Manchester
M60 0AG
Director Name | Mr Andrew Paul Lang |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2014(44 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 26 January 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | CWS (No.1) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 December 2011(41 years, 10 months after company formation) |
Appointment Duration | 4 years (closed 26 January 2016) |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Ian Geoffrey Neale |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(21 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 07 December 1991) |
Role | Co Director |
Correspondence Address | 655 Brookside Chesterfield Derbyshire |
Director Name | Julie Poet |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(21 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 April 1997) |
Role | Co Director |
Correspondence Address | 200 Tapton View Road Newbold Chesterfield Derbyshire S41 7LB |
Director Name | Kathleen Margaret Needham |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(21 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 10 January 2001) |
Role | Co Director |
Correspondence Address | Tall Trees 46 Somersall Lane Chesterfield Derbyshire S40 3LA |
Director Name | Charles Edwin Needham |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(21 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 April 2000) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Tall Trees No 46 Somersall Lane Chesterfield Derbyshire S40 3LA |
Director Name | Kathleen Barbara Neale |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(21 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 10 January 2001) |
Role | Co Director |
Correspondence Address | 655 Chatsworth Road Chesterfield Derbyshire S40 3PA |
Secretary Name | Charles Edwin Needham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(21 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tall Trees No 46 Somersall Lane Chesterfield Derbyshire S40 3LA |
Director Name | Nicola Burgin |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(28 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 January 2001) |
Role | Commercial Director |
Correspondence Address | 52 Fleming Way Wickersley Rotherham South Yorkshire S66 2HB |
Secretary Name | Kathleen Barbara Neale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2000(30 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 10 January 2001) |
Role | Company Director |
Correspondence Address | 655 Chatsworth Road Chesterfield Derbyshire S40 3PA |
Director Name | Mr Michael David Greenacre |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(30 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Springfield Lane Eccleston St Helens Merseyside WA10 5HB |
Director Name | Mr Philip Anthony Kew |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 September 2002) |
Role | Deputy Chief Executive |
Country of Residence | England |
Correspondence Address | 31 Maypole Gardens Wistowgate Cawood North Yorkshire YO8 3TG |
Director Name | Michael Russell |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(30 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 08 February 2003) |
Role | Strategic Planning Manager |
Correspondence Address | Oaklea 6 Main Road Goostrey Cheshire CW4 8LL |
Secretary Name | Michael Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(30 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 08 February 2003) |
Role | Strategic Planning Manager |
Correspondence Address | Oaklea 6 Main Road Goostrey Cheshire CW4 8LL |
Director Name | Daren Wallis |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2003(32 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 18 February 2005) |
Role | Chartered Accountant |
Correspondence Address | 11 Alveston Drive Wilmslow Cheshire SK9 2GA |
Secretary Name | Daren Wallis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2003(32 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 18 February 2005) |
Role | Chartered Accountant |
Correspondence Address | 11 Alveston Drive Wilmslow Cheshire SK9 2GA |
Director Name | Mr Mark Christopher Nevin |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(35 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 December 2007) |
Role | Group Financial Controller Tra |
Country of Residence | England |
Correspondence Address | Ben Lane Farm Bickerstaffe Lancashire L39 0HX |
Secretary Name | Mr Philip Robert Jones |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 21 February 2005(35 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crowhurst Drive Whitley Wigan Lancashire WN1 2QH |
Director Name | Mr Neil Braithwaite |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(37 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 74 Stockton Lane York YO31 1BN |
Director Name | Mr Paul Andrew Hemingway |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(37 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 July 2011) |
Role | Head Of Tax And Treasury |
Country of Residence | England |
Correspondence Address | 71 Southworth Road Newton Le Willows St Helens WA12 0BL |
Secretary Name | Miss Katherine Elizabeth Eldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(37 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2010) |
Role | Company Director |
Correspondence Address | 5 Stanley Avenue Hazel Grove Stockport SK7 4ED |
Director Name | Mr Patrick Moynihan |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2011(41 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Registered Address | 1 Angel Square Manchester M60 0AG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
35k at £1 | Co-operative Group LTD 100.00% Ordinary |
---|
Latest Accounts | 11 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 11 January |
26 January 2016 | Forms b & z convert to registered society (2 pages) |
---|---|
26 January 2016 | Resolutions
|
26 January 2016 | Forms b & z convert to registered society (2 pages) |
26 January 2016 | Resolutions
|
18 December 2015 | Statement of capital following an allotment of shares on 16 December 2015
|
18 December 2015 | Statement of capital following an allotment of shares on 16 December 2015
|
17 December 2015 | Statement of capital following an allotment of shares on 16 December 2015
|
17 December 2015 | Statement of capital following an allotment of shares on 16 December 2015
|
6 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
22 May 2015 | Accounts for a dormant company made up to 11 January 2015 (4 pages) |
22 May 2015 | Accounts for a dormant company made up to 11 January 2015 (4 pages) |
6 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
1 August 2014 | Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages) |
1 August 2014 | Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page) |
1 August 2014 | Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages) |
1 August 2014 | Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page) |
20 June 2014 | Accounts for a dormant company made up to 11 January 2014 (4 pages) |
20 June 2014 | Accounts for a dormant company made up to 11 January 2014 (4 pages) |
20 August 2013 | Director's details changed for Mr Patrick Moynihan on 31 July 2013 (2 pages) |
20 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
20 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
20 August 2013 | Director's details changed for Cws (No.1) Limited on 31 July 2013 (2 pages) |
20 August 2013 | Director's details changed for Cws (No.1) Limited on 31 July 2013 (2 pages) |
20 August 2013 | Director's details changed for Mr Patrick Moynihan on 31 July 2013 (2 pages) |
23 May 2013 | Accounts for a dormant company made up to 11 January 2013 (4 pages) |
23 May 2013 | Accounts for a dormant company made up to 11 January 2013 (4 pages) |
3 December 2012 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page) |
20 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Accounts for a dormant company made up to 11 January 2012 (4 pages) |
4 July 2012 | Accounts for a dormant company made up to 11 January 2012 (4 pages) |
1 March 2012 | Termination of appointment of Paul Hemingway as a director (1 page) |
1 March 2012 | Termination of appointment of Paul Hemingway as a director (1 page) |
28 February 2012 | Appointment of Mr Patrick Moynihan as a director (2 pages) |
28 February 2012 | Appointment of Mr Patrick Moynihan as a director (2 pages) |
21 February 2012 | Appointment of Cws (No.1) Limited as a director (2 pages) |
21 February 2012 | Appointment of Cws (No.1) Limited as a director (2 pages) |
15 February 2012 | Termination of appointment of Michael Greenacre as a director (1 page) |
15 February 2012 | Termination of appointment of Michael Greenacre as a director (1 page) |
12 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Termination of appointment of Neil Braithwaite as a director (1 page) |
7 July 2011 | Termination of appointment of Neil Braithwaite as a director (1 page) |
27 June 2011 | Accounts for a dormant company made up to 11 January 2011 (4 pages) |
27 June 2011 | Accounts for a dormant company made up to 11 January 2011 (4 pages) |
12 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Accounts for a dormant company made up to 11 January 2010 (4 pages) |
30 July 2010 | Accounts for a dormant company made up to 11 January 2010 (4 pages) |
18 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
3 June 2010 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
3 June 2010 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
3 June 2010 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
20 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
20 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
4 March 2009 | Accounts for a dormant company made up to 10 January 2009 (4 pages) |
4 March 2009 | Accounts for a dormant company made up to 10 January 2009 (4 pages) |
29 October 2008 | Accounts for a dormant company made up to 12 January 2008 (6 pages) |
29 October 2008 | Accounts for a dormant company made up to 12 January 2008 (6 pages) |
24 July 2008 | Location of register of members (1 page) |
24 July 2008 | Return made up to 03/05/08; full list of members (4 pages) |
24 July 2008 | Location of register of members (1 page) |
24 July 2008 | Return made up to 03/05/08; full list of members (4 pages) |
6 February 2008 | New secretary appointed (1 page) |
6 February 2008 | New secretary appointed (1 page) |
6 February 2008 | Secretary resigned (1 page) |
6 February 2008 | Secretary resigned (1 page) |
8 January 2008 | Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page) |
8 January 2008 | Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page) |
8 January 2008 | Registered office changed on 08/01/08 from: united co-op travel group head quarters hamil road burslem stoke on trent staffordshire ST6 1AJ (1 page) |
8 January 2008 | Registered office changed on 08/01/08 from: united co-op travel group head quarters hamil road burslem stoke on trent staffordshire ST6 1AJ (1 page) |
20 December 2007 | Director resigned (1 page) |
20 December 2007 | Director resigned (1 page) |
5 December 2007 | New director appointed (1 page) |
5 December 2007 | New director appointed (1 page) |
20 November 2007 | New director appointed (1 page) |
20 November 2007 | New director appointed (1 page) |
5 November 2007 | Accounts for a dormant company made up to 27 January 2007 (6 pages) |
5 November 2007 | Accounts for a dormant company made up to 27 January 2007 (6 pages) |
9 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
9 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
12 May 2006 | Return made up to 03/05/06; full list of members (7 pages) |
12 May 2006 | Return made up to 03/05/06; full list of members (7 pages) |
19 April 2006 | Accounts for a dormant company made up to 28 January 2006 (6 pages) |
19 April 2006 | Accounts for a dormant company made up to 28 January 2006 (6 pages) |
15 November 2005 | Accounts for a dormant company made up to 22 January 2005 (6 pages) |
15 November 2005 | Accounts for a dormant company made up to 22 January 2005 (6 pages) |
8 June 2005 | Return made up to 03/05/05; full list of members
|
8 June 2005 | Return made up to 03/05/05; full list of members
|
21 March 2005 | New secretary appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New secretary appointed (2 pages) |
18 March 2005 | Secretary resigned;director resigned (1 page) |
18 March 2005 | Secretary resigned;director resigned (1 page) |
11 June 2004 | Accounts for a dormant company made up to 24 January 2004 (6 pages) |
11 June 2004 | Accounts for a dormant company made up to 24 January 2004 (6 pages) |
26 May 2004 | Accounting reference date extended from 10/01/04 to 25/01/04 (1 page) |
26 May 2004 | Return made up to 03/05/04; full list of members (7 pages) |
26 May 2004 | Accounting reference date extended from 10/01/04 to 25/01/04 (1 page) |
26 May 2004 | Return made up to 03/05/04; full list of members (7 pages) |
20 November 2003 | Accounts for a dormant company made up to 10 January 2003 (6 pages) |
20 November 2003 | Accounts for a dormant company made up to 10 January 2003 (6 pages) |
17 June 2003 | Return made up to 03/05/03; full list of members
|
17 June 2003 | Return made up to 03/05/03; full list of members
|
2 June 2003 | Registered office changed on 02/06/03 from: wood house etruria road, hanley stoke on trent staffordshire, ST5 1NW (1 page) |
2 June 2003 | Registered office changed on 02/06/03 from: wood house etruria road, hanley stoke on trent staffordshire, ST5 1NW (1 page) |
14 March 2003 | Secretary resigned;director resigned (1 page) |
14 March 2003 | Secretary resigned;director resigned (1 page) |
14 March 2003 | New secretary appointed;new director appointed (2 pages) |
14 March 2003 | New secretary appointed;new director appointed (2 pages) |
27 October 2002 | Accounts for a dormant company made up to 10 January 2002 (7 pages) |
27 October 2002 | Accounts for a dormant company made up to 10 January 2002 (7 pages) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Director resigned (1 page) |
9 September 2002 | Auditor's resignation (2 pages) |
9 September 2002 | Auditor's resignation (2 pages) |
7 June 2002 | Return made up to 03/05/02; full list of members
|
7 June 2002 | Return made up to 03/05/02; full list of members
|
10 January 2002 | Full accounts made up to 10 January 2001 (10 pages) |
10 January 2002 | Full accounts made up to 10 January 2001 (10 pages) |
23 October 2001 | Accounting reference date extended from 31/12/00 to 10/01/01 (1 page) |
23 October 2001 | Accounting reference date extended from 31/12/00 to 10/01/01 (1 page) |
20 June 2001 | Return made up to 03/05/01; full list of members (7 pages) |
20 June 2001 | Return made up to 03/05/01; full list of members (7 pages) |
7 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2001 | New director appointed (5 pages) |
5 February 2001 | New secretary appointed;new director appointed (3 pages) |
5 February 2001 | New secretary appointed;new director appointed (3 pages) |
5 February 2001 | Registered office changed on 05/02/01 from: 40 chatsworth road chesterfield S40 2AQ (1 page) |
5 February 2001 | New director appointed (3 pages) |
5 February 2001 | New director appointed (5 pages) |
5 February 2001 | Accounting reference date extended from 31/12/01 to 25/01/02 (1 page) |
5 February 2001 | Director resigned (1 page) |
5 February 2001 | Director resigned (1 page) |
5 February 2001 | Accounting reference date extended from 31/12/01 to 25/01/02 (1 page) |
5 February 2001 | Director resigned (1 page) |
5 February 2001 | New director appointed (3 pages) |
5 February 2001 | Secretary resigned;director resigned (1 page) |
5 February 2001 | Registered office changed on 05/02/01 from: 40 chatsworth road chesterfield S40 2AQ (1 page) |
5 February 2001 | Director resigned (1 page) |
5 February 2001 | Secretary resigned;director resigned (1 page) |
19 July 2000 | Return made up to 03/05/00; full list of members
|
19 July 2000 | Return made up to 03/05/00; full list of members
|
7 July 2000 | New secretary appointed (2 pages) |
7 July 2000 | Secretary resigned;director resigned (1 page) |
7 July 2000 | Secretary resigned;director resigned (1 page) |
7 July 2000 | New secretary appointed (2 pages) |
15 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
15 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
18 November 1999 | Particulars of mortgage/charge (3 pages) |
18 November 1999 | Particulars of mortgage/charge (3 pages) |
13 August 1999 | Particulars of mortgage/charge (3 pages) |
13 August 1999 | Particulars of mortgage/charge (3 pages) |
20 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
20 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
19 May 1999 | Return made up to 03/05/99; full list of members (7 pages) |
19 May 1999 | Return made up to 03/05/99; full list of members (7 pages) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | New director appointed (2 pages) |
26 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
26 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
24 May 1998 | Return made up to 03/05/98; no change of members (4 pages) |
24 May 1998 | Return made up to 03/05/98; no change of members (4 pages) |
12 March 1998 | Particulars of mortgage/charge (3 pages) |
12 March 1998 | Particulars of mortgage/charge (3 pages) |
27 February 1998 | Director's particulars changed (1 page) |
27 February 1998 | Director's particulars changed (1 page) |
28 June 1997 | Director resigned (1 page) |
28 June 1997 | Director resigned (1 page) |
24 June 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
24 June 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
6 June 1997 | Return made up to 03/05/97; no change of members
|
6 June 1997 | Return made up to 03/05/97; no change of members
|
26 November 1996 | Particulars of mortgage/charge (3 pages) |
26 November 1996 | Particulars of mortgage/charge (3 pages) |
19 July 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
19 July 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
21 May 1996 | Return made up to 03/05/96; full list of members (5 pages) |
21 May 1996 | Return made up to 03/05/96; full list of members (5 pages) |
14 September 1995 | Particulars of mortgage/charge (4 pages) |
14 September 1995 | Particulars of mortgage/charge (4 pages) |
31 July 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
31 July 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
25 May 1995 | Return made up to 03/05/95; no change of members (4 pages) |
25 May 1995 | Return made up to 03/05/95; no change of members (4 pages) |
2 May 1995 | Particulars of mortgage/charge (4 pages) |
2 May 1995 | Particulars of mortgage/charge (4 pages) |