Appley Bridge
Wigan
Lancashire
WN6 9EG
Director Name | Christopher James Healey |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 1991(7 years, 7 months after company formation) |
Appointment Duration | 29 years, 5 months (closed 25 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 113 Darwen Road Bromley Cross Bolton Lancashire BL7 9BG |
Director Name | Mr Alan Ridgway Leach |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 1991(7 years, 7 months after company formation) |
Appointment Duration | 29 years, 5 months (closed 25 May 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Merefold Crown Lane Horwich Bolton BL6 7QL |
Director Name | Mr Peter Murphy |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 1991(7 years, 7 months after company formation) |
Appointment Duration | 29 years, 5 months (closed 25 May 2021) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 963 202nd Avenue Pella Iowa 50219 United States |
Director Name | Mr James Winrow |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 1991(7 years, 7 months after company formation) |
Appointment Duration | 29 years, 5 months (closed 25 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Old Vicarage Road Horwich Bolton Lancs BL6 6QR |
Secretary Name | Mr Gary Culshaw |
---|---|
Status | Closed |
Appointed | 03 March 2020(35 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 25 May 2021) |
Role | Company Director |
Correspondence Address | 53 Glenside Appley Bridge Wigan WN6 9EG |
Director Name | Royston Bryan Briely |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(7 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 03 December 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Chase Chorley New Road Bolton Lancashire BL1 5HL |
Director Name | Mr David Swaby |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 07 May 1997) |
Role | Surveyor |
Correspondence Address | 124 Albert Road West Bolton |
Director Name | Mr Anthony Bentley |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(7 years, 7 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 18 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O C J Healey 113 Darwen Road Bromley Cross Bolton BL7 9BG |
Director Name | Mr Graham Hodgkiss |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(7 years, 7 months after company formation) |
Appointment Duration | 28 years, 2 months (resigned 03 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Oakley Park Heaton Bolton Lancs BL1 5XL |
Director Name | Mr Harold Brian Froggatt |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(7 years, 7 months after company formation) |
Appointment Duration | 29 years, 1 month (resigned 01 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Epsom Croft Anderton Chorley Lancs PR6 9LL |
Secretary Name | Mr Graham Hodgkiss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(7 years, 7 months after company formation) |
Appointment Duration | 28 years, 2 months (resigned 03 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Oakley Park Heaton Bolton Lancs BL1 5XL |
Director Name | Leslie Berry |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1997(13 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 04 December 2008) |
Role | Retired |
Correspondence Address | 2 Fold Road Radcliffe Manchester Lancashire M26 1FT |
Director Name | Harold Taylor |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2001(17 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 25 January 2013) |
Role | Senior Supervisor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Gorton Fold Horwich Bolton Lancashire BL6 7BX |
Director Name | Derrick Hogan |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2008(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 215 Rochdale Road Middleton Manchester Lancashire |
Registered Address | Craven House 32,Lee Lane Horwich Bolton BL6 7BY |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
2k at £1 | J. Berry 9.29% Ordinary |
---|---|
1000 at £1 | M. Caughey 4.65% Ordinary |
1000 at £1 | Mr G. Culshaw 4.65% Ordinary |
1000 at £1 | Mr S. O'gara 4.65% Ordinary |
653 at £1 | Mr A. Bentley 3.03% Ordinary |
600 at £1 | Mr A.r. Leach 2.79% Ordinary |
500 at £1 | J. Briely & Mr R.b. Briely 2.32% Ordinary |
500 at £1 | Mr A.c. Dickinson 2.32% Ordinary |
500 at £1 | Mr G. Hodgkiss 2.32% Ordinary |
500 at £1 | Mr J. Winrow 2.32% Ordinary |
500 at £1 | Mr P. Mills 2.32% Ordinary |
2.7k at £1 | Mr C.j. Healey 12.71% Ordinary |
2.7k at £1 | Mr H.b. Froggatt 12.71% Ordinary |
2.5k at £1 | M. Swaby 11.62% Ordinary |
250 at £1 | J. Earp 1.16% Ordinary |
250 at £1 | Mr J.s. Manson 1.16% Ordinary |
200 at £1 | H. Fox 0.93% Ordinary |
200 at £1 | Mr C.j. Foley 0.93% Ordinary |
200 at £1 | Mr G. Matthews 0.93% Ordinary |
200 at £1 | Mr J. Croswell 0.93% Ordinary |
200 at £1 | Mr M.g. Miller 0.93% Ordinary |
200 at £1 | Mrs M. Trevor 0.93% Ordinary |
100 at £1 | A.d. Birtwistle 0.46% Ordinary |
100 at £1 | Executors Of A.o. Smith 0.46% Ordinary |
100 at £1 | Executors Of F. Burgess 0.46% Ordinary |
100 at £1 | Executors Of L. Whittaker 0.46% Ordinary |
100 at £1 | Horwich Rmi Cricket Club 0.46% Ordinary |
100 at £1 | M. Cartwright 0.46% Ordinary |
100 at £1 | M. Steadman 0.46% Ordinary |
100 at £1 | Mr A. Taylor 0.46% Ordinary |
100 at £1 | Mr D. Hogan 0.46% Ordinary |
100 at £1 | Mr D.j. Wood 0.46% Ordinary |
100 at £1 | Mr E.n. Cross 0.46% Ordinary |
100 at £1 | Mr F. Ferri 0.46% Ordinary |
100 at £1 | Mr F.g. Chadwick 0.46% Ordinary |
100 at £1 | Mr J.a. Chadwick 0.46% Ordinary |
100 at £1 | Mr J.g. Melanify 0.46% Ordinary |
100 at £1 | Mr K.h. Orrell 0.46% Ordinary |
100 at £1 | Mr M. Allison 0.46% Ordinary |
100 at £1 | Mr M.g. Little 0.46% Ordinary |
100 at £1 | Mr N.j. Troup 0.46% Ordinary |
100 at £1 | Mr N.t. Williams 0.46% Ordinary |
100 at £1 | Mr P. Murphy 0.46% Ordinary |
100 at £1 | Mr R. Hughes 0.46% Ordinary |
100 at £1 | Mr R. Powell 0.46% Ordinary |
100 at £1 | Mr T. Roughley 0.46% Ordinary |
100 at £1 | Mrs J. Hawkrigg 0.46% Ordinary |
100 at £1 | Mrs L. Gregory 0.46% Ordinary |
100 at £1 | Mrs M. Tomlinson 0.46% Ordinary |
100 at £1 | Mrs R. Hansford 0.46% Ordinary |
100 at £1 | Mrs S.a. Mather 0.46% Ordinary |
100 at £1 | R.s. Foy 0.46% Ordinary |
100 at £1 | V. Chaisty 0.46% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,079,289 |
Cash | £2,159 |
Current Liabilities | £22,031 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
28 February 1997 | Delivered on: 14 March 1997 Satisfied on: 27 November 2014 Persons entitled: Whitbread PLC Classification: Guarantee and legal charge Secured details: 150,000.00 due or to become due from the company to the chargee. Particulars: Land and premises k/a hilton park rugby league football ground leigh. Fully Satisfied |
---|
9 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
24 February 2021 | Application to strike the company off the register (2 pages) |
5 February 2021 | Termination of appointment of Harold Brian Froggatt as a director on 1 February 2021 (1 page) |
13 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
11 March 2020 | Termination of appointment of Graham Hodgkiss as a director on 3 March 2020 (1 page) |
11 March 2020 | Appointment of Mr Gary Culshaw as a secretary on 3 March 2020 (2 pages) |
11 March 2020 | Termination of appointment of Graham Hodgkiss as a secretary on 3 March 2020 (1 page) |
23 December 2019 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
14 August 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
18 December 2018 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
3 January 2018 | Amended total exemption full accounts made up to 31 March 2017 (8 pages) |
3 January 2018 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
30 November 2017 | Amended accounts for a dormant company made up to 31 March 2017 (8 pages) |
30 November 2017 | Amended accounts for a dormant company made up to 31 March 2017 (8 pages) |
10 November 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
10 November 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
9 October 2017 | Termination of appointment of Anthony Bentley as a director on 18 July 2016 (1 page) |
9 October 2017 | Termination of appointment of Anthony Bentley as a director on 18 July 2016 (1 page) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
12 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
11 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
27 November 2014 | Satisfaction of charge 1 in full (3 pages) |
27 November 2014 | Satisfaction of charge 1 in full (3 pages) |
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Termination of appointment of Harold Taylor as a director (1 page) |
3 January 2014 | Termination of appointment of Harold Taylor as a director (1 page) |
30 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (16 pages) |
20 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (16 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (16 pages) |
16 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (16 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (16 pages) |
11 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (16 pages) |
11 January 2011 | Termination of appointment of Derrick Hogan as a director (1 page) |
11 January 2011 | Termination of appointment of Derrick Hogan as a director (1 page) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (26 pages) |
22 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (26 pages) |
13 January 2010 | Director's details changed for Mr Peter Murphy on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Derrick Hogan on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Harold Taylor on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Derrick Hogan on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Gary Culshaw on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Gary Culshaw on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Christopher James Healey on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr Peter Murphy on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr Graham Hodgkiss on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Christopher James Healey on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr Alan Ridgway Leach on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr Alan Ridgway Leach on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr Harold Brian Froggatt on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr James Winrow on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr Anthony Bentley on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr James Winrow on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr Harold Brian Froggatt on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr Graham Hodgkiss on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr Graham Hodgkiss on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Christopher James Healey on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr Anthony Bentley on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Harold Taylor on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Derrick Hogan on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr Peter Murphy on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr Alan Ridgway Leach on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Harold Taylor on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr Harold Brian Froggatt on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr James Winrow on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Gary Culshaw on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr Anthony Bentley on 1 October 2009 (2 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 April 2009 | Director appointed derrick hogan (1 page) |
23 April 2009 | Director appointed derrick hogan (1 page) |
9 April 2009 | Appointment terminated director leslie berry (1 page) |
9 April 2009 | Appointment terminated director leslie berry (1 page) |
5 January 2009 | Return made up to 16/12/08; full list of members (23 pages) |
5 January 2009 | Return made up to 16/12/08; full list of members (23 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 January 2008 | Return made up to 16/12/07; full list of members
|
8 January 2008 | Return made up to 16/12/07; full list of members
|
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 January 2007 | Return made up to 16/12/06; full list of members (13 pages) |
10 January 2007 | Return made up to 16/12/06; full list of members (13 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 January 2006 | Return made up to 16/12/05; full list of members (13 pages) |
13 January 2006 | Return made up to 16/12/05; full list of members (13 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 January 2005 | Return made up to 16/12/04; full list of members (13 pages) |
7 January 2005 | Return made up to 16/12/04; full list of members (13 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
18 January 2004 | Return made up to 16/12/03; full list of members (13 pages) |
18 January 2004 | Return made up to 16/12/03; full list of members (13 pages) |
18 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
15 January 2003 | Return made up to 16/12/02; no change of members
|
15 January 2003 | Return made up to 16/12/02; no change of members
|
7 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
7 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | New director appointed (2 pages) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | Director resigned (1 page) |
7 January 2002 | Return made up to 16/12/01; full list of members (9 pages) |
7 January 2002 | Return made up to 16/12/01; full list of members (9 pages) |
7 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
7 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
17 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
17 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
9 January 2001 | Return made up to 16/12/00; full list of members (11 pages) |
9 January 2001 | Return made up to 16/12/00; full list of members (11 pages) |
17 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
17 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
23 January 2000 | Return made up to 16/12/99; full list of members (11 pages) |
23 January 2000 | Return made up to 16/12/99; full list of members (11 pages) |
15 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
15 January 1999 | Return made up to 16/12/98; full list of members (8 pages) |
15 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
15 January 1999 | Return made up to 16/12/98; full list of members (8 pages) |
15 January 1998 | Return made up to 16/12/97; full list of members
|
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
15 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | Return made up to 16/12/97; full list of members
|
7 January 1997 | Return made up to 16/12/96; full list of members (8 pages) |
7 January 1997 | Return made up to 16/12/96; full list of members (8 pages) |
7 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
7 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
5 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
5 January 1996 | Return made up to 16/12/95; full list of members (6 pages) |
5 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
5 January 1996 | Return made up to 16/12/95; full list of members (6 pages) |
13 January 1995 | Accounts for a small company made up to 31 March 1994 (7 pages) |
13 January 1995 | Return made up to 16/12/94; full list of members (8 pages) |
13 January 1995 | Accounts for a small company made up to 31 March 1994 (7 pages) |
13 January 1995 | Return made up to 16/12/94; full list of members (8 pages) |
25 January 1994 | Return made up to 16/12/93; full list of members
|
25 January 1994 | Return made up to 16/12/93; full list of members
|
5 January 1994 | Accounts for a small company made up to 31 March 1993 (7 pages) |
5 January 1994 | Accounts for a small company made up to 31 March 1993 (7 pages) |
13 January 1993 | Return made up to 16/12/92; no change of members
|
13 January 1993 | Return made up to 16/12/92; no change of members
|
13 January 1993 | Full accounts made up to 31 March 1992 (5 pages) |
13 January 1993 | Full accounts made up to 31 March 1992 (5 pages) |
19 December 1991 | Return made up to 16/12/91; full list of members (9 pages) |
19 December 1991 | Full accounts made up to 31 March 1991 (9 pages) |
19 December 1991 | Return made up to 16/12/91; full list of members (9 pages) |
19 December 1991 | Full accounts made up to 31 March 1991 (9 pages) |
25 January 1991 | Return made up to 25/12/90; full list of members (7 pages) |
25 January 1991 | Full accounts made up to 31 March 1990 (10 pages) |
25 January 1991 | Return made up to 25/12/90; full list of members (7 pages) |
25 January 1991 | Full accounts made up to 31 March 1990 (10 pages) |
25 January 1990 | Return made up to 20/12/89; full list of members (7 pages) |
25 January 1990 | Full accounts made up to 31 March 1989 (10 pages) |
25 January 1990 | Full accounts made up to 31 March 1989 (10 pages) |
25 January 1990 | Return made up to 20/12/89; full list of members (7 pages) |
13 April 1989 | Full accounts made up to 31 March 1988 (10 pages) |
13 April 1989 | Full accounts made up to 31 March 1988 (10 pages) |
26 May 1988 | Return made up to 15/04/88; full list of members (8 pages) |
26 May 1988 | Return made up to 15/04/88; full list of members (8 pages) |
13 May 1988 | Full accounts made up to 31 March 1987 (10 pages) |
13 May 1988 | Full accounts made up to 31 March 1987 (10 pages) |
27 January 1988 | Wd 07/01/88 ad 23/10/87--------- £ si 3500@1=3500 £ ic 17423/20923 (2 pages) |
27 January 1988 | Wd 07/01/88 ad 23/10/87--------- £ si 3500@1=3500 £ ic 17423/20923 (2 pages) |
12 October 1987 | Return made up to 14/01/87; full list of members (6 pages) |
12 October 1987 | Return made up to 14/01/87; full list of members (6 pages) |
27 July 1987 | Full accounts made up to 31 March 1986 (10 pages) |
27 July 1987 | Full accounts made up to 31 March 1986 (10 pages) |
1 July 1987 | Accounts made up to 31 March 1985 (10 pages) |
1 July 1987 | Accounts made up to 31 March 1985 (10 pages) |
8 September 1986 | Allotment of shares (3 pages) |
8 September 1986 | Allotment of shares (3 pages) |
14 May 1984 | Incorporation (19 pages) |
14 May 1984 | Incorporation (19 pages) |
19 April 1984 | Share capital/value on formation (1 page) |
19 April 1984 | Share capital/value on formation (1 page) |