Company NameJames Windsor And Son (Mansfield) Limited
Company StatusConverted / Closed
Company Number01405252
CategoryConverted / Closed
Incorporation Date13 December 1978(45 years, 4 months ago)
Dissolution Date28 July 2016 (7 years, 9 months ago)
Previous NameLochrench Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Anthony Philip James Crossland
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2008(29 years, 1 month after company formation)
Appointment Duration8 years, 6 months (closed 28 July 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Secretary NameMrs Caroline Jane Sellers
StatusClosed
Appointed26 March 2010(31 years, 3 months after company formation)
Appointment Duration6 years, 4 months (closed 28 July 2016)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Andrew Paul Lang
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2014(35 years, 6 months after company formation)
Appointment Duration2 years (closed 28 July 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameCWS (No 1) Limited (Corporation)
StatusClosed
Appointed22 December 2004(26 years after company formation)
Appointment Duration11 years, 7 months (closed 28 July 2016)
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMelvyn James Taylor
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1991(12 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 20 March 1992)
RoleFinance Director
Correspondence Address22 Apsley Grove
Dorridge
Solihull
West Midlands
B93 8QP
Director NameMr David Samuel Marriott
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(13 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 06 March 1992)
RoleCompany Director
Correspondence Address16 Fern Close
Southwell
Nottinghamshire
NG25 0DB
Director NameMr Giles Gill
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(13 years, 1 month after company formation)
Appointment Duration6 years (resigned 25 February 1998)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Lime Grove
Bottesford
Nottinghamshire
NG13 0BH
Director NameMr William Henry Stephenson
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(13 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 1993)
RoleDirector/Co Secretary
Correspondence Address14 The Links
Mansfield
Nottinghamshire
NG18 3HW
Director NameFrank Edgar Doherty
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(13 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 06 September 1992)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThrumpton House
Thrumpton
Nottinghamshire
NG11 0AX
Secretary NameMr William Henry Stephenson
NationalityBritish
StatusResigned
Appointed31 January 1992(13 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address14 The Links
Mansfield
Nottinghamshire
NG18 3HW
Director NameMr Alan Maxwell
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(13 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 10 December 1996)
RoleChief Officer
Correspondence AddressWestpoint Cottage
42 School Lane
South Croxton
Leicester
LE7 3RT
Director NameMartyn Alan Hulme
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(14 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 25 February 1998)
RoleAccountant
Correspondence Address15 Knightsbridge Drive
Nuthall
Nottinghamshire
NG16 1RD
Secretary NameLeonard Frederick Hutton
NationalityBritish
StatusResigned
Appointed01 July 1993(14 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 December 1996)
RoleAccountant
Correspondence Address76 Bramble Lane
Mansfield
Nottinghamshire
NG18 3NX
Secretary NameMrs Moira Ann Lees
NationalityBritish
StatusResigned
Appointed10 December 1996(18 years after company formation)
Appointment Duration3 years (resigned 10 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address389 Bury Road
Edgworth
Bolton
Lancashire
BL7 0BU
Director NameNeil Arnold
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1998(19 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 22 December 2004)
RoleCeo North Eastern Region
Correspondence Address41 Broadway
Tynemouth
Tyne & Wear
NE30 2LL
Director NameMichael William Cox
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1998(19 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 July 1999)
RoleCompany Director
Correspondence Address22 Wilson Gardens
Gosforth
Newcastle Upon Tyne
NE3 4JA
Director NameMr David James Jackson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1999(20 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 May 2003)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address82 Horseshoe Lane
Bromley Cross
Bolton
Lancashire
BL7 9RR
Secretary NameKatherine Alison Whittaker
NationalityBritish
StatusResigned
Appointed10 December 1999(21 years after company formation)
Appointment Duration2 years, 1 month (resigned 10 January 2002)
RoleCompany Director
Correspondence Address4 Elderfield Drive
Bredbury
Stockport
Cheshire
SK6 2QA
Director NameMr Paul William Hewitt
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2003(24 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 July 2007)
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence AddressHough Hall
Newcastle Road Hough
Crewe
Cheshire
CW2 5JG
Director NameMr Martyn James Wates
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2007(28 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor New Century Ho
Corporation Street
Manchester
M60 4ES
Director NameMr Martyn Alan Hulme
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2007(29 years after company formation)
Appointment Duration3 years, 7 months (resigned 22 July 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameMr Patrick Moynihan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2008(29 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 30 June 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusResigned
Appointed10 January 2008(29 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 26 March 2010)
RoleSecretarial Administrator
Correspondence Address5 Stanley Avenue
Hazel Grove
Stockport
SK7 4ED
Secretary NameMrs Caroline Jane Sellers
StatusResigned
Appointed26 March 2010(31 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 26 March 2010)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Stephen Humes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2011(32 years, 7 months after company formation)
Appointment Duration2 years (resigned 27 July 2013)
RoleDirector Of Food Retail Finance
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Secretary NameCWS (No 2) Limited (Corporation)
StatusResigned
Appointed10 January 2002(23 years, 1 month after company formation)
Appointment Duration6 years (resigned 10 January 2008)
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES

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

1m at £1Co-operative Group LTD
99.02%
Ordinary
10k at £1Co-operative Group LTD
0.98%
Deferred

Accounts

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

Charges

15 October 1990Delivered on: 16 October 1990
Satisfied on: 29 January 1993
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 freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
10 September 1990Delivered on: 18 September 1990
Satisfied on: 22 December 1990
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to a composite guarantee and mortgage debenture dated 31-5-90.
Particulars: F/H land & building on east side of nottingham road mansfield t/no nt 114610.
Fully Satisfied
10 September 1990Delivered on: 18 September 1990
Satisfied on: 22 December 1990
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to a composite guarantee and mortgage debenture dated 31-5-90.
Particulars: F/H land & buildings on north west of baums lane mansfield t/no nt 128882.
Fully Satisfied
12 June 1990Delivered on: 26 June 1990
Satisfied on: 22 December 1990
Persons entitled: Co-Operative Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to a composite guarantee and mortgage debenture dated 31.5.90.
Particulars: F/H k/a hammonds (now windsors) garage 175 to 193 (odd no) mansfield road daybrook l/b nottinghamshire gedling t/no nt 61238.
Fully Satisfied
31 May 1990Delivered on: 7 June 1990
Satisfied on: 22 December 1990
Persons entitled: Co-Operative Bank Public Limited Companyas Security Trustee for the Banks

Classification: Composite guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
31 December 1986Delivered on: 7 January 1987
Satisfied on: 22 December 1990
Persons entitled: Midland 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: F/Hold 175-193, mansfield road, daybrook and property on oxclose lane, arnold, nottinghamshire.
Fully Satisfied

Filing History

28 July 2016Resolutions
  • RES13 ‐ Convert to rs 15/06/2016
(1 page)
28 July 2016Forms b & z convert to rs (2 pages)
28 July 2016Resolutions
  • RES13 ‐ Convert to rs 15/06/2016
(1 page)
28 July 2016Forms b & z convert to rs (2 pages)
27 June 2016Statement of capital following an allotment of shares on 15 June 2016
  • GBP 1,020,002
(3 pages)
27 June 2016Statement of capital following an allotment of shares on 15 June 2016
  • GBP 1,020,002
(3 pages)
3 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,020,000
(7 pages)
3 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,020,000
(7 pages)
3 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,020,000
(7 pages)
24 August 2015Accounts for a dormant company made up to 11 January 2015 (4 pages)
24 August 2015Accounts for a dormant company made up to 11 January 2015 (4 pages)
3 September 2014Accounts for a dormant company made up to 11 January 2014 (4 pages)
3 September 2014Accounts for a dormant company made up to 11 January 2014 (4 pages)
2 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1,020,000
(6 pages)
2 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1,020,000
(6 pages)
2 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1,020,000
(6 pages)
30 July 2014Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page)
30 July 2014Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page)
30 July 2014Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages)
30 July 2014Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages)
17 September 2013Director's details changed for Mr Patrick Moynihan on 1 September 2013 (2 pages)
17 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1,020,000
(6 pages)
17 September 2013Director's details changed for Cws (No 1) Limited on 1 September 2013 (2 pages)
17 September 2013Director's details changed for Mr Anthony Philip James Crossland on 1 September 2013 (2 pages)
17 September 2013Director's details changed for Cws (No 1) Limited on 1 September 2013 (2 pages)
17 September 2013Director's details changed for Mr Patrick Moynihan on 1 September 2013 (2 pages)
17 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1,020,000
(6 pages)
17 September 2013Director's details changed for Mr Anthony Philip James Crossland on 1 September 2013 (2 pages)
17 September 2013Director's details changed for Cws (No 1) Limited on 1 September 2013 (2 pages)
17 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1,020,000
(6 pages)
17 September 2013Director's details changed for Mr Patrick Moynihan on 1 September 2013 (2 pages)
17 September 2013Director's details changed for Mr Anthony Philip James Crossland on 1 September 2013 (2 pages)
16 September 2013Termination of appointment of Caroline Sellers as a secretary (1 page)
16 September 2013Termination of appointment of Caroline Sellers as a secretary (1 page)
13 August 2013Termination of appointment of Stephen Humes as a director (1 page)
13 August 2013Termination of appointment of Stephen Humes as a director (1 page)
17 June 2013Accounts for a dormant company made up to 11 January 2013 (4 pages)
17 June 2013Accounts for a dormant company made up to 11 January 2013 (4 pages)
4 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 4 December 2012 (1 page)
4 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 4 December 2012 (1 page)
4 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 4 December 2012 (1 page)
19 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (8 pages)
19 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (8 pages)
19 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (8 pages)
8 June 2012Accounts for a dormant company made up to 11 January 2012 (4 pages)
8 June 2012Accounts for a dormant company made up to 11 January 2012 (4 pages)
2 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (8 pages)
2 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (8 pages)
2 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (8 pages)
29 July 2011Appointment of Mr Stephen Humes as a director (2 pages)
29 July 2011Appointment of Mr Stephen Humes as a director (2 pages)
25 July 2011Termination of appointment of Martyn Hulme as a director (1 page)
25 July 2011Termination of appointment of Martyn Hulme as a director (1 page)
22 July 2011Termination of appointment of Martyn Wates as a director (1 page)
22 July 2011Termination of appointment of Martyn Wates as a director (1 page)
18 July 2011Accounts for a dormant company made up to 11 January 2011 (4 pages)
18 July 2011Accounts for a dormant company made up to 11 January 2011 (4 pages)
13 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (9 pages)
13 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (9 pages)
13 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (9 pages)
10 September 2010Director's details changed for Cws (No 1) Limited on 1 September 2010 (2 pages)
10 September 2010Director's details changed for Cws (No 1) Limited on 1 September 2010 (2 pages)
10 September 2010Director's details changed for Cws (No 1) Limited on 1 September 2010 (2 pages)
9 August 2010Director's details changed for Mr Martyn Alan Hulme on 1 August 2010 (2 pages)
9 August 2010Director's details changed for Mr Martyn Alan Hulme on 1 August 2010 (2 pages)
9 August 2010Director's details changed for Mr Martyn Alan Hulme on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Martyn James Wates on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Martyn James Wates on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Anthony Philip James Crossland on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Anthony Philip James Crossland on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Anthony Philip James Crossland on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Martyn James Wates on 1 August 2010 (2 pages)
27 July 2010Accounts for a dormant company made up to 11 January 2010 (4 pages)
27 July 2010Accounts for a dormant company made up to 11 January 2010 (4 pages)
2 July 2010Director's details changed for Mr Martyn James Wates on 28 May 2010 (2 pages)
2 July 2010Director's details changed for Mr Martyn James Wates on 28 May 2010 (2 pages)
2 July 2010Director's details changed for Mr Martyn James Wates on 28 May 2010 (2 pages)
2 July 2010Director's details changed for Mr Martyn James Wates on 28 May 2010 (2 pages)
29 March 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
29 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 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 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
26 March 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
3 September 2009Return made up to 01/09/09; full list of members (5 pages)
3 September 2009Return made up to 01/09/09; full list of members (5 pages)
30 June 2009Accounts for a dormant company made up to 10 January 2009 (4 pages)
30 June 2009Accounts for a dormant company made up to 10 January 2009 (4 pages)
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)
4 September 2008Return made up to 01/09/08; full list of members (5 pages)
4 September 2008Return made up to 01/09/08; full list of members (5 pages)
21 January 2008New director appointed (1 page)
21 January 2008New director appointed (1 page)
21 January 2008New director appointed (1 page)
21 January 2008New secretary appointed (1 page)
21 January 2008New director appointed (1 page)
21 January 2008Secretary resigned (1 page)
21 January 2008Secretary resigned (1 page)
21 January 2008New secretary appointed (1 page)
21 January 2008New director appointed (1 page)
21 January 2008New director appointed (1 page)
21 November 2007New director appointed (1 page)
21 November 2007New director appointed (1 page)
6 September 2007Return made up to 01/09/07; full list of members (2 pages)
6 September 2007Return made up to 01/09/07; full list of members (2 pages)
3 August 2007Director resigned (1 page)
3 August 2007Director resigned (1 page)
15 February 2007Accounts for a dormant company made up to 13 January 2007 (4 pages)
15 February 2007Accounts for a dormant company made up to 13 January 2007 (4 pages)
5 September 2006Return made up to 01/09/06; full list of members (2 pages)
5 September 2006Return made up to 01/09/06; full list of members (2 pages)
13 July 2006Accounts for a dormant company made up to 14 January 2006 (4 pages)
13 July 2006Accounts for a dormant company made up to 14 January 2006 (4 pages)
5 April 2006Director's particulars changed (1 page)
5 April 2006Director's particulars changed (1 page)
29 September 2005Full accounts made up to 8 January 2005 (9 pages)
29 September 2005Full accounts made up to 8 January 2005 (9 pages)
29 September 2005Full accounts made up to 8 January 2005 (9 pages)
9 September 2005Return made up to 01/09/05; full list of members (2 pages)
9 September 2005Return made up to 01/09/05; full list of members (2 pages)
5 January 2005Director resigned (1 page)
5 January 2005New director appointed (3 pages)
5 January 2005Director resigned (1 page)
5 January 2005New director appointed (3 pages)
19 October 2004Full accounts made up to 10 January 2004 (9 pages)
19 October 2004Full accounts made up to 10 January 2004 (9 pages)
21 September 2004Return made up to 01/09/04; full list of members (6 pages)
21 September 2004Return made up to 01/09/04; full list of members (6 pages)
4 December 2003Director's particulars changed (1 page)
4 December 2003Director's particulars changed (1 page)
2 December 2003Resolutions
  • RES13 ‐ Remuneration of auditor 14/07/03
(1 page)
2 December 2003Resolutions
  • RES13 ‐ Remuneration of auditor 14/07/03
(1 page)
14 September 2003Return made up to 01/09/03; no change of members (4 pages)
14 September 2003Return made up to 01/09/03; no change of members (4 pages)
18 June 2003Full accounts made up to 11 January 2003 (9 pages)
18 June 2003Full accounts made up to 11 January 2003 (9 pages)
7 June 2003Director resigned (1 page)
7 June 2003Director resigned (1 page)
7 June 2003New director appointed (3 pages)
7 June 2003New director appointed (3 pages)
20 September 2002Return made up to 01/09/02; no change of members (4 pages)
20 September 2002Return made up to 01/09/02; no change of members (4 pages)
18 June 2002Full accounts made up to 12 January 2002 (9 pages)
18 June 2002Full accounts made up to 12 January 2002 (9 pages)
1 February 2002New secretary appointed (2 pages)
1 February 2002New secretary appointed (2 pages)
1 February 2002Secretary resigned (1 page)
1 February 2002Secretary resigned (1 page)
19 November 2001Return made up to 01/09/01; full list of members (6 pages)
19 November 2001Return made up to 01/09/01; full list of members (6 pages)
25 October 2001Registered office changed on 25/10/01 from: 199 mansfield road daybrook nottingham NG5 6GZ (1 page)
25 October 2001Registered office changed on 25/10/01 from: 199 mansfield road daybrook nottingham NG5 6GZ (1 page)
26 June 2001Full accounts made up to 13 January 2001 (9 pages)
26 June 2001Full accounts made up to 13 January 2001 (9 pages)
10 October 2000Return made up to 01/09/00; full list of members (6 pages)
10 October 2000Return made up to 01/09/00; full list of members (6 pages)
11 August 2000Full accounts made up to 8 January 2000 (9 pages)
11 August 2000Full accounts made up to 8 January 2000 (9 pages)
11 August 2000Full accounts made up to 8 January 2000 (9 pages)
25 January 2000Secretary resigned (1 page)
25 January 2000New secretary appointed (1 page)
25 January 2000New secretary appointed (1 page)
25 January 2000Secretary resigned (1 page)
22 September 1999Full accounts made up to 9 January 1999 (15 pages)
22 September 1999Full accounts made up to 9 January 1999 (15 pages)
22 September 1999Full accounts made up to 9 January 1999 (15 pages)
16 September 1999Return made up to 01/09/99; full list of members (7 pages)
16 September 1999Return made up to 01/09/99; full list of members (7 pages)
13 August 1999New director appointed (3 pages)
13 August 1999New director appointed (3 pages)
13 August 1999Director resigned (1 page)
13 August 1999Director resigned (1 page)
8 October 1998Full accounts made up to 10 January 1998 (16 pages)
8 October 1998Full accounts made up to 10 January 1998 (16 pages)
1 October 1998Return made up to 01/09/98; full list of members (7 pages)
1 October 1998Return made up to 01/09/98; full list of members (7 pages)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
20 April 1998Director resigned (1 page)
20 April 1998Director resigned (1 page)
20 April 1998Director resigned (1 page)
20 April 1998Director resigned (1 page)
16 April 1998New director appointed (2 pages)
16 April 1998New director appointed (2 pages)
30 October 1997Accounting reference date extended from 31/12/97 to 11/01/98 (1 page)
30 October 1997Accounting reference date extended from 31/12/97 to 11/01/98 (1 page)
30 September 1997Full accounts made up to 31 December 1996 (17 pages)
30 September 1997Full accounts made up to 31 December 1996 (17 pages)
23 September 1997Return made up to 01/09/97; full list of members (6 pages)
23 September 1997Return made up to 01/09/97; full list of members (6 pages)
9 January 1997Secretary resigned (1 page)
9 January 1997New secretary appointed (1 page)
9 January 1997New secretary appointed (1 page)
9 January 1997Director resigned (1 page)
9 January 1997Director resigned (1 page)
9 January 1997Secretary resigned (1 page)
15 September 1996Return made up to 01/09/96; full list of members (8 pages)
15 September 1996Return made up to 01/09/96; full list of members (8 pages)
29 July 1996Full accounts made up to 31 December 1995 (21 pages)
29 July 1996Full accounts made up to 31 December 1995 (21 pages)
6 October 1995Full accounts made up to 31 December 1994 (17 pages)
6 October 1995Full accounts made up to 31 December 1994 (17 pages)
22 September 1995Return made up to 01/09/95; full list of members (16 pages)
22 September 1995Return made up to 01/09/95; full list of members (16 pages)
1 November 1994Full accounts made up to 31 December 1993 (17 pages)
1 November 1994Full accounts made up to 31 December 1993 (17 pages)
11 November 1993Full accounts made up to 31 December 1992 (14 pages)
11 November 1993Full accounts made up to 31 December 1992 (14 pages)
8 June 1992Full accounts made up to 31 December 1991 (13 pages)
8 June 1992Full accounts made up to 31 December 1991 (13 pages)
16 October 1991Full accounts made up to 31 December 1990 (15 pages)
16 October 1991Full accounts made up to 31 December 1990 (15 pages)
24 July 1990Full accounts made up to 31 December 1989 (14 pages)
24 July 1990Full accounts made up to 31 December 1989 (14 pages)
24 July 1989Full accounts made up to 31 December 1988 (14 pages)
24 July 1989Full accounts made up to 31 December 1988 (14 pages)
24 May 1988Full accounts made up to 31 December 1987 (14 pages)
24 May 1988Full accounts made up to 31 December 1987 (14 pages)
4 September 1987Full accounts made up to 31 December 1986 (14 pages)
4 September 1987Full accounts made up to 31 December 1986 (14 pages)
19 July 1986Full accounts made up to 31 December 1985 (14 pages)
19 July 1986Full accounts made up to 31 December 1985 (14 pages)
25 September 1985Accounts made up to 31 December 1984 (14 pages)
25 September 1985Accounts made up to 31 December 1984 (14 pages)
24 August 1984Accounts made up to 31 December 1983 (11 pages)
24 August 1984Accounts made up to 31 December 1983 (11 pages)
3 August 1983Accounts made up to 31 December 1982 (10 pages)
3 August 1983Accounts made up to 31 December 1982 (10 pages)
14 July 1982Accounts made up to 31 December 1981 (13 pages)
14 July 1982Accounts made up to 31 December 1981 (13 pages)
6 July 1981Accounts made up to 31 December 1980 (10 pages)
6 July 1981Accounts made up to 31 December 1980 (10 pages)
21 July 1980Accounts made up to 31 December 1979 (10 pages)
21 July 1980Accounts made up to 31 December 1979 (10 pages)
4 July 1979Accounts made up to 31 December 1978 (13 pages)
4 July 1979Accounts made up to 31 December 1978 (13 pages)