Aughton
Lancashire
L39 5EY
Director Name | Mr Stephen Paul Lloyd |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | American |
Status | Closed |
Appointed | 28 May 2004(12 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 13 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Meadows Bromborough The Wirral CH62 7JX Wales |
Director Name | Mr Raymond Anthony Michael Tarr |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 2004(12 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 13 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Aldford Place Alderley Edge Cheshire SK9 7RQ |
Secretary Name | Mr Stephen Paul Lloyd |
---|---|
Nationality | American |
Status | Closed |
Appointed | 28 May 2004(12 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 13 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Meadows Bromborough The Wirral CH62 7JX Wales |
Director Name | Mr Sean Whiteley |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 2005(13 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 13 February 2013) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 2 Windlehurst Hall Andrew Lane High Lane Stockport Cheshire SK6 8HG |
Director Name | Mr Stephen Jeremy Clark |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 2009(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 13 February 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8 Tennyson Close Heaton Mersey Stockport Cheshire SK4 2ED |
Secretary Name | Mr Michael William Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991 |
Appointment Duration | 2 years, 3 months (resigned 12 July 1993) |
Role | Company Director |
Correspondence Address | 10 Lodge Close Stoke Dabernon Cobham Surrey KT11 2SG |
Director Name | Dr Lars Olof Ragnar Ahrell |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 July 1993) |
Role | Business Executive |
Correspondence Address | 39 Kenway Road London SW5 0RE |
Director Name | James Gordon Walton |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 April 1995) |
Role | Company Director |
Correspondence Address | 23 Bowerdean Street London SW6 3TN |
Director Name | Jeremy Guy Brassington |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1993(1 year, 3 months after company formation) |
Appointment Duration | 1 year (resigned 26 July 1994) |
Role | Company Director |
Correspondence Address | Hightrees Wood Riding Pyrford Woods Woking Surrey GU22 8RH |
Secretary Name | Jeremy Guy Brassington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1993(1 year, 3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 20 August 1993) |
Role | Financier |
Correspondence Address | Hightrees Wood Riding Pyrford Woods Woking Surrey GU22 8RH |
Director Name | Richard John Hayden |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1993(1 year, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 08 October 1993) |
Role | Chief Execitive |
Correspondence Address | 4 Empress Avenue West Mersea Colchester Essex CO5 8ET |
Secretary Name | Jack Henry Mould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1993(1 year, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 06 May 1994) |
Role | Secretary |
Correspondence Address | 7 Lime Grove Eastcote Ruislip Middlesex HA4 8RH |
Secretary Name | Mr John Denis Beardmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1994(2 years, 1 month after company formation) |
Appointment Duration | 1 week, 4 days (resigned 17 May 1994) |
Role | Accountant |
Correspondence Address | 8 Oakley Close Sandbach Cheshire CW11 1RQ |
Secretary Name | Thomas Gerard Cahill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1994(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 August 1995) |
Role | Company Director |
Correspondence Address | 2 Everleigh Close Harwood Bolton Lancs BL2 3HE |
Director Name | Michael John Clark |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1994(2 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 03 October 1994) |
Role | Managing Director |
Correspondence Address | 67 Windmill Lane Ashbourne Derbyshire DE6 1EY |
Director Name | Michael John Quinlan |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(2 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 11 August 1995) |
Role | Company Director |
Correspondence Address | 19 Old Church Lane Kingsbury London NW9 8TG |
Director Name | Mr Timothy Guy Roberts |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1995(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 April 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Honeycroft 1 Gaddum Road Bowdon Cheshire WA14 3PD |
Secretary Name | Mr Timothy Guy Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1995(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 May 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Honeycroft 1 Gaddum Road Bowdon Cheshire WA14 3PD |
Director Name | David Albert Scott |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1995(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 April 1998) |
Role | Managing Director |
Correspondence Address | Denehurst Streetly Wood Sutton Coldfield West Midlands B74 3DQ |
Director Name | Mr Philip James Preston |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 December 1998) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Elderbrook Close Hesketh Bank West Lancashire PR4 6LZ |
Director Name | David John Booth |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1998(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Armitage Court Sunninghill Ascot Berkshire SL5 9TA |
Director Name | Mr Brian Hooton Thompson |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1998(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pine Trees Coach Road Little Budworth Tarporley Cheshire CW6 9EJ |
Secretary Name | David John Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1998(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Armitage Court Sunninghill Ascot Berkshire SL5 9TA |
Director Name | Dr Mary-Lorraine Hughes |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Dingle Lane Sandbach Cheshire CW11 1FY |
Director Name | Mark James Hesketh |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 May 2004) |
Role | Finance Director |
Correspondence Address | 19 Littlecote Gardens Appleton Warrington Cheshire WA4 5DL |
Secretary Name | Mark James Hesketh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 May 2004) |
Role | Finance Director |
Correspondence Address | 19 Littlecote Gardens Appleton Warrington Cheshire WA4 5DL |
Director Name | Kevin Whiteley |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(12 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 September 2009) |
Role | Company Director |
Correspondence Address | El Dorado 22 Elisabtlaan 23 8300 Knokke Belgium |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
2 at 1 | Surface Coatings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,900,041 |
Gross Profit | £607,646 |
Net Worth | £1,197,652 |
Current Liabilities | £1,105,492 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
13 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 February 2013 | Final Gazette dissolved following liquidation (1 page) |
13 February 2013 | Final Gazette dissolved following liquidation (1 page) |
13 November 2012 | Notice of move from Administration to Dissolution (20 pages) |
13 November 2012 | Notice of move from Administration to Dissolution on 30 May 2012 (20 pages) |
13 June 2012 | Administrator's progress report to 30 May 2012 (20 pages) |
13 June 2012 | Administrator's progress report to 30 May 2012 (20 pages) |
1 June 2012 | Administrator's progress report to 30 April 2012 (17 pages) |
1 June 2012 | Administrator's progress report to 30 April 2012 (17 pages) |
24 January 2012 | Notice of extension of period of Administration (1 page) |
24 January 2012 | Notice of extension of period of Administration (1 page) |
13 December 2011 | Administrator's progress report to 31 October 2011 (17 pages) |
13 December 2011 | Administrator's progress report to 31 October 2011 (17 pages) |
23 June 2011 | Administrator's progress report to 30 April 2011 (17 pages) |
23 June 2011 | Administrator's progress report to 30 April 2011 (17 pages) |
17 January 2011 | Administrator's progress report to 13 December 2010 (18 pages) |
17 January 2011 | Administrator's progress report to 13 December 2010 (18 pages) |
27 September 2010 | Notice of deemed approval of proposals (1 page) |
27 September 2010 | Notice of deemed approval of proposals (1 page) |
16 August 2010 | Statement of affairs with form 2.15B/2.14B (7 pages) |
16 August 2010 | Statement of affairs with form 2.15B/2.14B (7 pages) |
10 August 2010 | Statement of administrator's proposal (47 pages) |
10 August 2010 | Statement of administrator's proposal (47 pages) |
23 July 2010 | Registered office address changed from Po Box 4 Rake Lane Clifton Junction Manchester M27 8LP on 23 July 2010 (2 pages) |
23 July 2010 | Registered office address changed from PO Box 4 Rake Lane Clifton Junction Manchester M27 8LP on 23 July 2010 (2 pages) |
21 June 2010 | Appointment of an administrator (1 page) |
21 June 2010 | Appointment of an administrator (1 page) |
9 June 2010 | Termination of appointment of Kevin Whiteley as a director (1 page) |
9 June 2010 | Termination of appointment of Kevin Whiteley as a director (1 page) |
12 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 March 2010 | Termination of appointment of Kevin Whiteley as a director (1 page) |
8 March 2010 | Termination of appointment of Kevin Whiteley as a director (1 page) |
3 February 2010 | Full accounts made up to 31 March 2009 (17 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (17 pages) |
15 September 2009 | Director appointed stephen jeremy clark (2 pages) |
15 September 2009 | Director appointed stephen jeremy clark (2 pages) |
3 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
3 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
18 February 2009 | Resolutions
|
18 February 2009 | Resolutions
|
23 January 2009 | Full accounts made up to 31 March 2008 (16 pages) |
23 January 2009 | Full accounts made up to 31 March 2008 (16 pages) |
2 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
2 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
13 November 2007 | Director's particulars changed (1 page) |
13 November 2007 | Director's particulars changed (1 page) |
5 October 2007 | Full accounts made up to 31 March 2007 (15 pages) |
5 October 2007 | Full accounts made up to 31 March 2007 (15 pages) |
1 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
1 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
9 February 2007 | Full accounts made up to 31 March 2006 (15 pages) |
9 February 2007 | Full accounts made up to 31 March 2006 (15 pages) |
2 June 2006 | Return made up to 31/05/06; full list of members (8 pages) |
2 June 2006 | Return made up to 31/05/06; full list of members (8 pages) |
23 March 2006 | Particulars of mortgage/charge (9 pages) |
23 March 2006 | Particulars of mortgage/charge (9 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (16 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (16 pages) |
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | New director appointed (2 pages) |
26 May 2005 | Return made up to 31/05/05; full list of members (8 pages) |
26 May 2005 | Return made up to 31/05/05; full list of members (8 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (14 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (14 pages) |
1 November 2004 | Director's particulars changed (1 page) |
1 November 2004 | Director's particulars changed (1 page) |
28 October 2004 | Auditor's resignation (1 page) |
28 October 2004 | Auditor's resignation (1 page) |
13 July 2004 | Return made up to 31/05/04; full list of members (7 pages) |
13 July 2004 | Return made up to 31/05/04; full list of members (7 pages) |
2 July 2004 | New secretary appointed;new director appointed (1 page) |
2 July 2004 | New director appointed (1 page) |
2 July 2004 | New secretary appointed;new director appointed (1 page) |
2 July 2004 | New director appointed (1 page) |
2 July 2004 | New director appointed (1 page) |
2 July 2004 | New director appointed (1 page) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | Secretary resigned;director resigned (1 page) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | New secretary appointed;new director appointed (2 pages) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | Secretary resigned;director resigned (1 page) |
8 June 2004 | New secretary appointed;new director appointed (2 pages) |
8 June 2004 | New director appointed (2 pages) |
7 June 2004 | Particulars of mortgage/charge (28 pages) |
7 June 2004 | Particulars of mortgage/charge (28 pages) |
3 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 2004 | Particulars of mortgage/charge (7 pages) |
14 February 2004 | Particulars of mortgage/charge (7 pages) |
13 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 2004 | Particulars of mortgage/charge (11 pages) |
11 February 2004 | Particulars of mortgage/charge (11 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
13 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
13 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
30 May 2003 | Amended full accounts made up to 31 March 2002 (14 pages) |
30 May 2003 | Amended full accounts made up to 31 March 2002 (14 pages) |
30 January 2003 | Full accounts made up to 31 March 2002 (13 pages) |
30 January 2003 | Full accounts made up to 31 March 2002 (13 pages) |
21 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
21 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
22 November 2001 | Full accounts made up to 31 March 2001 (12 pages) |
22 November 2001 | Full accounts made up to 31 March 2001 (12 pages) |
11 September 2001 | New secretary appointed;new director appointed (2 pages) |
11 September 2001 | Secretary resigned;director resigned (1 page) |
11 September 2001 | Secretary resigned;director resigned (1 page) |
11 September 2001 | New secretary appointed;new director appointed (2 pages) |
18 June 2001 | Return made up to 31/05/01; full list of members
|
18 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
26 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
26 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (14 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (14 pages) |
14 January 2000 | Director resigned (1 page) |
14 January 2000 | Director resigned (1 page) |
8 December 1999 | New director appointed (2 pages) |
8 December 1999 | New director appointed (2 pages) |
1 July 1999 | Return made up to 21/06/99; full list of members (6 pages) |
1 July 1999 | Return made up to 21/06/99; full list of members (6 pages) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | Director resigned (1 page) |
2 February 1999 | Full accounts made up to 31 March 1998 (14 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (14 pages) |
24 June 1998 | Return made up to 21/06/98; no change of members (4 pages) |
24 June 1998 | Return made up to 21/06/98; no change of members (4 pages) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | Secretary resigned (1 page) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | Secretary resigned (1 page) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | New secretary appointed;new director appointed (2 pages) |
14 May 1998 | New secretary appointed;new director appointed (2 pages) |
14 May 1998 | Director resigned (1 page) |
29 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
12 January 1998 | Registered office changed on 12/01/98 from: c/o quiligotti PLC newby road hazel grove stockport cheshire SK7 5DR (1 page) |
12 January 1998 | Registered office changed on 12/01/98 from: c/o quiligotti PLC newby road hazel grove stockport cheshire SK7 5DR (1 page) |
28 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
1 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
14 August 1997 | Resolutions
|
14 August 1997 | Resolutions
|
7 August 1997 | Resolutions
|
7 August 1997 | Resolutions
|
30 July 1997 | Particulars of mortgage/charge (7 pages) |
30 July 1997 | Particulars of mortgage/charge (7 pages) |
21 July 1997 | Return made up to 21/06/97; no change of members
|
21 July 1997 | Return made up to 21/06/97; no change of members (4 pages) |
19 February 1997 | Full accounts made up to 31 March 1996 (15 pages) |
19 February 1997 | Full accounts made up to 31 March 1996 (15 pages) |
20 November 1996 | Company name changed microfloor LTD.\certificate issued on 21/11/96 (2 pages) |
20 November 1996 | Company name changed microfloor LTD.\certificate issued on 21/11/96 (2 pages) |
18 October 1996 | New director appointed (2 pages) |
18 October 1996 | New director appointed (2 pages) |
18 October 1996 | New director appointed (2 pages) |
18 October 1996 | New director appointed (2 pages) |
6 August 1996 | Return made up to 21/06/96; full list of members (6 pages) |
6 August 1996 | Return made up to 21/06/96; full list of members (6 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (16 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (16 pages) |
18 October 1995 | Director resigned (2 pages) |
18 October 1995 | Director resigned (2 pages) |
18 September 1995 | New director appointed (2 pages) |
31 August 1995 | Secretary resigned (3 pages) |
31 August 1995 | New secretary appointed;new director appointed (2 pages) |
31 August 1995 | Secretary resigned (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
14 December 1993 | Resolutions
|
14 December 1993 | Resolutions
|
22 July 1993 | Company name changed\certificate issued on 22/07/93 (2 pages) |
22 July 1993 | Company name changed\certificate issued on 22/07/93 (2 pages) |
19 March 1992 | Incorporation (9 pages) |
19 March 1992 | Incorporation (9 pages) |