Didsbury
Manchester
M20 5PG
Director Name | Mark Foulger |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2008(36 years, 6 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Stables Wilmslow Road Didsbury Manchester M20 5PG |
Director Name | Anthony Hill |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(20 years, 10 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 23 March 2010) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Wheatfield Stalybridge Cheshire SK15 2TZ |
Director Name | John Woodhead |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(20 years, 10 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 03 September 2004) |
Role | Contracts Director |
Correspondence Address | 12 Reid Close Haughton Green Denton Manchester Lancashire M34 7QH |
Director Name | Mr Mike Green |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(20 years, 10 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 21 March 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Holloway Drive Wardley Business Park Worsley Manchester M28 2LA |
Secretary Name | Nicola Georgina Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(20 years, 10 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 23 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenbank Cottage Little Langdale Ambleside Cumbria LA22 9NX |
Director Name | Mr Christopher Robert Mills |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(22 years, 7 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 29 September 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Holloway Drive Wardley Business Park Worsley Manchester M28 2LA |
Director Name | Steven Griffiths |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(36 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 January 2012) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Holloway Drive Wardley Business Park Worsley Manchester M28 2LA |
Secretary Name | Mr Christopher Robert Mills |
---|---|
Status | Resigned |
Appointed | 23 March 2010(38 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 19 September 2017) |
Role | Company Director |
Correspondence Address | Holloway Drive Wardley Business Park Worsley Manchester M28 2LA |
Secretary Name | Mr Gerald Whalley |
---|---|
Status | Resigned |
Appointed | 19 September 2017(45 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 24 May 2018) |
Role | Company Director |
Correspondence Address | Holloway Drive Wardley Business Park Worsley Manchester M28 2LA |
Website | hallfire.co.uk |
---|
Registered Address | 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | David Robinson Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,739,985 |
Gross Profit | £3,001,240 |
Net Worth | £3,255,053 |
Cash | £423,687 |
Current Liabilities | £3,366,678 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2018 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 15 October 2017 (6 years, 6 months ago) |
---|---|
Next Return Due | 29 October 2018 (overdue) |
28 May 2014 | Delivered on: 4 June 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Leasehold unit 2 holloway drive wardley industrial estate worsley manchester title number MAN38106. Outstanding |
---|---|
28 March 2014 | Delivered on: 1 April 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
28 March 2014 | Delivered on: 1 April 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Lloyds bank PLC. Notification of addition to or amendment of charge. Outstanding |
28 March 2014 | Delivered on: 1 April 2014 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
23 March 2010 | Delivered on: 3 April 2010 Satisfied on: 13 June 2014 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies and liabilities due or to become due from the company to the chargee. Particulars: The l/h property known as part of unit 2, holloway drive, wardley industrial estate, worsley t/n MAN38106 see image for full details. Fully Satisfied |
23 March 2010 | Delivered on: 3 April 2010 Satisfied on: 13 June 2014 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies and liabilities due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
16 July 1986 | Delivered on: 17 July 1986 Satisfied on: 4 April 2009 Persons entitled: Investors in Industry PLC Classification: Collateral mortgage Secured details: All monies due or to become due from david robinson group limited to the chargee on any account whatsoever. Particulars: All that l/h proeprty known as 186 moorside road, swinton, manchester together with all buildings and fixtures (including trade fixtures) and fixed plant and machinery. Fully Satisfied |
15 February 1985 | Delivered on: 20 February 1985 Satisfied on: 1 April 2010 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stocks shares & all other securities. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
15 February 1985 | Delivered on: 19 February 1985 Satisfied on: 4 April 2009 Persons entitled: Investors in Industry PLC Classification: Collatteral debenture Secured details: All monies due or to become due from marplace (number 75) limited to the chargee on any account whatsoever. Particulars: Stock-in-trade, work-in-progress.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
18 April 2023 | Registered office address changed from Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 18 April 2023 (2 pages) |
---|---|
14 February 2023 | Satisfaction of charge 010324590007 in full (1 page) |
16 August 2022 | Registered office address changed from C/O Mitchell Charlesworth Llp, 3rd Floor, 44 Peter Street Manchester M2 5GP to 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG on 16 August 2022 (2 pages) |
15 February 2022 | Liquidators' statement of receipts and payments to 1 January 2022 (13 pages) |
29 December 2021 | Resignation of a liquidator (3 pages) |
9 March 2021 | Liquidators' statement of receipts and payments to 1 January 2021 (12 pages) |
10 November 2020 | Registered office address changed from Mazars Llp One St Peters Square Manchester M2 3DE to C/O Mitchell Charlesworth Llp, 3rd Floor, 44 Peter Street Manchester M2 5GP on 10 November 2020 (2 pages) |
14 January 2020 | Appointment of a voluntary liquidator (3 pages) |
2 January 2020 | Notice of move from Administration case to Creditors Voluntary Liquidation (30 pages) |
19 July 2019 | Administrator's progress report (28 pages) |
19 June 2019 | Notice of extension of period of Administration (3 pages) |
22 January 2019 | Administrator's progress report (29 pages) |
18 August 2018 | Statement of affairs with form AM02SOA (16 pages) |
3 August 2018 | Change of name notice (2 pages) |
3 August 2018 | Resolutions
|
19 July 2018 | Result of meeting of creditors (5 pages) |
5 July 2018 | Registered office address changed from Holloway Drive Wardley Business Park Worsley Manchester M28 2LA to Mazars Llp One St Peters Square Manchester M2 3DE on 5 July 2018 (2 pages) |
27 June 2018 | Statement of administrator's proposal (51 pages) |
27 June 2018 | Appointment of an administrator (3 pages) |
25 May 2018 | Termination of appointment of Gerald Whalley as a secretary on 24 May 2018 (1 page) |
2 May 2018 | Termination of appointment of Mike Green as a director on 21 March 2018 (1 page) |
31 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
31 October 2017 | Termination of appointment of Christopher Robert Mills as a director on 29 September 2017 (1 page) |
31 October 2017 | Termination of appointment of Christopher Robert Mills as a director on 29 September 2017 (1 page) |
19 September 2017 | Termination of appointment of Christopher Robert Mills as a secretary on 19 September 2017 (1 page) |
19 September 2017 | Termination of appointment of Christopher Robert Mills as a secretary on 19 September 2017 (1 page) |
19 September 2017 | Appointment of Mr Gerald Whalley as a secretary on 19 September 2017 (2 pages) |
19 September 2017 | Appointment of Mr Gerald Whalley as a secretary on 19 September 2017 (2 pages) |
3 November 2016 | Full accounts made up to 30 June 2016 (27 pages) |
3 November 2016 | Full accounts made up to 30 June 2016 (27 pages) |
27 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
8 April 2016 | Full accounts made up to 30 June 2015 (26 pages) |
8 April 2016 | Full accounts made up to 30 June 2015 (26 pages) |
6 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
12 April 2015 | Full accounts made up to 30 June 2014 (24 pages) |
12 April 2015 | Full accounts made up to 30 June 2014 (24 pages) |
10 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
13 June 2014 | Satisfaction of charge 5 in full (4 pages) |
13 June 2014 | Satisfaction of charge 4 in full (4 pages) |
13 June 2014 | Satisfaction of charge 4 in full (4 pages) |
13 June 2014 | Satisfaction of charge 5 in full (4 pages) |
4 June 2014 | Registration of charge 010324590009 (34 pages) |
4 June 2014 | Registration of charge 010324590009 (34 pages) |
1 April 2014 | Registration of charge 010324590008 (36 pages) |
1 April 2014 | Registration of charge 010324590008 (36 pages) |
1 April 2014 | Registration of charge 010324590006 (24 pages) |
1 April 2014 | Registration of charge 010324590007 (33 pages) |
1 April 2014 | Registration of charge 010324590007 (33 pages) |
1 April 2014 | Registration of charge 010324590006 (24 pages) |
12 November 2013 | Full accounts made up to 30 June 2013 (24 pages) |
12 November 2013 | Full accounts made up to 30 June 2013 (24 pages) |
11 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
2 April 2013 | Full accounts made up to 30 June 2012 (25 pages) |
2 April 2013 | Full accounts made up to 30 June 2012 (25 pages) |
26 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
26 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Accounts for a medium company made up to 30 June 2011 (21 pages) |
14 February 2012 | Accounts for a medium company made up to 30 June 2011 (21 pages) |
25 January 2012 | Termination of appointment of Steven Griffiths as a director (1 page) |
25 January 2012 | Termination of appointment of Steven Griffiths as a director (1 page) |
16 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
16 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Director's details changed for Mark Foulger on 21 June 2011 (2 pages) |
23 June 2011 | Director's details changed for Mark Foulger on 21 June 2011 (2 pages) |
21 June 2011 | Secretary's details changed for Mr Christopher Robert Mills on 21 June 2011 (1 page) |
21 June 2011 | Director's details changed for Mr Mike Green on 21 June 2011 (2 pages) |
21 June 2011 | Secretary's details changed for Mr Christopher Robert Mills on 21 June 2011 (1 page) |
21 June 2011 | Director's details changed for Mr David Robinson on 21 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Mr Mike Green on 21 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Mr David Robinson on 21 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Mr Christopher Robert Mills on 21 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Mr Christopher Robert Mills on 21 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Steven Griffiths on 21 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Steven Griffiths on 21 June 2011 (2 pages) |
28 February 2011 | Full accounts made up to 30 June 2010 (24 pages) |
28 February 2011 | Full accounts made up to 30 June 2010 (24 pages) |
10 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (8 pages) |
10 November 2010 | Director's details changed for Mr Christopher Robert Mills on 1 October 2009 (2 pages) |
10 November 2010 | Director's details changed for Mr Christopher Robert Mills on 1 October 2009 (2 pages) |
10 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (8 pages) |
10 November 2010 | Director's details changed for Mr Christopher Robert Mills on 1 October 2009 (2 pages) |
10 November 2010 | Termination of appointment of Christopher Mills as a director (1 page) |
10 November 2010 | Appointment of Mr Christopher Robert Mills as a director (1 page) |
10 November 2010 | Termination of appointment of Christopher Mills as a director (1 page) |
10 November 2010 | Appointment of Mr Christopher Robert Mills as a director (1 page) |
22 April 2010 | Appointment of Mr Christopher Robert Mills as a secretary (1 page) |
22 April 2010 | Appointment of Mr Christopher Robert Mills as a secretary (1 page) |
19 April 2010 | Termination of appointment of Anthony Hill as a director (1 page) |
19 April 2010 | Termination of appointment of Anthony Hill as a director (1 page) |
19 April 2010 | Termination of appointment of Nicola Robinson as a secretary (1 page) |
19 April 2010 | Termination of appointment of Nicola Robinson as a secretary (1 page) |
8 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 April 2010 | Resolutions
|
8 April 2010 | Resolutions
|
8 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 April 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
3 April 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
3 April 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
3 April 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
1 April 2010 | Director's details changed for Steven Griffiths on 31 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Steven Griffiths on 31 March 2010 (2 pages) |
30 March 2010 | Full accounts made up to 30 June 2009 (24 pages) |
30 March 2010 | Full accounts made up to 30 June 2009 (24 pages) |
12 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (7 pages) |
12 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (7 pages) |
11 November 2009 | Director's details changed for Mr David Robinson on 2 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Anthony Hill on 2 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Christopher Robert Mills on 2 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr David Robinson on 2 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Steven Griffiths on 2 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mike Green on 2 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Anthony Hill on 2 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Christopher Robert Mills on 2 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Anthony Hill on 2 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr David Robinson on 2 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mike Green on 2 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Steven Griffiths on 2 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mike Green on 2 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Christopher Robert Mills on 2 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Steven Griffiths on 2 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mark Foulger on 7 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mark Foulger on 7 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mark Foulger on 7 October 2009 (2 pages) |
30 April 2009 | Full accounts made up to 30 June 2008 (24 pages) |
30 April 2009 | Full accounts made up to 30 June 2008 (24 pages) |
9 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
9 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
9 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
9 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
7 November 2008 | Return made up to 15/10/08; full list of members (5 pages) |
7 November 2008 | Return made up to 15/10/08; full list of members (5 pages) |
11 June 2008 | Director appointed mark foulger (2 pages) |
11 June 2008 | Director appointed steven griffiths (2 pages) |
11 June 2008 | Director appointed steven griffiths (2 pages) |
11 June 2008 | Director appointed mark foulger (2 pages) |
2 May 2008 | Full accounts made up to 30 June 2007 (24 pages) |
2 May 2008 | Full accounts made up to 30 June 2007 (24 pages) |
1 December 2007 | Return made up to 15/10/07; no change of members (8 pages) |
1 December 2007 | Return made up to 15/10/07; no change of members (8 pages) |
4 May 2007 | Full accounts made up to 30 June 2006 (27 pages) |
4 May 2007 | Full accounts made up to 30 June 2006 (27 pages) |
20 December 2006 | Registered office changed on 20/12/06 from: 186 moorside road swinton manchester M27 9HA (1 page) |
20 December 2006 | Registered office changed on 20/12/06 from: 186 moorside road swinton manchester M27 9HA (1 page) |
8 November 2006 | Return made up to 15/10/06; full list of members (8 pages) |
8 November 2006 | Return made up to 15/10/06; full list of members (8 pages) |
11 April 2006 | Full accounts made up to 30 June 2005 (24 pages) |
11 April 2006 | Full accounts made up to 30 June 2005 (24 pages) |
1 December 2005 | Return made up to 15/10/05; full list of members
|
1 December 2005 | Return made up to 15/10/05; full list of members
|
26 September 2005 | Director's particulars changed (1 page) |
26 September 2005 | Director's particulars changed (1 page) |
5 May 2005 | Full accounts made up to 30 June 2004 (24 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (24 pages) |
3 February 2005 | Director's particulars changed (1 page) |
3 February 2005 | Director's particulars changed (1 page) |
17 November 2004 | Director's particulars changed (1 page) |
17 November 2004 | Director's particulars changed (1 page) |
16 November 2004 | Return made up to 15/10/04; full list of members (8 pages) |
16 November 2004 | Return made up to 15/10/04; full list of members (8 pages) |
14 September 2004 | Director resigned (1 page) |
14 September 2004 | Director resigned (1 page) |
17 March 2004 | Full accounts made up to 30 June 2003 (23 pages) |
17 March 2004 | Full accounts made up to 30 June 2003 (23 pages) |
24 October 2003 | Return made up to 15/10/03; full list of members
|
24 October 2003 | Return made up to 15/10/03; full list of members
|
14 April 2003 | Full accounts made up to 30 June 2002 (20 pages) |
14 April 2003 | Full accounts made up to 30 June 2002 (20 pages) |
28 March 2003 | Director's particulars changed (1 page) |
28 March 2003 | Director's particulars changed (1 page) |
28 March 2003 | Director's particulars changed (1 page) |
28 March 2003 | Director's particulars changed (1 page) |
27 October 2002 | Return made up to 15/10/02; full list of members (8 pages) |
27 October 2002 | Return made up to 15/10/02; full list of members (8 pages) |
7 March 2002 | Full accounts made up to 30 June 2001 (19 pages) |
7 March 2002 | Full accounts made up to 30 June 2001 (19 pages) |
22 October 2001 | Return made up to 15/10/01; full list of members (7 pages) |
22 October 2001 | Return made up to 15/10/01; full list of members (7 pages) |
21 September 2001 | Director's particulars changed (1 page) |
21 September 2001 | Director's particulars changed (1 page) |
1 May 2001 | Full accounts made up to 30 June 2000 (19 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (19 pages) |
10 April 2001 | Director's particulars changed (1 page) |
10 April 2001 | Director's particulars changed (1 page) |
23 October 2000 | Return made up to 15/10/00; full list of members (7 pages) |
23 October 2000 | Return made up to 15/10/00; full list of members (7 pages) |
24 December 1999 | Full accounts made up to 30 June 1999 (19 pages) |
24 December 1999 | Full accounts made up to 30 June 1999 (19 pages) |
20 October 1999 | Return made up to 15/10/99; full list of members (7 pages) |
20 October 1999 | Return made up to 15/10/99; full list of members (7 pages) |
11 January 1999 | Full accounts made up to 30 June 1998 (18 pages) |
11 January 1999 | Full accounts made up to 30 June 1998 (18 pages) |
7 December 1998 | Director's particulars changed (1 page) |
7 December 1998 | Director's particulars changed (1 page) |
22 October 1998 | Return made up to 15/10/98; no change of members (6 pages) |
22 October 1998 | Return made up to 15/10/98; no change of members (6 pages) |
23 January 1998 | Full accounts made up to 30 June 1997 (18 pages) |
23 January 1998 | Full accounts made up to 30 June 1997 (18 pages) |
14 October 1997 | Return made up to 15/10/97; full list of members (8 pages) |
14 October 1997 | Return made up to 15/10/97; full list of members (8 pages) |
12 March 1997 | Full accounts made up to 30 June 1996 (17 pages) |
12 March 1997 | Full accounts made up to 30 June 1996 (17 pages) |
15 October 1996 | Return made up to 15/10/96; full list of members (8 pages) |
15 October 1996 | Return made up to 15/10/96; full list of members (8 pages) |
18 September 1996 | Director's particulars changed (1 page) |
18 September 1996 | Director's particulars changed (1 page) |
10 September 1996 | Director's particulars changed (1 page) |
10 September 1996 | Secretary's particulars changed (1 page) |
10 September 1996 | Director's particulars changed (1 page) |
10 September 1996 | Secretary's particulars changed (1 page) |
4 March 1996 | Full accounts made up to 30 June 1995 (16 pages) |
4 March 1996 | Full accounts made up to 30 June 1995 (16 pages) |
18 October 1995 | Return made up to 15/10/95; no change of members
|
18 October 1995 | Return made up to 15/10/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (52 pages) |
14 July 1994 | New director appointed (2 pages) |
14 July 1994 | Director's particulars changed (2 pages) |
14 July 1994 | Director's particulars changed (2 pages) |
14 July 1994 | New director appointed (2 pages) |
10 November 1992 | Return made up to 15/10/92; no change of members (6 pages) |
10 November 1992 | Return made up to 15/10/92; no change of members (6 pages) |
19 June 1992 | New director appointed (2 pages) |
19 June 1992 | New director appointed (2 pages) |
9 February 1989 | Full accounts made up to 30 June 1988 (11 pages) |
9 February 1989 | Full accounts made up to 30 June 1988 (11 pages) |
6 March 1985 | Articles of association (8 pages) |
6 March 1985 | Articles of association (8 pages) |
11 January 1974 | Memorandum and Articles of Association (17 pages) |
11 January 1974 | Memorandum and Articles of Association (17 pages) |
25 November 1971 | Certificate of incorporation (1 page) |
25 November 1971 | Certificate of incorporation (1 page) |