Company NameHoly Trinity Hull And District Church Patronage Society Limited
Company StatusDissolved
Company Number00098568
CategoryPrivate Limited Company
Incorporation Date29 June 1908(115 years, 10 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameMr Christopher Summers Fenwick
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1993(85 years, 4 months after company formation)
Appointment Duration22 years, 3 months (closed 19 January 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address77 Barrington Avenue
Hull
East Yorkshire
HU5 4AZ
Director NamePaul Anthony Edwards
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed25 November 1998(90 years, 5 months after company formation)
Appointment Duration17 years, 1 month (closed 19 January 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Speedwell Lane
Walkington
East Yorkshire
HU17 8XZ
Director NameJonathan Sydney Juckes
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2000(91 years, 7 months after company formation)
Appointment Duration16 years (closed 19 January 2016)
RoleClerk In Holy Orders
Country of ResidenceEngland
Correspondence Address2 School Lane
Kirk Ella
East Riding Yorkshire
HU10 7NR
Director NameRev Melvin Tinker
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2000(91 years, 7 months after company formation)
Appointment Duration16 years (closed 19 January 2016)
RoleClerk In Holy Orders
Country of ResidenceEngland
Correspondence AddressSt. Johns Vicarage
Clough Road
Hull
East Yorkshire
HU6 7PA
Director NamePeter David Campion
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2000(91 years, 11 months after company formation)
Appointment Duration15 years, 8 months (closed 19 January 2016)
RoleUniversity Teacher
Country of ResidenceEngland
Correspondence Address8 North View
Little Weighton
Cottingham
North Humberside
HU20 3UL
Director NameTimothy Benstead
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2002(94 years, 2 months after company formation)
Appointment Duration13 years, 4 months (closed 19 January 2016)
RoleCollege Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address322 Priory Road
Hull
East Yorkshire
HU5 5RS
Director NameThe Reverend Canon Dr Neal Duncan Barnes
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2002(94 years, 2 months after company formation)
Appointment Duration13 years, 4 months (closed 19 January 2016)
RoleClerk In Holy Orders
Country of ResidenceUnited Kingdom
Correspondence AddressHoly Trinity Vicarage 66 Pearson Park
Hull
East Yorkshire
HU5 2TQ
Director NameMr David John Waters
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2002(94 years, 2 months after company formation)
Appointment Duration13 years, 4 months (closed 19 January 2016)
RoleHorticulturalist
Country of ResidenceEngland
Correspondence AddressWharfedale
Beech Hill Road Swanland
North Ferriby
East Yorkshire
HU14 3QY
Director NameIan Arthur Samuel McGaw
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2002(94 years, 2 months after company formation)
Appointment Duration13 years, 4 months (closed 19 January 2016)
RoleRailway Data Consultant
Country of ResidenceEngland
Correspondence Address22 Allderidge Avenue
Hull
East Yorkshire
HU5 4EQ
Director NameRev Paul Martin Davies
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2007(98 years, 9 months after company formation)
Appointment Duration8 years, 10 months (closed 19 January 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address54 The Meadows
Cherry Burton
Hull
North Humberside
HU7 6EE
Director NameMr Adrian Winter
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2013(104 years, 12 months after company formation)
Appointment Duration2 years, 7 months (closed 19 January 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Old Stables Hill Road
Springthorpe
Gainsborough
Lincolnshire
DN21 5PY
Secretary NameMr Adrian Winter
StatusClosed
Appointed16 February 2015(106 years, 8 months after company formation)
Appointment Duration11 months, 1 week (closed 19 January 2016)
RoleCompany Director
Correspondence Address15 Speedwell Lane
Walkington
Beverley
East Yorkshire
HU17 8XZ
Director NameArthur Basil Wood
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(82 years, 9 months after company formation)
Appointment Duration18 years, 11 months (resigned 01 March 2010)
RoleRetired
Correspondence AddressSequoia Cottage
Woodgates Lane
North Ferriby
East Yorkshire
HU14 3JR
Director NameRev Michael Helm Vernon
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(82 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 June 1994)
RoleClerk In Holy Orders
Correspondence AddressSt Johns Vicarage Clough Road
Hull
North Humberside
HU6 7PA
Director NameJack Cumpston Thompson
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(82 years, 9 months after company formation)
Appointment Duration14 years, 10 months (resigned 07 February 2006)
RoleRetired
Correspondence Address394 Boothferry Road
Hessle
East Yorkshire
HU13 0JL
Director NameDr John Hammerton
Date of BirthDecember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(82 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 27 May 2000)
RoleRetired Medical Practitioner
Correspondence AddressElm Tree
Handley Clay Cross
Chesterfield
Derbyshire
S45 9AT
Director NameArthur Pollard
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(82 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 02 June 2002)
RoleUniversity Teacher
Correspondence AddressSand Hall
North Cave
Brough
East Yorkshire
HU15 2LA
Director NameMr Raymond Frederick Needler
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(82 years, 9 months after company formation)
Appointment Duration19 years, 11 months (resigned 07 March 2011)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Millers House Kings Mill
Kings Mill Road
Driffield
East Yorkshire
YO25 6TT
Director NameJack Marshall
Date of BirthAugust 1903 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(82 years, 9 months after company formation)
Appointment Duration11 years, 5 months (resigned 02 September 2002)
RoleRetired
Correspondence Address15 Lytham Drive
Cottingham
North Humberside
HU16 4QN
Director NameDr Stuart Thomson Lunt
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(82 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 17 November 1997)
RoleMedical Practitioner
Correspondence AddressHolm Oak
Heads Lane
Hessle
East Yorkshire
HU13 0JH
Director NameJohn Neville Knox
Date of BirthApril 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(82 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 1993)
RoleSolicitor
Correspondence Address29 Fulwith Drive
Harrogate
North Yorkshire
HG2 8HW
Director NameRev Canon Frank Geoffrey Hunter
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(82 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 11 August 2000)
RoleClerk-Holy Orders
Correspondence AddressHeslington Rectory
York
Yorkshire
YO1 5EE
Director NameRev Joy Vera Carr
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(82 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 05 January 2000)
RoleRetired
Correspondence Address15 Sea View Gardens
Scarborough
North Yorkshire
YO11 3JD
Director NameRev Cyril John Astill
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(82 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 05 January 2000)
RoleClerk In Holy Orders
Correspondence AddressThe Rectory
Rudston Road, Burton Agnes
Driffield
North Humberside
YO25 4NE
Secretary NameArthur Basil Wood
NationalityBritish
StatusResigned
Appointed19 March 1991(82 years, 9 months after company formation)
Appointment Duration18 years, 11 months (resigned 01 March 2010)
RoleCompany Director
Correspondence AddressSequoia Cottage
Woodgates Lane
North Ferriby
East Yorkshire
HU14 3JR
Director NameAnthony Gordon Reed
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(83 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 02 September 2002)
RoleRetired
Correspondence Address18 Eden Park
Kirkoswald
Penrith
Cumbria
CA10 1EA
Director NameRev Canon John Watson Waller
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1995(86 years, 9 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 December 2006)
RoleClerk In Holy Orders
Correspondence Address7 Seven Wells
Amotherby
Malton
North Yorkshire
YO17 6TT
Director NameThe Reverand Peter Graham Faulkner
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2000(92 years, 2 months after company formation)
Appointment Duration2 years (resigned 02 September 2002)
RoleClerk In Holy Orders
Correspondence Address10 Station Road
South Cave
Brough
North Humberside
HU15 2AA
Director NameDr Brian Tunnicliffe
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(98 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 09 June 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address22 Riplingham Road
Kirkella
Hull
HU10 7TP
Director NameMrs Clair Wright
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(101 years, 9 months after company formation)
Appointment Duration4 years (resigned 04 March 2014)
RoleTraining Administrator
Country of ResidenceEngland
Correspondence Address15 Speedwell Lane
Walkington
Beverley
East Yorkshire
HU17 8XZ
Secretary NameMrs Clair Wright
StatusResigned
Appointed01 March 2010(101 years, 9 months after company formation)
Appointment Duration4 years (resigned 04 March 2014)
RoleCompany Director
Correspondence Address15 Speedwell Lane
Walkington
Beverley
East Yorkshire
HU17 8XZ

Location

Registered Address15 Speedwell Lane
Walkington
Beverley
East Yorkshire
HU17 8XZ
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishWalkington
WardBeverley Rural

Shareholders

1 at £1Adrian Winter
7.69%
Ordinary
1 at £1Brian Tunnicliffe
7.69%
Ordinary
1 at £1Christopher Summers Fenwick
7.69%
Ordinary
1 at £1Clair Wright
7.69%
Ordinary
1 at £1David John Waters
7.69%
Ordinary
1 at £1Dr Neal Duncan Barnes
7.69%
Ordinary
1 at £1Ian Arthur Samuel Mcgaw
7.69%
Ordinary
1 at £1Jonathan Sydney Juckes
7.69%
Ordinary
1 at £1Melvin Tinker
7.69%
Ordinary
1 at £1Paul Anthony Edwards
7.69%
Ordinary
1 at £1Paul Davies
7.69%
Ordinary
1 at £1Peter David Campion
7.69%
Ordinary
1 at £1Timothy Benstead
7.69%
Ordinary

Financials

Year2014
Turnover£6
Net Worth£1,866
Cash£2,380
Current Liabilities£514

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
22 September 2015Application to strike the company off the register (4 pages)
22 September 2015Application to strike the company off the register (4 pages)
29 June 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
29 June 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
20 February 2015Appointment of Mr Adrian Winter as a secretary on 16 February 2015 (2 pages)
20 February 2015Appointment of Mr Adrian Winter as a secretary on 16 February 2015 (2 pages)
13 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 13
(14 pages)
13 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 13
(14 pages)
29 January 2015Termination of appointment of Clair Wright as a secretary on 4 March 2014 (1 page)
29 January 2015Termination of appointment of Clair Wright as a director on 4 March 2014 (1 page)
29 January 2015Termination of appointment of Clair Wright as a director on 4 March 2014 (1 page)
29 January 2015Termination of appointment of Brian Tunnicliffe as a director on 9 June 2014 (1 page)
29 January 2015Termination of appointment of Brian Tunnicliffe as a director on 9 June 2014 (1 page)
29 January 2015Termination of appointment of Clair Wright as a director on 4 March 2014 (1 page)
29 January 2015Termination of appointment of Brian Tunnicliffe as a director on 9 June 2014 (1 page)
29 January 2015Termination of appointment of Clair Wright as a secretary on 4 March 2014 (1 page)
29 January 2015Termination of appointment of Clair Wright as a secretary on 4 March 2014 (1 page)
18 March 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
18 March 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
24 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 12
(16 pages)
24 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 12
(16 pages)
24 September 2013Appointment of Mr Adrian Winter as a director (2 pages)
24 September 2013Appointment of Mr Adrian Winter as a director (2 pages)
24 May 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
24 May 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
12 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (15 pages)
12 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (15 pages)
16 March 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
16 March 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
10 February 2012Secretary's details changed for Mrs. Clair Wright on 10 February 2012 (1 page)
10 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (15 pages)
10 February 2012Director's details changed for Mrs. Clair Wright on 10 February 2012 (2 pages)
10 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (15 pages)
10 February 2012Secretary's details changed for Mrs. Clair Wright on 10 February 2012 (1 page)
10 February 2012Director's details changed for Mrs. Clair Wright on 10 February 2012 (2 pages)
3 January 2012Secretary's details changed for Mrs. Clair Wright on 2 January 2012 (2 pages)
3 January 2012Secretary's details changed for Mrs. Clair Wright on 2 January 2012 (2 pages)
3 January 2012Secretary's details changed for Mrs. Clair Wright on 2 January 2012 (2 pages)
8 April 2011Director's details changed for Mrs. Clair Wright on 1 January 2011 (2 pages)
8 April 2011Director's details changed for Mrs. Clair Wright on 1 January 2011 (2 pages)
8 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (15 pages)
8 April 2011Director's details changed for Mrs. Clair Wright on 1 January 2011 (2 pages)
8 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (15 pages)
7 April 2011Director's details changed for Paul Anthony Edwards on 1 January 2011 (2 pages)
7 April 2011Director's details changed for Reverend Dr Neal Duncan Barnes on 1 January 2011 (2 pages)
7 April 2011Director's details changed for Reverend Dr Neal Duncan Barnes on 1 January 2011 (2 pages)
7 April 2011Director's details changed for Rev Paul Martin Davies on 1 January 2011 (2 pages)
7 April 2011Director's details changed for Rev Paul Martin Davies on 1 January 2011 (2 pages)
7 April 2011Director's details changed for Paul Anthony Edwards on 1 January 2011 (2 pages)
7 April 2011Director's details changed for Rev Paul Martin Davies on 1 January 2011 (2 pages)
7 April 2011Director's details changed for Paul Anthony Edwards on 1 January 2011 (2 pages)
7 April 2011Director's details changed for Reverend Dr Neal Duncan Barnes on 1 January 2011 (2 pages)
25 March 2011Director's details changed for Paul Anthony Edwards on 7 March 2011 (2 pages)
25 March 2011Registered office address changed from Vestry of Holy Trinity Church Kingston-upon-Hull HU1 1RR on 25 March 2011 (1 page)
25 March 2011Director's details changed for Paul Anthony Edwards on 7 March 2011 (2 pages)
25 March 2011Termination of appointment of Raymond Needler as a director (1 page)
25 March 2011Director's details changed for Paul Anthony Edwards on 7 March 2011 (2 pages)
25 March 2011Registered office address changed from Vestry of Holy Trinity Church Kingston-upon-Hull HU1 1RR on 25 March 2011 (1 page)
25 March 2011Termination of appointment of Raymond Needler as a director (1 page)
22 March 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
22 March 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
1 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (14 pages)
1 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (14 pages)
30 March 2010Director's details changed for Paul Anthony Edwards on 12 March 2010 (2 pages)
30 March 2010Director's details changed for Ian Arthur Samuel Mcgaw on 12 March 2010 (2 pages)
30 March 2010Appointment of Mrs. Clair Wright as a director (2 pages)
30 March 2010Appointment of Mrs. Clair Wright as a director (2 pages)
30 March 2010Director's details changed for Jonathan Sydney Juckes on 12 March 2010 (2 pages)
30 March 2010Termination of appointment of Arthur Wood as a director (1 page)
30 March 2010Director's details changed for Jonathan Sydney Juckes on 12 March 2010 (2 pages)
30 March 2010Director's details changed for Raymond Frederick Needler on 12 March 2010 (2 pages)
30 March 2010Director's details changed for Rev Paul Martin Davies on 12 March 2010 (2 pages)
30 March 2010Director's details changed for Reverend Dr Neal Duncan Barnes on 1 January 2010 (2 pages)
30 March 2010Director's details changed for Peter David Campion on 12 March 2010 (2 pages)
30 March 2010Director's details changed for Ian Arthur Samuel Mcgaw on 12 March 2010 (2 pages)
30 March 2010Director's details changed for Rev Paul Martin Davies on 12 March 2010 (2 pages)
30 March 2010Director's details changed for Raymond Frederick Needler on 12 March 2010 (2 pages)
30 March 2010Director's details changed for Paul Anthony Edwards on 12 March 2010 (2 pages)
30 March 2010Termination of appointment of Arthur Wood as a director (1 page)
30 March 2010Director's details changed for Dr Brian Tunnicliffe on 12 March 2010 (2 pages)
30 March 2010Director's details changed for Reverend Dr Neal Duncan Barnes on 1 January 2010 (2 pages)
30 March 2010Director's details changed for Dr Brian Tunnicliffe on 12 March 2010 (2 pages)
30 March 2010Director's details changed for Christopher Summers Fenwick on 12 March 2010 (2 pages)
30 March 2010Director's details changed for Peter David Campion on 12 March 2010 (2 pages)
30 March 2010Director's details changed for Christopher Summers Fenwick on 12 March 2010 (2 pages)
30 March 2010Director's details changed for Reverend Dr Neal Duncan Barnes on 1 January 2010 (2 pages)
29 March 2010Appointment of Mrs. Clair Wright as a secretary (1 page)
29 March 2010Appointment of Mrs. Clair Wright as a secretary (1 page)
22 March 2010Termination of appointment of Arthur Wood as a secretary (1 page)
22 March 2010Termination of appointment of Arthur Wood as a secretary (1 page)
15 March 2010Full accounts made up to 31 December 2009 (12 pages)
15 March 2010Full accounts made up to 31 December 2009 (12 pages)
24 March 2009Return made up to 12/03/09; full list of members (11 pages)
24 March 2009Return made up to 12/03/09; full list of members (11 pages)
21 March 2009Full accounts made up to 31 December 2008 (13 pages)
21 March 2009Full accounts made up to 31 December 2008 (13 pages)
20 March 2008Full accounts made up to 31 December 2007 (12 pages)
20 March 2008Full accounts made up to 31 December 2007 (12 pages)
14 March 2008Return made up to 12/03/08; full list of members (11 pages)
14 March 2008Return made up to 12/03/08; full list of members (11 pages)
10 April 2007New director appointed (2 pages)
10 April 2007New director appointed (2 pages)
10 April 2007New director appointed (2 pages)
10 April 2007New director appointed (2 pages)
21 March 2007Full accounts made up to 31 December 2006 (11 pages)
21 March 2007Full accounts made up to 31 December 2006 (11 pages)
19 March 2007Director resigned (1 page)
19 March 2007Return made up to 12/03/07; full list of members (7 pages)
19 March 2007Director resigned (1 page)
19 March 2007Return made up to 12/03/07; full list of members (7 pages)
29 March 2006Full accounts made up to 31 December 2005 (11 pages)
29 March 2006Full accounts made up to 31 December 2005 (11 pages)
16 March 2006Director resigned (1 page)
16 March 2006Return made up to 12/03/06; full list of members (6 pages)
16 March 2006Director resigned (1 page)
16 March 2006Return made up to 12/03/06; full list of members (6 pages)
31 March 2005Full accounts made up to 31 December 2004 (10 pages)
31 March 2005Return made up to 12/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
31 March 2005Full accounts made up to 31 December 2004 (10 pages)
31 March 2005Return made up to 12/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
2 April 2004Full accounts made up to 31 December 2003 (11 pages)
2 April 2004Return made up to 12/03/04; full list of members (16 pages)
2 April 2004Return made up to 12/03/04; full list of members (16 pages)
2 April 2004Full accounts made up to 31 December 2003 (11 pages)
20 March 2003Full accounts made up to 31 December 2002 (11 pages)
20 March 2003Return made up to 12/03/03; full list of members (16 pages)
20 March 2003Return made up to 12/03/03; full list of members (16 pages)
20 March 2003Full accounts made up to 31 December 2002 (11 pages)
11 September 2002New director appointed (2 pages)
11 September 2002Director resigned (1 page)
11 September 2002Director resigned (1 page)
11 September 2002New director appointed (2 pages)
11 September 2002Director resigned (1 page)
11 September 2002Director resigned (1 page)
11 September 2002New director appointed (2 pages)
11 September 2002New director appointed (2 pages)
11 September 2002Director resigned (1 page)
11 September 2002New director appointed (2 pages)
11 September 2002Director resigned (1 page)
11 September 2002New director appointed (2 pages)
11 September 2002Director resigned (1 page)
11 September 2002New director appointed (2 pages)
11 September 2002Director resigned (1 page)
11 September 2002New director appointed (2 pages)
2 April 2002Return made up to 12/03/02; full list of members (14 pages)
2 April 2002Return made up to 12/03/02; full list of members (14 pages)
2 April 2002Full accounts made up to 31 December 2001 (9 pages)
2 April 2002Full accounts made up to 31 December 2001 (9 pages)
30 May 2001Director's particulars changed (1 page)
30 May 2001Director's particulars changed (1 page)
4 April 2001Return made up to 12/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
4 April 2001Full accounts made up to 31 December 2000 (11 pages)
4 April 2001Full accounts made up to 31 December 2000 (11 pages)
4 April 2001Return made up to 12/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
17 August 2000Director resigned (1 page)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
17 August 2000Director resigned (1 page)
5 June 2000New director appointed (2 pages)
5 June 2000New director appointed (2 pages)
5 June 2000Director resigned (1 page)
5 June 2000Director resigned (1 page)
20 March 2000Return made up to 12/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
20 March 2000Full accounts made up to 31 December 1999 (9 pages)
20 March 2000Full accounts made up to 31 December 1999 (9 pages)
20 March 2000Return made up to 12/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
11 January 2000Director resigned (1 page)
11 January 2000New director appointed (2 pages)
11 January 2000New director appointed (2 pages)
11 January 2000New director appointed (2 pages)
11 January 2000Director resigned (1 page)
11 January 2000Director resigned (1 page)
11 January 2000New director appointed (2 pages)
11 January 2000Director resigned (1 page)
25 June 1999Secretary's particulars changed;director's particulars changed (1 page)
25 June 1999Secretary's particulars changed;director's particulars changed (1 page)
22 March 1999Full accounts made up to 31 December 1998 (11 pages)
22 March 1999Return made up to 12/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 March 1999Return made up to 12/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 March 1999Full accounts made up to 31 December 1998 (11 pages)
14 December 1998New director appointed (2 pages)
14 December 1998New director appointed (2 pages)
1 April 1998Full accounts made up to 31 December 1997 (9 pages)
1 April 1998Full accounts made up to 31 December 1997 (9 pages)
11 February 1998Director resigned (1 page)
11 February 1998Director resigned (1 page)
21 March 1997Full accounts made up to 31 December 1996 (9 pages)
21 March 1997Return made up to 12/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 March 1997Full accounts made up to 31 December 1996 (9 pages)
21 March 1997Return made up to 12/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 April 1996Full accounts made up to 31 December 1995 (9 pages)
3 April 1996Return made up to 12/03/96; full list of members (10 pages)
3 April 1996Return made up to 12/03/96; full list of members (10 pages)
3 April 1996Full accounts made up to 31 December 1995 (9 pages)
29 March 1995Return made up to 12/03/95; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 March 1995Return made up to 12/03/95; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 March 1995Full accounts made up to 31 December 1994 (9 pages)
29 March 1995Full accounts made up to 31 December 1994 (9 pages)
21 March 1995New director appointed (2 pages)
21 March 1995New director appointed (2 pages)
29 June 1908Certificate of incorporation (1 page)
29 June 1908Certificate of incorporation (1 page)