Manchester
M1 2NQ
Director Name | Mr Shaun Morton |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2020(39 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 Adair Street Manchester M1 2NQ |
Director Name | Mr Jonathan Michael Wormald |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2023(42 years, 11 months after company formation) |
Appointment Duration | 10 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 5 Adair Street Manchester M1 2NQ |
Director Name | Mr Harold Albert Munday |
---|---|
Date of Birth | October 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 02 March 2002) |
Role | Retired Insurance Broker |
Correspondence Address | 22 Parkside Shoreham By Sea West Sussex BN43 6HA |
Director Name | Nicholas Harold Paul Munday |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 4 months after company formation) |
Appointment Duration | 27 years, 7 months (resigned 15 August 2019) |
Role | Travel Organiser |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Church Lane Sompting West Sussex BN15 0AZ |
Secretary Name | Nicholas Harold Paul Munday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 16 April 2002) |
Role | Company Director |
Correspondence Address | 2 Spinnals Grove Southwick West Sussex BN42 4DU |
Director Name | Mr Toby David Stephen Charlwood |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2002(21 years, 6 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 15 August 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 64 Eastern Road Haywards Heath West Sussex RH16 3NL |
Director Name | Martin De Selincourt Brackenbury |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(21 years, 8 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 15 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Thornton Avenue London W4 1QE |
Director Name | Mr Justin Vandermere Fleming |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(21 years, 8 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 15 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Homewoodgate Farmhouse Novington Lane East Chillington East Sussex BN7 3QR |
Director Name | Mr Philip Edward William Munday |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(21 years, 8 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 15 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prings Farmhouse Prings Lane Maplehurst Horsham RH13 6GZ |
Director Name | Arthur Kitchen Thomson |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(21 years, 8 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 15 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Barn Farm Glatting Lane Sutton RH20 1PR |
Secretary Name | Mr Toby David Stephen Charlwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(21 years, 8 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 15 August 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 64 Eastern Road Haywards Heath West Sussex RH16 3NL |
Director Name | Mr Matthew Damian Rice |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2007(27 years, 3 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 August 2019) |
Role | Deputy Md |
Country of Residence | England |
Correspondence Address | Rossmead Orchard Lane Hassocks West Sussex BN6 8QF |
Director Name | Mr Paul Alan Meehan |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2018(38 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park Square Bird Hall Lane Stockport SK3 0XN |
Director Name | Mr Simon Matthew Cooper |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2018(38 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Adair Street Manchester M1 2NQ |
Director Name | Mr Oliver Garner |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2020(40 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Adair Street Manchester M1 2NQ |
Website | www.classic-collection.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01903 823088 |
Telephone region | Worthing |
Registered Address | 5 Adair Street Manchester M1 2NQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
100k at £1 | Arthur Kitchen Thomson 8.81% Ordinary |
---|---|
100k at £1 | Philip Munday 8.81% Ordinary |
600k at £1 | N.h.p. Munday 52.86% Ordinary |
50k at £1 | Martin Brackenbury 4.41% Ordinary |
50k at £1 | Martin Young 4.41% Ordinary |
25k at £1 | Vanda Bauer 2.20% Ordinary |
200k at £1 | Justin Vandermere Fleming 17.62% Ordinary |
10k at £1 | Matthew Rice 0.88% Ordinary |
Year | 2014 |
---|---|
Turnover | £61,843,548 |
Gross Profit | £8,285,690 |
Net Worth | £7,584,625 |
Cash | £11,928,928 |
Current Liabilities | £11,128,140 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
29 May 2002 | Delivered on: 13 June 2002 Satisfied on: 19 September 2012 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re classic collection holidays limited high interest business account, account number 30230510. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
---|
11 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
17 December 2020 | Appointment of Mr Oliver Garner as a director on 17 December 2020 (2 pages) |
8 October 2020 | Full accounts made up to 30 September 2019 (30 pages) |
6 August 2020 | Appointment of Mr Shaun Morton as a director on 17 July 2020 (2 pages) |
6 August 2020 | Termination of appointment of Paul Alan Meehan as a director on 17 July 2020 (1 page) |
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
31 October 2019 | Termination of appointment of Matthew Damian Rice as a director on 31 August 2019 (1 page) |
31 October 2019 | Termination of appointment of Nicholas Harold Paul Munday as a director on 15 August 2019 (1 page) |
23 May 2019 | Full accounts made up to 30 September 2018 (22 pages) |
25 January 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
12 December 2018 | Registered office address changed from Park Square Bird Hall Lane Stockport SK3 0XN England to 5 Adair Street Manchester M1 2NQ on 12 December 2018 (1 page) |
4 September 2018 | Resolutions
|
4 September 2018 | Statement of company's objects (2 pages) |
21 August 2018 | Termination of appointment of Philip Edward William Munday as a director on 15 August 2018 (1 page) |
20 August 2018 | Termination of appointment of Toby David Stephen Charlwood as a secretary on 15 August 2018 (1 page) |
20 August 2018 | Current accounting period shortened from 31 October 2018 to 30 September 2018 (1 page) |
20 August 2018 | Appointment of Mr Simon Matthew Cooper as a director on 15 August 2018 (2 pages) |
20 August 2018 | Termination of appointment of Justin Vandermere Fleming as a director on 15 August 2018 (1 page) |
20 August 2018 | Cessation of Nicholas Harold Paul Munday as a person with significant control on 15 August 2018 (1 page) |
20 August 2018 | Notification of On the Beach Travel Limited as a person with significant control on 15 August 2018 (2 pages) |
20 August 2018 | Appointment of Kirsteen Vickerstaff as a secretary on 15 August 2018 (2 pages) |
20 August 2018 | Termination of appointment of Arthur Kitchen Thomson as a director on 15 August 2018 (1 page) |
20 August 2018 | Termination of appointment of Martin De Selincourt Brackenbury as a director on 15 August 2018 (1 page) |
20 August 2018 | Termination of appointment of Toby David Stephen Charlwood as a director on 15 August 2018 (1 page) |
20 August 2018 | Registered office address changed from Saxon House Little High Street Worthing West Sussex BN11 1DH to Park Square Bird Hall Lane Stockport SK3 0XN on 20 August 2018 (1 page) |
20 August 2018 | Appointment of Mr Paul Meehan as a director on 15 August 2018 (2 pages) |
20 August 2018 | Termination of appointment of Toby David Stephen Charlwood as a secretary on 15 August 2018 (1 page) |
13 August 2018 | Resolutions
|
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
28 December 2017 | Group of companies' accounts made up to 31 October 2017 (34 pages) |
11 January 2017 | Group of companies' accounts made up to 31 October 2016 (35 pages) |
11 January 2017 | Group of companies' accounts made up to 31 October 2016 (35 pages) |
5 January 2017 | Director's details changed for Mr Philip Edward William Munday on 1 January 2017 (2 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
5 January 2017 | Director's details changed for Mr Philip Edward William Munday on 1 January 2017 (2 pages) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
6 January 2016 | Group of companies' accounts made up to 31 October 2015 (25 pages) |
6 January 2016 | Group of companies' accounts made up to 31 October 2015 (25 pages) |
19 January 2015 | Group of companies' accounts made up to 31 October 2014 (25 pages) |
19 January 2015 | Group of companies' accounts made up to 31 October 2014 (25 pages) |
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
7 November 2014 | Auditor's resignation (1 page) |
7 November 2014 | Auditor's resignation (1 page) |
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
7 January 2014 | Group of companies' accounts made up to 31 October 2013 (24 pages) |
7 January 2014 | Group of companies' accounts made up to 31 October 2013 (24 pages) |
19 December 2013 | Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR on 19 December 2013 (1 page) |
19 December 2013 | Register inspection address has been changed (1 page) |
19 December 2013 | Register inspection address has been changed (1 page) |
19 December 2013 | Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR on 19 December 2013 (1 page) |
10 June 2013 | Statement of capital following an allotment of shares on 21 May 2013
|
10 June 2013 | Statement of capital following an allotment of shares on 21 May 2013
|
11 April 2013 | Resolutions
|
11 April 2013 | Resolutions
|
9 January 2013 | Group of companies' accounts made up to 31 October 2012 (25 pages) |
9 January 2013 | Group of companies' accounts made up to 31 October 2012 (25 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (11 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (11 pages) |
21 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (11 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (11 pages) |
2 January 2012 | Group of companies' accounts made up to 31 October 2011 (24 pages) |
2 January 2012 | Group of companies' accounts made up to 31 October 2011 (24 pages) |
2 March 2011 | Registered office address changed from Grafton Lodge 15 Grafton Road Worthing West Sussex BN11 1QR on 2 March 2011 (2 pages) |
2 March 2011 | Registered office address changed from Grafton Lodge 15 Grafton Road Worthing West Sussex BN11 1QR on 2 March 2011 (2 pages) |
2 March 2011 | Registered office address changed from Grafton Lodge 15 Grafton Road Worthing West Sussex BN11 1QR on 2 March 2011 (2 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (11 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (11 pages) |
4 January 2011 | Group of companies' accounts made up to 31 October 2010 (25 pages) |
4 January 2011 | Group of companies' accounts made up to 31 October 2010 (25 pages) |
6 January 2010 | Director's details changed for Arthur Kitchen Thomson on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Philip Edward William Munday on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Justin Vandermere Fleming on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Philip Edward William Munday on 6 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
6 January 2010 | Director's details changed for Arthur Kitchen Thomson on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Justin Vandermere Fleming on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Arthur Kitchen Thomson on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Martin De Selincourt Brackenbury on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Justin Vandermere Fleming on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Martin De Selincourt Brackenbury on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Martin De Selincourt Brackenbury on 6 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
6 January 2010 | Director's details changed for Philip Edward William Munday on 6 January 2010 (2 pages) |
2 January 2010 | Group of companies' accounts made up to 31 October 2009 (23 pages) |
2 January 2010 | Group of companies' accounts made up to 31 October 2009 (23 pages) |
28 April 2009 | Director's change of particulars / philip munday / 01/03/2009 (1 page) |
28 April 2009 | Director's change of particulars / philip munday / 01/03/2009 (1 page) |
6 January 2009 | Director's change of particulars / philip munday / 31/12/2008 (1 page) |
6 January 2009 | Return made up to 31/12/08; full list of members (7 pages) |
6 January 2009 | Director's change of particulars / philip munday / 31/12/2008 (1 page) |
6 January 2009 | Return made up to 31/12/08; full list of members (7 pages) |
27 December 2008 | Group of companies' accounts made up to 31 October 2008 (21 pages) |
27 December 2008 | Group of companies' accounts made up to 31 October 2008 (21 pages) |
22 January 2008 | Director's particulars changed (1 page) |
22 January 2008 | Director's particulars changed (1 page) |
22 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
22 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
30 December 2007 | Group of companies' accounts made up to 31 October 2007 (21 pages) |
30 December 2007 | Group of companies' accounts made up to 31 October 2007 (21 pages) |
10 December 2007 | New director appointed (2 pages) |
10 December 2007 | New director appointed (2 pages) |
29 November 2007 | Director's particulars changed (1 page) |
29 November 2007 | Director's particulars changed (1 page) |
29 November 2007 | Director's particulars changed (1 page) |
29 November 2007 | Director's particulars changed (1 page) |
22 January 2007 | Group of companies' accounts made up to 31 October 2006 (20 pages) |
22 January 2007 | Group of companies' accounts made up to 31 October 2006 (20 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
11 January 2006 | Group of companies' accounts made up to 31 October 2005 (21 pages) |
11 January 2006 | Group of companies' accounts made up to 31 October 2005 (21 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
6 June 2005 | Group of companies' accounts made up to 31 October 2004 (20 pages) |
6 June 2005 | Group of companies' accounts made up to 31 October 2004 (20 pages) |
4 February 2005 | Registered office changed on 04/02/05 from: 12 great james street london WC1N 3DR (1 page) |
4 February 2005 | Registered office changed on 04/02/05 from: 12 great james street london WC1N 3DR (1 page) |
7 January 2005 | Return made up to 31/12/04; full list of members
|
7 January 2005 | Return made up to 31/12/04; full list of members
|
27 January 2004 | Group of companies' accounts made up to 31 October 2003 (20 pages) |
27 January 2004 | Group of companies' accounts made up to 31 October 2003 (20 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members (11 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members (11 pages) |
5 February 2003 | Director's particulars changed (1 page) |
5 February 2003 | Director's particulars changed (1 page) |
21 January 2003 | Group of companies' accounts made up to 31 October 2002 (15 pages) |
21 January 2003 | Group of companies' accounts made up to 31 October 2002 (15 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (10 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (10 pages) |
13 June 2002 | Particulars of mortgage/charge (5 pages) |
13 June 2002 | Particulars of mortgage/charge (5 pages) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | New director appointed (2 pages) |
30 April 2002 | New director appointed (3 pages) |
30 April 2002 | New director appointed (3 pages) |
24 April 2002 | Ad 16/04/02--------- £ si 100000@1=100000 £ ic 1025000/1125000 (2 pages) |
24 April 2002 | Statement of affairs (58 pages) |
24 April 2002 | Ad 16/04/02--------- £ si 100000@1=100000 £ ic 1025000/1125000 (2 pages) |
24 April 2002 | Statement of affairs (58 pages) |
23 April 2002 | Secretary resigned (1 page) |
23 April 2002 | Resolutions
|
23 April 2002 | Ad 16/04/02--------- £ si 1024900@1=1024900 £ ic 100/1025000 (4 pages) |
23 April 2002 | Accounting reference date shortened from 31/01/03 to 31/10/02 (1 page) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | Ad 16/04/02--------- £ si 1024900@1=1024900 £ ic 100/1025000 (4 pages) |
23 April 2002 | Nc inc already adjusted 16/04/02 (1 page) |
23 April 2002 | New director appointed (3 pages) |
23 April 2002 | New director appointed (3 pages) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | New secretary appointed (2 pages) |
23 April 2002 | Accounting reference date shortened from 31/01/03 to 31/10/02 (1 page) |
23 April 2002 | New secretary appointed (2 pages) |
23 April 2002 | Secretary resigned (1 page) |
23 April 2002 | Nc inc already adjusted 16/04/02 (1 page) |
23 April 2002 | Resolutions
|
16 April 2002 | Company name changed adur leisure LIMITED\certificate issued on 16/04/02 (2 pages) |
16 April 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
16 April 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
16 April 2002 | Company name changed adur leisure LIMITED\certificate issued on 16/04/02 (2 pages) |
13 March 2002 | New director appointed (1 page) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Registered office changed on 13/03/02 from: 22 parkside shoreham-by-sea sussex BN43 6HA (1 page) |
13 March 2002 | New director appointed (1 page) |
13 March 2002 | Registered office changed on 13/03/02 from: 22 parkside shoreham-by-sea sussex BN43 6HA (1 page) |
13 March 2002 | Director resigned (1 page) |
15 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
26 November 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
26 November 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
22 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
22 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
25 February 2000 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
25 February 2000 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
25 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
25 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
16 February 1999 | Accounts for a dormant company made up to 31 January 1999 (1 page) |
16 February 1999 | Accounts for a dormant company made up to 31 January 1999 (1 page) |
9 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
9 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
4 February 1998 | Accounts for a dormant company made up to 31 January 1998 (1 page) |
4 February 1998 | Return made up to 31/12/97; no change of members
|
4 February 1998 | Return made up to 31/12/97; no change of members
|
4 February 1998 | Accounts for a dormant company made up to 31 January 1998 (1 page) |
26 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
26 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
6 February 1997 | Accounts for a dormant company made up to 31 January 1997 (1 page) |
6 February 1997 | Accounts for a dormant company made up to 31 January 1997 (1 page) |
31 October 1996 | Accounts for a dormant company made up to 31 January 1996 (1 page) |
31 October 1996 | Accounts for a dormant company made up to 31 January 1996 (1 page) |
2 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
2 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
28 December 1995 | Accounts for a dormant company made up to 31 January 1995 (1 page) |
28 December 1995 | Accounts for a dormant company made up to 31 January 1995 (1 page) |
14 August 1980 | Certificate of incorporation (1 page) |
14 August 1980 | Certificate of incorporation (1 page) |