Company NameByron Walk Management Company Limited
Company StatusActive
Company Number00964967
CategoryPrivate Limited Company
Incorporation Date29 October 1969(54 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Barry Clint McQuire
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2007(37 years, 4 months after company formation)
Appointment Duration17 years, 1 month
RoleDoctor Of Chiropractic
Country of ResidenceUnited Kingdom
Correspondence Address11 Byron Court
Beech Grove
Harrogate
North Yorkshire
HG2 0LL
Director NameMrs Caroline Jane Bayliss
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2020(50 years, 7 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Scanlans Property Management Carvers Warehouse
77 Dale Street
Manchester
Greater Manchester
M1 2HG
Director NameMr David Howes
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2022(52 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Scanlans Property Management Carvers Warehouse
77 Dale Street
Manchester
Greater Manchester
M1 2HG
Director NameMrs Barbara Margaret Akers
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2022(52 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Scanlans Property Management Carvers Warehouse
77 Dale Street
Manchester
Greater Manchester
M1 2HG
Secretary NameScanlans Property Management Llp (Corporation)
StatusCurrent
Appointed03 May 2023(53 years, 6 months after company formation)
Appointment Duration12 months
Correspondence AddressC/O Scanlans Property Management Carvers Warehouse
77 Dale Street
Manchester
Greater Manchester
M1 2HG
Director NameMalcolm Scott Beer
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(21 years, 6 months after company formation)
Appointment Duration11 years (resigned 19 May 2002)
RoleChartered Loss Adjuster
Correspondence Address24 Byron Court
Harrogate
North Yorkshire
HG2 0LL
Director NameHarry Brown
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(21 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 October 1993)
RolePackaging Manufacturer Consultant
Correspondence Address20 Byron Court
Beech Grove
Harrogate
North Yorkshire
HG2 0LL
Director NameMr Michael Robert Lees
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(21 years, 6 months after company formation)
Appointment Duration2 years (resigned 07 May 1993)
RoleCompany Director
Correspondence AddressFlat 22 Byron Court
Harrogate
North Yorkshire
HG2 0LL
Director NameMr Harold North
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(21 years, 6 months after company formation)
Appointment Duration16 years (resigned 22 May 2007)
RoleRetired
Correspondence AddressFlat 3 Byron Court
Harrogate
North Yorkshire
HG2 0LL
Secretary NameMr Harold North
NationalityBritish
StatusResigned
Appointed18 May 1992(22 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 November 1997)
RoleCompany Director
Correspondence AddressFlat 3 Byron Court
Harrogate
North Yorkshire
HG2 0LL
Director NameEdwina Cavell Morris
Date of BirthJanuary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1993(23 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 27 April 1998)
RoleRetired
Correspondence AddressFlat 17 Byron Court
Beech Grove
Harrogate
North Yorkshire
HG2 0LL
Director NameCharles Eric Cowen
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1996(26 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 12 April 2005)
RoleRetired
Correspondence AddressFlat 6 Byron Court
Beech Grove
Harrogate
North Yorkshire
HG2 0LL
Director NameDennis William Fotherby
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1997(28 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 10 October 2005)
RoleRetired
Correspondence Address11 Harebell Close
Harrogate
North Yorkshire
HG3 2SL
Secretary NameAlison May Roscoe
NationalityBritish
StatusResigned
Appointed24 November 1997(28 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 February 1999)
RoleCompany Director
Correspondence AddressFlat 24 Byron Court
Beech Grove
Harrogate
North Yorkshire
HG2 0LL
Director NameEdythe Joan Beer
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1999(29 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 11 June 2008)
RoleCompany Director
Correspondence Address24 Byron Court
Beech Grove
Harrogate
North Yorkshire
HG2 0LL
Secretary NameEdythe Joan Beer
NationalityBritish
StatusResigned
Appointed22 March 1999(29 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 09 March 2006)
RoleCompany Director
Correspondence Address24 Byron Court
Beech Grove
Harrogate
North Yorkshire
HG2 0LL
Director NameStanley Clifford Oldham
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1999(29 years, 6 months after company formation)
Appointment Duration8 years (resigned 22 May 2007)
RoleRetired
Correspondence AddressFlat 19 Byron Court
Beech Grove
Harrogate
North Yorkshire
HG2 0LL
Director NameJohn Avery
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2003(33 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 March 2008)
RoleRetired
Correspondence Address4 Byron Court
Beech Grove
Harrogate
North Yorkshire
HG2 0LL
Secretary NameAngela Mary Morley
NationalityBritish
StatusResigned
Appointed09 March 2006(36 years, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 May 2016)
RoleCompany Director
Correspondence Address33 Tewit Well Road
Harrogate
North Yorkshire
HG2 8JJ
Director NameDr Ian Bernard Dew
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2007(37 years, 4 months after company formation)
Appointment Duration13 years, 3 months (resigned 29 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Byron Court
Beech Grove
Harrogate
North Yorkshire
HG2 0LL
Director NameDorothy Drake
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2007(37 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 April 2010)
RoleRetired
Correspondence Address22 Byron Court
Beech Grove
Harrogate
North Yorkshire
HG2 0LL
Director NameDerek Lawrence Reevey
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2008(38 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 11 March 2017)
RoleRetired
Correspondence Address6 Byron Court Beech Grove
Harrogate
North Yorkshire
HG2 0LL
Director NameKathleen Patricia Long
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2008(38 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 2009)
RoleRetired
Correspondence Address18 Byron Court Beech Grove
Harrogate
North Yorkshire
HG2 0LL
Director NameMr John Charles David Allan
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2013(43 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 16 May 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Morleys
22 Victoria Avenue
Harrogate
N Yorks
HG1 5PR
Director NameEric Smith
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2014(44 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 January 2024)
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Scanlans Property Management Carvers Warehouse
77 Dale Street
Manchester
Greater Manchester
M1 2HG
Secretary NameMr Mark Verna Wright
StatusResigned
Appointed31 May 2016(46 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 02 May 2023)
RoleCompany Director
Correspondence AddressC/O Scanlans Property Management Carvers Warehouse
77 Dale Street
Manchester
Greater Manchester
M1 2HG

Location

Registered AddressC/O Scanlans Property Management Carvers Warehouse Suite 2b
77 Dale Street
Manchester
Greater Manchester
M1 2HG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £10Mr M.a. Reevey & Mrs M.c. Reevey
8.70%
Ordinary
-OTHER
8.70%
-
1 at £10Apt Co 3 LTD
4.35%
Ordinary
1 at £10Executors Of R.g. Simpson & Mrs U.a. Simpson
4.35%
Ordinary
1 at £10Executors Of S. Oldham & Mrs P.s. Oldham
4.35%
Ordinary
1 at £10Executors Of V. Drake
4.35%
Ordinary
1 at £10Mr B. Considine & Mrs A. Considine
4.35%
Ordinary
1 at £10Mr B. Mcquire & Mrs Ruth Lucerne Mcquire
4.35%
Ordinary
1 at £10Mr Derek Akers & Mrs Barbara Margaret May Akers
4.35%
Ordinary
1 at £10Mr G.m.l. Hirst
4.35%
Ordinary
1 at £10Mr Ian Bernard Dew
4.35%
Ordinary
1 at £10Mr J.c.d. Allan & Mrs C.e. Allan
4.35%
Ordinary
1 at £10Mr Kenneth Binns & Mrs Audrey Binns
4.35%
Ordinary
1 at £10Mr M.l. Rein & Mrs L. Rein
4.35%
Ordinary
1 at £10Mr Malcolm Scott Beer & Mrs Edythe Joan Beer
4.35%
Ordinary
1 at £10Mr Michael Charles Pearson Burton
4.35%
Ordinary
1 at £10Mr William Jerome
4.35%
Ordinary
1 at £10Mrs B.j. Frearson
4.35%
Ordinary
1 at £10Mrs Constance Mary Jackson
4.35%
Ordinary
1 at £10Mrs Edwina Morris
4.35%
Ordinary
1 at £10Mrs Patricia Grant
4.35%
Ordinary

Financials

Year2014
Net Worth£244,293
Cash£276,426
Current Liabilities£45,893

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 1 day from now)

Filing History

10 September 2020Micro company accounts made up to 28 February 2020 (3 pages)
30 June 2020Termination of appointment of Ian Bernard Dew as a director on 29 June 2020 (1 page)
19 May 2020Appointment of Mrs Caroline Jane Bayliss as a director on 16 May 2020 (2 pages)
19 May 2020Termination of appointment of John Charles David Allan as a director on 16 May 2020 (1 page)
19 May 2020Confirmation statement made on 7 May 2020 with updates (5 pages)
1 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
21 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
26 June 2018Confirmation statement made on 7 May 2018 with updates (5 pages)
23 May 2017Micro company accounts made up to 28 February 2017 (2 pages)
23 May 2017Micro company accounts made up to 28 February 2017 (2 pages)
18 May 2017Confirmation statement made on 7 May 2017 with updates (7 pages)
18 May 2017Confirmation statement made on 7 May 2017 with updates (7 pages)
16 March 2017Termination of appointment of Derek Lawrence Reevey as a director on 11 March 2017 (1 page)
16 March 2017Termination of appointment of Derek Lawrence Reevey as a director on 11 March 2017 (1 page)
6 September 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
6 September 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
23 June 2016Appointment of Mr Mark Verna Wright as a secretary on 31 May 2016 (2 pages)
23 June 2016Appointment of Mr Mark Verna Wright as a secretary on 31 May 2016 (2 pages)
23 June 2016Termination of appointment of Angela Mary Morley as a secretary on 31 May 2016 (1 page)
23 June 2016Termination of appointment of Angela Mary Morley as a secretary on 31 May 2016 (1 page)
14 June 2016Annual return made up to 7 May 2016. List of shareholders has changed
Statement of capital on 2016-06-14
  • GBP 230
(20 pages)
14 June 2016Annual return made up to 7 May 2016. List of shareholders has changed
Statement of capital on 2016-06-14
  • GBP 230
(20 pages)
7 July 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
7 July 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
4 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 230
(18 pages)
4 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 230
(18 pages)
4 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 230
(18 pages)
27 January 2015Appointment of Eric Smith as a director on 12 June 2014 (3 pages)
27 January 2015Appointment of Eric Smith as a director on 12 June 2014 (3 pages)
22 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
22 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
29 May 2014Annual return made up to 7 May 2014. List of shareholders has changed
Statement of capital on 2014-05-29
  • GBP 230
(16 pages)
29 May 2014Annual return made up to 7 May 2014. List of shareholders has changed
Statement of capital on 2014-05-29
  • GBP 230
(16 pages)
29 May 2014Annual return made up to 7 May 2014. List of shareholders has changed
Statement of capital on 2014-05-29
  • GBP 230
(16 pages)
9 October 2013Appointment of John Charles David Allan as a director (3 pages)
9 October 2013Appointment of John Charles David Allan as a director (3 pages)
18 June 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
18 June 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
4 June 2013Annual return made up to 7 May 2013. List of shareholders has changed (15 pages)
4 June 2013Annual return made up to 7 May 2013. List of shareholders has changed (15 pages)
4 June 2013Annual return made up to 7 May 2013. List of shareholders has changed (15 pages)
8 June 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
8 June 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
17 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (16 pages)
17 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (16 pages)
17 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (16 pages)
13 June 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
13 June 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
13 May 2011Annual return made up to 7 May 2011 (15 pages)
13 May 2011Annual return made up to 7 May 2011 (15 pages)
13 May 2011Annual return made up to 7 May 2011 (15 pages)
9 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
9 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
27 May 2010Annual return made up to 7 May 2010 (12 pages)
27 May 2010Annual return made up to 7 May 2010 (12 pages)
27 May 2010Annual return made up to 7 May 2010 (12 pages)
27 April 2010Termination of appointment of Dorothy Drake as a director (2 pages)
27 April 2010Termination of appointment of Dorothy Drake as a director (2 pages)
22 March 2010Termination of appointment of Kathleen Long as a director (2 pages)
22 March 2010Termination of appointment of Kathleen Long as a director (2 pages)
4 August 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
4 August 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
20 May 2009Return made up to 07/05/09; full list of members (8 pages)
20 May 2009Return made up to 07/05/09; full list of members (8 pages)
20 June 2008Appointment terminate, director john avery logged form (1 page)
20 June 2008Appointment terminate, director john avery logged form (1 page)
19 June 2008Appointment terminated director edythe beer (1 page)
19 June 2008Director appointed derek lawrence reevey (1 page)
19 June 2008Director appointed kathleen patricia long (1 page)
19 June 2008Director appointed derek lawrence reevey (1 page)
19 June 2008Director appointed kathleen patricia long (1 page)
19 June 2008Appointment terminated director edythe beer (1 page)
2 June 2008Return made up to 07/05/08; change of members
  • 363(288) ‐ Director resigned
(8 pages)
2 June 2008Return made up to 07/05/08; change of members
  • 363(288) ‐ Director resigned
(8 pages)
13 May 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
13 May 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
12 June 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
12 June 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
30 May 2007Return made up to 07/05/07; no change of members (9 pages)
30 May 2007Return made up to 07/05/07; no change of members (9 pages)
10 April 2007New director appointed (1 page)
10 April 2007New director appointed (2 pages)
10 April 2007New director appointed (1 page)
10 April 2007New director appointed (2 pages)
25 March 2007New director appointed (3 pages)
25 March 2007New director appointed (3 pages)
16 June 2006Total exemption full accounts made up to 28 February 2006 (9 pages)
16 June 2006Total exemption full accounts made up to 28 February 2006 (9 pages)
14 June 2006Return made up to 07/05/06; full list of members
  • 363(287) ‐ Registered office changed on 14/06/06
  • 363(353) ‐ Location of register of members address changed
(9 pages)
14 June 2006Return made up to 07/05/06; full list of members
  • 363(287) ‐ Registered office changed on 14/06/06
  • 363(353) ‐ Location of register of members address changed
(9 pages)
2 June 2006Director resigned (1 page)
2 June 2006Director resigned (1 page)
20 March 2006Registered office changed on 20/03/06 from: byron court beech grove harrogate n yorkshire HG2 0LL (1 page)
20 March 2006New secretary appointed (1 page)
20 March 2006Secretary resigned (1 page)
20 March 2006Registered office changed on 20/03/06 from: byron court beech grove harrogate n yorkshire HG2 0LL (1 page)
20 March 2006New secretary appointed (1 page)
20 March 2006Secretary resigned (1 page)
20 May 2005Return made up to 07/05/05; change of members
  • 363(288) ‐ Director resigned
(9 pages)
20 May 2005Return made up to 07/05/05; change of members
  • 363(288) ‐ Director resigned
(9 pages)
13 May 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
13 May 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
20 July 2004Total exemption full accounts made up to 28 February 2004 (9 pages)
20 July 2004Total exemption full accounts made up to 28 February 2004 (9 pages)
22 June 2004Return made up to 07/05/04; change of members (9 pages)
22 June 2004Return made up to 07/05/04; change of members (9 pages)
7 June 2003Return made up to 07/05/03; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
7 June 2003New director appointed (2 pages)
7 June 2003New director appointed (2 pages)
7 June 2003Return made up to 07/05/03; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
29 May 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
29 May 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
11 June 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
11 June 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
14 May 2002Return made up to 07/05/02; no change of members (9 pages)
14 May 2002Return made up to 07/05/02; no change of members (9 pages)
14 May 2001Full accounts made up to 28 February 2001 (9 pages)
14 May 2001Return made up to 07/05/01; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 May 2001Return made up to 07/05/01; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 May 2001Full accounts made up to 28 February 2001 (9 pages)
16 August 2000Full accounts made up to 29 February 2000 (10 pages)
16 August 2000Full accounts made up to 29 February 2000 (10 pages)
24 May 2000Return made up to 07/05/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(17 pages)
24 May 2000Return made up to 07/05/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(17 pages)
14 June 1999New director appointed (2 pages)
14 June 1999New director appointed (2 pages)
8 June 1999New secretary appointed;new director appointed (2 pages)
8 June 1999New secretary appointed;new director appointed (2 pages)
26 May 1999Full accounts made up to 28 February 1999 (9 pages)
26 May 1999Return made up to 07/05/99; change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 May 1999Return made up to 07/05/99; change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 May 1999Full accounts made up to 28 February 1999 (9 pages)
27 October 1998Full accounts made up to 28 February 1998 (9 pages)
27 October 1998Full accounts made up to 28 February 1998 (9 pages)
18 May 1998Return made up to 07/05/98; change of members
  • 363(288) ‐ Director resigned
(7 pages)
18 May 1998Return made up to 07/05/98; change of members
  • 363(288) ‐ Director resigned
(7 pages)
4 March 1998New secretary appointed (2 pages)
4 March 1998New secretary appointed (2 pages)
4 March 1998Secretary resigned (1 page)
4 March 1998Secretary resigned (1 page)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
17 February 1998Secretary resigned (1 page)
17 February 1998Secretary resigned (1 page)
9 December 1997Full accounts made up to 28 February 1997 (10 pages)
9 December 1997Full accounts made up to 28 February 1997 (10 pages)
27 May 1997Return made up to 07/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 May 1997Return made up to 07/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 July 1996Full accounts made up to 29 February 1996 (11 pages)
18 July 1996Full accounts made up to 29 February 1996 (11 pages)
11 June 1996Return made up to 07/05/96; change of members (6 pages)
11 June 1996Return made up to 07/05/96; change of members (6 pages)
11 June 1996New director appointed (2 pages)
11 June 1996New director appointed (2 pages)
12 June 1995Return made up to 07/05/95; change of members (6 pages)
12 June 1995Return made up to 07/05/95; change of members (6 pages)
8 June 1995Accounts for a small company made up to 28 February 1995 (8 pages)
8 June 1995Accounts for a small company made up to 28 February 1995 (8 pages)