Harewood
Leeds
LS17 9LD
Director Name | Mr Nicholas Jeffrey Reynolds |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 August 1991(7 years, 4 months after company formation) |
Appointment Duration | 26 years, 2 months (closed 07 November 2017) |
Role | Chartered Accountant |
Country of Residence | Gb-Eng |
Correspondence Address | 27 The Stables Runshaw Hall Euxton Lancashire PR7 6HQ |
Secretary Name | Darren Jeffrey Bellwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2004(19 years, 11 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 07 November 2017) |
Role | Company Director |
Correspondence Address | 34 Ascot Gardens Heritage Village Thorpe Leeds West Yorkshire LS10 4UQ |
Director Name | Mr Michael John Barnwell |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 March 1993) |
Role | Divisional Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Kent Road Harrogate North Yorkshire HG1 2LE |
Director Name | John Eastwood |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(7 years, 4 months after company formation) |
Appointment Duration | 11 years (resigned 13 September 2002) |
Role | Production Director |
Correspondence Address | Barn Cottage Vespers Road Leeds West Yorkshire LS5 3NR |
Director Name | Mr Roger William Martin |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(7 years, 4 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 10 March 2004) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Farfield House Main Street, Sicklinghall Wetherby North Yorkshire LS22 4BD |
Secretary Name | Mr Anthony Peter Rex |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 October 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 The Hawthorns Outwood Wakefield West Yorkshire WF1 3TL |
Director Name | Mr Anthony Peter Rex |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 October 1996) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 33 The Hawthorns Outwood Wakefield West Yorkshire WF1 3TL |
Secretary Name | David Eric Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1996(12 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | 3 Leadhall Drive Harrogate North Yorkshire HG2 9NL |
Director Name | David Eric Foster |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1997(13 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 10 March 2004) |
Role | Chartered Accountant |
Correspondence Address | 3 Leadhall Drive Harrogate North Yorkshire HG2 9NL |
Director Name | Hamish Alexander Dunlop |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2002(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 March 2004) |
Role | Chartered Accountant |
Correspondence Address | Kirkstone Crabtree Green Collingham West Yorkshire LS22 5AB |
Director Name | Amer Deen |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(19 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 February 2005) |
Role | Financier |
Correspondence Address | 6 Imperial Court Empire Way Wembley Middlesex HA9 0RS |
Director Name | Nicholas Hamish Richardson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 2005) |
Role | Solicitor |
Correspondence Address | Ul Czarnieckiego 37 01 548 Warsaw Foreign |
Telephone | 0113 3860700 |
---|---|
Telephone region | Leeds |
Registered Address | Kroll 2nd Floor The Observatory Chapel Walks Manchester M2 1HL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £6,164,000 |
Net Worth | £1,660,000 |
Cash | £233,000 |
Current Liabilities | £1,521,000 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
12 July 2002 | Delivered on: 16 July 2002 Satisfied on: 11 June 2004 Persons entitled: Barclays Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The chattels: intertype C4 type (line casting) setting machine serial number 29451. heidelberg single colour printing platen 10" x 15" serial number T161683E. Heidelberg single colour printing platen 10" x 15" serial number 124422. (see 395 for further chattels charged). See the mortgage charge document for full details. Fully Satisfied |
---|---|
2 July 2002 | Delivered on: 10 July 2002 Satisfied on: 30 September 2003 Persons entitled: Barclays Bank PLC Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title benefit and interest in all money payable to or to the account of the company in respect of the debts owed by every debtor of the company. Fully Satisfied |
9 August 1999 | Delivered on: 17 August 1999 Satisfied on: 11 June 2004 Persons entitled: Barclays Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Chattels k/a oschner gilding machine s/n OCH2473. Fully Satisfied |
9 August 1999 | Delivered on: 17 August 1999 Satisfied on: 11 June 2004 Persons entitled: Barclays Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a formall compuprint web press type rb 162/3 s/n 387/12. Fully Satisfied |
9 August 1999 | Delivered on: 17 August 1999 Satisfied on: 11 June 2004 Persons entitled: Barclays Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Chattels k/a heidelberg 72ZP2 colour press type HD72ZP s/n 523182. Fully Satisfied |
3 October 1997 | Delivered on: 10 October 1997 Satisfied on: 11 June 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south east side of 37 burley road leeds west yorkshire t/n WYK606113. Fully Satisfied |
15 November 1996 | Delivered on: 21 November 1996 Satisfied on: 30 September 2003 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: 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 |
17 February 1993 | Delivered on: 25 February 1993 Satisfied on: 11 June 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south east side of studio road now k/a 37 burley road leeds west yorkshire. Fully Satisfied |
29 August 2003 | Delivered on: 13 September 2003 Satisfied on: 12 June 2004 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. See the mortgage charge document for full details. Fully Satisfied |
20 January 1993 | Delivered on: 27 January 1993 Satisfied on: 30 September 2003 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: See form 395 ref M452C. 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 |
6 August 2004 | Delivered on: 7 August 2004 Persons entitled: State Securities PLC Classification: Supplemental chattel mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Kolbus ratio binder 2 station kolbus type zu 804 gatherer yom 1999 s/no 527. Outstanding |
11 June 2004 | Delivered on: 17 June 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. See the mortgage charge document for full details. Outstanding |
18 December 2003 | Delivered on: 22 December 2003 Persons entitled: State Securities PLC Classification: Supplemental chattel mortgage Secured details: £176,250.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: One used 1995 heidelberg 4 colour printing press, model 102VP 2/2 s/n 537240 complete with cp tronic, cpc 1.03, cpc 4 register system, preset, autoplate, non-stop feeder, electronic sidelay, grafix exactronic spray, simco anti-static equipment, punch and bender. Outstanding |
22 May 2003 | Delivered on: 5 June 2003 Persons entitled: Capital Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Heidelberg 72ZP 2 colour press type HD72ZP serial no 523182. formall compuprint web press type rb 162/3. serial no 387/12. oschner gilding machine serial no OCH2473. Outstanding |
7 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 August 2017 | Compulsory strike-off action has been suspended (1 page) |
12 August 2017 | Compulsory strike-off action has been suspended (1 page) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2014 | Restoration by order of the court (5 pages) |
24 November 2014 | Restoration by order of the court (5 pages) |
21 December 2007 | Dissolved (1 page) |
21 December 2007 | Dissolved (1 page) |
21 September 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 September 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 September 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 September 2007 | Appointment of a voluntary liquidator (1 page) |
20 September 2007 | C/O replacement of liquidator (16 pages) |
20 September 2007 | Appointment of a voluntary liquidator (1 page) |
20 September 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 September 2007 | C/O replacement of liquidator (16 pages) |
5 June 2007 | Liquidators' statement of receipts and payments (5 pages) |
5 June 2007 | Liquidators statement of receipts and payments (5 pages) |
5 June 2007 | Liquidators' statement of receipts and payments (5 pages) |
23 May 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages) |
23 May 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages) |
20 December 2005 | Administrator's progress report (15 pages) |
20 December 2005 | Administrator's progress report (15 pages) |
17 August 2005 | Result of meeting of creditors (4 pages) |
17 August 2005 | Result of meeting of creditors (4 pages) |
28 July 2005 | Statement of administrator's proposal (25 pages) |
28 July 2005 | Statement of administrator's proposal (25 pages) |
21 July 2005 | Registered office changed on 21/07/05 from: 1 oxford court, bishopsgate, manchester, M2 3WR (1 page) |
21 July 2005 | Registered office changed on 21/07/05 from: 1 oxford court, bishopsgate, manchester, M2 3WR (1 page) |
15 July 2005 | Director resigned (1 page) |
15 July 2005 | Director resigned (1 page) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | Director resigned (1 page) |
14 June 2005 | Registered office changed on 14/06/05 from: 37 burley road, leeds, LS3 1JT (1 page) |
14 June 2005 | Registered office changed on 14/06/05 from: 37 burley road, leeds, LS3 1JT (1 page) |
3 June 2005 | Appointment of an administrator (1 page) |
3 June 2005 | Appointment of an administrator (1 page) |
3 March 2005 | Director resigned (1 page) |
3 March 2005 | Director resigned (1 page) |
11 October 2004 | Return made up to 29/08/04; bulk list available separately (9 pages) |
11 October 2004 | Return made up to 29/08/04; bulk list available separately (9 pages) |
7 August 2004 | Particulars of mortgage/charge (3 pages) |
7 August 2004 | Particulars of mortgage/charge (3 pages) |
28 July 2004 | Resolutions
|
28 July 2004 | Resolutions
|
15 July 2004 | Group of companies' accounts made up to 31 March 2004 (20 pages) |
15 July 2004 | Group of companies' accounts made up to 31 March 2004 (20 pages) |
17 June 2004 | Particulars of mortgage/charge (5 pages) |
17 June 2004 | Particulars of mortgage/charge (5 pages) |
12 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2004 | Ad 14/04/04--------- £ si [email protected]=65500 £ ic 534500/600000 (8 pages) |
18 May 2004 | Ad 14/04/04--------- £ si [email protected]=65500 £ ic 534500/600000 (8 pages) |
21 April 2004 | Nc inc already adjusted 14/04/04 (1 page) |
21 April 2004 | Resolutions
|
21 April 2004 | Resolutions
|
21 April 2004 | Nc inc already adjusted 14/04/04 (1 page) |
5 April 2004 | Secretary resigned (1 page) |
5 April 2004 | Secretary resigned (1 page) |
5 April 2004 | New secretary appointed (2 pages) |
5 April 2004 | New secretary appointed (2 pages) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | New director appointed (2 pages) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | Director resigned (1 page) |
18 February 2004 | Group of companies' accounts made up to 31 March 2003 (19 pages) |
18 February 2004 | Group of companies' accounts made up to 31 March 2003 (19 pages) |
22 December 2003 | Particulars of mortgage/charge (3 pages) |
22 December 2003 | Particulars of mortgage/charge (3 pages) |
4 November 2003 | Resolutions
|
4 November 2003 | Resolutions
|
17 October 2003 | Return made up to 29/08/03; bulk list available separately (9 pages) |
17 October 2003 | Return made up to 29/08/03; bulk list available separately (9 pages) |
30 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2003 | Particulars of mortgage/charge (10 pages) |
13 September 2003 | Particulars of mortgage/charge (10 pages) |
5 June 2003 | Particulars of mortgage/charge (4 pages) |
5 June 2003 | Particulars of mortgage/charge (4 pages) |
3 March 2003 | Auditor's resignation (1 page) |
3 March 2003 | Auditor's resignation (1 page) |
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | New director appointed (2 pages) |
2 November 2002 | Group of companies' accounts made up to 31 March 2002 (20 pages) |
2 November 2002 | Resolutions
|
2 November 2002 | Resolutions
|
2 November 2002 | Group of companies' accounts made up to 31 March 2002 (20 pages) |
27 September 2002 | Director's particulars changed (1 page) |
27 September 2002 | Return made up to 29/08/02; full list of members (56 pages) |
27 September 2002 | Director resigned (1 page) |
27 September 2002 | Director's particulars changed (1 page) |
27 September 2002 | Return made up to 29/08/02; full list of members (56 pages) |
27 September 2002 | Director resigned (1 page) |
16 July 2002 | Particulars of mortgage/charge (9 pages) |
16 July 2002 | Particulars of mortgage/charge (9 pages) |
10 July 2002 | Particulars of mortgage/charge (7 pages) |
10 July 2002 | Particulars of mortgage/charge (7 pages) |
2 January 2002 | Group of companies' accounts made up to 31 March 2001 (20 pages) |
2 January 2002 | Group of companies' accounts made up to 31 March 2001 (20 pages) |
31 October 2001 | Return made up to 29/08/01; bulk list available separately (8 pages) |
31 October 2001 | Return made up to 29/08/01; bulk list available separately (8 pages) |
3 November 2000 | Full group accounts made up to 31 March 2000 (22 pages) |
3 November 2000 | Full group accounts made up to 31 March 2000 (22 pages) |
18 September 2000 | Return made up to 29/08/00; bulk list available separately (8 pages) |
18 September 2000 | Return made up to 29/08/00; bulk list available separately (8 pages) |
18 August 2000 | Resolutions
|
18 August 2000 | Resolutions
|
1 October 1999 | Return made up to 29/08/99; bulk list available separately
|
1 October 1999 | Return made up to 29/08/99; bulk list available separately
|
28 September 1999 | Full group accounts made up to 31 March 1999 (20 pages) |
28 September 1999 | Full group accounts made up to 31 March 1999 (20 pages) |
27 September 1999 | Director's particulars changed (1 page) |
27 September 1999 | Director's particulars changed (1 page) |
17 August 1999 | Particulars of mortgage/charge (3 pages) |
17 August 1999 | Particulars of mortgage/charge (3 pages) |
17 August 1999 | Particulars of mortgage/charge (3 pages) |
17 August 1999 | Particulars of mortgage/charge (3 pages) |
17 August 1999 | Particulars of mortgage/charge (3 pages) |
17 August 1999 | Particulars of mortgage/charge (3 pages) |
6 February 1999 | Auditor's resignation (1 page) |
6 February 1999 | Auditor's resignation (1 page) |
5 November 1998 | Ad 25/06/98--------- £ si [email protected] (2 pages) |
5 November 1998 | Ad 25/06/98--------- £ si [email protected] (2 pages) |
5 October 1998 | Full group accounts made up to 31 March 1998 (20 pages) |
5 October 1998 | Return made up to 29/08/98; bulk list available separately (7 pages) |
5 October 1998 | Full group accounts made up to 31 March 1998 (20 pages) |
5 October 1998 | Return made up to 29/08/98; bulk list available separately (7 pages) |
3 August 1998 | Location of register of members (non legible) (1 page) |
3 August 1998 | Location of register of members (non legible) (1 page) |
10 October 1997 | Particulars of mortgage/charge (3 pages) |
10 October 1997 | Particulars of mortgage/charge (3 pages) |
30 September 1997 | Return made up to 29/08/97; bulk list available separately
|
30 September 1997 | Full group accounts made up to 31 March 1997 (20 pages) |
30 September 1997 | Full group accounts made up to 31 March 1997 (20 pages) |
30 September 1997 | Return made up to 29/08/97; bulk list available separately
|
5 August 1997 | Secretary's particulars changed (1 page) |
5 August 1997 | New director appointed (2 pages) |
5 August 1997 | New director appointed (2 pages) |
5 August 1997 | Secretary's particulars changed (1 page) |
27 December 1996 | Secretary resigned (1 page) |
27 December 1996 | Secretary resigned (1 page) |
27 December 1996 | New secretary appointed (2 pages) |
27 December 1996 | New secretary appointed (2 pages) |
21 November 1996 | Particulars of mortgage/charge (3 pages) |
21 November 1996 | Particulars of mortgage/charge (3 pages) |
13 September 1996 | Return made up to 29/08/96; bulk list available separately (8 pages) |
13 September 1996 | Return made up to 29/08/96; bulk list available separately (8 pages) |
11 August 1996 | Full group accounts made up to 31 March 1996 (20 pages) |
11 August 1996 | Full group accounts made up to 31 March 1996 (20 pages) |
26 July 1996 | Resolutions
|
26 July 1996 | Resolutions
|
11 December 1995 | Director's particulars changed (2 pages) |
11 December 1995 | Director's particulars changed (2 pages) |
30 November 1995 | Director's particulars changed (2 pages) |
30 November 1995 | Director's particulars changed (2 pages) |
23 November 1995 | Ad 16/11/95--------- £ si [email protected]=25000 £ ic 500000/525000 (2 pages) |
23 November 1995 | Ad 16/11/95--------- £ si [email protected]=25000 £ ic 500000/525000 (2 pages) |
26 October 1995 | Return made up to 29/08/95; bulk list available separately (10 pages) |
26 October 1995 | Return made up to 29/08/95; bulk list available separately (10 pages) |
18 October 1995 | Resolutions
|
18 October 1995 | Resolutions
|
14 August 1995 | Full group accounts made up to 31 March 1995 (20 pages) |
14 August 1995 | Full group accounts made up to 31 March 1995 (20 pages) |
22 September 1994 | Return made up to 29/08/94; no change of members (10 pages) |
22 September 1994 | Return made up to 29/08/94; no change of members (10 pages) |
11 August 1994 | Full group accounts made up to 31 March 1994 (25 pages) |
11 August 1994 | Full group accounts made up to 31 March 1994 (25 pages) |
10 August 1993 | Full group accounts made up to 31 March 1993 (20 pages) |
10 August 1993 | Full group accounts made up to 31 March 1993 (20 pages) |
25 February 1993 | Particulars of mortgage/charge (3 pages) |
25 February 1993 | Particulars of mortgage/charge (3 pages) |
1 November 1992 | Full group accounts made up to 31 March 1992 (22 pages) |
1 November 1992 | Full group accounts made up to 31 March 1992 (22 pages) |
20 September 1989 | Memorandum and Articles of Association (76 pages) |
20 September 1989 | Memorandum and Articles of Association (76 pages) |
25 February 1988 | Full accounts made up to 31 March 1987 (15 pages) |
25 February 1988 | Full accounts made up to 31 March 1987 (15 pages) |
22 June 1987 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
22 June 1987 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
27 November 1986 | Full accounts made up to 31 March 1986 (14 pages) |
27 November 1986 | Full accounts made up to 31 March 1986 (14 pages) |
10 September 1984 | Company name changed\certificate issued on 10/09/84 (2 pages) |
10 September 1984 | Company name changed\certificate issued on 10/09/84 (2 pages) |
19 July 1984 | Allotment of shares (2 pages) |
19 July 1984 | Allotment of shares (2 pages) |
19 April 1984 | Certificate of incorporation (1 page) |
19 April 1984 | Certificate of incorporation (1 page) |