Manchester
M24 4DP
Director Name | Mr Howard William Nicholson |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2020(34 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Middleton Way Middleton Manchester M24 4DP |
Director Name | Mark William Strickland |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2021(35 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Middleton Way Middleton Manchester M24 4DP |
Director Name | Mrs Jane Harmer |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 March 1993) |
Role | Chemist |
Correspondence Address | 2 Jessop Avenue Almondbury Huddersfield West Yorkshire HD5 8UW |
Director Name | Mr Melvin John Harmer |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 March 1993) |
Role | Chemist |
Correspondence Address | 2 Jessop Avenue Almondbury Huddersfield West Yorkshire HD5 8UW |
Director Name | Mr Norman Alan Stubbs |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 September 1994) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | The Stables East Chevin Road Otley West Yorkshire LS21 3DD |
Director Name | Mr David Trevor Spencer |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 September 1994) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 25 Fern Way Scarcroft Leeds West Yorkshire LS14 3JJ |
Director Name | Christopher Ian Longthorne |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 September 1994) |
Role | Managing Director |
Correspondence Address | The Wurlie Victoria Avenue Menston Ilkley West Yorkshire LS29 6ER |
Secretary Name | Mrs Jane Harmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 March 1993) |
Role | Company Director |
Correspondence Address | 2 Jessop Avenue Almondbury Huddersfield West Yorkshire HD5 8UW |
Director Name | Gerald William Hazelwood |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(6 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 22 April 1993) |
Role | Company Director |
Correspondence Address | 1 Weldon Court 2 Weaponness Park Scarborough North Yorkshire YO11 2UB |
Director Name | Mr John Trevor Longthorne |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 September 1994) |
Role | Company Director |
Correspondence Address | 70 Brooklands Way Menston Ilkley West Yorkshire LS29 6PP |
Secretary Name | Christopher Ian Longthorne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 September 1994) |
Role | Company Director |
Correspondence Address | The Wurlie Victoria Avenue Menston Ilkley West Yorkshire LS29 6ER |
Director Name | Colin Gates |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(7 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | 48 Heidelberg Road Bradford West Yorkshire BD9 5EB |
Director Name | Mr Andrew Park |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(7 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 02 September 1994) |
Role | Company Director |
Correspondence Address | 212 Netheroyd Hill Road Cowcliffe Huddersfield West Yorkshire HD2 2LZ |
Director Name | Andrew Jackson |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(7 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 02 September 1994) |
Role | Company Director |
Correspondence Address | Pear Tree Cottage Westbourne Drive Menston West Yorkshire LS29 6EL |
Director Name | Dennis O'Connell |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1994(8 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 02 September 1994) |
Role | Company Director |
Correspondence Address | 58 Cheyne Walk Hornsea North Humberside HU18 1BX |
Director Name | Terence John Monks |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1994(8 years, 9 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 14 September 1994) |
Role | Company Director |
Correspondence Address | Brantingham 24 Green Lane Burnham Buckinghamshire SL1 8DX |
Director Name | Michael Handley |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1994(8 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 12 July 2005) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 5 Meryton House Imperial Park Imperial Road Windsor Berkshire SL4 3TW |
Director Name | Mr John Alderson Kendrick |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1994(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 August 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Greenlands Sand Lane Nether Alderley Macclesfield Cheshire SK10 4TS |
Director Name | Warwick Anthony Sowerbutts |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1994(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | 32 Woodlands Park Whalley Blackburn Lancashire BB6 9UG |
Director Name | Timothy Nicholas Motum Seaman |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1994(8 years, 9 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 22 January 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Durran Haslingden Road Rawtenstall Lancashire BB4 6QX |
Secretary Name | Mrs Carole Ann Barnet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1994(8 years, 9 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 15 January 2018) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Middleton Way Middleton Manchester M24 4DP |
Director Name | Andrew Lindsay |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2005(19 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 February 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Middleton Way Middleton Manchester M24 4DP |
Director Name | Mr Andrew James Murfin |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(21 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Hawthorne Way Shelley Huddersfield West Yorkshire HD8 8JX |
Director Name | Timothy Nicholas Motum Seaman |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(22 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 March 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Durran Haslingden Road Rawtenstall Lancashire BB4 6QX |
Director Name | Colin Stuart McIntyre |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2009(23 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 February 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Middleton Way Middleton Manchester M24 4DP |
Director Name | Mrs Carole Ann Barnet |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(25 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 01 April 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Robert McBride Ltd Middleton Way Middleton Manchester M24 4DP |
Director Name | Mr Simon Francis Barriskell |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(25 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Middleton Way Middleton Manchester M24 4DP |
Director Name | Mr David Thomas Rattigan |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(29 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 January 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Middleton Way Middleton Manchester M24 4DP |
Secretary Name | Mr Huan George Quayle |
---|---|
Status | Resigned |
Appointed | 15 January 2018(32 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2020) |
Role | Company Director |
Correspondence Address | Middleton Way Middleton Manchester M24 4DP |
Website | mcbride.co.uk |
---|
Registered Address | Middleton Way Middleton Manchester M24 4DP |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | South Middleton |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
173.4k at £1 | Robert Mcbride LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 29 March 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 3 weeks from now) |
9 September 1994 | Delivered 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 1991 | Delivered 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 1986 | Delivered 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 |
29 March 2023 | Confirmation statement made on 29 March 2023 with no updates (3 pages) |
---|---|
1 February 2023 | Accounts for a dormant company made up to 30 June 2022 (4 pages) |
23 May 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
15 March 2022 | Accounts for a dormant company made up to 30 June 2021 (4 pages) |
28 June 2021 | Accounts for a dormant company made up to 30 June 2020 (4 pages) |
14 June 2021 | Appointment of Mark William Strickland as a director on 7 June 2021 (2 pages) |
20 May 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
19 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
1 April 2020 | Termination of appointment of Huan George Quayle as a secretary on 31 March 2020 (1 page) |
10 March 2020 | Accounts for a dormant company made up to 30 June 2019 (4 pages) |
12 February 2020 | Appointment of Mr Howard William Nicholson as a director on 31 January 2020 (2 pages) |
12 February 2020 | Termination of appointment of David Thomas Rattigan as a director on 31 January 2020 (1 page) |
17 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
14 March 2019 | Accounts for a dormant company made up to 30 June 2018 (4 pages) |
17 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
4 April 2018 | Register(s) moved to registered inspection location Mcbride Plc Central Park Northampton Road Manchester M40 5BP (1 page) |
4 April 2018 | Register inspection address has been changed to Mcbride Plc Central Park Northampton Road Manchester M40 5BP (1 page) |
16 March 2018 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
18 January 2018 | Termination of appointment of Carole Ann Barnet as a secretary on 15 January 2018 (1 page) |
18 January 2018 | Appointment of Mr Huan George Quayle as a secretary on 15 January 2018 (2 pages) |
18 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
21 March 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
21 March 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
17 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
18 March 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
18 March 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
9 July 2015 | Appointment of David Thomas Rattigan as a director on 30 June 2015 (3 pages) |
9 July 2015 | Appointment of David Thomas Rattigan as a director on 30 June 2015 (3 pages) |
3 July 2015 | Termination of appointment of Simon Francis Barriskell as a director on 30 June 2015 (1 page) |
3 July 2015 | Termination of appointment of Simon Francis Barriskell as a director on 30 June 2015 (1 page) |
19 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
25 March 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
25 March 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
18 March 2015 | Appointment of Christopher Ian Charles Smith as a director on 28 February 2015 (3 pages) |
18 March 2015 | Appointment of Christopher Ian Charles Smith as a director on 28 February 2015 (3 pages) |
2 March 2015 | Termination of appointment of Colin Stuart Mcintyre as a director on 28 February 2015 (1 page) |
2 March 2015 | Termination of appointment of Colin Stuart Mcintyre as a director on 28 February 2015 (1 page) |
20 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
14 March 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
14 March 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
20 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
7 March 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
18 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
15 March 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
25 November 2011 | Director's details changed for Simon Francis Barriskell on 24 November 2011 (2 pages) |
25 November 2011 | Director's details changed for Simon Francis Barriskell on 24 November 2011 (2 pages) |
19 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Appointment of Simon Francis Barriskell as a director (3 pages) |
14 April 2011 | Appointment of Simon Francis Barriskell as a director (3 pages) |
11 April 2011 | Termination of appointment of Carole Barnet as a director (1 page) |
11 April 2011 | Termination of appointment of Carole Barnet as a director (1 page) |
15 March 2011 | Appointment of Mrs Carole Ann Barnet as a director (3 pages) |
15 March 2011 | Appointment of Mrs Carole Ann Barnet as a director (3 pages) |
10 March 2011 | Termination of appointment of Andrew Lindsay as a director (1 page) |
10 March 2011 | Termination of appointment of Andrew Lindsay as a director (1 page) |
7 March 2011 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
7 March 2011 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
24 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
15 March 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
10 December 2009 | Director's details changed for Andrew Lindsay on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Colin Stuart Mcintyre on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Colin Stuart Mcintyre on 1 October 2009 (2 pages) |
10 December 2009 | Secretary's details changed for Mrs Carole Ann Barnet on 1 October 2009 (1 page) |
10 December 2009 | Director's details changed for Andrew Lindsay on 1 October 2009 (2 pages) |
10 December 2009 | Secretary's details changed for Mrs Carole Ann Barnet on 1 October 2009 (1 page) |
10 December 2009 | Secretary's details changed for Mrs Carole Ann Barnet on 1 October 2009 (1 page) |
10 December 2009 | Director's details changed for Colin Stuart Mcintyre on 1 October 2009 (2 pages) |
10 December 2009 | Director's details changed for Andrew Lindsay on 1 October 2009 (2 pages) |
25 May 2009 | Return made up to 17/05/09; full list of members (3 pages) |
25 May 2009 | Return made up to 17/05/09; full list of members (3 pages) |
7 April 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
7 April 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
20 March 2009 | Appointment terminated director timothy seaman (1 page) |
20 March 2009 | Appointment terminated director timothy seaman (1 page) |
18 March 2009 | Director appointed colin stuart mcintyre (2 pages) |
18 March 2009 | Director appointed colin stuart mcintyre (2 pages) |
25 February 2009 | Resolutions
|
25 February 2009 | Resolutions
|
20 May 2008 | Return made up to 17/05/08; full list of members (3 pages) |
20 May 2008 | Return made up to 17/05/08; full list of members (3 pages) |
12 March 2008 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
12 March 2008 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | Director resigned (1 page) |
17 May 2007 | Return made up to 17/05/07; full list of members (2 pages) |
17 May 2007 | Return made up to 17/05/07; full list of members (2 pages) |
16 March 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
16 March 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
15 February 2007 | Director resigned (1 page) |
15 February 2007 | Director resigned (1 page) |
15 February 2007 | New director appointed (3 pages) |
15 February 2007 | New director appointed (3 pages) |
22 June 2006 | Director's particulars changed (1 page) |
22 June 2006 | Director's particulars changed (1 page) |
17 May 2006 | Return made up to 17/05/06; full list of members (2 pages) |
17 May 2006 | Return made up to 17/05/06; full list of members (2 pages) |
23 January 2006 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
23 January 2006 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | New director appointed (2 pages) |
27 July 2005 | New director appointed (2 pages) |
27 July 2005 | Director resigned (1 page) |
17 May 2005 | Return made up to 17/05/05; full list of members (2 pages) |
17 May 2005 | Return made up to 17/05/05; full list of members (2 pages) |
31 March 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
31 March 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
28 July 2004 | Director's particulars changed (1 page) |
28 July 2004 | Director's particulars changed (1 page) |
2 June 2004 | Return made up to 17/05/04; full list of members (7 pages) |
2 June 2004 | Return made up to 17/05/04; full list of members (7 pages) |
8 March 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
8 March 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
6 February 2004 | Resolutions
|
6 February 2004 | Resolutions
|
4 July 2003 | Return made up to 17/05/03; full list of members (5 pages) |
4 July 2003 | Return made up to 17/05/03; full list of members (5 pages) |
4 March 2003 | Accounts for a dormant company made up to 30 June 2002 (9 pages) |
4 March 2003 | Accounts for a dormant company made up to 30 June 2002 (9 pages) |
14 June 2002 | Return made up to 17/05/02; no change of members (4 pages) |
14 June 2002 | Return made up to 17/05/02; no change of members (4 pages) |
16 April 2002 | Accounts for a dormant company made up to 30 June 2001 (9 pages) |
16 April 2002 | Accounts for a dormant company made up to 30 June 2001 (9 pages) |
8 June 2001 | Return made up to 17/05/01; no change of members (4 pages) |
8 June 2001 | Return made up to 17/05/01; no change of members (4 pages) |
24 April 2001 | Accounts for a dormant company made up to 30 June 2000 (8 pages) |
24 April 2001 | Accounts for a dormant company made up to 30 June 2000 (8 pages) |
24 May 2000 | Return made up to 17/05/00; full list of members (6 pages) |
24 May 2000 | Return made up to 17/05/00; full list of members (6 pages) |
25 April 2000 | Accounts for a dormant company made up to 30 June 1999 (8 pages) |
25 April 2000 | Accounts for a dormant company made up to 30 June 1999 (8 pages) |
9 June 1999 | Return made up to 17/05/99; full list of members (6 pages) |
9 June 1999 | Return made up to 17/05/99; full list of members (6 pages) |
28 April 1999 | Accounts for a dormant company made up to 30 June 1998 (6 pages) |
28 April 1999 | Accounts for a dormant company made up to 30 June 1998 (6 pages) |
5 June 1998 | Return made up to 17/05/98; full list of members (6 pages) |
5 June 1998 | Return made up to 17/05/98; full list of members (6 pages) |
30 April 1998 | Accounts for a dormant company made up to 30 June 1997 (9 pages) |
30 April 1998 | Accounts for a dormant company made up to 30 June 1997 (9 pages) |
11 June 1997 | Return made up to 17/05/97; no change of members (6 pages) |
11 June 1997 | Return made up to 17/05/97; no change of members (6 pages) |
8 April 1997 | Full accounts made up to 30 June 1996 (11 pages) |
8 April 1997 | Full accounts made up to 30 June 1996 (11 pages) |
29 November 1996 | Auditor's resignation (2 pages) |
29 November 1996 | Auditor's resignation (2 pages) |
30 May 1996 | Return made up to 17/05/96; change of members (7 pages) |
30 May 1996 | Return made up to 17/05/96; change of members (7 pages) |
12 May 1996 | Director resigned (1 page) |
12 May 1996 | Director resigned (1 page) |
18 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 May 1995 | Return made up to 17/05/95; full list of members (16 pages) |
30 May 1995 | Return made up to 17/05/95; full list of members (16 pages) |
8 May 1994 | Full group accounts made up to 31 December 1993 (25 pages) |
8 May 1994 | Full group accounts made up to 31 December 1993 (25 pages) |
24 June 1993 | Return made up to 17/05/93; full list of members (8 pages) |
24 June 1993 | Return made up to 17/05/93; full list of members (8 pages) |
11 June 1992 | Return made up to 17/05/92; full list of members (9 pages) |
11 June 1992 | Return made up to 17/05/92; full list of members (9 pages) |