Wigan
Lancashire
WN6 8RN
Director Name | Mr Mark Robert Bennett |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2006(38 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months (closed 26 November 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Beech Hill Plant Gidlow Lane Wigan Lancashire WN6 8RN |
Director Name | Mr Martin John Haworth |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | English |
Status | Closed |
Appointed | 30 November 2006(38 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months (closed 26 November 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Beech Hill Plant Gidlow Lane Wigan Lancashire WN6 8RN |
Director Name | Mr Peter Charles Brazier |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(23 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 12 October 1998) |
Role | Technician |
Country of Residence | England |
Correspondence Address | Stud House Mentmore Leighton Buzzard Bedfordshire LU7 0QE |
Director Name | Hardy Samuel Taylor Snr |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 1992(23 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | 16074 Hopwell Road Alpharetta Georgia 30241 United States |
Director Name | Anthony Mark Roberts |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(23 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 April 1996) |
Role | Company Director |
Correspondence Address | The Bolt East Common Gerrards Cross Buckinghamshire SL9 7BX |
Director Name | Malcolm Charles Oats |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(23 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 12 October 1998) |
Role | Company Director |
Correspondence Address | 25 Grove Crescent Adlington Chorley Lancashire PR6 9RJ |
Director Name | Michael William Desmond McMullen |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 1992(23 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | 126 Waverly Way Atlanta Georgia 30307 United States |
Director Name | Julian Sean Maher |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 October 1994) |
Role | Company Director |
Correspondence Address | 29 Ashfield Avenue Bushey Watford Hertfordshire WD2 3HG |
Director Name | Ralph Wallace Howard |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 1992(23 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 April 1996) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 746 Cherokee Road La Grange Georgia 30241 |
Director Name | Neville De Sousa |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(23 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 12 October 1998) |
Role | Company Director |
Correspondence Address | Breydon The Avenue Dallington Northampton Northamptonshire NN5 7AJ |
Director Name | Mr Roy Charles Edward Brazier |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(23 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 May 1996) |
Role | Engineer |
Correspondence Address | 4 Holt Grove Loughton Milton Keynes Buckinghamshire MK5 8EZ |
Director Name | Keith Roy Brazier |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(23 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 12 October 1998) |
Role | Company Director |
Correspondence Address | Kingsway Farm Miletree Road Heath And Reach Leighton Buzzard Bedfordshire LU7 9LA |
Director Name | Mr Ian Bates |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 January 1992(23 years, 4 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 29 January 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kobayashi Maru 7 Saracens Wharf Fenny Stratford Milton Keynes MK2 2AL |
Secretary Name | Mr Ian Bates |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 31 January 1992(23 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 December 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kobayashi Maru 7 Saracens Wharf Fenny Stratford Milton Keynes MK2 2AL |
Secretary Name | Malcolm Charles Oats |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1995(27 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 December 1996) |
Role | Company Director |
Correspondence Address | 25 Grove Crescent Adlington Chorley Lancashire PR6 9RJ |
Director Name | Mr Geoffrey Ian Hiskett |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1996(28 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 October 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Sundon Road Streatley Luton Bedfordshire LU3 3PL |
Secretary Name | Mr Geoffrey Ian Hiskett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1996(28 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Sundon Road Streatley Luton Bedfordshire LU3 3PL |
Director Name | David Wilfong |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 November 1998(30 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 February 2001) |
Role | Business Executive |
Correspondence Address | Bluebell Corner Deadhearn Lane Chalfont St Giles Buckinghamshire HP8 4HG |
Director Name | Peter Banks |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1998(30 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 13 July 2003) |
Role | Chartered Accountant |
Correspondence Address | The Moorings 5 Yew Tree Drive Lostock Bolton Lancashire BL6 4DA |
Director Name | John David Lewis |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 November 1998(30 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 June 2001) |
Role | Business Executive |
Correspondence Address | 2140 Rolston Drive Charlotte Nc28207 North Carolina United States |
Director Name | Dr Thomas J Malone |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 November 1998(30 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 August 2004) |
Role | Business Executive |
Correspondence Address | 1 Twin Oakes Court Spartanburg South Carolina Sc 29301 United States |
Director Name | Mr Roger Milliken |
---|---|
Date of Birth | October 1915 (Born 108 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 November 1998(30 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 May 2008) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 627 Otis Boulevard Spartanburg South Carolina Sc 29302 United States |
Secretary Name | Peter Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(30 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 July 2003) |
Role | Financial Director |
Correspondence Address | The Moorings 5 Yew Tree Drive Lostock Bolton Lancashire BL6 4DA |
Director Name | Kenneth Erwin Compton |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(32 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 August 2004) |
Role | Business Exec |
Correspondence Address | 225 Keswick Farm Road Spartanburg South Carolina Sc 29304 United States |
Director Name | Marshall Woodworth |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 April 2003(34 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 September 2005) |
Role | Accountant |
Correspondence Address | 92 Stanhope Road Bowdon Cheshire WA14 3JL |
Secretary Name | Marshall Woodworth |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 29 April 2003(34 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 September 2005) |
Role | Accountant |
Correspondence Address | 92 Stanhope Road Bowdon Cheshire WA14 3JL |
Director Name | Dr G Ashley Allen |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 July 2003(34 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 April 2008) |
Role | President |
Correspondence Address | 130 Burnett Road Spartan Burg Sc 29302 United States |
Director Name | Mr Russell Gary Grizzle |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 February 2005(36 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 May 2008) |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | 307 Lakeshore Drive Lagrange Georgia Ga 30240 Foreign |
Director Name | Thomas Blair Biggerstaff |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 February 2005(36 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 October 2006) |
Role | General Manager |
Correspondence Address | Dairy Farm Halliwells Brow High Legh Knutsford Cheshire WA16 0QS |
Registered Address | Beech Hill Plant Gidlow Lane Wigan Lancashire WN6 8RN |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan West |
Built Up Area | Wigan |
Latest Accounts | 29 November 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
26 November 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 August 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
26 August 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
26 March 2010 | Declaration of solvency (3 pages) |
26 March 2010 | Resolution INSOLVENCY:Special Resolution "In Specie" (1 page) |
26 March 2010 | Resolution insolvency:special resolution "in specie" (1 page) |
26 March 2010 | Appointment of a voluntary liquidator (1 page) |
26 March 2010 | Resolutions
|
26 March 2010 | Declaration of solvency (3 pages) |
26 March 2010 | Resolution INSOLVENCY:Ordinary Resolution "Books Records.etc" (1 page) |
26 March 2010 | Resolution insolvency:ordinary resolution "books records.etc" (1 page) |
26 March 2010 | Resolutions
|
26 March 2010 | Appointment of a voluntary liquidator (1 page) |
24 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders Statement of capital on 2010-02-24
|
24 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders Statement of capital on 2010-02-24
|
5 February 2010 | Accounts for a dormant company made up to 29 November 2009 (8 pages) |
5 February 2010 | Accounts for a dormant company made up to 29 November 2009 (8 pages) |
29 October 2009 | Director's details changed for Mr Martin John Haworth on 28 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Mark Robert Bennett on 28 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Martin John Haworth on 28 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Mark Robert Bennett on 28 October 2009 (2 pages) |
28 October 2009 | Secretary's details changed for Mr Martin John Haworth on 28 October 2009 (1 page) |
28 October 2009 | Secretary's details changed for Mr Martin John Haworth on 28 October 2009 (1 page) |
5 September 2009 | Accounts for a dormant company made up to 30 November 2008 (8 pages) |
5 September 2009 | Accounts made up to 30 November 2008 (8 pages) |
29 January 2009 | Return made up to 29/01/09; full list of members (3 pages) |
29 January 2009 | Return made up to 29/01/09; full list of members (3 pages) |
16 September 2008 | Accounts made up to 2 December 2007 (8 pages) |
16 September 2008 | Accounts for a dormant company made up to 2 December 2007 (8 pages) |
16 September 2008 | Accounts for a dormant company made up to 2 December 2007 (8 pages) |
20 June 2008 | Company name changed walkoff mats LIMITED\certificate issued on 23/06/08 (2 pages) |
20 June 2008 | Company name changed walkoff mats LIMITED\certificate issued on 23/06/08 (2 pages) |
2 June 2008 | Appointment terminated director russell grizzle (1 page) |
2 June 2008 | Appointment Terminated Director roger milliken (1 page) |
2 June 2008 | Appointment terminated director roger milliken (1 page) |
2 June 2008 | Appointment Terminated Director russell grizzle (1 page) |
7 May 2008 | Appointment Terminated Director g allen (1 page) |
7 May 2008 | Appointment terminated director g allen (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from wellington mill elton bury lancashire BL8 2AY (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from wellington mill elton bury lancashire BL8 2AY (1 page) |
31 January 2008 | Return made up to 30/01/08; full list of members (3 pages) |
31 January 2008 | Return made up to 30/01/08; full list of members (3 pages) |
4 October 2007 | Accounts for a dormant company made up to 3 December 2006 (8 pages) |
4 October 2007 | Accounts for a dormant company made up to 3 December 2006 (8 pages) |
4 October 2007 | Accounts made up to 3 December 2006 (8 pages) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2007 | Return made up to 31/01/07; full list of members (8 pages) |
14 February 2007 | Return made up to 31/01/07; full list of members (8 pages) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | New director appointed (2 pages) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | Director resigned (1 page) |
6 October 2006 | Full accounts made up to 27 November 2005 (11 pages) |
6 October 2006 | Full accounts made up to 27 November 2005 (11 pages) |
13 February 2006 | Return made up to 31/01/06; full list of members (8 pages) |
13 February 2006 | Return made up to 31/01/06; full list of members (8 pages) |
2 November 2005 | New secretary appointed (2 pages) |
2 November 2005 | New secretary appointed (2 pages) |
21 October 2005 | Secretary resigned;director resigned (1 page) |
21 October 2005 | Secretary resigned;director resigned (1 page) |
6 October 2005 | Full accounts made up to 30 November 2004 (11 pages) |
6 October 2005 | Full accounts made up to 30 November 2004 (11 pages) |
5 May 2005 | New director appointed (2 pages) |
5 May 2005 | New director appointed (2 pages) |
28 April 2005 | New director appointed (3 pages) |
28 April 2005 | New director appointed (3 pages) |
7 February 2005 | Return made up to 31/01/05; full list of members (8 pages) |
7 February 2005 | Return made up to 31/01/05; full list of members
|
26 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
26 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
5 October 2004 | Accounts for a dormant company made up to 30 November 2003 (8 pages) |
5 October 2004 | Accounts made up to 30 November 2003 (8 pages) |
1 October 2004 | Director resigned (1 page) |
1 October 2004 | New director appointed (2 pages) |
1 October 2004 | Director resigned (1 page) |
1 October 2004 | New director appointed (2 pages) |
1 October 2004 | Director resigned (1 page) |
1 October 2004 | New director appointed (2 pages) |
1 October 2004 | Director resigned (1 page) |
1 October 2004 | New director appointed (2 pages) |
21 April 2004 | Registered office changed on 21/04/04 from: cherrycourt way stanbridge road leighton buzzard beds LU7 4AA (1 page) |
21 April 2004 | Registered office changed on 21/04/04 from: cherrycourt way stanbridge road leighton buzzard beds LU7 4AA (1 page) |
13 February 2004 | Return made up to 31/01/04; full list of members (8 pages) |
13 February 2004 | Return made up to 31/01/04; full list of members (8 pages) |
31 December 2003 | Full accounts made up to 30 November 2002 (11 pages) |
31 December 2003 | Full accounts made up to 30 November 2002 (11 pages) |
24 September 2003 | Delivery ext'd 3 mth 30/11/02 (1 page) |
24 September 2003 | Delivery ext'd 3 mth 30/11/02 (1 page) |
25 July 2003 | Secretary resigned;director resigned (1 page) |
25 July 2003 | New director appointed (2 pages) |
25 July 2003 | New secretary appointed;new director appointed (2 pages) |
25 July 2003 | Secretary resigned;director resigned (1 page) |
25 July 2003 | New director appointed (2 pages) |
25 July 2003 | New secretary appointed;new director appointed (2 pages) |
15 July 2003 | Director's particulars changed (1 page) |
15 July 2003 | Director's particulars changed (1 page) |
6 March 2003 | Return made up to 31/01/03; full list of members (8 pages) |
6 March 2003 | Return made up to 31/01/03; full list of members (8 pages) |
30 September 2002 | Full accounts made up to 30 November 2001 (10 pages) |
30 September 2002 | Full accounts made up to 30 November 2001 (10 pages) |
8 August 2002 | Aud res - section 394 (1 page) |
8 August 2002 | Aud res - section 394 (1 page) |
26 February 2002 | Return made up to 31/01/02; full list of members
|
26 February 2002 | Return made up to 31/01/02; full list of members (7 pages) |
2 October 2001 | Full accounts made up to 30 November 2000 (11 pages) |
2 October 2001 | Full accounts made up to 30 November 2000 (11 pages) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | Director resigned (1 page) |
19 March 2001 | Director resigned (1 page) |
19 March 2001 | Director resigned (1 page) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
2 March 2001 | Return made up to 31/01/01; full list of members (8 pages) |
2 March 2001 | Return made up to 31/01/01; full list of members (8 pages) |
2 October 2000 | Full accounts made up to 30 November 1999 (17 pages) |
2 October 2000 | Full accounts made up to 30 November 1999 (17 pages) |
3 March 2000 | Return made up to 31/01/00; full list of members (8 pages) |
3 March 2000 | Return made up to 31/01/00; full list of members (8 pages) |
24 November 1999 | Secretary resigned (1 page) |
24 November 1999 | New secretary appointed (2 pages) |
24 November 1999 | Secretary resigned (1 page) |
24 November 1999 | New secretary appointed (2 pages) |
30 September 1999 | Full accounts made up to 30 November 1998 (20 pages) |
30 September 1999 | Full accounts made up to 30 November 1998 (20 pages) |
3 March 1999 | Return made up to 31/01/99; no change of members (6 pages) |
3 March 1999 | Return made up to 31/01/99; no change of members
|
3 February 1999 | Full accounts made up to 31 March 1998 (20 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (20 pages) |
16 December 1998 | Accounting reference date shortened from 31/03/99 to 30/11/98 (1 page) |
16 December 1998 | Accounting reference date shortened from 31/03/99 to 30/11/98 (1 page) |
11 December 1998 | New director appointed (2 pages) |
11 December 1998 | New director appointed (2 pages) |
11 December 1998 | Director resigned (1 page) |
11 December 1998 | Director resigned (1 page) |
11 December 1998 | Director resigned (1 page) |
11 December 1998 | Director resigned (1 page) |
11 December 1998 | New director appointed (2 pages) |
11 December 1998 | New director appointed (2 pages) |
11 December 1998 | Director resigned (1 page) |
11 December 1998 | Director resigned (1 page) |
11 December 1998 | Director resigned (1 page) |
11 December 1998 | New director appointed (2 pages) |
11 December 1998 | New director appointed (2 pages) |
11 December 1998 | Director resigned (1 page) |
11 December 1998 | New director appointed (2 pages) |
11 December 1998 | Director resigned (1 page) |
11 December 1998 | New director appointed (2 pages) |
11 December 1998 | Director resigned (1 page) |
11 December 1998 | New director appointed (2 pages) |
11 December 1998 | New director appointed (2 pages) |
6 May 1998 | Full accounts made up to 31 March 1997 (19 pages) |
6 May 1998 | Full accounts made up to 31 March 1997 (19 pages) |
20 February 1998 | Return made up to 31/01/98; full list of members (10 pages) |
20 February 1998 | Return made up to 31/01/98; full list of members (10 pages) |
5 September 1997 | Director's particulars changed (1 page) |
5 September 1997 | Director's particulars changed (1 page) |
14 July 1997 | Particulars of mortgage/charge (3 pages) |
14 July 1997 | Particulars of mortgage/charge (3 pages) |
5 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 1997 | Particulars of mortgage/charge (3 pages) |
14 May 1997 | Particulars of mortgage/charge (3 pages) |
8 May 1997 | Declaration of assistance for shares acquisition (10 pages) |
8 May 1997 | Declaration of assistance for shares acquisition (10 pages) |
8 May 1997 | Declaration of assistance for shares acquisition (11 pages) |
8 May 1997 | Declaration of assistance for shares acquisition (10 pages) |
8 May 1997 | Declaration of assistance for shares acquisition (10 pages) |
8 May 1997 | Declaration of assistance for shares acquisition (11 pages) |
8 May 1997 | Declaration of assistance for shares acquisition (11 pages) |
8 May 1997 | Declaration of assistance for shares acquisition (11 pages) |
18 April 1997 | Particulars of mortgage/charge (3 pages) |
18 April 1997 | Particulars of mortgage/charge (3 pages) |
18 April 1997 | Particulars of mortgage/charge (3 pages) |
18 April 1997 | Particulars of mortgage/charge (3 pages) |
18 April 1997 | Particulars of mortgage/charge (3 pages) |
18 April 1997 | Particulars of mortgage/charge (3 pages) |
18 April 1997 | Particulars of mortgage/charge (3 pages) |
18 April 1997 | Particulars of mortgage/charge (3 pages) |
18 April 1997 | Particulars of mortgage/charge (3 pages) |
18 April 1997 | Particulars of mortgage/charge (3 pages) |
18 April 1997 | Particulars of mortgage/charge (3 pages) |
18 April 1997 | Particulars of mortgage/charge (3 pages) |
18 April 1997 | Particulars of mortgage/charge (3 pages) |
18 April 1997 | Particulars of mortgage/charge (3 pages) |
26 January 1997 | Full group accounts made up to 31 March 1996 (27 pages) |
26 January 1997 | Full group accounts made up to 31 March 1996 (27 pages) |
24 January 1997 | Secretary resigned (1 page) |
24 January 1997 | New secretary appointed;new director appointed (2 pages) |
24 January 1997 | Secretary resigned (1 page) |
24 January 1997 | New secretary appointed;new director appointed (2 pages) |
12 September 1996 | Return made up to 31/01/96; full list of members (8 pages) |
12 September 1996 | Return made up to 31/01/96; full list of members
|
7 July 1996 | Director resigned (1 page) |
7 July 1996 | Director resigned (1 page) |
19 May 1996 | Director resigned (1 page) |
19 May 1996 | Director resigned (1 page) |
19 May 1996 | Director resigned (1 page) |
19 May 1996 | Director resigned (1 page) |
19 May 1996 | Director resigned (1 page) |
19 May 1996 | Director resigned (1 page) |
12 May 1996 | Resolutions
|
12 May 1996 | Memorandum and Articles of Association (6 pages) |
12 May 1996 | Resolutions
|
12 May 1996 | Memorandum and Articles of Association (6 pages) |
30 April 1996 | Director resigned (1 page) |
30 April 1996 | Director resigned (1 page) |
30 April 1996 | Secretary resigned (1 page) |
30 April 1996 | Secretary resigned (1 page) |
14 April 1996 | Director resigned (1 page) |
14 April 1996 | Director resigned (1 page) |
14 April 1996 | Director resigned (1 page) |
14 February 1996 | New secretary appointed (2 pages) |
7 February 1996 | Full group accounts made up to 31 March 1995 (28 pages) |
7 February 1996 | Full group accounts made up to 31 March 1995 (28 pages) |
3 April 1995 | Return made up to 31/01/95; no change of members
|
3 April 1995 | Return made up to 31/01/95; no change of members (8 pages) |
31 March 1995 | Particulars of mortgage/charge (3 pages) |
31 March 1995 | Particulars of mortgage/charge (4 pages) |
30 January 1995 | Full group accounts made up to 31 March 1994 (26 pages) |
30 January 1995 | Full group accounts made up to 31 March 1994 (26 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (73 pages) |
8 February 1994 | Full group accounts made up to 31 March 1993 (27 pages) |
8 February 1994 | Full group accounts made up to 31 March 1993 (27 pages) |
1 February 1993 | Full group accounts made up to 31 March 1992 (26 pages) |
1 February 1993 | Full group accounts made up to 31 March 1992 (26 pages) |
6 February 1992 | Full group accounts made up to 31 March 1991 (26 pages) |
6 February 1992 | Full group accounts made up to 31 March 1991 (26 pages) |
12 February 1991 | Full group accounts made up to 31 March 1990 (24 pages) |
12 February 1991 | Full group accounts made up to 31 March 1990 (24 pages) |
27 February 1990 | Full group accounts made up to 31 March 1989 (23 pages) |
27 February 1990 | Full group accounts made up to 31 March 1989 (23 pages) |
13 February 1989 | Full group accounts made up to 31 March 1988 (21 pages) |
13 February 1989 | Full group accounts made up to 31 March 1988 (21 pages) |
3 March 1988 | Full group accounts made up to 31 March 1987 (24 pages) |
3 March 1988 | Full group accounts made up to 31 March 1987 (24 pages) |
16 February 1987 | Group of companies' accounts made up to 31 March 1986 (23 pages) |
16 February 1987 | Group of companies' accounts made up to 31 March 1986 (23 pages) |
15 February 1986 | Accounts made up to 31 March 1985 (23 pages) |
15 February 1986 | Accounts made up to 31 March 1985 (23 pages) |
6 March 1985 | Accounts made up to 31 March 1984 (13 pages) |
6 March 1985 | Accounts made up to 31 March 1984 (13 pages) |
12 March 1984 | Accounts made up to 31 March 1983 (11 pages) |
12 March 1984 | Accounts made up to 31 March 1983 (11 pages) |
9 August 1983 | Accounts made up to 31 March 1982 (11 pages) |
9 August 1983 | Accounts made up to 31 March 1982 (11 pages) |
4 September 1982 | Accounts made up to 31 March 1981 (10 pages) |
4 September 1982 | Accounts made up to 31 March 1981 (10 pages) |
26 February 1981 | Accounts made up to 31 March 1980 (8 pages) |
26 February 1981 | Accounts made up to 31 March 1980 (8 pages) |
10 February 1981 | Accounts made up to 31 March 2073 (7 pages) |
10 February 1981 | Accounts made up to 31 March 2073 (7 pages) |
25 September 1968 | Certificate of incorporation (1 page) |
25 September 1968 | Certificate of incorporation (1 page) |