Steeton
Keighley
West Yorkshire
BD20 6UN
Director Name | Mr Tony Guest |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2008(28 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (closed 17 July 2012) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 High Meadows, Low Road Thornhill Dewsbury West Yorkshire WF12 0PH |
Director Name | Mrs Samantha Louise Warburton |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2008(28 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (closed 17 July 2012) |
Role | Head Of Finance - Motors |
Country of Residence | United Kingdom |
Correspondence Address | 6 Grosvenor Avenue Shipley West Yorkshire BD18 4RR |
Secretary Name | Mrs Caroline Jane Sellers |
---|---|
Status | Closed |
Appointed | 26 March 2010(29 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 17 July 2012) |
Role | Company Director |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Director Name | Stephen Maurice Clerehugh |
---|---|
Date of Birth | May 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(10 years, 7 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 28 December 1997) |
Role | Garage Proprietor |
Correspondence Address | Craggs House Stables Lane Barnburgh Doncaster South Yorkshire DN5 7EJ |
Director Name | Paul Stephen Clerehugh |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(10 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 02 February 2000) |
Role | Garage Proprietor |
Country of Residence | England |
Correspondence Address | Victoria House 8 Cliff Road Darfield Barnsley South Yorkshire S73 9HR |
Secretary Name | Paul Stephen Clerehugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 October 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Victoria House 8 Cliff Road Darfield Barnsley South Yorkshire S73 9HR |
Secretary Name | Yvonne Jane Clerehugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1993(13 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 02 February 2000) |
Role | Company Director |
Correspondence Address | 53 Caernarvon Road Norwich Norfolk NR2 3HZ |
Director Name | Beryl Clerehugh |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 February 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crags House Stables Lane Barnburgh Doncaster South Yorkshire DN5 7EJ |
Director Name | Mr Thomas Wood |
---|---|
Date of Birth | January 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 April 2001) |
Role | Retired |
Correspondence Address | Flat No 7 Byram Court Shipley West Yorkshire BD18 2DH |
Director Name | Albert Edward Drake |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(19 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 07 February 2003) |
Role | Retired |
Correspondence Address | Birchcliff Morton Lane East Morton Keighley West Yorkshire BD20 5RP |
Secretary Name | Mr Peter Vincent Marks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(19 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 07 February 2003) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn Low House Farm Otley Road Eldwick Bingley West Yorkshire BD16 3AZ |
Director Name | Jack Leeson |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2001(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 February 2003) |
Role | Retired |
Correspondence Address | 57 Monk Ings Birstall Batley West Yorkshire WF17 9HU |
Director Name | Mr Martyn James Wates |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 January 2006) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Aylesby Close Knutsford Cheshire WA16 8AE |
Director Name | Mr Peter Vincent Marks |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 January 2006) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn Low House Farm Otley Road Eldwick Bingley West Yorkshire BD16 3AZ |
Director Name | Stephen Noel Johnson |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 January 2006) |
Role | Chief General Manager |
Correspondence Address | Three Nooks Skirethorns Lane, Threshfield Skipton North Yorkshire BD23 5PH |
Secretary Name | Mr Philip Robert Jones |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 07 February 2003(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crowhurst Drive Whitley Wigan Lancashire WN1 2QH |
Director Name | Mr Steven Russell Silver |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(26 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 22 January 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Farr Royd House 72 Sun Lane Burley In Wharfedale West Yorkshire LS29 7LT |
Director Name | Mr Steven Russell Silver |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2007(26 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 22 January 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Farr Royd House 72 Sun Lane Burley In Wharfedale West Yorkshire LS29 7LT |
Director Name | Mr Philip Guy McCracken |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2007(27 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 26 July 2008) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | The Bothy Bere Court Farm Pangbourne Reading Berkshire RG8 8HT |
Director Name | Mr Timothy Hurrell |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(27 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 24 July 2008) |
Role | General Manager - Food Group |
Country of Residence | United Kingdom |
Correspondence Address | 14 Church Street Knowler Hill Liversedge West Yorkshire WF15 6QS |
Director Name | Mr Stephen Humes |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2008(27 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 24 July 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Castle Hill House Rectory Lane Malpas Cheshire SY14 8PW Wales |
Secretary Name | Miss Katherine Elizabeth Eldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2008(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 March 2010) |
Role | Secretarial Administrator |
Correspondence Address | 5 Stanley Avenue Hazel Grove Stockport SK7 4ED |
Director Name | United Co Operatives Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2006(25 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 25 January 2008) |
Correspondence Address | Sandbrook Park Rochdale Lancashire OL11 1RY |
Secretary Name | United Co Operatives Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2006(25 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 23 January 2008) |
Correspondence Address | Sandbrook Park Rochdale Lancashire OL11 1RY |
Registered Address | New Century House Corporation Street Manchester M60 4ES |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
99 at £1 | Co-operative Group LTD 99.00% Ordinary |
---|---|
1 at £1 | Co-operative Group Food Limited 1.00% Ordinary |
Latest Accounts | 1 January 2011 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 04 January |
17 July 2012 | Resolutions
|
---|---|
17 July 2012 | Forms b & z for conv to i&p society (2 pages) |
17 July 2012 | Resolutions
|
17 July 2012 | Forms b & z for conv to i&p society (2 pages) |
8 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders Statement of capital on 2011-12-08
|
8 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders Statement of capital on 2011-12-08
|
8 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders Statement of capital on 2011-12-08
|
7 February 2011 | Accounts for a dormant company made up to 1 January 2011 (4 pages) |
7 February 2011 | Accounts for a dormant company made up to 1 January 2011 (4 pages) |
7 February 2011 | Accounts for a dormant company made up to 1 January 2011 (4 pages) |
6 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
6 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
6 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Director's details changed for Mr Tony Guest on 31 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Mrs Samantha Louise Warburton on 31 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Mrs Samantha Louise Warburton on 31 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Tony Guest on 31 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Mike Austin on 31 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Mike Austin on 31 July 2010 (2 pages) |
30 June 2010 | Accounts for a dormant company made up to 2 January 2010 (4 pages) |
30 June 2010 | Accounts for a dormant company made up to 2 January 2010 (4 pages) |
30 June 2010 | Accounts for a dormant company made up to 2 January 2010 (4 pages) |
26 March 2010 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
26 March 2010 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
26 March 2010 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
26 March 2010 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
23 February 2010 | Previous accounting period shortened from 11 January 2010 to 4 January 2010 (1 page) |
23 February 2010 | Previous accounting period shortened from 11 January 2010 to 4 January 2010 (1 page) |
23 February 2010 | Previous accounting period shortened from 11 January 2010 to 4 January 2010 (1 page) |
15 December 2009 | Director's details changed for Mr Tony Guest on 15 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Director's details changed for Mr Tony Guest on 15 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
28 May 2009 | Accounts for a dormant company made up to 10 January 2009 (4 pages) |
28 May 2009 | Accounts for a dormant company made up to 10 January 2009 (4 pages) |
4 February 2009 | Location of register of members (1 page) |
4 February 2009 | Location of register of members (1 page) |
4 February 2009 | Return made up to 05/12/08; full list of members (4 pages) |
4 February 2009 | Return made up to 05/12/08; full list of members (4 pages) |
11 September 2008 | Resolutions
|
11 September 2008 | Resolutions
|
18 August 2008 | Full accounts made up to 12 January 2008 (4 pages) |
18 August 2008 | Full accounts made up to 12 January 2008 (4 pages) |
8 August 2008 | Director appointed tony guest (1 page) |
8 August 2008 | Director appointed tony guest (1 page) |
7 August 2008 | Appointment terminated director timothy hurrell (1 page) |
7 August 2008 | Appointment terminated director stephen humes (1 page) |
7 August 2008 | Director appointed mike austin (1 page) |
7 August 2008 | Appointment terminated director timothy hurrell (1 page) |
7 August 2008 | Director appointed samantha louise warburton (1 page) |
7 August 2008 | Director appointed mike austin (1 page) |
7 August 2008 | Director appointed samantha louise warburton (1 page) |
7 August 2008 | Appointment terminated director stephen humes (1 page) |
28 July 2008 | Appointment terminated director philip mccracken (1 page) |
28 July 2008 | Appointment terminated director philip mccracken (1 page) |
28 January 2008 | New secretary appointed (1 page) |
28 January 2008 | New director appointed (1 page) |
28 January 2008 | Secretary resigned (1 page) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Secretary resigned (1 page) |
28 January 2008 | New director appointed (1 page) |
28 January 2008 | New director appointed (1 page) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | New director appointed (1 page) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | New secretary appointed (1 page) |
28 January 2008 | New director appointed (1 page) |
28 January 2008 | New director appointed (1 page) |
2 January 2008 | Return made up to 05/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 05/12/07; full list of members (2 pages) |
11 December 2007 | Registered office changed on 11/12/07 from: united co operatives LTD sandbrook park sandbrook way rochdale lancashire OL11 1RY (1 page) |
11 December 2007 | Registered office changed on 11/12/07 from: united co operatives LTD sandbrook park sandbrook way rochdale lancashire OL11 1RY (1 page) |
10 December 2007 | Accounting reference date shortened from 27/01/08 to 11/01/08 (1 page) |
10 December 2007 | Accounting reference date shortened from 27/01/08 to 11/01/08 (1 page) |
19 August 2007 | Accounts for a dormant company made up to 27 January 2007 (7 pages) |
19 August 2007 | Accounts for a dormant company made up to 27 January 2007 (7 pages) |
11 May 2007 | New director appointed (4 pages) |
11 May 2007 | New director appointed (4 pages) |
12 December 2006 | Return made up to 05/12/06; full list of members (2 pages) |
12 December 2006 | Return made up to 05/12/06; full list of members (2 pages) |
7 April 2006 | Accounts for a dormant company made up to 28 January 2006 (7 pages) |
7 April 2006 | Accounts for a dormant company made up to 28 January 2006 (7 pages) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | New secretary appointed (1 page) |
16 January 2006 | Secretary resigned (1 page) |
16 January 2006 | New director appointed (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Secretary resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | New director appointed (1 page) |
16 January 2006 | New secretary appointed (1 page) |
29 December 2005 | Return made up to 05/12/05; full list of members (8 pages) |
29 December 2005 | Return made up to 05/12/05; full list of members (8 pages) |
3 November 2005 | Accounts for a dormant company made up to 22 January 2005 (7 pages) |
3 November 2005 | Accounts for a dormant company made up to 22 January 2005 (7 pages) |
7 January 2005 | Director's particulars changed (1 page) |
7 January 2005 | Director's particulars changed (1 page) |
24 December 2004 | Return made up to 05/12/04; full list of members
|
24 December 2004 | Return made up to 05/12/04; full list of members
|
24 December 2004 | Location of register of members (1 page) |
24 December 2004 | Location of register of members (1 page) |
29 November 2004 | Full accounts made up to 24 January 2004 (12 pages) |
29 November 2004 | Full accounts made up to 24 January 2004 (12 pages) |
18 August 2004 | Registered office changed on 18/08/04 from: sunwin house 65 sunbridge road bradford west yorkshire BD1 2AB (1 page) |
18 August 2004 | Registered office changed on 18/08/04 from: sunwin house 65 sunbridge road bradford west yorkshire BD1 2AB (1 page) |
6 July 2004 | Director's particulars changed (1 page) |
6 July 2004 | Director's particulars changed (1 page) |
8 January 2004 | Return made up to 05/12/03; full list of members
|
8 January 2004 | Return made up to 05/12/03; full list of members
|
30 August 2003 | Full accounts made up to 25 January 2003 (9 pages) |
30 August 2003 | Full accounts made up to 25 January 2003 (9 pages) |
7 May 2003 | New director appointed (3 pages) |
7 May 2003 | New director appointed (3 pages) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | New director appointed (5 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New secretary appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Secretary resigned (1 page) |
13 March 2003 | New director appointed (5 pages) |
13 March 2003 | Secretary resigned (1 page) |
13 March 2003 | New secretary appointed (2 pages) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | Director resigned (1 page) |
7 January 2003 | Return made up to 05/12/02; full list of members (7 pages) |
7 January 2003 | Return made up to 05/12/02; full list of members (7 pages) |
23 July 2002 | Full accounts made up to 26 January 2002 (10 pages) |
23 July 2002 | Full accounts made up to 26 January 2002 (10 pages) |
9 January 2002 | Return made up to 05/12/01; full list of members (6 pages) |
9 January 2002 | Return made up to 05/12/01; full list of members (6 pages) |
8 August 2001 | Full accounts made up to 2 February 2000 (18 pages) |
8 August 2001 | Full accounts made up to 27 January 2001 (13 pages) |
8 August 2001 | Full accounts made up to 2 February 2000 (18 pages) |
8 August 2001 | Full accounts made up to 27 January 2001 (13 pages) |
8 August 2001 | Full accounts made up to 2 February 2000 (18 pages) |
23 July 2001 | Auditor's resignation (1 page) |
23 July 2001 | Auditor's resignation (1 page) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
11 January 2001 | Return made up to 05/12/00; full list of members
|
11 January 2001 | Return made up to 05/12/00; full list of members
|
26 May 2000 | Accounting reference date shortened from 30/04/00 to 27/01/00 (1 page) |
26 May 2000 | Accounting reference date shortened from 30/04/00 to 27/01/00 (1 page) |
6 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 2000 | New director appointed (2 pages) |
18 February 2000 | Director resigned (1 page) |
18 February 2000 | New director appointed (2 pages) |
18 February 2000 | Director resigned (1 page) |
18 February 2000 | Director resigned (1 page) |
18 February 2000 | New director appointed (2 pages) |
18 February 2000 | New secretary appointed (2 pages) |
18 February 2000 | Director resigned (1 page) |
18 February 2000 | New secretary appointed (2 pages) |
18 February 2000 | Secretary resigned (1 page) |
18 February 2000 | New director appointed (2 pages) |
18 February 2000 | Registered office changed on 18/02/00 from: the cross silkstone barnsley S75 4LX (1 page) |
18 February 2000 | Secretary resigned (1 page) |
18 February 2000 | Registered office changed on 18/02/00 from: the cross silkstone barnsley S75 4LX (1 page) |
3 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 1999 | Return made up to 05/12/99; full list of members
|
7 December 1999 | Return made up to 05/12/99; full list of members
|
5 October 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
5 October 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
15 June 1999 | Particulars of mortgage/charge (3 pages) |
15 June 1999 | Particulars of mortgage/charge (3 pages) |
18 March 1999 | Particulars of mortgage/charge (3 pages) |
18 March 1999 | Particulars of mortgage/charge (3 pages) |
18 January 1999 | Return made up to 05/12/98; full list of members (6 pages) |
18 January 1999 | Return made up to 05/12/98; full list of members (6 pages) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | New director appointed (2 pages) |
29 January 1998 | Director resigned (1 page) |
29 January 1998 | Director resigned (1 page) |
6 January 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
6 January 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
15 December 1997 | Return made up to 05/12/97; full list of members (6 pages) |
15 December 1997 | Return made up to 05/12/97; full list of members (6 pages) |
30 December 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
30 December 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
2 December 1996 | Return made up to 05/12/96; no change of members (4 pages) |
2 December 1996 | Return made up to 05/12/96; no change of members (4 pages) |
10 January 1996 | Return made up to 05/12/95; no change of members (4 pages) |
10 January 1996 | Return made up to 05/12/95; no change of members (4 pages) |
28 November 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
28 November 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
15 August 1980 | Memorandum and Articles of Association (12 pages) |
15 August 1980 | Memorandum and Articles of Association (12 pages) |