Company NameHYDE Assemblies Limited
Company StatusDissolved
Company Number01626651
CategoryPrivate Limited Company
Incorporation Date2 April 1982(42 years, 1 month ago)
Dissolution Date25 April 2023 (1 year ago)
Previous NameGoricrose Engineering Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Michael Ford
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1991(9 years, 6 months after company formation)
Appointment Duration31 years, 7 months (closed 25 April 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStamford House
Stamford Street
Stalybridge
Cheshire
SK15 1QZ
Director NameMr Malcolm O'Connor
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2007(24 years, 9 months after company formation)
Appointment Duration16 years, 3 months (closed 25 April 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStamford House
Stamford Street
Stalybridge
Cheshire
SK15 1QZ
Director NameMr Matthew Smallman
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2007(24 years, 9 months after company formation)
Appointment Duration16 years, 3 months (closed 25 April 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressStamford House
Stamford Street
Stalybridge
Cheshire
SK15 1QZ
Director NameMr Mark Vernon Haslam
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2017(35 years, 8 months after company formation)
Appointment Duration5 years, 4 months (closed 25 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStamford House
Stamford Street
Stalybridge
Cheshire
SK15 1QZ
Secretary NameMr Mark Vernon Haslam
StatusClosed
Appointed15 December 2017(35 years, 8 months after company formation)
Appointment Duration5 years, 4 months (closed 25 April 2023)
RoleCompany Director
Correspondence AddressStamford House
Stamford Street
Stalybridge
Cheshire
SK15 1QZ
Director NameMr Keith Baxter
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(9 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 August 1993)
RoleEngineer
Correspondence Address6 The Retreat
Romiley
Stockport
Cheshire
SK14 2LR
Director NameMr Eric Hammond
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(9 years, 6 months after company formation)
Appointment Duration11 years (resigned 01 October 2002)
RoleEngineer
Correspondence AddressGorse Wood Gorsey Lane
Ashton Under Lyne
Lancashire
OL6 9AU
Secretary NamePaul Cannings
NationalityBritish
StatusResigned
Appointed04 October 1991(9 years, 6 months after company formation)
Appointment Duration26 years, 2 months (resigned 15 December 2017)
RoleCompany Director
Correspondence AddressStamford House
Stamford Street
Stalybridge
Cheshire
SK15 1QZ
Director NameMr Geoffrey Cowper
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(10 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 June 1997)
RoleEngineer
Correspondence Address62 Banbury Road
Middleton
Manchester
Lancashire
M24 1GB
Director NameMr Patrick McSherry
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1993(11 years, 4 months after company formation)
Appointment Duration6 months (resigned 17 February 1994)
RoleEngineer
Correspondence Address22 Barn Hill
Donaghadee
County Down
Nothern Ireland
BT20 0GA
Northern Ireland
Director NameMr Michael O'Donnell
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2005(23 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 January 2013)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressStamford House
Stamford Street
Stalybridge
Cheshire
SK15 1QZ
Director NameMr Paul Cannings
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2005(23 years, 2 months after company formation)
Appointment Duration12 years, 6 months (resigned 15 December 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressStamford House
Stamford Street
Stalybridge
Cheshire
SK15 1QZ
Director NameMark Allen
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2007(24 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 27 November 2012)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressStamford House
Stamford Street
Stalybridge
Cheshire
SK15 1QZ
Director NameMr Darrin Grant
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2007(24 years, 9 months after company formation)
Appointment Duration3 months (resigned 19 April 2007)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Barn
Quarry Road
Romiley
Cheshire
SK6 4BA
Director NamePhilip John Hughes
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2007(24 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 March 2009)
RoleEngineer
Country of ResidenceEngland
Correspondence Address22 Hob Hill Meadows
Glossop
Derbyshire
SK13 8LW
Director NamePhilip Hulme
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2007(24 years, 9 months after company formation)
Appointment Duration14 years, 5 months (resigned 02 July 2021)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressStamford House
Stamford Street
Stalybridge
Cheshire
SK15 1QZ

Contact

Websitehydegroup.com

Location

Registered AddressStamford House
Stamford Street
Stalybridge
Cheshire
SK15 1QZ
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardStalybridge North
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Hyde Aeroproducts LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,356,137
Cash£21,316
Current Liabilities£270,629

Accounts

Latest Accounts30 September 2021 (2 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Charges

16 October 2002Delivered on: 22 October 2002
Persons entitled: Hyde Industrial Holdings Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Freehold and leasehold property stocks,shares and other securities, book debts, plant, machinery and equipment, fixtures and fittings, motor vehicles, goodwill, the undertaking and any other property assets and rights whatsoever.
Outstanding
10 June 1996Delivered on: 21 June 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Outstanding
10 December 1991Delivered on: 20 December 1991
Persons entitled: Hyde Group Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
5 August 1985Delivered on: 14 August 1983
Persons entitled: Hyde Industrial Holdings Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H & l/h property plant, machinery and equipment, book debts, fixtures and fittings motor vehicles.
Outstanding
3 April 1992Delivered on: 8 April 1992
Satisfied on: 23 October 2001
Persons entitled: 3I Group PLC

Classification: Collateral debenture
Secured details: All monies due or to become due from hyde industrial holdings limited to the chargee on any account whatsoever.
Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
19 January 1990Delivered on: 24 January 1990
Satisfied on: 31 October 2001
Persons entitled: 3I PLC

Classification: Collateral debenture
Secured details: All monies due or to become due from hyde industrial holdings limited to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

25 April 2023Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2023Voluntary strike-off action has been suspended (1 page)
7 February 2023First Gazette notice for voluntary strike-off (1 page)
30 January 2023Application to strike the company off the register (3 pages)
3 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
5 July 2022Accounts for a small company made up to 30 September 2021 (20 pages)
5 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
8 July 2021Accounts for a small company made up to 30 September 2020 (22 pages)
2 July 2021Termination of appointment of Philip Hulme as a director on 2 July 2021 (1 page)
6 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
8 July 2020Accounts for a small company made up to 30 September 2019 (21 pages)
9 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
17 June 2019Accounts for a small company made up to 30 September 2018 (20 pages)
12 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
22 June 2018Accounts for a small company made up to 30 September 2017 (19 pages)
18 December 2017Appointment of Mr Mark Vernon Haslam as a secretary on 15 December 2017 (2 pages)
18 December 2017Appointment of Mr Mark Vernon Haslam as a secretary on 15 December 2017 (2 pages)
15 December 2017Appointment of Mr Mark Vernon Haslam as a director on 15 December 2017 (2 pages)
15 December 2017Termination of appointment of Paul Cannings as a director on 15 December 2017 (1 page)
15 December 2017Termination of appointment of Paul Cannings as a director on 15 December 2017 (1 page)
15 December 2017Appointment of Mr Mark Vernon Haslam as a director on 15 December 2017 (2 pages)
15 December 2017Termination of appointment of Paul Cannings as a secretary on 15 December 2017 (1 page)
15 December 2017Termination of appointment of Paul Cannings as a secretary on 15 December 2017 (1 page)
13 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
28 June 2017Accounts for a small company made up to 30 September 2016 (17 pages)
28 June 2017Accounts for a small company made up to 30 September 2016 (17 pages)
10 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
27 June 2016Accounts for a small company made up to 30 September 2015 (7 pages)
27 June 2016Accounts for a small company made up to 30 September 2015 (7 pages)
13 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(5 pages)
13 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(5 pages)
13 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(5 pages)
30 June 2015Accounts for a small company made up to 30 September 2014 (7 pages)
30 June 2015Accounts for a small company made up to 30 September 2014 (7 pages)
9 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(5 pages)
9 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(5 pages)
9 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(5 pages)
2 July 2014Accounts for a small company made up to 30 September 2013 (7 pages)
2 July 2014Accounts for a small company made up to 30 September 2013 (7 pages)
8 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(5 pages)
8 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(5 pages)
8 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(5 pages)
2 July 2013Accounts for a small company made up to 30 September 2012 (7 pages)
2 July 2013Accounts for a small company made up to 30 September 2012 (7 pages)
7 February 2013Termination of appointment of Michael O'donnell as a director (1 page)
7 February 2013Termination of appointment of Michael O'donnell as a director (1 page)
27 November 2012Termination of appointment of Mark Allen as a director (1 page)
27 November 2012Termination of appointment of Mark Allen as a director (1 page)
9 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
9 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
9 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
4 July 2012Accounts for a small company made up to 30 September 2011 (7 pages)
4 July 2012Accounts for a small company made up to 30 September 2011 (7 pages)
1 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
1 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
1 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
24 June 2011Accounts for a small company made up to 30 September 2010 (9 pages)
24 June 2011Accounts for a small company made up to 30 September 2010 (9 pages)
15 April 2011Director's details changed for Matthew Smallman on 14 April 2011 (2 pages)
15 April 2011Director's details changed for Matthew Smallman on 14 April 2011 (2 pages)
14 April 2011Director's details changed for Mr Michael O'donnell on 14 April 2011 (2 pages)
14 April 2011Director's details changed for Mark Allen on 14 April 2011 (2 pages)
14 April 2011Director's details changed for Mr Malcolm O'connor on 14 April 2011 (2 pages)
14 April 2011Director's details changed for Mr Paul Cannings on 14 April 2011 (2 pages)
14 April 2011Director's details changed for Philip Hulme on 14 April 2011 (2 pages)
14 April 2011Director's details changed for Philip Hulme on 14 April 2011 (2 pages)
14 April 2011Director's details changed for Mr Paul Cannings on 14 April 2011 (2 pages)
14 April 2011Director's details changed for Mark Allen on 14 April 2011 (2 pages)
14 April 2011Director's details changed for Mr Malcolm O'connor on 14 April 2011 (2 pages)
14 April 2011Director's details changed for Mr Michael O'donnell on 14 April 2011 (2 pages)
14 April 2011Director's details changed for Matthew Smallman on 14 April 2011 (2 pages)
14 April 2011Director's details changed for Matthew Smallman on 14 April 2011 (2 pages)
14 April 2011Director's details changed for Mr Paul Cannings on 14 April 2011 (2 pages)
14 April 2011Director's details changed for Mr Paul Cannings on 14 April 2011 (2 pages)
11 April 2011Secretary's details changed for Paul Cannings on 11 April 2011 (1 page)
11 April 2011Secretary's details changed for Paul Cannings on 11 April 2011 (1 page)
30 March 2011Director's details changed for Mr Michael Ford on 30 March 2011 (2 pages)
30 March 2011Director's details changed for Mr Michael Ford on 30 March 2011 (2 pages)
8 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (10 pages)
8 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (10 pages)
8 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (10 pages)
7 October 2010Director's details changed for Mr Michael O'donnell on 7 October 2010 (2 pages)
7 October 2010Director's details changed for Mr Michael O'donnell on 7 October 2010 (2 pages)
7 October 2010Director's details changed for Mr Michael O'donnell on 7 October 2010 (2 pages)
1 July 2010Accounts for a small company made up to 30 September 2009 (8 pages)
1 July 2010Accounts for a small company made up to 30 September 2009 (8 pages)
30 October 2009Director's details changed for Mr Michael Ford on 22 October 2009 (2 pages)
30 October 2009Director's details changed for Matthew Smallman on 22 October 2009 (2 pages)
30 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (7 pages)
30 October 2009Director's details changed for Matthew Smallman on 22 October 2009 (2 pages)
30 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (7 pages)
30 October 2009Director's details changed for Mr Michael Ford on 22 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Malcolm O'connor on 22 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Michael O'donnell on 22 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Michael O'donnell on 22 October 2009 (2 pages)
30 October 2009Director's details changed for Mark Allen on 22 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Paul Cannings on 22 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Paul Cannings on 22 October 2009 (2 pages)
30 October 2009Director's details changed for Philip Hulme on 22 October 2009 (2 pages)
30 October 2009Director's details changed for Philip Hulme on 22 October 2009 (2 pages)
30 October 2009Director's details changed for Mark Allen on 22 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Malcolm O'connor on 22 October 2009 (2 pages)
30 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (7 pages)
1 August 2009Accounts for a small company made up to 30 September 2008 (9 pages)
1 August 2009Accounts for a small company made up to 30 September 2008 (9 pages)
21 March 2009Appointment terminated director philip hughes (1 page)
21 March 2009Appointment terminated director philip hughes (1 page)
22 October 2008Return made up to 04/10/08; full list of members (5 pages)
22 October 2008Return made up to 04/10/08; full list of members (5 pages)
21 October 2008Location of register of members (1 page)
21 October 2008Location of register of members (1 page)
31 July 2008Accounts for a small company made up to 30 September 2007 (8 pages)
31 July 2008Accounts for a small company made up to 30 September 2007 (8 pages)
16 November 2007Return made up to 04/10/07; full list of members (3 pages)
16 November 2007Return made up to 04/10/07; full list of members (3 pages)
2 August 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
2 August 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
28 April 2007Director resigned (1 page)
28 April 2007Director resigned (1 page)
2 February 2007New director appointed (1 page)
2 February 2007New director appointed (1 page)
25 January 2007New director appointed (3 pages)
25 January 2007New director appointed (3 pages)
25 January 2007New director appointed (2 pages)
25 January 2007New director appointed (1 page)
25 January 2007New director appointed (3 pages)
25 January 2007New director appointed (2 pages)
25 January 2007New director appointed (2 pages)
25 January 2007New director appointed (2 pages)
25 January 2007New director appointed (1 page)
25 January 2007New director appointed (3 pages)
21 November 2006Return made up to 04/10/06; full list of members (2 pages)
21 November 2006Return made up to 04/10/06; full list of members (2 pages)
3 June 2006Accounts for a dormant company made up to 30 September 2005 (7 pages)
3 June 2006Accounts for a dormant company made up to 30 September 2005 (7 pages)
23 December 2005Return made up to 04/10/05; full list of members (2 pages)
23 December 2005Return made up to 04/10/05; full list of members (2 pages)
5 August 2005Accounts for a dormant company made up to 30 September 2004 (7 pages)
5 August 2005Accounts for a dormant company made up to 30 September 2004 (7 pages)
6 July 2005New director appointed (2 pages)
6 July 2005New director appointed (2 pages)
24 June 2005New director appointed (2 pages)
24 June 2005New director appointed (2 pages)
3 November 2004Return made up to 04/10/04; full list of members (6 pages)
3 November 2004Return made up to 04/10/04; full list of members (6 pages)
4 August 2004Accounts for a dormant company made up to 30 September 2003 (7 pages)
4 August 2004Accounts for a dormant company made up to 30 September 2003 (7 pages)
31 October 2003Return made up to 04/10/03; full list of members (6 pages)
31 October 2003Return made up to 04/10/03; full list of members (6 pages)
5 August 2003Full accounts made up to 30 September 2002 (9 pages)
5 August 2003Full accounts made up to 30 September 2002 (9 pages)
4 November 2002Return made up to 04/10/02; full list of members (7 pages)
4 November 2002Return made up to 04/10/02; full list of members (7 pages)
22 October 2002Particulars of mortgage/charge (3 pages)
22 October 2002Particulars of mortgage/charge (3 pages)
7 October 2002Director resigned (1 page)
7 October 2002Director resigned (1 page)
2 October 2002Registered office changed on 02/10/02 from: hadfield street dukinfield cheshire SK16 4QX (1 page)
2 October 2002Registered office changed on 02/10/02 from: hadfield street dukinfield cheshire SK16 4QX (1 page)
2 August 2002Full accounts made up to 30 September 2001 (8 pages)
2 August 2002Full accounts made up to 30 September 2001 (8 pages)
31 October 2001Declaration of satisfaction of mortgage/charge (1 page)
31 October 2001Declaration of satisfaction of mortgage/charge (1 page)
30 October 2001Return made up to 04/10/01; full list of members (6 pages)
30 October 2001Return made up to 04/10/01; full list of members (6 pages)
23 October 2001Declaration of satisfaction of mortgage/charge (1 page)
23 October 2001Declaration of satisfaction of mortgage/charge (1 page)
1 August 2001Full accounts made up to 30 September 2000 (8 pages)
1 August 2001Full accounts made up to 30 September 2000 (8 pages)
9 November 2000Return made up to 04/10/00; full list of members (6 pages)
9 November 2000Return made up to 04/10/00; full list of members (6 pages)
2 August 2000Full accounts made up to 30 September 1999 (9 pages)
2 August 2000Full accounts made up to 30 September 1999 (9 pages)
29 October 1999Return made up to 04/10/99; full list of members
  • 363(287) ‐ Registered office changed on 29/10/99
(6 pages)
29 October 1999Return made up to 04/10/99; full list of members
  • 363(287) ‐ Registered office changed on 29/10/99
(6 pages)
10 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
10 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
28 October 1998Return made up to 04/10/98; full list of members
  • 363(287) ‐ Registered office changed on 28/10/98
(8 pages)
28 October 1998Return made up to 04/10/98; full list of members
  • 363(287) ‐ Registered office changed on 28/10/98
(8 pages)
20 July 1998Accounts for a small company made up to 30 September 1997 (8 pages)
20 July 1998Accounts for a small company made up to 30 September 1997 (8 pages)
6 November 1997Return made up to 04/10/97; full list of members (8 pages)
6 November 1997Return made up to 04/10/97; full list of members (8 pages)
28 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
28 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
2 July 1997Director resigned (1 page)
2 July 1997Director resigned (1 page)
2 April 1997Secretary's particulars changed (1 page)
2 April 1997Secretary's particulars changed (1 page)
12 February 1997Return made up to 04/10/96; no change of members (5 pages)
12 February 1997Return made up to 04/10/96; no change of members (5 pages)
5 August 1996Accounts for a small company made up to 30 September 1995 (8 pages)
5 August 1996Accounts for a small company made up to 30 September 1995 (8 pages)
21 June 1996Particulars of mortgage/charge (3 pages)
21 June 1996Particulars of mortgage/charge (3 pages)
1 September 1995Accounts for a small company made up to 30 September 1994 (7 pages)
1 September 1995Accounts for a small company made up to 30 September 1994 (7 pages)
2 April 1982Incorporation (16 pages)