Company NameThe Sherwood Flat Management Co. Ltd.
Company StatusActive
Company Number02846969
CategoryPrivate Limited Company
Incorporation Date23 August 1993(30 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Andrew Schofield
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed23 January 2012(18 years, 5 months after company formation)
Appointment Duration12 years, 3 months
RoleMariner
Country of ResidenceUnited Kingdom
Correspondence AddressOffices 7-9 The Old Printshop Bowden Hall, Bowden
Marple
Stockport
SK6 6NE
Director NameMr Adrian William Barratt
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2023(29 years, 4 months after company formation)
Appointment Duration1 year, 3 months
RoleAntique Dealer
Country of ResidenceEngland
Correspondence AddressOffices 7-9 The Old Printshop Bowden Hall, Bowden
Marple
Stockport
SK6 6NE
Director NameMr Richard Gilbert Maxwell
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2023(29 years, 7 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-9 The Old Printshop Bowden Hall, Bowden Lane
Marple
Stockport
SK6 6NE
Director NameMr Andrew Wallace Hume
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2024(30 years, 6 months after company formation)
Appointment Duration1 month, 4 weeks
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressOffices 7-9 The Old Printshop Bowden Hall, Bowden
Marple
Stockport
SK6 6NE
Secretary NameDempster Management Services Limited (Corporation)
StatusCurrent
Appointed01 August 2021(27 years, 11 months after company formation)
Appointment Duration2 years, 8 months
Correspondence AddressOffices 7-9 The Old Printshop Bowden Hall, Bowden
Marple
Stockport
SK6 6NE
Director NameBarbara Mary Boulton
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1993(same day as company formation)
RoleHotelier
Correspondence AddressSandringham Hotel Broad Walk
Buxton
Derbyshire
SK17 6JT
Director NameDavid Patrick Odonnell
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1993(same day as company formation)
RoleFurniture Maker
Correspondence AddressThe Old School House
The Green Cassington
Witney
Oxfordshire
OX29 4DN
Secretary NameMrs Ellen O'Donnell
NationalityBritish
StatusResigned
Appointed23 August 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old School House
Cassington
Witney
Oxfordshire
OX29 4DN
Director NameAlbert Howard Schofield
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1995(1 year, 9 months after company formation)
Appointment Duration16 years, 8 months (resigned 22 January 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSherwood
20 Broad Walk
Buxton
Derbyshire
SK17 6JR
Director NameJudd Patricia Katharina
Date of BirthMarch 1956 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed30 May 1995(1 year, 9 months after company formation)
Appointment Duration3 years (resigned 17 June 1998)
RoleSecretariat Administrator
Correspondence AddressApartment 2 The Sherwood
20 Briars Walk
Buxton
Derbyshire
SK17 6JR
Director NameLuke Jihann Hatherall
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1995(1 year, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 22 March 2001)
RoleCompany Director
Correspondence AddressFlat 4 The Sherwood Broad Walk
Buxton
Derbyshire
SK17 6JR
Director NameAlison Caven
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1995(1 year, 9 months after company formation)
Appointment Duration13 years, 3 months (resigned 01 September 2008)
RoleHealth Service Manager
Correspondence AddressFlat 3 The Sherwood
Broadwalk
Buxton
Derbyshire
SK17 6JR
Secretary NameAlison Caven
NationalityBritish
StatusResigned
Appointed30 May 1995(1 year, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 23 August 2002)
RoleHealth Service Manager
Correspondence AddressFlat 3 The Sherwood
Broadwalk
Buxton
Derbyshire
SK17 6JR
Director NameMr William Henry Barratt
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1998(4 years, 9 months after company formation)
Appointment Duration23 years, 7 months (resigned 04 February 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 1, The Old Printshop Bowden Hall, Bowden La
Marple
Stockport
Greater Manchester
SK6 6NE
Director NameDouglas John Leyden
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2001(7 years, 7 months after company formation)
Appointment Duration12 years, 9 months (resigned 24 December 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address4 The Sherwood
20 Broad Walk
Buxton
Derbyshire
SK17 6JR
Secretary NameMrs Sheila Barratt
NationalityBritish
StatusResigned
Appointed24 August 2002(9 years after company formation)
Appointment Duration10 years, 9 months (resigned 31 May 2013)
RoleRetired
Correspondence AddressFlat 2 The Sherwood
20 Broadwalk
Buxton
Derbyshire
SK17 6JR
Director NameHayley Lena O'Neill
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(15 years after company formation)
Appointment Duration3 years, 7 months (resigned 19 April 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address28633 Hope Circle
Easton
Maryland
21601-8422
Director NameMrs Carole Helena Malbon
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2012(18 years, 8 months after company formation)
Appointment Duration11 years, 3 months (resigned 08 August 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressOffices 7-9 The Old Printshop Bowden Hall, Bowden
Marple
Stockport
SK6 6NE
Secretary NameMr Anthony James Harper
StatusResigned
Appointed01 June 2013(19 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 August 2021)
RoleCompany Director
Correspondence Address27 Bretby Hall
Bretby
Burton-On-Trent
Staffordshire
DE15 0QQ
Director NameMr Raymond Mark Malbon
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(20 years, 6 months after company formation)
Appointment Duration9 years (resigned 03 March 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 1, The Old Printshop Bowden Hall, Bowden La
Marple
Stockport
Greater Manchester
SK6 6NE
Director NameMrs Sheila Vera Barratt
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed16 February 2022(28 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 09 January 2023)
RoleRetired Farmer
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 1, The Old Printshop Bowden Hall, Bowden La
Marple
Stockport
Greater Manchester
SK6 6NE

Location

Registered AddressOffices 7-9 The Old Printshop Bowden Hall, Bowden Lane
Marple
Stockport
SK6 6NE
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple North
Built Up AreaMarple
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Raymond Malbon & Carole Malbon
50.00%
Ordinary
1 at £1Andrew Schofield & Clive Schofield
25.00%
Ordinary
1 at £1William Henry Barratt
25.00%
Ordinary

Financials

Year2014
Net Worth£3,375
Cash£3,652
Current Liabilities£488

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (3 months from now)

Filing History

10 July 2023Secretary's details changed for Dempster Management Services Limited on 31 March 2023 (1 page)
10 July 2023Director's details changed for Mr Andrew Schofield on 31 March 2023 (2 pages)
10 July 2023Registered office address changed from Office 1, the Old Printshop Bowden Hall, Bowden Lane Marple Stockport Greater Manchester SK6 6NE United Kingdom to Offices 7-9 the Old Printshop Bowden Hall, Bowden Lane Marple Stockport SK6 6NE on 10 July 2023 (1 page)
10 July 2023Director's details changed for Mr Adrian William Barratt on 31 March 2023 (2 pages)
10 July 2023Director's details changed for Mrs Carole Helena Malbon on 31 March 2023 (2 pages)
10 July 2023Confirmation statement made on 10 July 2023 with updates (5 pages)
12 April 2023Appointment of Mr Richard Gilbert Maxwell as a director on 11 April 2023 (2 pages)
7 March 2023Termination of appointment of Raymond Mark Malbon as a director on 3 March 2023 (1 page)
17 January 2023Termination of appointment of Sheila Vera Barratt as a director on 9 January 2023 (1 page)
17 January 2023Appointment of Mr Adrian William Barratt as a director on 9 January 2023 (2 pages)
12 January 2023Micro company accounts made up to 31 August 2022 (3 pages)
4 August 2022Confirmation statement made on 3 August 2022 with updates (4 pages)
18 March 2022Micro company accounts made up to 31 August 2021 (3 pages)
21 February 2022Appointment of Mrs Sheila Vera Barratt as a director on 16 February 2022 (2 pages)
4 February 2022Termination of appointment of William Henry Barratt as a director on 4 February 2022 (1 page)
9 November 2021Director's details changed for Mr Raymond Mark Malbon on 9 November 2021 (2 pages)
9 November 2021Director's details changed for Mr William Henry Barratt on 9 November 2021 (2 pages)
9 November 2021Director's details changed for Mr Andrew Schofield on 9 November 2021 (2 pages)
9 November 2021Director's details changed for Mrs Carole Helena Malbon on 9 November 2021 (2 pages)
24 September 2021Director's details changed for Mr Andrew Schofield on 24 September 2021 (2 pages)
24 September 2021Director's details changed for Mr William Henry Barratt on 24 September 2021 (2 pages)
24 September 2021Director's details changed for Mrs Carole Helena Malbon on 24 September 2021 (2 pages)
24 September 2021Director's details changed for Mr Raymond Mark Malbon on 24 September 2021 (2 pages)
3 August 2021Appointment of Dempster Management Services Limited as a secretary on 1 August 2021 (2 pages)
3 August 2021Termination of appointment of Anthony James Harper as a secretary on 1 August 2021 (1 page)
3 August 2021Registered office address changed from 10 Bretby Hall Burton-on-Trent DE15 0QQ England to Office 1, the Old Printshop Bowden Hall, Bowden Lane Marple Stockport Greater Manchester SK6 6NE on 3 August 2021 (1 page)
3 August 2021Confirmation statement made on 3 August 2021 with updates (4 pages)
14 January 2021Micro company accounts made up to 31 August 2020 (2 pages)
24 August 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
3 December 2019Micro company accounts made up to 31 August 2019 (2 pages)
27 August 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
21 January 2019Micro company accounts made up to 31 August 2018 (2 pages)
23 August 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
4 December 2017Micro company accounts made up to 31 August 2017 (2 pages)
4 December 2017Micro company accounts made up to 31 August 2017 (2 pages)
24 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
15 December 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
15 December 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
28 November 2016Registered office address changed from 27 Bretby Hall Bretby Burton-on-Trent Staffordshire DE15 0QQ to 10 Bretby Hall Burton-on-Trent DE15 0QQ on 28 November 2016 (1 page)
28 November 2016Registered office address changed from 27 Bretby Hall Bretby Burton-on-Trent Staffordshire DE15 0QQ to 10 Bretby Hall Burton-on-Trent DE15 0QQ on 28 November 2016 (1 page)
25 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
17 November 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
17 November 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
25 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 4
(7 pages)
25 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 4
(7 pages)
28 November 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
28 November 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
28 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 4
(8 pages)
28 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 4
(8 pages)
1 April 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
1 April 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
28 February 2014Appointment of Mr Raymond Mark Malbon as a director (2 pages)
28 February 2014Appointment of Mr Raymond Mark Malbon as a director (2 pages)
15 January 2014Termination of appointment of Douglas Leyden as a director (1 page)
15 January 2014Termination of appointment of Douglas Leyden as a director (1 page)
2 September 2013Registered office address changed from 27 27 Bretby Hall Bretby Burton-on-Trent Staffordshire DE15 0QQ England on 2 September 2013 (1 page)
2 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 4
(8 pages)
2 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 4
(8 pages)
2 September 2013Registered office address changed from 27 27 Bretby Hall Bretby Burton-on-Trent Staffordshire DE15 0QQ England on 2 September 2013 (1 page)
2 September 2013Registered office address changed from 27 27 Bretby Hall Bretby Burton-on-Trent Staffordshire DE15 0QQ England on 2 September 2013 (1 page)
17 June 2013Registered office address changed from Flat 2, the Sherwood 20 Broadwalk Buxton Derbyshire SK17 6JR on 17 June 2013 (1 page)
17 June 2013Registered office address changed from Flat 2, the Sherwood 20 Broadwalk Buxton Derbyshire SK17 6JR on 17 June 2013 (1 page)
7 June 2013Termination of appointment of Sheila Barratt as a secretary (1 page)
7 June 2013Termination of appointment of Sheila Barratt as a secretary (1 page)
7 June 2013Appointment of Mr Anthony James Harper as a secretary (2 pages)
7 June 2013Appointment of Mr Anthony James Harper as a secretary (2 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
21 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (6 pages)
21 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (6 pages)
21 September 2012Appointment of Mr Andrew Schofield as a director (2 pages)
21 September 2012Appointment of Mr Andrew Schofield as a director (2 pages)
20 September 2012Termination of appointment of Albert Schofield as a director (1 page)
20 September 2012Termination of appointment of Albert Schofield as a director (1 page)
20 September 2012Termination of appointment of Hayley O'neill as a director (1 page)
20 September 2012Termination of appointment of Hayley O'neill as a director (1 page)
29 August 2012Appointment of Mrs Carole Helena Malbon as a director (2 pages)
29 August 2012Appointment of Mrs Carole Helena Malbon as a director (2 pages)
29 August 2012Appointment of Mrs Carole Helena Malbon as a director (2 pages)
29 August 2012Appointment of Mrs Carole Helena Malbon as a director (2 pages)
22 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
22 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
23 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (7 pages)
23 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (7 pages)
14 December 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
14 December 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
26 November 2010Director's details changed for Hayley Lena O'neill on 23 August 2010 (2 pages)
26 November 2010Director's details changed for Hayley Lena O'neill on 23 August 2010 (2 pages)
26 November 2010Annual return made up to 23 August 2010 with a full list of shareholders (7 pages)
26 November 2010Annual return made up to 23 August 2010 with a full list of shareholders (7 pages)
25 November 2010Director's details changed for William Henry Barratt on 23 August 2010 (2 pages)
25 November 2010Secretary's details changed for Sheila Barratt on 23 August 2010 (1 page)
25 November 2010Director's details changed for Douglas John Leyden on 23 August 2010 (2 pages)
25 November 2010Director's details changed for Douglas John Leyden on 23 August 2010 (2 pages)
25 November 2010Secretary's details changed for Sheila Barratt on 23 August 2010 (1 page)
25 November 2010Director's details changed for William Henry Barratt on 23 August 2010 (2 pages)
21 November 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
21 November 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
28 April 2010Annual return made up to 23 August 2009 with a full list of shareholders (5 pages)
28 April 2010Annual return made up to 23 August 2009 with a full list of shareholders (5 pages)
15 January 2010Termination of appointment of Alison Caven as a director (1 page)
15 January 2010Termination of appointment of Alison Caven as a director (1 page)
8 January 2010Annual return made up to 31 August 2008 with a full list of shareholders (10 pages)
8 January 2010Annual return made up to 31 August 2008 with a full list of shareholders (10 pages)
26 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
26 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
9 December 2008Return made up to 23/08/08; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 December 2008Return made up to 23/08/08; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 December 2008Director appointed hayley lena o'neill (2 pages)
5 December 2008Director appointed hayley lena o'neill (2 pages)
14 October 2008Director's change of particulars / albert schofield / 10/08/2008 (1 page)
14 October 2008Director's change of particulars / albert schofield / 10/08/2008 (1 page)
12 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
12 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
15 October 2007Return made up to 23/08/07; no change of members (8 pages)
15 October 2007Return made up to 23/08/07; no change of members (8 pages)
7 August 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
7 August 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
13 September 2006Return made up to 23/08/06; full list of members (9 pages)
13 September 2006Return made up to 23/08/06; full list of members (9 pages)
29 June 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
29 June 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
12 September 2005Return made up to 23/08/05; full list of members (9 pages)
12 September 2005Return made up to 23/08/05; full list of members (9 pages)
5 July 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
5 July 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
31 August 2004Return made up to 23/08/04; full list of members (9 pages)
31 August 2004Return made up to 23/08/04; full list of members (9 pages)
7 July 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
7 July 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
29 August 2003Return made up to 23/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 August 2003Return made up to 23/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 July 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
29 July 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
23 September 2002New secretary appointed (2 pages)
23 September 2002Return made up to 23/08/02; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 23/09/02
(9 pages)
23 September 2002Return made up to 23/08/02; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 23/09/02
(9 pages)
23 September 2002New secretary appointed (2 pages)
22 July 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
22 July 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
17 July 2002New director appointed (2 pages)
17 July 2002New director appointed (2 pages)
18 September 2001Return made up to 23/08/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 September 2001Return made up to 23/08/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 July 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
30 July 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
11 September 2000Return made up to 23/08/00; full list of members (8 pages)
11 September 2000Return made up to 23/08/00; full list of members (8 pages)
12 November 1999Return made up to 23/08/99; full list of members (8 pages)
12 November 1999Return made up to 23/08/99; full list of members (8 pages)
5 October 1999Registered office changed on 05/10/99 from: the sherwood 20 broad walk buxton derbyshire (1 page)
5 October 1999Registered office changed on 05/10/99 from: the sherwood 20 broad walk buxton derbyshire (1 page)
7 September 1999Accounts for a dormant company made up to 31 August 1999 (2 pages)
7 September 1999Accounts for a dormant company made up to 31 August 1998 (2 pages)
7 September 1999Accounts for a dormant company made up to 31 August 1998 (2 pages)
7 September 1999Accounts for a dormant company made up to 31 August 1999 (2 pages)
11 September 1998New director appointed (2 pages)
11 September 1998New director appointed (2 pages)
27 March 1998Accounts for a dormant company made up to 31 August 1995 (1 page)
27 March 1998Accounts for a dormant company made up to 31 August 1996 (1 page)
27 March 1998Accounts for a dormant company made up to 31 August 1994 (1 page)
27 March 1998Accounts for a dormant company made up to 31 August 1996 (1 page)
27 March 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
27 March 1998Accounts for a dormant company made up to 31 August 1994 (1 page)
27 March 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
27 March 1998Accounts for a dormant company made up to 31 August 1995 (1 page)
4 March 1997Final Gazette dissolved via voluntary strike-off (1 page)
4 March 1997Final Gazette dissolved via voluntary strike-off (1 page)
12 November 1996First Gazette notice for voluntary strike-off (1 page)
12 November 1996First Gazette notice for voluntary strike-off (1 page)
1 October 1996Application for striking-off (1 page)
1 October 1996Application for striking-off (1 page)
13 September 1996Director resigned (1 page)
13 September 1996Director resigned (1 page)
22 August 1995Return made up to 23/08/94; full list of members (6 pages)
22 August 1995Return made up to 23/08/94; full list of members (6 pages)
6 July 1995New secretary appointed;new director appointed (2 pages)
6 July 1995New secretary appointed;new director appointed (2 pages)
12 June 1995New director appointed (2 pages)
12 June 1995New director appointed (2 pages)
12 June 1995New director appointed (2 pages)
12 June 1995New director appointed (2 pages)
12 June 1995New director appointed (2 pages)
12 June 1995New director appointed (2 pages)
19 May 1995Secretary resigned (2 pages)
19 May 1995Secretary resigned (2 pages)
19 May 1995Director resigned (2 pages)
19 May 1995Director resigned (2 pages)
19 May 1995Director resigned (2 pages)
19 May 1995Director resigned (2 pages)
23 August 1993Incorporation (18 pages)
23 August 1993Incorporation (18 pages)