Manchester
M2 6DS
Director Name | Mr Mark Derrick Beacham |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2011(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 17 April 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | St. James's Square Manchester M2 6DS |
Director Name | Ms Julia Reynolds |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2011(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 17 April 2013) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | St. James's Square Manchester M2 6DS |
Director Name | Mr Dominic Joseph Lavelle |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2011(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 17 April 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | St. James's Square Manchester M2 6DS |
Director Name | Simon John McIntyre |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(3 years, 5 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 05 July 2003) |
Role | Retailer |
Correspondence Address | 72 Canford Cliffs Road Parkstone Poole Dorset BH13 7AB |
Secretary Name | Mr Gulam Choudhury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 August 1995) |
Role | Company Director |
Correspondence Address | 20 Wolverton Road Bournemouth Dorset BH7 6HT |
Secretary Name | Helen Gail Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 November 1998) |
Role | Personal Assistant |
Correspondence Address | Pentreath 5 Queen Elizabeth Court Grammar School Lane Wimborne Dorset BH21 1PQ |
Secretary Name | Margaret Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1998(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 February 2003) |
Role | Accounts Manager |
Correspondence Address | 27 St Clements Road Poole Dorset BH15 3PB |
Secretary Name | John Baily |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(14 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 05 July 2003) |
Role | Company Director |
Correspondence Address | 19-21 Robert Louise Stevenson Avenue Bournemouth Dorset BH4 8ED |
Director Name | Roy Nicholson Crosland |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2003(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | 35 Addison Avenue London W11 4QS |
Director Name | Mr Andrew James Hall |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2003(14 years, 11 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 29 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tanglewood 3 Badingham Drive Harpenden Hertfordshire AL5 2DA |
Director Name | Terry Osborn Maywood |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2003(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | Longston House School Lane Islip Kettering Northamptonshire NN14 3LQ |
Secretary Name | Mark John O'Keeffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2003(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 September 2007) |
Role | Company Director |
Correspondence Address | 5 Fowey Close Wellingborough Northamptonshire NN8 5WW |
Director Name | Mr Peter Christopher Hartley |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2004(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 June 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Jacobean Lane Knowle Solihull B93 9LP |
Director Name | Mr Russell Stephen Mons Hardy |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2004(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 June 2007) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Reddings Langley Road, Claverdon Warwick Warwickshire Cv35 8p |
Director Name | Mr Keith Fleming |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2006(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brookmead House The Warren, East Horsley Leatherhead Surrey KT24 5RH |
Director Name | Mr Desmond Philip Malone |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2007(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Morpeth Tamworth Staffordshire B77 1JF |
Secretary Name | Mr Paul Vijayasingam Pillay |
---|---|
Status | Resigned |
Appointed | 01 October 2007(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 December 2008) |
Role | Head Of Finance & Company Secr |
Correspondence Address | 69 Lilleshall Avenue Monkston Milton Keynes MK10 9HU |
Director Name | Mr Richard John Hitt |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2008(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 May 2011) |
Role | Business Analyst & Insight |
Country of Residence | United Kingdom |
Correspondence Address | 440-450 Cob Drive Swan Valley Northampton Northamptonshire NN4 9BB |
Director Name | Mr Marcello Lombardo |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2009(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 December 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 440-450 Cob Drive Swan Valley Northampton Northamptonshire NN4 9BB |
Registered Address | St. James's Square Manchester M2 6DS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100k at 1 | Blacks Leisure Group PLC 99.99% Ordinary |
---|---|
6 at 1 | Blacks Leisure Group PLC 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,765,000 |
Latest Accounts | 27 February 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
17 April 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 April 2013 | Final Gazette dissolved following liquidation (1 page) |
17 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 January 2013 | Notice of move from Administration to Dissolution on 4 January 2013 (21 pages) |
17 January 2013 | Notice of move from Administration to Dissolution (21 pages) |
20 December 2012 | Result of meeting of creditors (30 pages) |
20 December 2012 | Result of meeting of creditors (30 pages) |
7 August 2012 | Administrator's progress report to 18 July 2012 (19 pages) |
7 August 2012 | Administrator's progress report to 18 July 2012 (19 pages) |
28 March 2012 | Result of meeting of creditors (30 pages) |
28 March 2012 | Result of meeting of creditors (30 pages) |
16 March 2012 | Statement of administrator's proposal (29 pages) |
16 March 2012 | Statement of administrator's proposal (29 pages) |
27 February 2012 | Statement of affairs with form 2.14B/2.15B (9 pages) |
27 February 2012 | Statement of affairs with form 2.14B/2.15B (9 pages) |
1 February 2012 | Registered office address changed from C/O Kpmg Llp St. James's Square Manchester M2 6DS on 1 February 2012 (2 pages) |
1 February 2012 | Registered office address changed from C/O Kpmg Llp St. James's Square Manchester M2 6DS on 1 February 2012 (2 pages) |
1 February 2012 | Registered office address changed from 440-450 Cob Drive Swan Valley Northampton Northamptonshire NN4 9BB on 1 February 2012 (2 pages) |
1 February 2012 | Registered office address changed from 440-450 Cob Drive Swan Valley Northampton Northamptonshire NN4 9BB on 1 February 2012 (2 pages) |
1 February 2012 | Registered office address changed from 440-450 Cob Drive Swan Valley Northampton Northamptonshire NN4 9BB on 1 February 2012 (2 pages) |
1 February 2012 | Registered office address changed from C/O Kpmg Llp St. James's Square Manchester M2 6DS on 1 February 2012 (2 pages) |
25 January 2012 | Appointment of an administrator (1 page) |
25 January 2012 | Appointment of an administrator (1 page) |
16 December 2011 | Termination of appointment of Marcello Lombardo as a director on 16 December 2011 (1 page) |
16 December 2011 | Termination of appointment of Marcello Lombardo as a director (1 page) |
22 November 2011 | Appointment of Dominic Joseph Lavelle as a director on 21 November 2011 (2 pages) |
22 November 2011 | Appointment of Dominic Joseph Lavelle as a director (2 pages) |
22 November 2011 | Appointment of Dominic Joseph Lavelle as a director (2 pages) |
22 November 2011 | Appointment of Dominic Joseph Lavelle as a director (2 pages) |
2 August 2011 | Appointment of Ms Julia Reynolds as a director (2 pages) |
2 August 2011 | Appointment of Ms Julia Reynolds as a director (2 pages) |
6 June 2011 | Memorandum and Articles of Association (39 pages) |
6 June 2011 | Memorandum and Articles of Association (39 pages) |
17 May 2011 | Termination of appointment of Richard Hitt as a director (1 page) |
17 May 2011 | Appointment of Mr Mark Derrick Beacham as a director (2 pages) |
17 May 2011 | Appointment of Mr Mark Derrick Beacham as a director (2 pages) |
17 May 2011 | Termination of appointment of Richard Hitt as a director (1 page) |
5 May 2011 | Resolutions
|
5 May 2011 | Resolutions
|
14 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders Statement of capital on 2011-01-14
|
14 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders Statement of capital on 2011-01-14
|
10 November 2010 | Resolutions
|
10 November 2010 | Consolidation of shares on 5 November 2010 (9 pages) |
10 November 2010 | Statement of company's objects (2 pages) |
10 November 2010 | Change of share class name or designation (2 pages) |
10 November 2010 | Particulars of variation of rights attached to shares (2 pages) |
10 November 2010 | Particulars of variation of rights attached to shares (2 pages) |
10 November 2010 | Change of share class name or designation (2 pages) |
10 November 2010 | Consolidation of shares on 5 November 2010 (9 pages) |
10 November 2010 | Resolutions
|
10 November 2010 | Statement of company's objects (2 pages) |
10 November 2010 | Consolidation of shares on 5 November 2010 (9 pages) |
29 June 2010 | Full accounts made up to 27 February 2010 (12 pages) |
29 June 2010 | Full accounts made up to 27 February 2010 (12 pages) |
1 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
13 October 2009 | Secretary's details changed for Mr Mark Derrick Beacham on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Mr Richard John Hitt on 1 October 2009 (4 pages) |
13 October 2009 | Director's details changed for Mr Marcello Lombardo on 1 October 2009 (5 pages) |
13 October 2009 | Director's details changed for Mr Richard John Hitt on 1 October 2009 (4 pages) |
13 October 2009 | Director's details changed for Mr Marcello Lombardo on 1 October 2009 (5 pages) |
13 October 2009 | Secretary's details changed for Mr Mark Derrick Beacham on 1 October 2009 (3 pages) |
13 October 2009 | Secretary's details changed for Mr Mark Derrick Beacham on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Mr Richard John Hitt on 1 October 2009 (4 pages) |
13 October 2009 | Director's details changed for Mr Marcello Lombardo on 1 October 2009 (5 pages) |
6 October 2009 | Memorandum and Articles of Association (18 pages) |
6 October 2009 | Resolutions
|
6 October 2009 | Resolutions
|
6 October 2009 | Memorandum and Articles of Association (18 pages) |
10 September 2009 | Accounts made up to 28 February 2009 (3 pages) |
10 September 2009 | Accounts for a dormant company made up to 28 February 2009 (3 pages) |
4 March 2009 | Director appointed mr marcello lombardo (1 page) |
4 March 2009 | Director appointed mr marcello lombardo (1 page) |
4 March 2009 | Appointment terminated director desmond malone (1 page) |
4 March 2009 | Appointment Terminated Director desmond malone (1 page) |
21 January 2009 | Location of debenture register (1 page) |
21 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
21 January 2009 | Location of debenture register (1 page) |
21 January 2009 | Location of register of members (1 page) |
21 January 2009 | Location of register of members (1 page) |
21 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
19 December 2008 | Appointment Terminated Secretary paul pillay (1 page) |
19 December 2008 | Secretary appointed mr mark derrick beacham (1 page) |
19 December 2008 | Appointment terminated secretary paul pillay (1 page) |
19 December 2008 | Secretary appointed mr mark derrick beacham (1 page) |
13 August 2008 | Accounts made up to 1 March 2008 (4 pages) |
13 August 2008 | Accounts for a dormant company made up to 1 March 2008 (4 pages) |
13 August 2008 | Accounts for a dormant company made up to 1 March 2008 (4 pages) |
8 August 2008 | Registered office changed on 08/08/2008 from unit 8 mansard close westgate industrial estate northampton NN5 5DL (1 page) |
8 August 2008 | Registered office changed on 08/08/2008 from unit 8 mansard close westgate industrial estate northampton NN5 5DL (1 page) |
13 June 2008 | Director appointed mr richard john hitt (1 page) |
13 June 2008 | Director appointed mr richard john hitt (1 page) |
9 June 2008 | Appointment Terminated Director keith fleming (1 page) |
9 June 2008 | Appointment terminated director keith fleming (1 page) |
18 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
18 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
3 October 2007 | Secretary resigned (1 page) |
3 October 2007 | New secretary appointed (1 page) |
3 October 2007 | New secretary appointed (1 page) |
3 October 2007 | Secretary resigned (1 page) |
18 September 2007 | Director's particulars changed (1 page) |
18 September 2007 | Director's particulars changed (1 page) |
12 September 2007 | New director appointed (1 page) |
12 September 2007 | New director appointed (1 page) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
20 August 2007 | Accounts for a dormant company made up to 3 March 2007 (4 pages) |
20 August 2007 | Accounts for a dormant company made up to 3 March 2007 (4 pages) |
20 August 2007 | Accounts made up to 3 March 2007 (4 pages) |
19 February 2007 | Return made up to 14/01/07; full list of members (2 pages) |
19 February 2007 | Return made up to 14/01/07; full list of members (2 pages) |
2 October 2006 | Accounts for a dormant company made up to 28 February 2006 (4 pages) |
2 October 2006 | Accounts made up to 28 February 2006 (4 pages) |
5 September 2006 | Director resigned (1 page) |
5 September 2006 | New director appointed (1 page) |
5 September 2006 | Director resigned (1 page) |
5 September 2006 | New director appointed (1 page) |
21 April 2006 | Full accounts made up to 28 February 2005 (18 pages) |
21 April 2006 | Full accounts made up to 28 February 2005 (18 pages) |
30 January 2006 | Return made up to 14/01/06; full list of members (2 pages) |
30 January 2006 | Return made up to 14/01/06; full list of members (2 pages) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Director resigned (1 page) |
16 March 2005 | New director appointed (1 page) |
16 March 2005 | New director appointed (1 page) |
16 March 2005 | Return made up to 14/01/05; full list of members (3 pages) |
16 March 2005 | Return made up to 14/01/05; full list of members
|
24 December 2004 | Accounts for a medium company made up to 29 February 2004 (26 pages) |
24 December 2004 | Accounts for a medium company made up to 29 February 2004 (26 pages) |
12 July 2004 | Return made up to 14/01/04; full list of members (5 pages) |
12 July 2004 | Return made up to 14/01/04; full list of members
|
8 July 2004 | Director resigned (1 page) |
8 July 2004 | Director resigned (1 page) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | New director appointed (2 pages) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Accounting reference date extended from 31/01/04 to 28/02/04 (1 page) |
23 December 2003 | Accounting reference date extended from 31/01/04 to 28/02/04 (1 page) |
23 December 2003 | Secretary resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Secretary resigned (1 page) |
13 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 2003 | Declaration of assistance for shares acquisition (5 pages) |
12 November 2003 | Declaration of assistance for shares acquisition (5 pages) |
23 August 2003 | Registered office changed on 23/08/03 from: 898-902 wimborne road moordown bournemouth dorset BH9 2DW (1 page) |
23 August 2003 | New director appointed (2 pages) |
23 August 2003 | New director appointed (2 pages) |
23 August 2003 | New director appointed (2 pages) |
23 August 2003 | New director appointed (2 pages) |
23 August 2003 | New director appointed (2 pages) |
23 August 2003 | Registered office changed on 23/08/03 from: 898-902 wimborne road moordown bournemouth dorset BH9 2DW (1 page) |
23 August 2003 | New director appointed (2 pages) |
4 August 2003 | New secretary appointed (2 pages) |
4 August 2003 | New secretary appointed (2 pages) |
12 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 2003 | Accounts for a medium company made up to 26 January 2003 (27 pages) |
7 July 2003 | Accounts for a medium company made up to 26 January 2003 (27 pages) |
6 March 2003 | New secretary appointed (1 page) |
6 March 2003 | Secretary resigned (1 page) |
6 March 2003 | Secretary resigned (1 page) |
6 March 2003 | New secretary appointed (1 page) |
24 January 2003 | Return made up to 14/01/03; full list of members (6 pages) |
24 January 2003 | Return made up to 14/01/03; full list of members (6 pages) |
27 September 2002 | Particulars of mortgage/charge (3 pages) |
27 September 2002 | Particulars of mortgage/charge (3 pages) |
10 July 2002 | Accounts for a medium company made up to 27 January 2002 (23 pages) |
10 July 2002 | Accounts for a medium company made up to 27 January 2002 (23 pages) |
16 May 2002 | Ad 26/04/02--------- £ si 4@1=4 £ ic 100002/100006 (2 pages) |
16 May 2002 | Ad 26/04/02--------- £ si 4@1=4 £ ic 100002/100006 (2 pages) |
15 January 2002 | Return made up to 14/01/02; full list of members (6 pages) |
15 January 2002 | Return made up to 14/01/02; full list of members
|
13 November 2001 | Accounts for a medium company made up to 28 January 2001 (21 pages) |
13 November 2001 | Accounts for a medium company made up to 28 January 2001 (21 pages) |
20 March 2001 | Ad 28/02/01--------- £ si 99998@1=99998 £ ic 4/100002 (2 pages) |
20 March 2001 | Ad 28/02/01--------- £ si 99998@1=99998 £ ic 4/100002 (2 pages) |
13 March 2001 | Nc inc already adjusted 28/02/01 (1 page) |
13 March 2001 | Resolutions
|
13 March 2001 | Nc inc already adjusted 28/02/01 (1 page) |
13 March 2001 | Resolutions
|
28 January 2001 | Return made up to 14/01/01; full list of members (6 pages) |
28 January 2001 | Return made up to 14/01/01; full list of members (6 pages) |
15 November 2000 | Accounts for a small company made up to 30 January 2000 (7 pages) |
15 November 2000 | Accounts for a small company made up to 30 January 2000 (7 pages) |
28 September 2000 | Registered office changed on 28/09/00 from: 7 the square wimborne dorset BH21 1JA (1 page) |
28 September 2000 | Registered office changed on 28/09/00 from: 7 the square wimborne dorset BH21 1JA (1 page) |
15 February 2000 | Return made up to 14/01/00; full list of members
|
15 February 2000 | Return made up to 14/01/00; full list of members (6 pages) |
9 September 1999 | Company name changed doubles classic sports and leisu re wear LIMITED\certificate issued on 08/09/99 (2 pages) |
9 September 1999 | Company name changed doubles classic sports and leisu re wear LIMITED\certificate issued on 08/09/99 (2 pages) |
5 August 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
5 August 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
22 July 1999 | Particulars of mortgage/charge (3 pages) |
22 July 1999 | Ad 16/07/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
22 July 1999 | Particulars of mortgage/charge (3 pages) |
22 July 1999 | Ad 16/07/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
13 July 1999 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 July 1999 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 March 1999 | Accounting reference date shortened from 28/02/00 to 31/01/00 (1 page) |
17 March 1999 | Accounting reference date shortened from 28/02/00 to 31/01/00 (1 page) |
26 January 1999 | Return made up to 14/01/99; full list of members (6 pages) |
26 January 1999 | Return made up to 14/01/99; full list of members (6 pages) |
29 December 1998 | Particulars of mortgage/charge (4 pages) |
29 December 1998 | Particulars of mortgage/charge (4 pages) |
21 December 1998 | Accounts for a small company made up to 1 March 1998 (6 pages) |
21 December 1998 | Accounts for a small company made up to 1 March 1998 (6 pages) |
21 December 1998 | Accounts for a small company made up to 1 March 1998 (6 pages) |
8 December 1998 | New secretary appointed (2 pages) |
8 December 1998 | New secretary appointed (2 pages) |
30 November 1998 | Secretary resigned (1 page) |
30 November 1998 | Secretary resigned (1 page) |
9 February 1998 | Return made up to 14/01/98; no change of members (4 pages) |
9 February 1998 | Director's particulars changed (1 page) |
9 February 1998 | Director's particulars changed (1 page) |
9 February 1998 | Return made up to 14/01/98; no change of members (4 pages) |
2 January 1998 | Accounts for a small company made up to 23 February 1997 (7 pages) |
2 January 1998 | Accounts for a small company made up to 23 February 1997 (7 pages) |
6 August 1997 | Particulars of mortgage/charge (4 pages) |
6 August 1997 | Particulars of mortgage/charge (4 pages) |
25 January 1997 | Return made up to 14/01/97; full list of members (6 pages) |
25 January 1997 | Return made up to 14/01/97; full list of members
|
24 December 1996 | Accounts for a small company made up to 25 February 1996 (8 pages) |
24 December 1996 | Accounts for a small company made up to 25 February 1996 (8 pages) |
14 March 1996 | Accounts for a small company made up to 26 February 1995 (9 pages) |
14 March 1996 | Accounts for a small company made up to 26 February 1995 (9 pages) |
7 February 1996 | Return made up to 14/01/96; full list of members
|
7 February 1996 | Return made up to 14/01/96; full list of members (6 pages) |
20 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
20 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (48 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
11 December 1990 | Memorandum and Articles of Association (10 pages) |
11 December 1990 | Memorandum and Articles of Association (10 pages) |
11 December 1989 | Resolutions
|
11 December 1989 | Resolutions
|
12 August 1988 | Incorporation (16 pages) |
12 August 1988 | Incorporation (2 pages) |