Castleford
West Yorkshire
WF10 2JT
Director Name | Mr Anthony William Kelly |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2017(29 years after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wheldon Road Castleford West Yorkshire WF10 2JT |
Secretary Name | Mr Nicholas Thomas Carter |
---|---|
Status | Current |
Appointed | 10 May 2017(29 years, 2 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Company Director |
Correspondence Address | Wheldon Road Castleford West Yorkshire WF10 2JT |
Director Name | Mr John Whitfield |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 August 1993) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Haugh Top Farm Barkisland Halifax West Yorkshire HX4 0EL |
Director Name | Maria Leach |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 August 1993) |
Role | Housewife |
Correspondence Address | 259 Woodland Road Batley West Yorkshire WF17 0QW |
Director Name | John David Leach |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 26 March 1997) |
Role | Chemist |
Correspondence Address | 259 Woodlands Road Batley W Yorkshire WF17 0QW |
Secretary Name | Mr John Whitfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 August 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Haugh Top Farm Barkisland Halifax West Yorkshire HX4 0EL |
Director Name | Mr Richard Priestley Bennett |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1993(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 January 1995) |
Role | Company Director |
Correspondence Address | 7 Mayfield Road Brayton Selby North Yorkshire YO8 9JY |
Director Name | Mr Martin Prime |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1993(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 January 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Montague Road Bishopthorpe York North Yorkshire YO23 2SP |
Secretary Name | Mr Colin Livsy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1993(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 May 1997) |
Role | Company Director |
Correspondence Address | 28 Station Road Ackworth Pontefract West Yorkshire WF9 4HN |
Director Name | Michael Arthur Fearfield |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 June 1997) |
Role | Company Director |
Correspondence Address | Broxholme Lodge Ripley North Yorkshire HG3 3EB |
Director Name | Timothy David John Wilcock |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | 20 Fulstone Hall Lane New Mill Huddersfield West Yorkshire HD7 7DW |
Director Name | Mr Justin Southworth Court |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1996(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11 Cardinal Mansions Carlisle Place London SW1P 1EY |
Secretary Name | Paul Michael O'Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 September 1999) |
Role | Company Director |
Correspondence Address | 95 Ealing Village London W5 2EA |
Director Name | Philip Edward Boardman |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 February 2001) |
Role | Chartered Accountant |
Correspondence Address | 2 Davenport Avenue Hessle East Riding Of Yorkshire HU13 0RP |
Director Name | Jeremy Kim Maiden |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 October 2001) |
Role | Finance Director |
Correspondence Address | Beech Lawn Heath Wakefield West Yorkshire WF1 5SL |
Secretary Name | Robert Trevor Dunkley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1999(11 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 25 August 2000) |
Role | Company Director |
Correspondence Address | 48 Sagars Road Handforth Cheshire SK9 3EE |
Secretary Name | Philip Edward Boardman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2000(12 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 February 2001) |
Role | Company Director |
Correspondence Address | 2 Davenport Avenue Hessle East Riding Of Yorkshire HU13 0RP |
Director Name | Mr Martin Prime |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(12 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Montague Road Bishopthorpe York North Yorkshire YO23 2SP |
Secretary Name | Mr Martin Prime |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(12 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Montague Road Bishopthorpe York North Yorkshire YO23 2SP |
Director Name | Mr Graham Buchan |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(13 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Epworth House 16 Station Road Tadcaster North Yorkshire LS24 9JG |
Director Name | John Frederick Langton |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 2003) |
Role | Company Director |
Correspondence Address | Scandia Crabtree Green Collingham Leeds West Yorkshire LS22 5AB |
Secretary Name | Mr Graham Buchan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(13 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Epworth House 16 Station Road Tadcaster North Yorkshire LS24 9JG |
Director Name | Dr David Alan Lewis |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2003(15 years, 1 month after company formation) |
Appointment Duration | 11 years, 7 months (resigned 03 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heron Springs Main Street Newton Kyme North Yorkshire LS24 9LS |
Director Name | Mr Stephen Martin Baker |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(22 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 10 May 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Wheldon Road Castleford West Yorkshire WF10 2JT |
Secretary Name | Mr Stephen Martin Baker |
---|---|
Status | Resigned |
Appointed | 31 March 2010(22 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 10 May 2017) |
Role | Company Director |
Correspondence Address | Wheldon Road Castleford West Yorkshire WF10 2JT |
Director Name | Mr Andrew Barry |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2014(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 March 2017) |
Role | Global Operations Controller |
Country of Residence | England |
Correspondence Address | Wheldon Road Castleford West Yorkshire WF10 2JT |
Website | lonzawood.com |
---|---|
Telephone | 01977 714000 |
Telephone region | Pontefract |
Registered Address | Hexagon Tower Crumpsall Vale Blackley Manchester M9 8GQ |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Crumpsall |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
11.1k at £1 | Hickson LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 27 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 11 July 2024 (2 months from now) |
11 May 1996 | Delivered on: 24 May 1996 Satisfied on: 22 July 1998 Persons entitled: Barclays Bank PLC as Trustee for the Lenders (As Defined) Classification: Guarantee and debenture Secured details: All monies and liabilities due or to become due from the company to the chargees under the terms of the medium term agreement the finance documents (as defined) and this charge. 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 |
---|---|
13 December 1989 | Delivered on: 20 December 1989 Satisfied on: 23 July 1993 Persons entitled: Barclays 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. Fully Satisfied |
12 October 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
29 June 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
28 May 2020 | Director's details changed for Mr Nicholas Thomas Carter on 28 May 2020 (2 pages) |
2 October 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
21 August 2019 | Notification of Hickson Limited as a person with significant control on 20 August 2019 (2 pages) |
21 August 2019 | Cessation of Nicholas Thomas Carter as a person with significant control on 20 August 2019 (1 page) |
28 June 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
2 October 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
27 June 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
27 June 2017 | Notification of Nicholas Thomas Carter as a person with significant control on 10 May 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Nicholas Thomas Carter as a person with significant control on 10 May 2017 (2 pages) |
11 May 2017 | Appointment of Mr Nicholas Thomas Carter as a secretary on 10 May 2017 (2 pages) |
11 May 2017 | Appointment of Mr Nicholas Thomas Carter as a secretary on 10 May 2017 (2 pages) |
10 May 2017 | Termination of appointment of Stephen Martin Baker as a secretary on 10 May 2017 (1 page) |
10 May 2017 | Termination of appointment of Stephen Martin Baker as a secretary on 10 May 2017 (1 page) |
10 May 2017 | Termination of appointment of Stephen Martin Baker as a director on 10 May 2017 (1 page) |
10 May 2017 | Termination of appointment of Stephen Martin Baker as a director on 10 May 2017 (1 page) |
8 May 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
8 May 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
3 March 2017 | Termination of appointment of Andrew Barry as a director on 2 March 2017 (1 page) |
3 March 2017 | Appointment of Mr Anthony William Kelly as a director on 2 March 2017 (2 pages) |
3 March 2017 | Appointment of Mr Anthony William Kelly as a director on 2 March 2017 (2 pages) |
3 March 2017 | Termination of appointment of Andrew Barry as a director on 2 March 2017 (1 page) |
11 October 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
11 October 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
1 July 2016 | Appointment of Mr Nicholas Thomas Carter as a director on 1 July 2016 (2 pages) |
1 July 2016 | Appointment of Mr Nicholas Thomas Carter as a director on 1 July 2016 (2 pages) |
28 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
6 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 June 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
6 June 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
3 December 2014 | Appointment of Mr Andrew Barry as a director on 3 December 2014 (2 pages) |
3 December 2014 | Appointment of Mr Andrew Barry as a director on 3 December 2014 (2 pages) |
3 December 2014 | Termination of appointment of David Alan Lewis as a director on 3 December 2014 (1 page) |
3 December 2014 | Appointment of Mr Andrew Barry as a director on 3 December 2014 (2 pages) |
3 December 2014 | Termination of appointment of David Alan Lewis as a director on 3 December 2014 (1 page) |
3 December 2014 | Termination of appointment of David Alan Lewis as a director on 3 December 2014 (1 page) |
16 July 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
16 July 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
27 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
27 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (4 pages) |
27 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (4 pages) |
7 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
7 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
28 June 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
27 May 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
8 October 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
8 October 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
6 August 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Appointment of Mr Stephen Martin Baker as a director (2 pages) |
16 July 2010 | Termination of appointment of Graham Buchan as a director (1 page) |
16 July 2010 | Termination of appointment of Graham Buchan as a director (1 page) |
16 July 2010 | Termination of appointment of Graham Buchan as a secretary (1 page) |
16 July 2010 | Appointment of Mr Stephen Martin Baker as a director (2 pages) |
16 July 2010 | Appointment of Mr Stephen Martin Baker as a secretary (1 page) |
16 July 2010 | Termination of appointment of Graham Buchan as a secretary (1 page) |
16 July 2010 | Appointment of Mr Stephen Martin Baker as a secretary (1 page) |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
27 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
27 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
31 October 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
31 October 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
11 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
11 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
15 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
15 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
31 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
31 July 2007 | Return made up to 27/06/07; full list of members (2 pages) |
6 November 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
6 November 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
9 August 2006 | Return made up to 27/06/06; full list of members (2 pages) |
9 August 2006 | Return made up to 27/06/06; full list of members (2 pages) |
5 February 2006 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
5 February 2006 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
8 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
8 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
1 September 2005 | Return made up to 27/06/05; full list of members (7 pages) |
1 September 2005 | Return made up to 27/06/05; full list of members (7 pages) |
3 February 2005 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
3 February 2005 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
30 December 2004 | Return made up to 27/06/04; full list of members (7 pages) |
30 December 2004 | Return made up to 27/06/04; full list of members (7 pages) |
28 February 2004 | Return made up to 27/06/03; full list of members (7 pages) |
28 February 2004 | Return made up to 27/06/03; full list of members (7 pages) |
5 February 2004 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
5 February 2004 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
4 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
4 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
16 September 2003 | Director resigned (1 page) |
16 September 2003 | Director resigned (1 page) |
3 September 2003 | Company name changed ashwood chemicals LIMITED\certificate issued on 03/09/03 (2 pages) |
3 September 2003 | Company name changed ashwood chemicals LIMITED\certificate issued on 03/09/03 (2 pages) |
18 August 2003 | Director resigned (1 page) |
18 August 2003 | Director resigned (1 page) |
18 August 2003 | New director appointed (2 pages) |
18 August 2003 | New director appointed (2 pages) |
22 January 2003 | Full accounts made up to 31 December 2001 (8 pages) |
22 January 2003 | Full accounts made up to 31 December 2001 (8 pages) |
31 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
31 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
18 July 2002 | Return made up to 27/06/02; full list of members (7 pages) |
18 July 2002 | Return made up to 27/06/02; full list of members (7 pages) |
18 January 2002 | New director appointed (2 pages) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | Secretary resigned (1 page) |
18 January 2002 | New director appointed (2 pages) |
18 January 2002 | Secretary resigned (1 page) |
18 January 2002 | New secretary appointed (2 pages) |
18 January 2002 | New secretary appointed (2 pages) |
18 January 2002 | Director resigned (1 page) |
12 November 2001 | Director resigned (1 page) |
12 November 2001 | New director appointed (2 pages) |
12 November 2001 | New director appointed (2 pages) |
12 November 2001 | Director resigned (1 page) |
9 November 2001 | Resolutions
|
9 November 2001 | Resolutions
|
1 November 2001 | Full accounts made up to 31 December 2000 (9 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (9 pages) |
20 July 2001 | Return made up to 27/06/01; full list of members (6 pages) |
20 July 2001 | Return made up to 27/06/01; full list of members (6 pages) |
9 February 2001 | Secretary resigned;director resigned (1 page) |
9 February 2001 | Director's particulars changed (1 page) |
9 February 2001 | Director's particulars changed (1 page) |
9 February 2001 | New secretary appointed;new director appointed (2 pages) |
9 February 2001 | New secretary appointed;new director appointed (2 pages) |
9 February 2001 | Secretary resigned;director resigned (1 page) |
21 December 2000 | Auditor's resignation (1 page) |
21 December 2000 | Auditor's resignation (1 page) |
12 September 2000 | New secretary appointed (2 pages) |
12 September 2000 | Secretary resigned (1 page) |
12 September 2000 | New secretary appointed (2 pages) |
12 September 2000 | Secretary resigned (1 page) |
13 July 2000 | Full accounts made up to 31 December 1999 (8 pages) |
13 July 2000 | Full accounts made up to 31 December 1999 (8 pages) |
4 July 2000 | Return made up to 27/06/00; full list of members
|
4 July 2000 | Return made up to 27/06/00; full list of members
|
20 September 1999 | Secretary resigned (1 page) |
20 September 1999 | New secretary appointed (2 pages) |
20 September 1999 | Secretary resigned (1 page) |
20 September 1999 | New secretary appointed (2 pages) |
9 September 1999 | Full accounts made up to 31 December 1998 (8 pages) |
9 September 1999 | Full accounts made up to 31 December 1998 (8 pages) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | Director resigned (1 page) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | Director resigned (1 page) |
6 July 1999 | Return made up to 27/06/99; no change of members (5 pages) |
6 July 1999 | Return made up to 27/06/99; no change of members (5 pages) |
25 September 1998 | Full accounts made up to 31 December 1997 (14 pages) |
25 September 1998 | Full accounts made up to 31 December 1997 (14 pages) |
22 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 1998 | Return made up to 27/06/98; no change of members (5 pages) |
6 July 1998 | Return made up to 27/06/98; no change of members (5 pages) |
4 December 1997 | Return made up to 27/06/97; full list of members; amend (6 pages) |
4 December 1997 | Return made up to 27/06/97; full list of members; amend (6 pages) |
12 November 1997 | Secretary's particulars changed (1 page) |
12 November 1997 | Secretary's particulars changed (1 page) |
29 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
20 August 1997 | Return made up to 27/06/97; full list of members (7 pages) |
20 August 1997 | Return made up to 27/06/97; full list of members (7 pages) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | New director appointed (2 pages) |
16 May 1997 | New secretary appointed (1 page) |
16 May 1997 | Secretary resigned (1 page) |
16 May 1997 | Secretary resigned (1 page) |
16 May 1997 | New secretary appointed (1 page) |
28 November 1996 | Director's particulars changed (1 page) |
28 November 1996 | Director's particulars changed (1 page) |
19 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
19 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
14 August 1996 | Return made up to 27/06/96; full list of members (8 pages) |
14 August 1996 | Director's particulars changed (1 page) |
14 August 1996 | Return made up to 27/06/96; full list of members (8 pages) |
14 August 1996 | Director's particulars changed (1 page) |
13 August 1996 | New director appointed (2 pages) |
13 August 1996 | New director appointed (2 pages) |
1 June 1996 | Resolutions
|
1 June 1996 | Resolutions
|
24 May 1996 | Particulars of mortgage/charge (22 pages) |
24 May 1996 | Particulars of mortgage/charge (22 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (15 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (15 pages) |
5 July 1995 | Return made up to 27/06/95; no change of members (12 pages) |
5 July 1995 | Return made up to 27/06/95; no change of members (12 pages) |
20 February 1991 | (6 pages) |
20 February 1991 | (6 pages) |
20 February 1991 | Accounts for a small company made up to 30 June 1990 (6 pages) |
29 February 1988 | Incorporation (17 pages) |