Company NameWest Bowling Golf Club,Limited,(The)
Company StatusDissolved
Company Number00103531
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 June 1909(114 years, 11 months ago)
Dissolution Date6 November 2012 (11 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameAnthony Carter
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2000(91 years, 6 months after company formation)
Appointment Duration11 years, 11 months (closed 06 November 2012)
RoleRetired
Correspondence Address10 Flockton Crescent
Bradford
West Yorkshire
BD4 7LG
Director NamePeter Carruthers
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2001(92 years, 6 months after company formation)
Appointment Duration10 years, 11 months (closed 06 November 2012)
RoleIT Consultant
Correspondence Address24 Westroyd Crescent
Pudsey
West Yorkshire
LS28 8JF
Director NameThomas Michael McGrath
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2002(93 years after company formation)
Appointment Duration10 years, 5 months (closed 06 November 2012)
RoleRetired
Correspondence Address49 Monkings
Bradford Road Birstall
Batley
West Yorkshire
WF17 9HU
Director NamePatrick Keogh
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2002(93 years, 6 months after company formation)
Appointment Duration9 years, 11 months (closed 06 November 2012)
RoleComputer Consultant
Correspondence Address2 Sandholme Drive
Burley In Wharfedale
West Yorkshire
LS29 7RQ
Director NamePaul Geoffrey Milner
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2002(93 years, 6 months after company formation)
Appointment Duration9 years, 11 months (closed 06 November 2012)
RoleContracts Manager
Correspondence Address18 Spen View Lane
Bradford
West Yorkshire
BD4 6DQ
Director NameDavid Neil Smith
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2002(93 years, 6 months after company formation)
Appointment Duration9 years, 11 months (closed 06 November 2012)
RoleOn Street Maintenance
Correspondence Address19a Low Moor Side Lane
New Farnley
Leeds
West Yorkshire
LS12 5EH
Director NameDavid Mountain
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2003(94 years, 6 months after company formation)
Appointment Duration8 years, 11 months (closed 06 November 2012)
RoleElectrical Wholesaling
Correspondence Address30 Croft Street
Wibsey
Bradford
West Yorkshire
BD6 1LU
Director NameWilliam Hart Henderson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2004(94 years, 7 months after company formation)
Appointment Duration8 years, 10 months (closed 06 November 2012)
RoleFitter
Correspondence Address51 Wesley Road
Stanningley
Leeds
West Yorkshire
LS28 6EJ
Director NamePhilip Cowling
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2004(95 years, 6 months after company formation)
Appointment Duration7 years, 11 months (closed 06 November 2012)
RoleEngineer
Correspondence Address12 Poppleton Rise
Tingley
Wakefield
West Yorkshire
WF3 1UT
Director NameRobert Mundell
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2005(96 years, 6 months after company formation)
Appointment Duration6 years, 11 months (closed 06 November 2012)
RoleArea Sales Manager
Correspondence Address17 Stradbroke Way
Wortley
Leeds
West Yorkshire
LS12 4NB
Director NameMr Paul Rennard
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2006(96 years, 8 months after company formation)
Appointment Duration6 years, 9 months (closed 06 November 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHighfield Farm House
The Mount Fieldhead Lane
Birstall
Batley
WF17 9DS
Secretary NamePaul Geoffrey Milner
NationalityBritish
StatusClosed
Appointed16 October 2006(97 years, 4 months after company formation)
Appointment Duration6 years (closed 06 November 2012)
RoleContracts Manager
Correspondence Address18 Spen View Lane
Bradford
West Yorkshire
BD4 6DQ
Director NameMr William Moulson Hird
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(82 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 1998)
RoleTextile Manufacturer
Correspondence Address11 Bowman Avenue
Buttershaw
Bradford
West Yorkshire
BD6 2JX
Director NameMr Leslie Hartley
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(82 years, 10 months after company formation)
Appointment Duration11 months (resigned 10 March 1993)
RoleMaster Fish Fryer
Correspondence Address5 Woodkirk Grove
Wyke
Bradford
West Yorkshire
BD12 9JY
Director NameMr Harry Fieldhouse
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(82 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 06 July 1999)
RoleTextile Agent
Correspondence Address67 Back Lane
Queensbury
Bradford
West Yorkshire
BD13 1HB
Director NameMr Malcolm Stuart Clegg
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(82 years, 10 months after company formation)
Appointment Duration-1 years, 11 months (resigned 11 March 1992)
RoleGarage Proprietor
Correspondence Address5 Craiglea Drive
Wyke
Bradford
West Yorkshire
BD12 9BJ
Director NameAlan Barraclough
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(82 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 December 1992)
RoleDepot And General Parts Manager
Country of ResidenceEngland
Correspondence Address93a Bruntcliffe Road
Morley
Leeds
West Yorkshire
LS27 0JZ
Secretary NameMichael Edward Latham Lynn
NationalityBritish
StatusResigned
Appointed09 April 1992(82 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address13 Boy Lane
Bierley
Bradford
West Yorkshire
BD4 6DL
Director NameMr Peter James Binsley
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1993(83 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 December 1999)
RoleRetired
Correspondence Address152 Harrogate Road
Bradford
West Yorkshire
BD2 3RH
Director NameMr Stephen Clough
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1993(83 years, 9 months after company formation)
Appointment Duration12 years, 9 months (resigned 05 December 2005)
RoleInsurance Assistant Sales Mana
Correspondence Address29 Park Stone Rise
Shelf
Halifax
West Yorkshire
HX3 7NL
Director NameMr Paul Victor Peter Enness
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1993(83 years, 9 months after company formation)
Appointment Duration3 years (resigned 13 March 1996)
RoleJoiner
Correspondence Address32 Towngate
Hipperholme
Halifax
West Yorkshire
HX3 8JB
Director NameMr Sidney Hache
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1993(83 years, 9 months after company formation)
Appointment Duration3 years (resigned 13 March 1996)
RoleFish Frier
Correspondence Address17 Crown Drive
Wyke
Bradford
West Yorkshire
BD12 8AT
Director NameMark Andre Batty
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(84 years, 9 months after company formation)
Appointment Duration2 years (resigned 13 March 1996)
RoleManaging Director Own Company
Correspondence Address27 Foxhill Drive
Queensbury
Bradford
West Yorkshire
BD13 2JH
Director NameDavid John Cockcroft
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1995(85 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 December 1998)
RolePartsman
Correspondence Address25 Musgrave Drive
Bradford
West Yorkshire
BD2 3JZ
Director NameAndrew Charles Barraclough
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1997(87 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 November 2000)
RoleBank Clerk
Correspondence Address93a Bruntcliffe Road
Morley
Leeds
West Yorkshire
LS27 0JZ
Director NameMr Ian William Brogden
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1998(89 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 November 2000)
RoleRetired
Correspondence Address9 Plumpton Avenue
Bradford
West Yorkshire
BD2 1PE
Secretary NameHedley Raymond Archer
NationalityBritish
StatusResigned
Appointed05 January 1999(89 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 July 1999)
RoleSecretary
Correspondence AddressAvalon 4 Crofters Green
Idle
Bradford
West Yorkshire
BD10 8RZ
Secretary NameMr Ian William Brogden
NationalityBritish
StatusResigned
Appointed31 July 1999(90 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 29 September 2006)
RoleCompany Director
Correspondence Address9 Plumpton Avenue
Bradford
West Yorkshire
BD2 1PE
Director NameMr Tom Gurney
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(90 years, 6 months after company formation)
Appointment Duration5 years (resigned 06 December 2004)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address2 Thackley Road
Thackley
Bradford
West Yorkshire
BD10 0RH
Director NameJan Graham
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2000(91 years, 6 months after company formation)
Appointment Duration2 years (resigned 02 December 2002)
RoleShift Manager
Correspondence AddressThe Meadows
Denholme Gate Road Hipperholme
Halifax
West Yorkshire
HX3 8HX
Director NameBarry Melbourne Geldart
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2000(91 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 May 2002)
RoleMan Director
Correspondence Address3 Surrey Road
Pudsey
Leeds
West Yorkshire
LS28 7NQ
Director NameJohn Martin Green
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2001(92 years, 6 months after company formation)
Appointment Duration4 years (resigned 05 December 2005)
RoleCompany Director
Correspondence Address22 Kent Crescent
Pudsey
West Yorkshire
LS28 9EB
Director NameAndrew Frost
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2001(92 years, 6 months after company formation)
Appointment Duration3 years (resigned 06 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Cottage East Side Court
Roker Lane Pudsey
Leeds
West Yorkshire
LS28 9ND
Director NameJan Graham
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(94 years, 6 months after company formation)
Appointment Duration2 years (resigned 05 December 2005)
RoleManager
Correspondence AddressThe Meadows
Denholme Gate Road Hipperholme
Halifax
West Yorkshire
HX3 8HX
Director NameKevin Hart
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2005(96 years, 6 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 04 April 2006)
RoleElectrical Engineer
Correspondence Address10 Crofters Green
Bradford
West Yorkshire
BD10 8RZ

Location

Registered AddressWesley House
Huddersfield Road Birstall
Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£150,107
Cash£26,619
Current Liabilities£61,180

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

6 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2012Final Gazette dissolved following liquidation (1 page)
6 November 2012Final Gazette dissolved following liquidation (1 page)
6 August 2012Return of final meeting in a members' voluntary winding up (3 pages)
6 August 2012Return of final meeting in a members' voluntary winding up (3 pages)
13 April 2011Liquidators' statement of receipts and payments to 20 March 2011 (5 pages)
13 April 2011Liquidators' statement of receipts and payments to 20 March 2011 (5 pages)
13 April 2011Liquidators statement of receipts and payments to 20 March 2011 (5 pages)
15 October 2010Liquidators' statement of receipts and payments to 20 September 2010 (5 pages)
15 October 2010Liquidators' statement of receipts and payments to 20 September 2010 (5 pages)
15 October 2010Liquidators statement of receipts and payments to 20 September 2010 (5 pages)
29 April 2010Liquidators statement of receipts and payments to 20 March 2010 (5 pages)
29 April 2010Liquidators' statement of receipts and payments to 20 March 2010 (5 pages)
29 April 2010Liquidators' statement of receipts and payments to 20 March 2010 (5 pages)
28 October 2009Liquidators' statement of receipts and payments to 20 September 2009 (5 pages)
28 October 2009Liquidators statement of receipts and payments to 20 September 2009 (5 pages)
28 October 2009Liquidators' statement of receipts and payments to 20 September 2009 (5 pages)
23 April 2009Liquidators' statement of receipts and payments to 20 March 2009 (5 pages)
23 April 2009Liquidators statement of receipts and payments to 20 March 2009 (5 pages)
23 April 2009Liquidators' statement of receipts and payments to 20 March 2009 (5 pages)
14 October 2008Liquidators' statement of receipts and payments to 20 September 2008 (5 pages)
14 October 2008Liquidators statement of receipts and payments to 20 September 2008 (5 pages)
14 October 2008Liquidators' statement of receipts and payments to 20 September 2008 (5 pages)
14 April 2008Liquidators' statement of receipts and payments to 20 September 2008 (5 pages)
14 April 2008Liquidators statement of receipts and payments to 20 September 2008 (5 pages)
14 April 2008Liquidators' statement of receipts and payments to 20 September 2008 (5 pages)
26 April 2007Accounts for a small company made up to 31 August 2006 (5 pages)
26 April 2007Accounts for a small company made up to 31 August 2006 (5 pages)
5 April 2007Registered office changed on 05/04/07 from: c/o bantams business centre bradford city football club valley parade bradford west yorkshire BD8 7DY (1 page)
5 April 2007Registered office changed on 05/04/07 from: c/o bantams business centre bradford city football club valley parade bradford west yorkshire BD8 7DY (1 page)
28 March 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 March 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 March 2007Declaration of solvency (3 pages)
28 March 2007Appointment of a voluntary liquidator (1 page)
28 March 2007Declaration of solvency (3 pages)
28 March 2007Appointment of a voluntary liquidator (1 page)
21 December 2006Registered office changed on 21/12/06 from: newall hall rooley lane bradford west yorks BD5 8LB (1 page)
21 December 2006Registered office changed on 21/12/06 from: newall hall rooley lane bradford west yorks BD5 8LB (1 page)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
27 October 2006New secretary appointed (2 pages)
27 October 2006New secretary appointed (2 pages)
6 October 2006Memorandum and Articles of Association (14 pages)
6 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 October 2006Memorandum and Articles of Association (14 pages)
5 October 2006Secretary resigned (1 page)
5 October 2006Secretary resigned (1 page)
5 October 2006Particulars of mortgage/charge (5 pages)
5 October 2006Particulars of mortgage/charge (5 pages)
20 July 2006Memorandum and Articles of Association (14 pages)
20 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 July 2006Memorandum and Articles of Association (14 pages)
20 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 May 2006New director appointed (2 pages)
9 May 2006New director appointed (2 pages)
2 May 2006Annual return made up to 09/04/06 (3 pages)
2 May 2006Annual return made up to 09/04/06 (3 pages)
27 April 2006Accounts for a small company made up to 31 August 2005 (5 pages)
27 April 2006Accounts for a small company made up to 31 August 2005 (5 pages)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
5 April 2006Director resigned (1 page)
5 April 2006Director resigned (1 page)
5 April 2006Director resigned (1 page)
5 April 2006Director resigned (1 page)
8 March 2006New director appointed (2 pages)
8 March 2006New director appointed (2 pages)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
1 March 2006New director appointed (2 pages)
1 March 2006New director appointed (2 pages)
1 March 2006Director resigned (1 page)
1 March 2006New director appointed (2 pages)
1 March 2006Director resigned (1 page)
1 March 2006Director resigned (1 page)
1 March 2006Director resigned (1 page)
1 March 2006Director resigned (1 page)
1 March 2006Director resigned (1 page)
1 March 2006New director appointed (2 pages)
1 March 2006New director appointed (2 pages)
1 March 2006Director resigned (1 page)
1 March 2006Director resigned (1 page)
1 March 2006Director resigned (1 page)
1 March 2006Director resigned (1 page)
1 March 2006New director appointed (2 pages)
20 April 2005Annual return made up to 09/04/05 (4 pages)
20 April 2005Annual return made up to 09/04/05 (4 pages)
15 February 2005New director appointed (2 pages)
15 February 2005Director resigned (1 page)
15 February 2005Director resigned (1 page)
15 February 2005New director appointed (2 pages)
15 February 2005Director resigned (1 page)
15 February 2005New director appointed (2 pages)
15 February 2005New director appointed (2 pages)
15 February 2005Director resigned (1 page)
5 January 2005Accounts for a small company made up to 31 August 2004 (5 pages)
5 January 2005Accounts for a small company made up to 31 August 2004 (5 pages)
10 June 2004Accounts for a small company made up to 31 August 2003 (5 pages)
10 June 2004Accounts for a small company made up to 31 August 2003 (5 pages)
26 April 2004Annual return made up to 09/04/04 (12 pages)
26 April 2004Annual return made up to 09/04/04
  • 363(288) ‐ Director's particulars changed
(12 pages)
5 February 2004New director appointed (2 pages)
5 February 2004New director appointed (2 pages)
5 February 2004New director appointed (2 pages)
5 February 2004New director appointed (2 pages)
26 January 2004New director appointed (2 pages)
26 January 2004Director resigned (1 page)
26 January 2004Director resigned (1 page)
26 January 2004Director resigned (1 page)
26 January 2004Memorandum and Articles of Association (14 pages)
26 January 2004New director appointed (2 pages)
26 January 2004Director resigned (1 page)
26 January 2004Director resigned (1 page)
26 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 January 2004New director appointed (2 pages)
26 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 January 2004Memorandum and Articles of Association (14 pages)
26 January 2004New director appointed (2 pages)
26 January 2004Director resigned (1 page)
26 January 2004Director resigned (1 page)
26 January 2004Director resigned (1 page)
15 September 2003New director appointed (1 page)
15 September 2003New director appointed (1 page)
23 August 2003Director resigned (1 page)
23 August 2003Director resigned (1 page)
14 April 2003Annual return made up to 09/04/03 (12 pages)
14 April 2003Annual return made up to 09/04/03 (12 pages)
27 January 2003Accounts for a small company made up to 31 August 2002 (5 pages)
27 January 2003Accounts for a small company made up to 31 August 2002 (5 pages)
20 January 2003New director appointed (2 pages)
20 January 2003New director appointed (2 pages)
7 January 2003Director resigned (1 page)
7 January 2003New director appointed (2 pages)
7 January 2003New director appointed (2 pages)
7 January 2003New director appointed (2 pages)
7 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 January 2003Director resigned (1 page)
7 January 2003Director resigned (1 page)
7 January 2003New director appointed (2 pages)
7 January 2003Director resigned (1 page)
7 January 2003New director appointed (2 pages)
7 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 January 2003Director resigned (1 page)
7 January 2003Director resigned (1 page)
7 January 2003Director resigned (1 page)
7 January 2003Director resigned (1 page)
7 January 2003New director appointed (2 pages)
11 July 2002New director appointed (2 pages)
11 July 2002New director appointed (2 pages)
18 June 2002Director resigned (1 page)
18 June 2002Director resigned (1 page)
3 May 2002Annual return made up to 09/04/02 (9 pages)
3 May 2002Annual return made up to 09/04/02 (9 pages)
26 February 2002New director appointed (1 page)
26 February 2002New director appointed (1 page)
21 February 2002Accounts for a small company made up to 31 August 2001 (5 pages)
21 February 2002Accounts for a small company made up to 31 August 2001 (5 pages)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
22 January 2002Director resigned (1 page)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
22 January 2002Director resigned (1 page)
22 January 2002Director resigned (1 page)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
22 January 2002Director resigned (1 page)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
7 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 May 2001Annual return made up to 09/04/01
  • 363(288) ‐ Director resigned
(8 pages)
11 May 2001Annual return made up to 09/04/01 (8 pages)
23 January 2001New director appointed (2 pages)
23 January 2001Director resigned (1 page)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
23 January 2001Director resigned (1 page)
23 January 2001New director appointed (2 pages)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
23 January 2001New director appointed (2 pages)
19 December 2000Accounts for a small company made up to 31 August 2000 (5 pages)
19 December 2000Accounts for a small company made up to 31 August 2000 (5 pages)
5 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
5 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
5 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
5 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
22 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
22 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
30 May 2000Director resigned (1 page)
30 May 2000Director resigned (1 page)
30 May 2000Annual return made up to 09/04/00 (9 pages)
30 May 2000New secretary appointed (2 pages)
30 May 2000New secretary appointed (2 pages)
30 May 2000Annual return made up to 09/04/00
  • 363(288) ‐ Secretary resigned
(9 pages)
30 May 2000Director resigned (1 page)
30 May 2000Director resigned (1 page)
18 June 1999Annual return made up to 09/04/99
  • 363(288) ‐ Director resigned
(10 pages)
18 June 1999New director appointed (2 pages)
18 June 1999New director appointed (2 pages)
18 June 1999Annual return made up to 09/04/99 (10 pages)
27 January 1999Accounts for a small company made up to 31 August 1998 (4 pages)
27 January 1999Accounts for a small company made up to 31 August 1998 (4 pages)
14 January 1999New secretary appointed (2 pages)
14 January 1999New secretary appointed (2 pages)
17 December 1998Secretary resigned (1 page)
17 December 1998Director resigned (1 page)
17 December 1998New director appointed (2 pages)
17 December 1998Director resigned (1 page)
17 December 1998Secretary resigned (1 page)
17 December 1998New director appointed (2 pages)
17 December 1998New director appointed (2 pages)
17 December 1998New director appointed (2 pages)
27 July 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
27 July 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
29 April 1998Accounts for a small company made up to 1 December 1997 (5 pages)
29 April 1998Accounts for a small company made up to 1 December 1997 (5 pages)
29 April 1998Accounts for a small company made up to 1 December 1997 (5 pages)
16 April 1998Annual return made up to 09/04/98
  • 363(288) ‐ Director resigned
(10 pages)
16 April 1998New director appointed (2 pages)
16 April 1998Accounting reference date shortened from 30/11/98 to 31/08/98 (1 page)
16 April 1998Annual return made up to 09/04/98 (10 pages)
16 April 1998New director appointed (2 pages)
16 April 1998Accounting reference date shortened from 30/11/98 to 31/08/98 (1 page)
8 May 1997Accounts for a small company made up to 1 December 1996 (5 pages)
8 May 1997Accounts for a small company made up to 1 December 1996 (5 pages)
8 May 1997Accounts for a small company made up to 1 December 1996 (5 pages)
17 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
17 April 1997Annual return made up to 09/04/97 (10 pages)
17 April 1997New director appointed (2 pages)
17 April 1997Annual return made up to 09/04/97
  • 363(288) ‐ Director resigned
(10 pages)
17 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
17 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
17 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
23 May 1996Accounts for a small company made up to 3 December 1995 (5 pages)
23 May 1996Accounts for a small company made up to 3 December 1995 (5 pages)
23 May 1996Accounts for a small company made up to 3 December 1995 (5 pages)
1 April 1996Annual return made up to 09/04/96
  • 363(288) ‐ Director resigned
(10 pages)
1 April 1996Annual return made up to 09/04/96 (10 pages)
1 April 1996New director appointed (2 pages)
10 April 1995New director appointed (2 pages)
10 April 1995Accounts for a small company made up to 30 November 1994 (5 pages)
10 April 1995Accounts for a small company made up to 30 November 1994 (5 pages)
10 April 1995New director appointed (2 pages)
10 April 1995New director appointed (2 pages)
10 April 1995Annual return made up to 09/04/95
  • 363(287) ‐ Registered office changed on 10/04/95
(10 pages)
10 April 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (70 pages)
7 December 1989Particulars of mortgage/charge (3 pages)
7 December 1989Particulars of mortgage/charge (3 pages)
19 April 1988Memorandum and Articles of Association (21 pages)
19 April 1988Memorandum and Articles of Association (21 pages)
15 June 1909Certificate of incorporation (1 page)
15 June 1909Certificate of incorporation (1 page)