Flax Bourton
Bristol
BS48 1PU
Director Name | John Hubert Clarke |
---|---|
Date of Birth | May 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(89 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 29 May 1998) |
Role | Chartered Accountant |
Correspondence Address | 13a Fosse Lane Nailsea Bristol BS19 2AR |
Director Name | Mr Francis Hedley Lambert |
---|---|
Date of Birth | April 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(89 years, 6 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 13 June 1991) |
Role | General Manager |
Correspondence Address | 26 St Pauls Rise North Woodchester Stroud Gloucester GL5 5PN Wales |
Director Name | John Richard Pool |
---|---|
Date of Birth | November 1927 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(89 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 30 May 1997) |
Role | Chartered Surveyor |
Correspondence Address | Albert Lodge Victoria Square Clifton Bristol BS8 4ET |
Director Name | Timothy John Smith |
---|---|
Date of Birth | December 1947 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(89 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 February 1993) |
Role | Chartered Engineer |
Correspondence Address | Fernwood Brindley Brae Kinver Stourbridge West Midlands DY7 6LR |
Director Name | John Edgar Winston Walters |
---|---|
Date of Birth | November 1940 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(89 years, 6 months after company formation) |
Appointment Duration | 15 years (resigned 31 May 2006) |
Role | Chief Executive |
Correspondence Address | Springfield House Knightcott Road Abbots Leigh Bristol Avon BS8 3SB |
Director Name | Mr Richard Charles Young |
---|---|
Date of Birth | March 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(89 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 February 1994) |
Role | Company Director |
Correspondence Address | The Old Mill Churt Farnham Surrey GU10 2PJ |
Secretary Name | John Hubert Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(89 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 January 1993) |
Role | Company Director |
Correspondence Address | 13a Fosse Lane Nailsea Bristol BS19 2AR |
Secretary Name | Mr Michael William Bews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(91 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 11 June 1999) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 37 Stonewell Drive Congresbury Bristol Avon BS49 5DW |
Director Name | Brian St John Mowbray |
---|---|
Date of Birth | November 1934 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(91 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 April 1996) |
Role | Launderer |
Correspondence Address | 4 Fetcham Park Drive Leatherhead Surrey KT22 9ED |
Director Name | Mr Andrew John Davison |
---|---|
Date of Birth | November 1942 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1994(92 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 22 January 2001) |
Role | Ca/Dir |
Country of Residence | England |
Correspondence Address | 11 Shawfield Street London SW3 4BA |
Director Name | David Malcolm Telling |
---|---|
Date of Birth | August 1938 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1994(92 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 22 January 2001) |
Role | Company Director |
Correspondence Address | Meeting House Farm Long Lane Wrington Bristol BS40 5SP |
Director Name | Mr Patrick John Mulcahy |
---|---|
Date of Birth | January 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(96 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 24 August 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Trinity Lane Caerleon Newport Gwent NP18 3SZ Wales |
Secretary Name | Mr Patrick John Mulcahy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1998(96 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 24 August 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Trinity Lane Caerleon Newport Gwent NP18 3SZ Wales |
Director Name | Charles Graham Botsford |
---|---|
Date of Birth | March 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1999(97 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 January 2001) |
Role | Consultant |
Correspondence Address | Brinsea Barn Brinsea Congresbury Bristol BS49 5JP |
Director Name | Dr Edward Crawford Hope |
---|---|
Date of Birth | June 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(104 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Speck End 16 Ham Close Cheltenham Gloucestershire GL52 6NP Wales |
Registered Address | Pricewaterhousecoopers Llp Benson House 33 Wellington Street Leeds LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £35,885,000 |
Gross Profit | £8,243,000 |
Net Worth | £27,834,000 |
Cash | £1,988,000 |
Current Liabilities | £5,062,000 |
Latest Accounts | 31 December 2005 (16 years, 6 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
8 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2012 | Termination of appointment of Edward Hope as a director (1 page) |
6 July 2012 | Termination of appointment of Edward Crawford Hope as a director on 1 August 2008 (1 page) |
26 August 2009 | Order of court - dissolution void (3 pages) |
26 August 2009 | Order of court - dissolution void (3 pages) |
8 November 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 November 2008 | Final Gazette dissolved following liquidation (1 page) |
8 November 2008 | Final Gazette dissolved following liquidation (1 page) |
8 August 2008 | Administrator's progress report to 31 July 2008 (16 pages) |
8 August 2008 | Notice of move from Administration to Dissolution (16 pages) |
8 August 2008 | Administrator's progress report to 31 July 2008 (16 pages) |
8 August 2008 | Notice of move from Administration to Dissolution on 7 August 2008 (16 pages) |
17 March 2008 | Administrator's progress report to 12 August 2008 (11 pages) |
17 March 2008 | Administrator's progress report to 12 August 2008 (11 pages) |
18 January 2008 | Notice of extension of period of Administration (1 page) |
18 January 2008 | Notice of extension of period of Administration (1 page) |
8 November 2007 | Secretary resigned;director resigned (1 page) |
8 November 2007 | Secretary resigned;director resigned (1 page) |
17 September 2007 | Administrator's progress report (15 pages) |
17 September 2007 | Administrator's progress report (15 pages) |
20 April 2007 | Statement of affairs (6 pages) |
20 April 2007 | Statement of administrator's proposal (56 pages) |
20 April 2007 | Statement of affairs (6 pages) |
20 April 2007 | Statement of administrator's proposal (56 pages) |
6 March 2007 | Registered office changed on 06/03/07 from: 210 aztec west almondsbury bristol BS32 4SN (1 page) |
6 March 2007 | Registered office changed on 06/03/07 from: 210 aztec west almondsbury bristol BS32 4SN (1 page) |
23 February 2007 | Appointment of an administrator (1 page) |
23 February 2007 | Appointment of an administrator (1 page) |
3 August 2006 | Group of companies' accounts made up to 31 December 2005 (33 pages) |
3 August 2006 | Group of companies' accounts made up to 31 December 2005 (33 pages) |
4 July 2006 | Declaration of mortgage charge released/ceased (1 page) |
4 July 2006 | Declaration of mortgage charge released/ceased (1 page) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | New director appointed (2 pages) |
12 June 2006 | Return made up to 25/05/06; full list of members (2 pages) |
12 June 2006 | Director resigned (1 page) |
12 June 2006 | Return made up to 25/05/06; full list of members (2 pages) |
12 June 2006 | Director resigned (1 page) |
23 July 2005 | Group of companies' accounts made up to 31 December 2004 (27 pages) |
23 July 2005 | Group of companies' accounts made up to 31 December 2004 (27 pages) |
7 June 2005 | Return made up to 25/05/05; full list of members (3 pages) |
7 June 2005 | Return made up to 25/05/05; full list of members (3 pages) |
25 February 2005 | Statement of affairs (4 pages) |
25 February 2005 | Ad 31/12/04--------- £ si [email protected]=72 £ ic 3303342/3303414 (2 pages) |
25 February 2005 | Statement of affairs (4 pages) |
25 February 2005 | Ad 31/12/04--------- £ si [email protected]=72 £ ic 3303342/3303414 (2 pages) |
21 July 2004 | Group of companies' accounts made up to 31 December 2003 (25 pages) |
21 July 2004 | Group of companies' accounts made up to 31 December 2003 (25 pages) |
17 June 2004 | Return made up to 25/05/04; full list of members (7 pages) |
17 June 2004 | Return made up to 25/05/04; full list of members (7 pages) |
28 August 2003 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
28 August 2003 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
11 June 2003 | Return made up to 25/05/03; full list of members (7 pages) |
11 June 2003 | Return made up to 25/05/03; full list of members (7 pages) |
4 October 2002 | Amended group of companies' accounts made up to 31 December 2001 (23 pages) |
4 October 2002 | Amended group of companies' accounts made up to 31 December 2001 (23 pages) |
27 September 2002 | Declaration of mortgage charge released/ceased (2 pages) |
27 September 2002 | Declaration of mortgage charge released/ceased (2 pages) |
30 July 2002 | Full accounts made up to 31 December 2001 (20 pages) |
30 July 2002 | Full accounts made up to 31 December 2001 (20 pages) |
1 July 2002 | Auditor's resignation (1 page) |
1 July 2002 | Auditor's resignation (1 page) |
21 June 2002 | Return made up to 25/05/02; full list of members (7 pages) |
21 June 2002 | Return made up to 25/05/02; full list of members (7 pages) |
13 June 2001 | Return made up to 25/05/01; bulk list available separately
|
13 June 2001 | Return made up to 25/05/01; bulk list available separately (7 pages) |
5 June 2001 | Full group accounts made up to 30 December 2000 (28 pages) |
5 June 2001 | Full group accounts made up to 30 December 2000 (28 pages) |
14 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
14 April 2001 | Declaration of assistance for shares acquisition (15 pages) |
14 April 2001 | Declaration of assistance for shares acquisition (15 pages) |
14 April 2001 | Declaration of assistance for shares acquisition (15 pages) |
14 April 2001 | Declaration of assistance for shares acquisition (15 pages) |
14 April 2001 | Declaration of assistance for shares acquisition (15 pages) |
14 April 2001 | Declaration of assistance for shares acquisition (15 pages) |
14 April 2001 | Declaration of assistance for shares acquisition (15 pages) |
14 April 2001 | Declaration of assistance for shares acquisition (14 pages) |
14 April 2001 | Declaration of assistance for shares acquisition (15 pages) |
14 April 2001 | Declaration of assistance for shares acquisition (15 pages) |
14 April 2001 | Declaration of assistance for shares acquisition (15 pages) |
14 April 2001 | Declaration of assistance for shares acquisition (15 pages) |
14 April 2001 | Declaration of assistance for shares acquisition (15 pages) |
14 April 2001 | Declaration of assistance for shares acquisition (15 pages) |
14 April 2001 | Declaration of assistance for shares acquisition (15 pages) |
12 April 2001 | Certificate of re-registration from Private to Public Limited Company (1 page) |
12 April 2001 | Declaration on reregistration from private to PLC (1 page) |
12 April 2001 | Balance Sheet (2 pages) |
12 April 2001 | Auditor's statement (1 page) |
12 April 2001 | Auditor's report (2 pages) |
12 April 2001 | Re-registration of Memorandum and Articles (10 pages) |
12 April 2001 | Application for reregistration from private to PLC (1 page) |
12 April 2001 | Resolutions
|
12 April 2001 | Certificate of re-registration from Private to Public Limited Company (1 page) |
12 April 2001 | Declaration on reregistration from private to PLC (1 page) |
12 April 2001 | Balance Sheet (2 pages) |
12 April 2001 | Auditor's statement (1 page) |
12 April 2001 | Auditor's report (2 pages) |
12 April 2001 | Re-registration of Memorandum and Articles (10 pages) |
12 April 2001 | Application for reregistration from private to PLC (1 page) |
12 April 2001 | Resolutions
|
29 March 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
29 March 2001 | Application for reregistration from PLC to private (1 page) |
29 March 2001 | Re-registration of Memorandum and Articles (12 pages) |
29 March 2001 | Resolutions
|
29 March 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
29 March 2001 | Re-registration of Memorandum and Articles (12 pages) |
29 March 2001 | Application for reregistration from PLC to private (1 page) |
29 March 2001 | Resolutions
|
15 March 2001 | Particulars of mortgage/charge (18 pages) |
15 March 2001 | Particulars of mortgage/charge (18 pages) |
2 March 2001 | Auditor's resignation (1 page) |
2 March 2001 | Auditor's resignation (1 page) |
23 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
23 February 2001 | Director's particulars changed (1 page) |
23 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
23 February 2001 | Director's particulars changed (1 page) |
15 February 2001 | Ad 24/01/01-29/01/01 £ si [email protected] (2 pages) |
15 February 2001 | Ad 24/01/01-29/01/01 £ si [email protected] (2 pages) |
14 February 2001 | Ad 24/01/01-02/02/01 £ si [email protected]=12875 £ ic 3284592/3297467 (2 pages) |
14 February 2001 | Ad 24/01/01-02/02/01 £ si [email protected]=12875 £ ic 3284592/3297467 (2 pages) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
2 February 2001 | Ad 23/01/01-29/01/01 £ si [email protected]=10000 £ ic 3274592/3284592 (2 pages) |
2 February 2001 | Ad 23/01/01-29/01/01 £ si [email protected]=10000 £ ic 3274592/3284592 (2 pages) |
25 January 2001 | Ad 22/01/01--------- £ si [email protected]=7500 £ ic 3267092/3274592 (2 pages) |
25 January 2001 | Ad 22/01/01--------- £ si [email protected]=7500 £ ic 3267092/3274592 (2 pages) |
10 October 2000 | Ad 25/09/00--------- £ si [email protected]=625 £ ic 3266467/3267092 (2 pages) |
10 October 2000 | Ad 25/09/00--------- £ si [email protected]=625 £ ic 3266467/3267092 (2 pages) |
31 August 2000 | Director's particulars changed (1 page) |
31 August 2000 | Director's particulars changed (1 page) |
24 August 2000 | Auditor's resignation (1 page) |
24 August 2000 | Ad 21/08/00--------- £ si [email protected]=7500 £ ic 3258967/3266467 (2 pages) |
24 August 2000 | Auditor's resignation (1 page) |
24 August 2000 | Ad 21/08/00--------- £ si [email protected]=7500 £ ic 3258967/3266467 (2 pages) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2000 | Full group accounts made up to 25 December 1999 (45 pages) |
10 July 2000 | Full group accounts made up to 25 December 1999 (45 pages) |
19 June 2000 | Return made up to 25/05/00; bulk list available separately
|
19 June 2000 | Return made up to 25/05/00; bulk list available separately (9 pages) |
11 April 2000 | Ad 04/04/00--------- £ si [email protected]=25000 £ ic 3233966/3258966 (2 pages) |
11 April 2000 | Ad 04/04/00--------- £ si [email protected]=25000 £ ic 3233966/3258966 (2 pages) |
7 April 2000 | Ad 03/04/00--------- £ si [email protected]=1250 £ ic 3232716/3233966 (2 pages) |
7 April 2000 | Ad 03/04/00--------- £ si [email protected]=1250 £ ic 3232716/3233966 (2 pages) |
19 January 2000 | Ad 14/01/00--------- £ si [email protected]=625 £ ic 3232091/3232716 (2 pages) |
19 January 2000 | Ad 14/01/00--------- £ si [email protected]=625 £ ic 3232091/3232716 (2 pages) |
14 January 2000 | Ad 11/01/00--------- £ si [email protected]=7500 £ ic 3224591/3232091 (2 pages) |
14 January 2000 | Ad 11/01/00--------- £ si [email protected]=7500 £ ic 3224591/3232091 (2 pages) |
14 December 1999 | Location of register of members (non legible) (1 page) |
14 December 1999 | Location of register of members (non legible) (1 page) |
24 November 1999 | Ad 19/11/99--------- £ si [email protected]=2500 £ ic 3222091/3224591 (2 pages) |
24 November 1999 | Ad 19/11/99--------- £ si [email protected]=2500 £ ic 3222091/3224591 (2 pages) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | New director appointed (2 pages) |
6 July 1999 | Ad 30/06/99--------- £ si [email protected]=1250 £ ic 3220841/3222091 (2 pages) |
6 July 1999 | Ad 30/06/99--------- £ si [email protected]=1250 £ ic 3220841/3222091 (2 pages) |
29 June 1999 | Ad 23/06/99--------- £ si [email protected]=2500 £ ic 3218341/3220841 (2 pages) |
29 June 1999 | Ad 23/06/99--------- £ si [email protected]=2500 £ ic 3218341/3220841 (2 pages) |
21 June 1999 | Ad 11/06/99--------- £ si [email protected]=625 £ ic 3217716/3218341 (2 pages) |
21 June 1999 | Ad 15/06/99--------- £ si [email protected]=3750 £ ic 3213966/3217716 (2 pages) |
21 June 1999 | Ad 11/06/99--------- £ si [email protected]=625 £ ic 3217716/3218341 (2 pages) |
21 June 1999 | Ad 15/06/99--------- £ si [email protected]=3750 £ ic 3213966/3217716 (2 pages) |
14 June 1999 | Ad 09/06/99--------- £ si [email protected]=2500 £ ic 3211466/3213966 (2 pages) |
14 June 1999 | Ad 09/06/99--------- £ si [email protected]=2500 £ ic 3211466/3213966 (2 pages) |
11 June 1999 | Full group accounts made up to 26 December 1998 (37 pages) |
11 June 1999 | Full group accounts made up to 26 December 1998 (37 pages) |
10 June 1999 | Return made up to 25/05/99; bulk list available separately (7 pages) |
10 June 1999 | Return made up to 25/05/99; bulk list available separately (7 pages) |
27 May 1999 | Resolutions
|
27 May 1999 | Resolutions
|
21 May 1999 | Ad 17/05/99--------- £ si [email protected]=625 £ ic 3210841/3211466 (2 pages) |
21 May 1999 | Ad 17/05/99--------- £ si [email protected]=625 £ ic 3210841/3211466 (2 pages) |
18 May 1999 | Director's particulars changed (1 page) |
18 May 1999 | Director's particulars changed (1 page) |
1 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 1998 | New secretary appointed (2 pages) |
28 September 1998 | New secretary appointed (2 pages) |
16 September 1998 | Ad 08/09/98--------- £ si [email protected]=15000 £ ic 3195841/3210841 (2 pages) |
16 September 1998 | Ad 08/09/98--------- £ si [email protected]=15000 £ ic 3195841/3210841 (2 pages) |
6 July 1998 | Ad 26/06/98--------- £ si [email protected]=5000 £ ic 3190841/3195841 (2 pages) |
6 July 1998 | Ad 26/06/98--------- £ si [email protected]=5000 £ ic 3190841/3195841 (2 pages) |
18 June 1998 | Ad 10/06/98--------- £ si [email protected]=2500 £ ic 3188341/3190841 (2 pages) |
18 June 1998 | Ad 10/06/98--------- £ si [email protected]=2500 £ ic 3188341/3190841 (2 pages) |
9 June 1998 | Full group accounts made up to 27 December 1997 (37 pages) |
9 June 1998 | Return made up to 25/05/98; bulk list available separately
|
9 June 1998 | Full group accounts made up to 27 December 1997 (37 pages) |
9 June 1998 | Return made up to 25/05/98; bulk list available separately (7 pages) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | New director appointed (2 pages) |
11 April 1998 | Location of register of members (non legible) (1 page) |
11 April 1998 | Location of register of members (non legible) (1 page) |
9 June 1997 | Return made up to 25/05/97; bulk list available separately (7 pages) |
9 June 1997 | Full group accounts made up to 28 December 1996 (28 pages) |
9 June 1997 | Director resigned (1 page) |
9 June 1997 | Full group accounts made up to 28 December 1996 (28 pages) |
9 June 1997 | Director resigned (1 page) |
9 June 1997 | Return made up to 25/05/97; bulk list available separately (7 pages) |
21 October 1996 | Ad 10/10/96--------- £ si [email protected]=150000 £ ic 3038341/3188341 (2 pages) |
21 October 1996 | Ad 10/10/96--------- £ si [email protected]=1250 £ ic 3037091/3038341 (2 pages) |
21 October 1996 | Ad 10/10/96--------- £ si [email protected]=150000 £ ic 3038341/3188341 (2 pages) |
21 October 1996 | Ad 10/10/96--------- £ si [email protected]=1250 £ ic 3037091/3038341 (2 pages) |
19 July 1996 | Ad 15/07/96--------- £ si [email protected]=26250 £ ic 3010841/3037091 (2 pages) |
19 July 1996 | Ad 15/07/96--------- £ si [email protected]=26250 £ ic 3010841/3037091 (2 pages) |
28 June 1996 | Return made up to 25/05/96; bulk list available separately (7 pages) |
28 June 1996 | Return made up to 25/05/96; bulk list available separately (7 pages) |
10 June 1996 | Full accounts made up to 30 December 1995 (33 pages) |
10 June 1996 | Full accounts made up to 30 December 1995 (33 pages) |
28 May 1996 | Director resigned (1 page) |
28 May 1996 | Director resigned (1 page) |
29 June 1995 | Full group accounts made up to 31 December 1994 (31 pages) |
29 June 1995 | Full group accounts made up to 31 December 1994 (31 pages) |
14 June 1995 | Return made up to 25/05/95; bulk list available separately (8 pages) |
14 June 1995 | Return made up to 25/05/95; bulk list available separately (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (258 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (418 pages) |
28 June 1994 | Full group accounts made up to 25 December 1993 (31 pages) |
28 June 1994 | Full group accounts made up to 25 December 1993 (31 pages) |
14 June 1993 | Full group accounts made up to 26 December 1992 (33 pages) |
14 June 1993 | Full group accounts made up to 26 December 1992 (33 pages) |
26 June 1992 | Full group accounts made up to 28 December 1991 (28 pages) |
26 June 1992 | Full group accounts made up to 28 December 1991 (28 pages) |
27 March 1987 | Company type changed from pri to PLC (1 page) |
29 January 1981 | Company name changed\certificate issued on 29/01/81 (2 pages) |
29 January 1981 | Company name changed\certificate issued on 29/01/81 (2 pages) |
6 April 1959 | Company name changed\certificate issued on 06/04/59 (3 pages) |
6 April 1959 | Company name changed\certificate issued on 06/04/59 (3 pages) |
13 December 1901 | Incorporation (43 pages) |
13 December 1901 | Incorporation (43 pages) |