Calcutt Meadow
Southam
Warwickshire
CV47 1ND
Director Name | Mr John Kennedy Russell |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2007(105 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 25 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holyhead Road Holyhead Road Coventry CV5 8JJ |
Director Name | Mr Michael Glyn Williams |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 16 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Audley End Farmhouse Melford Road Lawshall Bury St Edmunds Suffolk IP29 4PY |
Director Name | Antony Edward Paris |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 June 1993) |
Role | Chartered Accountant |
Correspondence Address | 29 Mote Avenue Maidstone Kent ME15 7SU |
Director Name | Lord Geoffrey Robert James Borwick |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 11 years (resigned 17 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Phillimore Gardens London W8 7QG |
Director Name | Roderic Henry Turner |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 1993) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Myton Crescent Warwick Warwickshire CV34 6QA |
Secretary Name | Antony Edward Paris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 June 1993) |
Role | Company Director |
Correspondence Address | 29 Mote Avenue Maidstone Kent ME15 7SU |
Director Name | Alison Hilary Thwaites |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(91 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 31 December 1993) |
Role | Solicitor |
Correspondence Address | 4 Caldervale Road London SW4 9LZ |
Secretary Name | Alison Hilary Thwaites |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(91 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 31 December 1993) |
Role | Solicitor |
Correspondence Address | 4 Caldervale Road London SW4 9LZ |
Director Name | Alexandra Louise Scott |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(92 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 June 1997) |
Role | Company Director |
Correspondence Address | 48 St Albans Avenue Chiswick London W4 5JP |
Secretary Name | Alexandra Louise Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(92 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 June 1997) |
Role | Company Director |
Correspondence Address | 48 St Albans Avenue Chiswick London W4 5JP |
Director Name | Graham Richard William Gillespie |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1994(92 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 1998) |
Role | Finance Director |
Correspondence Address | Park Farm House Peakes End Steppingley Bedford Bedfordshire MK45 5AY |
Secretary Name | Graham Richard William Gillespie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1997(95 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 September 1997) |
Role | Finance Director |
Correspondence Address | 5a Church Lane Mursley Milton Keynes Buckinghamshire MK17 0RS |
Secretary Name | Amanda Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(95 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 December 1999) |
Role | Solicitor |
Correspondence Address | Bourne Farmhouse Bourne Lane Plaxtol Kent TN15 0RE |
Director Name | Amanda Walker |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(96 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 December 1999) |
Role | Solicitor |
Correspondence Address | Bourne Farmhouse Bourne Lane Plaxtol Kent TN15 0RE |
Director Name | Mr Ian Pickering |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(96 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Avenue House The Avenue Aspley Guise Milton Keynes Bedfordshire MK17 8HH |
Secretary Name | Michael Francis Durham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(98 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 June 2002) |
Role | Company Director |
Correspondence Address | Half Acre Orchard Paley Street Touchen End Maidenhead Berkshire SL6 3JS |
Director Name | Mr Mark Rupert Maxwell Fryer |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(100 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 13 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holyhead Road Holyhead Road Coventry CV5 8JJ |
Secretary Name | Mrs Tamsin Waterhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(100 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 23 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Southview Road Dartford Kent DA2 7BL |
Secretary Name | Mimi Ajibade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2002(100 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 November 2003) |
Role | Secretary |
Correspondence Address | 6 Deansbrook Road Edgware Middlesex HA8 9BE |
Secretary Name | Mr Mark Rupert Maxwell Fryer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2003(102 years after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 10 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lower Ferry Lane Callow End Worcester WR2 4UH |
Secretary Name | Timothy Scott White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2003(102 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 June 2007) |
Role | Company Director |
Correspondence Address | 37 Cornwall Road St Albans Hertfordshire AL1 1SQ |
Secretary Name | Mr Mark Devin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2007(105 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holyhead Road Holyhead Road Coventry CV5 8JJ |
Registered Address | Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2010 |
---|---|
Turnover | £442,000 |
Net Worth | £4,563,620 |
Cash | £885,306 |
Current Liabilities | £2,521,754 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 May 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 February 2019 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
7 December 2018 | Liquidators' statement of receipts and payments to 29 October 2018 (18 pages) |
6 January 2018 | Liquidators' statement of receipts and payments to 29 October 2017 (21 pages) |
10 January 2017 | Liquidators' statement of receipts and payments to 29 October 2016 (18 pages) |
10 January 2017 | Liquidators' statement of receipts and payments to 29 October 2016 (18 pages) |
14 October 2016 | Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL on 14 October 2016 (2 pages) |
14 October 2016 | Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL on 14 October 2016 (2 pages) |
30 December 2015 | Liquidators' statement of receipts and payments to 29 October 2015 (7 pages) |
30 December 2015 | Liquidators statement of receipts and payments to 29 October 2015 (7 pages) |
30 December 2015 | Liquidators' statement of receipts and payments to 29 October 2015 (7 pages) |
5 January 2015 | Liquidators' statement of receipts and payments to 29 October 2014 (8 pages) |
5 January 2015 | Liquidators statement of receipts and payments to 29 October 2014 (8 pages) |
5 January 2015 | Liquidators' statement of receipts and payments to 29 October 2014 (8 pages) |
25 November 2013 | Appointment of a voluntary liquidator (1 page) |
25 November 2013 | Appointment of a voluntary liquidator (1 page) |
25 November 2013 | Appointment of a voluntary liquidator (1 page) |
25 November 2013 | Appointment of a voluntary liquidator (1 page) |
25 November 2013 | Appointment of a voluntary liquidator (1 page) |
25 November 2013 | Appointment of a voluntary liquidator (1 page) |
25 November 2013 | Appointment of a voluntary liquidator (1 page) |
25 November 2013 | Appointment of a voluntary liquidator (1 page) |
8 November 2013 | Administrator's progress report to 30 October 2013 (15 pages) |
8 November 2013 | Administrator's progress report to 30 October 2013 (15 pages) |
30 October 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
30 October 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
4 June 2013 | Administrator's progress report to 29 April 2013 (12 pages) |
4 June 2013 | Administrator's progress report to 29 April 2013 (12 pages) |
4 February 2013 | Company name changed manganese bronze property services LIMITED\certificate issued on 04/02/13
|
4 February 2013 | Company name changed manganese bronze property services LIMITED\certificate issued on 04/02/13
|
24 January 2013 | Result of meeting of creditors (2 pages) |
24 January 2013 | Result of meeting of creditors (2 pages) |
11 January 2013 | Statement of affairs with form 2.15B (2 pages) |
11 January 2013 | Statement of affairs with form 2.15B (2 pages) |
17 December 2012 | Statement of affairs with form 2.14B (6 pages) |
17 December 2012 | Statement of affairs with form 2.14B (6 pages) |
5 December 2012 | Statement of administrator's proposal (33 pages) |
5 December 2012 | Statement of administrator's proposal (33 pages) |
28 November 2012 | Termination of appointment of Mark Devin as a secretary (1 page) |
28 November 2012 | Termination of appointment of Mark Devin as a secretary (1 page) |
8 November 2012 | Registered office address changed from Company Secretary Lti Limited Holyhead Road Coventry CV5 8JJ on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from Company Secretary Lti Limited Holyhead Road Coventry CV5 8JJ on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from Company Secretary Lti Limited Holyhead Road Coventry CV5 8JJ on 8 November 2012 (2 pages) |
5 November 2012 | Appointment of an administrator (1 page) |
5 November 2012 | Appointment of an administrator (1 page) |
13 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders Statement of capital on 2011-12-13
|
13 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders Statement of capital on 2011-12-13
|
4 October 2011 | Full accounts made up to 31 December 2010 (25 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (25 pages) |
29 November 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (5 pages) |
29 November 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (5 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (26 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (26 pages) |
18 August 2010 | Termination of appointment of Mark Fryer as a director (1 page) |
18 August 2010 | Termination of appointment of Mark Fryer as a director (1 page) |
5 January 2010 | Auditor's resignation (2 pages) |
5 January 2010 | Auditor's resignation (2 pages) |
2 December 2009 | Resolutions
|
2 December 2009 | Resolutions
|
24 November 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Secretary's details changed for Mr Mark Devin on 10 November 2009 (1 page) |
10 November 2009 | Secretary's details changed for Mr Mark Devin on 10 November 2009 (1 page) |
4 November 2009 | Full accounts made up to 31 December 2008 (25 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (25 pages) |
3 November 2009 | Director's details changed for Mark Rupert Maxwell Fryer on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for John Kennedy Russell on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for John Kennedy Russell on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mark Rupert Maxwell Fryer on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for John Kennedy Russell on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mark Rupert Maxwell Fryer on 3 November 2009 (2 pages) |
27 January 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
27 January 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
27 January 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
27 January 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
27 January 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
27 January 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
5 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
4 November 2008 | Full accounts made up to 31 December 2007 (24 pages) |
4 November 2008 | Full accounts made up to 31 December 2007 (24 pages) |
2 January 2008 | Return made up to 28/12/07; full list of members (3 pages) |
2 January 2008 | Return made up to 28/12/07; full list of members (3 pages) |
21 August 2007 | Director's particulars changed (1 page) |
21 August 2007 | Director's particulars changed (1 page) |
2 July 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
2 July 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
27 June 2007 | Secretary resigned (1 page) |
27 June 2007 | New secretary appointed (2 pages) |
27 June 2007 | Secretary resigned (1 page) |
27 June 2007 | New secretary appointed (2 pages) |
25 June 2007 | Director's particulars changed (1 page) |
25 June 2007 | Director's particulars changed (1 page) |
11 June 2007 | Full accounts made up to 31 July 2006 (28 pages) |
11 June 2007 | Full accounts made up to 31 July 2006 (28 pages) |
1 June 2007 | New director appointed (2 pages) |
1 June 2007 | New director appointed (2 pages) |
23 January 2007 | Registered office changed on 23/01/07 from: third floor midsummer house midsummer boulevard milton keynes MK9 3BN (1 page) |
23 January 2007 | Registered office changed on 23/01/07 from: third floor midsummer house midsummer boulevard milton keynes MK9 3BN (1 page) |
22 January 2007 | Return made up to 28/12/06; full list of members (5 pages) |
22 January 2007 | Return made up to 28/12/06; full list of members (5 pages) |
11 September 2006 | New director appointed (2 pages) |
11 September 2006 | New director appointed (2 pages) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
1 June 2006 | Full accounts made up to 31 July 2005 (17 pages) |
1 June 2006 | Full accounts made up to 31 July 2005 (17 pages) |
16 January 2006 | Return made up to 28/12/05; full list of members (5 pages) |
16 January 2006 | Return made up to 28/12/05; full list of members (5 pages) |
31 May 2005 | Full accounts made up to 31 July 2004 (17 pages) |
31 May 2005 | Full accounts made up to 31 July 2004 (17 pages) |
14 January 2005 | Return made up to 28/12/04; full list of members (5 pages) |
14 January 2005 | Return made up to 28/12/04; full list of members (5 pages) |
14 July 2004 | Director's particulars changed (1 page) |
14 July 2004 | Director's particulars changed (1 page) |
27 May 2004 | Full accounts made up to 31 July 2003 (17 pages) |
27 May 2004 | Full accounts made up to 31 July 2003 (17 pages) |
27 February 2004 | Registered office changed on 27/02/04 from: c/o lti LIMITED holyhead road coventry CV5 8JJ (1 page) |
27 February 2004 | Registered office changed on 27/02/04 from: c/o lti LIMITED holyhead road coventry CV5 8JJ (1 page) |
23 February 2004 | Company name changed old bsa LIMITED\certificate issued on 23/02/04 (2 pages) |
23 February 2004 | Company name changed old bsa LIMITED\certificate issued on 23/02/04 (2 pages) |
7 February 2004 | Secretary resigned (1 page) |
7 February 2004 | Secretary resigned (1 page) |
7 February 2004 | New secretary appointed (2 pages) |
7 February 2004 | New secretary appointed (2 pages) |
7 February 2004 | New secretary appointed (2 pages) |
7 February 2004 | Secretary resigned (1 page) |
7 February 2004 | New secretary appointed (2 pages) |
7 February 2004 | Secretary resigned (1 page) |
4 February 2004 | Return made up to 28/12/03; full list of members (5 pages) |
4 February 2004 | Return made up to 28/12/03; full list of members (5 pages) |
27 January 2004 | New secretary appointed (2 pages) |
27 January 2004 | Director's particulars changed (1 page) |
27 January 2004 | Secretary resigned (1 page) |
27 January 2004 | Secretary resigned (1 page) |
27 January 2004 | New secretary appointed (2 pages) |
27 January 2004 | Secretary resigned (1 page) |
27 January 2004 | Director's particulars changed (1 page) |
27 January 2004 | Secretary resigned (1 page) |
27 January 2004 | Director's particulars changed (1 page) |
27 January 2004 | New secretary appointed (2 pages) |
27 January 2004 | Director's particulars changed (1 page) |
27 January 2004 | New secretary appointed (2 pages) |
26 January 2004 | Company name changed manganese bronze properties limi ted\certificate issued on 26/01/04 (2 pages) |
26 January 2004 | Company name changed manganese bronze properties limi ted\certificate issued on 26/01/04 (2 pages) |
20 January 2004 | Company name changed old bsa LIMITED\certificate issued on 20/01/04 (2 pages) |
20 January 2004 | Company name changed old bsa LIMITED\certificate issued on 20/01/04 (2 pages) |
24 December 2003 | Registered office changed on 24/12/03 from: one ropemaker street london EC2Y 9HT (1 page) |
24 December 2003 | Registered office changed on 24/12/03 from: one ropemaker street london EC2Y 9HT (1 page) |
9 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2003 | Full accounts made up to 31 July 2002 (18 pages) |
13 April 2003 | Full accounts made up to 31 July 2002 (18 pages) |
20 February 2003 | Registered office changed on 20/02/03 from: 1 love lane london EC2V 7HJ (1 page) |
20 February 2003 | Registered office changed on 20/02/03 from: 1 love lane london EC2V 7HJ (1 page) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | Director resigned (1 page) |
30 January 2003 | Return made up to 28/12/02; full list of members
|
30 January 2003 | Return made up to 28/12/02; full list of members
|
7 November 2002 | New secretary appointed (1 page) |
7 November 2002 | New secretary appointed (1 page) |
7 November 2002 | Particulars of mortgage/charge (3 pages) |
7 November 2002 | Particulars of mortgage/charge (3 pages) |
7 November 2002 | Secretary resigned (1 page) |
7 November 2002 | Secretary resigned (1 page) |
7 September 2002 | Particulars of mortgage/charge (7 pages) |
7 September 2002 | Particulars of mortgage/charge (7 pages) |
10 August 2002 | Auditor's resignation (1 page) |
10 August 2002 | Auditor's resignation (1 page) |
14 July 2002 | Secretary resigned (1 page) |
14 July 2002 | Secretary resigned (1 page) |
14 July 2002 | New secretary appointed (2 pages) |
14 July 2002 | New secretary appointed (2 pages) |
24 April 2002 | Full accounts made up to 31 July 2001 (15 pages) |
24 April 2002 | Full accounts made up to 31 July 2001 (15 pages) |
29 January 2002 | Particulars of mortgage/charge (3 pages) |
29 January 2002 | Particulars of mortgage/charge (3 pages) |
15 January 2002 | Return made up to 28/12/01; full list of members (6 pages) |
15 January 2002 | Return made up to 28/12/01; full list of members (6 pages) |
14 January 2002 | New director appointed (2 pages) |
14 January 2002 | New director appointed (2 pages) |
24 April 2001 | Full accounts made up to 31 July 2000 (13 pages) |
24 April 2001 | Full accounts made up to 31 July 2000 (13 pages) |
24 January 2001 | Return made up to 28/12/00; full list of members
|
24 January 2001 | Return made up to 28/12/00; full list of members
|
11 January 2000 | Return made up to 28/12/99; full list of members (4 pages) |
11 January 2000 | Full accounts made up to 31 July 1999 (13 pages) |
11 January 2000 | Return made up to 28/12/99; full list of members (4 pages) |
11 January 2000 | Full accounts made up to 31 July 1999 (13 pages) |
14 December 1999 | Secretary resigned (1 page) |
14 December 1999 | Secretary resigned (1 page) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | New secretary appointed (2 pages) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | New secretary appointed (2 pages) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | Director resigned (1 page) |
15 April 1999 | Full accounts made up to 31 July 1998 (15 pages) |
15 April 1999 | Full accounts made up to 31 July 1998 (15 pages) |
29 January 1999 | New director appointed (2 pages) |
29 January 1999 | New director appointed (2 pages) |
26 January 1999 | Return made up to 28/12/98; full list of members (9 pages) |
26 January 1999 | Location of debenture register (1 page) |
26 January 1999 | Location of register of members (1 page) |
26 January 1999 | Location of register of members (1 page) |
26 January 1999 | Location of debenture register (1 page) |
26 January 1999 | Return made up to 28/12/98; full list of members (9 pages) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | New director appointed (2 pages) |
2 June 1998 | Secretary's particulars changed (1 page) |
2 June 1998 | Secretary's particulars changed (1 page) |
19 May 1998 | Director resigned (1 page) |
19 May 1998 | Director resigned (1 page) |
25 January 1998 | Location of register of members (1 page) |
25 January 1998 | Location of debenture register (1 page) |
25 January 1998 | Return made up to 28/12/97; full list of members (9 pages) |
25 January 1998 | Location of register of members (1 page) |
25 January 1998 | Location of debenture register (1 page) |
25 January 1998 | Return made up to 28/12/97; full list of members (9 pages) |
8 December 1997 | Full accounts made up to 31 July 1997 (15 pages) |
8 December 1997 | Full accounts made up to 31 July 1997 (15 pages) |
21 November 1997 | Secretary's particulars changed (1 page) |
21 November 1997 | Secretary's particulars changed (1 page) |
4 September 1997 | New secretary appointed (2 pages) |
4 September 1997 | Director's particulars changed (1 page) |
4 September 1997 | Director's particulars changed (1 page) |
4 September 1997 | Secretary resigned (1 page) |
4 September 1997 | Secretary resigned (1 page) |
4 September 1997 | New secretary appointed (2 pages) |
14 August 1997 | Auditor's resignation (1 page) |
14 August 1997 | Auditor's resignation (1 page) |
28 June 1997 | New secretary appointed (2 pages) |
28 June 1997 | Secretary resigned;director resigned (1 page) |
28 June 1997 | New secretary appointed (2 pages) |
28 June 1997 | Secretary resigned;director resigned (1 page) |
11 February 1997 | Full accounts made up to 31 July 1996 (15 pages) |
11 February 1997 | Full accounts made up to 31 July 1996 (15 pages) |
13 January 1997 | Return made up to 28/12/96; no change of members (7 pages) |
13 January 1997 | Return made up to 28/12/96; no change of members (7 pages) |
6 June 1996 | Full accounts made up to 31 July 1995 (16 pages) |
6 June 1996 | Full accounts made up to 31 July 1995 (16 pages) |
8 January 1996 | Return made up to 28/12/95; no change of members (6 pages) |
8 January 1996 | Return made up to 28/12/95; no change of members (6 pages) |
2 August 1995 | Full accounts made up to 31 July 1994 (15 pages) |
2 August 1995 | Full accounts made up to 31 July 1994 (15 pages) |
10 January 1995 | Return made up to 28/12/94; full list of members (7 pages) |
10 January 1995 | Return made up to 28/12/94; full list of members (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (394 pages) |
19 January 1994 | Full accounts made up to 31 July 1993 (13 pages) |
19 January 1994 | Full accounts made up to 31 July 1993 (13 pages) |
15 January 1994 | Return made up to 28/12/93; no change of members
|
15 January 1994 | Return made up to 28/12/93; no change of members
|
13 January 1993 | Return made up to 28/12/92; no change of members
|
13 January 1993 | Full accounts made up to 31 July 1992 (11 pages) |
13 January 1993 | Return made up to 28/12/92; no change of members
|
13 January 1993 | Full accounts made up to 31 July 1992 (11 pages) |
23 January 1992 | Return made up to 28/12/91; full list of members (9 pages) |
23 January 1992 | Return made up to 28/12/91; full list of members (9 pages) |
21 January 1992 | Full accounts made up to 31 July 1991 (12 pages) |
21 January 1992 | Full accounts made up to 31 July 1991 (12 pages) |
28 February 1991 | Full accounts made up to 31 July 1990 (12 pages) |
28 February 1991 | Full accounts made up to 31 July 1990 (12 pages) |
18 January 1991 | Return made up to 28/12/90; no change of members (8 pages) |
18 January 1991 | Return made up to 28/12/90; no change of members (8 pages) |
3 April 1990 | Full accounts made up to 31 July 1989 (11 pages) |
3 April 1990 | Full accounts made up to 31 July 1989 (11 pages) |
24 January 1989 | Full accounts made up to 31 July 1988 (13 pages) |
24 January 1989 | Return made up to 07/12/88; full list of members (12 pages) |
24 January 1989 | Full accounts made up to 31 July 1988 (13 pages) |
24 January 1989 | Return made up to 07/12/88; full list of members (12 pages) |
21 September 1988 | Memorandum and Articles of Association (42 pages) |
21 September 1988 | Memorandum and Articles of Association (42 pages) |
2 August 1988 | Resolutions
|
2 August 1988 | Resolutions
|
20 July 1988 | Memorandum and Articles of Association (41 pages) |
20 July 1988 | Memorandum and Articles of Association (41 pages) |
15 February 1988 | Return made up to 15/12/87; full list of members (15 pages) |
15 February 1988 | Return made up to 15/12/87; full list of members (15 pages) |
10 December 1987 | Accounts made up to 31 July 1987 (10 pages) |
10 December 1987 | Accounts made up to 31 July 1987 (10 pages) |
8 July 1987 | Company name changed\certificate issued on 08/07/87 (2 pages) |
8 July 1987 | Company name changed\certificate issued on 08/07/87 (2 pages) |
30 June 1987 | Accounts made up to 31 July 1986 (11 pages) |
30 June 1987 | Accounts made up to 31 July 1986 (11 pages) |
4 February 1987 | Return made up to 31/12/86; full list of members (14 pages) |
4 February 1987 | Return made up to 31/12/86; full list of members (14 pages) |
24 May 1986 | Full accounts made up to 31 August 1985 (10 pages) |
24 May 1986 | Full accounts made up to 31 August 1985 (10 pages) |
14 March 1986 | Annual return made up to 14/01/86 (16 pages) |
14 March 1986 | Annual return made up to 14/01/86 (16 pages) |
5 March 1985 | Annual return made up to 31/12/84 (16 pages) |
5 March 1985 | Annual return made up to 31/12/84 (16 pages) |
5 February 1985 | Accounts made up to 31 July 1984 (11 pages) |
5 February 1985 | Accounts made up to 31 July 1984 (11 pages) |
17 August 1984 | Accounts made up to 31 July 1983 (11 pages) |
17 August 1984 | Accounts made up to 31 July 1983 (11 pages) |
23 February 1984 | Annual return made up to 02/12/83 (13 pages) |
23 February 1984 | Annual return made up to 02/12/83 (13 pages) |
30 December 1982 | Accounts made up to 31 July 1982 (10 pages) |
30 December 1982 | Accounts made up to 31 July 1982 (10 pages) |
27 May 1982 | Accounts made up to 31 July 1981 (10 pages) |
27 May 1982 | Accounts made up to 31 July 1981 (10 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Company name changed\certificate issued on 30/10/97 (2 pages) |
13 December 1901 | Incorporation (38 pages) |
13 December 1901 | Incorporation (38 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Company name changed\certificate issued on 30/10/97 (2 pages) |