Ulverston
Cumbria
LA12 7BP
Director Name | Mr David Hirsh Haley |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 2011(38 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 12 January 2016) |
Role | Artist/Researcher/Educator |
Country of Residence | United Kingdom |
Correspondence Address | 83 Ducie Street Manchester M1 2JQ |
Director Name | Dr Richard Mark Povall |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 2014(41 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 12 January 2016) |
Role | Arts Consultant |
Country of Residence | England |
Correspondence Address | 83 Ducie Street Manchester M1 2JQ |
Director Name | Sue Gill |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(19 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 09 May 1998) |
Role | Artist |
Correspondence Address | 36 The Gill Ulverston Cumbria LA12 7BP |
Director Name | Liam Hughes |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(19 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 27 November 1999) |
Role | Social Services Administration |
Correspondence Address | 8 Bankfield Drive Holmbridge Huddersfield West Yorkshire HD7 1PH |
Director Name | Ms Hilary Lois Hughes |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(19 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 27 November 1999) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 122 Hassell Street Newcastle Staffordshire ST5 1BB |
Director Name | John Fox |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(19 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 09 May 1998) |
Role | Artist |
Correspondence Address | 36 The Gill Ulverston Cumbria LA12 7BP |
Director Name | John Richard Faulkner |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 1994) |
Role | Arts Consultant |
Correspondence Address | 33 Hadley Gardens London W4 4NU |
Director Name | Mr Roger John Coleman |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(19 years, 8 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 13 March 2004) |
Role | Snr Res Fellow Rca |
Country of Residence | England |
Correspondence Address | Lyndhurst Studios 92 Station Road Soham Ely Cambridgeshire CB7 5DZ |
Director Name | Gillian Margaret Gilly Adams |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(19 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 06 May 2000) |
Role | Theatre Director |
Correspondence Address | 25 Ilton Road Penylan Cardiff CF23 5DU Wales |
Secretary Name | David Haley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 September 1994) |
Role | Company Director |
Correspondence Address | 26 Coronation Drive Dalton In Furness Cumbria LA15 8QR |
Director Name | Naheed Shimala Shaikh Cruickshank |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1994(21 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 21 November 2000) |
Role | Education Manager |
Correspondence Address | Flat 3/L 21 Partickhill Road Glasgow G11 5BP Scotland |
Director Name | Nancy Jessie Gregory |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1994(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 21 September 1997) |
Role | Managing Director |
Correspondence Address | 3 Ford Park Crescent Ulverston Cumbria LA12 7JW |
Secretary Name | Liam Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1994(21 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 19 October 1996) |
Role | Company Director |
Correspondence Address | 8 Bankfield Drive Holmbridge Huddersfield West Yorkshire HD7 1PH |
Secretary Name | Mark Charles Greaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1996(22 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 27 April 2002) |
Role | Local Government Officer |
Correspondence Address | 47 Pavilion Way Meltham Holmfirth West Yorkshire HD9 5QN |
Director Name | Dermott Killip |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1997(23 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 22 May 2002) |
Role | Arts Consultant |
Correspondence Address | 13 Packington Hill Kegworth Derby DE74 2DF |
Director Name | Mark Charles Greaves |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1997(23 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 29 November 2004) |
Role | Local Gov Officer |
Correspondence Address | 47 Pavilion Way Meltham Holmfirth West Yorkshire HD9 5QN |
Director Name | Steven Harris |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1997(23 years, 11 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 13 January 2007) |
Role | Consultant |
Correspondence Address | 8 St Albans Crescent Woodford Green Essex IG8 9EH |
Director Name | Stuart Lawson |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2001(28 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 13 January 2007) |
Role | Retired Schoolteacher |
Correspondence Address | 37 Derwent Road Lancaster LA1 3ES |
Director Name | Elizabeth Florence Lawson |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2001(28 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 February 2006) |
Role | Retired Schoolteacher |
Correspondence Address | 37 Derwent Road Lancaster LA1 3ES |
Director Name | Avril Mary Greenhow Parker |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2001(28 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 May 2004) |
Role | Education Inspector/Adviser |
Correspondence Address | Stoneacres Newby Penrith Cumbria CA10 3EX |
Secretary Name | Elizabeth Florence Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2002(29 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 04 July 2009) |
Role | Retired Teacher |
Correspondence Address | 37 Derwent Road Lancaster LA1 3ES |
Director Name | Karen Bassett |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2003(30 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 January 2007) |
Role | Business Manager |
Correspondence Address | 7 Fox Hills Irthington Carlisle Cumbria CA6 4NL |
Director Name | Roger Stephen Hill |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2004(31 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 09 February 2011) |
Role | Freelance |
Country of Residence | United Kingdom |
Correspondence Address | 2e Huskisson Street Liverpool Merseyside L8 7LP |
Director Name | Mr Roger John Coleman |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2004(31 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 July 2005) |
Role | Senior Res Fellow Rca Arts Con |
Country of Residence | England |
Correspondence Address | Lyndhurst Studios 92 Station Road Soham Ely Cambridgeshire CB7 5DZ |
Director Name | Dr Wallace Heim |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | American British Res |
Status | Resigned |
Appointed | 25 September 2004(31 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 March 2009) |
Role | Academic Research |
Country of Residence | United Kingdom |
Correspondence Address | 9 Low Wood Haverthwaite Ulverston Cumbria LA12 8LY |
Director Name | Mr Richard Greenwood |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2004(31 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 July 2008) |
Role | Director Of Tourist Board |
Country of Residence | England |
Correspondence Address | 1 Forge Mill Caton Lancaster Lancashire LA2 9NB |
Director Name | Elizabeth Florence Lawson |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2006(33 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 October 2009) |
Role | Retired School Teacher |
Correspondence Address | 37 Derwent Road Lancaster LA1 3ES |
Director Name | Steven Harris |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2007(33 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 27 October 2007) |
Role | Consultant |
Correspondence Address | 8 St Albans Crescent Woodford Green Essex IG8 9EH |
Director Name | Stuart Lawson |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2007(33 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 October 2009) |
Role | Teacher |
Correspondence Address | 37 Derwent Road Lancaster LA1 3ES |
Director Name | Karen Bassett |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2007(33 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 June 2009) |
Role | Business Manager |
Correspondence Address | 7 Fox Hills Irthington Carlisle Cumbria CA6 4NL |
Director Name | Mr Ian John Brookes |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(35 years after company formation) |
Appointment Duration | 10 months (resigned 18 December 2008) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Stamford House 39 Hurst Lane Waingate Village Rawtenstall Rossendale Lancashire BB4 7RE |
Director Name | Catherine Mary Graham |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2008(35 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 21 October 2011) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 4 Bankfield Kendal Cumbria LA9 5DR |
Secretary Name | Mr Philip John Oxford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2009(36 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 September 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Derwent Gardens Camerton Road Seaton Workington Cumbria CA14 1LP |
Director Name | Mr Philip John Collier |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2011(38 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 21 November 2011) |
Role | HR Consultant |
Country of Residence | England |
Correspondence Address | The Ellers Ulverston Cumbria LA12 0AA |
Website | www.lanternhouse.org |
---|
Registered Address | 83 Ducie Street Manchester M1 2JQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 800 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £659,269 |
Current Liabilities | £731 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2015 | Application to strike the company off the register (3 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 October 2014 | Register inspection address has been changed to C/O Richard Povall 4 Coleridge House Chillington Kingsbridge Devon TQ7 2JG (1 page) |
30 October 2014 | Annual return made up to 26 October 2014 no member list (4 pages) |
20 October 2014 | Registered office address changed from The Ellers Ulverston Cumbria LA12 0AA to 83 Ducie Street Manchester M1 2JQ on 20 October 2014 (1 page) |
14 October 2014 | Appointment of Dr Richard Mark Povall as a director on 13 October 2014 (2 pages) |
25 September 2014 | Current accounting period extended from 1 April 2014 to 30 September 2014 (1 page) |
25 September 2014 | Current accounting period extended from 1 April 2014 to 30 September 2014 (1 page) |
21 November 2013 | Total exemption full accounts made up to 31 March 2013 (18 pages) |
17 November 2013 | Termination of appointment of Josephine Stoney as a director (1 page) |
17 November 2013 | Annual return made up to 26 October 2013 no member list (4 pages) |
31 October 2012 | Annual return made up to 26 October 2012 no member list (4 pages) |
31 October 2012 | Director's details changed for Ms Josephine Stoney on 1 June 2012 (2 pages) |
31 October 2012 | Director's details changed for Ms Josephine Stoney on 1 June 2012 (2 pages) |
12 September 2012 | Total exemption full accounts made up to 31 March 2012 (21 pages) |
2 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 June 2012 | Termination of appointment of Philip Collier as a director (1 page) |
1 June 2012 | Termination of appointment of Welma Robinson as a director (1 page) |
1 November 2011 | Total exemption full accounts made up to 31 March 2011 (20 pages) |
26 October 2011 | Annual return made up to 26 October 2011 no member list (5 pages) |
24 October 2011 | Termination of appointment of Catherine Graham as a director (1 page) |
26 September 2011 | Appointment of Mr David Hirsh Haley as a director (2 pages) |
8 August 2011 | Termination of appointment of David Penn as a director (1 page) |
15 July 2011 | Termination of appointment of Adeyinka Olushonde as a director (1 page) |
15 June 2011 | Appointment of Mr Philip John Collier as a director (2 pages) |
10 March 2011 | Memorandum and Articles of Association (18 pages) |
10 March 2011 | Resolutions
|
4 March 2011 | Termination of appointment of Roger Hill as a director (1 page) |
17 December 2010 | Full accounts made up to 31 March 2010 (21 pages) |
9 November 2010 | Termination of appointment of Philip Oxford as a secretary (1 page) |
9 November 2010 | Annual return made up to 26 October 2010 no member list (8 pages) |
8 November 2010 | Termination of appointment of Philip Oxford as a secretary (1 page) |
8 November 2010 | Termination of appointment of Philip Oxford as a director (1 page) |
24 February 2010 | Appointment of Ms Welma Robinson as a director (2 pages) |
17 November 2009 | Annual return made up to 26 October 2009 no member list (5 pages) |
4 November 2009 | Appointment of Ms Josephine Stoney as a director (2 pages) |
4 November 2009 | Director's details changed for David Arthur Penn on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Philip John Oxford on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Roger Hill on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Denis William Mcgeary on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Catherine Mary Graham on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Philip John Oxford on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Catherine Mary Graham on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Denis William Mcgeary on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for David Arthur Penn on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Roger Hill on 4 November 2009 (2 pages) |
29 October 2009 | Appointment of Mr Adeyinka Olushonde as a director (2 pages) |
23 October 2009 | Termination of appointment of Elizabeth Lawson as a director (1 page) |
23 October 2009 | Termination of appointment of Stuart Lawson as a director (1 page) |
18 July 2009 | Secretary appointed mr philip john oxford (1 page) |
17 July 2009 | Appointment terminated secretary elizabeth lawson (1 page) |
17 July 2009 | Appointment terminated director karen bassett (1 page) |
15 July 2009 | Full accounts made up to 31 March 2009 (21 pages) |
23 March 2009 | Appointment terminated director wallace heim (1 page) |
21 January 2009 | Director's change of particulars / catherine graham / 20/01/2009 (1 page) |
20 January 2009 | Appointment terminated director ian brookes (1 page) |
10 November 2008 | Annual return made up to 26/10/08 (5 pages) |
16 October 2008 | Director appointed catherine mary graham (2 pages) |
16 October 2008 | Director appointed denis william mcgeary (2 pages) |
16 October 2008 | Director appointed philip john oxford (2 pages) |
15 August 2008 | Full accounts made up to 31 March 2008 (23 pages) |
23 July 2008 | Memorandum and Articles of Association (20 pages) |
17 July 2008 | Company name changed galactic smallholdings LIMITED\certificate issued on 21/07/08 (2 pages) |
16 July 2008 | Appointment terminated director roderick tucker (1 page) |
16 July 2008 | Appointment terminated director richard greenwood (1 page) |
10 April 2008 | Director appointed ian john brookes (3 pages) |
27 February 2008 | Director's change of particulars / richard greenwood / 17/02/2008 (2 pages) |
12 November 2007 | Annual return made up to 26/10/07 (3 pages) |
7 November 2007 | Director resigned (1 page) |
3 August 2007 | Full accounts made up to 31 March 2007 (21 pages) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | New director appointed (2 pages) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | New director appointed (2 pages) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | New director appointed (2 pages) |
16 November 2006 | Annual return made up to 26/10/06 (3 pages) |
14 November 2006 | Director's particulars changed (1 page) |
14 November 2006 | Director's particulars changed (1 page) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
13 September 2006 | Full accounts made up to 31 March 2006 (16 pages) |
21 March 2006 | New director appointed (2 pages) |
21 March 2006 | Director resigned (1 page) |
10 March 2006 | Director resigned (1 page) |
30 November 2005 | Director resigned (1 page) |
30 November 2005 | Director resigned (1 page) |
30 November 2005 | Annual return made up to 26/10/05 (8 pages) |
30 November 2005 | Director resigned (1 page) |
8 September 2005 | Full accounts made up to 31 March 2005 (15 pages) |
22 March 2005 | Director's particulars changed (1 page) |
4 February 2005 | New director appointed (2 pages) |
3 February 2005 | Director resigned (1 page) |
3 February 2005 | New director appointed (2 pages) |
12 November 2004 | Annual return made up to 26/10/04 (7 pages) |
13 September 2004 | Director resigned (1 page) |
7 September 2004 | Full accounts made up to 31 March 2004 (15 pages) |
22 April 2004 | Director resigned (1 page) |
14 April 2004 | New director appointed (1 page) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
25 November 2003 | Annual return made up to 26/10/03 (7 pages) |
25 November 2003 | Director's particulars changed (1 page) |
27 October 2003 | Full accounts made up to 31 March 2003 (16 pages) |
19 October 2003 | New director appointed (2 pages) |
7 October 2003 | New director appointed (2 pages) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | Annual return made up to 26/10/02
|
23 December 2002 | Director resigned (1 page) |
13 December 2002 | New director appointed (1 page) |
9 October 2002 | New director appointed (1 page) |
6 October 2002 | Full accounts made up to 31 March 2002 (15 pages) |
12 September 2002 | Secretary resigned (1 page) |
31 July 2002 | Director resigned (1 page) |
21 May 2002 | Secretary resigned (1 page) |
21 May 2002 | New secretary appointed (2 pages) |
26 April 2002 | Director's particulars changed (1 page) |
26 April 2002 | Director's particulars changed (1 page) |
6 March 2002 | Annual return made up to 26/10/01
|
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | New director appointed (2 pages) |
10 October 2001 | Particulars of mortgage/charge (3 pages) |
12 July 2001 | Full accounts made up to 31 March 2001 (15 pages) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
4 December 2000 | Director resigned (1 page) |
22 November 2000 | Annual return made up to 26/10/00
|
1 September 2000 | Full accounts made up to 31 March 2000 (15 pages) |
7 July 2000 | Director resigned (1 page) |
26 October 1999 | Annual return made up to 26/10/99 (6 pages) |
17 August 1999 | Secretary's particulars changed (1 page) |
16 August 1999 | Full accounts made up to 31 March 1999 (16 pages) |
16 April 1999 | Director resigned (1 page) |
19 November 1998 | New director appointed (2 pages) |
2 November 1998 | Director resigned (1 page) |
2 November 1998 | Annual return made up to 26/10/98
|
2 November 1998 | Director resigned (1 page) |
14 July 1998 | Full accounts made up to 31 March 1998 (16 pages) |
6 February 1998 | New director appointed (2 pages) |
17 November 1997 | Annual return made up to 26/10/97
|
30 May 1997 | Full accounts made up to 31 March 1997 (15 pages) |
5 February 1997 | Secretary resigned (1 page) |
28 January 1997 | New director appointed (2 pages) |
28 January 1997 | New director appointed (2 pages) |
10 January 1997 | Annual return made up to 26/10/96
|
10 January 1997 | New secretary appointed (2 pages) |
6 June 1996 | Full accounts made up to 31 March 1996 (15 pages) |
9 January 1996 | Director's particulars changed (3 pages) |
9 January 1996 | Annual return made up to 26/10/95 (9 pages) |
8 December 1995 | Full accounts made up to 31 March 1995 (11 pages) |
27 March 1995 | Director resigned (4 pages) |
27 March 1995 | Director resigned (4 pages) |
27 March 1995 | Secretary resigned;new director appointed (4 pages) |
27 March 1995 | New director appointed (4 pages) |
27 March 1995 | New director appointed (4 pages) |
27 March 1995 | New secretary appointed (4 pages) |
27 March 1995 | Director resigned (4 pages) |