Sheffield
South Yorkshire
S10 3GY
Director Name | Mr Ernest Barron |
---|---|
Date of Birth | April 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(89 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 May 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Dore Road Dore Sheffield South Yorkshire S17 3NE |
Director Name | Mr Robert McMorrine Grierson |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(89 years, 10 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 14 December 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Croft Close Sheffield South Yorkshire S11 9QP |
Director Name | Geoffrey Kitson Hulley |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(89 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 May 1997) |
Role | Company Director |
Correspondence Address | Barnes Hall Off Bracken Hill Grenoside Sheffield South Yorkshire S30 3NR |
Director Name | Sir David Gerald Richards |
---|---|
Date of Birth | October 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(89 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 21 February 2000) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 56 Bents Road Ecclesall Sheffield South Yorkshire S11 9RL |
Director Name | Mr Clifford Woodward |
---|---|
Date of Birth | August 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(89 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 May 1994) |
Role | Company Director |
Correspondence Address | Parklands Worksop Road Aston Sheffield S Yorkshire S31 0AD |
Secretary Name | Graham Henry Mackrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(89 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 07 June 1999) |
Role | Company Director |
Correspondence Address | The Cottage, Darley Forest Flash Lane, Darley Moor Matlock Derbyshire DE4 5LJ |
Director Name | Mr Graham Arthur Henry Thorpe |
---|---|
Date of Birth | October 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1994(92 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 May 1997) |
Role | Group Managing Director |
Correspondence Address | Wayside Blacka Moor Road Dore Sheffield South Yorkshire S17 3GT |
Director Name | Mr Graham Arthur Henry Thorpe |
---|---|
Date of Birth | October 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1994(92 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 May 1997) |
Role | Group Managing Director |
Correspondence Address | Wayside Blacka Moor Road Dore Sheffield South Yorkshire S17 3GT |
Director Name | Mr Howard Eric Culley |
---|---|
Date of Birth | October 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(93 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 08 August 2001) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Eastwood House Church Bank, Hathersage Hope Valley Derbyshire S32 1AJ |
Director Name | Geoffrey James Arbuthnott |
---|---|
Date of Birth | October 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1997(95 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 January 2001) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Lamer Hill Lower Gustard Wood Wheathampstead St Albans Hertfordshire AL4 8RX |
Secretary Name | Mr Alan David Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1999(97 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 January 2004) |
Role | Company Director |
Correspondence Address | 9 Mead Way High Burton Huddersfield HD8 0TG |
Director Name | Mr David Easton Dey Allen |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(98 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 23 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Meadows Summerley Lower Road, Apperknowle Dronfield Derbyshire S18 4BB |
Director Name | Keith Tilsley Addy |
---|---|
Date of Birth | April 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(99 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 08 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35a St Juliens Way Cawthorne Barnsley South Yorkshire S75 4ES |
Director Name | Mr Keith Tilsley Addy |
---|---|
Date of Birth | April 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(99 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 08 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35a St Juliens Way Cawthorne Barnsley South Yorkshire S75 4ES |
Director Name | Mr Geoffrey Kitson Hulley |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(99 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 14 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barnes Hall Bracken Hill Burncross Sheffield South Yorkshire S35 1RD |
Director Name | Mr Michael George Wright |
---|---|
Date of Birth | July 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2001(99 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 April 2005) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Greenacres 57 Whirlow Park Road Sheffield S11 9NN |
Director Name | Mr Kenneth Cooke |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2003(101 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 14 December 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Hounscliffe Hall Main Road, Unstone Dronfield Derbyshire S18 4AB |
Secretary Name | Paul Douglas Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(102 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 02 October 2009) |
Role | Company Director |
Correspondence Address | Inveresk Jackys Lane Harthill Sheffield South Yorkshire S26 7XU |
Director Name | Mr Anthony Nicholas Parker |
---|---|
Date of Birth | October 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(107 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 August 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Woodvale Road Sheffield S10 3EX |
Director Name | Mr Lee Andrew Strafford |
---|---|
Date of Birth | March 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(107 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 May 2010) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | River View Tedgness Road Grindleford Hope Valley Derbyshire S32 2HX |
Secretary Name | Anthony Nicholas Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2009(107 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 August 2013) |
Role | Company Director |
Correspondence Address | Hillsborough Stadium Hillsborough Stadium Sheffield South Yorkshire S6 1SW |
Director Name | Mr Howard Wilkinson |
---|---|
Date of Birth | November 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2010(108 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 02 August 2013) |
Role | Chairman Of The League Managers Association |
Country of Residence | United Kingdom |
Correspondence Address | Hillsborough Sheffield S6 1SW |
Website | www.sheffieldwednesday.co.uk |
---|
Registered Address | Hillsborough Sheffield S6 1SW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Hillsborough |
Built Up Area | Sheffield |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £11,170,000 |
Net Worth | -£7,943,000 |
Cash | £4,000 |
Current Liabilities | £30,107,000 |
Latest Accounts | 31 May 2009 (14 years ago) |
---|---|
Next Accounts Due | 30 November 2010 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 May |
Next Return Due | 5 November 2016 (overdue) |
---|
3 March 2017 | Compulsory strike-off action has been suspended (1 page) |
---|---|
3 March 2017 | Compulsory strike-off action has been suspended (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2013 | Termination of appointment of Howard Wilkinson as a director (2 pages) |
20 August 2013 | Termination of appointment of Anthony Parker as a director (2 pages) |
20 August 2013 | Termination of appointment of Anthony Parker as a secretary (2 pages) |
20 August 2013 | Termination of appointment of Howard Wilkinson as a director (2 pages) |
20 August 2013 | Termination of appointment of Anthony Parker as a director (2 pages) |
20 August 2013 | Termination of appointment of Anthony Parker as a secretary (2 pages) |
28 December 2012 | Restoration by order of the court (3 pages) |
28 December 2012 | Restoration by order of the court (3 pages) |
26 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2011 | Application to strike the company off the register (3 pages) |
1 April 2011 | Application to strike the company off the register (3 pages) |
21 February 2011 | Termination of appointment of Kenneth Cooke as a director (2 pages) |
21 February 2011 | Termination of appointment of Robert Grierson as a director (2 pages) |
21 February 2011 | Termination of appointment of Geoffrey Hulley as a director (2 pages) |
21 February 2011 | Termination of appointment of Kenneth Cooke as a director (2 pages) |
21 February 2011 | Termination of appointment of Robert Grierson as a director (2 pages) |
21 February 2011 | Termination of appointment of Geoffrey Hulley as a director (2 pages) |
2 November 2010 | Annual return made up to 22 October 2010 with bulk list of shareholders Statement of capital on 2010-11-02
|
2 November 2010 | Annual return made up to 22 October 2010 with bulk list of shareholders Statement of capital on 2010-11-02
|
11 August 2010 | Appointment of Mr Howard Wilkinson as a director (3 pages) |
11 August 2010 | Appointment of Mr Howard Wilkinson as a director (3 pages) |
24 May 2010 | Termination of appointment of Lee Strafford as a director (1 page) |
24 May 2010 | Termination of appointment of Lee Strafford as a director (1 page) |
14 November 2009 | Annual return made up to 4 November 2009 with bulk list of shareholders (17 pages) |
14 November 2009 | Annual return made up to 4 November 2009 with bulk list of shareholders (17 pages) |
14 November 2009 | Annual return made up to 4 November 2009 with bulk list of shareholders (17 pages) |
19 October 2009 | Appointment of Anthony Nicholas Parker as a secretary (5 pages) |
19 October 2009 | Appointment of Anthony Nicholas Parker as a secretary (5 pages) |
12 October 2009 | Termination of appointment of Paul Johnson as a secretary (2 pages) |
12 October 2009 | Termination of appointment of Paul Johnson as a secretary (2 pages) |
6 October 2009 | Group of companies' accounts made up to 31 May 2009 (27 pages) |
6 October 2009 | Group of companies' accounts made up to 31 May 2009 (27 pages) |
19 December 2008 | Director appointed mr anthony nicholas parker (1 page) |
19 December 2008 | Director appointed mr lee andrew strafford (1 page) |
19 December 2008 | Director appointed mr anthony nicholas parker (1 page) |
19 December 2008 | Director appointed mr lee andrew strafford (1 page) |
21 November 2008 | Group of companies' accounts made up to 31 May 2008 (20 pages) |
21 November 2008 | Group of companies' accounts made up to 31 May 2008 (20 pages) |
6 November 2008 | Return made up to 19/10/08; bulk list available separately (7 pages) |
6 November 2008 | Return made up to 19/10/08; bulk list available separately (7 pages) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | Director resigned (1 page) |
20 November 2007 | Group of companies' accounts made up to 31 May 2007 (20 pages) |
20 November 2007 | Group of companies' accounts made up to 31 May 2007 (20 pages) |
31 October 2007 | Return made up to 19/10/07; bulk list available separately (9 pages) |
31 October 2007 | Return made up to 19/10/07; bulk list available separately (9 pages) |
17 November 2006 | Return made up to 19/10/06; bulk list available separately
|
17 November 2006 | Return made up to 19/10/06; bulk list available separately
|
9 November 2006 | Director's particulars changed (1 page) |
9 November 2006 | Director's particulars changed (1 page) |
1 November 2006 | Group of companies' accounts made up to 31 May 2006 (20 pages) |
1 November 2006 | Group of companies' accounts made up to 31 May 2006 (20 pages) |
3 November 2005 | Return made up to 19/10/05; bulk list available separately (9 pages) |
3 November 2005 | Return made up to 19/10/05; bulk list available separately (9 pages) |
20 October 2005 | Group of companies' accounts made up to 31 May 2005 (20 pages) |
20 October 2005 | Group of companies' accounts made up to 31 May 2005 (20 pages) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | Director resigned (1 page) |
19 November 2004 | Group of companies' accounts made up to 31 May 2004 (20 pages) |
19 November 2004 | Group of companies' accounts made up to 31 May 2004 (20 pages) |
12 November 2004 | Return made up to 19/10/04; bulk list available separately (11 pages) |
12 November 2004 | Return made up to 19/10/04; bulk list available separately (11 pages) |
8 March 2004 | Group of companies' accounts made up to 31 May 2003 (20 pages) |
8 March 2004 | Group of companies' accounts made up to 31 May 2003 (20 pages) |
5 February 2004 | Secretary resigned (1 page) |
5 February 2004 | New secretary appointed (1 page) |
5 February 2004 | Secretary resigned (1 page) |
5 February 2004 | New secretary appointed (1 page) |
13 November 2003 | Return made up to 19/10/03; bulk list available separately
|
13 November 2003 | Return made up to 19/10/03; bulk list available separately
|
29 October 2003 | Director's particulars changed (1 page) |
29 October 2003 | Secretary's particulars changed (1 page) |
29 October 2003 | Director's particulars changed (1 page) |
29 October 2003 | Secretary's particulars changed (1 page) |
27 June 2003 | New director appointed (2 pages) |
27 June 2003 | New director appointed (2 pages) |
7 December 2002 | Group of companies' accounts made up to 31 May 2002 (25 pages) |
7 December 2002 | Group of companies' accounts made up to 31 May 2002 (25 pages) |
4 November 2002 | Return made up to 19/10/02; bulk list available separately (11 pages) |
4 November 2002 | Return made up to 19/10/02; bulk list available separately (11 pages) |
30 August 2002 | Director resigned (1 page) |
30 August 2002 | Director resigned (1 page) |
27 August 2002 | Auditor's resignation (1 page) |
27 August 2002 | Auditor's resignation (1 page) |
19 August 2002 | Auditor's resignation (1 page) |
19 August 2002 | Auditor's resignation (1 page) |
6 December 2001 | Group of companies' accounts made up to 31 May 2001 (24 pages) |
6 December 2001 | Group of companies' accounts made up to 31 May 2001 (24 pages) |
15 November 2001 | Return made up to 19/10/01; bulk list available separately (12 pages) |
15 November 2001 | Return made up to 19/10/01; bulk list available separately (12 pages) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | Director resigned (1 page) |
25 May 2001 | New director appointed (2 pages) |
25 May 2001 | New director appointed (2 pages) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | New director appointed (2 pages) |
21 January 2001 | Director resigned (1 page) |
21 January 2001 | Director resigned (1 page) |
23 November 2000 | Full group accounts made up to 31 May 2000 (20 pages) |
23 November 2000 | Full group accounts made up to 31 May 2000 (20 pages) |
9 November 2000 | Return made up to 19/10/00; bulk list available separately (10 pages) |
9 November 2000 | Return made up to 19/10/00; bulk list available separately (10 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
6 June 2000 | Memorandum and Articles of Association (72 pages) |
6 June 2000 | Conve 02/06/00 (1 page) |
6 June 2000 | Memorandum and Articles of Association (72 pages) |
6 June 2000 | Conve 02/06/00 (1 page) |
5 March 2000 | Director resigned (1 page) |
5 March 2000 | Director resigned (1 page) |
8 February 2000 | Full group accounts made up to 31 May 1999 (24 pages) |
8 February 2000 | Full group accounts made up to 31 May 1999 (24 pages) |
28 October 1999 | Return made up to 19/10/99; bulk list available separately (8 pages) |
28 October 1999 | Return made up to 19/10/99; bulk list available separately (8 pages) |
25 June 1999 | New secretary appointed (2 pages) |
25 June 1999 | Secretary resigned (1 page) |
25 June 1999 | New secretary appointed (2 pages) |
25 June 1999 | Secretary resigned (1 page) |
25 November 1998 | Full group accounts made up to 31 May 1998 (28 pages) |
25 November 1998 | Full group accounts made up to 31 May 1998 (28 pages) |
27 October 1998 | Return made up to 19/10/98; bulk list available separately (11 pages) |
27 October 1998 | Return made up to 19/10/98; bulk list available separately (11 pages) |
19 November 1997 | Return made up to 19/10/97; bulk list available separately (5 pages) |
19 November 1997 | Return made up to 19/10/97; bulk list available separately (5 pages) |
14 November 1997 | Full group accounts made up to 31 May 1997 (24 pages) |
14 November 1997 | Full group accounts made up to 31 May 1997 (24 pages) |
10 June 1997 | £ nc 19100000/18708928 31/05/97 (1 page) |
10 June 1997 | S-div 31/05/97 (1 page) |
10 June 1997 | £ nc 19100000/18708928 31/05/97 (1 page) |
10 June 1997 | S-div 31/05/97 (1 page) |
6 June 1997 | Ad 08/05/97--------- £ si [email protected]=82317 £ ic 15726539/15808856 (3 pages) |
6 June 1997 | Ad 08/05/97--------- £ si [email protected]=15601989 £ ic 124550/15726539 (2 pages) |
6 June 1997 | Resolutions
|
6 June 1997 | £ nc 500000/19100000 28/04/97 (1 page) |
6 June 1997 | S-div 28/04/97 (1 page) |
6 June 1997 | Ad 08/05/97--------- £ si [email protected]=82317 £ ic 15726539/15808856 (3 pages) |
6 June 1997 | Ad 08/05/97--------- £ si [email protected]=15601989 £ ic 124550/15726539 (2 pages) |
6 June 1997 | Resolutions
|
6 June 1997 | £ nc 500000/19100000 28/04/97 (1 page) |
6 June 1997 | S-div 28/04/97 (1 page) |
27 May 1997 | Director resigned (1 page) |
27 May 1997 | Director resigned (1 page) |
27 May 1997 | Director resigned (1 page) |
27 May 1997 | Director resigned (1 page) |
27 May 1997 | New director appointed (2 pages) |
27 May 1997 | Director resigned (1 page) |
27 May 1997 | Director resigned (1 page) |
27 May 1997 | Director resigned (1 page) |
27 May 1997 | Director resigned (1 page) |
27 May 1997 | New director appointed (2 pages) |
15 May 1997 | Resolutions
|
15 May 1997 | Resolutions
|
15 May 1997 | Memorandum and Articles of Association (78 pages) |
15 May 1997 | Resolutions
|
15 May 1997 | Resolutions
|
15 May 1997 | Resolutions
|
15 May 1997 | Resolutions
|
15 May 1997 | Resolutions
|
15 May 1997 | Resolutions
|
15 May 1997 | Resolutions
|
15 May 1997 | Resolutions
|
15 May 1997 | Memorandum and Articles of Association (78 pages) |
15 May 1997 | Resolutions
|
15 May 1997 | Resolutions
|
15 May 1997 | Resolutions
|
15 May 1997 | Resolutions
|
15 May 1997 | Resolutions
|
13 May 1997 | Company name changed sheffield wednesday football clu b P.L.C.\certificate issued on 13/05/97 (9 pages) |
13 May 1997 | Company name changed sheffield wednesday football clu b P.L.C.\certificate issued on 13/05/97 (9 pages) |
11 April 1997 | Prospectus (128 pages) |
11 April 1997 | Prospectus (128 pages) |
3 December 1996 | Director's particulars changed (1 page) |
3 December 1996 | Director's particulars changed (1 page) |
25 November 1996 | Full accounts made up to 31 May 1996 (18 pages) |
25 November 1996 | Full accounts made up to 31 May 1996 (18 pages) |
7 November 1996 | Return made up to 19/10/96; change of members (14 pages) |
7 November 1996 | Return made up to 19/10/96; change of members (14 pages) |
7 November 1995 | Full accounts made up to 31 May 1995 (16 pages) |
7 November 1995 | Full accounts made up to 31 May 1995 (16 pages) |
7 July 1995 | New director appointed (2 pages) |
7 July 1995 | New director appointed (2 pages) |
20 June 1995 | Particulars of mortgage/charge (15 pages) |
20 June 1995 | Particulars of mortgage/charge (15 pages) |
8 June 1995 | Director resigned (2 pages) |
8 June 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (105 pages) |
2 November 1994 | Full accounts made up to 31 May 1994 (19 pages) |
2 November 1994 | Full accounts made up to 31 May 1994 (19 pages) |
26 November 1993 | Full accounts made up to 31 May 1993 (15 pages) |
26 November 1993 | Return made up to 19/10/93; full list of members
|
26 November 1993 | Full accounts made up to 31 May 1993 (15 pages) |
26 November 1993 | Return made up to 19/10/93; full list of members
|
8 December 1992 | Full accounts made up to 31 May 1992 (15 pages) |
8 December 1992 | Full accounts made up to 31 May 1992 (15 pages) |
20 December 1991 | Full accounts made up to 31 May 1991 (18 pages) |
20 December 1991 | Full accounts made up to 31 May 1991 (18 pages) |
30 November 1990 | Full accounts made up to 31 May 1990 (16 pages) |
30 November 1990 | Full accounts made up to 31 May 1990 (16 pages) |
25 July 1990 | Particulars of mortgage/charge (3 pages) |
25 July 1990 | Particulars of mortgage/charge (3 pages) |
23 July 1990 | Particulars of mortgage/charge (3 pages) |
23 July 1990 | Particulars of mortgage/charge (3 pages) |
8 November 1989 | Full accounts made up to 31 May 1989 (11 pages) |
8 November 1989 | Return made up to 19/10/89; full list of members (14 pages) |
8 November 1989 | Full accounts made up to 31 May 1989 (11 pages) |
8 November 1989 | Return made up to 19/10/89; full list of members (14 pages) |
23 November 1988 | Full accounts made up to 31 May 1988 (11 pages) |
23 November 1988 | Return made up to 20/10/88; full list of members (18 pages) |
23 November 1988 | Full accounts made up to 31 May 1988 (11 pages) |
23 November 1988 | Return made up to 20/10/88; full list of members (18 pages) |
4 February 1987 | Secretary resigned;new secretary appointed (2 pages) |
4 February 1987 | Secretary resigned;new secretary appointed (2 pages) |
1 December 1986 | Secretary resigned;new secretary appointed (2 pages) |
1 December 1986 | Secretary resigned;new secretary appointed (2 pages) |
21 November 1986 | Full accounts made up to 31 May 1986 (11 pages) |
21 November 1986 | Full accounts made up to 31 May 1986 (11 pages) |
12 October 1984 | Accounts made up to 31 May 1984 (11 pages) |
12 October 1984 | Accounts made up to 31 May 1984 (11 pages) |
10 October 1983 | Accounts made up to 31 May 1983 (8 pages) |
10 October 1983 | Accounts made up to 31 May 1983 (8 pages) |
16 September 1982 | Accounts made up to 31 May 1982 (8 pages) |
16 September 1982 | Accounts made up to 31 May 1982 (8 pages) |
14 August 1982 | Accounts made up to 31 May 1980 (9 pages) |
14 August 1982 | Accounts made up to 31 May 1980 (9 pages) |
13 December 1979 | Accounts made up to 31 May 1979 (9 pages) |
13 December 1979 | Accounts made up to 31 May 1979 (9 pages) |
30 December 1976 | Accounts made up to 31 May 1976 (13 pages) |
30 December 1976 | Accounts made up to 31 May 1976 (13 pages) |
16 November 1976 | Annual return made up to 29/08/74 (21 pages) |
16 November 1976 | Annual return made up to 29/08/74 (21 pages) |
2 December 1975 | Accounts made up to 31 May 1975 (10 pages) |
2 December 1975 | Accounts made up to 31 May 1975 (10 pages) |
7 May 1933 | Accounts made up to 7 May 2033 (1 page) |
7 May 1933 | Accounts made up to 7 May 2033 (1 page) |
7 May 1932 | Accounts made up to 7 May 2032 (3 pages) |
7 May 1932 | Accounts made up to 7 May 2032 (3 pages) |
7 May 1931 | Accounts made up to 7 May 2031 (4 pages) |
7 May 1931 | Accounts made up to 7 May 2031 (4 pages) |
7 May 1930 | Accounts made up to 7 May 2030 (3 pages) |
7 May 1930 | Accounts made up to 7 May 2030 (3 pages) |
7 May 1929 | Accounts made up to 7 May 2029 (4 pages) |
7 May 1929 | Accounts made up to 7 May 2029 (4 pages) |
7 May 1928 | Accounts made up to 7 May 2028 (1 page) |
7 May 1928 | Accounts made up to 7 May 2028 (1 page) |
7 May 1927 | Accounts made up to 7 May 2027 (1 page) |
7 May 1927 | Accounts made up to 7 May 2027 (1 page) |
7 May 1926 | Accounts made up to 7 May 2026 (2 pages) |
7 May 1926 | Accounts made up to 7 May 2026 (2 pages) |
7 May 1925 | Accounts made up to 7 May 2025 (1 page) |
7 May 1925 | Accounts made up to 7 May 2025 (1 page) |
7 May 1924 | Accounts made up to 7 May 2024 (1 page) |
7 May 1924 | Accounts made up to 7 May 2024 (1 page) |
7 May 1923 | Accounts made up to 7 May 2023 (1 page) |
7 May 1923 | Accounts made up to 7 May 2023 (1 page) |
7 May 1922 | Accounts made up to 7 May 2022 (1 page) |
7 May 1922 | Accounts made up to 7 May 2022 (1 page) |
30 July 1921 | Accounts made up to 30 July 2021 (1 page) |
30 July 1921 | Accounts made up to 30 July 2021 (1 page) |
30 April 1920 | Accounts made up to 30 April 2020 (1 page) |
30 April 1920 | Accounts made up to 30 April 2020 (1 page) |
13 December 1901 | Incorporation (26 pages) |
13 December 1901 | Incorporation (26 pages) |