Company NameRider House Limited
Company StatusDissolved
Company Number02796826
CategoryPrivate Limited Company
Incorporation Date5 March 1993(31 years, 1 month ago)
Dissolution Date22 May 2018 (5 years, 11 months ago)
Previous NameRider Homes Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Secretary NameRichard Cameron Shore
NationalityBritish
StatusClosed
Appointed03 April 2008(15 years, 1 month after company formation)
Appointment Duration10 years, 1 month (closed 22 May 2018)
RoleCompany Director
Correspondence AddressThe Counting House Nelson Street
Hull
East Yorkshire
HU1 1XE
Director NameValerie Anne Elms
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(same day as company formation)
RoleNurse
Correspondence AddressRider House
Stapenhill Road
Burton On Trent
Staffordshire
DE15 9AE
Director NameStuart Walter Galbraith
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(same day as company formation)
RoleConcert Promoter
Correspondence AddressBromley Lodge
Bromley Wood, Abbots Bromley
Staffordshire
WS15 3AG
Director NameMaurice Thomas Jones
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address16 Birmingham Road
Walsall
West Midlands
WS1 2NA
Director NameStephen Miles Moxham
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(same day as company formation)
RoleAccountant
Correspondence AddressRider House
Stapenhill Road
Burton On Trent
Staffordshire
DE15 9AE
Director NameMr Timothy Gordon Parsons
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(same day as company formation)
RoleConcert Promoter
Country of ResidenceEngland
Correspondence Address5 Lea End House, Lea End Lane
Hopwood, Alvechurch
Birmingham
West Midlands
B48 7AY
Secretary NameStephen Miles Moxham
NationalityBritish
StatusResigned
Appointed05 March 1993(same day as company formation)
RoleAccountant
Correspondence AddressRider House
Stapenhill Road
Burton On Trent
Staffordshire
DE15 9AE
Director NameThomas Paul Benson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed20 September 1999(6 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 March 2001)
RoleChief Financial Officer
Correspondence Address7 Whitman Court
Huntington
New York Ny 11743
United States
Director NameMichael George Ferrel
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed20 September 1999(6 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 March 2001)
RoleCEO
Correspondence Address58 Eaglewood Road
Longmeadow 01106
Massachusetts Usa
Foreign
Director NameHoward J Tytel
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed20 September 1999(6 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 March 2001)
RoleGeneral Counsel
Correspondence Address41 Beverley Road
Great Neck
New York Ny 11021
Usa
Secretary NameHoward J Tytel
NationalityAmerican
StatusResigned
Appointed20 September 1999(6 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 March 2001)
RoleGeneral Counsel
Correspondence Address41 Beverley Road
Great Neck
New York Ny 11021
Usa
Director NameHelen Moxham
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(8 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 03 April 2008)
RoleSecretary
Correspondence Address18 Mansion Drive
Hammerwich
Burntwood
Staffordshire
WS7 0JD
Director NameMr David Hetherington Messenger
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(15 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 07 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Counting House Nelson Street
Hull
East Yorkshire
HU1 1XE
Director NameBourse Securities Limited (Corporation)
StatusResigned
Appointed05 March 1993(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed05 March 1993(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Contact

Websiteelderhomes.co.uk
Telephone0800 9996248
Telephone regionFreephone

Location

Registered Address4 Hardman Square
Spinningfields
Manchester
M3 3EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Elder (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,073,105
Net Worth£2,688,867
Cash£83
Current Liabilities£489,253

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryMedium
Accounts Year End31 October

Charges

3 April 2008Delivered on: 21 March 2009
Persons entitled: Abbey National PLC

Classification: Third party legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H stapenhill road burton on trent staffordshire see image for full details.
Outstanding
8 December 2009Delivered on: 15 December 2009
Persons entitled: Alliance & Leicester PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
8 December 2009Delivered on: 15 December 2009
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever.
Particulars: F/H property k/a rider house, stapenhill road, burton on trent, staffordshire t/no SF323873. All right, title and interest in and to the insuarnces, benefit of all authorisations and the rental income see image for full details.
Outstanding
8 November 2000Delivered on: 22 November 2000
Satisfied on: 10 April 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The rowans 17 ashby road burton upon trent staffordshire t/n SF276273.
Fully Satisfied
8 November 2000Delivered on: 22 November 2000
Satisfied on: 27 May 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: George rider house stapenhill road stapenhill burton upon trent staffordshire t/n SF323873.
Fully Satisfied
21 September 2000Delivered on: 3 October 2000
Satisfied on: 27 May 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 July 1998Delivered on: 27 July 1998
Satisfied on: 12 January 2000
Persons entitled: Bass Brewers Limited

Classification: Charge
Secured details: All monies due or to become due from donington park leisure limited and classic catering limited to the chargee.
Particulars: Land and f/h premises k/a george rider house stapenhill road stapenhill burton upon trent staffordshire t/no SF323873 with the fixtures and fittings thereon and all moveable plant etc and a floating charge over all other assets.
Fully Satisfied
9 July 1998Delivered on: 27 July 1998
Satisfied on: 12 January 2000
Persons entitled: Bass Brewers Limited

Classification: Charge
Secured details: All monies due or to become due from donington park leisure limited and classic catering limited to the chargee.
Particulars: Land and f/h premises k/a the rowans 17 ashby road burton upon trent staffordshire t/no SF276273 with fixtures and fittings thereon and all moveable plant etc and a floating charge over all other assets.
Fully Satisfied
8 April 1997Delivered on: 29 April 1997
Satisfied on: 12 January 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or two four sports limited to the chargee on any account whatsoever.
Particulars: The rowans 17 ashby road burton on trent staffordshire t/n-sf 276274.
Fully Satisfied
8 April 1997Delivered on: 29 April 1997
Satisfied on: 6 January 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or two four sports limited to the chargee on any account whatsoever.
Particulars: George rider house, stapenhill road stapenhill burton-on-trent staffordshire t/n-SF323873.
Fully Satisfied
27 February 1996Delivered on: 4 March 1996
Satisfied on: 6 January 2000
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. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

22 May 2018Final Gazette dissolved following liquidation (1 page)
22 February 2018Notice of move from Administration to Dissolution (15 pages)
15 February 2018Administrator's progress report (16 pages)
10 January 2018Termination of appointment of David Hetherington Messenger as a director on 7 July 2017 (2 pages)
10 January 2018Termination of appointment of David Hetherington Messenger as a director on 7 July 2017 (2 pages)
24 August 2017Administrator's progress report (41 pages)
24 August 2017Administrator's progress report (41 pages)
27 February 2017Notice of extension of period of Administration (1 page)
27 February 2017Administrator's progress report to 11 January 2017 (34 pages)
27 February 2017Administrator's progress report to 11 January 2017 (34 pages)
27 February 2017Notice of extension of period of Administration (1 page)
9 January 2017Notice of vacation of office by administrator (13 pages)
9 January 2017Notice of vacation of office by administrator (13 pages)
26 September 2016Administrator's progress report to 17 August 2016 (34 pages)
26 September 2016Administrator's progress report to 17 August 2016 (34 pages)
9 May 2016Notice of deemed approval of proposals (1 page)
9 May 2016Notice of deemed approval of proposals (1 page)
27 April 2016Statement of administrator's proposal (62 pages)
27 April 2016Statement of administrator's proposal (62 pages)
22 April 2016Statement of affairs with form 2.14B (8 pages)
22 April 2016Statement of affairs with form 2.14B (8 pages)
3 March 2016Registered office address changed from The Counting House Nelson Street Kingston upon Hull Humberside HU1 1XE to 4 Hardman Square Spinningfields Manchester M3 3EB on 3 March 2016 (2 pages)
3 March 2016Registered office address changed from The Counting House Nelson Street Kingston upon Hull Humberside HU1 1XE to 4 Hardman Square Spinningfields Manchester M3 3EB on 3 March 2016 (2 pages)
2 March 2016Appointment of an administrator (1 page)
2 March 2016Appointment of an administrator (1 page)
27 January 2016Previous accounting period extended from 30 April 2015 to 31 October 2015 (1 page)
27 January 2016Previous accounting period extended from 30 April 2015 to 31 October 2015 (1 page)
29 September 2015Accounts for a medium company made up to 30 April 2014 (18 pages)
29 September 2015Accounts for a medium company made up to 30 April 2014 (18 pages)
23 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
23 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
15 May 2014Accounts for a medium company made up to 30 April 2013 (16 pages)
15 May 2014Accounts for a medium company made up to 30 April 2013 (16 pages)
24 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
24 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
21 January 2014Secretary's details changed for Richard Cameron Shore on 15 January 2014 (3 pages)
21 January 2014Secretary's details changed for Richard Cameron Shore on 15 January 2014 (3 pages)
10 January 2014Director's details changed for Mr David Hetherington Messenger on 5 January 2014 (3 pages)
10 January 2014Director's details changed for Mr David Hetherington Messenger on 5 January 2014 (3 pages)
10 January 2014Director's details changed for Mr David Hetherington Messenger on 5 January 2014 (3 pages)
22 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
4 December 2012Accounts for a small company made up to 30 April 2012 (7 pages)
4 December 2012Accounts for a small company made up to 30 April 2012 (7 pages)
23 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
30 January 2012Accounts for a small company made up to 30 April 2011 (7 pages)
30 January 2012Accounts for a small company made up to 30 April 2011 (7 pages)
1 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
31 January 2011Accounts for a small company made up to 30 April 2010 (7 pages)
31 January 2011Accounts for a small company made up to 30 April 2010 (7 pages)
1 March 2010Accounts for a small company made up to 30 April 2009 (7 pages)
1 March 2010Accounts for a small company made up to 30 April 2009 (7 pages)
24 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
24 December 2009Resolutions
  • RES13 ‐ Sect 175 08/12/2009
(3 pages)
24 December 2009Resolutions
  • RES13 ‐ Sect 175 08/12/2009
(3 pages)
15 December 2009Particulars of a mortgage or charge / charge no: 10 (8 pages)
15 December 2009Particulars of a mortgage or charge / charge no: 11 (10 pages)
15 December 2009Particulars of a mortgage or charge / charge no: 10 (8 pages)
15 December 2009Particulars of a mortgage or charge / charge no: 11 (10 pages)
21 March 2009Particulars of a mortgage or charge/co extend / charge no: 9 (4 pages)
21 March 2009Particulars of a mortgage or charge/co extend / charge no: 9 (4 pages)
5 March 2009Return made up to 22/02/09; full list of members (3 pages)
5 March 2009Return made up to 22/02/09; full list of members (3 pages)
28 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
28 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
28 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
28 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
17 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
17 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
14 April 2008Registered office changed on 14/04/2008 from rider house stapenhill road burton on trent staffordshire DE15 9AE (1 page)
14 April 2008Director appointed david hetherington messenger (2 pages)
14 April 2008Accounting reference date extended from 31/12/2008 to 30/04/2009 (1 page)
14 April 2008Appointment terminated director helen moxham (1 page)
14 April 2008Secretary appointed richard cameron shore (2 pages)
14 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(9 pages)
14 April 2008Declaration of assistance for shares acquisition (8 pages)
14 April 2008Appointment terminated director helen moxham (1 page)
14 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(9 pages)
14 April 2008Appointment terminated director and secretary stephen moxham (1 page)
14 April 2008Appointment terminated director and secretary stephen moxham (1 page)
14 April 2008Director appointed david hetherington messenger (2 pages)
14 April 2008Accounting reference date extended from 31/12/2008 to 30/04/2009 (1 page)
14 April 2008Registered office changed on 14/04/2008 from rider house stapenhill road burton on trent staffordshire DE15 9AE (1 page)
14 April 2008Secretary appointed richard cameron shore (2 pages)
14 April 2008Declaration of assistance for shares acquisition (8 pages)
4 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 March 2008Return made up to 22/02/08; full list of members (4 pages)
4 March 2008Return made up to 22/02/08; full list of members (4 pages)
4 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
30 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
13 March 2007Return made up to 22/02/07; full list of members (3 pages)
13 March 2007Return made up to 22/02/07; full list of members (3 pages)
31 October 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
31 October 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
7 March 2006Return made up to 22/02/06; full list of members (3 pages)
7 March 2006Return made up to 22/02/06; full list of members (3 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
15 June 2005Return made up to 22/02/05; full list of members (7 pages)
15 June 2005Return made up to 22/02/05; full list of members (7 pages)
14 October 2004Full accounts made up to 31 December 2003 (17 pages)
14 October 2004Full accounts made up to 31 December 2003 (17 pages)
12 March 2004Return made up to 22/02/04; full list of members (7 pages)
12 March 2004Return made up to 22/02/04; full list of members (7 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
30 October 2003Full accounts made up to 31 December 2002 (17 pages)
30 October 2003Full accounts made up to 31 December 2002 (17 pages)
21 March 2003Return made up to 22/02/03; full list of members (7 pages)
21 March 2003Return made up to 22/02/03; full list of members (7 pages)
2 November 2002Accounts for a medium company made up to 31 December 2001 (16 pages)
2 November 2002Accounts for a medium company made up to 31 December 2001 (16 pages)
6 March 2002Return made up to 22/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 March 2002Return made up to 22/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 September 2001Registered office changed on 21/09/01 from: 16 birmingham road walsall west midlands (1 page)
21 September 2001Registered office changed on 21/09/01 from: 16 birmingham road walsall west midlands (1 page)
6 September 2001New director appointed (2 pages)
6 September 2001New director appointed (2 pages)
20 August 2001Accounts for a medium company made up to 31 December 2000 (9 pages)
20 August 2001Accounts for a medium company made up to 31 December 2000 (9 pages)
24 July 2001Director resigned (1 page)
24 July 2001Director resigned (1 page)
24 July 2001Director resigned (1 page)
24 July 2001Director resigned (1 page)
24 July 2001Director resigned (1 page)
24 July 2001Director resigned (1 page)
19 June 2001Return made up to 22/02/01; full list of members (8 pages)
19 June 2001Return made up to 22/02/01; full list of members (8 pages)
14 April 2001Full accounts made up to 31 December 1999 (11 pages)
14 April 2001Full accounts made up to 31 December 1999 (11 pages)
27 March 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
27 March 2001Secretary resigned;director resigned (1 page)
27 March 2001Secretary resigned;director resigned (1 page)
30 November 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
30 November 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
22 November 2000Particulars of mortgage/charge (3 pages)
22 November 2000Particulars of mortgage/charge (3 pages)
22 November 2000Particulars of mortgage/charge (3 pages)
22 November 2000Particulars of mortgage/charge (3 pages)
3 October 2000Particulars of mortgage/charge (4 pages)
3 October 2000Particulars of mortgage/charge (4 pages)
26 April 2000Return made up to 22/02/00; full list of members (8 pages)
26 April 2000Return made up to 22/02/00; full list of members (8 pages)
12 January 2000Declaration of satisfaction of mortgage/charge (1 page)
12 January 2000Declaration of satisfaction of mortgage/charge (1 page)
12 January 2000Declaration of satisfaction of mortgage/charge (1 page)
12 January 2000Declaration of satisfaction of mortgage/charge (1 page)
12 January 2000Declaration of satisfaction of mortgage/charge (1 page)
12 January 2000Declaration of satisfaction of mortgage/charge (1 page)
6 January 2000Declaration of satisfaction of mortgage/charge (1 page)
6 January 2000Declaration of satisfaction of mortgage/charge (1 page)
6 January 2000Declaration of satisfaction of mortgage/charge (1 page)
6 January 2000Declaration of satisfaction of mortgage/charge (1 page)
28 October 1999New director appointed (2 pages)
28 October 1999New secretary appointed;new director appointed (2 pages)
28 October 1999New director appointed (2 pages)
28 October 1999New director appointed (2 pages)
28 October 1999New secretary appointed;new director appointed (2 pages)
28 October 1999New director appointed (2 pages)
5 October 1999Memorandum and Articles of Association (8 pages)
5 October 1999Declaration of assistance for shares acquisition (4 pages)
5 October 1999Memorandum and Articles of Association (8 pages)
5 October 1999Declaration of assistance for shares acquisition (4 pages)
5 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 September 1999Accounts for a medium company made up to 31 March 1999 (9 pages)
16 September 1999Accounts for a medium company made up to 31 March 1999 (9 pages)
8 March 1999Return made up to 22/02/99; no change of members (5 pages)
8 March 1999Return made up to 22/02/99; no change of members (5 pages)
8 January 1999Accounts for a medium company made up to 31 March 1998 (8 pages)
8 January 1999Accounts for a medium company made up to 31 March 1998 (8 pages)
20 August 1998Director resigned (1 page)
20 August 1998Director resigned (1 page)
27 July 1998Particulars of mortgage/charge (4 pages)
27 July 1998Particulars of mortgage/charge (4 pages)
27 July 1998Particulars of mortgage/charge (4 pages)
27 July 1998Particulars of mortgage/charge (4 pages)
26 February 1998Return made up to 22/02/98; no change of members (7 pages)
26 February 1998Return made up to 22/02/98; no change of members (7 pages)
15 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
15 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
29 April 1997Particulars of mortgage/charge (3 pages)
29 April 1997Particulars of mortgage/charge (3 pages)
29 April 1997Particulars of mortgage/charge (3 pages)
29 April 1997Particulars of mortgage/charge (3 pages)
21 March 1997Return made up to 22/02/97; full list of members (8 pages)
21 March 1997Return made up to 22/02/97; full list of members (8 pages)
19 December 1996Accounts for a small company made up to 31 March 1996 (4 pages)
19 December 1996Accounts for a small company made up to 31 March 1996 (4 pages)
11 March 1996Return made up to 22/02/96; no change of members (7 pages)
11 March 1996Return made up to 22/02/96; no change of members (7 pages)
4 March 1996Particulars of mortgage/charge (3 pages)
4 March 1996Particulars of mortgage/charge (3 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
27 January 1995Accounts for a small company made up to 31 March 1994 (5 pages)
27 January 1995Accounts for a small company made up to 31 March 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
24 March 1993Company name changed\certificate issued on 24/03/93 (2 pages)
24 March 1993Company name changed\certificate issued on 24/03/93 (2 pages)
5 March 1993Incorporation (20 pages)
5 March 1993Incorporation (20 pages)