Company NameMayflower Linen Services Limited
Company StatusConverted / Closed
Company Number01667333
CategoryConverted / Closed
Incorporation Date27 September 1982(41 years, 7 months ago)
Dissolution Date9 August 2016 (7 years, 8 months ago)
Previous NameBleachpark Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section NAdministrative and support service activities
SIC 7140Rent personal & household goods
SIC 77210Renting and leasing of recreational and sports goods

Directors

Director NameMr Anthony Philip James Crossland
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2008(25 years, 3 months after company formation)
Appointment Duration8 years, 7 months (closed 09 August 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Secretary NameMrs Caroline Jane Sellers
StatusClosed
Appointed26 March 2010(27 years, 6 months after company formation)
Appointment Duration6 years, 4 months (closed 09 August 2016)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Andrew Paul Lang
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2014(31 years, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 09 August 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Patrick Nolan
Date of BirthAugust 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed15 November 1991(9 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 10 September 1993)
RoleAccountant
Correspondence AddressWoodlands Bryanstown
Dublin Road Drogeda
County Louth
Irish
Director NameMr Godfrey Burton
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(9 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 1993)
RoleRetired
Correspondence Address18 Wood Street
Eastwood
Nottingham
Nottinghamshire
NG16 3DD
Director NameMr Rowland David Cottell
Date of BirthApril 1943 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed15 November 1991(9 years, 1 month after company formation)
Appointment Duration-1 years, 11 months (resigned 15 October 1991)
RoleSalesman
Correspondence Address52 Waldegrave Park
Strawberry Hill
Twickenham
Middlesex
TW1 4TQ
Director NamePatrick Joseph McCloskey
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityIrish
StatusResigned
Appointed15 November 1991(9 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 10 September 1993)
RoleMaster Baker
Correspondence AddressMount Granville Plattin
Drogheda
Co Louth
Irish
Director NameMr Roy Dalby
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(9 years, 1 month after company formation)
Appointment Duration11 years, 3 months (resigned 20 February 2003)
RoleChief Exec Officer/Secretary
Correspondence Address5 Church Lea
Burton Lazars
Melton Mowbray
Leicestershire
LE14 2UB
Director NameMr Michael Francis Green
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(9 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 22 April 1995)
RoleShops Supervisor
Correspondence Address3 Blake Court Ruskin Avenue
Long Eaton
Nottingham
NG10 3PZ
Secretary NameMr Patrick Nolan
NationalityIrish
StatusResigned
Appointed15 November 1991(9 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 10 September 1993)
RoleCompany Director
Correspondence AddressWoodlands Bryanstown
Dublin Road Drogeda
County Louth
Irish
Secretary NameMr Roy Dalby
NationalityBritish
StatusResigned
Appointed10 September 1993(10 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 20 February 2003)
RoleCompany Director
Correspondence Address5 Church Lea
Burton Lazars
Melton Mowbray
Leicestershire
LE14 2UB
Director NameMalcolm Saywell
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1994(11 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 20 February 2003)
RoleGroup Administration Manager
Correspondence Address2 Beaufort Court
West Bridgford
Nottingham
NG2 7TB
Secretary NameMalcolm Saywell
NationalityBritish
StatusResigned
Appointed22 January 1994(11 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 April 1995)
RoleGroup Administration Manager
Correspondence Address2 Beaufort Court
West Bridgford
Nottingham
NG2 7TB
Director NameDenis Michael Embleton
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2003(20 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 31 March 2003)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address9 Leydene Park
Hyden Farm Lane East Meon
Petersfield
Hampshire
GU32 1HF
Director NameNigel James Hiorns
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2003(20 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 31 March 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence Address62 Church Road
Croydon
Surrey
CR0 1SB
Secretary NameNigel James Hiorns
NationalityBritish
StatusResigned
Appointed20 February 2003(20 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 31 March 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence Address62 Church Road
Croydon
Surrey
CR0 1SB
Director NameMr Nicholas Andrew Eyre
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(20 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 July 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWindgather
Hargate Drive Hale
Altrincham
Cheshire
WA15 0NL
Director NameMr Martyn James Wates
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2007(25 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor New Century Ho
Corporation Street
Manchester
M60 4ES
Director NameMr Martyn Alan Hulme
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2007(25 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 July 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameMr Patrick Moynihan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2008(25 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 June 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusResigned
Appointed10 January 2008(25 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 March 2010)
RoleSecretarial Administrator
Correspondence Address5 Stanley Avenue
Hazel Grove
Stockport
SK7 4ED
Director NameMr Stephen Humes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2011(28 years, 10 months after company formation)
Appointment Duration2 years (resigned 27 July 2013)
RoleDirector Of Food Retail Finance
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameCWS (No 1) Limited (Corporation)
StatusResigned
Appointed31 March 2003(20 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 10 January 2008)
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Secretary NameCWS (No 2) Limited (Corporation)
StatusResigned
Appointed31 March 2003(20 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 10 January 2008)
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES

Location

Registered Address1 Angel Square
Manchester
M60 0AG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

300k at £1Co-operative Group LTD
100.00%
Ordinary

Accounts

Latest Accounts11 January 2015 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End11 January

Charges

9 December 1986Delivered on: 23 December 1986
Satisfied on: 9 February 2016
Persons entitled: Co-Operative Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property present and future.
Fully Satisfied

Filing History

9 August 2016Resolutions
  • RES13 ‐ Convert to rs 07/07/2016
(1 page)
9 August 2016Forms b & z convert to rs (2 pages)
9 August 2016Forms b & z convert to rs (2 pages)
9 August 2016Resolutions
  • RES13 ‐ Convert to rs 07/07/2016
(1 page)
11 July 2016Statement of capital following an allotment of shares on 7 July 2016
  • GBP 300,003
(3 pages)
11 July 2016Statement of capital following an allotment of shares on 7 July 2016
  • GBP 300,003
(3 pages)
9 February 2016Satisfaction of charge 1 in full (1 page)
9 February 2016Satisfaction of charge 1 in full (1 page)
2 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 300,001
(6 pages)
2 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 300,001
(6 pages)
2 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 300,001
(6 pages)
21 May 2015Accounts for a dormant company made up to 11 January 2015 (4 pages)
21 May 2015Accounts for a dormant company made up to 11 January 2015 (4 pages)
3 September 2014Accounts for a dormant company made up to 11 January 2014 (4 pages)
3 September 2014Accounts for a dormant company made up to 11 January 2014 (4 pages)
2 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 300,001
(4 pages)
2 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 300,001
(4 pages)
2 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 300,001
(4 pages)
30 July 2014Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page)
30 July 2014Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages)
30 July 2014Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages)
30 July 2014Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page)
4 September 2013Director's details changed for Mr Anthony Philip James Crossland on 1 September 2013 (2 pages)
4 September 2013Director's details changed for Mr Anthony Philip James Crossland on 1 September 2013 (2 pages)
4 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 300,001
(4 pages)
4 September 2013Director's details changed for Mr Anthony Philip James Crossland on 1 September 2013 (2 pages)
4 September 2013Director's details changed for Mr Patrick Moynihan on 1 September 2013 (2 pages)
4 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 300,001
(4 pages)
4 September 2013Director's details changed for Mr Patrick Moynihan on 1 September 2013 (2 pages)
4 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 300,001
(4 pages)
4 September 2013Director's details changed for Mr Patrick Moynihan on 1 September 2013 (2 pages)
13 August 2013Termination of appointment of Stephen Humes as a director (1 page)
13 August 2013Termination of appointment of Stephen Humes as a director (1 page)
10 July 2013Accounts for a dormant company made up to 11 January 2013 (4 pages)
10 July 2013Accounts for a dormant company made up to 11 January 2013 (4 pages)
12 February 2013Registered office address changed from Po Box 53 New Century House Corporation Street Manchester M60 4ES on 12 February 2013 (1 page)
12 February 2013Registered office address changed from Po Box 53 New Century House Corporation Street Manchester M60 4ES on 12 February 2013 (1 page)
19 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
19 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
19 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
7 June 2012Accounts for a dormant company made up to 11 January 2012 (4 pages)
7 June 2012Accounts for a dormant company made up to 11 January 2012 (4 pages)
2 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
2 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
2 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
29 July 2011Appointment of Mr Stephen Humes as a director (2 pages)
29 July 2011Appointment of Mr Stephen Humes as a director (2 pages)
25 July 2011Termination of appointment of Martyn Hulme as a director (1 page)
25 July 2011Termination of appointment of Martyn Hulme as a director (1 page)
22 July 2011Termination of appointment of Martyn Wates as a director (1 page)
22 July 2011Termination of appointment of Martyn Wates as a director (1 page)
24 June 2011Accounts for a dormant company made up to 11 January 2011 (4 pages)
24 June 2011Accounts for a dormant company made up to 11 January 2011 (4 pages)
14 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
14 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
14 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
9 August 2010Director's details changed for Mr Martyn Alan Hulme on 1 August 2010 (2 pages)
9 August 2010Director's details changed for Mr Martyn Alan Hulme on 1 August 2010 (2 pages)
9 August 2010Director's details changed for Mr Martyn Alan Hulme on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Anthony Philip James Crossland on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Anthony Philip James Crossland on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Martyn James Wates on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Martyn James Wates on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Anthony Philip James Crossland on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Martyn James Wates on 1 August 2010 (2 pages)
27 July 2010Accounts for a dormant company made up to 11 January 2010 (4 pages)
27 July 2010Accounts for a dormant company made up to 11 January 2010 (4 pages)
2 July 2010Director's details changed for Mr Martyn James Wates on 28 May 2010 (2 pages)
2 July 2010Director's details changed for Mr Martyn James Wates on 28 May 2010 (2 pages)
2 July 2010Director's details changed for Mr Martyn James Wates on 28 May 2010 (2 pages)
2 July 2010Director's details changed for Mr Martyn James Wates on 28 May 2010 (2 pages)
30 March 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
30 March 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
30 March 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
30 March 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
7 September 2009Return made up to 01/09/09; full list of members (4 pages)
7 September 2009Return made up to 01/09/09; full list of members (4 pages)
4 March 2009Accounts for a dormant company made up to 10 January 2009 (4 pages)
4 March 2009Accounts for a dormant company made up to 10 January 2009 (4 pages)
4 September 2008Return made up to 01/09/08; full list of members (4 pages)
4 September 2008Return made up to 01/09/08; full list of members (4 pages)
10 April 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
10 April 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
3 April 2008Appointment terminated director cws (no 1) LIMITED (1 page)
3 April 2008Appointment terminated director cws (no 1) LIMITED (1 page)
22 January 2008New secretary appointed (1 page)
22 January 2008New secretary appointed (1 page)
21 January 2008Secretary resigned (1 page)
21 January 2008New director appointed (1 page)
21 January 2008New director appointed (1 page)
21 January 2008Secretary resigned (1 page)
21 January 2008New director appointed (1 page)
21 January 2008New director appointed (1 page)
21 January 2008New director appointed (1 page)
21 January 2008New director appointed (1 page)
27 December 2007Return made up to 01/09/07; full list of members (2 pages)
27 December 2007Return made up to 01/09/07; full list of members (2 pages)
21 November 2007New director appointed (1 page)
21 November 2007New director appointed (1 page)
3 August 2007Director resigned (1 page)
3 August 2007Director resigned (1 page)
15 February 2007Accounts for a dormant company made up to 13 January 2007 (4 pages)
15 February 2007Accounts for a dormant company made up to 13 January 2007 (4 pages)
27 October 2006Return made up to 01/09/06; full list of members (5 pages)
27 October 2006Return made up to 01/09/06; full list of members (5 pages)
1 August 2006Accounts for a dormant company made up to 14 January 2006 (4 pages)
1 August 2006Accounts for a dormant company made up to 14 January 2006 (4 pages)
14 November 2005Full accounts made up to 8 January 2005 (9 pages)
14 November 2005Full accounts made up to 8 January 2005 (9 pages)
14 November 2005Full accounts made up to 8 January 2005 (9 pages)
22 September 2005Return made up to 01/09/05; full list of members (3 pages)
22 September 2005Return made up to 01/09/05; full list of members (3 pages)
11 November 2004Full accounts made up to 10 January 2004 (9 pages)
11 November 2004Full accounts made up to 10 January 2004 (9 pages)
21 September 2004Return made up to 01/09/04; full list of members (5 pages)
21 September 2004Return made up to 01/09/04; full list of members (5 pages)
10 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 February 2004Accounting reference date shortened from 31/03/04 to 11/01/04 (1 page)
10 February 2004Accounting reference date shortened from 31/03/04 to 11/01/04 (1 page)
5 February 2004Auditor's resignation (1 page)
5 February 2004Auditor's resignation (1 page)
3 February 2004Full accounts made up to 31 March 2003 (9 pages)
3 February 2004Full accounts made up to 31 March 2003 (9 pages)
27 January 2004Ad 20/01/04--------- £ si 1@1=1 £ ic 300000/300001 (2 pages)
27 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
27 January 2004Ad 20/01/04--------- £ si 1@1=1 £ ic 300000/300001 (2 pages)
27 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
21 November 2003Return made up to 15/11/03; full list of members (6 pages)
21 November 2003Return made up to 15/11/03; full list of members (6 pages)
20 May 2003Registered office changed on 20/05/03 from: 4 grosvenor place london SW1X 7DL (1 page)
20 May 2003Registered office changed on 20/05/03 from: 4 grosvenor place london SW1X 7DL (1 page)
13 May 2003Director resigned (1 page)
13 May 2003Secretary resigned;director resigned (1 page)
13 May 2003New director appointed (2 pages)
13 May 2003New director appointed (3 pages)
13 May 2003New director appointed (2 pages)
13 May 2003New secretary appointed (2 pages)
13 May 2003New secretary appointed (2 pages)
13 May 2003Director resigned (1 page)
13 May 2003New director appointed (3 pages)
13 May 2003Secretary resigned;director resigned (1 page)
2 April 2003Auditor's resignation (1 page)
2 April 2003Auditor's resignation (1 page)
13 March 2003New director appointed (2 pages)
13 March 2003Secretary resigned;director resigned (1 page)
13 March 2003Secretary resigned;director resigned (1 page)
13 March 2003Director resigned (1 page)
13 March 2003New secretary appointed;new director appointed (2 pages)
13 March 2003Auditor's resignation (1 page)
13 March 2003Director resigned (1 page)
13 March 2003Registered office changed on 13/03/03 from: daleside road trent lane nottingham NG2 4DL (1 page)
13 March 2003Registered office changed on 13/03/03 from: daleside road trent lane nottingham NG2 4DL (1 page)
13 March 2003New director appointed (2 pages)
13 March 2003Auditor's resignation (1 page)
13 March 2003New secretary appointed;new director appointed (2 pages)
8 February 2003Return made up to 15/11/02; full list of members (7 pages)
8 February 2003Return made up to 15/11/02; full list of members (7 pages)
20 June 2002Full accounts made up to 31 March 2002 (6 pages)
20 June 2002Full accounts made up to 31 March 2002 (6 pages)
12 November 2001Return made up to 15/11/01; full list of members (6 pages)
12 November 2001Return made up to 15/11/01; full list of members (6 pages)
22 August 2001Full accounts made up to 31 March 2001 (6 pages)
22 August 2001Full accounts made up to 31 March 2001 (6 pages)
5 February 2001Return made up to 15/11/00; full list of members (6 pages)
5 February 2001Return made up to 15/11/00; full list of members (6 pages)
17 July 2000Full accounts made up to 31 March 2000 (6 pages)
17 July 2000Full accounts made up to 31 March 2000 (6 pages)
22 November 1999Return made up to 15/11/99; full list of members (6 pages)
22 November 1999Return made up to 15/11/99; full list of members (6 pages)
26 May 1999Full accounts made up to 31 March 1999 (6 pages)
26 May 1999Full accounts made up to 31 March 1999 (6 pages)
24 November 1998Return made up to 15/11/98; no change of members (4 pages)
24 November 1998Return made up to 15/11/98; no change of members (4 pages)
6 May 1998Full accounts made up to 31 March 1998 (6 pages)
6 May 1998Full accounts made up to 31 March 1998 (6 pages)
14 November 1997Return made up to 15/11/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
14 November 1997Return made up to 15/11/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
8 May 1997Full accounts made up to 31 March 1997 (6 pages)
8 May 1997Full accounts made up to 31 March 1997 (6 pages)
13 November 1996Return made up to 15/11/96; full list of members (6 pages)
13 November 1996Return made up to 15/11/96; full list of members (6 pages)
30 April 1996Full accounts made up to 31 March 1996 (6 pages)
30 April 1996Full accounts made up to 31 March 1996 (6 pages)
5 December 1995Full accounts made up to 31 March 1995 (8 pages)
5 December 1995Full accounts made up to 31 March 1995 (8 pages)
8 November 1995Return made up to 15/11/95; no change of members (4 pages)
8 November 1995Return made up to 15/11/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (73 pages)
27 January 1994Return made up to 15/11/93; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 January 1994Return made up to 15/11/93; full list of members
  • 363(288) ‐ Director resigned
(7 pages)