Bankside Lane Bacup
Rossendale
Lancashire
OL13 8EJ
Director Name | Mrs Valerie Watkins |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2016(44 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Abbey House Booth Street Manchester M2 4AB |
Director Name | Miss Lorna Naylor |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(19 years, 5 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 26 January 2006) |
Role | Administration Officer |
Correspondence Address | Banktop Cottage Bank Top Lumb Rossendale Lancashire BB4 9NF |
Director Name | Mrs Angela Watkins |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(19 years, 5 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 02 September 2013) |
Role | Purchase Ledger |
Country of Residence | United Kingdom |
Correspondence Address | Windy Bank House Burnley Road East Rossendale Lancashire BB4 9NH |
Director Name | Mr John Watkins |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(19 years, 5 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 02 October 2010) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Primrose Hill Off Heath Lane Utkington Tarporley Cheshire CW6 0JS |
Director Name | Mrs Valerie Watkins |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(19 years, 5 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 01 January 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Primrose Hill Off5heath Lane Utkington Tarporley Cheshire CW6 0JS |
Secretary Name | Mrs Valerie Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(19 years, 5 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Primrose Hill Off5heath Lane Utkington Tarporley Cheshire CW6 0JS |
Website | www.vikingtrailers.co.uk |
---|
Registered Address | 4th Floor Abbey House Booth Street Manchester M2 4AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £1,480,421 |
Current Liabilities | £764,062 |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Next Accounts Due | 24 July 2018 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 July |
Latest Return | 5 November 2017 (6 years, 5 months ago) |
---|---|
Next Return Due | 19 November 2018 (overdue) |
25 July 2000 | Delivered on: 31 July 2000 Satisfied on: 29 June 2015 Persons entitled: Sovereign Finance PLC Classification: Certificate of assignment (pursuant to a master assignment dated 25 july 2000) Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of agreements between the company and the chargee. Particulars: 1) all monies due and to become due to the company under the sub-hire agreements; 2) the benefit of all guarantees, indemnities and negotiable instruments and securities taken by the company in connection with the assigned agreements. Fully Satisfied |
---|---|
25 July 2000 | Delivered on: 31 July 2000 Satisfied on: 29 June 2015 Persons entitled: Sovereign Finance PLC Classification: Master assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1) all monies due and to become due to the company under the sub-hire agreements; 2) the benefit of all guarantees, indemnities and negotiable instruments and securities taken by the company in connection with the assigned agreements. Fully Satisfied |
31 March 2000 | Delivered on: 10 April 2000 Satisfied on: 29 June 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £200,000 due or to become due from the company to the chargee. Particulars: All that fh property being land and buildings on the east side of park road bacup lancashire k/a unit 1 park road industrial estate park road bacup lancashire. Fully Satisfied |
30 September 1997 | Delivered on: 2 October 1997 Satisfied on: 29 June 2015 Persons entitled: Lloyds Bowmaker Limited Classification: Fixed charge Secured details: £33,000.00 and all other monies due or to become due from the company to the chargee. Particulars: A first fixed charge over 1 x mercedes benz G300 dt station wagon long wheel base 4X4 chassis number WDB463..331.17.109855-2, Engine number 60696412038308. Fully Satisfied |
30 September 1991 | Delivered on: 8 October 1991 Satisfied on: 29 June 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot of land situate at taylorholme stacksteads bacup lancashire. Title no: la 622360. Fully Satisfied |
9 May 1991 | Delivered on: 10 May 1991 Satisfied on: 29 June 2015 Persons entitled: Lloyds Bowmaker Limited Classification: Fixed charge Secured details: £25,000. Particulars: Bentley turbo r saloon motor vehicle chassis no SCB2 sot A9 JCH23583 reg no E577 yec. Fully Satisfied |
15 February 2011 | Delivered on: 26 February 2011 Satisfied on: 29 June 2015 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re viking trailers limited business premium account account number 83181952. Fully Satisfied |
17 November 2000 | Delivered on: 4 December 2000 Satisfied on: 29 June 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 parcels of land all known as part of pippin bank mill newchurch road bacup lancashire t/n LA869985. Fully Satisfied |
17 November 2000 | Delivered on: 4 December 2000 Satisfied on: 29 June 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part of pippin bank mill newchurch road bacup lancashire t/n LA869983. Fully Satisfied |
17 November 2000 | Delivered on: 4 December 2000 Satisfied on: 29 June 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the east side of park road stacksteads bacup lancashire t/no.LA869984. Fully Satisfied |
17 November 2000 | Delivered on: 4 December 2000 Satisfied on: 29 June 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the east side of park rd,bacup,lancashire; LA869987. Fully Satisfied |
17 November 2000 | Delivered on: 4 December 2000 Satisfied on: 29 June 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the south east of park road bacup lancashire t/no.LA869986. Fully Satisfied |
6 September 2000 | Delivered on: 8 September 2000 Satisfied on: 29 June 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings on the east side of park road bacup lancashire k/a unit 1 park road industrial estate park road bacup lancashire. Fully Satisfied |
30 September 1991 | Delivered on: 8 October 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the west side of rock hill road bacup lancashire title no: la 458153. Outstanding |
26 April 1989 | Delivered on: 4 May 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that plot of land situate at taylorholme stacksteads, bacup, lancashire. Title no la 484173. Outstanding |
6 April 2006 | Delivered on: 27 April 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a irwell house, atherton way, stacksteads, bacup, lancashire. Outstanding |
24 June 1983 | Delivered on: 30 June 1983 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. Outstanding |
15 May 2020 | Liquidators' statement of receipts and payments to 7 March 2020 (27 pages) |
---|---|
26 March 2019 | Appointment of a voluntary liquidator (3 pages) |
8 March 2019 | Notice of move from Administration case to Creditors Voluntary Liquidation (38 pages) |
12 December 2018 | Result of meeting of creditors (5 pages) |
19 November 2018 | Statement of affairs with form AM02SOA (10 pages) |
15 November 2018 | Registered office address changed from C/O Frp Advisory Llp 7th Floor Ship Canal House 98 King Street Manchester M2 4WU United Kingdom to 4th Floor Abbey House Booth Street Manchester M2 4AB on 15 November 2018 (2 pages) |
9 November 2018 | Statement of administrator's proposal (49 pages) |
11 October 2018 | Registered office address changed from Taylor Holme Ind Est Atherton Way Stacksteads,Bacup Lancashire OL13 0LE to 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 11 October 2018 (2 pages) |
26 September 2018 | Appointment of an administrator (3 pages) |
25 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2018 | Satisfaction of charge 1 in full (2 pages) |
24 April 2018 | Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page) |
8 November 2017 | Confirmation statement made on 5 November 2017 with updates (4 pages) |
8 November 2017 | Confirmation statement made on 5 November 2017 with updates (4 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
11 November 2016 | Confirmation statement made on 5 November 2016 with updates (7 pages) |
11 November 2016 | Confirmation statement made on 5 November 2016 with updates (7 pages) |
18 August 2016 | Appointment of Mrs Valerie Watkins as a director on 1 August 2016 (2 pages) |
18 August 2016 | Appointment of Mrs Valerie Watkins as a director on 1 August 2016 (2 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
9 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
29 June 2015 | Satisfaction of charge 8 in full (1 page) |
29 June 2015 | Satisfaction of charge 10 in full (1 page) |
29 June 2015 | Satisfaction of charge 6 in full (1 page) |
29 June 2015 | Satisfaction of charge 12 in full (1 page) |
29 June 2015 | Satisfaction of charge 11 in full (1 page) |
29 June 2015 | Satisfaction of charge 11 in full (1 page) |
29 June 2015 | Satisfaction of charge 3 in full (1 page) |
29 June 2015 | Satisfaction of charge 15 in full (1 page) |
29 June 2015 | Satisfaction of charge 17 in full (2 pages) |
29 June 2015 | Satisfaction of charge 17 in full (2 pages) |
29 June 2015 | Satisfaction of charge 5 in full (1 page) |
29 June 2015 | Satisfaction of charge 6 in full (1 page) |
29 June 2015 | Satisfaction of charge 14 in full (1 page) |
29 June 2015 | Satisfaction of charge 14 in full (1 page) |
29 June 2015 | Satisfaction of charge 7 in full (1 page) |
29 June 2015 | Satisfaction of charge 10 in full (1 page) |
29 June 2015 | Satisfaction of charge 13 in full (1 page) |
29 June 2015 | Satisfaction of charge 9 in full (1 page) |
29 June 2015 | Satisfaction of charge 12 in full (1 page) |
29 June 2015 | Satisfaction of charge 5 in full (1 page) |
29 June 2015 | Satisfaction of charge 7 in full (1 page) |
29 June 2015 | Satisfaction of charge 9 in full (1 page) |
29 June 2015 | Satisfaction of charge 3 in full (1 page) |
29 June 2015 | Satisfaction of charge 8 in full (1 page) |
29 June 2015 | Satisfaction of charge 13 in full (1 page) |
29 June 2015 | Satisfaction of charge 15 in full (1 page) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
25 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
28 October 2014 | Previous accounting period extended from 31 January 2014 to 31 July 2014 (1 page) |
28 October 2014 | Previous accounting period extended from 31 January 2014 to 31 July 2014 (1 page) |
14 February 2014 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2014-02-14
|
12 February 2014 | Termination of appointment of Angela Watkins as a director (1 page) |
12 February 2014 | Termination of appointment of Angela Watkins as a director (1 page) |
1 November 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
7 November 2012 | Termination of appointment of Valerie Watkins as a secretary (1 page) |
7 November 2012 | Termination of appointment of Valerie Watkins as a secretary (1 page) |
7 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Termination of appointment of Valerie Watkins as a secretary (1 page) |
7 November 2012 | Termination of appointment of Valerie Watkins as a secretary (1 page) |
9 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
23 February 2012 | Termination of appointment of Valerie Watkins as a director (1 page) |
23 February 2012 | Termination of appointment of Valerie Watkins as a director (1 page) |
9 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (7 pages) |
9 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (7 pages) |
9 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (7 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
26 February 2011 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
26 February 2011 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
24 January 2011 | Annual return made up to 4 November 2010 with a full list of shareholders (7 pages) |
24 January 2011 | Annual return made up to 4 November 2010 with a full list of shareholders (7 pages) |
24 January 2011 | Annual return made up to 4 November 2010 with a full list of shareholders (7 pages) |
13 December 2010 | Termination of appointment of John Watkins as a director (1 page) |
13 December 2010 | Termination of appointment of John Watkins as a director (1 page) |
9 August 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
4 November 2009 | Director's details changed for Mrs Valerie Watkins on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr David John Watkins on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for John Watkins on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mrs Angela Watkins on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for John Watkins on 4 November 2009 (2 pages) |
4 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (8 pages) |
4 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (8 pages) |
4 November 2009 | Director's details changed for Mrs Valerie Watkins on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mrs Valerie Watkins on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr David John Watkins on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for John Watkins on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mrs Angela Watkins on 4 November 2009 (2 pages) |
4 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (8 pages) |
4 November 2009 | Director's details changed for Mr David John Watkins on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mrs Angela Watkins on 4 November 2009 (2 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
7 November 2008 | Return made up to 06/11/08; full list of members (5 pages) |
7 November 2008 | Return made up to 06/11/08; full list of members (5 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
7 January 2008 | Return made up to 06/11/07; full list of members (4 pages) |
7 January 2008 | Return made up to 06/11/07; full list of members (4 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
3 January 2007 | Return made up to 06/11/06; full list of members (4 pages) |
3 January 2007 | Return made up to 06/11/06; full list of members (4 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
22 June 2006 | Director resigned (1 page) |
22 June 2006 | Director resigned (1 page) |
27 April 2006 | Particulars of mortgage/charge (3 pages) |
27 April 2006 | Particulars of mortgage/charge (3 pages) |
26 January 2006 | Return made up to 06/11/05; full list of members (4 pages) |
26 January 2006 | Director's particulars changed (1 page) |
26 January 2006 | Return made up to 06/11/05; full list of members (4 pages) |
26 January 2006 | Director's particulars changed (1 page) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
12 November 2004 | Return made up to 06/11/04; full list of members (9 pages) |
12 November 2004 | Return made up to 06/11/04; full list of members (9 pages) |
6 April 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
6 April 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
4 December 2003 | Accounts for a medium company made up to 31 January 2003 (20 pages) |
4 December 2003 | Accounts for a medium company made up to 31 January 2003 (20 pages) |
23 October 2003 | Return made up to 06/11/03; full list of members
|
23 October 2003 | Return made up to 06/11/03; full list of members
|
27 November 2002 | Accounts for a medium company made up to 31 January 2002 (20 pages) |
27 November 2002 | Accounts for a medium company made up to 31 January 2002 (20 pages) |
6 November 2002 | Return made up to 06/11/02; full list of members
|
6 November 2002 | Return made up to 06/11/02; full list of members
|
29 October 2001 | Return made up to 06/11/01; full list of members
|
29 October 2001 | Return made up to 06/11/01; full list of members
|
31 May 2001 | Accounts for a medium company made up to 31 January 2001 (19 pages) |
31 May 2001 | Accounts for a medium company made up to 31 January 2001 (19 pages) |
4 December 2000 | Particulars of mortgage/charge (3 pages) |
4 December 2000 | Particulars of mortgage/charge (3 pages) |
4 December 2000 | Particulars of mortgage/charge (3 pages) |
4 December 2000 | Particulars of mortgage/charge (3 pages) |
4 December 2000 | Particulars of mortgage/charge (3 pages) |
4 December 2000 | Particulars of mortgage/charge (3 pages) |
4 December 2000 | Particulars of mortgage/charge (3 pages) |
4 December 2000 | Particulars of mortgage/charge (3 pages) |
4 December 2000 | Particulars of mortgage/charge (3 pages) |
4 December 2000 | Particulars of mortgage/charge (3 pages) |
9 November 2000 | Return made up to 06/11/00; full list of members (8 pages) |
9 November 2000 | Return made up to 06/11/00; full list of members (8 pages) |
8 September 2000 | Particulars of mortgage/charge (3 pages) |
8 September 2000 | Particulars of mortgage/charge (3 pages) |
31 July 2000 | Particulars of mortgage/charge (3 pages) |
31 July 2000 | Particulars of mortgage/charge (3 pages) |
31 July 2000 | Particulars of mortgage/charge (3 pages) |
31 July 2000 | Particulars of mortgage/charge (3 pages) |
27 June 2000 | Accounts for a medium company made up to 31 January 2000 (18 pages) |
27 June 2000 | Accounts for a medium company made up to 31 January 2000 (18 pages) |
10 April 2000 | Particulars of mortgage/charge (3 pages) |
10 April 2000 | Particulars of mortgage/charge (3 pages) |
11 November 1999 | Return made up to 06/11/99; full list of members
|
11 November 1999 | Return made up to 06/11/99; full list of members
|
24 September 1999 | Full accounts made up to 31 January 1999 (16 pages) |
24 September 1999 | Full accounts made up to 31 January 1999 (16 pages) |
30 November 1998 | Return made up to 06/11/98; no change of members (6 pages) |
30 November 1998 | Return made up to 06/11/98; no change of members (6 pages) |
12 November 1998 | Full accounts made up to 31 January 1998 (16 pages) |
12 November 1998 | Full accounts made up to 31 January 1998 (16 pages) |
23 February 1998 | Return made up to 06/11/97; no change of members
|
23 February 1998 | Return made up to 06/11/97; no change of members
|
28 November 1997 | Full accounts made up to 31 January 1997 (16 pages) |
28 November 1997 | Full accounts made up to 31 January 1997 (16 pages) |
2 October 1997 | Particulars of mortgage/charge (3 pages) |
2 October 1997 | Particulars of mortgage/charge (3 pages) |
26 November 1996 | Full accounts made up to 31 January 1996 (17 pages) |
26 November 1996 | Full accounts made up to 31 January 1996 (17 pages) |
14 November 1996 | Return made up to 06/11/96; full list of members
|
14 November 1996 | Return made up to 06/11/96; full list of members
|
4 December 1995 | Full accounts made up to 31 January 1995 (14 pages) |
4 December 1995 | Full accounts made up to 31 January 1995 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
2 March 1992 | Director's particulars changed (2 pages) |
2 March 1992 | Director's particulars changed (2 pages) |
7 March 1990 | New director appointed (2 pages) |
7 March 1990 | New director appointed (2 pages) |
9 February 1989 | Secretary's particulars changed;director's particulars changed (2 pages) |
9 February 1989 | Secretary's particulars changed;director's particulars changed (2 pages) |
4 July 1986 | Return made up to 05/06/86; full list of members (4 pages) |
4 July 1986 | Return made up to 05/06/86; full list of members (4 pages) |
19 June 1972 | Incorporation (17 pages) |
19 June 1972 | Incorporation (17 pages) |