Wrigley Street
Oldham
Lancashire
OL4 1SL
Director Name | Mr Herbert Bird |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(13 years, 2 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 21 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Delta House Wrigley Street Oldham Lancashire OL4 1SL |
Director Name | Mr Harry Brooks |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(13 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 25 August 1999) |
Role | Company Director |
Correspondence Address | 5 Kenyon Way Tottington Bury Lancashire BL8 3JN |
Director Name | Mr Ian Maxwell Chisholm |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(13 years, 2 months after company formation) |
Appointment Duration | 13 years (resigned 31 March 2004) |
Role | Steeplejack |
Correspondence Address | 34 Amberhill Way Worsley Manchester M28 1YJ |
Director Name | Mr Stephen Peter Waite |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | 5 Trower Street Preston Lancashire PR1 4LY |
Director Name | Mr Robert Francis Bird |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(13 years, 2 months after company formation) |
Appointment Duration | 27 years, 10 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Delta House Wrigley Street Oldham Lancashire OL4 1SL |
Secretary Name | Mr Herbert Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1991(13 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 22 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Sheard Hall Avenue Disley Stockport Cheshire SK12 2DE |
Director Name | Mr Alan Towneley Barton |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(13 years, 7 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 29 April 2004) |
Role | Accountant |
Correspondence Address | 16 Birkdale Close Bramhall Stockport Cheshire SK7 2LN |
Secretary Name | Mr Robert Francis Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(22 years, 5 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 15 November 2011) |
Role | Steeplejack |
Country of Residence | England |
Correspondence Address | Delta House Wrigley Street Oldham Lancashire OL4 1SL |
Director Name | Mr Nigel Christopher Matthews |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(28 years, 5 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 22 November 2019) |
Role | Steeplejack |
Country of Residence | United Kingdom |
Correspondence Address | Delta House Wrigley Street Oldham Lancashire OL4 1SL |
Director Name | Mrs Claire Gardner |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2011(33 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Delta House Wrigley Street Oldham Lancashire OL4 1SL |
Secretary Name | Mrs Enid Bird |
---|---|
Status | Resigned |
Appointed | 15 November 2011(33 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 05 March 2012) |
Role | Company Director |
Correspondence Address | Delta House Wrigley Street Oldham Lancashire OL4 1SL |
Director Name | Mr Paul David Bentley |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2016(38 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 October 2019) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Delta House Wrigley Street Oldham Lancashire OL4 1SL |
Director Name | Mr Ian Robert Parry |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2016(38 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Delta House Wrigley Street Oldham Lancashire OL4 1SL |
Website | thinkdelta.com |
---|---|
Email address | [email protected] |
Telephone | 08704442060 |
Telephone region | Unknown |
Registered Address | Delta House Wrigley Street Oldham Lancashire OL4 1SL |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
9k at £1 | Brightissue LTD 94.75% Ordinary |
---|---|
500 at £1 | Michael Grace 5.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,101,325 |
Cash | £2,779 |
Current Liabilities | £1,199,171 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 6 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 2 weeks from now) |
28 June 2021 | Delivered on: 2 July 2021 Persons entitled: National Westminster Bank Public Limited Company Classification: A registered charge Outstanding |
---|---|
16 August 2002 | Delivered on: 28 August 2002 Persons entitled: National Westminster 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 at grenacres road greater manchester t/no: GM887315. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
31 March 1982 | Delivered on: 6 April 1982 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all f/h & l/h property and/or proceeds of sale thereof. Fixed & floating charges on the undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital. Outstanding |
19 June 1998 | Delivered on: 2 July 1998 Satisfied on: 25 July 2007 Persons entitled: National Westminster 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: F/Hold property known as land and buildings at wilton st,denton greater manchester; t/no gm 510800. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
13 September 1990 | Delivered on: 20 September 1990 Satisfied on: 25 July 2007 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 231B, portland street north, ashton-under-lyne, greater manchester- t/no:- la 378608. and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 October 1989 | Delivered on: 19 October 1989 Satisfied on: 25 July 2007 Persons entitled: Herbert Bird Harry Brookes John Charles Hanford Michael Jeffrey Fieldxecutive Pension Scheme.the Trustees of the Delta Steeplejacks Limited E Classification: Charge Secured details: £50,000 and all other moneys due or to become due from the co to herbert bird, john charles hanford, harry brookes and michael jeffrey field the trustees of the delta steeplejacks limited executive pension scheme under the terms of the charge. Particulars: 231B portland street north aston-under-lyne tameside greater manchester. Fully Satisfied |
16 May 1989 | Delivered on: 22 May 1989 Satisfied on: 25 July 2007 Persons entitled: National Westminster 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: 231B portland st. North, ashton-under-lyne, tameside, greater manchester. T/n la 378608 and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 March 2024 | Confirmation statement made on 6 March 2024 with no updates (3 pages) |
---|---|
27 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (13 pages) |
7 March 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
27 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (13 pages) |
10 March 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
30 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (12 pages) |
2 July 2021 | Registration of charge 013434180007, created on 28 June 2021 (7 pages) |
8 March 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
7 January 2021 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
18 June 2020 | Termination of appointment of Ian Robert Parry as a director on 13 May 2020 (1 page) |
13 March 2020 | Confirmation statement made on 6 March 2020 with updates (4 pages) |
13 March 2020 | Change of details for Brightissue Ltd as a person with significant control on 25 March 2019 (2 pages) |
28 November 2019 | Termination of appointment of Nigel Christopher Matthews as a director on 22 November 2019 (1 page) |
22 October 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
18 October 2019 | Termination of appointment of Paul David Bentley as a director on 17 October 2019 (1 page) |
6 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
2 January 2019 | Termination of appointment of Robert Francis Bird as a director on 31 December 2018 (1 page) |
14 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
6 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
11 May 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
11 May 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
13 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 July 2016 | Appointment of Mr Ian Robert Parry as a director on 11 July 2016 (2 pages) |
12 July 2016 | Appointment of Mr Ian Robert Parry as a director on 11 July 2016 (2 pages) |
12 July 2016 | Appointment of Mr Paul David Bentley as a director on 11 July 2016 (2 pages) |
12 July 2016 | Appointment of Mr Paul David Bentley as a director on 11 July 2016 (2 pages) |
11 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
22 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 September 2014 | Termination of appointment of Claire Gardner as a director on 5 September 2014 (1 page) |
25 September 2014 | Termination of appointment of Claire Gardner as a director on 5 September 2014 (1 page) |
25 September 2014 | Termination of appointment of Claire Gardner as a director on 5 September 2014 (1 page) |
1 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
13 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 July 2012 | Director's details changed for Mrs Eleanor Jane Hill on 12 July 2012 (2 pages) |
13 July 2012 | Director's details changed for Mrs Eleanor Jane Hill on 12 July 2012 (2 pages) |
12 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Termination of appointment of Enid Bird as a secretary (1 page) |
12 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Termination of appointment of Enid Bird as a secretary (1 page) |
12 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
30 November 2011 | Termination of appointment of Robert Bird as a secretary (1 page) |
30 November 2011 | Appointment of Mrs Enid Bird as a secretary (1 page) |
30 November 2011 | Termination of appointment of Robert Bird as a secretary (1 page) |
30 November 2011 | Appointment of Mrs Enid Bird as a secretary (1 page) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
5 May 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Termination of appointment of Herbert Bird as a director (1 page) |
9 March 2011 | Termination of appointment of Herbert Bird as a director (1 page) |
5 January 2011 | Appointment of Mrs Claire Gardner as a director (2 pages) |
5 January 2011 | Appointment of Mrs Claire Gardner as a director (2 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
18 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
26 November 2009 | Director's details changed for Mr Robert Francis Bird on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr Robert Francis Bird on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Nigel Christopher Matthews on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Mrs Eleanor Jane Hill on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr Herbert Bird on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Nigel Christopher Matthews on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr Herbert Bird on 26 November 2009 (2 pages) |
26 November 2009 | Secretary's details changed for Mr Robert Francis Bird on 26 November 2009 (1 page) |
26 November 2009 | Director's details changed for Mrs Eleanor Jane Hill on 26 November 2009 (2 pages) |
26 November 2009 | Secretary's details changed for Mr Robert Francis Bird on 26 November 2009 (1 page) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
25 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
25 March 2009 | Director's change of particulars / eleanor bateman / 25/03/2009 (2 pages) |
25 March 2009 | Director's change of particulars / eleanor bateman / 25/03/2009 (2 pages) |
25 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
8 August 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
8 August 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
31 March 2008 | Return made up to 06/03/08; full list of members (4 pages) |
31 March 2008 | Return made up to 06/03/08; full list of members (4 pages) |
22 September 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
22 September 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
25 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 2007 | Return made up to 06/03/07; full list of members (3 pages) |
26 March 2007 | Return made up to 06/03/07; full list of members (3 pages) |
18 October 2006 | Accounts for a small company made up to 3 January 2006 (8 pages) |
18 October 2006 | Accounts for a small company made up to 3 January 2006 (8 pages) |
18 October 2006 | Accounts for a small company made up to 3 January 2006 (8 pages) |
31 May 2006 | New director appointed (1 page) |
31 May 2006 | New director appointed (1 page) |
27 March 2006 | Return made up to 06/03/06; full list of members
|
27 March 2006 | Return made up to 06/03/06; full list of members
|
3 January 2006 | New director appointed (1 page) |
3 January 2006 | New director appointed (1 page) |
15 August 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
15 August 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
28 April 2005 | Return made up to 06/03/05; full list of members (7 pages) |
28 April 2005 | Return made up to 06/03/05; full list of members (7 pages) |
22 October 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
22 October 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
28 May 2004 | Director resigned (1 page) |
28 May 2004 | Director resigned (1 page) |
28 May 2004 | Director resigned (1 page) |
28 May 2004 | Director resigned (1 page) |
22 April 2004 | Return made up to 06/03/04; full list of members (8 pages) |
22 April 2004 | Return made up to 06/03/04; full list of members (8 pages) |
22 October 2003 | Accounts for a small company made up to 31 December 2002 (4 pages) |
22 October 2003 | Accounts for a small company made up to 31 December 2002 (4 pages) |
3 April 2003 | Return made up to 06/03/03; full list of members
|
3 April 2003 | Return made up to 06/03/03; full list of members
|
15 October 2002 | Registered office changed on 15/10/02 from: victoria works 87 wilton street denton manchester lancashire M34 3UU (1 page) |
15 October 2002 | Registered office changed on 15/10/02 from: victoria works 87 wilton street denton manchester lancashire M34 3UU (1 page) |
28 August 2002 | Particulars of mortgage/charge (3 pages) |
28 August 2002 | Particulars of mortgage/charge (3 pages) |
9 August 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
9 August 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
2 April 2002 | Return made up to 06/03/02; full list of members
|
2 April 2002 | Return made up to 06/03/02; full list of members
|
17 August 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
17 August 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
12 March 2001 | Return made up to 06/03/01; full list of members (8 pages) |
12 March 2001 | Return made up to 06/03/01; full list of members (8 pages) |
17 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
17 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
14 June 2000 | New secretary appointed (2 pages) |
14 June 2000 | New secretary appointed (2 pages) |
7 June 2000 | Secretary resigned (1 page) |
7 June 2000 | Secretary resigned (1 page) |
8 March 2000 | Return made up to 06/03/00; full list of members (8 pages) |
8 March 2000 | Return made up to 06/03/00; full list of members (8 pages) |
16 September 1999 | Director resigned (1 page) |
16 September 1999 | Director resigned (1 page) |
4 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
4 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
14 June 1999 | Registered office changed on 14/06/99 from: portland street north ashton under lyne lancs OL6 7RD (1 page) |
14 June 1999 | Registered office changed on 14/06/99 from: portland street north ashton under lyne lancs OL6 7RD (1 page) |
22 March 1999 | Return made up to 06/03/99; no change of members
|
22 March 1999 | Return made up to 06/03/99; no change of members
|
2 July 1998 | Particulars of mortgage/charge (3 pages) |
2 July 1998 | Particulars of mortgage/charge (3 pages) |
11 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
11 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
13 March 1998 | Return made up to 06/03/98; no change of members (6 pages) |
13 March 1998 | Return made up to 06/03/98; no change of members (6 pages) |
8 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
8 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
13 March 1997 | Return made up to 06/03/97; full list of members (8 pages) |
13 March 1997 | Return made up to 06/03/97; full list of members (8 pages) |
22 April 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
22 April 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
19 March 1996 | Return made up to 06/03/96; no change of members (6 pages) |
19 March 1996 | Return made up to 06/03/96; no change of members (6 pages) |
16 May 1995 | Return made up to 06/03/95; no change of members (6 pages) |
16 May 1995 | Return made up to 06/03/95; no change of members (6 pages) |
12 May 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |
12 May 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
20 September 1990 | Particulars of mortgage/charge (3 pages) |
20 September 1990 | Particulars of mortgage/charge (3 pages) |
22 May 1989 | Particulars of mortgage/charge (3 pages) |
22 May 1989 | Particulars of mortgage/charge (3 pages) |
12 December 1977 | Incorporation (15 pages) |
12 December 1977 | Incorporation (15 pages) |