Clayton Le Moors
Accrington
Lancashire
BB5 5QZ
Director Name | Gaynor Shirley Morgan |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 2004(24 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 17 July 2013) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Plaza Conquista No2 Bajos Mahon Baleares 07701 07701 |
Director Name | Sarah Morgan |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 2004(24 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 17 July 2013) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Plaza Conquista Number 2 Mahon Menorca 07701 |
Director Name | Mr James Dax Bradley |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 2007(26 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 17 July 2013) |
Role | Builder Developer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Winter Hill Outlane Huddersfield HD3 3FH |
Secretary Name | Mrs Susan Claire Martin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 August 2008(27 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 17 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 351 Whalley Road Clayton Le Moors Accrington Lancashire BB5 5QZ |
Director Name | Mr Brian Jackson |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 August 2002) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 1 Hollingworth Fold Hollingworth Lake Littleborough Rochdale Lancashire OL15 0AJ |
Director Name | Mrs Margaret Rose Jackson |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 March 1999) |
Role | Secretary |
Correspondence Address | 179 Newhey Road Milnrow Rochdale Lancashire OL16 3SA |
Director Name | Mrs Kathleen Shirley Morgan |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 July 1994) |
Role | Secretary |
Correspondence Address | Biniguaroa 39 Alayor Menorca |
Secretary Name | Peter Ivor Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 4 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 04 August 2008) |
Role | Builder |
Correspondence Address | Casa Sargay Carre Terra De Macaret Alayor Minorca |
Director Name | Peter Ivor Morgan |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(13 years, 10 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 04 August 2008) |
Role | Builder |
Correspondence Address | 6 Burns Court Bamford Rochdale OL11 5PN |
Director Name | Barry Wright |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(22 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 March 2007) |
Role | Company Director |
Correspondence Address | 101 Oakbank Avenue Chadderton Oldham OL9 9RS |
Registered Address | Boulton House 2nd Floor 17-21 Chorlton Street Manchester M1 3HY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Executors Of Peter Ivor Morgan 50.00% Ordinary A |
---|---|
100 at £1 | Executors Of Peter Ivor Morgan 50.00% Ordinary Non Voting |
Year | 2014 |
---|---|
Net Worth | £1,584,071 |
Cash | £29,805 |
Current Liabilities | £2,180,092 |
Latest Accounts | 28 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
17 July 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 July 2013 | Final Gazette dissolved following liquidation (1 page) |
17 April 2013 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
17 April 2013 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
28 November 2012 | Liquidators' statement of receipts and payments to 27 September 2012 (10 pages) |
28 November 2012 | Liquidators' statement of receipts and payments to 27 September 2012 (10 pages) |
28 November 2012 | Liquidators statement of receipts and payments to 27 September 2012 (10 pages) |
19 October 2011 | Appointment of a voluntary liquidator (1 page) |
19 October 2011 | Appointment of a voluntary liquidator (1 page) |
10 October 2011 | Resolutions
|
10 October 2011 | Resolutions
|
10 October 2011 | Statement of affairs with form 4.19 (6 pages) |
10 October 2011 | Statement of affairs with form 4.19 (6 pages) |
23 September 2011 | Notice of appointment of receiver or manager (3 pages) |
23 September 2011 | Notice of appointment of receiver or manager (3 pages) |
23 September 2011 | Notice of appointment of receiver or manager (3 pages) |
23 September 2011 | Notice of appointment of receiver or manager (3 pages) |
23 September 2011 | Notice of appointment of receiver or manager (3 pages) |
23 September 2011 | Notice of appointment of receiver or manager (3 pages) |
23 September 2011 | Notice of appointment of receiver or manager (3 pages) |
23 September 2011 | Notice of appointment of receiver or manager (3 pages) |
14 September 2011 | Registered office address changed from Sterling House 501 Middleton Road Chadderton Oldham Lancashire OL9 9LY on 14 September 2011 (2 pages) |
14 September 2011 | Registered office address changed from Sterling House 501 Middleton Road Chadderton Oldham Lancashire OL9 9LY on 14 September 2011 (2 pages) |
30 November 2010 | Accounts for a small company made up to 28 February 2010 (8 pages) |
30 November 2010 | Accounts for a small company made up to 28 February 2010 (8 pages) |
5 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders Statement of capital on 2010-11-05
|
5 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders Statement of capital on 2010-11-05
|
5 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders Statement of capital on 2010-11-05
|
14 December 2009 | Director's details changed for James Dax Bradley on 14 December 2009 (2 pages) |
14 December 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (6 pages) |
14 December 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (6 pages) |
14 December 2009 | Director's details changed for Mrs Susan Claire Martin on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Gaynor Shirley Morgan on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Mrs Susan Claire Martin on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Gaynor Shirley Morgan on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for James Dax Bradley on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Sarah Morgan on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Sarah Morgan on 14 December 2009 (2 pages) |
14 December 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (6 pages) |
27 November 2009 | Registered office address changed from 7 the Pavilions Bridge Hall Lane Bury Lancashire BL9 7NX on 27 November 2009 (1 page) |
27 November 2009 | Registered office address changed from 7 the Pavilions Bridge Hall Lane Bury Lancashire BL9 7NX on 27 November 2009 (1 page) |
26 June 2009 | Accounts for a small company made up to 28 February 2009 (8 pages) |
26 June 2009 | Accounts for a small company made up to 28 February 2009 (8 pages) |
3 April 2009 | Particulars of a mortgage or charge / charge no: 45 (3 pages) |
3 April 2009 | Particulars of a mortgage or charge / charge no: 45 (3 pages) |
17 December 2008 | Return made up to 03/11/08; full list of members (7 pages) |
17 December 2008 | Return made up to 03/11/08; full list of members (7 pages) |
23 October 2008 | Appointment terminate, director and secretary peter ivor morgan logged form (1 page) |
23 October 2008 | Appointment Terminate, Director And Secretary Peter Ivor Morgan Logged Form (1 page) |
22 October 2008 | Accounts for a small company made up to 28 February 2008 (7 pages) |
22 October 2008 | Accounts for a small company made up to 28 February 2008 (7 pages) |
3 September 2008 | Particulars of a mortgage or charge / charge no: 44 (3 pages) |
3 September 2008 | Particulars of a mortgage or charge / charge no: 44 (3 pages) |
30 August 2008 | Particulars of a mortgage or charge / charge no: 43 (3 pages) |
30 August 2008 | Particulars of a mortgage or charge / charge no: 42 (3 pages) |
30 August 2008 | Particulars of a mortgage or charge / charge no: 43 (3 pages) |
30 August 2008 | Particulars of a mortgage or charge / charge no: 42 (3 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (1 page) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (1 page) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (1 page) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (1 page) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (1 page) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (1 page) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (1 page) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (1 page) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (1 page) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (1 page) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page) |
18 August 2008 | Secretary appointed susan claire martin (1 page) |
18 August 2008 | Secretary appointed susan claire martin (1 page) |
12 August 2008 | Appointment terminated secretary peter morgan (1 page) |
12 August 2008 | Appointment Terminated Secretary peter morgan (1 page) |
23 December 2007 | Accounts for a small company made up to 28 February 2007 (7 pages) |
23 December 2007 | Accounts for a small company made up to 28 February 2007 (7 pages) |
13 December 2007 | Director resigned (1 page) |
13 December 2007 | Return made up to 03/11/07; no change of members (9 pages) |
13 December 2007 | Director resigned (1 page) |
13 December 2007 | Return made up to 03/11/07; no change of members (9 pages) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
6 March 2007 | Accounts for a small company made up to 28 February 2006 (8 pages) |
6 March 2007 | Accounts for a small company made up to 28 February 2006 (8 pages) |
27 November 2006 | Return made up to 03/11/06; full list of members (8 pages) |
27 November 2006 | Return made up to 03/11/06; full list of members (8 pages) |
20 May 2006 | Particulars of mortgage/charge (3 pages) |
20 May 2006 | Particulars of mortgage/charge (3 pages) |
5 January 2006 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
5 January 2006 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
15 November 2005 | Return made up to 03/11/05; full list of members (8 pages) |
15 November 2005 | Return made up to 03/11/05; full list of members (8 pages) |
27 October 2005 | Particulars of mortgage/charge (3 pages) |
27 October 2005 | Particulars of mortgage/charge (3 pages) |
7 October 2005 | Registered office changed on 07/10/05 from: unit F5 falcon business centre chadderton oldham lancashire OL9 9HB (1 page) |
7 October 2005 | Registered office changed on 07/10/05 from: unit F5 falcon business centre chadderton oldham lancashire OL9 9HB (1 page) |
5 October 2005 | Particulars of mortgage/charge (3 pages) |
5 October 2005 | Particulars of mortgage/charge (3 pages) |
5 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2005 | Particulars of mortgage/charge (3 pages) |
28 June 2005 | Particulars of mortgage/charge (3 pages) |
19 March 2005 | Particulars of mortgage/charge (3 pages) |
19 March 2005 | Particulars of mortgage/charge (3 pages) |
9 March 2005 | Particulars of mortgage/charge (3 pages) |
9 March 2005 | Particulars of mortgage/charge (3 pages) |
24 December 2004 | New director appointed (2 pages) |
24 December 2004 | New director appointed (2 pages) |
24 December 2004 | New director appointed (2 pages) |
24 December 2004 | New director appointed (2 pages) |
11 November 2004 | Return made up to 05/11/04; full list of members (7 pages) |
11 November 2004 | Return made up to 05/11/04; full list of members
|
11 November 2004 | Accounts for a small company made up to 28 February 2004 (7 pages) |
11 November 2004 | Accounts for a small company made up to 28 February 2004 (7 pages) |
26 June 2004 | Particulars of mortgage/charge (3 pages) |
26 June 2004 | Particulars of mortgage/charge (3 pages) |
16 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2004 | Return made up to 20/11/03; full list of members (7 pages) |
29 January 2004 | Return made up to 20/11/03; full list of members (7 pages) |
8 September 2003 | Registered office changed on 08/09/03 from: sterling house 501 middleton road chadderton oldham OL9 9LY (1 page) |
8 September 2003 | Registered office changed on 08/09/03 from: sterling house 501 middleton road chadderton oldham OL9 9LY (1 page) |
20 June 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
20 June 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
20 June 2003 | New director appointed (2 pages) |
20 June 2003 | New director appointed (2 pages) |
25 March 2003 | Particulars of mortgage/charge (3 pages) |
25 March 2003 | Particulars of mortgage/charge (3 pages) |
31 January 2003 | Accounting reference date extended from 31/08/02 to 28/02/03 (1 page) |
31 January 2003 | Accounting reference date extended from 31/08/02 to 28/02/03 (1 page) |
6 December 2002 | Return made up to 20/11/02; full list of members (7 pages) |
6 December 2002 | Return made up to 20/11/02; full list of members (7 pages) |
7 November 2002 | Particulars of mortgage/charge (3 pages) |
7 November 2002 | Particulars of mortgage/charge (3 pages) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | Director resigned (1 page) |
6 July 2002 | Particulars of mortgage/charge (3 pages) |
6 July 2002 | Particulars of mortgage/charge (3 pages) |
30 May 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
30 May 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
28 December 2001 | Return made up to 30/11/01; full list of members
|
28 December 2001 | Return made up to 30/11/01; full list of members (7 pages) |
17 September 2001 | Particulars of mortgage/charge (3 pages) |
17 September 2001 | Particulars of mortgage/charge (3 pages) |
4 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2001 | Particulars of mortgage/charge (3 pages) |
25 May 2001 | Particulars of mortgage/charge (3 pages) |
4 May 2001 | Amended accounts made up to 31 August 2000 (6 pages) |
4 May 2001 | Amended accounts made up to 31 August 2000 (6 pages) |
21 March 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
21 March 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
31 January 2001 | Particulars of mortgage/charge (3 pages) |
31 January 2001 | Particulars of mortgage/charge (3 pages) |
29 January 2001 | Particulars of mortgage/charge (3 pages) |
29 January 2001 | Particulars of mortgage/charge (3 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
10 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2000 | Particulars of mortgage/charge (3 pages) |
18 September 2000 | Particulars of mortgage/charge (3 pages) |
5 March 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
5 March 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
6 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
6 February 2000 | Return made up to 31/12/99; full list of members
|
28 August 1999 | Particulars of mortgage/charge (3 pages) |
28 August 1999 | Particulars of mortgage/charge (3 pages) |
28 August 1999 | Particulars of mortgage/charge (3 pages) |
28 August 1999 | Particulars of mortgage/charge (3 pages) |
28 August 1999 | Particulars of mortgage/charge (3 pages) |
28 August 1999 | Particulars of mortgage/charge (3 pages) |
4 July 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
4 July 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
25 April 1999 | Director resigned (1 page) |
25 April 1999 | Director resigned (1 page) |
9 February 1999 | Resolutions
|
14 January 1999 | Return made up to 31/12/98; no change of members (5 pages) |
14 January 1999 | Return made up to 31/12/98; no change of members (5 pages) |
1 February 1998 | Accounts for a medium company made up to 31 August 1997 (17 pages) |
1 February 1998 | Accounts for a medium company made up to 31 August 1997 (17 pages) |
11 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
11 January 1998 | Return made up to 31/12/97; full list of members
|
30 October 1997 | Accounting reference date extended from 31/03/97 to 31/08/97 (1 page) |
30 October 1997 | Accounting reference date extended from 31/03/97 to 31/08/97 (1 page) |
8 August 1997 | Particulars of mortgage/charge (3 pages) |
8 August 1997 | Particulars of mortgage/charge (3 pages) |
27 June 1997 | Particulars of mortgage/charge (3 pages) |
27 June 1997 | Particulars of mortgage/charge (3 pages) |
4 February 1997 | Accounts for a medium company made up to 31 March 1996 (14 pages) |
4 February 1997 | Accounts for a medium company made up to 31 March 1996 (14 pages) |
13 January 1997 | Return made up to 31/12/96; no change of members (5 pages) |
13 January 1997 | Return made up to 31/12/96; no change of members (5 pages) |
27 February 1996 | Return made up to 31/12/95; no change of members (5 pages) |
27 February 1996 | Return made up to 31/12/95; no change of members (5 pages) |
24 November 1995 | Accounts for a medium company made up to 31 March 1995 (15 pages) |
24 November 1995 | Accounts for a medium company made up to 31 March 1995 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (66 pages) |
15 April 1981 | Company name changed\certificate issued on 15/04/81 (2 pages) |
15 April 1981 | Company name changed\certificate issued on 15/04/81 (2 pages) |
28 August 1980 | Incorporation (15 pages) |
28 August 1980 | Incorporation (15 pages) |