Company NameProvident Personal Credit (North) Limited
Company StatusDissolved
Company Number00100957
CategoryPrivate Limited Company
Incorporation Date2 January 1909(115 years, 3 months ago)
Dissolution Date28 March 2018 (6 years ago)
Previous NameBristol Clothing And Supply Company,Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Kenneth John Mullen
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2007(98 years, 7 months after company formation)
Appointment Duration10 years, 8 months (closed 28 March 2018)
RoleScottish Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Bridgewater Place Water Lane
Leeds
LS11 5QR
Director NameMrs Paula Watts
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2017(108 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (closed 28 March 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Bridgewater Place Water Lane
Leeds
LS11 5QR
Secretary NameMrs Paula Watts
StatusClosed
Appointed12 May 2017(108 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (closed 28 March 2018)
RoleCompany Director
Correspondence Address1 Bridgewater Place Water Lane
Leeds
LS11 5QR
Director NameDerek Wheeler
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(83 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 October 1994)
RoleCompany Director
Correspondence Address35 The Paddock
Tarporley
Cheshire
CW6 0BT
Director NameGraham Michael Wadeson
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(83 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address1 Lady Heton Avenue
Mirfield
West Yorkshire
WF14 9EE
Director NameJohn Rolfe Thornton
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(83 years, 4 months after company formation)
Appointment Duration1 year (resigned 21 April 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKirk Lea
Main Street
Staveley
North Yorkshire
HG5 9LD
Director NameDavid Richard Swann
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(83 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 August 1994)
RoleCompany Director
Country of ResidenceBritish
Correspondence Address79 Woodhill Road
Cookridge
Leeds
West Yorkshire
LS16 7BZ
Director NameHoward James Bell
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(83 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 March 2001)
RoleCompany Director
Correspondence AddressThe Manor House
Nesfield
Ilkley
North Yorkshire
LS29 0BN
Director NameHugh Murphy Hamilton Ormsby
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(83 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 1993)
RoleCompany Director
Correspondence Address55 West Drive
Harrow
Middlesex
HA3 6TX
Director NameMichael Stuart Bullas
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(83 years, 4 months after company formation)
Appointment Duration1 year (resigned 21 April 1993)
RoleCompany Director
Correspondence AddressLumb House Farm
Greenside Road, Thurstonland
Huddersfield
West Yorkshire
HD4 6XA
Director NameDavid John Morgan
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(83 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 August 1994)
RoleCompany Director
Correspondence Address16 Manor Garth
Spofforth
Harrogate
North Yorkshire
HG3 1ND
Director NameMr Gerard Peter Daly
Date of BirthJune 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed21 April 1992(83 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 August 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Wingfield Court
Bingley
West Yorkshire
BD16 4TE
Director NameWilliam Alphonsus McCafferty
Date of BirthOctober 1938 (Born 85 years ago)
NationalityIrish
StatusResigned
Appointed21 April 1992(83 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 August 1994)
RoleCompany Director
Correspondence Address54 Gleneagles
Culmore Road
Londonderry
County Londonderry
BT48 7TF
Northern Ireland
Secretary NameDavid Chan
NationalityBritish
StatusResigned
Appointed21 April 1992(83 years, 4 months after company formation)
Appointment Duration1 year (resigned 21 April 1993)
RoleCompany Director
Correspondence Address1 Kent Road
Harrogate
North Yorkshire
HG1 2LE
Director NameCaroline Louise Farbridge
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(83 years, 6 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 December 2004)
RoleChartered Secretary
Correspondence Address17 Holt Avenue
Adel
Leeds
West Yorkshire
LS16 8DH
Secretary NameMr Peter John Allison
NationalityBritish
StatusResigned
Appointed06 October 1992(83 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 February 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spinney
Moreton Paddox
Warwickshire
CV35 9BU
Director NameNorman George McConnell
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1992(83 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 August 1994)
RoleCompany Director
Correspondence Address21 Timble Drive
Eldwick
Bingley
West Yorkshire
BD16 3PQ
Secretary NamePeter Anthony Vevers
NationalityBritish
StatusResigned
Appointed19 February 1993(84 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 March 1997)
RoleCompany Director
Correspondence Address35 New Close Road
Nab Wood
Shipley
West Yorkshire
BD18 4AU
Secretary NamePeter Anthony Vevers
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1993(84 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 March 1997)
RoleCompany Director
Correspondence Address35 New Close Road
Nab Wood
Shipley
West Yorkshire
BD18 4AU
Director NameFrederick Wilson Forfar
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(84 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 August 1994)
RoleCompany Director
Correspondence Address53 Dunellan Road
Milngavie
Glasgow
G62 7RE
Scotland
Director NameDavid Chan
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1993(84 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 August 1994)
RoleCompany Director
Correspondence Address1 Kent Road
Harrogate
North Yorkshire
HG1 2LE
Director NamePhilip Charles Kettle
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1993(84 years, 8 months after company formation)
Appointment Duration1 year (resigned 15 August 1994)
RoleCompany Director
Correspondence Address4 Denton Road
Middleton
Ilkley
West Yorkshire
LS29 0AA
Director NamePeter William Bretherton
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1994(85 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 March 2001)
RoleCompany Director
Correspondence Address43 Merchants Quay
East Street
Leeds
West Yorkshire
LS9 8BB
Secretary NameRosamond Joy Marshall Smith
NationalityBritish
StatusResigned
Appointed27 March 1997(88 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 17 January 2005)
RoleCompany Director
Correspondence AddressColonnade
Sunbridge Road
Bradford
West Yorkshire
BD1 2LQ
Director NameJohn Arthur Harnett
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(92 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 September 2002)
RoleCompany Director
Correspondence AddressColonnade
Sunbridge Road
Bradford
West Yorkshire
BD1 2LQ
Director NameRobin James Ashton
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(92 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 September 2002)
RoleCompany Director
Correspondence AddressColonnade
Sunbridge Road
Bradford
West Yorkshire
BD1 2LQ
Director NameRosamond Joy Marshall Smith
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2002(93 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 July 2007)
RoleSecretary
Correspondence AddressColonnade
Sunbridge Road
Bradford
West Yorkshire
BD1 2LQ
Director NameMiss Emma Gayle Versluys
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(96 years, 1 month after company formation)
Appointment Duration12 years, 3 months (resigned 12 May 2017)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address1 Bridgewater Place Water Lane
Leeds
LS11 5QR
Secretary NameMiss Emma Gayle Versluys
NationalityBritish
StatusResigned
Appointed17 January 2005(96 years, 1 month after company formation)
Appointment Duration12 years, 3 months (resigned 12 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bridgewater Place Water Lane
Leeds
LS11 5QR

Contact

Websiteprovidentfinancial.com
Telephone01274 351351
Telephone regionBradford

Location

Registered Address1 Bridgewater Place
Water Lane
Leeds
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

109.2k at £1Provident Financial PLC
91.67%
Preference
9.9k at £1Provident Financial PLC
8.33%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 March 2018Final Gazette dissolved following liquidation (1 page)
28 December 2017Return of final meeting in a members' voluntary winding up (10 pages)
28 December 2017Return of final meeting in a members' voluntary winding up (10 pages)
26 May 2017Termination of appointment of Emma Gayle Versluys as a director on 12 May 2017 (1 page)
26 May 2017Termination of appointment of Emma Gayle Versluys as a secretary on 12 May 2017 (1 page)
26 May 2017Appointment of Mrs Paula Watts as a secretary on 12 May 2017 (2 pages)
26 May 2017Appointment of Mrs Paula Watts as a director on 12 May 2017 (2 pages)
26 May 2017Appointment of Mrs Paula Watts as a director on 12 May 2017 (2 pages)
26 May 2017Termination of appointment of Emma Gayle Versluys as a secretary on 12 May 2017 (1 page)
26 May 2017Termination of appointment of Emma Gayle Versluys as a director on 12 May 2017 (1 page)
26 May 2017Appointment of Mrs Paula Watts as a secretary on 12 May 2017 (2 pages)
19 April 2017Registered office address changed from No. 1 Godwin Street Bradford West Yorkshire BD1 2SU to 1 Bridgewater Place Water Lane Leeds LS11 5QR on 19 April 2017 (2 pages)
19 April 2017Register inspection address has been changed to 1 Godwin Street Bradford BD1 2SU (2 pages)
19 April 2017Registered office address changed from No. 1 Godwin Street Bradford West Yorkshire BD1 2SU to 1 Bridgewater Place Water Lane Leeds LS11 5QR on 19 April 2017 (2 pages)
19 April 2017Register inspection address has been changed to 1 Godwin Street Bradford BD1 2SU (2 pages)
7 April 2017Appointment of a voluntary liquidator (1 page)
7 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-17
(1 page)
7 April 2017Appointment of a voluntary liquidator (1 page)
7 April 2017Declaration of solvency (3 pages)
7 April 2017Declaration of solvency (3 pages)
7 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-17
(1 page)
3 January 2017Statement of capital on 3 January 2017
  • GBP 1.00
(3 pages)
3 January 2017Statement of capital on 3 January 2017
  • GBP 1.00
(3 pages)
12 December 2016Resolutions
  • RES13 ‐ Amount arising from reduction be credited to distributable reserve. Dir auth to place money in reserve & file reduction docs. 21/11/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
12 December 2016Statement by Directors (1 page)
12 December 2016Solvency Statement dated 21/11/16 (1 page)
12 December 2016Solvency Statement dated 21/11/16 (1 page)
12 December 2016Statement by Directors (1 page)
12 December 2016Resolutions
  • RES13 ‐ Amount arising from reduction be credited to distributable reserve. Dir auth to place money in reserve & file reduction docs. 21/11/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
4 May 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
4 May 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
26 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 119,125
(5 pages)
26 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 119,125
(5 pages)
24 April 2015Director's details changed for Miss Emma Gayle Versluys on 17 April 2015 (2 pages)
24 April 2015Director's details changed for Miss Emma Gayle Versluys on 17 April 2015 (2 pages)
21 April 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
21 April 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
9 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 119,125
(5 pages)
9 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 119,125
(5 pages)
5 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
5 September 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
28 May 2014Director's details changed for Mr Kenneth John Mullen on 27 May 2014 (2 pages)
28 May 2014Director's details changed for Miss Emma Gayle Versluys on 27 May 2014 (2 pages)
28 May 2014Director's details changed for Miss Emma Gayle Versluys on 27 May 2014 (2 pages)
28 May 2014Director's details changed for Mr Kenneth John Mullen on 27 May 2014 (2 pages)
15 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 119,125
(5 pages)
15 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 119,125
(5 pages)
31 May 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
31 May 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
8 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
3 October 2011Register(s) moved to registered office address (1 page)
3 October 2011Register(s) moved to registered office address (1 page)
14 April 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
14 April 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
17 January 2011Registered office address changed from Colonnade Sunbridge Rd. Bradford West Yorks. BD1 2LQ on 17 January 2011 (1 page)
17 January 2011Registered office address changed from Colonnade Sunbridge Rd. Bradford West Yorks. BD1 2LQ on 17 January 2011 (1 page)
17 November 2010Register inspection address has been changed (2 pages)
17 November 2010Register inspection address has been changed (2 pages)
17 November 2010Register(s) moved to registered inspection location (2 pages)
17 November 2010Register(s) moved to registered inspection location (2 pages)
25 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
19 October 2009Director's details changed for Kenneth John Mullen on 1 October 2009 (3 pages)
19 October 2009Director's details changed for Kenneth John Mullen on 1 October 2009 (3 pages)
19 October 2009Director's details changed for Kenneth John Mullen on 1 October 2009 (3 pages)
15 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
7 October 2009Director's details changed for Emma Gayle Versluys on 1 October 2009 (3 pages)
7 October 2009Secretary's details changed for Emma Gayle Versluys on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Emma Gayle Versluys on 1 October 2009 (3 pages)
7 October 2009Secretary's details changed for Emma Gayle Versluys on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Emma Gayle Versluys on 1 October 2009 (3 pages)
7 October 2009Secretary's details changed for Emma Gayle Versluys on 1 October 2009 (3 pages)
30 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
30 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
20 October 2008Return made up to 30/09/08; full list of members (4 pages)
20 October 2008Return made up to 30/09/08; full list of members (4 pages)
23 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
23 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
19 October 2007Return made up to 30/09/07; full list of members (3 pages)
19 October 2007Return made up to 30/09/07; full list of members (3 pages)
5 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
5 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
6 August 2007Director resigned (1 page)
6 August 2007New director appointed (2 pages)
6 August 2007Director resigned (1 page)
6 August 2007New director appointed (2 pages)
27 October 2006Return made up to 30/09/06; full list of members (3 pages)
27 October 2006Return made up to 30/09/06; full list of members (3 pages)
17 October 2006Director's particulars changed (1 page)
17 October 2006Director's particulars changed (1 page)
17 July 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
17 July 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
20 January 2006Secretary's particulars changed;director's particulars changed (1 page)
20 January 2006Secretary's particulars changed;director's particulars changed (1 page)
27 October 2005Return made up to 30/09/05; full list of members (3 pages)
27 October 2005Return made up to 30/09/05; full list of members (3 pages)
11 May 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
11 May 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
28 January 2005New secretary appointed;new director appointed (2 pages)
28 January 2005New secretary appointed;new director appointed (2 pages)
28 January 2005Secretary resigned (1 page)
28 January 2005Secretary resigned (1 page)
28 January 2005Director resigned (1 page)
28 January 2005Director resigned (1 page)
21 October 2004Return made up to 30/09/04; full list of members (3 pages)
21 October 2004Return made up to 30/09/04; full list of members (3 pages)
4 August 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
4 August 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
15 October 2003Return made up to 30/09/03; full list of members (6 pages)
15 October 2003Return made up to 30/09/03; full list of members (6 pages)
23 May 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
23 May 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
30 October 2002Return made up to 30/09/02; full list of members (6 pages)
30 October 2002Return made up to 30/09/02; full list of members (6 pages)
2 October 2002Director resigned (1 page)
2 October 2002New director appointed (2 pages)
2 October 2002Director resigned (1 page)
2 October 2002New director appointed (2 pages)
2 October 2002Director resigned (1 page)
2 October 2002New director appointed (2 pages)
2 October 2002Director resigned (1 page)
2 October 2002New director appointed (2 pages)
1 June 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
1 June 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
26 October 2001Return made up to 30/09/01; full list of members (5 pages)
26 October 2001Return made up to 30/09/01; full list of members (5 pages)
8 June 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
8 June 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
14 April 2001New director appointed (2 pages)
14 April 2001Director resigned (1 page)
14 April 2001Director resigned (1 page)
14 April 2001New director appointed (2 pages)
14 April 2001Director resigned (1 page)
14 April 2001Director resigned (1 page)
14 April 2001New director appointed (2 pages)
14 April 2001New director appointed (2 pages)
23 November 2000Director's particulars changed (1 page)
23 November 2000Director's particulars changed (1 page)
25 October 2000Return made up to 30/09/00; full list of members (5 pages)
25 October 2000Return made up to 30/09/00; full list of members (5 pages)
6 October 2000Director's particulars changed (1 page)
6 October 2000Director's particulars changed (1 page)
4 May 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
4 May 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
14 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 May 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
18 May 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
19 October 1998Return made up to 30/09/98; full list of members (8 pages)
19 October 1998Return made up to 30/09/98; full list of members (8 pages)
21 May 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
21 May 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
22 October 1997Return made up to 30/09/97; full list of members (8 pages)
22 October 1997Return made up to 30/09/97; full list of members (8 pages)
18 September 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
18 September 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
12 May 1997Return made up to 21/04/97; change of members (8 pages)
12 May 1997Return made up to 21/04/97; change of members (8 pages)
21 April 1997New secretary appointed (2 pages)
21 April 1997New secretary appointed (2 pages)
10 April 1997Secretary resigned (1 page)
10 April 1997Secretary resigned (1 page)
3 November 1996Return made up to 21/04/96; no change of members; amend (5 pages)
3 November 1996Return made up to 21/04/96; no change of members; amend (5 pages)
2 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
2 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
20 May 1996Return made up to 21/04/96; no change of members (5 pages)
20 May 1996Return made up to 21/04/96; no change of members (5 pages)
10 August 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
10 August 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
10 May 1995Return made up to 21/04/95; full list of members (14 pages)
10 May 1995Return made up to 21/04/95; full list of members (14 pages)
15 July 1994Accounts for a dormant company made up to 31 December 1993 (4 pages)
15 July 1994Accounts for a dormant company made up to 31 December 1993 (4 pages)
24 September 1993Accounts for a dormant company made up to 31 December 1992 (4 pages)
24 September 1993Accounts for a dormant company made up to 31 December 1992 (4 pages)
2 June 1992Accounts for a dormant company made up to 31 December 1991 (2 pages)
2 June 1992Accounts for a dormant company made up to 31 December 1991 (2 pages)
1 November 1991Accounts for a dormant company made up to 31 December 1990 (2 pages)
1 November 1991Accounts for a dormant company made up to 31 December 1990 (2 pages)
27 September 1990Full accounts made up to 31 December 1989 (3 pages)
27 September 1990Full accounts made up to 31 December 1989 (3 pages)
27 October 1989Full accounts made up to 31 December 1988 (3 pages)
27 October 1989Full accounts made up to 31 December 1988 (3 pages)
5 July 1988Full accounts made up to 31 December 1987 (2 pages)
5 July 1988Full accounts made up to 31 December 1987 (2 pages)
13 July 1987Full accounts made up to 31 December 1986 (2 pages)
13 July 1987Full accounts made up to 31 December 1986 (2 pages)
6 June 1986Full accounts made up to 31 December 1985 (2 pages)
6 June 1986Full accounts made up to 31 December 1985 (2 pages)