Unit Factory Estate Hawthorne Avenue
Hull
East Yorkshire
HU3 5JB
Director Name | James Kenneth Walmsley |
---|---|
Date of Birth | August 1949 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 23 years, 2 months (closed 21 October 2014) |
Role | Wholesale Fish Merch |
Country of Residence | England |
Correspondence Address | Unit 14 Unit Factory Estate Hawthorne Avenue Hull East Yorkshire HU3 5JB |
Director Name | Walter Ernest Simpson |
---|---|
Date of Birth | July 1949 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 1996(94 years, 3 months after company formation) |
Appointment Duration | 18 years, 7 months (closed 21 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 14 Unit Factory Estate Hawthorne Avenue Hull East Yorkshire HU3 5JB |
Director Name | Nick Purdy |
---|---|
Date of Birth | December 1957 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 1997(95 years, 7 months after company formation) |
Appointment Duration | 17 years, 3 months (closed 21 October 2014) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unit 14 Unit Factory Estate Hawthorne Avenue Hull East Yorkshire HU3 5JB |
Director Name | Mr Barry George Midgley |
---|---|
Date of Birth | September 1945 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 2001(99 years, 9 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 21 October 2014) |
Role | Wholesale Fish Merchant |
Country of Residence | England |
Correspondence Address | Unit 14 Unit Factory Estate Hawthorne Avenue Hull East Yorkshire HU3 5JB |
Director Name | Mr Kelvin Millington |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 November 2005(104 years after company formation) |
Appointment Duration | 8 years, 11 months (closed 21 October 2014) |
Role | Fish Merchant |
Country of Residence | England |
Correspondence Address | Unit 14 Unit Factory Estate Hawthorne Avenue Hull East Yorkshire HU3 5JB |
Director Name | Mr Lance Stainforth |
---|---|
Date of Birth | August 1970 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 November 2005(104 years after company formation) |
Appointment Duration | 8 years, 11 months (closed 21 October 2014) |
Role | Fish Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 14 Unit Factory Estate Hawthorne Avenue Hull East Yorkshire HU3 5JB |
Secretary Name | Mr Bruce Taylor |
---|---|
Status | Closed |
Appointed | 01 December 2009(108 years after company formation) |
Appointment Duration | 4 years, 10 months (closed 21 October 2014) |
Role | Company Director |
Correspondence Address | Unit 14 Unit Factory Estate Hawthorne Avenue Hull East Yorkshire HU3 5JB |
Director Name | Mr Michael Hryckowian |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2010(108 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 21 October 2014) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 14 Unit Factory Estate Hawthorne Avenue Hull East Yorkshire HU3 5JB |
Director Name | Arthur Stirk Cook |
---|---|
Date of Birth | November 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 16 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 104, Louis Pearlman Centre Goulton Street Hull East Yorkshire HU3 4DL |
Director Name | Keith Gray |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 18 February 1992) |
Role | Wholesale Fish Buyer |
Correspondence Address | 2 Dawnay Drive Anlaby Hull North Humberside HU10 6TD |
Director Name | Frank Richard Powell |
---|---|
Date of Birth | February 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 September 1992) |
Role | Wholesale Fish Merchant |
Correspondence Address | The Old Chapel Warter York Yorkshire YO4 2XN |
Director Name | Michael George Powley |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 June 1997) |
Role | Wholesale Fish Merchant |
Correspondence Address | Paddock House Main Road Burton Pidsea Hull North Humberside HU12 9AX |
Director Name | Peter John Rose |
---|---|
Date of Birth | April 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 18 February 1992) |
Role | Managing Director |
Correspondence Address | 3 High Meadows Church Lane Kirk Ella Hull North Humberside HU10 7NJ |
Director Name | Paul Stuart Preston Sharp |
---|---|
Date of Birth | April 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 July 1996) |
Role | Wholesale Fish Merchant |
Correspondence Address | Wayside 16 Church Lane Stallingborough Grimsby South Humberside DN37 8AA |
Director Name | John Chadwick Shaw |
---|---|
Date of Birth | September 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 July 1994) |
Role | Wholesale Fish Merchant |
Correspondence Address | White Lodge 41 The Triangle North Ferriby Hull North Humberside HU14 3AT |
Director Name | Albert Anthony Shears |
---|---|
Date of Birth | March 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 23 January 1997) |
Role | Wholesale Fish Merchant |
Correspondence Address | 14 Southfield Drive North Ferriby North Humberside HU14 3DX |
Director Name | Mr Colin Frederick Smales |
---|---|
Date of Birth | September 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 14 December 2011) |
Role | Managing/Company Director |
Country of Residence | England |
Correspondence Address | Unit 14 Unit Factory Estate Hawthorne Avenue Hull East Yorkshire HU3 5JB |
Director Name | Mr Anthony Edmund Wood |
---|---|
Date of Birth | September 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 July 1994) |
Role | Wholesale Fish Merchant |
Correspondence Address | 2 Elm Close Beverley East Yorkshire HU17 7DZ |
Secretary Name | Barbara Helen Reading |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 September 1993) |
Role | Company Director |
Correspondence Address | 23 Ainslie Road Hedon Hull North Humberside HU12 8LN |
Director Name | David Vickers |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(90 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 November 1993) |
Role | Company Director |
Correspondence Address | 89 Northfield Swanland Hull HU14 3RE |
Director Name | Gordon Whitelam |
---|---|
Date of Birth | October 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(90 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 21 February 1995) |
Role | Senior Buyer |
Correspondence Address | 1 Skirbeck Road Hull North Humberside HU8 0HR |
Director Name | Nicholas John Bozman |
---|---|
Date of Birth | July 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(90 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 20 July 1993) |
Role | Managing Director |
Correspondence Address | Red House Dale Road Elloughton Brough North Humberside HU15 1HY |
Secretary Name | Mr Ian Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1993(91 years, 10 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 20 October 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Welwick Road Patrington Hull HU12 0RP |
Director Name | Gerald Hector Raines |
---|---|
Date of Birth | July 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1993(91 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 July 1996) |
Role | Chilled Trading Dir |
Correspondence Address | 19 Marlborough Way Country Park Cleethorpes South Humberside DN35 0TR |
Director Name | Richard John Turner |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1994(92 years, 5 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 17 July 2007) |
Role | Company Director |
Correspondence Address | Westwood House Westwood Road Beverley East Yorkshire HU17 8EN |
Director Name | Byron Ivan Jaines-White |
---|---|
Date of Birth | December 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1996(94 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 August 1998) |
Role | Operations Manager |
Correspondence Address | 25 Elsham Drive Waltham Grimsby North East Lincolnshire DN37 0DQ |
Director Name | Ian Harvey Lee |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(95 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 August 1998) |
Role | Fish Merchant |
Correspondence Address | 12 Ancaster Avenue Hull East Riding HU5 4QS |
Director Name | Stephen Wardley |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1998(96 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 17 July 2007) |
Role | General Manager |
Correspondence Address | 31 Hawthorn Gate Barton Upon Humber North Lincolnshire DN18 6AP |
Director Name | Andrew Giblin |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2005(103 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 January 2010) |
Role | Factory Manager |
Correspondence Address | Reig School House Reig Alford Aberdeenshire AB33 8BH Scotland |
Registered Address | Unit 14 Unit Factory Estate Hawthorne Avenue Hull East Yorkshire HU3 5JB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | St Andrew's |
Built Up Area | Kingston upon Hull |
Year | 2014 |
---|---|
Net Worth | £1,220 |
Cash | £1,414 |
Current Liabilities | £540 |
Latest Accounts | 31 December 2012 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2014 | Application to strike the company off the register (4 pages) |
24 June 2014 | Application to strike the company off the register (4 pages) |
23 October 2013 | Annual return made up to 25 July 2013 no member list (10 pages) |
23 October 2013 | Annual return made up to 25 July 2013 no member list (10 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
6 September 2012 | Annual return made up to 25 July 2012 no member list (10 pages) |
6 September 2012 | Termination of appointment of Colin Smales as a director (1 page) |
6 September 2012 | Annual return made up to 25 July 2012 no member list (10 pages) |
6 September 2012 | Termination of appointment of Colin Smales as a director (1 page) |
4 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
6 February 2012 | Memorandum and Articles of Association (14 pages) |
6 February 2012 | Resolutions
|
6 February 2012 | Memorandum and Articles of Association (14 pages) |
6 February 2012 | Resolutions
|
2 August 2011 | Annual return made up to 25 July 2011 no member list (6 pages) |
2 August 2011 | Registered office address changed from Louis Pearlman Centre Goulton Street Hull East Yorkshire HU3 4DL England on 2 August 2011 (1 page) |
2 August 2011 | Registered office address changed from Louis Pearlman Centre Goulton Street Hull East Yorkshire HU3 4DL England on 2 August 2011 (1 page) |
2 August 2011 | Annual return made up to 25 July 2011 no member list (6 pages) |
2 August 2011 | Registered office address changed from Louis Pearlman Centre Goulton Street Hull East Yorkshire HU3 4DL England on 2 August 2011 (1 page) |
26 July 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
26 July 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
23 May 2011 | Registered office address changed from Suite 104, Louis Pearlman Centre Goulton Street Hull East Yorkshire HU3 4DL England on 23 May 2011 (1 page) |
23 May 2011 | Registered office address changed from Suite 104, Louis Pearlman Centre Goulton Street Hull East Yorkshire HU3 4DL England on 23 May 2011 (1 page) |
10 March 2011 | Termination of appointment of Arthur Cook as a director (1 page) |
10 March 2011 | Termination of appointment of Arthur Cook as a director (1 page) |
14 September 2010 | Annual return made up to 25 July 2010 no member list (6 pages) |
14 September 2010 | Registered office address changed from C/O Suite 104 Louis Pearlman Centre Goulton Street Hull Ey HU3 4DL England on 14 September 2010 (1 page) |
14 September 2010 | Annual return made up to 25 July 2010 no member list (6 pages) |
14 September 2010 | Registered office address changed from C/O Suite 104 Louis Pearlman Centre Goulton Street Hull Ey HU3 4DL England on 14 September 2010 (1 page) |
13 September 2010 | Director's details changed for James Kenneth Walmsley on 25 July 2010 (2 pages) |
13 September 2010 | Director's details changed for Nick Purdy on 25 July 2010 (2 pages) |
13 September 2010 | Director's details changed for Mr Lance Stainforth on 25 July 2010 (2 pages) |
13 September 2010 | Director's details changed for Walter Ernest Simpson on 25 July 2010 (2 pages) |
13 September 2010 | Director's details changed for Kelvin Millington on 25 July 2010 (2 pages) |
13 September 2010 | Director's details changed for Mr Colin Frederick Smales on 25 July 2010 (2 pages) |
13 September 2010 | Director's details changed for Barry George Midgley on 25 July 2010 (2 pages) |
13 September 2010 | Director's details changed for Arthur Stirk Cook on 25 July 2010 (2 pages) |
13 September 2010 | Director's details changed for Mr David Latus on 25 July 2010 (2 pages) |
13 September 2010 | Appointment of Mr Michael Hryckowian as a director (2 pages) |
13 September 2010 | Director's details changed for James Kenneth Walmsley on 25 July 2010 (2 pages) |
13 September 2010 | Director's details changed for Nick Purdy on 25 July 2010 (2 pages) |
13 September 2010 | Director's details changed for Mr Lance Stainforth on 25 July 2010 (2 pages) |
13 September 2010 | Director's details changed for Kelvin Millington on 25 July 2010 (2 pages) |
13 September 2010 | Director's details changed for Walter Ernest Simpson on 25 July 2010 (2 pages) |
13 September 2010 | Director's details changed for Mr Colin Frederick Smales on 25 July 2010 (2 pages) |
13 September 2010 | Director's details changed for Barry George Midgley on 25 July 2010 (2 pages) |
13 September 2010 | Director's details changed for Arthur Stirk Cook on 25 July 2010 (2 pages) |
13 September 2010 | Director's details changed for Mr David Latus on 25 July 2010 (2 pages) |
13 September 2010 | Appointment of Mr Michael Hryckowian as a director (2 pages) |
8 September 2010 | Termination of appointment of Andrew Giblin as a director (1 page) |
8 September 2010 | Termination of appointment of Ian Mitchell as a secretary (1 page) |
8 September 2010 | Termination of appointment of Andrew Giblin as a director (1 page) |
8 September 2010 | Termination of appointment of Ian Mitchell as a secretary (1 page) |
12 August 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
12 August 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
23 June 2010 | Appointment of Mr Bruce Taylor as a secretary (1 page) |
23 June 2010 | Registered office address changed from 8 Strickland Street Hessle Road Hull HU3 4AQ on 23 June 2010 (1 page) |
23 June 2010 | Appointment of Mr Bruce Taylor as a secretary (1 page) |
23 June 2010 | Registered office address changed from 8 Strickland Street Hessle Road Hull HU3 4AQ on 23 June 2010 (1 page) |
11 August 2009 | Annual return made up to 25/07/09 (5 pages) |
11 August 2009 | Annual return made up to 25/07/09 (5 pages) |
25 June 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
25 June 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
29 July 2008 | Director's change of particulars / andrew giblin / 29/07/2008 (1 page) |
29 July 2008 | Director's change of particulars / andrew giblin / 29/07/2008 (1 page) |
28 July 2008 | Annual return made up to 25/07/08 (5 pages) |
28 July 2008 | Annual return made up to 25/07/08 (5 pages) |
11 June 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
11 June 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
17 August 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
17 August 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
30 July 2007 | Annual return made up to 25/07/07 (3 pages) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Annual return made up to 25/07/07 (3 pages) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
22 September 2006 | Full accounts made up to 31 December 2005 (12 pages) |
22 September 2006 | Full accounts made up to 31 December 2005 (12 pages) |
23 August 2006 | Annual return made up to 25/07/06 (9 pages) |
23 August 2006 | Annual return made up to 25/07/06 (9 pages) |
18 January 2006 | New director appointed (2 pages) |
18 January 2006 | New director appointed (2 pages) |
18 January 2006 | New director appointed (2 pages) |
18 January 2006 | New director appointed (2 pages) |
5 August 2005 | New director appointed (1 page) |
5 August 2005 | New director appointed (1 page) |
4 August 2005 | Annual return made up to 25/07/05 (7 pages) |
4 August 2005 | Annual return made up to 25/07/05 (7 pages) |
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | New director appointed (2 pages) |
20 June 2005 | Full accounts made up to 31 December 2004 (11 pages) |
20 June 2005 | Full accounts made up to 31 December 2004 (11 pages) |
20 October 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
20 October 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
3 August 2004 | Annual return made up to 25/07/04 (7 pages) |
3 August 2004 | Annual return made up to 25/07/04 (7 pages) |
15 August 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
15 August 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
5 August 2003 | Annual return made up to 25/07/03 (7 pages) |
5 August 2003 | Annual return made up to 25/07/03 (7 pages) |
24 October 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
24 October 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
2 August 2002 | Annual return made up to 25/07/02
|
2 August 2002 | Annual return made up to 25/07/02
|
3 December 2001 | Registered office changed on 03/12/01 from: the diana building albert dock hull east yorkshire HU1 2DY (1 page) |
3 December 2001 | Registered office changed on 03/12/01 from: the diana building albert dock hull east yorkshire HU1 2DY (1 page) |
3 November 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
3 November 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
1 October 2001 | New director appointed (2 pages) |
1 October 2001 | New director appointed (2 pages) |
2 August 2001 | Annual return made up to 25/07/01 (5 pages) |
2 August 2001 | Annual return made up to 25/07/01 (5 pages) |
31 July 2000 | Annual return made up to 25/07/00
|
31 July 2000 | Annual return made up to 25/07/00
|
9 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
9 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
17 March 2000 | Director's particulars changed (1 page) |
17 March 2000 | Director's particulars changed (1 page) |
13 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
13 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
30 July 1999 | Annual return made up to 25/07/99
|
30 July 1999 | Annual return made up to 25/07/99
|
25 September 1998 | Full accounts made up to 31 December 1997 (10 pages) |
25 September 1998 | Full accounts made up to 31 December 1997 (10 pages) |
23 September 1998 | New director appointed (2 pages) |
23 September 1998 | New director appointed (2 pages) |
26 July 1998 | Annual return made up to 25/07/98
|
26 July 1998 | Annual return made up to 25/07/98
|
3 September 1997 | New director appointed (2 pages) |
3 September 1997 | New director appointed (2 pages) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | Annual return made up to 25/07/97
|
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | Annual return made up to 25/07/97
|
16 May 1997 | Full accounts made up to 31 December 1996 (11 pages) |
16 May 1997 | Full accounts made up to 31 December 1996 (11 pages) |
22 October 1996 | New director appointed (2 pages) |
22 October 1996 | New director appointed (2 pages) |
17 September 1996 | Full accounts made up to 31 December 1995 (11 pages) |
17 September 1996 | Full accounts made up to 31 December 1995 (11 pages) |
1 August 1996 | Annual return made up to 25/07/96 (6 pages) |
1 August 1996 | Annual return made up to 25/07/96 (6 pages) |
1 April 1996 | New director appointed (2 pages) |
1 April 1996 | New director appointed (2 pages) |
22 August 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
22 August 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (84 pages) |
2 September 1981 | Articles of association (13 pages) |
2 September 1981 | Articles of association (13 pages) |
18 February 1981 | Memorandum and Articles of Association (17 pages) |
18 February 1981 | Memorandum and Articles of Association (17 pages) |
19 November 1980 | Resolution passed on (1 page) |
19 November 1980 | Resolution passed on (1 page) |