Company NameMiller & Barton Limited
Company StatusConverted / Closed
Company Number01299139
CategoryConverted / Closed
Incorporation Date18 February 1977(47 years, 2 months ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Caroline Jane Sellers
StatusClosed
Appointed26 March 2010(33 years, 1 month after company formation)
Appointment Duration6 years, 5 months (closed 23 August 2016)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Anthony Philip James Crossland
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2014(37 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 23 August 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameCWS (No.1) Limited (Corporation)
StatusClosed
Appointed06 October 2014(37 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 23 August 2016)
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameJohn Peter Barton
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 02 December 1996)
RolePharmacist
Correspondence AddressEdge Hill Farm Congleton Edge
Astbury
Congleton
Cheshire
CW12 3NB
Director NameLynne Barton
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 02 December 1996)
RoleSecretary
Correspondence AddressEdge Hill Farm Congleton Edge
Astbury
Congleton
Cheshire
CW12 3NB
Director NameJill Miller
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 02 December 1996)
RoleSecretary
Correspondence AddressLocketts Barn
Fence Lane, Newbold
Congleton
Cheshire
CW12 3NL
Director NameMr David Frederick Miller
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 02 December 1996)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressLocketts Barn
Fence Lane, Newbold
Congleton
Cheshire
CW12 3NL
Secretary NameJill Miller
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 02 December 1996)
RoleCompany Director
Correspondence AddressLocketts Barn
Fence Lane, Newbold
Congleton
Cheshire
CW12 3NL
Director NameMr Philip Anthony Kew
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(19 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 06 September 2002)
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence Address31 Maypole Gardens
Wistowgate
Cawood
North Yorkshire
YO8 3TG
Secretary NameMr Philip Anthony Kew
NationalityBritish
StatusResigned
Appointed01 December 1996(19 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 August 2001)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address31 Maypole Gardens
Wistowgate
Cawood
North Yorkshire
YO8 3TG
Director NameNeil Garth Jones
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1996(19 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 June 1998)
RoleFinance Manager
Correspondence Address5 Quayside Mews
Lymm
Cheshire
WA13 0HZ
Director NameStephen Shaw
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1996(19 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 06 February 2006)
RoleSuperintendant Pharmacist
Correspondence Address3 Middlefield West Acres
Leyland
Preston
Lancashire
PR5 3WE
Director NameRobert Geoffrey Flint
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1996(19 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 May 1998)
RoleHealth Care Controller
Correspondence AddressWest View Sutherland Road
Longsdon
Stoke On Trent
Staffordshire
ST9 9QP
Secretary NameMr Philip Robert Jones
NationalityEnglish
StatusResigned
Appointed14 August 2001(24 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 February 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Director NameMr Martyn James Wates
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2001(24 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Aylesby Close
Knutsford
Cheshire
WA16 8AE
Director NameMr Christopher Howard Gould Thompson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(24 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 July 2004)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Norfolk Road
Harrogate
North Yorkshire
HG2 8DA
Director NameMr Steven Russell Silver
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2007(30 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 25 October 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFarr Royd House
72 Sun Lane
Burley In Wharfedale
West Yorkshire
LS29 7LT
Director NameGordon Hillocks Farquhar
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(30 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 July 2009)
RoleHead Of Commercial
Country of ResidenceUnited Kingdom
Correspondence Address3 Apsley Grove
Dorridge
Solihull
B93 8QP
Director NameJonathan David Brocklehurst
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(30 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 March 2009)
RoleFinancial Controller
Correspondence AddressLarch House
29 Keele Road
Newcastle Under Lyme
Staffordshire
ST5 2JT
Director NameMr John Branson Nuttall
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(30 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 06 October 2014)
RoleGeneral Manager Health Care Gr
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusResigned
Appointed14 December 2007(30 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 March 2010)
RoleSecretarial Administrator
Correspondence Address5 Stanley Avenue
Hazel Grove
Stockport
SK7 4ED
Director NameMr Anthony John Smith
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2009(32 years after company formation)
Appointment Duration5 years, 7 months (resigned 06 October 2014)
RoleFinance Director - Healthcare
Country of ResidenceEngland
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Peter David Batty
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2009(32 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 March 2010)
RoleHead Of Logistics
Country of ResidenceEngland
Correspondence Address2 Church Hill
Ingham
Lincoln
Lincolnshire
LN1 2YE
Director NameUCL Director 1 Limited (Corporation)
StatusResigned
Appointed06 February 2006(28 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 October 2007)
Correspondence AddressUnited Co-Operatives Limited
Sandbrook Park
Rochdale
OL11 1RY
Secretary NameUCL Secretary Limited (Corporation)
StatusResigned
Appointed06 February 2006(28 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 December 2007)
Correspondence AddressUnited Co Operatives Limited
Sandbrook Park Sandbrook Way
Rochdale
Lancashire
OL11 1RY

Location

Registered Address1 Angel Square
Manchester
M60 0AG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Co-operative Group LTD
100.00%
Ordinary

Accounts

Latest Accounts11 January 2015 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End11 January

Charges

29 January 1987Delivered on: 30 January 1987
Satisfied on: 10 February 2016
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 159 runcorn road, barnton northwich cheshire (f/hold) inc. All fixtures &fittings (other than trade fixtures & fittings) plant & machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

23 August 2016Resolutions
  • RES13 ‐ Convert to rs 07/07/2016
(1 page)
23 August 2016Forms b & z convert to rs (2 pages)
23 August 2016Forms b & z convert to rs (2 pages)
23 August 2016Resolutions
  • RES13 ‐ Convert to rs 07/07/2016
(1 page)
12 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
25 July 2016Statement of capital following an allotment of shares on 20 July 2016
  • GBP 4
(3 pages)
25 July 2016Statement of capital following an allotment of shares on 20 July 2016
  • GBP 4
(3 pages)
10 February 2016Satisfaction of charge 1 in full (1 page)
10 February 2016Satisfaction of charge 1 in full (1 page)
5 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(5 pages)
5 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(5 pages)
22 May 2015Accounts for a dormant company made up to 11 January 2015 (4 pages)
22 May 2015Accounts for a dormant company made up to 11 January 2015 (4 pages)
14 January 2015Appointment of Cws (No.1) Limited as a director on 6 October 2014 (2 pages)
14 January 2015Appointment of Cws (No.1) Limited as a director on 6 October 2014 (2 pages)
14 January 2015Appointment of Cws (No.1) Limited as a director on 6 October 2014 (2 pages)
13 January 2015Termination of appointment of John Branson Nuttall as a director on 6 October 2014 (1 page)
13 January 2015Termination of appointment of John Branson Nuttall as a director on 6 October 2014 (1 page)
13 January 2015Termination of appointment of John Branson Nuttall as a director on 6 October 2014 (1 page)
12 January 2015Appointment of Anthony Philip James Crossland as a director on 6 October 2014 (2 pages)
12 January 2015Appointment of Anthony Philip James Crossland as a director on 6 October 2014 (2 pages)
12 January 2015Appointment of Anthony Philip James Crossland as a director on 6 October 2014 (2 pages)
9 January 2015Termination of appointment of Anthony John Smith as a director on 6 October 2014 (1 page)
9 January 2015Termination of appointment of Anthony John Smith as a director on 6 October 2014 (1 page)
9 January 2015Termination of appointment of Anthony John Smith as a director on 6 October 2014 (1 page)
6 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(5 pages)
6 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(5 pages)
16 May 2014Accounts for a dormant company made up to 11 January 2014 (4 pages)
16 May 2014Accounts for a dormant company made up to 11 January 2014 (4 pages)
20 August 2013Director's details changed for Mr Anthony John Smith on 31 July 2013 (2 pages)
20 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(4 pages)
20 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(4 pages)
20 August 2013Director's details changed for Mr John Branson Nuttall on 31 July 2013 (2 pages)
20 August 2013Director's details changed for Mr John Branson Nuttall on 31 July 2013 (2 pages)
20 August 2013Director's details changed for Mr Anthony John Smith on 31 July 2013 (2 pages)
12 June 2013Accounts for a dormant company made up to 11 January 2013 (4 pages)
12 June 2013Accounts for a dormant company made up to 11 January 2013 (4 pages)
3 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page)
3 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page)
3 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page)
13 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
9 July 2012Accounts for a dormant company made up to 11 January 2012 (4 pages)
9 July 2012Accounts for a dormant company made up to 11 January 2012 (4 pages)
16 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
28 June 2011Accounts for a dormant company made up to 11 January 2011 (4 pages)
28 June 2011Accounts for a dormant company made up to 11 January 2011 (4 pages)
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
29 July 2010Accounts for a dormant company made up to 11 January 2010 (4 pages)
29 July 2010Accounts for a dormant company made up to 11 January 2010 (4 pages)
19 April 2010Termination of appointment of Peter Batty as a director (1 page)
19 April 2010Termination of appointment of Peter Batty as a director (1 page)
26 March 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
26 March 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
26 March 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
26 March 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
28 August 2009Director appointed mr peter david batty (1 page)
28 August 2009Appointment terminated director gordon farquhar (1 page)
28 August 2009Director appointed mr peter david batty (1 page)
28 August 2009Appointment terminated director gordon farquhar (1 page)
9 April 2009Director appointed anthony john smith (1 page)
9 April 2009Director appointed anthony john smith (1 page)
2 April 2009Appointment terminated director jonathan brocklehurst (1 page)
2 April 2009Appointment terminated director jonathan brocklehurst (1 page)
6 March 2009Accounts for a dormant company made up to 10 January 2009 (4 pages)
6 March 2009Accounts for a dormant company made up to 10 January 2009 (4 pages)
31 December 2008Return made up to 31/12/08; full list of members (4 pages)
31 December 2008Return made up to 31/12/08; full list of members (4 pages)
31 December 2008Location of register of members (1 page)
31 December 2008Location of register of members (1 page)
6 November 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
6 November 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
17 January 2008Return made up to 31/12/07; full list of members (3 pages)
17 January 2008Return made up to 31/12/07; full list of members (3 pages)
11 January 2008New director appointed (1 page)
11 January 2008New secretary appointed (1 page)
11 January 2008Secretary resigned (1 page)
11 January 2008Director resigned (1 page)
11 January 2008Director resigned (1 page)
11 January 2008Director resigned (1 page)
11 January 2008Secretary resigned (1 page)
11 January 2008New secretary appointed (1 page)
11 January 2008New director appointed (1 page)
11 January 2008Director resigned (1 page)
10 December 2007Registered office changed on 10/12/07 from: wood house etruria road hanley stoke on trent ST1 5NW (1 page)
10 December 2007Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page)
10 December 2007Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page)
10 December 2007Registered office changed on 10/12/07 from: wood house etruria road hanley stoke on trent ST1 5NW (1 page)
19 November 2007New director appointed (2 pages)
19 November 2007New director appointed (2 pages)
6 November 2007New director appointed (1 page)
6 November 2007New director appointed (1 page)
5 November 2007New director appointed (1 page)
5 November 2007New director appointed (1 page)
25 September 2007Accounts for a dormant company made up to 27 January 2007 (6 pages)
25 September 2007Accounts for a dormant company made up to 27 January 2007 (6 pages)
28 April 2007New director appointed (4 pages)
28 April 2007New director appointed (4 pages)
23 January 2007Return made up to 31/12/06; full list of members (2 pages)
23 January 2007Return made up to 31/12/06; full list of members (2 pages)
28 April 2006Accounts for a dormant company made up to 28 January 2006 (6 pages)
28 April 2006Accounts for a dormant company made up to 28 January 2006 (6 pages)
1 March 2006New director appointed (4 pages)
1 March 2006New director appointed (4 pages)
20 February 2006Director resigned (1 page)
20 February 2006Director resigned (1 page)
20 February 2006Director resigned (1 page)
20 February 2006New secretary appointed (2 pages)
20 February 2006New secretary appointed (2 pages)
20 February 2006Secretary resigned (1 page)
20 February 2006Director resigned (1 page)
20 February 2006Secretary resigned (1 page)
19 January 2006Return made up to 31/12/05; full list of members (7 pages)
19 January 2006Return made up to 31/12/05; full list of members (7 pages)
15 November 2005Accounts for a dormant company made up to 22 January 2005 (6 pages)
15 November 2005Accounts for a dormant company made up to 22 January 2005 (6 pages)
10 January 2005Location of register of members (1 page)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
10 January 2005Location of register of members (1 page)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
11 August 2004Resolutions
  • RES13 ‐ File forms 30/07/04
(1 page)
11 August 2004Resolutions
  • RES13 ‐ File forms 30/07/04
(1 page)
8 June 2004Accounts for a dormant company made up to 24 January 2004 (6 pages)
8 June 2004Accounts for a dormant company made up to 24 January 2004 (6 pages)
8 January 2004Return made up to 31/12/03; full list of members (7 pages)
8 January 2004Return made up to 31/12/03; full list of members (7 pages)
20 November 2003Accounts for a dormant company made up to 25 January 2003 (6 pages)
20 November 2003Accounts for a dormant company made up to 25 January 2003 (6 pages)
17 January 2003Return made up to 31/12/02; full list of members (7 pages)
17 January 2003Return made up to 31/12/02; full list of members (7 pages)
25 September 2002Director resigned (1 page)
25 September 2002Director resigned (1 page)
8 July 2002Accounts for a dormant company made up to 26 January 2002 (7 pages)
8 July 2002Accounts for a dormant company made up to 26 January 2002 (7 pages)
11 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 2001Accounts for a dormant company made up to 27 January 2001 (4 pages)
22 November 2001Accounts for a dormant company made up to 27 January 2001 (4 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
17 September 2001Secretary resigned (1 page)
17 September 2001Secretary resigned (1 page)
17 September 2001New secretary appointed (2 pages)
17 September 2001New secretary appointed (2 pages)
17 September 2001New director appointed (3 pages)
17 September 2001New director appointed (3 pages)
29 January 2001Return made up to 31/12/00; full list of members (6 pages)
29 January 2001Return made up to 31/12/00; full list of members (6 pages)
21 November 2000Accounts for a dormant company made up to 22 January 2000 (4 pages)
21 November 2000Accounts for a dormant company made up to 22 January 2000 (4 pages)
25 January 2000Return made up to 31/12/99; full list of members (6 pages)
25 January 2000Return made up to 31/12/99; full list of members (6 pages)
17 August 1999Accounts for a dormant company made up to 23 January 1999 (4 pages)
17 August 1999Accounts for a dormant company made up to 23 January 1999 (4 pages)
8 February 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
8 February 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
18 August 1998Accounts for a dormant company made up to 24 January 1998 (9 pages)
18 August 1998Accounts for a dormant company made up to 24 January 1998 (9 pages)
11 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 January 1998Return made up to 31/12/97; no change of members (8 pages)
13 January 1998Return made up to 31/12/97; no change of members (8 pages)
27 November 1997Full accounts made up to 25 January 1997 (13 pages)
27 November 1997Full accounts made up to 25 January 1997 (13 pages)
26 January 1997Return made up to 31/12/96; full list of members (11 pages)
26 January 1997Return made up to 31/12/96; full list of members (11 pages)
15 December 1996Auditor's resignation (1 page)
15 December 1996Auditor's resignation (1 page)
13 December 1996Registered office changed on 13/12/96 from: the dispensary well street biddulph stoke-on-trent ST8 6HY (1 page)
13 December 1996New director appointed (3 pages)
13 December 1996Secretary resigned;director resigned (1 page)
13 December 1996Registered office changed on 13/12/96 from: the dispensary well street biddulph stoke-on-trent ST8 6HY (1 page)
13 December 1996New secretary appointed;new director appointed (3 pages)
13 December 1996New director appointed (2 pages)
13 December 1996Director resigned (1 page)
13 December 1996Director resigned (1 page)
13 December 1996Director resigned (1 page)
13 December 1996Secretary resigned;director resigned (1 page)
13 December 1996Director resigned (1 page)
13 December 1996New secretary appointed;new director appointed (3 pages)
13 December 1996New director appointed (2 pages)
13 December 1996New director appointed (3 pages)
13 December 1996New director appointed (3 pages)
13 December 1996Director resigned (1 page)
13 December 1996Director resigned (1 page)
13 December 1996New director appointed (3 pages)
4 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
4 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
11 January 1996Return made up to 31/12/95; no change of members (4 pages)
11 January 1996Return made up to 31/12/95; no change of members (4 pages)
18 February 1977Incorporation (13 pages)
18 February 1977Incorporation (13 pages)