Company NameAndrew Holmes & Son Limited
Company StatusConverted / Closed
Company Number03131418
CategoryConverted / Closed
Incorporation Date28 November 1995(28 years, 5 months ago)
Dissolution Date8 November 2012 (11 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9303Funeral and related activities
SIC 96030Funeral and related activities

Directors

Director NameMr Samuel Patrick Donald Kershaw
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2006(10 years, 3 months after company formation)
Appointment Duration6 years, 7 months (closed 08 November 2012)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address5th Floor, New Century House Corporation Street
Manchester
M60 4ES
Secretary NameMrs Caroline Jane Sellers
NationalityBritish
StatusClosed
Appointed24 March 2006(10 years, 3 months after company formation)
Appointment Duration6 years, 7 months (closed 08 November 2012)
RoleCompany Director
Correspondence Address5th Floor, New Century House Corporation Street
Manchester
M60 4ES
Director NameMr George Murray Tinning
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2008(12 years, 1 month after company formation)
Appointment Duration4 years, 10 months (closed 08 November 2012)
RoleGroup Operations Manager
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, New Century House Corporation Street
Manchester
M60 4ES
Director NameMr Andrew Oldale
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2012(16 years, 1 month after company formation)
Appointment Duration10 months, 1 week (closed 08 November 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Brantingham Road
Chorlton
Manchester
M21 0TS
Director NameSusan Holmes
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1995(same day as company formation)
RoleSecretary
Correspondence Address14 The Avenue
Crowthorne
Berkshire
RG45 6PD
Director NameAndrew Holmes
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1995(same day as company formation)
RoleFuneral Director
Correspondence Address34
Church Road East
Crowthorne
Berkshire
RG11 7NA
Secretary NameAndrew Holmes
NationalityBritish
StatusResigned
Appointed28 November 1995(same day as company formation)
RoleFuneral Director
Correspondence Address34
Church Road East
Crowthorne
Berkshire
RG11 7NA
Director NamePaul Wagler
Date of BirthDecember 1946 (Born 77 years ago)
NationalityCanadian
StatusResigned
Appointed09 October 1998(2 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 21 July 1999)
RoleFinancial Director
Correspondence Address2779 West 24th Avenue
Vancouver
British Columbia
Vgn 2js
Director NameWilliam Gerald Stewart
Date of BirthMay 1959 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed09 October 1998(2 years, 10 months after company formation)
Appointment Duration1 year (resigned 26 October 1999)
RoleBusinessman
Correspondence Address5282 Upland Drive
Delta
British Columbia
Vam 2gs
Director NameNicholas Claude Aylwin
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1998(2 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlairmore House
27 Ellerton Road
London
SW20 0EW
Secretary NameSherolyn Haakstad
NationalityCanadian
StatusResigned
Appointed09 October 1998(2 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2000)
RoleFinancial Controller
Correspondence Address4 Ashurst Court
3 Belvedere Grove
London
SW19 7RQ
Director NameSherolyn Haakstad
Date of BirthJune 1961 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed23 December 1999(4 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2001)
RoleFinance Director
Correspondence Address4 Ashurst Court
3 Belvedere Grove
London
SW19 7RQ
Director NameMr Nicholas Vincent Taylor
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1999(4 years after company formation)
Appointment Duration3 years, 3 months (resigned 01 April 2003)
RoleUndertaker
Correspondence AddressMoat Farm Upgate Street
Bedingham
Bungay
NR35 2AT
Director NameMr Iain Harfield Steel
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1999(4 years after company formation)
Appointment Duration3 years, 9 months (resigned 16 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House
77 Lakewood Road
Chandlers Ford
Hampshire
SO53 5AD
Secretary NameClare Marion Mitchell
NationalityBritish
StatusResigned
Appointed30 September 2000(4 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Wolsey Drive
Kingston
Surrey
KT2 5DR
Director NameClare Marion Mitchell
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(5 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 May 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address111 Wolsey Drive
Kingston
Surrey
KT2 5DR
Director NameMrs Anne Beckett Allen
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityEnglish
StatusResigned
Appointed01 April 2003(7 years, 4 months after company formation)
Appointment Duration1 year (resigned 16 April 2004)
RoleFuneral Dir
Country of ResidenceEngland
Correspondence AddressThe Thatched Cottage
Bungay Road Scole
Diss
Norfolk
IP21 4DT
Director NameMr David Buchan Hendry
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2004(8 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 June 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOver Cardney Farmhouse Cardney Estate
Butterstone
By Dunkeld
Perthshire
PH8 0EY
Scotland
Director NameMr Phillip Lee Richard Greenfield
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2004(8 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Nook Wharf Road
Shillingford
Oxfordshire
OX10 7EW
Secretary NameMr Phillip Lee Richard Greenfield
NationalityBritish
StatusResigned
Appointed13 May 2004(8 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 03 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Nook Wharf Road
Shillingford
Oxfordshire
OX10 7EW
Secretary NameMr Andreas Panteli
NationalityBritish
StatusResigned
Appointed03 February 2005(9 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 March 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Ashley Road
Epsom
KT18 5BN
Director NameMr Paul William Hewitt
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(10 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 19 June 2006)
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence AddressHough Hall
Newcastle Road Hough
Crewe
Cheshire
CW2 5JG
Director NamePaul Kenneth Christopher Carpenter
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(10 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 19 June 2006)
RoleAccountant
Correspondence AddressGrasmere
36 Chester Road
Poyton
Cheshire
SK12 1EU
Director NameMr George Murray Tinning
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(10 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 19 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Briar Road
Kirkintilloch
Glasgow
G66 3SA
Scotland
Director NameMr Martyn Alan Hulme
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2006(10 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 November 2007)
RoleDirector Of Business Support
Country of ResidenceUnited Kingdom
Correspondence Address20 Walton Heath Drive
Macclesfield
Cheshire
SK10 2QN
Director NameMr David Buchan Hendry
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2008(12 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 15 December 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5th Floor, New Century House Corporation Street
Manchester
M60 4ES
Director NameMr Neil James Walker
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2008(12 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5th Floor, New Century House Corporation Street
Manchester
M60 4ES
Director NameRJP Directors Limited (Corporation)
StatusResigned
Appointed28 November 1995(same day as company formation)
Correspondence Address2 Green Street
Lower Sunbury
Middlesex
TW16 6RN
Secretary NameRJP Secretaries Limited (Corporation)
StatusResigned
Appointed28 November 1995(same day as company formation)
Correspondence Address2 Green Street
Sunbury On Thames
Middlesex
TW16 6RN

Location

Registered AddressNew Century House
Manchester
M60 4ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts11 January 2012 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End11 January

Filing History

8 November 2012Forms b&z convert to i&ps (2 pages)
8 November 2012Resolutions
  • RES13 ‐ Convert to i&ps 14/08/2012
(1 page)
8 November 2012Resolutions
  • RES13 ‐ Convert to i&ps 14/08/2012
(1 page)
8 November 2012Forms b&z convert to i&ps (2 pages)
17 September 2012Annual return made up to 31 July 2012 with a full list of shareholders
Statement of capital on 2012-09-17
  • GBP 100
(6 pages)
17 September 2012Annual return made up to 31 July 2012 with a full list of shareholders
Statement of capital on 2012-09-17
  • GBP 100
(6 pages)
11 May 2012Accounts for a dormant company made up to 11 January 2012 (3 pages)
11 May 2012Accounts for a dormant company made up to 11 January 2012 (3 pages)
28 February 2012Appointment of Andrew Oldale as a director (2 pages)
28 February 2012Appointment of Andrew Oldale as a director (2 pages)
27 February 2012Termination of appointment of Neil Walker as a director (1 page)
27 February 2012Termination of appointment of Neil Walker as a director (1 page)
25 November 2011Termination of appointment of David Hendry as a director (1 page)
25 November 2011Termination of appointment of David Hendry as a director (1 page)
24 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
24 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
10 August 2011Accounts for a dormant company made up to 11 January 2011 (3 pages)
10 August 2011Accounts for a dormant company made up to 11 January 2011 (3 pages)
13 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
13 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
12 August 2010Director's details changed for Mr David Buchan Hendry on 31 July 2010 (2 pages)
12 August 2010Director's details changed for Samuel Patrick Donald Kershaw on 31 July 2010 (2 pages)
12 August 2010Director's details changed for Mr George Murray Tinning on 31 July 2010 (2 pages)
12 August 2010Secretary's details changed for Mrs Caroline Jane Sellers on 31 July 2010 (2 pages)
12 August 2010Secretary's details changed for Mrs Caroline Jane Sellers on 31 July 2010 (2 pages)
12 August 2010Director's details changed for Mr Neil James Walker on 31 July 2010 (2 pages)
12 August 2010Director's details changed for Mr George Murray Tinning on 31 July 2010 (2 pages)
12 August 2010Director's details changed for Mr Neil James Walker on 31 July 2010 (2 pages)
12 August 2010Director's details changed for Mr David Buchan Hendry on 31 July 2010 (2 pages)
12 August 2010Director's details changed for Samuel Patrick Donald Kershaw on 31 July 2010 (2 pages)
26 July 2010Accounts for a dormant company made up to 11 January 2010 (3 pages)
26 July 2010Accounts for a dormant company made up to 11 January 2010 (3 pages)
11 August 2009Return made up to 31/07/09; full list of members (4 pages)
11 August 2009Return made up to 31/07/09; full list of members (4 pages)
20 February 2009Accounts for a dormant company made up to 10 January 2009 (3 pages)
20 February 2009Accounts for a dormant company made up to 10 January 2009 (3 pages)
31 July 2008Return made up to 31/07/08; full list of members (4 pages)
31 July 2008Return made up to 31/07/08; full list of members (4 pages)
29 May 2008Accounts for a dormant company made up to 12 January 2008 (3 pages)
29 May 2008Accounts for a dormant company made up to 12 January 2008 (3 pages)
29 January 2008New director appointed (1 page)
29 January 2008New director appointed (1 page)
29 January 2008New director appointed (1 page)
29 January 2008New director appointed (1 page)
28 January 2008New director appointed (1 page)
28 January 2008New director appointed (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
15 October 2007Accounts for a dormant company made up to 11 January 2007 (3 pages)
15 October 2007Accounts for a dormant company made up to 11 January 2007 (3 pages)
2 August 2007Return made up to 31/07/07; full list of members (2 pages)
2 August 2007Return made up to 31/07/07; full list of members (2 pages)
11 July 2007Director's particulars changed (1 page)
11 July 2007Director's particulars changed (1 page)
29 March 2007Director's particulars changed (1 page)
29 March 2007Director's particulars changed (1 page)
28 December 2006Director's particulars changed (1 page)
28 December 2006Director's particulars changed (1 page)
14 November 2006Return made up to 28/11/06; full list of members (3 pages)
14 November 2006Return made up to 28/11/06; full list of members (3 pages)
8 November 2006Secretary's particulars changed (1 page)
8 November 2006Secretary's particulars changed (1 page)
26 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
26 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
15 September 2006New director appointed (1 page)
15 September 2006New director appointed (1 page)
18 July 2006Director resigned (1 page)
18 July 2006Director resigned (1 page)
18 July 2006Director resigned (1 page)
18 July 2006Director resigned (1 page)
18 July 2006Director resigned (1 page)
18 July 2006Director resigned (1 page)
18 July 2006Director resigned (1 page)
18 July 2006Director resigned (1 page)
28 June 2006Secretary's particulars changed (1 page)
28 June 2006Director's particulars changed (1 page)
28 June 2006Secretary's particulars changed (1 page)
28 June 2006Director's particulars changed (1 page)
14 June 2006Director's particulars changed (1 page)
14 June 2006Director's particulars changed (1 page)
25 April 2006New director appointed (2 pages)
25 April 2006New director appointed (2 pages)
24 April 2006New secretary appointed (2 pages)
24 April 2006New director appointed (5 pages)
24 April 2006New director appointed (2 pages)
24 April 2006New secretary appointed (2 pages)
24 April 2006New director appointed (5 pages)
24 April 2006New director appointed (2 pages)
10 April 2006Accounting reference date extended from 31/12/06 to 11/01/07 (1 page)
10 April 2006Secretary resigned (1 page)
10 April 2006Director resigned (1 page)
10 April 2006Secretary resigned (1 page)
10 April 2006Registered office changed on 10/04/06 from: st james house 9-15 st james road surbiton surrey KT6 4QH (1 page)
10 April 2006Registered office changed on 10/04/06 from: st james house 9-15 st james road surbiton surrey KT6 4QH (1 page)
10 April 2006Accounting reference date extended from 31/12/06 to 11/01/07 (1 page)
10 April 2006New director appointed (2 pages)
10 April 2006New director appointed (2 pages)
10 April 2006Director resigned (1 page)
1 December 2005Return made up to 31/10/05; full list of members (2 pages)
1 December 2005Secretary resigned (1 page)
1 December 2005Return made up to 31/10/05; full list of members (2 pages)
1 December 2005Secretary resigned (1 page)
14 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
14 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
16 February 2005New secretary appointed (1 page)
16 February 2005New director appointed (1 page)
16 February 2005Return made up to 31/10/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(2 pages)
16 February 2005Return made up to 31/10/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(2 pages)
16 February 2005New director appointed (1 page)
16 February 2005New secretary appointed (1 page)
16 February 2005New director appointed (1 page)
16 February 2005New director appointed (1 page)
4 February 2005New secretary appointed (1 page)
4 February 2005New secretary appointed (1 page)
3 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
3 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
11 May 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
11 May 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
5 December 2003Return made up to 31/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 05/12/03
(8 pages)
5 December 2003Return made up to 31/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 05/12/03
(8 pages)
25 October 2003Auditor's resignation (2 pages)
25 October 2003Auditor's resignation (2 pages)
25 October 2003Director resigned (1 page)
25 October 2003Director resigned (1 page)
2 October 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
2 October 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
22 April 2003New director appointed (2 pages)
22 April 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
22 April 2003New director appointed (2 pages)
16 December 2002Return made up to 28/11/02; full list of members (8 pages)
16 December 2002Return made up to 28/11/02; full list of members (8 pages)
17 October 2002Full accounts made up to 31 December 2001 (12 pages)
17 October 2002Full accounts made up to 31 December 2001 (12 pages)
11 October 2002Registered office changed on 11/10/02 from: 1 thornton road london SW19 4NB (1 page)
11 October 2002Registered office changed on 11/10/02 from: 1 thornton road london SW19 4NB (1 page)
5 July 2002Auditor statement (1 page)
5 July 2002Auditor statement (1 page)
5 December 2001Return made up to 28/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 December 2001Return made up to 28/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 August 2001Full accounts made up to 31 December 2000 (16 pages)
20 August 2001Full accounts made up to 31 December 2000 (16 pages)
3 August 2001Director resigned (1 page)
3 August 2001Director resigned (1 page)
27 June 2001New director appointed (2 pages)
27 June 2001New director appointed (2 pages)
19 December 2000Return made up to 28/11/00; full list of members (7 pages)
19 December 2000Return made up to 28/11/00; full list of members (7 pages)
19 December 2000Director's particulars changed (1 page)
19 December 2000Director's particulars changed (1 page)
6 November 2000New secretary appointed (2 pages)
6 November 2000New secretary appointed (2 pages)
1 November 2000Secretary resigned (1 page)
1 November 2000Director resigned (1 page)
1 November 2000Secretary resigned (1 page)
1 November 2000Director resigned (1 page)
3 October 2000Full accounts made up to 31 December 1999 (16 pages)
3 October 2000Full accounts made up to 31 December 1999 (16 pages)
3 April 2000Director's particulars changed (2 pages)
3 April 2000Director's particulars changed (2 pages)
2 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 January 2000New director appointed (2 pages)
20 January 2000Director resigned (1 page)
20 January 2000Director resigned (1 page)
20 January 2000Director resigned (1 page)
20 January 2000New director appointed (2 pages)
20 January 2000New director appointed (2 pages)
20 January 2000New director appointed (2 pages)
20 January 2000Director resigned (1 page)
20 January 2000New director appointed (2 pages)
20 January 2000New director appointed (2 pages)
13 January 2000Full accounts made up to 31 December 1998 (18 pages)
13 January 2000Full accounts made up to 31 December 1998 (18 pages)
1 December 1999Return made up to 28/11/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 December 1999Return made up to 28/11/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 November 1999Delivery ext'd 3 mth 31/12/98 (1 page)
2 November 1999Delivery ext'd 3 mth 31/12/98 (1 page)
25 June 1999Location of register of members (1 page)
25 June 1999Location of register of members (1 page)
7 April 1999Auditor's resignation (1 page)
7 April 1999Auditor's resignation (1 page)
29 January 1999Return made up to 28/11/98; no change of members (4 pages)
29 January 1999Return made up to 28/11/98; no change of members (4 pages)
17 December 1998Registered office changed on 17/12/98 from: 2 green street lower sunbury middlesex TW16 6RN (1 page)
17 December 1998Registered office changed on 17/12/98 from: 2 green street lower sunbury middlesex TW16 6RN (1 page)
17 December 1998New secretary appointed (2 pages)
17 December 1998Secretary resigned (1 page)
17 December 1998New secretary appointed (2 pages)
17 December 1998Secretary resigned (1 page)
7 December 1998New director appointed (2 pages)
7 December 1998New director appointed (2 pages)
7 December 1998New director appointed (2 pages)
7 December 1998New director appointed (2 pages)
25 November 1998Director resigned (1 page)
25 November 1998Director resigned (1 page)
11 November 1998New director appointed (2 pages)
11 November 1998New director appointed (2 pages)
28 October 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
28 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
28 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
28 October 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
18 June 1998Full accounts made up to 30 April 1998 (12 pages)
18 June 1998Full accounts made up to 30 April 1998 (12 pages)
22 January 1998Return made up to 28/11/97; full list of members (6 pages)
22 January 1998Return made up to 28/11/97; full list of members (6 pages)
15 September 1997Accounts for a dormant company made up to 30 November 1996 (1 page)
15 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 September 1997Accounts for a dormant company made up to 30 November 1996 (1 page)
22 December 1996Return made up to 28/11/96; full list of members (4 pages)
22 December 1996Return made up to 28/11/96; full list of members (4 pages)
25 March 1996Secretary resigned;new director appointed (2 pages)
25 March 1996Secretary resigned;new director appointed (2 pages)
25 March 1996New secretary appointed;director resigned;new director appointed (2 pages)
25 March 1996New secretary appointed;director resigned;new director appointed (2 pages)
28 November 1995Incorporation (26 pages)
28 November 1995Incorporation (26 pages)