Lakeside
Doncaster
South Yorkshire
DN4 5RA
Director Name | Mr Richard Geoffrey Ellis |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2013(111 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 Carolina Court Lakeside Doncaster South Yorkshire DN4 5RA |
Secretary Name | Mr Nicholas Jones |
---|---|
Status | Current |
Appointed | 31 October 2013(111 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Correspondence Address | Unit 6 Carolina Court Lakeside Doncaster South Yorkshire DN4 5RA |
Director Name | Mr Anthony Joseph Coombe |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 1994) |
Role | Managing Director |
Correspondence Address | 1 Woronzow Road London NW8 6QB |
Director Name | Mr John David Orpin |
---|---|
Date of Birth | February 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 March 1994) |
Role | Projects Director |
Correspondence Address | Homelands Smiths Green Takeley Bishops Stortford Hertfordshire CM22 6NS |
Director Name | Mr Lee John Deacon |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 1994) |
Role | Finance Director |
Correspondence Address | 13 The Meads Coldean Brighton East Sussex BN1 9BA |
Director Name | Mr Michael Ian Cole |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 July 1993) |
Role | Sales Director |
Correspondence Address | Tanglin 264 Lower Road Bookham Leatherhead Surrey KT23 4DL |
Secretary Name | Mr Lee John Deacon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 13 The Meads Coldean Brighton East Sussex BN1 9BA |
Director Name | William Osborne Gray |
---|---|
Date of Birth | January 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1993(91 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 20 July 1993) |
Role | Company Director |
Correspondence Address | 33 Parkhall Road Clydebank Strathclyde G81 3QS Scotland |
Director Name | James Allan McColl |
---|---|
Date of Birth | December 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1993(91 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | Whitworth 14 Carmunnock Road Busby Strathclyde G86 8FZ Scotland |
Director Name | Mr William John Thomson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1993(91 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 1994) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Clorwond Drymen Road Balloch Alexandria Dunbartonshire G83 8HT Scotland |
Director Name | Joseph Campbell |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(92 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 03 November 1994) |
Role | Operations Director |
Correspondence Address | 16 Castle Crescent East Calder Livingston West Lothian EH53 0QR Scotland |
Director Name | Anne Devine |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(92 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 November 1995) |
Role | Company Director |
Correspondence Address | 13 North Gardiner Street Hyndland Glasgow Strathclyde G11 5PU Scotland |
Director Name | Mr John Hall |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(93 years, 1 month after company formation) |
Appointment Duration | 18 years, 3 months (resigned 28 March 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Oak Tree Road Bawtry Doncaster South Yorkshire DN10 6LD |
Secretary Name | Mr John Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(93 years, 1 month after company formation) |
Appointment Duration | 18 years, 3 months (resigned 28 March 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Oak Tree Road Bawtry Doncaster South Yorkshire DN10 6LD |
Director Name | Mr Alexander Stewart |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1995(93 years, 12 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 08 February 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 St. Edmund's Lane Milngavie Glasgow G62 8LT Scotland |
Director Name | Mr Leonard David Allen |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2010(108 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carolina Court Lakeside Doncaster South Yorkshire DN4 5RA |
Director Name | Mr Jonathan Mark Dove |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2013(111 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 Carolina Court Lakeside Doncaster South Yorkshire DN4 5RA |
Secretary Name | Mr Jonathan Mark Dove |
---|---|
Status | Resigned |
Appointed | 28 March 2013(111 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 October 2013) |
Role | Company Director |
Correspondence Address | Unit 6 Carolina Court Lakeside Doncaster South Yorkshire DN4 5RA |
Registered Address | Unit 6 Carolina Court Lakeside Doncaster South Yorkshire DN4 5RA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
3.6m at £0.2 | Sturtevant Engineering Co LTD 99.90% Deferred |
---|---|
3.6k at £0.2 | Sturtevant Engineering Co LTD 0.10% Ordinary |
Latest Accounts | 31 December 2014 (8 years, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2016 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Next Return Due | 15 August 2016 (overdue) |
---|
18 October 1996 | Delivered on: 7 November 1996 Satisfied on: 19 January 1999 Persons entitled: The Royal Bank of Scotland PLC,as Agent and Trustee for Itself and Each of the Lenders Classification: Debenture Secured details: All monies due or to become due from the company to the lenders (as defined) on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
31 October 1985 | Delivered on: 8 November 1985 Satisfied on: 25 April 1995 Persons entitled: The Governor & Company of the Bank of Scotland. Classification: Letter of charge. Secured details: All moneys now due or hereafter to become due or from time to time accruing due from sturtevant engineering company limited and/or sturtevant welbeck limited to the chargee on any account whatsoever. Particulars: All monies present or future standing to the credit of any account or accounts of the company in the banks books. Fully Satisfied |
31 October 1985 | Delivered on: 8 November 1985 Satisfied on: 29 April 1995 Persons entitled: The Governor & Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
31 October 1983 | Delivered on: 9 November 1983 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
31 October 1983 | Delivered on: 2 November 1983 Satisfied on: 25 October 1996 Persons entitled: Investors in Industry PLC. Classification: Collateral debenture Secured details: All monies due or to become due from windpool limited to the chargee on any account whatsoever. Particulars: For details of property see doc m 222. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
18 May 2018 | Restoration by order of the court (2 pages) |
---|---|
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2015 | Application to strike the company off the register (3 pages) |
2 October 2015 | Application to strike the company off the register (3 pages) |
18 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
16 March 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
16 March 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
18 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
19 June 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
19 June 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
22 November 2013 | Appointment of Mr Richard Geoffrey Ellis as a director (2 pages) |
22 November 2013 | Appointment of Mr Richard Geoffrey Ellis as a director (2 pages) |
22 November 2013 | Termination of appointment of Jonathan Dove as a secretary (1 page) |
22 November 2013 | Termination of appointment of Jonathan Dove as a director (1 page) |
22 November 2013 | Termination of appointment of Jonathan Dove as a director (1 page) |
22 November 2013 | Appointment of Mr Nicholas Jones as a secretary (1 page) |
22 November 2013 | Appointment of Mr Nicholas Jones as a secretary (1 page) |
22 November 2013 | Termination of appointment of Jonathan Dove as a secretary (1 page) |
10 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
22 April 2013 | Appointment of Mr Jonathan Mark Dove as a director (2 pages) |
22 April 2013 | Appointment of Mr Jonathan Mark Dove as a secretary (1 page) |
22 April 2013 | Appointment of Mr Jonathan Mark Dove as a secretary (1 page) |
22 April 2013 | Appointment of Mr Jonathan Mark Dove as a director (2 pages) |
12 April 2013 | Termination of appointment of John Hall as a secretary (1 page) |
12 April 2013 | Termination of appointment of John Hall as a secretary (1 page) |
12 April 2013 | Termination of appointment of John Hall as a director (1 page) |
12 April 2013 | Termination of appointment of John Hall as a director (1 page) |
22 January 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
22 January 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
3 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
3 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
3 August 2012 | Registered office address changed from Carolina Court Lakeside Doncaster South Yorkshire DN4 5RA on 3 August 2012 (1 page) |
3 August 2012 | Registered office address changed from Carolina Court Lakeside Doncaster South Yorkshire DN4 5RA on 3 August 2012 (1 page) |
3 August 2012 | Registered office address changed from Carolina Court Lakeside Doncaster South Yorkshire DN4 5RA on 3 August 2012 (1 page) |
3 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
1 March 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
1 March 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
24 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
24 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
24 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
25 May 2011 | Accounts for a dormant company made up to 28 February 2011 (6 pages) |
25 May 2011 | Accounts for a dormant company made up to 28 February 2011 (6 pages) |
13 May 2011 | Termination of appointment of Leonard Allen as a director (1 page) |
13 May 2011 | Termination of appointment of Leonard Allen as a director (1 page) |
13 May 2011 | Appointment of Mr Nicholas Paul Jones as a director (2 pages) |
13 May 2011 | Appointment of Mr Nicholas Paul Jones as a director (2 pages) |
12 May 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page) |
12 May 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page) |
4 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
19 July 2010 | Accounts for a dormant company made up to 28 February 2010 (6 pages) |
19 July 2010 | Accounts for a dormant company made up to 28 February 2010 (6 pages) |
25 February 2010 | Appointment of Leonard Allen as a director (3 pages) |
25 February 2010 | Termination of appointment of Alexander Stewart as a director (2 pages) |
25 February 2010 | Termination of appointment of Alexander Stewart as a director (2 pages) |
25 February 2010 | Appointment of Leonard Allen as a director (3 pages) |
4 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
4 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
16 June 2009 | Accounts for a dormant company made up to 28 February 2009 (6 pages) |
16 June 2009 | Accounts for a dormant company made up to 28 February 2009 (6 pages) |
5 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
5 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
15 July 2008 | Accounts for a dormant company made up to 29 February 2008 (6 pages) |
15 July 2008 | Accounts for a dormant company made up to 29 February 2008 (6 pages) |
15 August 2007 | Accounts for a dormant company made up to 28 February 2007 (6 pages) |
15 August 2007 | Accounts for a dormant company made up to 28 February 2007 (6 pages) |
6 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
6 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
22 June 2007 | Registered office changed on 22/06/07 from: shaw lane industrial estate doncaster south yorkshire DN2 4SE (1 page) |
22 June 2007 | Registered office changed on 22/06/07 from: shaw lane industrial estate doncaster south yorkshire DN2 4SE (1 page) |
17 October 2006 | Accounts for a dormant company made up to 28 February 2006 (6 pages) |
17 October 2006 | Accounts for a dormant company made up to 28 February 2006 (6 pages) |
3 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
3 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
7 December 2005 | Accounts for a dormant company made up to 28 February 2005 (5 pages) |
7 December 2005 | Accounts for a dormant company made up to 28 February 2005 (5 pages) |
3 August 2005 | Return made up to 01/08/05; full list of members (3 pages) |
3 August 2005 | Return made up to 01/08/05; full list of members (3 pages) |
18 January 2005 | Director's particulars changed (1 page) |
18 January 2005 | Director's particulars changed (1 page) |
18 November 2004 | Accounts for a dormant company made up to 29 February 2004 (8 pages) |
18 November 2004 | Accounts for a dormant company made up to 29 February 2004 (8 pages) |
18 August 2004 | Return made up to 01/08/04; full list of members (7 pages) |
18 August 2004 | Return made up to 01/08/04; full list of members (7 pages) |
9 January 2004 | Accounts made up to 28 February 2003 (9 pages) |
9 January 2004 | Accounts made up to 28 February 2003 (9 pages) |
11 August 2003 | Return made up to 01/08/03; full list of members (7 pages) |
11 August 2003 | Return made up to 01/08/03; full list of members (7 pages) |
17 April 2003 | Auditor's resignation (1 page) |
17 April 2003 | Auditor's resignation (1 page) |
27 February 2003 | Accounts made up to 28 February 2002 (8 pages) |
27 February 2003 | Accounts made up to 28 February 2002 (8 pages) |
16 October 2002 | Resolutions
|
16 October 2002 | Resolutions
|
28 August 2002 | Return made up to 01/08/02; full list of members (7 pages) |
28 August 2002 | Return made up to 01/08/02; full list of members (7 pages) |
10 December 2001 | Accounts for a dormant company made up to 28 February 2001 (6 pages) |
10 December 2001 | Accounts for a dormant company made up to 28 February 2001 (6 pages) |
7 September 2001 | Return made up to 01/08/01; full list of members (6 pages) |
7 September 2001 | Return made up to 01/08/01; full list of members (6 pages) |
17 July 2001 | Director's particulars changed (1 page) |
17 July 2001 | Director's particulars changed (1 page) |
8 August 2000 | Return made up to 01/08/00; full list of members (6 pages) |
8 August 2000 | Return made up to 01/08/00; full list of members (6 pages) |
15 May 2000 | Accounts for a dormant company made up to 28 February 2000 (6 pages) |
15 May 2000 | Accounts for a dormant company made up to 28 February 2000 (6 pages) |
9 August 1999 | Return made up to 01/08/99; full list of members (6 pages) |
9 August 1999 | Return made up to 01/08/99; full list of members (6 pages) |
10 May 1999 | Accounts for a dormant company made up to 31 August 1998 (6 pages) |
10 May 1999 | Accounts for a dormant company made up to 31 August 1998 (6 pages) |
19 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 1998 | Return made up to 01/08/98; no change of members (4 pages) |
27 August 1998 | Return made up to 01/08/98; no change of members (4 pages) |
2 July 1998 | Accounts for a dormant company made up to 31 August 1997 (6 pages) |
2 July 1998 | Accounts for a dormant company made up to 31 August 1997 (6 pages) |
1 September 1997 | Return made up to 01/08/97; no change of members (4 pages) |
1 September 1997 | Return made up to 01/08/97; no change of members (4 pages) |
1 July 1997 | Accounts for a dormant company made up to 31 August 1996 (6 pages) |
1 July 1997 | Accounts for a dormant company made up to 31 August 1996 (6 pages) |
7 November 1996 | Particulars of mortgage/charge (6 pages) |
7 November 1996 | Particulars of mortgage/charge (6 pages) |
25 October 1996 | Declaration of satisfaction of mortgage/charge (4 pages) |
25 October 1996 | Declaration of satisfaction of mortgage/charge (4 pages) |
9 September 1996 | Return made up to 01/08/96; full list of members (6 pages) |
9 September 1996 | Return made up to 01/08/96; full list of members (6 pages) |
11 July 1996 | Resolutions
|
11 July 1996 | Accounts for a dormant company made up to 31 August 1995 (8 pages) |
11 July 1996 | Resolutions
|
11 July 1996 | Accounts for a dormant company made up to 31 August 1995 (8 pages) |
14 December 1995 | New director appointed (2 pages) |
14 December 1995 | Director resigned (2 pages) |
14 December 1995 | New director appointed (2 pages) |
14 December 1995 | Director resigned (2 pages) |
4 October 1995 | Return made up to 01/08/95; no change of members (4 pages) |
4 October 1995 | Return made up to 01/08/95; no change of members (4 pages) |
23 August 1995 | Resolutions
|
23 August 1995 | Resolutions
|
23 August 1995 | Resolutions
|
23 August 1995 | Resolutions
|
23 August 1995 | Resolutions
|
23 August 1995 | Resolutions
|
29 April 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
29 April 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
25 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 1995 | Resolutions
|
7 March 1995 | Resolutions
|
15 November 1993 | Company name changed\certificate issued on 15/11/93 (2 pages) |
15 November 1993 | Company name changed\certificate issued on 15/11/93 (2 pages) |
21 August 1990 | Accounts made up to 31 December 1989 (20 pages) |
21 August 1990 | Accounts made up to 31 December 1989 (20 pages) |
14 December 1989 | Accounts made up to 31 December 1988 (19 pages) |
14 December 1989 | Accounts made up to 31 December 1988 (19 pages) |
24 October 1988 | Return made up to 29/09/88; full list of members (4 pages) |
24 October 1988 | Return made up to 29/09/88; full list of members (4 pages) |
17 May 1988 | Company name changed\certificate issued on 17/05/88 (2 pages) |
17 May 1988 | Company name changed\certificate issued on 17/05/88 (2 pages) |
27 June 1986 | Accounts made up to 31 December 1985 (7 pages) |
27 June 1986 | Accounts made up to 31 December 1985 (7 pages) |
9 July 1984 | Accounts made up to 31 October 1983 (18 pages) |
9 July 1984 | Accounts made up to 31 October 1983 (18 pages) |
28 December 1983 | Company name changed\certificate issued on 28/12/83 (2 pages) |
28 December 1983 | Company name changed\certificate issued on 28/12/83 (2 pages) |
19 December 1983 | Articles of association (8 pages) |
19 December 1983 | Articles of association (8 pages) |
2 June 1983 | Accounts made up to 31 October 1982 (11 pages) |
2 June 1983 | Accounts made up to 31 October 1982 (11 pages) |
13 April 1978 | Accounts made up to 31 October 1977 (10 pages) |
13 April 1978 | Accounts made up to 31 October 1977 (10 pages) |
30 March 1977 | Accounts made up to 31 October 1976 (11 pages) |
30 March 1977 | Accounts made up to 31 October 1976 (11 pages) |
28 July 1976 | Accounts made up to 31 October 1975 (11 pages) |
28 July 1976 | Accounts made up to 31 October 1975 (11 pages) |
6 July 1976 | Annual return made up to 23/06/76 (5 pages) |
6 July 1976 | Annual return made up to 23/06/76 (5 pages) |
11 June 1976 | Memorandum and Articles of Association (12 pages) |
11 June 1976 | Memorandum and Articles of Association (12 pages) |
13 December 1901 | Incorporation (58 pages) |
13 December 1901 | Incorporation (58 pages) |