Hull
East Yorkshire
HU1 1XE
Director Name | Valerie Anne Elms |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(same day as company formation) |
Role | Nurse |
Correspondence Address | Rider House Stapenhill Road Burton On Trent Staffordshire DE15 9AE |
Director Name | Stuart Walter Galbraith |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(same day as company formation) |
Role | Concert Promoter |
Correspondence Address | Bromley Lodge Bromley Wood, Abbots Bromley Staffordshire WS15 3AG |
Director Name | Maurice Thomas Jones |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Birmingham Road Walsall West Midlands WS1 2NA |
Director Name | Stephen Miles Moxham |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(same day as company formation) |
Role | Accountant |
Correspondence Address | Rider House Stapenhill Road Burton On Trent Staffordshire DE15 9AE |
Director Name | Mr Timothy Gordon Parsons |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(same day as company formation) |
Role | Concert Promoter |
Country of Residence | England |
Correspondence Address | 5 Lea End House, Lea End Lane Hopwood, Alvechurch Birmingham West Midlands B48 7AY |
Secretary Name | Stephen Miles Moxham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(same day as company formation) |
Role | Accountant |
Correspondence Address | Rider House Stapenhill Road Burton On Trent Staffordshire DE15 9AE |
Director Name | Thomas Paul Benson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 September 1999(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 March 2001) |
Role | Chief Financial Officer |
Correspondence Address | 7 Whitman Court Huntington New York Ny 11743 United States |
Director Name | Michael George Ferrel |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 September 1999(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 March 2001) |
Role | CEO |
Correspondence Address | 58 Eaglewood Road Longmeadow 01106 Massachusetts Usa Foreign |
Director Name | Howard J Tytel |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 September 1999(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 March 2001) |
Role | General Counsel |
Correspondence Address | 41 Beverley Road Great Neck New York Ny 11021 Usa |
Secretary Name | Howard J Tytel |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 20 September 1999(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 March 2001) |
Role | General Counsel |
Correspondence Address | 41 Beverley Road Great Neck New York Ny 11021 Usa |
Director Name | Helen Moxham |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(8 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 03 April 2008) |
Role | Secretary |
Correspondence Address | 18 Mansion Drive Hammerwich Burntwood Staffordshire WS7 0JD |
Director Name | Mr David Hetherington Messenger |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(15 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 07 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Counting House Nelson Street Hull East Yorkshire HU1 1XE |
Director Name | Bourse Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1993(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1993(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Website | elderhomes.co.uk |
---|---|
Telephone | 0800 9996248 |
Telephone region | Freephone |
Registered Address | 4 Hardman Square Spinningfields Manchester M3 3EB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Elder (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,073,105 |
Net Worth | £2,688,867 |
Cash | £83 |
Current Liabilities | £489,253 |
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 October |
3 April 2008 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 |
22 May 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 February 2018 | Notice of move from Administration to Dissolution (15 pages) |
15 February 2018 | Administrator's progress report (16 pages) |
10 January 2018 | Termination of appointment of David Hetherington Messenger as a director on 7 July 2017 (2 pages) |
10 January 2018 | Termination of appointment of David Hetherington Messenger as a director on 7 July 2017 (2 pages) |
24 August 2017 | Administrator's progress report (41 pages) |
24 August 2017 | Administrator's progress report (41 pages) |
27 February 2017 | Notice of extension of period of Administration (1 page) |
27 February 2017 | Administrator's progress report to 11 January 2017 (34 pages) |
27 February 2017 | Administrator's progress report to 11 January 2017 (34 pages) |
27 February 2017 | Notice of extension of period of Administration (1 page) |
9 January 2017 | Notice of vacation of office by administrator (13 pages) |
9 January 2017 | Notice of vacation of office by administrator (13 pages) |
26 September 2016 | Administrator's progress report to 17 August 2016 (34 pages) |
26 September 2016 | Administrator's progress report to 17 August 2016 (34 pages) |
9 May 2016 | Notice of deemed approval of proposals (1 page) |
9 May 2016 | Notice of deemed approval of proposals (1 page) |
27 April 2016 | Statement of administrator's proposal (62 pages) |
27 April 2016 | Statement of administrator's proposal (62 pages) |
22 April 2016 | Statement of affairs with form 2.14B (8 pages) |
22 April 2016 | Statement of affairs with form 2.14B (8 pages) |
3 March 2016 | Registered 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 2016 | Registered 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 2016 | Appointment of an administrator (1 page) |
2 March 2016 | Appointment of an administrator (1 page) |
27 January 2016 | Previous accounting period extended from 30 April 2015 to 31 October 2015 (1 page) |
27 January 2016 | Previous accounting period extended from 30 April 2015 to 31 October 2015 (1 page) |
29 September 2015 | Accounts for a medium company made up to 30 April 2014 (18 pages) |
29 September 2015 | Accounts for a medium company made up to 30 April 2014 (18 pages) |
23 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
15 May 2014 | Accounts for a medium company made up to 30 April 2013 (16 pages) |
15 May 2014 | Accounts for a medium company made up to 30 April 2013 (16 pages) |
24 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
21 January 2014 | Secretary's details changed for Richard Cameron Shore on 15 January 2014 (3 pages) |
21 January 2014 | Secretary's details changed for Richard Cameron Shore on 15 January 2014 (3 pages) |
10 January 2014 | Director's details changed for Mr David Hetherington Messenger on 5 January 2014 (3 pages) |
10 January 2014 | Director's details changed for Mr David Hetherington Messenger on 5 January 2014 (3 pages) |
10 January 2014 | Director's details changed for Mr David Hetherington Messenger on 5 January 2014 (3 pages) |
22 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
4 December 2012 | Accounts for a small company made up to 30 April 2012 (7 pages) |
4 December 2012 | Accounts for a small company made up to 30 April 2012 (7 pages) |
23 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Accounts for a small company made up to 30 April 2011 (7 pages) |
30 January 2012 | Accounts for a small company made up to 30 April 2011 (7 pages) |
1 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
31 January 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
1 March 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
1 March 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
24 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
24 December 2009 | Resolutions
|
24 December 2009 | Resolutions
|
15 December 2009 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
15 December 2009 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
15 December 2009 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
15 December 2009 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
21 March 2009 | Particulars of a mortgage or charge/co extend / charge no: 9 (4 pages) |
21 March 2009 | Particulars of a mortgage or charge/co extend / charge no: 9 (4 pages) |
5 March 2009 | Return made up to 22/02/09; full list of members (3 pages) |
5 March 2009 | Return made up to 22/02/09; full list of members (3 pages) |
28 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
28 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
28 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
28 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
17 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
17 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
14 April 2008 | Registered office changed on 14/04/2008 from rider house stapenhill road burton on trent staffordshire DE15 9AE (1 page) |
14 April 2008 | Director appointed david hetherington messenger (2 pages) |
14 April 2008 | Accounting reference date extended from 31/12/2008 to 30/04/2009 (1 page) |
14 April 2008 | Appointment terminated director helen moxham (1 page) |
14 April 2008 | Secretary appointed richard cameron shore (2 pages) |
14 April 2008 | Resolutions
|
14 April 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 April 2008 | Appointment terminated director helen moxham (1 page) |
14 April 2008 | Resolutions
|
14 April 2008 | Appointment terminated director and secretary stephen moxham (1 page) |
14 April 2008 | Appointment terminated director and secretary stephen moxham (1 page) |
14 April 2008 | Director appointed david hetherington messenger (2 pages) |
14 April 2008 | Accounting reference date extended from 31/12/2008 to 30/04/2009 (1 page) |
14 April 2008 | Registered office changed on 14/04/2008 from rider house stapenhill road burton on trent staffordshire DE15 9AE (1 page) |
14 April 2008 | Secretary appointed richard cameron shore (2 pages) |
14 April 2008 | Declaration of assistance for shares acquisition (8 pages) |
4 March 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
4 March 2008 | Return made up to 22/02/08; full list of members (4 pages) |
4 March 2008 | Return made up to 22/02/08; full list of members (4 pages) |
4 March 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
13 March 2007 | Return made up to 22/02/07; full list of members (3 pages) |
13 March 2007 | Return made up to 22/02/07; full list of members (3 pages) |
31 October 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
31 October 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
7 March 2006 | Return made up to 22/02/06; full list of members (3 pages) |
7 March 2006 | Return made up to 22/02/06; full list of members (3 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
15 June 2005 | Return made up to 22/02/05; full list of members (7 pages) |
15 June 2005 | Return made up to 22/02/05; full list of members (7 pages) |
14 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
14 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
12 March 2004 | Return made up to 22/02/04; full list of members (7 pages) |
12 March 2004 | Return made up to 22/02/04; full list of members (7 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
30 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
21 March 2003 | Return made up to 22/02/03; full list of members (7 pages) |
21 March 2003 | Return made up to 22/02/03; full list of members (7 pages) |
2 November 2002 | Accounts for a medium company made up to 31 December 2001 (16 pages) |
2 November 2002 | Accounts for a medium company made up to 31 December 2001 (16 pages) |
6 March 2002 | Return made up to 22/02/02; full list of members
|
6 March 2002 | Return made up to 22/02/02; full list of members
|
21 September 2001 | Registered office changed on 21/09/01 from: 16 birmingham road walsall west midlands (1 page) |
21 September 2001 | Registered office changed on 21/09/01 from: 16 birmingham road walsall west midlands (1 page) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | New director appointed (2 pages) |
20 August 2001 | Accounts for a medium company made up to 31 December 2000 (9 pages) |
20 August 2001 | Accounts for a medium company made up to 31 December 2000 (9 pages) |
24 July 2001 | Director resigned (1 page) |
24 July 2001 | Director resigned (1 page) |
24 July 2001 | Director resigned (1 page) |
24 July 2001 | Director resigned (1 page) |
24 July 2001 | Director resigned (1 page) |
24 July 2001 | Director resigned (1 page) |
19 June 2001 | Return made up to 22/02/01; full list of members (8 pages) |
19 June 2001 | Return made up to 22/02/01; full list of members (8 pages) |
14 April 2001 | Full accounts made up to 31 December 1999 (11 pages) |
14 April 2001 | Full accounts made up to 31 December 1999 (11 pages) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Secretary resigned;director resigned (1 page) |
27 March 2001 | Secretary resigned;director resigned (1 page) |
30 November 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
30 November 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
22 November 2000 | Particulars of mortgage/charge (3 pages) |
22 November 2000 | Particulars of mortgage/charge (3 pages) |
22 November 2000 | Particulars of mortgage/charge (3 pages) |
22 November 2000 | Particulars of mortgage/charge (3 pages) |
3 October 2000 | Particulars of mortgage/charge (4 pages) |
3 October 2000 | Particulars of mortgage/charge (4 pages) |
26 April 2000 | Return made up to 22/02/00; full list of members (8 pages) |
26 April 2000 | Return made up to 22/02/00; full list of members (8 pages) |
12 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | New secretary appointed;new director appointed (2 pages) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | New secretary appointed;new director appointed (2 pages) |
28 October 1999 | New director appointed (2 pages) |
5 October 1999 | Memorandum and Articles of Association (8 pages) |
5 October 1999 | Declaration of assistance for shares acquisition (4 pages) |
5 October 1999 | Memorandum and Articles of Association (8 pages) |
5 October 1999 | Declaration of assistance for shares acquisition (4 pages) |
5 October 1999 | Resolutions
|
5 October 1999 | Resolutions
|
16 September 1999 | Accounts for a medium company made up to 31 March 1999 (9 pages) |
16 September 1999 | Accounts for a medium company made up to 31 March 1999 (9 pages) |
8 March 1999 | Return made up to 22/02/99; no change of members (5 pages) |
8 March 1999 | Return made up to 22/02/99; no change of members (5 pages) |
8 January 1999 | Accounts for a medium company made up to 31 March 1998 (8 pages) |
8 January 1999 | Accounts for a medium company made up to 31 March 1998 (8 pages) |
20 August 1998 | Director resigned (1 page) |
20 August 1998 | Director resigned (1 page) |
27 July 1998 | Particulars of mortgage/charge (4 pages) |
27 July 1998 | Particulars of mortgage/charge (4 pages) |
27 July 1998 | Particulars of mortgage/charge (4 pages) |
27 July 1998 | Particulars of mortgage/charge (4 pages) |
26 February 1998 | Return made up to 22/02/98; no change of members (7 pages) |
26 February 1998 | Return made up to 22/02/98; no change of members (7 pages) |
15 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
15 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
29 April 1997 | Particulars of mortgage/charge (3 pages) |
29 April 1997 | Particulars of mortgage/charge (3 pages) |
29 April 1997 | Particulars of mortgage/charge (3 pages) |
29 April 1997 | Particulars of mortgage/charge (3 pages) |
21 March 1997 | Return made up to 22/02/97; full list of members (8 pages) |
21 March 1997 | Return made up to 22/02/97; full list of members (8 pages) |
19 December 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
19 December 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
11 March 1996 | Return made up to 22/02/96; no change of members (7 pages) |
11 March 1996 | Return made up to 22/02/96; no change of members (7 pages) |
4 March 1996 | Particulars of mortgage/charge (3 pages) |
4 March 1996 | Particulars of mortgage/charge (3 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
27 January 1995 | Accounts for a small company made up to 31 March 1994 (5 pages) |
27 January 1995 | Accounts for a small company made up to 31 March 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
24 March 1993 | Company name changed\certificate issued on 24/03/93 (2 pages) |
24 March 1993 | Company name changed\certificate issued on 24/03/93 (2 pages) |
5 March 1993 | Incorporation (20 pages) |
5 March 1993 | Incorporation (20 pages) |