Company NameWhites World Travel Limited
Company StatusDissolved
Company Number02822774
CategoryPrivate Limited Company
Incorporation Date28 May 1993(30 years, 11 months ago)
Dissolution Date19 July 2022 (1 year, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMichael John Vaux
NationalityBritish
StatusClosed
Appointed29 May 2009(16 years after company formation)
Appointment Duration13 years, 1 month (closed 19 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Dunkeld Road
Perth
PH1 5TW
Scotland
Director NameMr Bruce Maxwell Dingwall
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2019(26 years after company formation)
Appointment Duration3 years, 1 month (closed 19 July 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameKaren Rosaleen Robbins
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2019(26 years after company formation)
Appointment Duration3 years, 1 month (closed 19 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Chendre Close
Hayfield
High Peak
Derbyshire
SK22 2PH
Director NameBethan Mary Nash
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(same day as company formation)
RoleSolicitor
Correspondence Address99 Saltergate
Chesterfield
Derbyshire
S40 1LD
Secretary NameMrs Janette Elizabeth Barry
NationalityBritish
StatusResigned
Appointed28 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address99 Saltergate
Chesterfield
Derbyshire
S40 1LD
Director NameIain Stewart Duff
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1993(6 days after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 1995)
RoleBus Company Manager
Correspondence AddressWalnut Lodge
West Stockwith
Doncaster
South Yorkshire
DN10 4HB
Director NameJames Anthony Miller
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1993(6 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 25 April 1994)
RoleFinance Director
Correspondence Address69 Alexandra Road East
Chesterfield
Derbyshire
S41 0HF
Secretary NameJames Anthony Miller
NationalityBritish
StatusResigned
Appointed03 June 1993(6 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 26 April 1994)
RoleFinance Director
Correspondence Address69 Alexandra Road East
Chesterfield
Derbyshire
S41 0HF
Director NameStuart Ian Hyslop
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(4 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 1995)
RoleManaging Director
Correspondence Address3 Peters Avenue
Clay Cross
Chesterfield
Derbyshire
S45 9PY
Director NameFrank Stones
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1994(11 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Prospect Road
Bradway
Sheffield
S.Yorks
S17 4JD
Secretary NameFrank Stones
NationalityBritish
StatusResigned
Appointed26 April 1994(11 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Prospect Road
Bradway
Sheffield
S.Yorks
S17 4JD
Director NameMrs Alan Charles Fuller
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1995(2 years, 2 months after company formation)
Appointment Duration11 months (resigned 01 July 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFreshwater Cottage 2 Chapel Brow
Charlesworth
Glossop
Derbyshire
SK13 5HH
Director NameMr William Barry Hinkley
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1995(2 years, 2 months after company formation)
Appointment Duration4 years, 12 months (resigned 25 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMandalay
Bassenthwaite
Keswick
Cumbria
CA12 4QG
Director NameBarry Dennis Pybis
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1995(2 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 January 2000)
RoleManaging Director
Correspondence Address30 Sandstone Avenue
Walton
Chesterfield
Derbyshire
S42 7NS
Secretary NameMrs Alan Charles Fuller
NationalityBritish
StatusResigned
Appointed31 July 1995(2 years, 2 months after company formation)
Appointment Duration11 months (resigned 01 July 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFreshwater Cottage 2 Chapel Brow
Charlesworth
Glossop
Derbyshire
SK13 5HH
Director NameMichael Bruce Clayton
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(3 years, 1 month after company formation)
Appointment Duration1 year (resigned 11 July 1997)
RoleAccountant
Correspondence AddressLark Rise Longrose Lane
Kniveton
Ashbourne
Derbyshire
DE6 1JL
Secretary NameMichael Bruce Clayton
NationalityBritish
StatusResigned
Appointed01 July 1996(3 years, 1 month after company formation)
Appointment Duration1 year (resigned 11 July 1997)
RoleAccountant
Correspondence AddressLark Rise Longrose Lane
Kniveton
Ashbourne
Derbyshire
DE6 1JL
Secretary NameAlan Leonard Whitnall
NationalityBritish
StatusResigned
Appointed11 July 1997(4 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 November 1997)
RoleGroup Admin Manager
Correspondence Address25 Millhill Drive
Greenloaning
Dunblane
Perthshire
FK15 0LS
Scotland
Secretary NameAlan Leonard Whitnall
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1997(4 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 November 1997)
RoleGroup Admin Manager
Correspondence Address25 Millhill Drive
Greenloaning
Dunblane
Perthshire
FK15 0LS
Scotland
Director NameGuy Alan Houston
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(4 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 May 1999)
RoleAccountant
Correspondence Address5 Bar Croft
Newbold
Chesterfield
Derbyshire
S40 4YG
Secretary NameGuy Alan Houston
NationalityBritish
StatusResigned
Appointed01 November 1997(4 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 May 1999)
RoleAccountant
Correspondence Address5 Bar Croft
Newbold
Chesterfield
Derbyshire
S40 4YG
Director NameMr David Reay
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(6 years after company formation)
Appointment Duration3 years, 9 months (resigned 28 February 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address49 The Grange
Tanfield Lea
Stanley
Durham
DH9 9UT
Secretary NameMr David Reay
NationalityBritish
StatusResigned
Appointed01 June 1999(6 years after company formation)
Appointment Duration3 years, 2 months (resigned 19 August 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address49 The Grange
Tanfield Lea
Stanley
Durham
DH9 9UT
Director NameMr Paul Graham Lynch
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(6 years, 8 months after company formation)
Appointment Duration17 years, 2 months (resigned 18 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameLeslie Brian Warneford
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(9 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 26 April 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Colin Brown
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2011(18 years after company formation)
Appointment Duration7 years, 12 months (resigned 31 May 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland

Location

Registered AddressC/O Stagecoach Services Limited One Stockport Exchange
20 Railway Road
Stockport
SK1 3SW
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Chesterfield Transport (1989) LTD
100.00%
Ordinary

Accounts

Latest Accounts1 May 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

14 April 1994Delivered on: 28 April 1994
Satisfied on: 5 November 2011
Persons entitled: The Co-Operative 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

9 February 2021Accounts for a dormant company made up to 2 May 2020 (4 pages)
29 May 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
20 January 2020Accounts for a dormant company made up to 30 April 2019 (4 pages)
2 July 2019Appointment of Bruce Dingwall as a director on 31 May 2019 (2 pages)
2 July 2019Termination of appointment of Colin Brown as a director on 31 May 2019 (1 page)
2 July 2019Appointment of Karen Rosaleen Robbins as a director on 31 May 2019 (2 pages)
17 June 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
29 January 2019Accounts for a dormant company made up to 30 April 2018 (4 pages)
30 May 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
29 December 2017Accounts for a dormant company made up to 30 April 2017 (4 pages)
29 December 2017Accounts for a dormant company made up to 30 April 2017 (4 pages)
16 November 2017Change of details for Chesterfield Transport (1989) Limited as a person with significant control on 16 November 2017 (2 pages)
16 November 2017Registered office address changed from C/O Stagecoach Services Ltd Daw Bank Stockport Cheshire SK3 0DU to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 16 November 2017 (1 page)
16 November 2017Change of details for Chesterfield Transport (1989) Limited as a person with significant control on 16 November 2017 (2 pages)
16 November 2017Registered office address changed from C/O Stagecoach Services Ltd Daw Bank Stockport Cheshire SK3 0DU to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 16 November 2017 (1 page)
31 May 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
28 April 2017Termination of appointment of Paul Graham Lynch as a director on 18 April 2017 (1 page)
28 April 2017Termination of appointment of Paul Graham Lynch as a director on 18 April 2017 (1 page)
12 January 2017Accounts for a dormant company made up to 30 April 2016 (4 pages)
12 January 2017Accounts for a dormant company made up to 30 April 2016 (4 pages)
27 May 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(5 pages)
27 May 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(5 pages)
14 January 2016Accounts for a dormant company made up to 30 April 2015 (4 pages)
14 January 2016Accounts for a dormant company made up to 30 April 2015 (4 pages)
28 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(5 pages)
28 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(5 pages)
2 October 2014Accounts for a dormant company made up to 30 April 2014 (4 pages)
2 October 2014Accounts for a dormant company made up to 30 April 2014 (4 pages)
28 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(5 pages)
28 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(5 pages)
18 September 2013Accounts for a dormant company made up to 30 April 2013 (4 pages)
18 September 2013Accounts for a dormant company made up to 30 April 2013 (4 pages)
29 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
30 April 2013Termination of appointment of Leslie Warneford as a director (1 page)
30 April 2013Termination of appointment of Leslie Warneford as a director (1 page)
6 December 2012Accounts for a dormant company made up to 30 April 2012 (4 pages)
6 December 2012Accounts for a dormant company made up to 30 April 2012 (4 pages)
6 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (6 pages)
6 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (6 pages)
10 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 September 2011Accounts for a dormant company made up to 30 April 2011 (4 pages)
6 September 2011Accounts for a dormant company made up to 30 April 2011 (4 pages)
22 June 2011Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
22 June 2011Statement of company's objects (2 pages)
22 June 2011Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
22 June 2011Statement of company's objects (2 pages)
13 June 2011Appointment of Mr Colin Brown as a director (2 pages)
13 June 2011Appointment of Mr Colin Brown as a director (2 pages)
7 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
6 September 2010Accounts for a dormant company made up to 30 April 2010 (4 pages)
6 September 2010Accounts for a dormant company made up to 30 April 2010 (4 pages)
13 July 2010Director's details changed for Paul Graham Lynch on 1 July 2010 (2 pages)
13 July 2010Director's details changed for Paul Graham Lynch on 1 July 2010 (2 pages)
13 July 2010Director's details changed for Paul Graham Lynch on 1 July 2010 (2 pages)
8 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
17 November 2009Accounts for a dormant company made up to 30 April 2009 (4 pages)
17 November 2009Accounts for a dormant company made up to 30 April 2009 (4 pages)
10 November 2009Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages)
10 November 2009Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages)
10 November 2009Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages)
9 October 2009Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page)
9 October 2009Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page)
9 October 2009Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page)
10 June 2009Return made up to 28/05/09; full list of members (3 pages)
10 June 2009Return made up to 28/05/09; full list of members (3 pages)
9 June 2009Secretary appointed michael john vaux (1 page)
9 June 2009Secretary appointed michael john vaux (1 page)
9 June 2009Appointment terminated secretary alan whitnall (1 page)
9 June 2009Appointment terminated secretary alan whitnall (1 page)
5 November 2008Accounts for a dormant company made up to 30 April 2008 (4 pages)
5 November 2008Accounts for a dormant company made up to 30 April 2008 (4 pages)
5 June 2008Return made up to 28/05/08; full list of members (3 pages)
5 June 2008Return made up to 28/05/08; full list of members (3 pages)
19 October 2007Amended accounts made up to 30 April 2007 (4 pages)
19 October 2007Amended accounts made up to 30 April 2007 (4 pages)
17 August 2007Accounts for a dormant company made up to 30 April 2007 (4 pages)
17 August 2007Accounts for a dormant company made up to 30 April 2007 (4 pages)
1 June 2007Return made up to 28/05/07; full list of members (2 pages)
1 June 2007Return made up to 28/05/07; full list of members (2 pages)
17 January 2007Accounts for a dormant company made up to 30 April 2006 (4 pages)
17 January 2007Accounts for a dormant company made up to 30 April 2006 (4 pages)
1 June 2006Return made up to 28/05/06; full list of members (2 pages)
1 June 2006Return made up to 28/05/06; full list of members (2 pages)
23 March 2006Director's particulars changed (1 page)
23 March 2006Director's particulars changed (1 page)
11 August 2005Accounts for a dormant company made up to 30 April 2005 (6 pages)
11 August 2005Accounts for a dormant company made up to 30 April 2005 (6 pages)
31 May 2005Return made up to 28/05/05; full list of members (2 pages)
31 May 2005Return made up to 28/05/05; full list of members (2 pages)
15 July 2004Accounts for a dormant company made up to 30 April 2004 (4 pages)
15 July 2004Accounts for a dormant company made up to 30 April 2004 (4 pages)
14 June 2004Return made up to 28/05/04; full list of members (7 pages)
14 June 2004Return made up to 28/05/04; full list of members (7 pages)
29 September 2003Accounts for a dormant company made up to 30 April 2003 (4 pages)
29 September 2003Accounts for a dormant company made up to 30 April 2003 (4 pages)
16 August 2003Registered office changed on 16/08/03 from: new street chesterfield derbyshire S40 2LQ (1 page)
16 August 2003Registered office changed on 16/08/03 from: new street chesterfield derbyshire S40 2LQ (1 page)
10 June 2003Return made up to 28/05/03; full list of members (5 pages)
10 June 2003Return made up to 28/05/03; full list of members (5 pages)
7 March 2003New director appointed (3 pages)
7 March 2003New director appointed (3 pages)
7 March 2003Director resigned (1 page)
7 March 2003Director resigned (1 page)
2 March 2003Auditor's resignation (3 pages)
2 March 2003Auditor's resignation (3 pages)
14 January 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
14 January 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
29 August 2002Secretary resigned (1 page)
29 August 2002New secretary appointed (2 pages)
29 August 2002Secretary resigned (1 page)
29 August 2002New secretary appointed (2 pages)
31 July 2002Return made up to 28/05/02; full list of members (7 pages)
31 July 2002Return made up to 28/05/02; full list of members (7 pages)
5 November 2001Full accounts made up to 30 April 2001 (6 pages)
5 November 2001Full accounts made up to 30 April 2001 (6 pages)
21 June 2001Return made up to 28/05/01; full list of members (6 pages)
21 June 2001Return made up to 28/05/01; full list of members (6 pages)
12 January 2001Full accounts made up to 30 April 2000 (6 pages)
12 January 2001Full accounts made up to 30 April 2000 (6 pages)
9 August 2000Director resigned (1 page)
9 August 2000Director's particulars changed (1 page)
9 August 2000Director's particulars changed (1 page)
9 August 2000Director resigned (1 page)
28 June 2000Return made up to 28/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2000Return made up to 28/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2000Director's particulars changed (1 page)
28 June 2000Director's particulars changed (1 page)
28 February 2000Director resigned (1 page)
28 February 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
28 February 2000Director resigned (1 page)
2 December 1999Full accounts made up to 30 April 1999 (6 pages)
2 December 1999Full accounts made up to 30 April 1999 (6 pages)
30 September 1999Secretary resigned;director resigned (1 page)
30 September 1999Secretary resigned;director resigned (1 page)
13 August 1999New secretary appointed;new director appointed (2 pages)
13 August 1999New secretary appointed;new director appointed (2 pages)
8 June 1999Return made up to 28/05/99; no change of members (6 pages)
8 June 1999Return made up to 28/05/99; no change of members (6 pages)
26 January 1999Director's particulars changed (1 page)
26 January 1999Director's particulars changed (1 page)
12 January 1999Amended full accounts made up to 30 April 1998 (6 pages)
12 January 1999Amended full accounts made up to 30 April 1998 (6 pages)
8 December 1998Full accounts made up to 30 April 1998 (6 pages)
8 December 1998Full accounts made up to 30 April 1998 (6 pages)
20 November 1998Secretary's particulars changed;director's particulars changed (1 page)
20 November 1998Secretary's particulars changed;director's particulars changed (1 page)
18 June 1998Return made up to 28/05/98; full list of members (6 pages)
18 June 1998Return made up to 28/05/98; full list of members (6 pages)
15 January 1998Full accounts made up to 30 April 1997 (6 pages)
15 January 1998Full accounts made up to 30 April 1997 (6 pages)
27 November 1997New secretary appointed;new director appointed (2 pages)
27 November 1997Secretary resigned (1 page)
27 November 1997New secretary appointed;new director appointed (2 pages)
27 November 1997Secretary resigned (1 page)
7 August 1997New secretary appointed (2 pages)
7 August 1997New secretary appointed (2 pages)
22 July 1997Secretary resigned;director resigned (1 page)
22 July 1997Secretary resigned;director resigned (1 page)
2 June 1997Return made up to 28/05/97; no change of members (4 pages)
2 June 1997Return made up to 28/05/97; no change of members (4 pages)
9 April 1997Director's particulars changed (1 page)
9 April 1997Director's particulars changed (1 page)
2 March 1997Full accounts made up to 30 April 1996 (5 pages)
2 March 1997Full accounts made up to 30 April 1996 (5 pages)
22 August 1996New secretary appointed;new director appointed (2 pages)
22 August 1996Secretary resigned;director resigned (1 page)
22 August 1996Secretary resigned;director resigned (1 page)
22 August 1996New secretary appointed;new director appointed (2 pages)
8 August 1996Return made up to 28/05/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
8 August 1996Return made up to 28/05/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
1 April 1996Accounting reference date extended from 31/03 to 30/04 (1 page)
1 April 1996Accounting reference date extended from 31/03 to 30/04 (1 page)
5 March 1996Full accounts made up to 31 March 1995 (11 pages)
5 March 1996Full accounts made up to 31 March 1995 (11 pages)
3 October 1995Registered office changed on 03/10/95 from: stonegravels sheffield road chesterfield derbyshire S41 7JW (1 page)
3 October 1995Registered office changed on 03/10/95 from: stonegravels sheffield road chesterfield derbyshire S41 7JW (1 page)
23 May 1995Return made up to 28/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 May 1995Return made up to 28/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
28 May 1993Incorporation (13 pages)
28 May 1993Incorporation (13 pages)