Bolton
Lancashire
BL1 1LR
Director Name | Mr Jack Lambert |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2007(27 years, 11 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 54 Hillview Court Astley Bridge Bolton Lancashire BL1 8NU |
Director Name | Mr John Thomas Greenhalgh |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2020(40 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Warehouse Manager |
Country of Residence | England |
Correspondence Address | 63-65 Chorley New Road, Bolton Mansion House 63-65 Chorley New Road Bolton Bl1 4qf BL1 4QF |
Director Name | Christopher John Grierson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(13 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 23 August 1993) |
Role | Welder |
Correspondence Address | Flat Hillview Court Astley Bridge Bolton Lancs BL1 8NU |
Director Name | Andrew Taplin |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 December 1995) |
Role | Marketing Promotions |
Correspondence Address | Flat 66 Hillview Court Astley Bridge Bolton Lancs BL1 8NU |
Director Name | Stephen Paul Mortimer |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 November 1994) |
Role | Self Employed |
Correspondence Address | Flat 71 Hillview Court Astley Bridge Bolton Lancs BL1 8NU |
Director Name | Pauline Rimmer |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(13 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 26 September 1993) |
Role | Filing Clerk |
Correspondence Address | Flat 52 Hillview Court Astley Bridge Bolton Lancs BL1 8NU |
Secretary Name | Mr John Julius Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 April 1995) |
Role | Retired Lecturer |
Country of Residence | England |
Correspondence Address | 26 Hillview Court Bolton Lancashire BL1 8NU |
Director Name | Janet Louise Clarke |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1993(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 November 1995) |
Role | Dental Surgeon |
Correspondence Address | 72 Hill View Court Astley Bridge Bolton Lancashire BL1 8NU |
Director Name | John Harrison |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1994(14 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 24 February 2000) |
Role | Auditor |
Correspondence Address | 18 Hill View Court Astley Bridge Bolton Lancashire BL1 8NU |
Director Name | Laurance Thetford |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 December 1996) |
Role | Semi Retired |
Correspondence Address | 25 Hill View Court Astley Bridge Bolton Lancashire BL1 8NT |
Secretary Name | Laurance Thetford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 June 1996) |
Role | Company Director |
Correspondence Address | 25 Hill View Court Astley Bridge Bolton Lancashire BL1 8NT |
Director Name | Mr William Morrison Burgoyne |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 April 1996(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Riversmeade Bromley Cross Bolton Lancashire BL7 9YJ |
Director Name | Leslie Gerrard |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(16 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 January 1997) |
Role | Retired |
Correspondence Address | 56 Hillview Court Astley Bridge Bolton Lancashire BL1 8NU |
Director Name | Muriel Iris Pearson |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 February 2000) |
Role | Retired |
Correspondence Address | 21 Hill View Court Astley Bridge Bolton Lancashire BL1 8NT |
Secretary Name | Jean Hazel Fairhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1996(17 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 05 October 2003) |
Role | Company Director |
Correspondence Address | 39 Mawdsley Street Bolton Lancashire BL1 1LR |
Director Name | Norman Vernon |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(19 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 03 June 2005) |
Role | Retired |
Correspondence Address | 1 Hill View Court Astley Bridge Bolton Lancashire BL1 8NU |
Director Name | Mr Carl Davenport |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(19 years, 2 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 19 December 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 17 Hill View Court Astley Bridge Bolton Lancashire BL1 8NU |
Director Name | Timothy Howell |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1998(19 years, 5 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 20 July 2011) |
Role | Airline Steward |
Country of Residence | England |
Correspondence Address | 7 Hill View Court Bolton Lancashire BL1 8NT |
Director Name | Mr John Julius Potter |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(20 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 25 January 2004) |
Role | Retired Lesturer |
Country of Residence | England |
Correspondence Address | 26 Hillview Court Bolton Lancashire BL1 8NU |
Director Name | Geoffrey Pidd |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(23 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 25 January 2004) |
Role | Club Owner |
Correspondence Address | 22 Marsham Road Daisy Hill Bolton Lancashire BL5 2GX |
Secretary Name | Mr John Julius Potter |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(24 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 25 January 2004) |
Role | Retired Lecturer |
Country of Residence | England |
Correspondence Address | 26 Hillview Court Bolton Lancashire BL1 8NU |
Secretary Name | Timothy Howell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(24 years, 7 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 31 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Hill View Court Bolton Lancashire BL1 8NT |
Director Name | Mr John Julius Potter |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(27 years, 11 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 31 March 2021) |
Role | Retired Lecturer |
Country of Residence | England |
Correspondence Address | 26 Hillview Court Bolton Lancashire BL1 8NU |
Director Name | Mr Stuart Page |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(34 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 September 2015) |
Role | Gardener |
Country of Residence | England |
Correspondence Address | 61 Hillview Court Astley Bridge Bolton Lancashire BL1 8NT |
Director Name | Mrs Susan Kirsten Shephard |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2014(34 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 19 December 2014) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 7 Verdure Avenue Bolton Lancashire BL1 5ER |
Registered Address | 63-65 Chorley New Road, Bolton Mansion House 63-65 Chorley New Road Bolton Bl1 4qf BL1 4QF |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Smithills |
Built Up Area | Greater Manchester |
37 at £1 | Brett LTD 51.39% Ordinary B |
---|---|
3 at £1 | Caxtonweb LTD 4.17% Ordinary B |
2 at £1 | Deborah Properties LTD 2.78% Ordinary B |
2 at £1 | Susan Kirsten Shephard 2.78% Ordinary B |
- | OTHER 16.67% - |
1 at £1 | Brenda Townson 1.39% Ordinary B |
1 at £1 | Carl Davenport 1.39% Ordinary B |
1 at £1 | Carol Wheatley 1.39% Ordinary B |
1 at £1 | Francis Cornelius Mcbride 1.39% Ordinary B |
1 at £1 | Gary Peter Hawkins 1.39% Ordinary B |
1 at £1 | Gyln David Crook 1.39% Ordinary B |
1 at £1 | Howard Joseph Marshall 1.39% Ordinary B |
1 at £1 | Jack Lambert 1.39% Ordinary B |
1 at £1 | John Greenhaigh 1.39% Ordinary B |
1 at £1 | Kathleen Yates 1.39% Ordinary B |
1 at £1 | Mrs Janet Allen 1.39% Ordinary B |
1 at £1 | Nicholas John Schofield & Caroline Valerie Schofield 1.39% Ordinary B |
1 at £1 | Robert Irvine Price & Carol Anne Price 1.39% Ordinary B |
1 at £1 | Simon Kaufman 1.39% Ordinary B |
1 at £1 | Stuart Page 1.39% Ordinary B |
1 at £1 | Timothy Howell 1.39% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £72 |
Cash | £4,618 |
Current Liabilities | £4,124 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 28 February 2025 (11 months from now) |
25 November 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
23 March 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
7 January 2020 | Appointment of Mr John Thomas Greenhalgh as a director on 6 January 2020 (2 pages) |
2 July 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
11 April 2019 | Confirmation statement made on 14 February 2019 with updates (8 pages) |
1 August 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
16 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
26 April 2017 | Confirmation statement made on 14 February 2017 with updates (10 pages) |
26 April 2017 | Confirmation statement made on 14 February 2017 with updates (10 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Termination of appointment of Stuart Page as a director on 22 September 2015 (1 page) |
30 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Termination of appointment of Stuart Page as a director on 22 September 2015 (1 page) |
14 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 February 2015 | Termination of appointment of Carl Davenport as a director on 19 December 2014 (1 page) |
24 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Termination of appointment of Susan Kirsten Shephard as a director on 19 December 2014 (1 page) |
24 February 2015 | Termination of appointment of Carl Davenport as a director on 19 December 2014 (1 page) |
24 February 2015 | Termination of appointment of Susan Kirsten Shephard as a director on 19 December 2014 (1 page) |
30 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
13 January 2014 | Appointment of Mr Stuart Page as a director (2 pages) |
13 January 2014 | Appointment of Mr Stuart Page as a director (2 pages) |
7 January 2014 | Appointment of Mrs Susan Kirsten Shephard as a director (2 pages) |
7 January 2014 | Appointment of Mrs Susan Kirsten Shephard as a director (2 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
28 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (11 pages) |
28 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (11 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (11 pages) |
28 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (11 pages) |
10 August 2011 | Termination of appointment of Timothy Howell as a director (1 page) |
10 August 2011 | Termination of appointment of Timothy Howell as a director (1 page) |
12 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 April 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (12 pages) |
7 April 2011 | Register(s) moved to registered office address (1 page) |
7 April 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (12 pages) |
7 April 2011 | Register(s) moved to registered office address (1 page) |
21 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
17 February 2010 | Register(s) moved to registered inspection location (1 page) |
17 February 2010 | Director's details changed for John Julius Potter on 17 February 2010 (2 pages) |
17 February 2010 | Register inspection address has been changed (1 page) |
17 February 2010 | Director's details changed for Carl Davenport on 17 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (30 pages) |
17 February 2010 | Register(s) moved to registered inspection location (1 page) |
17 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (30 pages) |
17 February 2010 | Director's details changed for Carl Davenport on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Timothy Howell on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for John Julius Potter on 17 February 2010 (2 pages) |
17 February 2010 | Register inspection address has been changed (1 page) |
17 February 2010 | Director's details changed for Timothy Howell on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Jack Lambert on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Jack Lambert on 17 February 2010 (2 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
12 March 2009 | Return made up to 14/02/09; full list of members (28 pages) |
12 March 2009 | Return made up to 14/02/09; full list of members (28 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
8 March 2008 | Return made up to 14/02/08; no change of members (10 pages) |
8 March 2008 | Director appointed timothy howell (1 page) |
8 March 2008 | Director appointed timothy howell (1 page) |
8 March 2008 | Return made up to 14/02/08; no change of members (10 pages) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | New director appointed (2 pages) |
25 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
25 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
23 March 2007 | Return made up to 14/02/07; no change of members (9 pages) |
23 March 2007 | Return made up to 14/02/07; no change of members (9 pages) |
17 May 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
17 May 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
22 February 2006 | Return made up to 14/02/06; full list of members (10 pages) |
22 February 2006 | Return made up to 14/02/06; full list of members (10 pages) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | Director resigned (1 page) |
1 June 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
5 April 2005 | Secretary resigned (1 page) |
5 April 2005 | Secretary resigned (1 page) |
24 March 2005 | Return made up to 14/02/05; no change of members
|
24 March 2005 | Return made up to 14/02/05; no change of members
|
11 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
11 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
31 March 2004 | Secretary resigned;director resigned (1 page) |
31 March 2004 | New secretary appointed (2 pages) |
31 March 2004 | New secretary appointed (2 pages) |
31 March 2004 | Secretary resigned;director resigned (1 page) |
31 March 2004 | New secretary appointed (2 pages) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | New secretary appointed (2 pages) |
22 March 2004 | Return made up to 14/02/04; no change of members (8 pages) |
22 March 2004 | Return made up to 14/02/04; no change of members (8 pages) |
6 November 2003 | New secretary appointed (2 pages) |
6 November 2003 | New secretary appointed (2 pages) |
20 October 2003 | Secretary resigned (1 page) |
20 October 2003 | Secretary resigned (1 page) |
20 October 2003 | Secretary resigned (1 page) |
20 October 2003 | Secretary resigned (1 page) |
20 October 2003 | New secretary appointed (2 pages) |
20 October 2003 | New secretary appointed (2 pages) |
23 July 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
23 July 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
3 April 2003 | New director appointed (2 pages) |
3 April 2003 | New director appointed (2 pages) |
4 March 2003 | Return made up to 14/02/03; full list of members (11 pages) |
4 March 2003 | Return made up to 14/02/03; full list of members (11 pages) |
9 May 2002 | Return made up to 14/02/02; no change of members (7 pages) |
9 May 2002 | Return made up to 14/02/02; no change of members (7 pages) |
8 May 2002 | Full accounts made up to 31 December 2001 (9 pages) |
8 May 2002 | Full accounts made up to 31 December 2001 (9 pages) |
15 October 2001 | Registered office changed on 15/10/01 from: messrs aspinall & co, 15 wood st, bolton, BL1 1EB (1 page) |
15 October 2001 | Registered office changed on 15/10/01 from: messrs aspinall & co 15 wood st bolton BL1 1EB (1 page) |
15 August 2001 | Full accounts made up to 31 December 2000 (8 pages) |
15 August 2001 | Full accounts made up to 31 December 2000 (8 pages) |
13 March 2001 | Return made up to 14/02/01; full list of members (10 pages) |
13 March 2001 | Return made up to 14/02/01; full list of members (10 pages) |
16 March 2000 | Full accounts made up to 31 December 1999 (8 pages) |
16 March 2000 | Return made up to 14/02/00; change of members (10 pages) |
16 March 2000 | Full accounts made up to 31 December 1999 (8 pages) |
16 March 2000 | Return made up to 14/02/00; change of members (10 pages) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | Director resigned (1 page) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | New director appointed (2 pages) |
22 March 1999 | Full accounts made up to 31 December 1998 (9 pages) |
22 March 1999 | Full accounts made up to 31 December 1998 (9 pages) |
11 March 1999 | Return made up to 14/02/99; full list of members (9 pages) |
11 March 1999 | Return made up to 14/02/99; full list of members (9 pages) |
27 November 1998 | New director appointed (2 pages) |
27 November 1998 | New director appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
8 May 1998 | Full accounts made up to 31 December 1997 (10 pages) |
8 May 1998 | Full accounts made up to 31 December 1997 (10 pages) |
27 February 1998 | Return made up to 14/02/98; change of members
|
27 February 1998 | Return made up to 14/02/98; change of members
|
18 September 1997 | Full accounts made up to 31 December 1996 (10 pages) |
18 September 1997 | Full accounts made up to 31 December 1996 (10 pages) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Director resigned (1 page) |
21 March 1997 | Return made up to 14/02/97; full list of members (9 pages) |
21 March 1997 | Return made up to 14/02/97; full list of members (9 pages) |
25 February 1997 | Director resigned (1 page) |
25 February 1997 | Director resigned (1 page) |
20 January 1997 | Director resigned (1 page) |
20 January 1997 | Director resigned (1 page) |
20 January 1997 | Director resigned (1 page) |
20 January 1997 | Director resigned (1 page) |
27 September 1996 | Full accounts made up to 31 December 1995 (9 pages) |
27 September 1996 | Full accounts made up to 31 December 1995 (9 pages) |
22 June 1996 | New secretary appointed (1 page) |
22 June 1996 | New secretary appointed (1 page) |
22 June 1996 | Secretary resigned (2 pages) |
22 June 1996 | Secretary resigned (2 pages) |
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | New director appointed (2 pages) |
10 May 1996 | New director appointed (2 pages) |
10 May 1996 | New director appointed (2 pages) |
10 May 1996 | New director appointed (2 pages) |
10 May 1996 | New director appointed (2 pages) |
10 May 1996 | New director appointed (2 pages) |
10 May 1996 | New director appointed (2 pages) |
19 March 1996 | Return made up to 14/02/96; change of members (7 pages) |
19 March 1996 | Return made up to 14/02/96; change of members (7 pages) |
5 February 1996 | Director resigned (2 pages) |
5 February 1996 | Director resigned (2 pages) |
5 February 1996 | Director resigned (2 pages) |
5 February 1996 | Director resigned (2 pages) |
4 April 1995 | Director resigned (2 pages) |
4 April 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
4 April 1995 | Director resigned (2 pages) |
4 April 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
3 April 1995 | Full accounts made up to 31 December 1994 (9 pages) |
3 April 1995 | Full accounts made up to 31 December 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
10 November 1980 | Memorandum and Articles of Association (13 pages) |
10 November 1980 | Memorandum and Articles of Association (13 pages) |