Marple
Stockport
SK6 6NE
Director Name | Mr Adrian William Barratt |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2023(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Antique Dealer |
Country of Residence | England |
Correspondence Address | Offices 7-9 The Old Printshop Bowden Hall, Bowden Marple Stockport SK6 6NE |
Director Name | Mr Richard Gilbert Maxwell |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2023(29 years, 7 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7-9 The Old Printshop Bowden Hall, Bowden Lane Marple Stockport SK6 6NE |
Director Name | Mr Andrew Wallace Hume |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2024(30 years, 6 months after company formation) |
Appointment Duration | 1 month, 4 weeks |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Offices 7-9 The Old Printshop Bowden Hall, Bowden Marple Stockport SK6 6NE |
Secretary Name | Dempster Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 August 2021(27 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months |
Correspondence Address | Offices 7-9 The Old Printshop Bowden Hall, Bowden Marple Stockport SK6 6NE |
Director Name | Barbara Mary Boulton |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(same day as company formation) |
Role | Hotelier |
Correspondence Address | Sandringham Hotel Broad Walk Buxton Derbyshire SK17 6JT |
Director Name | David Patrick Odonnell |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(same day as company formation) |
Role | Furniture Maker |
Correspondence Address | The Old School House The Green Cassington Witney Oxfordshire OX29 4DN |
Secretary Name | Mrs Ellen O'Donnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old School House Cassington Witney Oxfordshire OX29 4DN |
Director Name | Albert Howard Schofield |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(1 year, 9 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 22 January 2012) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Sherwood 20 Broad Walk Buxton Derbyshire SK17 6JR |
Director Name | Judd Patricia Katharina |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 May 1995(1 year, 9 months after company formation) |
Appointment Duration | 3 years (resigned 17 June 1998) |
Role | Secretariat Administrator |
Correspondence Address | Apartment 2 The Sherwood 20 Briars Walk Buxton Derbyshire SK17 6JR |
Director Name | Luke Jihann Hatherall |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 22 March 2001) |
Role | Company Director |
Correspondence Address | Flat 4 The Sherwood Broad Walk Buxton Derbyshire SK17 6JR |
Director Name | Alison Caven |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(1 year, 9 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 01 September 2008) |
Role | Health Service Manager |
Correspondence Address | Flat 3 The Sherwood Broadwalk Buxton Derbyshire SK17 6JR |
Secretary Name | Alison Caven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 23 August 2002) |
Role | Health Service Manager |
Correspondence Address | Flat 3 The Sherwood Broadwalk Buxton Derbyshire SK17 6JR |
Director Name | Mr William Henry Barratt |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1998(4 years, 9 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 04 February 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Office 1, The Old Printshop Bowden Hall, Bowden La Marple Stockport Greater Manchester SK6 6NE |
Director Name | Douglas John Leyden |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(7 years, 7 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 24 December 2013) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Sherwood 20 Broad Walk Buxton Derbyshire SK17 6JR |
Secretary Name | Mrs Sheila Barratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2002(9 years after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 May 2013) |
Role | Retired |
Correspondence Address | Flat 2 The Sherwood 20 Broadwalk Buxton Derbyshire SK17 6JR |
Director Name | Hayley Lena O'Neill |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(15 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 April 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 28633 Hope Circle Easton Maryland 21601-8422 |
Director Name | Mrs Carole Helena Malbon |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2012(18 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 08 August 2023) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Offices 7-9 The Old Printshop Bowden Hall, Bowden Marple Stockport SK6 6NE |
Secretary Name | Mr Anthony James Harper |
---|---|
Status | Resigned |
Appointed | 01 June 2013(19 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 August 2021) |
Role | Company Director |
Correspondence Address | 27 Bretby Hall Bretby Burton-On-Trent Staffordshire DE15 0QQ |
Director Name | Mr Raymond Mark Malbon |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(20 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 03 March 2023) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Office 1, The Old Printshop Bowden Hall, Bowden La Marple Stockport Greater Manchester SK6 6NE |
Director Name | Mrs Sheila Vera Barratt |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 February 2022(28 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 09 January 2023) |
Role | Retired Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Office 1, The Old Printshop Bowden Hall, Bowden La Marple Stockport Greater Manchester SK6 6NE |
Registered Address | Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane Marple Stockport SK6 6NE |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple North |
Built Up Area | Marple |
Address Matches | Over 90 other UK companies use this postal address |
2 at £1 | Raymond Malbon & Carole Malbon 50.00% Ordinary |
---|---|
1 at £1 | Andrew Schofield & Clive Schofield 25.00% Ordinary |
1 at £1 | William Henry Barratt 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,375 |
Cash | £3,652 |
Current Liabilities | £488 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 10 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (3 months from now) |
10 July 2023 | Secretary's details changed for Dempster Management Services Limited on 31 March 2023 (1 page) |
---|---|
10 July 2023 | Director's details changed for Mr Andrew Schofield on 31 March 2023 (2 pages) |
10 July 2023 | Registered 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 2023 | Director's details changed for Mr Adrian William Barratt on 31 March 2023 (2 pages) |
10 July 2023 | Director's details changed for Mrs Carole Helena Malbon on 31 March 2023 (2 pages) |
10 July 2023 | Confirmation statement made on 10 July 2023 with updates (5 pages) |
12 April 2023 | Appointment of Mr Richard Gilbert Maxwell as a director on 11 April 2023 (2 pages) |
7 March 2023 | Termination of appointment of Raymond Mark Malbon as a director on 3 March 2023 (1 page) |
17 January 2023 | Termination of appointment of Sheila Vera Barratt as a director on 9 January 2023 (1 page) |
17 January 2023 | Appointment of Mr Adrian William Barratt as a director on 9 January 2023 (2 pages) |
12 January 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
4 August 2022 | Confirmation statement made on 3 August 2022 with updates (4 pages) |
18 March 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
21 February 2022 | Appointment of Mrs Sheila Vera Barratt as a director on 16 February 2022 (2 pages) |
4 February 2022 | Termination of appointment of William Henry Barratt as a director on 4 February 2022 (1 page) |
9 November 2021 | Director's details changed for Mr Raymond Mark Malbon on 9 November 2021 (2 pages) |
9 November 2021 | Director's details changed for Mr William Henry Barratt on 9 November 2021 (2 pages) |
9 November 2021 | Director's details changed for Mr Andrew Schofield on 9 November 2021 (2 pages) |
9 November 2021 | Director's details changed for Mrs Carole Helena Malbon on 9 November 2021 (2 pages) |
24 September 2021 | Director's details changed for Mr Andrew Schofield on 24 September 2021 (2 pages) |
24 September 2021 | Director's details changed for Mr William Henry Barratt on 24 September 2021 (2 pages) |
24 September 2021 | Director's details changed for Mrs Carole Helena Malbon on 24 September 2021 (2 pages) |
24 September 2021 | Director's details changed for Mr Raymond Mark Malbon on 24 September 2021 (2 pages) |
3 August 2021 | Appointment of Dempster Management Services Limited as a secretary on 1 August 2021 (2 pages) |
3 August 2021 | Termination of appointment of Anthony James Harper as a secretary on 1 August 2021 (1 page) |
3 August 2021 | Registered 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 2021 | Confirmation statement made on 3 August 2021 with updates (4 pages) |
14 January 2021 | Micro company accounts made up to 31 August 2020 (2 pages) |
24 August 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
3 December 2019 | Micro company accounts made up to 31 August 2019 (2 pages) |
27 August 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
21 January 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
23 August 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
4 December 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
4 December 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
24 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
28 November 2016 | Registered 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 2016 | Registered 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 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
25 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
28 November 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
28 August 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
1 April 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
1 April 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
28 February 2014 | Appointment of Mr Raymond Mark Malbon as a director (2 pages) |
28 February 2014 | Appointment of Mr Raymond Mark Malbon as a director (2 pages) |
15 January 2014 | Termination of appointment of Douglas Leyden as a director (1 page) |
15 January 2014 | Termination of appointment of Douglas Leyden as a director (1 page) |
2 September 2013 | Registered office address changed from 27 27 Bretby Hall Bretby Burton-on-Trent Staffordshire DE15 0QQ England on 2 September 2013 (1 page) |
2 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Registered office address changed from 27 27 Bretby Hall Bretby Burton-on-Trent Staffordshire DE15 0QQ England on 2 September 2013 (1 page) |
2 September 2013 | Registered office address changed from 27 27 Bretby Hall Bretby Burton-on-Trent Staffordshire DE15 0QQ England on 2 September 2013 (1 page) |
17 June 2013 | Registered office address changed from Flat 2, the Sherwood 20 Broadwalk Buxton Derbyshire SK17 6JR on 17 June 2013 (1 page) |
17 June 2013 | Registered office address changed from Flat 2, the Sherwood 20 Broadwalk Buxton Derbyshire SK17 6JR on 17 June 2013 (1 page) |
7 June 2013 | Termination of appointment of Sheila Barratt as a secretary (1 page) |
7 June 2013 | Termination of appointment of Sheila Barratt as a secretary (1 page) |
7 June 2013 | Appointment of Mr Anthony James Harper as a secretary (2 pages) |
7 June 2013 | Appointment of Mr Anthony James Harper as a secretary (2 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
21 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (6 pages) |
21 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (6 pages) |
21 September 2012 | Appointment of Mr Andrew Schofield as a director (2 pages) |
21 September 2012 | Appointment of Mr Andrew Schofield as a director (2 pages) |
20 September 2012 | Termination of appointment of Albert Schofield as a director (1 page) |
20 September 2012 | Termination of appointment of Albert Schofield as a director (1 page) |
20 September 2012 | Termination of appointment of Hayley O'neill as a director (1 page) |
20 September 2012 | Termination of appointment of Hayley O'neill as a director (1 page) |
29 August 2012 | Appointment of Mrs Carole Helena Malbon as a director (2 pages) |
29 August 2012 | Appointment of Mrs Carole Helena Malbon as a director (2 pages) |
29 August 2012 | Appointment of Mrs Carole Helena Malbon as a director (2 pages) |
29 August 2012 | Appointment of Mrs Carole Helena Malbon as a director (2 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
23 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (7 pages) |
23 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (7 pages) |
14 December 2010 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
14 December 2010 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
26 November 2010 | Director's details changed for Hayley Lena O'neill on 23 August 2010 (2 pages) |
26 November 2010 | Director's details changed for Hayley Lena O'neill on 23 August 2010 (2 pages) |
26 November 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (7 pages) |
26 November 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (7 pages) |
25 November 2010 | Director's details changed for William Henry Barratt on 23 August 2010 (2 pages) |
25 November 2010 | Secretary's details changed for Sheila Barratt on 23 August 2010 (1 page) |
25 November 2010 | Director's details changed for Douglas John Leyden on 23 August 2010 (2 pages) |
25 November 2010 | Director's details changed for Douglas John Leyden on 23 August 2010 (2 pages) |
25 November 2010 | Secretary's details changed for Sheila Barratt on 23 August 2010 (1 page) |
25 November 2010 | Director's details changed for William Henry Barratt on 23 August 2010 (2 pages) |
21 November 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
21 November 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
28 April 2010 | Annual return made up to 23 August 2009 with a full list of shareholders (5 pages) |
28 April 2010 | Annual return made up to 23 August 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Termination of appointment of Alison Caven as a director (1 page) |
15 January 2010 | Termination of appointment of Alison Caven as a director (1 page) |
8 January 2010 | Annual return made up to 31 August 2008 with a full list of shareholders (10 pages) |
8 January 2010 | Annual return made up to 31 August 2008 with a full list of shareholders (10 pages) |
26 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
26 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
9 December 2008 | Return made up to 23/08/08; change of members
|
9 December 2008 | Return made up to 23/08/08; change of members
|
5 December 2008 | Director appointed hayley lena o'neill (2 pages) |
5 December 2008 | Director appointed hayley lena o'neill (2 pages) |
14 October 2008 | Director's change of particulars / albert schofield / 10/08/2008 (1 page) |
14 October 2008 | Director's change of particulars / albert schofield / 10/08/2008 (1 page) |
12 June 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
12 June 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
15 October 2007 | Return made up to 23/08/07; no change of members (8 pages) |
15 October 2007 | Return made up to 23/08/07; no change of members (8 pages) |
7 August 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
7 August 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
13 September 2006 | Return made up to 23/08/06; full list of members (9 pages) |
13 September 2006 | Return made up to 23/08/06; full list of members (9 pages) |
29 June 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
29 June 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
12 September 2005 | Return made up to 23/08/05; full list of members (9 pages) |
12 September 2005 | Return made up to 23/08/05; full list of members (9 pages) |
5 July 2005 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
5 July 2005 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
31 August 2004 | Return made up to 23/08/04; full list of members (9 pages) |
31 August 2004 | Return made up to 23/08/04; full list of members (9 pages) |
7 July 2004 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
7 July 2004 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
29 August 2003 | Return made up to 23/08/03; full list of members
|
29 August 2003 | Return made up to 23/08/03; full list of members
|
29 July 2003 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
29 July 2003 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
23 September 2002 | New secretary appointed (2 pages) |
23 September 2002 | Return made up to 23/08/02; full list of members
|
23 September 2002 | Return made up to 23/08/02; full list of members
|
23 September 2002 | New secretary appointed (2 pages) |
22 July 2002 | Accounts for a dormant company made up to 31 August 2001 (2 pages) |
22 July 2002 | Accounts for a dormant company made up to 31 August 2001 (2 pages) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | New director appointed (2 pages) |
18 September 2001 | Return made up to 23/08/01; full list of members
|
18 September 2001 | Return made up to 23/08/01; full list of members
|
30 July 2001 | Accounts for a dormant company made up to 31 August 2000 (2 pages) |
30 July 2001 | Accounts for a dormant company made up to 31 August 2000 (2 pages) |
11 September 2000 | Return made up to 23/08/00; full list of members (8 pages) |
11 September 2000 | Return made up to 23/08/00; full list of members (8 pages) |
12 November 1999 | Return made up to 23/08/99; full list of members (8 pages) |
12 November 1999 | Return made up to 23/08/99; full list of members (8 pages) |
5 October 1999 | Registered office changed on 05/10/99 from: the sherwood 20 broad walk buxton derbyshire (1 page) |
5 October 1999 | Registered office changed on 05/10/99 from: the sherwood 20 broad walk buxton derbyshire (1 page) |
7 September 1999 | Accounts for a dormant company made up to 31 August 1999 (2 pages) |
7 September 1999 | Accounts for a dormant company made up to 31 August 1998 (2 pages) |
7 September 1999 | Accounts for a dormant company made up to 31 August 1998 (2 pages) |
7 September 1999 | Accounts for a dormant company made up to 31 August 1999 (2 pages) |
11 September 1998 | New director appointed (2 pages) |
11 September 1998 | New director appointed (2 pages) |
27 March 1998 | Accounts for a dormant company made up to 31 August 1995 (1 page) |
27 March 1998 | Accounts for a dormant company made up to 31 August 1996 (1 page) |
27 March 1998 | Accounts for a dormant company made up to 31 August 1994 (1 page) |
27 March 1998 | Accounts for a dormant company made up to 31 August 1996 (1 page) |
27 March 1998 | Accounts for a dormant company made up to 31 August 1997 (1 page) |
27 March 1998 | Accounts for a dormant company made up to 31 August 1994 (1 page) |
27 March 1998 | Accounts for a dormant company made up to 31 August 1997 (1 page) |
27 March 1998 | Accounts for a dormant company made up to 31 August 1995 (1 page) |
4 March 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 March 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 November 1996 | First Gazette notice for voluntary strike-off (1 page) |
12 November 1996 | First Gazette notice for voluntary strike-off (1 page) |
1 October 1996 | Application for striking-off (1 page) |
1 October 1996 | Application for striking-off (1 page) |
13 September 1996 | Director resigned (1 page) |
13 September 1996 | Director resigned (1 page) |
22 August 1995 | Return made up to 23/08/94; full list of members (6 pages) |
22 August 1995 | Return made up to 23/08/94; full list of members (6 pages) |
6 July 1995 | New secretary appointed;new director appointed (2 pages) |
6 July 1995 | New secretary appointed;new director appointed (2 pages) |
12 June 1995 | New director appointed (2 pages) |
12 June 1995 | New director appointed (2 pages) |
12 June 1995 | New director appointed (2 pages) |
12 June 1995 | New director appointed (2 pages) |
12 June 1995 | New director appointed (2 pages) |
12 June 1995 | New director appointed (2 pages) |
19 May 1995 | Secretary resigned (2 pages) |
19 May 1995 | Secretary resigned (2 pages) |
19 May 1995 | Director resigned (2 pages) |
19 May 1995 | Director resigned (2 pages) |
19 May 1995 | Director resigned (2 pages) |
19 May 1995 | Director resigned (2 pages) |
23 August 1993 | Incorporation (18 pages) |
23 August 1993 | Incorporation (18 pages) |