Company NameLongthorne Laboratories Limited
Company StatusActive
Company Number01964172
CategoryPrivate Limited Company
Incorporation Date25 November 1985(38 years, 5 months ago)
Previous NamesHarmer & Longthorne Limited and Harmer Longthorne Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher Ian Charles Smith
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2015(29 years, 3 months after company formation)
Appointment Duration9 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMiddleton Way Middleton
Manchester
M24 4DP
Director NameMr Howard William Nicholson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2020(34 years, 2 months after company formation)
Appointment Duration4 years, 2 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiddleton Way
Middleton
Manchester
M24 4DP
Director NameMark William Strickland
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2021(35 years, 6 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiddleton Way
Middleton
Manchester
M24 4DP
Director NameMrs Jane Harmer
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(5 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 March 1993)
RoleChemist
Correspondence Address2 Jessop Avenue
Almondbury
Huddersfield
West Yorkshire
HD5 8UW
Director NameMr Melvin John Harmer
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(5 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 March 1993)
RoleChemist
Correspondence Address2 Jessop Avenue
Almondbury
Huddersfield
West Yorkshire
HD5 8UW
Director NameMr Norman Alan Stubbs
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(5 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 September 1994)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressThe Stables East Chevin Road
Otley
West Yorkshire
LS21 3DD
Director NameMr David Trevor Spencer
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(5 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 September 1994)
RoleArchitect
Country of ResidenceEngland
Correspondence Address25 Fern Way
Scarcroft
Leeds
West Yorkshire
LS14 3JJ
Director NameChristopher Ian Longthorne
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(5 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 September 1994)
RoleManaging Director
Correspondence AddressThe Wurlie Victoria Avenue
Menston
Ilkley
West Yorkshire
LS29 6ER
Secretary NameMrs Jane Harmer
NationalityBritish
StatusResigned
Appointed10 May 1991(5 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 March 1993)
RoleCompany Director
Correspondence Address2 Jessop Avenue
Almondbury
Huddersfield
West Yorkshire
HD5 8UW
Director NameGerald William Hazelwood
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(6 years, 11 months after company formation)
Appointment Duration6 months (resigned 22 April 1993)
RoleCompany Director
Correspondence Address1 Weldon Court
2 Weaponness Park
Scarborough
North Yorkshire
YO11 2UB
Director NameMr John Trevor Longthorne
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1993(7 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 September 1994)
RoleCompany Director
Correspondence Address70 Brooklands Way
Menston
Ilkley
West Yorkshire
LS29 6PP
Secretary NameChristopher Ian Longthorne
NationalityBritish
StatusResigned
Appointed26 March 1993(7 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 September 1994)
RoleCompany Director
Correspondence AddressThe Wurlie Victoria Avenue
Menston
Ilkley
West Yorkshire
LS29 6ER
Director NameColin Gates
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(7 years, 11 months after company formation)
Appointment Duration3 months (resigned 31 January 1994)
RoleCompany Director
Correspondence Address48 Heidelberg Road
Bradford
West Yorkshire
BD9 5EB
Director NameMr Andrew Park
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(7 years, 11 months after company formation)
Appointment Duration10 months (resigned 02 September 1994)
RoleCompany Director
Correspondence Address212 Netheroyd Hill Road
Cowcliffe
Huddersfield
West Yorkshire
HD2 2LZ
Director NameAndrew Jackson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(7 years, 11 months after company formation)
Appointment Duration10 months (resigned 02 September 1994)
RoleCompany Director
Correspondence AddressPear Tree Cottage
Westbourne Drive
Menston
West Yorkshire
LS29 6EL
Director NameDennis O'Connell
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1994(8 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 02 September 1994)
RoleCompany Director
Correspondence Address58 Cheyne Walk
Hornsea
North Humberside
HU18 1BX
Director NameTerence John Monks
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1994(8 years, 9 months after company formation)
Appointment Duration1 week, 5 days (resigned 14 September 1994)
RoleCompany Director
Correspondence AddressBrantingham
24 Green Lane
Burnham
Buckinghamshire
SL1 8DX
Director NameMichael Handley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1994(8 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 12 July 2005)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address5 Meryton House
Imperial Park Imperial Road
Windsor
Berkshire
SL4 3TW
Director NameMr John Alderson Kendrick
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1994(8 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 August 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGreenlands Sand Lane
Nether Alderley
Macclesfield
Cheshire
SK10 4TS
Director NameWarwick Anthony Sowerbutts
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1994(8 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 1996)
RoleCompany Director
Correspondence Address32 Woodlands Park
Whalley
Blackburn
Lancashire
BB6 9UG
Director NameTimothy Nicholas Motum Seaman
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1994(8 years, 9 months after company formation)
Appointment Duration12 years, 4 months (resigned 22 January 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDurran
Haslingden Road
Rawtenstall
Lancashire
BB4 6QX
Secretary NameMrs Carole Ann Barnet
NationalityBritish
StatusResigned
Appointed02 September 1994(8 years, 9 months after company formation)
Appointment Duration23 years, 4 months (resigned 15 January 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressMiddleton Way
Middleton
Manchester
M24 4DP
Director NameAndrew Lindsay
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2005(19 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 February 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMiddleton Way
Middleton
Manchester
M24 4DP
Director NameMr Andrew James Murfin
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2007(21 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Hawthorne Way
Shelley
Huddersfield
West Yorkshire
HD8 8JX
Director NameTimothy Nicholas Motum Seaman
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(22 years after company formation)
Appointment Duration1 year, 3 months (resigned 10 March 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDurran
Haslingden Road
Rawtenstall
Lancashire
BB4 6QX
Director NameColin Stuart McIntyre
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2009(23 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 February 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMiddleton Way
Middleton
Manchester
M24 4DP
Director NameMrs Carole Ann Barnet
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(25 years, 3 months after company formation)
Appointment Duration1 month (resigned 01 April 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressRobert McBride Ltd Middleton Way
Middleton
Manchester
M24 4DP
Director NameMr Simon Francis Barriskell
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(25 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMiddleton Way
Middleton
Manchester
M24 4DP
Director NameMr David Thomas Rattigan
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(29 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 January 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMiddleton Way
Middleton
Manchester
M24 4DP
Secretary NameMr Huan George Quayle
StatusResigned
Appointed15 January 2018(32 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2020)
RoleCompany Director
Correspondence AddressMiddleton Way
Middleton
Manchester
M24 4DP

Contact

Websitemcbride.co.uk

Location

Registered AddressMiddleton Way
Middleton
Manchester
M24 4DP
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardSouth Middleton
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

173.4k at £1Robert Mcbride LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return29 March 2024 (3 weeks, 1 day ago)
Next Return Due12 April 2025 (11 months, 3 weeks from now)

Charges

9 September 1994Delivered on: 22 September 1994
Satisfied on: 18 July 1995
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for the Beneficiaries

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the facility documents and/or security documents (as defined).
Particulars: The company as beneficial owner charges to the security trustee by way of first fixed charge as a continuing security for the payment and discharge of the secured obligations the follwoing assets, both present and future from time to time owned by the company (for full details see form 395 ref M88). See the mortgage charge document for full details.
Fully Satisfied
15 April 1991Delivered on: 18 April 1991
Satisfied on: 5 September 1994
Persons entitled: Scottish Amicable Life Assurance Society

Classification: Agreement for deposit of rent
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 24.5.79.
Particulars: Sterling pounds (forty thousand pounds).
Fully Satisfied
19 December 1986Delivered on: 29 December 1986
Satisfied on: 27 September 1994
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.
Fully Satisfied

Filing History

29 March 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
1 February 2023Accounts for a dormant company made up to 30 June 2022 (4 pages)
23 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
15 March 2022Accounts for a dormant company made up to 30 June 2021 (4 pages)
28 June 2021Accounts for a dormant company made up to 30 June 2020 (4 pages)
14 June 2021Appointment of Mark William Strickland as a director on 7 June 2021 (2 pages)
20 May 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
19 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
1 April 2020Termination of appointment of Huan George Quayle as a secretary on 31 March 2020 (1 page)
10 March 2020Accounts for a dormant company made up to 30 June 2019 (4 pages)
12 February 2020Appointment of Mr Howard William Nicholson as a director on 31 January 2020 (2 pages)
12 February 2020Termination of appointment of David Thomas Rattigan as a director on 31 January 2020 (1 page)
17 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
14 March 2019Accounts for a dormant company made up to 30 June 2018 (4 pages)
17 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
4 April 2018Register(s) moved to registered inspection location Mcbride Plc Central Park Northampton Road Manchester M40 5BP (1 page)
4 April 2018Register inspection address has been changed to Mcbride Plc Central Park Northampton Road Manchester M40 5BP (1 page)
16 March 2018Accounts for a dormant company made up to 30 June 2017 (4 pages)
18 January 2018Termination of appointment of Carole Ann Barnet as a secretary on 15 January 2018 (1 page)
18 January 2018Appointment of Mr Huan George Quayle as a secretary on 15 January 2018 (2 pages)
18 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
21 March 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
21 March 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
17 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 173,426
(4 pages)
17 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 173,426
(4 pages)
18 March 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
18 March 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
9 July 2015Appointment of David Thomas Rattigan as a director on 30 June 2015 (3 pages)
9 July 2015Appointment of David Thomas Rattigan as a director on 30 June 2015 (3 pages)
3 July 2015Termination of appointment of Simon Francis Barriskell as a director on 30 June 2015 (1 page)
3 July 2015Termination of appointment of Simon Francis Barriskell as a director on 30 June 2015 (1 page)
19 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 173,426
(4 pages)
19 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 173,426
(4 pages)
25 March 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
25 March 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
18 March 2015Appointment of Christopher Ian Charles Smith as a director on 28 February 2015 (3 pages)
18 March 2015Appointment of Christopher Ian Charles Smith as a director on 28 February 2015 (3 pages)
2 March 2015Termination of appointment of Colin Stuart Mcintyre as a director on 28 February 2015 (1 page)
2 March 2015Termination of appointment of Colin Stuart Mcintyre as a director on 28 February 2015 (1 page)
20 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 173,426
(4 pages)
20 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 173,426
(4 pages)
14 March 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
14 March 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
20 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
7 March 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
7 March 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
18 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
15 March 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
15 March 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
25 November 2011Director's details changed for Simon Francis Barriskell on 24 November 2011 (2 pages)
25 November 2011Director's details changed for Simon Francis Barriskell on 24 November 2011 (2 pages)
19 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
14 April 2011Appointment of Simon Francis Barriskell as a director (3 pages)
14 April 2011Appointment of Simon Francis Barriskell as a director (3 pages)
11 April 2011Termination of appointment of Carole Barnet as a director (1 page)
11 April 2011Termination of appointment of Carole Barnet as a director (1 page)
15 March 2011Appointment of Mrs Carole Ann Barnet as a director (3 pages)
15 March 2011Appointment of Mrs Carole Ann Barnet as a director (3 pages)
10 March 2011Termination of appointment of Andrew Lindsay as a director (1 page)
10 March 2011Termination of appointment of Andrew Lindsay as a director (1 page)
7 March 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
7 March 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
24 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
15 March 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
15 March 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
10 December 2009Director's details changed for Andrew Lindsay on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Colin Stuart Mcintyre on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Colin Stuart Mcintyre on 1 October 2009 (2 pages)
10 December 2009Secretary's details changed for Mrs Carole Ann Barnet on 1 October 2009 (1 page)
10 December 2009Director's details changed for Andrew Lindsay on 1 October 2009 (2 pages)
10 December 2009Secretary's details changed for Mrs Carole Ann Barnet on 1 October 2009 (1 page)
10 December 2009Secretary's details changed for Mrs Carole Ann Barnet on 1 October 2009 (1 page)
10 December 2009Director's details changed for Colin Stuart Mcintyre on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Andrew Lindsay on 1 October 2009 (2 pages)
25 May 2009Return made up to 17/05/09; full list of members (3 pages)
25 May 2009Return made up to 17/05/09; full list of members (3 pages)
7 April 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
7 April 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
20 March 2009Appointment terminated director timothy seaman (1 page)
20 March 2009Appointment terminated director timothy seaman (1 page)
18 March 2009Director appointed colin stuart mcintyre (2 pages)
18 March 2009Director appointed colin stuart mcintyre (2 pages)
25 February 2009Resolutions
  • RES13 ‐ Conflict 21/01/2009
(1 page)
25 February 2009Resolutions
  • RES13 ‐ Conflict 21/01/2009
(1 page)
20 May 2008Return made up to 17/05/08; full list of members (3 pages)
20 May 2008Return made up to 17/05/08; full list of members (3 pages)
12 March 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
12 March 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
6 December 2007Director resigned (1 page)
6 December 2007New director appointed (2 pages)
6 December 2007New director appointed (2 pages)
6 December 2007Director resigned (1 page)
17 May 2007Return made up to 17/05/07; full list of members (2 pages)
17 May 2007Return made up to 17/05/07; full list of members (2 pages)
16 March 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
16 March 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
15 February 2007Director resigned (1 page)
15 February 2007Director resigned (1 page)
15 February 2007New director appointed (3 pages)
15 February 2007New director appointed (3 pages)
22 June 2006Director's particulars changed (1 page)
22 June 2006Director's particulars changed (1 page)
17 May 2006Return made up to 17/05/06; full list of members (2 pages)
17 May 2006Return made up to 17/05/06; full list of members (2 pages)
23 January 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
23 January 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
27 July 2005Director resigned (1 page)
27 July 2005New director appointed (2 pages)
27 July 2005New director appointed (2 pages)
27 July 2005Director resigned (1 page)
17 May 2005Return made up to 17/05/05; full list of members (2 pages)
17 May 2005Return made up to 17/05/05; full list of members (2 pages)
31 March 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
31 March 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
28 July 2004Director's particulars changed (1 page)
28 July 2004Director's particulars changed (1 page)
2 June 2004Return made up to 17/05/04; full list of members (7 pages)
2 June 2004Return made up to 17/05/04; full list of members (7 pages)
8 March 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
8 March 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
6 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 2003Return made up to 17/05/03; full list of members (5 pages)
4 July 2003Return made up to 17/05/03; full list of members (5 pages)
4 March 2003Accounts for a dormant company made up to 30 June 2002 (9 pages)
4 March 2003Accounts for a dormant company made up to 30 June 2002 (9 pages)
14 June 2002Return made up to 17/05/02; no change of members (4 pages)
14 June 2002Return made up to 17/05/02; no change of members (4 pages)
16 April 2002Accounts for a dormant company made up to 30 June 2001 (9 pages)
16 April 2002Accounts for a dormant company made up to 30 June 2001 (9 pages)
8 June 2001Return made up to 17/05/01; no change of members (4 pages)
8 June 2001Return made up to 17/05/01; no change of members (4 pages)
24 April 2001Accounts for a dormant company made up to 30 June 2000 (8 pages)
24 April 2001Accounts for a dormant company made up to 30 June 2000 (8 pages)
24 May 2000Return made up to 17/05/00; full list of members (6 pages)
24 May 2000Return made up to 17/05/00; full list of members (6 pages)
25 April 2000Accounts for a dormant company made up to 30 June 1999 (8 pages)
25 April 2000Accounts for a dormant company made up to 30 June 1999 (8 pages)
9 June 1999Return made up to 17/05/99; full list of members (6 pages)
9 June 1999Return made up to 17/05/99; full list of members (6 pages)
28 April 1999Accounts for a dormant company made up to 30 June 1998 (6 pages)
28 April 1999Accounts for a dormant company made up to 30 June 1998 (6 pages)
5 June 1998Return made up to 17/05/98; full list of members (6 pages)
5 June 1998Return made up to 17/05/98; full list of members (6 pages)
30 April 1998Accounts for a dormant company made up to 30 June 1997 (9 pages)
30 April 1998Accounts for a dormant company made up to 30 June 1997 (9 pages)
11 June 1997Return made up to 17/05/97; no change of members (6 pages)
11 June 1997Return made up to 17/05/97; no change of members (6 pages)
8 April 1997Full accounts made up to 30 June 1996 (11 pages)
8 April 1997Full accounts made up to 30 June 1996 (11 pages)
29 November 1996Auditor's resignation (2 pages)
29 November 1996Auditor's resignation (2 pages)
30 May 1996Return made up to 17/05/96; change of members (7 pages)
30 May 1996Return made up to 17/05/96; change of members (7 pages)
12 May 1996Director resigned (1 page)
12 May 1996Director resigned (1 page)
18 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 May 1995Return made up to 17/05/95; full list of members (16 pages)
30 May 1995Return made up to 17/05/95; full list of members (16 pages)
8 May 1994Full group accounts made up to 31 December 1993 (25 pages)
8 May 1994Full group accounts made up to 31 December 1993 (25 pages)
24 June 1993Return made up to 17/05/93; full list of members (8 pages)
24 June 1993Return made up to 17/05/93; full list of members (8 pages)
11 June 1992Return made up to 17/05/92; full list of members (9 pages)
11 June 1992Return made up to 17/05/92; full list of members (9 pages)