Company NameQuality Newsagents Limited
Company StatusConverted / Closed
Company Number00767774
CategoryConverted / Closed
Incorporation Date16 July 1963(60 years, 9 months ago)
Dissolution Date2 September 2011 (12 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
SIC 5226Retail sale of tobacco products
SIC 47260Retail sale of tobacco products in specialised stores
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Secretary NameMrs Caroline Jane Sellers
NationalityBritish
StatusClosed
Appointed27 June 2003(39 years, 11 months after company formation)
Appointment Duration8 years, 2 months (closed 02 September 2011)
RoleAssistant Secretary
Correspondence Address1 Gale Close
Littleborough
Rochdale
Lancashire
OL15 9EJ
Director NameMr Timothy Hurrell
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2007(44 years, 4 months after company formation)
Appointment Duration3 years, 9 months (closed 02 September 2011)
RoleGeneral Manager - Food Group
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameMr Steven Clive Bailey
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2011(48 years after company formation)
Appointment Duration1 month, 1 week (closed 02 September 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Director NameNoel Carne Taylor
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(28 years after company formation)
Appointment Duration2 years, 5 months (resigned 27 January 1994)
RoleCompany Director
Correspondence AddressHornets Nest North Hill
Little Baddow
Chelmsford
Essex
CM3 4TB
Director NameShan Siva
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(28 years after company formation)
Appointment Duration3 years, 10 months (resigned 31 May 1995)
RoleFinancial Director
Correspondence Address17 Moreland Drive
Gerrards Cross
Buckinghamshire
SL9 8BB
Director NamePeter John Seabrook
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(28 years after company formation)
Appointment Duration5 years, 1 month (resigned 30 August 1996)
RoleCompany Director
Correspondence AddressOxford Cottage Oxford Road
Marlow
Buckinghamshire
SL7 2NP
Director NameDonald James Madden
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(28 years after company formation)
Appointment Duration8 years, 7 months (resigned 05 March 2000)
RoleManaging Director
Correspondence Address45 Chequers Orchard
Iver
Buckinghamshire
SL0 9NJ
Director NameKenneth George Francis Balfour
Date of BirthJune 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(28 years after company formation)
Appointment Duration6 years, 5 months (resigned 25 January 1998)
RoleCompany Director
Correspondence AddressQuoitings Oxford Road
Marlow
Buckinghamshire
SL7 2NP
Secretary NameBrian William Simpson
NationalityBritish
StatusResigned
Appointed02 August 1991(28 years after company formation)
Appointment Duration8 years, 7 months (resigned 03 March 2000)
RoleCompany Director
Correspondence Address14 Pelican Road
Pamber Heath
Basingstoke
Hampshire
RG26 6EN
Director NameMr David Cowling
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityEnglish
StatusResigned
Appointed22 June 1995(31 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 05 March 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Coach House Beacons Mews
Dormansland
Lingfield
Surrey
RH7 6NN
Director NameMr Peter John Humphrey
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1996(33 years after company formation)
Appointment Duration3 years, 7 months (resigned 05 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Homewaters Avenue
Sunbury
Middlesex
TW16 6NS
Director NameAdam Vere Balfour Broke
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1998(35 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 05 March 2000)
RoleCompany Director
Correspondence Address95 Aldwych
London
WC2B 4JF
Director NameMr James Ronald Bain
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2000(36 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Longstaff Gardens
Fareham
Hampshire
PO16 7RR
Director NameMr Charles David Brims
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2000(36 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrimpton Lodge
Brimpton
Reading
Berkshire
RG7 4TG
Director NameMichael Ian Taylor
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2000(36 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 June 2003)
RoleCompany Director
Correspondence AddressNewlands
Hoe Road Bishops Waltham
Southampton
Hants
SO32 1DU
Director NameAnthony Richard Start
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2000(36 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 August 2003)
RoleCompany Director
Correspondence Address2 Chiltern Close
Totton
Southampton
Hampshire
SO40 7PT
Director NameJohn Mason
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2000(36 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 2004)
RoleCompany Director
Correspondence AddressThe Mount Church Lane
Kingsworthy
Winchester
Hampshire
SO23 7QS
Secretary NameMr Peter John Humphrey
NationalityBritish
StatusResigned
Appointed05 March 2000(36 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Homewaters Avenue
Sunbury
Middlesex
TW16 6NS
Secretary NameMr James Ronald Bain
NationalityBritish
StatusResigned
Appointed23 November 2001(38 years, 4 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 21 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Longstaff Gardens
Fareham
Hampshire
PO16 7RR
Secretary NameMr Charles David Brims
NationalityBritish
StatusResigned
Appointed21 June 2002(38 years, 11 months after company formation)
Appointment Duration1 year (resigned 27 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrimpton Lodge
Brimpton
Reading
Berkshire
RG7 4TG
Director NameMr David Mockford
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2003(39 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 November 2006)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address4 Rochford Avenue
Whitefield
Manchester
M45 7PS
Director NameMr Malcolm Russell Hepworth
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2003(39 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 September 2004)
RoleChief Operating Officer Retail
Country of ResidenceUnited Kingdom
Correspondence AddressCornbrook House
Station Road
Goostrey
Cheshire
CW4 8PJ
Director NameMr Neil Braithwaite
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2003(39 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 August 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address74 Stockton Lane
York
YO31 1BN
Director NameMr Michael Sidney Goulthorp
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2005(42 years, 3 months after company formation)
Appointment Duration1 year (resigned 02 November 2006)
RoleChief General Manager, Buying
Country of ResidenceEngland
Correspondence Address19 North Park Avenue
Barrowford
Nelson
Lancashire
BB9 6DW
Director NameMr Philip Guy McCracken
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2006(43 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 July 2008)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bothy
Bere Court Farm Pangbourne
Reading
Berkshire
RG8 8HT
Director NameMr Stephen Humes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2006(43 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 July 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES

Location

Registered AddressNew Century House
Corporation Street
Manchester
M60 4ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts1 January 2011 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End02 January

Filing History

2 September 2011Forms b and z to convert to I & ps (2 pages)
2 September 2011Resolutions
  • RES13 ‐ Convert to I & ps 17/06/2011
(1 page)
2 September 2011Forms b and z to convert to I & ps (2 pages)
2 September 2011Resolutions
  • RES13 ‐ Convert to I & ps 17/06/2011
(1 page)
22 August 2011Appointment of Mr Steven Clive Bailey as a director (2 pages)
22 August 2011Appointment of Mr Steven Clive Bailey as a director (2 pages)
22 August 2011Annual return made up to 31 July 2011 with a full list of shareholders
Statement of capital on 2011-08-22
  • GBP 10,080
(6 pages)
22 August 2011Annual return made up to 31 July 2011 with a full list of shareholders
Statement of capital on 2011-08-22
  • GBP 10,080
(6 pages)
26 July 2011Termination of appointment of Stephen Humes as a director (1 page)
26 July 2011Termination of appointment of Stephen Humes as a director (1 page)
7 February 2011Accounts for a dormant company made up to 1 January 2011 (3 pages)
7 February 2011Accounts for a dormant company made up to 1 January 2011 (3 pages)
7 February 2011Accounts for a dormant company made up to 1 January 2011 (3 pages)
12 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
12 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
6 August 2010Director's details changed for Mr Timothy Hurrell on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Stephen Humes on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Timothy Hurrell on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Timothy Hurrell on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Stephen Humes on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Stephen Humes on 1 August 2010 (2 pages)
7 July 2010Accounts for a dormant company made up to 2 January 2010 (3 pages)
7 July 2010Accounts for a dormant company made up to 2 January 2010 (3 pages)
7 July 2010Accounts for a dormant company made up to 2 January 2010 (3 pages)
1 June 2010Previous accounting period shortened from 11 January 2010 to 2 January 2010 (1 page)
1 June 2010Previous accounting period shortened from 11 January 2010 to 2 January 2010 (1 page)
1 June 2010Previous accounting period shortened from 11 January 2010 to 2 January 2010 (1 page)
3 August 2009Return made up to 31/07/09; full list of members (4 pages)
3 August 2009Return made up to 31/07/09; full list of members (4 pages)
28 May 2009Accounts for a dormant company made up to 10 January 2009 (3 pages)
28 May 2009Accounts for a dormant company made up to 10 January 2009 (3 pages)
7 November 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
7 November 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
22 August 2008Return made up to 31/07/08; full list of members (4 pages)
22 August 2008Return made up to 31/07/08; full list of members (4 pages)
28 July 2008Appointment terminated director philip mccracken (1 page)
28 July 2008Appointment terminated director philip mccracken (1 page)
25 January 2008New director appointed (1 page)
25 January 2008New director appointed (1 page)
21 August 2007Return made up to 02/08/07; full list of members (3 pages)
21 August 2007Return made up to 02/08/07; full list of members (3 pages)
10 March 2007Accounts for a dormant company made up to 13 January 2007 (3 pages)
10 March 2007Accounts for a dormant company made up to 13 January 2007 (3 pages)
6 November 2006Secretary's particulars changed (1 page)
6 November 2006Secretary's particulars changed (1 page)
3 November 2006New director appointed (1 page)
3 November 2006New director appointed (1 page)
3 November 2006Director resigned (1 page)
3 November 2006Director resigned (1 page)
3 November 2006Director resigned (1 page)
3 November 2006New director appointed (1 page)
3 November 2006New director appointed (1 page)
3 November 2006Director resigned (1 page)
8 August 2006Return made up to 02/08/06; full list of members (2 pages)
8 August 2006Return made up to 02/08/06; full list of members (2 pages)
31 July 2006Accounts for a dormant company made up to 14 January 2006 (3 pages)
31 July 2006Accounts for a dormant company made up to 14 January 2006 (3 pages)
28 June 2006Secretary's particulars changed (1 page)
28 June 2006Secretary's particulars changed (1 page)
13 October 2005Director resigned (1 page)
13 October 2005New director appointed (1 page)
13 October 2005New director appointed (1 page)
13 October 2005Director resigned (1 page)
15 August 2005Secretary's particulars changed (1 page)
15 August 2005Secretary's particulars changed (1 page)
5 August 2005Return made up to 02/08/05; full list of members (3 pages)
5 August 2005Return made up to 02/08/05; full list of members (3 pages)
3 February 2005Accounts for a dormant company made up to 8 January 2005 (4 pages)
3 February 2005Accounts for a dormant company made up to 8 January 2005 (4 pages)
3 February 2005Accounts for a dormant company made up to 8 January 2005 (4 pages)
15 November 2004Director's particulars changed (1 page)
15 November 2004Director's particulars changed (1 page)
30 September 2004Director resigned (1 page)
30 September 2004Director resigned (1 page)
21 September 2004Director's particulars changed (1 page)
21 September 2004Director's particulars changed (1 page)
21 September 2004Director's particulars changed (1 page)
21 September 2004Director's particulars changed (1 page)
16 August 2004Return made up to 02/08/04; full list of members (10 pages)
16 August 2004Return made up to 02/08/04; full list of members (10 pages)
26 July 2004Director resigned (1 page)
26 July 2004Director resigned (1 page)
27 January 2004Accounts for a dormant company made up to 10 January 2004 (4 pages)
27 January 2004Accounts for a dormant company made up to 10 January 2004 (4 pages)
22 January 2004Auditor's resignation (1 page)
22 January 2004Auditor's resignation (1 page)
8 January 2004Location of debenture register (1 page)
8 January 2004Location of debenture register (1 page)
31 December 2003Location of register of members (1 page)
31 December 2003Location of register of members (1 page)
27 November 2003Accounting reference date shortened from 31/01/04 to 11/01/04 (1 page)
27 November 2003Registered office changed on 27/11/03 from: legion house 838 uxbridge road hayes middlesex UB4 0RP (1 page)
27 November 2003Accounting reference date shortened from 31/01/04 to 11/01/04 (1 page)
27 November 2003Registered office changed on 27/11/03 from: legion house 838 uxbridge road hayes middlesex UB4 0RP (1 page)
25 November 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
25 November 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
21 October 2003Director resigned (1 page)
21 October 2003Director resigned (1 page)
20 October 2003New director appointed (2 pages)
20 October 2003New director appointed (2 pages)
15 August 2003New secretary appointed (2 pages)
15 August 2003New secretary appointed (2 pages)
13 August 2003Return made up to 02/08/03; full list of members (8 pages)
13 August 2003Return made up to 02/08/03; full list of members (8 pages)
8 July 2003New director appointed (3 pages)
8 July 2003New director appointed (3 pages)
8 July 2003Director resigned (1 page)
8 July 2003Secretary resigned;director resigned (1 page)
8 July 2003New director appointed (3 pages)
8 July 2003New director appointed (3 pages)
8 July 2003Secretary resigned;director resigned (1 page)
8 July 2003Director resigned (1 page)
3 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 November 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
7 November 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
1 October 2002Location of register of members (1 page)
1 October 2002Location of register of members (1 page)
21 August 2002Return made up to 02/08/02; full list of members (7 pages)
21 August 2002Location of debenture register (1 page)
21 August 2002Return made up to 02/08/02; full list of members (7 pages)
21 August 2002Location of debenture register (1 page)
23 July 2002New secretary appointed (2 pages)
23 July 2002Secretary resigned;director resigned (1 page)
23 July 2002Secretary resigned;director resigned (1 page)
23 July 2002New secretary appointed (2 pages)
19 July 2002Director's particulars changed (1 page)
19 July 2002Director's particulars changed (1 page)
29 November 2001New secretary appointed (2 pages)
29 November 2001New secretary appointed (2 pages)
29 November 2001Secretary resigned (1 page)
29 November 2001Secretary resigned (1 page)
12 November 2001Director's particulars changed (1 page)
12 November 2001Director's particulars changed (1 page)
9 August 2001Return made up to 02/08/01; full list of members (7 pages)
9 August 2001Director's particulars changed (1 page)
9 August 2001Return made up to 02/08/01; full list of members (7 pages)
9 August 2001Director's particulars changed (1 page)
13 July 2001Full accounts made up to 27 January 2001 (18 pages)
13 July 2001Full accounts made up to 27 January 2001 (18 pages)
8 January 2001Resolutions
  • WRES13 ‐ Written resolution
(17 pages)
8 January 2001Resolutions
  • WRES13 ‐ Written resolution
(17 pages)
7 November 2000Full accounts made up to 29 January 2000 (18 pages)
7 November 2000Full accounts made up to 29 January 2000 (18 pages)
2 November 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/10/00
(1 page)
2 November 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/10/00
(1 page)
17 October 2000Declaration of satisfaction of mortgage/charge (1 page)
17 October 2000Declaration of satisfaction of mortgage/charge (1 page)
19 September 2000Return made up to 02/08/00; full list of members (8 pages)
19 September 2000Location of register of members (1 page)
19 September 2000Location of register of members (1 page)
19 September 2000Return made up to 02/08/00; full list of members (8 pages)
2 May 2000Secretary resigned (1 page)
2 May 2000Secretary resigned (1 page)
27 April 2000New secretary appointed (2 pages)
27 April 2000Registered office changed on 27/04/00 from: suite 3PM midday court 20-24 brighton road sutton surrey SM2 5BN (1 page)
27 April 2000Registered office changed on 27/04/00 from: suite 3PM midday court 20-24 brighton road sutton surrey SM2 5BN (1 page)
27 April 2000New secretary appointed (2 pages)
25 April 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
14 April 2000Director resigned (1 page)
14 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
30 March 2000Auditor's resignation (1 page)
30 March 2000Auditor's resignation (1 page)
24 March 2000Declaration of satisfaction of mortgage/charge (1 page)
24 March 2000Declaration of satisfaction of mortgage/charge (1 page)
24 March 2000Declaration of satisfaction of mortgage/charge (1 page)
24 March 2000Declaration of satisfaction of mortgage/charge (1 page)
24 March 2000Declaration of satisfaction of mortgage/charge (1 page)
24 March 2000Declaration of satisfaction of mortgage/charge (1 page)
24 March 2000Declaration of satisfaction of mortgage/charge (1 page)
24 March 2000Declaration of satisfaction of mortgage/charge (1 page)
17 March 2000Declaration of assistance for shares acquisition (7 pages)
17 March 2000Declaration of assistance for shares acquisition (7 pages)
16 March 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(5 pages)
16 March 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(5 pages)
15 March 2000Particulars of mortgage/charge (7 pages)
15 March 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(19 pages)
15 March 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(19 pages)
15 March 2000Particulars of mortgage/charge (7 pages)
14 March 2000Particulars of mortgage/charge (5 pages)
14 March 2000Particulars of mortgage/charge (5 pages)
11 March 2000Particulars of mortgage/charge (5 pages)
11 March 2000Particulars of mortgage/charge (5 pages)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
29 September 1999Full accounts made up to 30 January 1999 (29 pages)
29 September 1999Return made up to 02/08/99; change of members (7 pages)
29 September 1999Full accounts made up to 30 January 1999 (29 pages)
29 September 1999Return made up to 02/08/99; change of members (7 pages)
27 October 1998New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
3 September 1998Full accounts made up to 25 January 1998 (13 pages)
3 September 1998Return made up to 02/08/98; full list of members (7 pages)
3 September 1998Return made up to 02/08/98; full list of members (7 pages)
3 September 1998Full accounts made up to 25 January 1998 (13 pages)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
11 April 1998Director's particulars changed (1 page)
11 April 1998Director's particulars changed (1 page)
19 August 1997Full accounts made up to 26 January 1997 (12 pages)
19 August 1997Return made up to 02/08/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
19 August 1997Return made up to 02/08/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
19 August 1997Full accounts made up to 26 January 1997 (12 pages)
9 October 1996Director resigned (1 page)
9 October 1996Director resigned (1 page)
8 September 1996Return made up to 02/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 September 1996Return made up to 02/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 September 1996New director appointed (3 pages)
8 September 1996New director appointed (3 pages)
8 September 1996Full accounts made up to 28 January 1996 (13 pages)
8 September 1996Full accounts made up to 28 January 1996 (13 pages)
8 September 1995Full accounts made up to 29 January 1995 (13 pages)
8 September 1995Full accounts made up to 29 January 1995 (13 pages)
8 September 1995Return made up to 02/08/95; full list of members (10 pages)
8 September 1995Return made up to 02/08/95; full list of members (10 pages)
13 July 1995Director resigned;new director appointed (4 pages)
13 July 1995Director resigned;new director appointed (4 pages)