Bredbury
Stockport
Cheshire
SK6 2SS
Director Name | Mr Laurence Graham Hughes |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | West Pines Dale Brow Prestbury Macclesfield Cheshire SK10 4BN |
Secretary Name | Mrs Jane Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | West Pines Dale Brow Prestbury Macclesfield Cheshire SK10 4BN |
Director Name | Mr Anthony Douglas Hughes |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(16 years, 5 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 03 May 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Rosemary Cottage Paddock Hill Mobberley Knutsford Cheshire WA16 7DH |
Secretary Name | Mrs Sandra Renshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 October 1999) |
Role | Secretary |
Correspondence Address | 30 High Meadows Romiley Stockport Cheshire SK6 4QF |
Director Name | Mr Simon Charles Martin Geary |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1997(19 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | 22 Highfield Parkway Bramhall Stockport Cheshire SK7 1HY |
Director Name | Mrs Sandra Renshaw |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1997(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 1999) |
Role | Company Director |
Correspondence Address | 30 High Meadows Romiley Stockport Cheshire SK6 4QF |
Secretary Name | Mr Colin Cliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1999(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Bakewell Road Hazel Grove Stockport SK7 6JU |
Secretary Name | Geoffrey Burney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2001(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 21 July 2003) |
Role | Company Director |
Correspondence Address | 5 Birchencliffe Farm Pott Shrigley Cheshire SK10 5SE |
Secretary Name | Jane Caroline Geary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 October 2004) |
Role | Company Director |
Correspondence Address | 22 Highfield Parkway Bramhall Stockport Cheshire SK7 1HY |
Secretary Name | Mr Geoffrey Burney |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 19 October 2004(26 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 August 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Beech Tree Cottage Dale House Fold Poynton Stockport Cheshire SK12 1DG |
Secretary Name | Irene Bradbury-Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2008(30 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 July 2011) |
Role | HR Manager |
Correspondence Address | 5 Hollinwood Road Disley Stockport Cheshire SK12 2EE |
Secretary Name | Stephen Dootson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2011(33 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 December 2015) |
Role | Company Director |
Correspondence Address | Whitefield Road Industrial Estate Whitefield Road Bredbury Stockport Cheshire SK6 2SS |
Secretary Name | Mrs Toni Marie Lock |
---|---|
Status | Resigned |
Appointed | 24 December 2015(37 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 03 May 2016) |
Role | Company Director |
Correspondence Address | Whitefield Road Bredbury Stockport Cheshire SK6 2SS |
Website | emergency-shower.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 4942044 |
Telephone region | Manchester |
Registered Address | Arden Works Whitefield Road Bredbury Stockport Cheshire SK6 2SS |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Bredbury and Woodley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
20k at £1 | J D Hughes Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £412,216 |
Gross Profit | £137,999 |
Net Worth | £273,640 |
Current Liabilities | £68,720 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
21 February 2014 | Delivered on: 25 February 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
28 March 2012 | Delivered on: 31 March 2012 Persons entitled: The North West Fund for Business Loans LP 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
26 January 2012 | Delivered on: 30 January 2012 Persons entitled: Close Invoice Finance LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
27 April 2011 | Delivered on: 30 April 2011 Satisfied on: 21 June 2012 Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder) Classification: Floating charge (all assets) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Fully Satisfied |
27 April 2011 | Delivered on: 30 April 2011 Satisfied on: 21 June 2012 Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder) Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Fully Satisfied |
20 February 2006 | Delivered on: 23 February 2006 Satisfied on: 21 June 2012 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
20 October 2004 | Delivered on: 5 November 2004 Satisfied on: 21 June 2012 Persons entitled: National Westminster 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. Fully Satisfied |
1 February 1980 | Delivered on: 18 February 1980 Satisfied on: 21 June 2012 Persons entitled: Barclays Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 17, school street industrial estate, hazel grove, stockport, greater manchester. Fully Satisfied |
4 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2019 | Application to strike the company off the register (3 pages) |
19 February 2019 | Statement by Directors (1 page) |
19 February 2019 | Solvency Statement dated 14/02/19 (1 page) |
19 February 2019 | Resolutions
|
19 February 2019 | Statement of capital on 19 February 2019
|
15 November 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
28 September 2018 | Satisfaction of charge 013750910008 in full (4 pages) |
27 October 2017 | Confirmation statement made on 27 October 2017 with updates (4 pages) |
27 October 2017 | Confirmation statement made on 27 October 2017 with updates (4 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
11 September 2017 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
11 September 2017 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
11 September 2017 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
11 September 2017 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
29 November 2016 | Confirmation statement made on 27 October 2016 with updates (7 pages) |
29 November 2016 | Confirmation statement made on 27 October 2016 with updates (7 pages) |
16 May 2016 | Registered office address changed from Whitefield Road Bredbury Stockport Cheshire SK6 2SS to Arden Works Whitefield Road Bredbury Stockport Cheshire SK6 2SS on 16 May 2016 (1 page) |
16 May 2016 | Statement of company's objects (2 pages) |
16 May 2016 | Registered office address changed from Whitefield Road Bredbury Stockport Cheshire SK6 2SS to Arden Works Whitefield Road Bredbury Stockport Cheshire SK6 2SS on 16 May 2016 (1 page) |
16 May 2016 | Resolutions
|
16 May 2016 | Resolutions
|
16 May 2016 | Statement of company's objects (2 pages) |
12 May 2016 | Full accounts made up to 31 December 2015 (14 pages) |
12 May 2016 | Full accounts made up to 31 December 2015 (14 pages) |
7 May 2016 | Satisfaction of charge 7 in full (7 pages) |
7 May 2016 | Satisfaction of charge 6 in full (4 pages) |
7 May 2016 | Satisfaction of charge 6 in full (4 pages) |
7 May 2016 | Satisfaction of charge 7 in full (7 pages) |
4 May 2016 | Termination of appointment of Anthony Douglas Hughes as a director on 3 May 2016 (1 page) |
4 May 2016 | Termination of appointment of Toni Marie Lock as a secretary on 3 May 2016 (1 page) |
4 May 2016 | Appointment of Mr Paul Darlington as a director on 3 May 2016 (2 pages) |
4 May 2016 | Termination of appointment of Toni Marie Lock as a secretary on 3 May 2016 (1 page) |
4 May 2016 | Appointment of Mr Paul Darlington as a director on 3 May 2016 (2 pages) |
4 May 2016 | Termination of appointment of Anthony Douglas Hughes as a director on 3 May 2016 (1 page) |
12 January 2016 | Termination of appointment of Stephen Dootson as a secretary on 24 December 2015 (1 page) |
12 January 2016 | Appointment of Mrs Toni Marie Lock as a secretary on 24 December 2015 (2 pages) |
12 January 2016 | Termination of appointment of Stephen Dootson as a secretary on 24 December 2015 (1 page) |
12 January 2016 | Appointment of Mrs Toni Marie Lock as a secretary on 24 December 2015 (2 pages) |
27 October 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
2 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
27 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
11 June 2014 | Full accounts made up to 31 December 2013 (13 pages) |
11 June 2014 | Full accounts made up to 31 December 2013 (13 pages) |
25 February 2014 | Registration of charge 013750910008 (5 pages) |
25 February 2014 | Registration of charge 013750910008 (5 pages) |
28 October 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
25 June 2013 | Full accounts made up to 31 December 2012 (13 pages) |
25 June 2013 | Full accounts made up to 31 December 2012 (13 pages) |
30 October 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Full accounts made up to 31 December 2011 (13 pages) |
28 August 2012 | Full accounts made up to 31 December 2011 (13 pages) |
21 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
21 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
31 March 2012 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
31 March 2012 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
30 January 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
30 January 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
27 October 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Appointment of Stephen Dootson as a secretary (3 pages) |
15 August 2011 | Appointment of Stephen Dootson as a secretary (3 pages) |
15 August 2011 | Termination of appointment of Irene Bradbury-Jones as a secretary (2 pages) |
15 August 2011 | Termination of appointment of Irene Bradbury-Jones as a secretary (2 pages) |
28 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
28 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
10 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
30 April 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
30 April 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
30 April 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
30 April 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
10 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
10 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
10 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
2 July 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
2 July 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
9 June 2009 | Return made up to 30/04/09; full list of members (3 pages) |
9 June 2009 | Return made up to 30/04/09; full list of members (3 pages) |
1 November 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
1 November 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
27 October 2008 | Appointment terminated secretary geoffrey burney (1 page) |
27 October 2008 | Secretary appointed irene bradbury-jones (2 pages) |
27 October 2008 | Secretary appointed irene bradbury-jones (2 pages) |
27 October 2008 | Appointment terminated secretary geoffrey burney (1 page) |
9 May 2008 | Secretary's change of particulars / geoffrey burney / 09/05/2008 (1 page) |
9 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
9 May 2008 | Secretary's change of particulars / geoffrey burney / 09/05/2008 (1 page) |
9 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
2 August 2007 | Full accounts made up to 31 December 2006 (11 pages) |
2 August 2007 | Full accounts made up to 31 December 2006 (11 pages) |
17 July 2007 | Return made up to 30/04/07; full list of members (2 pages) |
17 July 2007 | Return made up to 30/04/07; full list of members (2 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
5 July 2006 | Return made up to 30/04/06; full list of members (6 pages) |
5 July 2006 | Return made up to 30/04/06; full list of members (6 pages) |
23 February 2006 | Particulars of mortgage/charge (5 pages) |
23 February 2006 | Particulars of mortgage/charge (5 pages) |
22 September 2005 | Full accounts made up to 31 December 2004 (14 pages) |
22 September 2005 | Full accounts made up to 31 December 2004 (14 pages) |
20 June 2005 | Return made up to 30/04/05; full list of members (2 pages) |
20 June 2005 | Return made up to 30/04/05; full list of members (2 pages) |
18 March 2005 | Director resigned (1 page) |
18 March 2005 | Director resigned (1 page) |
5 November 2004 | Particulars of mortgage/charge (3 pages) |
5 November 2004 | Particulars of mortgage/charge (3 pages) |
27 October 2004 | Secretary resigned (1 page) |
27 October 2004 | New secretary appointed (1 page) |
27 October 2004 | New secretary appointed (1 page) |
27 October 2004 | Secretary resigned (1 page) |
25 October 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
25 October 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
5 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
5 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
23 March 2004 | Full accounts made up to 30 September 2003 (12 pages) |
23 March 2004 | Full accounts made up to 30 September 2003 (12 pages) |
3 October 2003 | New secretary appointed (2 pages) |
3 October 2003 | Secretary resigned (1 page) |
3 October 2003 | New secretary appointed (2 pages) |
3 October 2003 | Secretary resigned (1 page) |
29 July 2003 | Return made up to 30/04/03; full list of members (7 pages) |
29 July 2003 | Return made up to 30/04/03; full list of members (7 pages) |
27 April 2003 | Full accounts made up to 30 September 2002 (11 pages) |
27 April 2003 | Full accounts made up to 30 September 2002 (11 pages) |
3 August 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
3 August 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
26 April 2002 | Return made up to 30/04/02; full list of members
|
26 April 2002 | Return made up to 30/04/02; full list of members
|
15 August 2001 | New secretary appointed (2 pages) |
15 August 2001 | Secretary resigned (1 page) |
15 August 2001 | Secretary resigned (1 page) |
15 August 2001 | New secretary appointed (2 pages) |
29 June 2001 | Return made up to 30/04/01; full list of members (6 pages) |
29 June 2001 | Return made up to 30/04/01; full list of members (6 pages) |
11 May 2001 | Full accounts made up to 30 September 2000 (11 pages) |
11 May 2001 | Full accounts made up to 30 September 2000 (11 pages) |
25 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
25 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
7 April 2000 | Full accounts made up to 30 September 1999 (12 pages) |
7 April 2000 | Full accounts made up to 30 September 1999 (12 pages) |
12 January 2000 | Secretary resigned;director resigned (1 page) |
12 January 2000 | Secretary resigned;director resigned (1 page) |
12 January 2000 | New secretary appointed (2 pages) |
12 January 2000 | New secretary appointed (2 pages) |
2 June 1999 | Full accounts made up to 30 September 1998 (12 pages) |
2 June 1999 | Full accounts made up to 30 September 1998 (12 pages) |
24 April 1999 | Return made up to 30/04/99; no change of members (4 pages) |
24 April 1999 | Return made up to 30/04/99; no change of members (4 pages) |
14 May 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
14 May 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
7 May 1998 | Return made up to 30/04/98; no change of members (4 pages) |
7 May 1998 | Return made up to 30/04/98; no change of members (4 pages) |
28 November 1997 | Company name changed J.D. hughes (macclesfield) limit ed\certificate issued on 01/12/97 (2 pages) |
28 November 1997 | Company name changed J.D. hughes (macclesfield) limit ed\certificate issued on 01/12/97 (2 pages) |
27 November 1997 | New director appointed (2 pages) |
27 November 1997 | New director appointed (2 pages) |
27 November 1997 | New director appointed (2 pages) |
27 November 1997 | New director appointed (2 pages) |
31 July 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
31 July 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
20 June 1997 | Return made up to 30/04/97; full list of members (6 pages) |
20 June 1997 | Return made up to 30/04/97; full list of members (6 pages) |
8 September 1996 | Accounting reference date shortened from 31/12/96 to 30/09/96 (1 page) |
8 September 1996 | Accounting reference date shortened from 31/12/96 to 30/09/96 (1 page) |
8 September 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
8 September 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
23 April 1996 | Return made up to 30/04/96; no change of members (4 pages) |
23 April 1996 | Return made up to 30/04/96; no change of members (4 pages) |
12 June 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
12 June 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
24 May 1995 | New secretary appointed (2 pages) |
24 May 1995 | Return made up to 30/04/95; change of members
|
24 May 1995 | New secretary appointed (2 pages) |
24 May 1995 | Director resigned;new director appointed (2 pages) |
24 May 1995 | Director resigned;new director appointed (2 pages) |
24 May 1995 | Return made up to 30/04/95; change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
19 May 1982 | Memorandum and Articles of Association (10 pages) |
19 May 1982 | Memorandum and Articles of Association (10 pages) |
23 June 1978 | Incorporation (13 pages) |
23 June 1978 | Incorporation (13 pages) |