Hillington Road, Congham
Kings Lynn
Norfolk
PE32 1DR
Director Name | Mr Dennis Davies |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 1995(3 years after company formation) |
Appointment Duration | 29 years, 3 months (closed 15 April 2024) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 3 Waverley Gardens Leverington Wisbech Cambridgeshire PE13 5TF |
Secretary Name | Mr Dennis Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 January 2009(17 years after company formation) |
Appointment Duration | 15 years, 2 months (closed 15 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Waverley Gardens Leverington Wisbech Cambridgeshire PE13 5TF |
Director Name | Mr Philip Robert Jordan |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2014(22 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 15 April 2024) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Moss Cottage Moss Lane Beeston Tarporley Cheshire CW6 9SU |
Director Name | Frederick Kneale Birch |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1993(1 year after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 November 1997) |
Role | Company Director |
Correspondence Address | Kuni 13 Brereton Court Brereton Heath Congleton Cheshire CW12 4TP |
Director Name | Robert George Brockbank |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1993(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | Pond Cottage Honor End Lane Prestwood Great Missenden Buckinghamshire HP16 9HQ |
Director Name | Mr William Peter Gilmour |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1993(1 year after company formation) |
Appointment Duration | 15 years, 11 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Fitzroy Road Fleet Hampshire GU51 4JW |
Director Name | Mrs Ann McDougall |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1993(1 year after company formation) |
Appointment Duration | 18 years, 3 months (resigned 30 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Loxley Close Great Sankey Warrington WA5 3QB |
Director Name | Alan Morley |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1993(1 year after company formation) |
Appointment Duration | 5 years (resigned 27 January 1998) |
Role | Company Director |
Correspondence Address | 255 Haslingden Road Rawtenstall Rossendale Lancashire BB4 6RX |
Secretary Name | Mr Mark Nigel Tollit |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1993(1 year after company formation) |
Appointment Duration | 16 years (resigned 21 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broadgate Barn Hillington Road, Congham Kings Lynn Norfolk PE32 1DR |
Director Name | Mr Philip Robert Jordan |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1996(4 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 January 2005) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Moss Cottage Beeston Tarporley Cheshire CN6 9SU |
Director Name | Stephen Wolfendale |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1997(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 02 May 2004) |
Role | Production Director |
Correspondence Address | 38 Clay Lane Burtonwood Village Warrington Cheshire WA5 4HS |
Director Name | Ms Karen Andrea Crispe |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2003(11 years after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 March 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Greystones Oxenhall Newent Gloucester Gloucestershire GL18 1RN Wales |
Director Name | Mr Guy Nicholas Reynolds |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2008(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Parlour Farley Corner Great Haywood Stafford ST18 0UD |
Website | www.tachodisc.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01925 283328 |
Telephone region | Warrington |
Registered Address | One St Peters Square Manchester M2 3DE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£2,502,463 |
Cash | £600,806 |
Current Liabilities | £471,263 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 March 2009 | Delivered on: 20 March 2009 Satisfied on: 26 August 2015 Persons entitled: Hr Trustees Limited, Elizabeth Tollit and Mark Nigel Tollit Classification: Security agreement Secured details: All monies due or to become due from the company to the scheme on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 19 kingsland grange, woolston, warrington, cheshire including all buildings, fixtures, fittings, fixed plant and machinery. All rental income see image for full details. Fully Satisfied |
---|---|
26 March 1997 | Delivered on: 3 April 1997 Satisfied on: 20 March 2009 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 19 kingsland grange woolston warrington t/no CH196260 and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
4 March 1997 | Delivered on: 7 March 1997 Satisfied on: 20 December 2011 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 |
28 June 2023 | Liquidators' statement of receipts and payments to 27 April 2023 (20 pages) |
---|---|
4 July 2022 | Liquidators' statement of receipts and payments to 27 April 2022 (21 pages) |
14 June 2021 | Liquidators' statement of receipts and payments to 27 April 2021 (17 pages) |
16 June 2020 | Liquidators' statement of receipts and payments to 27 April 2020 (20 pages) |
9 July 2019 | Liquidators' statement of receipts and payments to 27 April 2019 (19 pages) |
12 July 2018 | Liquidators' statement of receipts and payments to 27 April 2018 (24 pages) |
24 April 2018 | Appointment of a voluntary liquidator (3 pages) |
24 April 2018 | Removal of liquidator by court order (18 pages) |
19 June 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
19 June 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
19 May 2017 | Registered office address changed from C/O Bdc Llp 3 Hardman Street Spinningfields Manchester M3 3AT to C/O Mazars Llp One St Peters Square Manchester M2 3DE on 19 May 2017 (2 pages) |
19 May 2017 | Registered office address changed from C/O Bdc Llp 3 Hardman Street Spinningfields Manchester M3 3AT to C/O Mazars Llp One St Peters Square Manchester M2 3DE on 19 May 2017 (2 pages) |
18 May 2017 | Appointment of a voluntary liquidator (2 pages) |
18 May 2017 | Appointment of a voluntary liquidator (2 pages) |
28 April 2017 | Administrator's progress report (12 pages) |
28 April 2017 | Notice of move from Administration case to Creditors Voluntary Liquidation (19 pages) |
28 April 2017 | Notice of move from Administration case to Creditors Voluntary Liquidation (19 pages) |
28 April 2017 | Administrator's progress report (12 pages) |
2 December 2016 | Administrator's progress report to 28 October 2016 (29 pages) |
2 December 2016 | Administrator's progress report to 28 October 2016 (29 pages) |
14 June 2016 | Result of meeting of creditors (4 pages) |
14 June 2016 | Result of meeting of creditors (4 pages) |
2 June 2016 | Statement of affairs with form 2.14B (7 pages) |
2 June 2016 | Statement of affairs with form 2.14B (7 pages) |
24 May 2016 | Registered office address changed from 44-45 Melford Court, Hardwick Grange Woolston Warrington WA1 4RZ to C/O Bdc Llp 3 Hardman Street Spinningfields Manchester M3 3AT on 24 May 2016 (2 pages) |
24 May 2016 | Registered office address changed from 44-45 Melford Court, Hardwick Grange Woolston Warrington WA1 4RZ to C/O Bdc Llp 3 Hardman Street Spinningfields Manchester M3 3AT on 24 May 2016 (2 pages) |
18 May 2016 | Statement of administrator's proposal (53 pages) |
18 May 2016 | Statement of administrator's proposal (53 pages) |
13 May 2016 | Appointment of an administrator (1 page) |
13 May 2016 | Appointment of an administrator (1 page) |
13 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
16 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
26 August 2015 | Satisfaction of charge 3 in full (1 page) |
26 August 2015 | Satisfaction of charge 3 in full (1 page) |
5 May 2015 | Registered office address changed from 28 Tatton Court, Kingsland Grange Woolston Warrington WA1 4RR to 44-45 Melford Court, Hardwick Grange Woolston Warrington WA1 4RZ on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from 28 Tatton Court, Kingsland Grange Woolston Warrington WA1 4RR to 44-45 Melford Court, Hardwick Grange Woolston Warrington WA1 4RZ on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from 28 Tatton Court, Kingsland Grange Woolston Warrington WA1 4RR to 44-45 Melford Court, Hardwick Grange Woolston Warrington WA1 4RZ on 5 May 2015 (1 page) |
2 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
8 January 2015 | Registered office address changed from 19 Kingsland Grange Woolston Warrington Cheshire WA1 4RW to 28 Tatton Court, Kingsland Grange Woolston Warrington WA1 4RR on 8 January 2015 (1 page) |
8 January 2015 | Registered office address changed from 19 Kingsland Grange Woolston Warrington Cheshire WA1 4RW to 28 Tatton Court, Kingsland Grange Woolston Warrington WA1 4RR on 8 January 2015 (1 page) |
8 January 2015 | Registered office address changed from 19 Kingsland Grange Woolston Warrington Cheshire WA1 4RW to 28 Tatton Court, Kingsland Grange Woolston Warrington WA1 4RR on 8 January 2015 (1 page) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
2 July 2014 | Appointment of Mr Philip Robert Jordan as a director (2 pages) |
2 July 2014 | Appointment of Mr Philip Robert Jordan as a director (2 pages) |
31 March 2014 | Termination of appointment of Karen Crispe as a director (1 page) |
31 March 2014 | Termination of appointment of Karen Crispe as a director (1 page) |
22 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
25 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (6 pages) |
25 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (6 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
9 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (6 pages) |
9 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (6 pages) |
28 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 September 2011 | Accounts for a medium company made up to 31 December 2010 (21 pages) |
26 September 2011 | Accounts for a medium company made up to 31 December 2010 (21 pages) |
4 May 2011 | Termination of appointment of Ann Mcdougall as a director (1 page) |
4 May 2011 | Termination of appointment of Ann Mcdougall as a director (1 page) |
26 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (7 pages) |
26 January 2011 | Director's details changed for Karen Andrea Crispe on 1 January 2011 (2 pages) |
26 January 2011 | Director's details changed for Karen Andrea Crispe on 1 January 2011 (2 pages) |
26 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (7 pages) |
26 January 2011 | Director's details changed for Karen Andrea Crispe on 1 January 2011 (2 pages) |
15 November 2010 | Termination of appointment of Guy Reynolds as a director (1 page) |
15 November 2010 | Termination of appointment of Guy Reynolds as a director (1 page) |
15 September 2010 | Accounts for a medium company made up to 31 December 2009 (24 pages) |
15 September 2010 | Accounts for a medium company made up to 31 December 2009 (24 pages) |
9 April 2010 | Resolutions
|
9 April 2010 | Resolutions
|
9 April 2010 | Statement of company's objects (2 pages) |
9 April 2010 | Statement of company's objects (2 pages) |
25 January 2010 | Director's details changed for Mrs Ann Mcdougall on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Karen Andrea Crispe on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Mr Guy Nicholas Reynolds on 25 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (6 pages) |
25 January 2010 | Director's details changed for Mrs Ann Mcdougall on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Mr Dennis Davies on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Mr Guy Nicholas Reynolds on 25 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (6 pages) |
25 January 2010 | Director's details changed for Mr Dennis Davies on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Karen Andrea Crispe on 25 January 2010 (2 pages) |
27 August 2009 | Accounts for a medium company made up to 31 December 2008 (22 pages) |
27 August 2009 | Accounts for a medium company made up to 31 December 2008 (22 pages) |
31 March 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page) |
31 March 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page) |
24 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
24 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
20 March 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 March 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 January 2009 | Secretary appointed mr dennis davies (1 page) |
21 January 2009 | Secretary appointed mr dennis davies (1 page) |
21 January 2009 | Appointment terminated secretary mark tollit (1 page) |
21 January 2009 | Director's change of particulars / dennis davies / 21/01/2009 (1 page) |
21 January 2009 | Return made up to 13/01/09; full list of members (5 pages) |
21 January 2009 | Return made up to 13/01/09; full list of members (5 pages) |
21 January 2009 | Appointment terminated director william gilmour (1 page) |
21 January 2009 | Director's change of particulars / dennis davies / 21/01/2009 (1 page) |
21 January 2009 | Appointment terminated director william gilmour (1 page) |
21 January 2009 | Appointment terminated secretary mark tollit (1 page) |
10 October 2008 | Director appointed mr guy reynolds (1 page) |
10 October 2008 | Director appointed mr guy reynolds (1 page) |
7 August 2008 | Registered office changed on 07/08/2008 from guildhall house oldmedow road hardwick industrial estate kings lynn norfolk PE30 4LW (1 page) |
7 August 2008 | Registered office changed on 07/08/2008 from guildhall house oldmedow road hardwick industrial estate kings lynn norfolk PE30 4LW (1 page) |
2 April 2008 | Accounts for a medium company made up to 28 December 2007 (17 pages) |
2 April 2008 | Accounts for a medium company made up to 28 December 2007 (17 pages) |
16 January 2008 | Return made up to 13/01/08; full list of members (3 pages) |
16 January 2008 | Return made up to 13/01/08; full list of members (3 pages) |
4 July 2007 | Accounts for a medium company made up to 31 December 2006 (15 pages) |
4 July 2007 | Accounts for a medium company made up to 31 December 2006 (15 pages) |
16 January 2007 | Return made up to 13/01/07; full list of members (3 pages) |
16 January 2007 | Return made up to 13/01/07; full list of members (3 pages) |
16 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 August 2006 | Accounts for a medium company made up to 31 December 2005 (15 pages) |
21 August 2006 | Accounts for a medium company made up to 31 December 2005 (15 pages) |
5 July 2006 | Director's particulars changed (1 page) |
5 July 2006 | Director's particulars changed (1 page) |
22 February 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
22 February 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
15 February 2006 | Accounts for a medium company made up to 30 June 2005 (14 pages) |
15 February 2006 | Accounts for a medium company made up to 30 June 2005 (14 pages) |
13 February 2006 | Return made up to 13/01/06; full list of members (3 pages) |
13 February 2006 | Return made up to 13/01/06; full list of members (3 pages) |
1 August 2005 | Director's particulars changed (1 page) |
1 August 2005 | Director's particulars changed (1 page) |
4 April 2005 | Director resigned (1 page) |
4 April 2005 | Director resigned (1 page) |
17 February 2005 | Accounts for a medium company made up to 30 June 2004 (15 pages) |
17 February 2005 | Accounts for a medium company made up to 30 June 2004 (15 pages) |
29 January 2005 | Return made up to 13/01/05; full list of members (9 pages) |
29 January 2005 | Return made up to 13/01/05; full list of members (9 pages) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
10 May 2004 | Director's particulars changed (1 page) |
10 May 2004 | Director's particulars changed (1 page) |
12 March 2004 | Accounts for a medium company made up to 30 June 2003 (17 pages) |
12 March 2004 | Accounts for a medium company made up to 30 June 2003 (17 pages) |
23 January 2004 | Return made up to 13/01/04; full list of members
|
23 January 2004 | Return made up to 13/01/04; full list of members
|
8 April 2003 | Accounts for a medium company made up to 30 June 2002 (15 pages) |
8 April 2003 | Accounts for a medium company made up to 30 June 2002 (15 pages) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | New director appointed (2 pages) |
8 February 2003 | Return made up to 13/01/03; full list of members (9 pages) |
8 February 2003 | Return made up to 13/01/03; full list of members (9 pages) |
29 March 2002 | Accounts for a medium company made up to 30 June 2001 (16 pages) |
29 March 2002 | Accounts for a medium company made up to 30 June 2001 (16 pages) |
18 January 2002 | Return made up to 13/01/02; full list of members (8 pages) |
18 January 2002 | Return made up to 13/01/02; full list of members (8 pages) |
27 February 2001 | Accounts for a medium company made up to 30 June 2000 (13 pages) |
27 February 2001 | Accounts for a medium company made up to 30 June 2000 (13 pages) |
23 January 2001 | Return made up to 13/01/01; full list of members (8 pages) |
23 January 2001 | Return made up to 13/01/01; full list of members (8 pages) |
15 February 2000 | Full accounts made up to 26 June 1999 (22 pages) |
15 February 2000 | Full accounts made up to 26 June 1999 (22 pages) |
25 January 2000 | Return made up to 13/01/00; full list of members (8 pages) |
25 January 2000 | Return made up to 13/01/00; full list of members (8 pages) |
9 March 1999 | Full accounts made up to 26 June 1998 (21 pages) |
9 March 1999 | Full accounts made up to 26 June 1998 (21 pages) |
18 January 1999 | Return made up to 13/01/99; full list of members (8 pages) |
18 January 1999 | Return made up to 13/01/99; full list of members (8 pages) |
12 October 1998 | Auditor's resignation (1 page) |
12 October 1998 | Auditor's resignation (1 page) |
10 March 1998 | Full accounts made up to 28 June 1997 (23 pages) |
10 March 1998 | Full accounts made up to 28 June 1997 (23 pages) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | Director resigned (1 page) |
19 January 1998 | Return made up to 13/01/98; no change of members (6 pages) |
19 January 1998 | Return made up to 13/01/98; no change of members (6 pages) |
21 November 1997 | Director resigned (1 page) |
21 November 1997 | Director resigned (1 page) |
20 November 1997 | New director appointed (2 pages) |
20 November 1997 | New director appointed (2 pages) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | New director appointed (2 pages) |
3 April 1997 | Particulars of mortgage/charge (3 pages) |
3 April 1997 | Particulars of mortgage/charge (3 pages) |
7 March 1997 | Particulars of mortgage/charge (3 pages) |
7 March 1997 | Particulars of mortgage/charge (3 pages) |
27 January 1997 | Return made up to 13/01/97; no change of members (8 pages) |
27 January 1997 | Return made up to 13/01/97; no change of members (8 pages) |
26 January 1997 | Full accounts made up to 30 June 1996 (21 pages) |
26 January 1997 | Full accounts made up to 30 June 1996 (21 pages) |
21 December 1996 | New director appointed (2 pages) |
21 December 1996 | New director appointed (2 pages) |
1 March 1996 | Full accounts made up to 30 June 1995 (20 pages) |
1 March 1996 | Full accounts made up to 30 June 1995 (20 pages) |
12 January 1996 | Return made up to 13/01/96; full list of members (8 pages) |
12 January 1996 | Return made up to 13/01/96; full list of members (8 pages) |
4 May 1995 | New director appointed (2 pages) |
4 May 1995 | New director appointed (2 pages) |
15 March 1995 | Full accounts made up to 2 July 1994 (18 pages) |
15 March 1995 | Full accounts made up to 2 July 1994 (18 pages) |
15 March 1995 | Full accounts made up to 2 July 1994 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
11 March 1993 | Full accounts made up to 30 June 1992 (16 pages) |
11 March 1993 | Full accounts made up to 30 June 1992 (16 pages) |
12 February 1992 | Company name changed\certificate issued on 12/02/92 (2 pages) |
12 February 1992 | Company name changed\certificate issued on 12/02/92 (2 pages) |
27 January 1992 | Resolutions
|
27 January 1992 | Resolutions
|
13 January 1992 | Incorporation (9 pages) |
13 January 1992 | Incorporation (9 pages) |