Manchester
M1 2NQ
Secretary Name | Kirsteen Vickerstaff |
---|---|
Status | Closed |
Appointed | 15 August 2018(30 years after company formation) |
Appointment Duration | 4 years, 5 months (closed 07 February 2023) |
Role | Company Director |
Correspondence Address | 5 Adair Street Manchester M1 2NQ |
Director Name | Mr Shaun Morton |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 2020(31 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 07 February 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 Adair Street Manchester M1 2NQ |
Director Name | Mr David Leonard Plume |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 September 1996) |
Role | Accountant |
Correspondence Address | Eslaforde 4 Allwood Crescent Wivelsfield Green Haywards Heath West Sussex RH17 7RP |
Director Name | Mrs Amanda Sally Thomson |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 January 1993) |
Role | Married Woman |
Correspondence Address | 60 Sea Lane Goring By Sea Worthing West Sussex BN12 4PY |
Director Name | Arthur Kithcen Thomson |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(3 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 16 April 2002) |
Role | Tour Operator |
Correspondence Address | Truleigh Cottage Browns Meadow Edburton West Sussex BN5 9LN |
Secretary Name | Arthur Kithcen Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 September 1996) |
Role | Company Director |
Correspondence Address | Truleigh Cottage Browns Meadow Edburton West Sussex BN5 9LN |
Secretary Name | Nicholas Jeremy Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1996(8 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 26 September 2001) |
Role | Company Director |
Correspondence Address | 5 Lilac Close Worthing West Sussex BN13 3PZ |
Secretary Name | Paul Desmond Lower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2001(13 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 16 April 2002) |
Role | Tour Operator |
Correspondence Address | 14 Rutland Gardens Hove East Sussex BN3 5PA |
Director Name | Mr Toby David Stephen Charlwood |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(13 years, 8 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 15 August 2018) |
Role | Chartered Acct |
Country of Residence | United Kingdom |
Correspondence Address | 64 Eastern Road Haywards Heath West Sussex RH16 3NL |
Director Name | Nicholas Harold Paul Munday |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(13 years, 8 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 15 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Church Lane Sompting West Sussex BN15 0AZ |
Secretary Name | Mr Toby David Stephen Charlwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(13 years, 8 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 15 August 2018) |
Role | Chartered Acct |
Country of Residence | United Kingdom |
Correspondence Address | 64 Eastern Road Haywards Heath West Sussex RH16 3NL |
Director Name | Mr Matthew Damian Rice |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2009(20 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 August 2019) |
Role | Deputy Managing Director |
Country of Residence | England |
Correspondence Address | Rossmead Orchard Lane Hassocks West Sussex BN6 8QF |
Director Name | Mr Paul Alan Meehan |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2018(30 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Adair Street Manchester M1 2NQ |
Website | classic-collection.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01903 823088 |
Telephone region | Worthing |
Registered Address | 5 Adair Street Manchester M1 2NQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
50k at £1 | Classic Collection Holidays LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
1 September 1997 | Delivered on: 10 September 1997 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re classic collection holidays, travel & leisure, limited higher interest business account number : 30230510. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
---|---|
10 March 1995 | Delivered on: 15 March 1995 Satisfied on: 11 June 1997 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over the deposit(s) being all sums of money in any currency deposited with the bank or held by the bank pursuant to the deposit being barclays bank PLC re classic collection holidays, travel & leisure, limited high interest business account number 90955337. see the mortgage charge document for full details. Fully Satisfied |
20 July 1994 | Delivered on: 29 July 1994 Satisfied on: 11 June 1997 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all the "deposit(s)" referred to in the schedule together with all interest from time to time accruing thereon. See the mortgage charge document for full details. Fully Satisfied |
8 November 1988 | Delivered on: 15 November 1988 Satisfied on: 14 March 1989 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: (Including trade fixtures). 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 |
7 February 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2022 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2022 | Application to strike the company off the register (3 pages) |
3 October 2022 | Solvency Statement dated 30/09/22 (1 page) |
3 October 2022 | Resolutions
|
3 October 2022 | Statement of capital on 3 October 2022
|
3 October 2022 | Statement by Directors (1 page) |
27 June 2022 | Accounts for a dormant company made up to 30 September 2021 (3 pages) |
6 January 2022 | Confirmation statement made on 29 November 2021 with no updates (3 pages) |
9 July 2021 | Accounts for a dormant company made up to 30 September 2020 (3 pages) |
23 December 2020 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
16 October 2020 | Accounts for a dormant company made up to 30 September 2019 (3 pages) |
6 August 2020 | Termination of appointment of Paul Alan Meehan as a director on 17 July 2020 (1 page) |
6 August 2020 | Appointment of Mr Shaun Morton as a director on 17 July 2020 (2 pages) |
27 December 2019 | Termination of appointment of Nicholas Harold Paul Munday as a director on 15 August 2019 (1 page) |
27 December 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
27 December 2019 | Termination of appointment of Matthew Damian Rice as a director on 31 August 2019 (1 page) |
22 May 2019 | Accounts for a dormant company made up to 30 September 2018 (6 pages) |
12 December 2018 | Registered office address changed from Park Square Bird Hall Lane Cheadle Heath SK3 0XN England to 5 Adair Street Manchester M1 2NQ on 12 December 2018 (1 page) |
12 December 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
4 September 2018 | Resolutions
|
4 September 2018 | Statement of company's objects (2 pages) |
21 August 2018 | Termination of appointment of Toby David Stephen Charlwood as a director on 15 August 2018 (1 page) |
21 August 2018 | Appointment of Kirsteen Vickerstaff as a secretary on 15 August 2018 (2 pages) |
21 August 2018 | Appointment of Paul Meehan as a director on 15 August 2018 (2 pages) |
21 August 2018 | Appointment of Mr Simon Matthew Cooper as a director on 15 August 2018 (2 pages) |
21 August 2018 | Registered office address changed from Saxon House Little High Street Worthing West Sussex BN11 1DH to Park Square Bird Hall Lane Stockport SK3 0XN on 21 August 2018 (1 page) |
21 August 2018 | Registered office address changed from Park Square Bird Hall Lane Stockport SK3 0XN England to Park Square Bird Hall Lane Cheadle Heath SK3 0XN on 21 August 2018 (1 page) |
21 August 2018 | Current accounting period shortened from 31 October 2018 to 30 September 2018 (1 page) |
21 August 2018 | Termination of appointment of Toby David Stephen Charlwood as a secretary on 15 August 2018 (1 page) |
18 July 2018 | Satisfaction of charge 4 in full (2 pages) |
2 January 2018 | Accounts for a dormant company made up to 31 October 2017 (8 pages) |
7 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
3 January 2017 | Accounts for a dormant company made up to 31 October 2016 (8 pages) |
3 January 2017 | Accounts for a dormant company made up to 31 October 2016 (8 pages) |
20 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
22 December 2015 | Accounts for a dormant company made up to 31 October 2015 (8 pages) |
22 December 2015 | Accounts for a dormant company made up to 31 October 2015 (8 pages) |
21 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
17 December 2014 | Accounts for a dormant company made up to 31 October 2014 (8 pages) |
17 December 2014 | Accounts for a dormant company made up to 31 October 2014 (8 pages) |
3 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
19 December 2013 | Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR on 19 December 2013 (1 page) |
19 December 2013 | Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR on 19 December 2013 (1 page) |
19 December 2013 | Register inspection address has been changed (1 page) |
19 December 2013 | Register inspection address has been changed (1 page) |
18 December 2013 | Accounts for a dormant company made up to 31 October 2013 (8 pages) |
18 December 2013 | Accounts for a dormant company made up to 31 October 2013 (8 pages) |
6 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
9 January 2013 | Accounts for a dormant company made up to 31 October 2012 (7 pages) |
9 January 2013 | Accounts for a dormant company made up to 31 October 2012 (7 pages) |
2 January 2013 | Annual return made up to 29 November 2012 with a full list of shareholders (6 pages) |
2 January 2013 | Annual return made up to 29 November 2012 with a full list of shareholders (6 pages) |
2 January 2012 | Accounts for a dormant company made up to 31 October 2011 (7 pages) |
2 January 2012 | Accounts for a dormant company made up to 31 October 2011 (7 pages) |
5 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (6 pages) |
5 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Registered office address changed from Grafton Lodge 15 Grafton Road Worthing West Sussex BN11 1QR on 2 March 2011 (2 pages) |
2 March 2011 | Registered office address changed from Grafton Lodge 15 Grafton Road Worthing West Sussex BN11 1QR on 2 March 2011 (2 pages) |
2 March 2011 | Registered office address changed from Grafton Lodge 15 Grafton Road Worthing West Sussex BN11 1QR on 2 March 2011 (2 pages) |
4 January 2011 | Accounts for a dormant company made up to 31 October 2010 (7 pages) |
4 January 2011 | Accounts for a dormant company made up to 31 October 2010 (7 pages) |
3 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (6 pages) |
3 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (6 pages) |
5 January 2010 | Director's details changed for Matthew Damian Rice on 4 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Nicholas Harold Paul Munday on 4 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr Toby David Stephen Charlwood on 4 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr Toby David Stephen Charlwood on 4 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr Toby David Stephen Charlwood on 4 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Nicholas Harold Paul Munday on 4 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Matthew Damian Rice on 4 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Nicholas Harold Paul Munday on 4 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Matthew Damian Rice on 4 January 2010 (2 pages) |
2 January 2010 | Accounts for a dormant company made up to 31 October 2009 (7 pages) |
2 January 2010 | Accounts for a dormant company made up to 31 October 2009 (7 pages) |
14 July 2009 | Director appointed matthew damien rice (2 pages) |
14 July 2009 | Director appointed matthew damien rice (2 pages) |
27 December 2008 | Accounts for a dormant company made up to 31 October 2008 (7 pages) |
27 December 2008 | Accounts for a dormant company made up to 31 October 2008 (7 pages) |
2 December 2008 | Return made up to 29/11/08; full list of members (3 pages) |
2 December 2008 | Return made up to 29/11/08; full list of members (3 pages) |
21 January 2008 | Return made up to 29/11/07; full list of members (2 pages) |
21 January 2008 | Return made up to 29/11/07; full list of members (2 pages) |
30 December 2007 | Accounts for a dormant company made up to 31 October 2007 (7 pages) |
30 December 2007 | Accounts for a dormant company made up to 31 October 2007 (7 pages) |
22 January 2007 | Accounts for a dormant company made up to 31 October 2006 (7 pages) |
22 January 2007 | Accounts for a dormant company made up to 31 October 2006 (7 pages) |
14 December 2006 | Return made up to 29/11/06; full list of members (2 pages) |
14 December 2006 | Return made up to 29/11/06; full list of members (2 pages) |
18 January 2006 | Return made up to 29/11/05; full list of members (2 pages) |
18 January 2006 | Return made up to 29/11/05; full list of members (2 pages) |
11 January 2006 | Accounts for a dormant company made up to 31 October 2005 (7 pages) |
11 January 2006 | Accounts for a dormant company made up to 31 October 2005 (7 pages) |
6 June 2005 | Accounts for a dormant company made up to 31 October 2004 (7 pages) |
6 June 2005 | Accounts for a dormant company made up to 31 October 2004 (7 pages) |
4 February 2005 | Registered office changed on 04/02/05 from: 12 great james street london WC1N 3DR (1 page) |
4 February 2005 | Registered office changed on 04/02/05 from: 12 great james street london WC1N 3DR (1 page) |
16 December 2004 | Return made up to 29/11/04; full list of members
|
16 December 2004 | Return made up to 29/11/04; full list of members
|
27 January 2004 | Accounts for a dormant company made up to 31 October 2003 (9 pages) |
27 January 2004 | Accounts for a dormant company made up to 31 October 2003 (9 pages) |
19 December 2003 | Return made up to 29/11/03; full list of members (7 pages) |
19 December 2003 | Return made up to 29/11/03; full list of members (7 pages) |
5 February 2003 | Director's particulars changed (1 page) |
5 February 2003 | Director's particulars changed (1 page) |
21 January 2003 | Full accounts made up to 31 October 2002 (9 pages) |
21 January 2003 | Full accounts made up to 31 October 2002 (9 pages) |
13 December 2002 | Return made up to 29/11/02; full list of members (7 pages) |
13 December 2002 | Return made up to 29/11/02; full list of members (7 pages) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | Registered office changed on 23/04/02 from: 15 grafton road worthing west sussex BN11 1QP (1 page) |
23 April 2002 | Secretary resigned (1 page) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | New secretary appointed;new director appointed (2 pages) |
23 April 2002 | New secretary appointed;new director appointed (2 pages) |
23 April 2002 | Secretary resigned (1 page) |
23 April 2002 | Registered office changed on 23/04/02 from: 15 grafton road worthing west sussex BN11 1QP (1 page) |
9 April 2002 | Group of companies' accounts made up to 31 October 2001 (12 pages) |
9 April 2002 | Group of companies' accounts made up to 31 October 2001 (12 pages) |
14 January 2002 | Return made up to 29/11/01; full list of members (6 pages) |
14 January 2002 | Return made up to 29/11/01; full list of members (6 pages) |
1 October 2001 | Secretary resigned (1 page) |
1 October 2001 | New secretary appointed (2 pages) |
1 October 2001 | New secretary appointed (2 pages) |
1 October 2001 | Secretary resigned (1 page) |
15 August 2001 | Group of companies' accounts made up to 31 October 2000 (12 pages) |
15 August 2001 | Group of companies' accounts made up to 31 October 2000 (12 pages) |
22 December 2000 | Return made up to 29/11/00; full list of members (6 pages) |
22 December 2000 | Return made up to 29/11/00; full list of members (6 pages) |
8 August 2000 | Full group accounts made up to 31 October 1999 (10 pages) |
8 August 2000 | Full group accounts made up to 31 October 1999 (10 pages) |
20 December 1999 | Return made up to 29/11/99; full list of members
|
20 December 1999 | Return made up to 29/11/99; full list of members
|
17 September 1999 | £ ic 59335/50000 16/08/99 £ sr 9335@1=9335 (1 page) |
17 September 1999 | £ ic 59335/50000 16/08/99 £ sr 9335@1=9335 (1 page) |
1 September 1999 | Ad 18/08/99--------- £ si 9335@1=9335 £ ic 50000/59335 (2 pages) |
1 September 1999 | Particulars of contract relating to shares (4 pages) |
1 September 1999 | Ad 18/08/99--------- £ si 9335@1=9335 £ ic 50000/59335 (2 pages) |
1 September 1999 | Particulars of contract relating to shares (4 pages) |
1 September 1999 | Resolutions
|
1 September 1999 | Resolutions
|
13 August 1999 | Full group accounts made up to 31 October 1998 (9 pages) |
13 August 1999 | Full group accounts made up to 31 October 1998 (9 pages) |
29 December 1998 | Return made up to 29/11/98; no change of members (4 pages) |
29 December 1998 | Return made up to 29/11/98; no change of members (4 pages) |
6 August 1998 | Full group accounts made up to 31 October 1997 (10 pages) |
6 August 1998 | Full group accounts made up to 31 October 1997 (10 pages) |
15 December 1997 | Return made up to 28/11/97; full list of members (6 pages) |
15 December 1997 | Return made up to 28/11/97; full list of members (6 pages) |
10 September 1997 | Particulars of mortgage/charge (4 pages) |
10 September 1997 | Particulars of mortgage/charge (4 pages) |
27 August 1997 | Full group accounts made up to 31 October 1996 (11 pages) |
27 August 1997 | Full group accounts made up to 31 October 1996 (11 pages) |
11 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 June 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 1997 | Memorandum and Articles of Association (13 pages) |
10 June 1997 | Resolutions
|
10 June 1997 | Resolutions
|
10 June 1997 | Ad 27/05/97--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages) |
10 June 1997 | Memorandum and Articles of Association (13 pages) |
10 June 1997 | £ nc 20000/1000000 27/05/97 (1 page) |
10 June 1997 | Resolutions
|
10 June 1997 | Ad 27/05/97--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages) |
10 June 1997 | £ nc 20000/1000000 27/05/97 (1 page) |
23 December 1996 | Return made up to 28/11/96; no change of members (4 pages) |
23 December 1996 | Return made up to 28/11/96; no change of members (4 pages) |
8 October 1996 | New secretary appointed (2 pages) |
8 October 1996 | Secretary resigned (1 page) |
8 October 1996 | New secretary appointed (2 pages) |
8 October 1996 | Secretary resigned (1 page) |
8 October 1996 | Director resigned (1 page) |
8 October 1996 | Director resigned (1 page) |
15 January 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
15 January 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
15 December 1995 | Return made up to 28/11/95; no change of members (4 pages) |
15 December 1995 | Return made up to 28/11/95; no change of members (4 pages) |
4 August 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
15 March 1995 | Particulars of mortgage/charge (10 pages) |
15 March 1995 | Particulars of mortgage/charge (10 pages) |
26 January 1995 | Secretary's particulars changed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
12 August 1994 | Accounts for a small company made up to 31 October 1993 (4 pages) |
29 July 1994 | Particulars of mortgage/charge (4 pages) |
7 January 1994 | Return made up to 28/11/93; full list of members (6 pages) |
9 August 1993 | Full accounts made up to 31 October 1992 (10 pages) |
18 January 1993 | Return made up to 28/11/92; no change of members
|
1 June 1992 | Full accounts made up to 31 October 1991 (9 pages) |
2 December 1991 | New director appointed (2 pages) |
26 July 1991 | Full accounts made up to 31 October 1990 (9 pages) |
25 January 1991 | Return made up to 05/01/91; full list of members (4 pages) |
17 January 1990 | Full accounts made up to 31 October 1989 (8 pages) |
17 January 1990 | Return made up to 04/01/90; full list of members (4 pages) |
4 April 1989 | Secretary's particulars changed;director's particulars changed (2 pages) |
14 March 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 1988 | Incorporation (17 pages) |