South Kirkby
West Yorkshire
WF9 3AP
Director Name | Mrs Annabelle Amy Tyson |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2010(101 years, 6 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 19 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Joseph Marr House Units 18/20 Langthwaite Business South Kirkby West Yorkshire WF9 3AP |
Director Name | Mrs Polly Anna Metclafe |
---|---|
Date of Birth | March 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2010(101 years, 6 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 19 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Joseph Marr House Units 18/20 Langthwaite Business South Kirkby West Yorkshire WF9 3AP |
Director Name | Mr Kenneth Harry Fairbotham |
---|---|
Date of Birth | July 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(82 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 25 February 1992) |
Role | Retired |
Correspondence Address | Grey Knotts 2 Eaton Way Poulton Le Fylde Lancashire FY6 8DS |
Director Name | Anthony Howard Long |
---|---|
Date of Birth | August 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(82 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 31 August 1992) |
Role | Company Director |
Correspondence Address | 3 Glenmore Avenue Thornton Cleveleys Lancashire FY5 4NY |
Director Name | Mr Andrew Leslie Marr |
---|---|
Date of Birth | February 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(82 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 North Bar Without Beverley East Yorkshire HU17 7AB |
Director Name | Mr Charles Roger Marr |
---|---|
Date of Birth | July 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(82 years, 10 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 27 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Farm House High Wold Market Weighton East Yorkshire YO43 4ND |
Director Name | Geoffrey Alan Marr |
---|---|
Date of Birth | April 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(82 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 04 April 2000) |
Role | Company Director |
Correspondence Address | The Old Rectory Sigglesthorne Hull East Yorkshire HU11 5QA |
Director Name | Peter Maurice Merrick |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(82 years, 10 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springfield Garstang Road East Little Singleton Poulton Le Fylde Lancashire FY6 8LX |
Director Name | Mr David Neil Parkes |
---|---|
Date of Birth | August 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(82 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 April 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Welton Manor Welton Brough Hull East Yorkshire HU15 1ND |
Director Name | Mr Thomas Wilson |
---|---|
Date of Birth | August 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(82 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 September 1994) |
Role | Company Director |
Correspondence Address | 24 Eamont Place Fleetwood Lancashire FY7 8EW |
Director Name | Mr John Peter Kelly |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(82 years, 10 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 31 May 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Joseph Marr House Units 18/20 Langthwaite Business South Kirkby West Yorkshire WF9 3AP |
Secretary Name | Mr John Peter Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(82 years, 10 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 08 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Bond Lane Appleton Roebuck York YO23 7EF |
Director Name | James Geoffrey Marr |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1995(86 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | 6 Newbegin Beverley East Yorkshire HU17 8EG |
Secretary Name | Mr Simon Andrew Keane |
---|---|
Status | Resigned |
Appointed | 08 November 2012(104 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 22 November 2013) |
Role | Company Director |
Correspondence Address | Joseph Marr House Units 18/20 Langthwaite Business South Kirkby West Yorkshire WF9 3AP |
Secretary Name | Mr John Peter Kelly |
---|---|
Status | Resigned |
Appointed | 22 November 2013(105 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 May 2015) |
Role | Company Director |
Correspondence Address | Joseph Marr House Units 18/20 Langthwaite Business South Kirkby West Yorkshire WF9 3AP |
Director Name | Mr Nicholas Giles Wharton |
---|---|
Date of Birth | December 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2014(105 years, 7 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 26 April 2019) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Joseph Marr House Units 18/20 Langthwaite Business South Kirkby West Yorkshire WF9 3AP |
Website | party-ice.co.uk |
---|---|
Telephone | 01977 655800 |
Telephone region | Pontefract |
Registered Address | Joseph Marr House Units 18/20 Langthwaite Business Park South Kirkby West Yorkshire WF9 3AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Hemsworth |
County | West Yorkshire |
Parish | South Kirkby and Moorthorpe |
Ward | South Elmsall and South Kirkby |
Built Up Area | South Elmsall/South Kirkby |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | J. Marr LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4 |
Cash | £4 |
Latest Accounts | 27 December 2020 (2 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 May 2000 | Delivered on: 3 June 2000 Satisfied on: 8 December 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a land and buildings on the south east side of jessop way brunel drive industrial estate newark nottinghamshire t/no NT302074. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
28 March 1996 | Delivered on: 4 April 1996 Satisfied on: 8 December 2014 Persons entitled: The Royal Bank of Scotland PLC 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 fixtures fittings fixed plant and machinery. Fully Satisfied |
25 November 1988 | Delivered on: 13 December 1988 Satisfied on: 14 May 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 270 walton summit, bamber bridge, preston lancashire. Fully Satisfied |
29 December 1986 | Delivered on: 6 January 1987 Satisfied on: 7 March 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1.061 hectares of land walton summit employment centre bamber bridge pre ston lancashire. Fully Satisfied |
25 November 1985 | Delivered on: 3 December 1985 Satisfied on: 14 May 1996 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See doc M249). 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 |
25 November 1985 | Delivered on: 3 December 1985 Satisfied on: 7 March 1997 Persons entitled: Barclays Bank PLC Classification: Charge on building agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1.061 hectares of land or thereabouts of walton summit employment centre, bamber bridge, preston, lancashire. Fully Satisfied |
14 September 2021 | Accounts for a dormant company made up to 27 December 2020 (6 pages) |
---|---|
25 August 2021 | Confirmation statement made on 3 August 2021 with no updates (3 pages) |
16 September 2020 | Accounts for a dormant company made up to 29 December 2019 (6 pages) |
14 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
13 August 2019 | Accounts for a dormant company made up to 30 December 2018 (6 pages) |
7 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
2 May 2019 | Termination of appointment of Nicholas Giles Wharton as a director on 26 April 2019 (1 page) |
19 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
20 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
19 September 2017 | Total exemption full accounts made up to 1 January 2017 (6 pages) |
19 September 2017 | Total exemption full accounts made up to 1 January 2017 (6 pages) |
31 August 2017 | Withdrawal of a person with significant control statement on 31 August 2017 (2 pages) |
31 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
31 August 2017 | Withdrawal of a person with significant control statement on 31 August 2017 (2 pages) |
31 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
30 August 2017 | Notification of J Marr Limited as a person with significant control on 6 April 2016 (1 page) |
30 August 2017 | Notification of J Marr Limited as a person with significant control on 6 April 2016 (1 page) |
23 December 2016 | Director's details changed for Miss Polly Anna Marr on 10 December 2016 (2 pages) |
23 December 2016 | Director's details changed for Miss Polly Anna Marr on 10 December 2016 (2 pages) |
12 September 2016 | Accounts for a dormant company made up to 27 December 2015 (6 pages) |
12 September 2016 | Accounts for a dormant company made up to 27 December 2015 (6 pages) |
12 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
9 October 2015 | Accounts for a small company made up to 28 December 2014 (6 pages) |
9 October 2015 | Accounts for a small company made up to 28 December 2014 (6 pages) |
25 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Director's details changed for Mr Giles Wharton on 24 September 2015 (2 pages) |
25 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Director's details changed for Mr Giles Wharton on 24 September 2015 (2 pages) |
8 July 2015 | Termination of appointment of John Peter Kelly as a secretary on 31 May 2015 (1 page) |
8 July 2015 | Termination of appointment of John Peter Kelly as a director on 31 May 2015 (1 page) |
8 July 2015 | Termination of appointment of John Peter Kelly as a secretary on 31 May 2015 (1 page) |
8 July 2015 | Termination of appointment of John Peter Kelly as a director on 31 May 2015 (1 page) |
5 January 2015 | Statement by Directors (2 pages) |
5 January 2015 | Statement of capital on 5 January 2015
|
5 January 2015 | Solvency Statement dated 19/12/14 (2 pages) |
5 January 2015 | Statement of capital on 5 January 2015
|
5 January 2015 | Resolutions
|
5 January 2015 | Statement by Directors (2 pages) |
5 January 2015 | Statement of capital on 5 January 2015
|
5 January 2015 | Solvency Statement dated 19/12/14 (2 pages) |
5 January 2015 | Resolutions
|
3 January 2015 | Statement of capital following an allotment of shares on 16 December 2014
|
3 January 2015 | Resolutions
|
3 January 2015 | Statement of capital following an allotment of shares on 16 December 2014
|
3 January 2015 | Resolutions
|
8 December 2014 | Satisfaction of charge 6 in full (1 page) |
8 December 2014 | Satisfaction of charge 7 in full (2 pages) |
8 December 2014 | Satisfaction of charge 7 in full (2 pages) |
8 December 2014 | Satisfaction of charge 6 in full (1 page) |
27 November 2014 | Section 519 (1 page) |
27 November 2014 | Section 519 (1 page) |
13 November 2014 | Section 519 (1 page) |
13 November 2014 | Section 519 (1 page) |
3 September 2014 | Director's details changed for Miss Polly Anna Marr on 1 September 2014 (2 pages) |
3 September 2014 | Director's details changed for Miss Polly Anna Marr on 1 September 2014 (2 pages) |
3 September 2014 | Director's details changed for Miss Polly Anna Marr on 1 September 2014 (2 pages) |
1 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
15 August 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
15 August 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
6 June 2014 | Appointment of Mr Giles Wharton as a director (2 pages) |
6 June 2014 | Appointment of Mr Giles Wharton as a director (2 pages) |
6 March 2014 | Director's details changed for Mr Philip Edward Marr on 1 October 2013 (2 pages) |
6 March 2014 | Director's details changed for Mrs Annabelle Amy Tyson on 15 February 2013 (2 pages) |
6 March 2014 | Director's details changed for Mr Philip Edward Marr on 1 October 2013 (2 pages) |
6 March 2014 | Director's details changed for Mr Philip Edward Marr on 1 October 2013 (2 pages) |
6 March 2014 | Director's details changed for Mrs Annabelle Amy Tyson on 15 February 2013 (2 pages) |
3 December 2013 | Appointment of Mr John Peter Kelly as a secretary (1 page) |
3 December 2013 | Termination of appointment of Simon Keane as a secretary (1 page) |
3 December 2013 | Appointment of Mr John Peter Kelly as a secretary (1 page) |
3 December 2013 | Termination of appointment of Simon Keane as a secretary (1 page) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
5 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
18 February 2013 | Director's details changed for Mrs Annabelle Amy Tyson on 18 February 2013 (2 pages) |
18 February 2013 | Director's details changed for Mrs Annabelle Amy Tyson on 18 February 2013 (2 pages) |
14 February 2013 | Director's details changed for Miss Polly Anna Marr on 14 February 2013 (2 pages) |
14 February 2013 | Director's details changed for Miss Polly Anna Marr on 14 February 2013 (2 pages) |
14 February 2013 | Director's details changed for Mr Philip Edward Marr on 14 February 2013 (2 pages) |
14 February 2013 | Director's details changed for Mr John Peter Kelly on 14 February 2013 (2 pages) |
14 February 2013 | Director's details changed for Miss Polly Anna Marr on 14 February 2013 (2 pages) |
14 February 2013 | Director's details changed for Miss Polly Anna Marr on 14 February 2013 (2 pages) |
14 February 2013 | Director's details changed for Mr Philip Edward Marr on 14 February 2013 (2 pages) |
14 February 2013 | Director's details changed for Mr John Peter Kelly on 14 February 2013 (2 pages) |
12 February 2013 | Secretary's details changed for Mr Simon Andrew Keane on 12 February 2013 (1 page) |
12 February 2013 | Secretary's details changed for Mr Simon Andrew Keane on 12 February 2013 (1 page) |
19 December 2012 | Registered office address changed from Wyre Dock Fleetwood Lancs FY7 6NN on 19 December 2012 (1 page) |
19 December 2012 | Registered office address changed from Wyre Dock Fleetwood Lancs FY7 6NN on 19 December 2012 (1 page) |
9 November 2012 | Termination of appointment of John Kelly as a secretary (1 page) |
9 November 2012 | Appointment of Mr Simon Andrew Keane as a secretary (2 pages) |
9 November 2012 | Termination of appointment of John Kelly as a secretary (1 page) |
9 November 2012 | Appointment of Mr Simon Andrew Keane as a secretary (2 pages) |
5 October 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
5 October 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
3 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (8 pages) |
3 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (8 pages) |
3 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (8 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (23 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (23 pages) |
10 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (13 pages) |
10 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (13 pages) |
10 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (13 pages) |
4 July 2011 | Termination of appointment of Peter Merrick as a director (1 page) |
4 July 2011 | Termination of appointment of Peter Merrick as a director (1 page) |
5 January 2011 | Director's details changed for Mrs Annabelle Amy Tyson on 4 January 2011 (2 pages) |
5 January 2011 | Director's details changed for Mrs Annabelle Amy Tyson on 4 January 2011 (2 pages) |
5 January 2011 | Director's details changed for Mrs Annabelle Amy Tyson on 4 January 2011 (2 pages) |
28 October 2010 | Termination of appointment of Charles Marr as a director (1 page) |
28 October 2010 | Termination of appointment of Charles Marr as a director (1 page) |
1 October 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
1 October 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
9 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (14 pages) |
9 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (14 pages) |
9 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (14 pages) |
26 July 2010 | Director's details changed for Miss Annabelle Amy Marr on 22 May 2010 (2 pages) |
26 July 2010 | Director's details changed for Miss Annabelle Amy Marr on 22 May 2010 (2 pages) |
1 April 2010 | Appointment of Mr Philip Edward Marr as a director (2 pages) |
1 April 2010 | Appointment of Miss Annabelle Amy Marr as a director (2 pages) |
1 April 2010 | Appointment of Miss Polly Anna Marr as a director (2 pages) |
1 April 2010 | Appointment of Mr Philip Edward Marr as a director (2 pages) |
1 April 2010 | Appointment of Miss Annabelle Amy Marr as a director (2 pages) |
1 April 2010 | Appointment of Miss Polly Anna Marr as a director (2 pages) |
5 November 2009 | Group of companies' accounts made up to 31 December 2008 (33 pages) |
5 November 2009 | Group of companies' accounts made up to 31 December 2008 (33 pages) |
11 August 2009 | Return made up to 03/08/09; full list of members (22 pages) |
11 August 2009 | Return made up to 03/08/09; full list of members (22 pages) |
23 February 2009 | Director and secretary's change of particulars / john kelly / 06/02/2009 (2 pages) |
23 February 2009 | Director and secretary's change of particulars / john kelly / 06/02/2009 (2 pages) |
23 February 2009 | Director and secretary's change of particulars / john kelly / 06/02/2009 (2 pages) |
23 February 2009 | Director and secretary's change of particulars / john kelly / 06/02/2009 (2 pages) |
20 October 2008 | Group of companies' accounts made up to 31 December 2007 (35 pages) |
20 October 2008 | Group of companies' accounts made up to 31 December 2007 (35 pages) |
26 August 2008 | Return made up to 03/08/08; full list of members (29 pages) |
26 August 2008 | Return made up to 03/08/08; full list of members (29 pages) |
19 December 2007 | Director's particulars changed (1 page) |
19 December 2007 | Director's particulars changed (1 page) |
1 November 2007 | Group of companies' accounts made up to 31 December 2006 (37 pages) |
1 November 2007 | Group of companies' accounts made up to 31 December 2006 (37 pages) |
18 August 2007 | Return made up to 03/08/07; full list of members (10 pages) |
18 August 2007 | Return made up to 03/08/07; full list of members (10 pages) |
1 November 2006 | Group of companies' accounts made up to 31 December 2005 (37 pages) |
1 November 2006 | Group of companies' accounts made up to 31 December 2005 (37 pages) |
14 August 2006 | Return made up to 03/08/06; full list of members (11 pages) |
14 August 2006 | Return made up to 03/08/06; full list of members (11 pages) |
19 June 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
19 June 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
1 February 2006 | Group of companies' accounts made up to 31 March 2005 (33 pages) |
1 February 2006 | Group of companies' accounts made up to 31 March 2005 (33 pages) |
16 August 2005 | Return made up to 03/08/05; change of members (7 pages) |
16 August 2005 | Return made up to 03/08/05; change of members (7 pages) |
2 February 2005 | Accounts for a small company made up to 31 March 2004 (11 pages) |
2 February 2005 | Accounts for a small company made up to 31 March 2004 (11 pages) |
23 July 2004 | Return made up to 03/08/04; full list of members (12 pages) |
23 July 2004 | Return made up to 03/08/04; full list of members (12 pages) |
27 January 2004 | Group of companies' accounts made up to 31 March 2003 (30 pages) |
27 January 2004 | Group of companies' accounts made up to 31 March 2003 (30 pages) |
24 July 2003 | Return made up to 03/08/03; no change of members (8 pages) |
24 July 2003 | Return made up to 03/08/03; no change of members (8 pages) |
29 January 2003 | Group of companies' accounts made up to 31 March 2002 (28 pages) |
29 January 2003 | Group of companies' accounts made up to 31 March 2002 (28 pages) |
13 August 2002 | Return made up to 03/08/02; full list of members (13 pages) |
13 August 2002 | Return made up to 03/08/02; full list of members (13 pages) |
22 February 2002 | Group of companies' accounts made up to 31 March 2001 (25 pages) |
22 February 2002 | Group of companies' accounts made up to 31 March 2001 (25 pages) |
27 November 2001 | Auditor's resignation (1 page) |
27 November 2001 | Auditor's resignation (1 page) |
15 August 2001 | Return made up to 03/08/01; full list of members (13 pages) |
15 August 2001 | Return made up to 03/08/01; full list of members (13 pages) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | Director resigned (1 page) |
25 January 2001 | Full group accounts made up to 31 March 2000 (25 pages) |
25 January 2001 | Full group accounts made up to 31 March 2000 (25 pages) |
10 January 2001 | Resolutions
|
10 January 2001 | Resolutions
|
18 August 2000 | Return made up to 03/08/00; full list of members (16 pages) |
18 August 2000 | Return made up to 03/08/00; full list of members (16 pages) |
3 June 2000 | Particulars of mortgage/charge (3 pages) |
3 June 2000 | Particulars of mortgage/charge (3 pages) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
24 January 2000 | Full group accounts made up to 31 March 1999 (23 pages) |
24 January 2000 | Full group accounts made up to 31 March 1999 (23 pages) |
10 August 1999 | Return made up to 03/08/99; full list of members (16 pages) |
10 August 1999 | Return made up to 03/08/99; full list of members (16 pages) |
22 May 1999 | Director resigned (1 page) |
22 May 1999 | Director resigned (1 page) |
25 January 1999 | Full group accounts made up to 31 March 1998 (23 pages) |
25 January 1999 | Full group accounts made up to 31 March 1998 (23 pages) |
5 August 1998 | Return made up to 03/08/98; full list of members
|
5 August 1998 | Return made up to 03/08/98; full list of members
|
4 February 1998 | Full accounts made up to 31 March 1997 (17 pages) |
4 February 1998 | Full accounts made up to 31 March 1997 (17 pages) |
26 January 1998 | Auditor's resignation (1 page) |
26 January 1998 | Auditor's resignation (1 page) |
19 August 1997 | Return made up to 03/08/97; full list of members (18 pages) |
19 August 1997 | Return made up to 03/08/97; full list of members (18 pages) |
29 May 1997 | Resolutions
|
29 May 1997 | Resolutions
|
29 May 1997 | Resolutions
|
29 May 1997 | Resolutions
|
29 May 1997 | Resolutions
|
29 May 1997 | Resolutions
|
29 May 1997 | Resolutions
|
29 May 1997 | Resolutions
|
21 May 1997 | Conve 23/04/97 (1 page) |
21 May 1997 | Ad 23/04/97--------- £ si [email protected]=280000 £ ic 735330/1015330 (2 pages) |
21 May 1997 | Conve 23/04/97 (1 page) |
21 May 1997 | Ad 23/04/97--------- £ si [email protected]=280000 £ ic 735330/1015330 (2 pages) |
7 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 1997 | Full group accounts made up to 31 March 1996 (17 pages) |
16 January 1997 | Full group accounts made up to 31 March 1996 (17 pages) |
22 August 1996 | Return made up to 03/08/96; full list of members (18 pages) |
22 August 1996 | Return made up to 03/08/96; full list of members (18 pages) |
17 July 1996 | Ad 01/04/96--------- £ si [email protected]=300000 £ ic 435330/735330 (2 pages) |
17 July 1996 | Ad 01/04/96--------- £ si [email protected]=300000 £ ic 435330/735330 (2 pages) |
14 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 1996 | Resolutions
|
13 April 1996 | Resolutions
|
4 April 1996 | Particulars of mortgage/charge (3 pages) |
4 April 1996 | Particulars of mortgage/charge (3 pages) |
28 February 1996 | Resolutions
|
28 February 1996 | Resolutions
|
28 February 1996 | Resolutions
|
28 February 1996 | Conve 22/02/96 (1 page) |
28 February 1996 | Resolutions
|
28 February 1996 | Resolutions
|
28 February 1996 | Resolutions
|
28 February 1996 | Conve 22/02/96 (1 page) |
20 February 1996 | Full group accounts made up to 31 March 1995 (16 pages) |
20 February 1996 | Full group accounts made up to 31 March 1995 (16 pages) |
8 November 1995 | Nc inc already adjusted 27/09/95 (1 page) |
8 November 1995 | Resolutions
|
8 November 1995 | Resolutions
|
8 November 1995 | Nc inc already adjusted 27/09/95 (1 page) |
8 November 1995 | Resolutions
|
8 November 1995 | Resolutions
|
17 August 1995 | Return made up to 03/08/95; full list of members (22 pages) |
17 August 1995 | Return made up to 03/08/95; full list of members (22 pages) |
7 June 1995 | New director appointed (3 pages) |
7 June 1995 | New director appointed (3 pages) |
22 May 1995 | Director resigned (2 pages) |
22 May 1995 | Director resigned (2 pages) |
22 May 1995 | Director resigned (2 pages) |
22 May 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (94 pages) |
14 October 1908 | Incorporation (40 pages) |
14 October 1908 | Incorporation (40 pages) |