Chesterton
Bicester
Oxfordshire
OX6 8TW
Director Name | William Ainsworth |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 1996(84 years after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heathcliffe Woodcock Hill Road Pleasington Blackburn Lancashire BB2 6RB |
Director Name | Paul Rogers |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2005(93 years, 1 month after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Colourist |
Correspondence Address | 16 Jakeman Court Tingley West Yorkshire WF3 1UR |
Director Name | Ali Mohammed Hasan |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2007(95 years, 8 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Commerical Director |
Correspondence Address | Ant Lodge 3 Holt Avenue Off Church Lane Leeds West Yorkshire LS16 8DH |
Secretary Name | William Ainsworth |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 November 2007(95 years, 9 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heathcliffe Woodcock Hill Road Pleasington Blackburn Lancashire BB2 6RB |
Director Name | David Laurence Cook |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2008(96 years, 2 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Company Director |
Correspondence Address | 30 Hargreaves Close Morley Leeds West Yorkshire LS27 9TE |
Secretary Name | David Laurence Cook |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 April 2008(96 years, 2 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Company Director |
Correspondence Address | 30 Hargreaves Close Morley Leeds West Yorkshire LS27 9TE |
Director Name | David Watson |
---|---|
Date of Birth | April 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(80 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 05 April 1998) |
Role | Managing Director |
Correspondence Address | The Hawthorns 257 Upper Batley Lane Batley West Yorkshire WF17 0AR |
Director Name | Paul Graham Rogan |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(80 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 April 1995) |
Role | Export Sales |
Correspondence Address | Manor House Lodge 363 Stainland Road, Holywell Green Halifax West Yorkshire HX4 9HF |
Director Name | John Lyles |
---|---|
Date of Birth | May 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(80 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 16 November 1995) |
Role | Carpet Yarn Spinner |
Correspondence Address | Hard Gap Main Street Linton Wetherby West Yorkshire LS22 4HT |
Director Name | Colin Kneen |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(80 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 September 1993) |
Role | Consultant |
Correspondence Address | Red House Briestfield Road Briestfield Dewsbury West Yorkshire WF12 0NX |
Director Name | John Roger Dufton |
---|---|
Date of Birth | February 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(80 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 February 1996) |
Role | Finance |
Correspondence Address | 13 Ferrands Park Way Harden Bingley West Yorkshire BD16 1HZ |
Director Name | Stephen Leslie Betts |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(80 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 September 1995) |
Role | Production Manager |
Correspondence Address | 5 Milnthorpe Drive Sandal Wakefield West Yorkshire WF2 7HU |
Director Name | Douglas Roderick Smith |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1996(84 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 05 July 2006) |
Role | Accountant |
Correspondence Address | 72 Green Lane Lofthouse Wakefield West Yorkshire WF3 3QH |
Secretary Name | Douglas Roderick Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1996(84 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 05 July 2006) |
Role | Company Director |
Correspondence Address | 72 Green Lane Lofthouse Wakefield West Yorkshire WF3 3QH |
Director Name | Mr Nigel David Travis |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(86 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 March 2006) |
Role | Sales Director |
Correspondence Address | 3 Bentworth Close Westhoughton Bolton BL5 2GN |
Director Name | Stephen Frederick Austin |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1998(86 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 30 November 2001) |
Role | Company Director |
Correspondence Address | 8 Westcliffe Avenue Baildon Shipley West Yorkshire BD17 5AD |
Director Name | Graham Edwin Garbutt |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(89 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 24 January 2008) |
Role | Production Management |
Correspondence Address | 291 Willowfield Road Halifax West Yorkshire HX2 7NF |
Secretary Name | Jane Hodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2006(94 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 November 2007) |
Role | Company Director |
Correspondence Address | 48 Elsham Meadows Earlsheaton Dewsbury West Yorkshire WF12 8LP |
Registered Address | Bdo Stoy Hayward Llp 1 Bridgewater Place Water Lane Leeds LS11 5RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
89.9k at 1 | Jolly Point PLC 59.96% Ordinary |
---|---|
60k at 1 | Jolly Point PLC 40.04% Preference |
Year | 2014 |
---|---|
Turnover | £18,763,000 |
Gross Profit | £1,698,000 |
Net Worth | £2,210,000 |
Cash | £6,000 |
Current Liabilities | £7,513,000 |
Latest Accounts | 30 June 2008 (15 years, 2 months ago) |
---|---|
Next Accounts Due | 3 April 2010 (overdue) |
Accounts Category | Full |
Accounts Year End | 03 July |
Next Return Due | 3 November 2016 (overdue) |
---|
28 February 1996 | Delivered on: 12 March 1996 Satisfied on: 22 January 1999 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: A piece or parcel of land situate off calder bank road, dewsbury, west yorkshire containing an area by admeasurement an area of two hundred and eighty five square yards or thereabouts. See the mortgage charge document for full details. Fully Satisfied |
---|---|
10 November 1995 | Delivered on: 24 November 1995 Satisfied on: 22 January 1999 Persons entitled: Barclays Bank PLC Classification: Mortgage of chattels Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The plant machinery chattels or other equipment described in the schedule's 1 and 2 and numbered 1 to 326 together with all additions alterations accessories replacements and renewals thereof. See the mortgage charge document for full details. Fully Satisfied |
12 June 1995 | Delivered on: 23 June 1995 Satisfied on: 3 November 2000 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: £478,000 and all monies due or to become due from the company to the chargee. Particulars: 1994 hdb cby frame "p" s/no: hdb 5655L. see the mortgage charge document for full details. Fully Satisfied |
12 June 1995 | Delivered on: 23 June 1995 Satisfied on: 22 January 1999 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: £240,000 and all monies due or to become due from the company to the chargee. Particulars: 1992 120 spindle britannia spinning frame s/no 0B 1064; 1993 120 spindle britannia spinning frame s/no ob 1064A. see the mortgage charge document for full details. Fully Satisfied |
12 April 1995 | Delivered on: 26 April 1995 Satisfied on: 9 May 1998 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: Land situate on the north & south sides of pildacre lane adjoining pildacre mills & virginia mills ossett & also the terraced cottage numbered 13 pildacre lane ossett west yorkshire. Fully Satisfied |
11 January 1995 | Delivered on: 25 January 1995 Satisfied on: 22 January 1999 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or S. lyles public limited company to the chargee on any account whatsoever. Particulars: 95. 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 |
11 January 1995 | Delivered on: 25 January 1995 Satisfied on: 22 January 1999 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: Piece of land situate on the south side of ossett lane, earlsheaton, dewsbury , west yorkshire. Fully Satisfied |
11 January 1995 | Delivered on: 25 January 1995 Satisfied on: 22 January 1999 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: Calder bank mills, calder bank road, dewsbury, west yorkshire. Fully Satisfied |
26 February 1998 | Delivered on: 28 February 1998 Satisfied on: 3 November 2000 Persons entitled: Midland Bank 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 buildings fixtures fixed plant and machinery. Fully Satisfied |
21 December 1994 | Delivered on: 4 January 1995 Satisfied on: 3 November 2000 Persons entitled: Lombard North Crentral PLC. Classification: Chattel mortgage Secured details: £646,000 and all other moneys due or to become due from the company to lombard north central PLC under or pursuant to the terms of the mortgage. Particulars: One hdb 201.013 carding set with servolap s/no hdb 3102 c/W. One hob chute feed s/no hdb 3102. Fully Satisfied |
30 June 2006 | Delivered on: 6 July 2006 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: £500,000.00 and all other monies due or to become due. Particulars: Bale opening line with infeed weighing conveyor 48'' wide bale breaker 60'' wide discharge fan and ducting, blending line a with cliffe feed hopper haigh 10 roll swift 63'' wide dust extraction discharge trunking & fan serial no wbl/lb 631704, blending line b with cliffe feed hopper haigh 10 roll swift 63'' wide dust extraction discharge trunking & fan serial no wbl/lm 631704 for details of further goods charged please refer to form 395 together with all accessories and component parts and all improvements and renewals thereof. See the mortgage charge document for full details. Outstanding |
16 September 1999 | Delivered on: 23 September 1999 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: Jilling ing mills ossett lane earlsheaton dewsbury WYK549395 and WYK566089. Outstanding |
16 September 1999 | Delivered on: 23 September 1999 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: First legal mortgage over property known as calder bank mills calder bank road dewsbury t/no;-WYK586939. See the mortgage charge document for full details. Outstanding |
16 September 1999 | Delivered on: 23 September 1999 Persons entitled: Barclays Mercantile Business Finance Limited Classification: Legal charge Secured details: All monies due or to become due (other than those owing or incurred pursuant to agreements regulated by the consumer credit act 1974) from the company to the chargee under the terms of the deed. Particulars: Legal mortgage at calder bank mills calder bank road dewsbury t/no;-WYK586939 and jilling ing mills ossett lane earlsheaton dewsbury t/no;-WYK549395 and WYK566089. See the mortgage charge document for full details. Outstanding |
16 September 1999 | Delivered on: 23 September 1999 Persons entitled: Barclays Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's right title benefit and interest in and to the mortgaged chattels specified in schedule to form 395 relative to thi charge. Outstanding |
16 September 1999 | Delivered on: 23 September 1999 Persons entitled: Barclays Mercantile Business Finance Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's right title benefit and interest in and to all property specified in schedule to form 395 relative to this charge. See the mortgage charge document for full details. Outstanding |
16 September 1999 | Delivered on: 23 September 1999 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or S.lyles public limited company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2012 | Restoration by order of the court (5 pages) |
30 July 2012 | Restoration by order of the court (5 pages) |
14 October 2011 | Final Gazette dissolved following liquidation (1 page) |
14 October 2011 | Final Gazette dissolved following liquidation (1 page) |
14 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 July 2011 | Administrator's progress report to 6 July 2011 (12 pages) |
14 July 2011 | Administrator's progress report to 6 July 2011 (12 pages) |
14 July 2011 | Notice of move from Administration to Dissolution (12 pages) |
14 July 2011 | Notice of move from Administration to Dissolution (12 pages) |
14 July 2011 | Administrator's progress report to 6 July 2011 (12 pages) |
28 January 2011 | Administrator's progress report to 13 January 2011 (13 pages) |
28 January 2011 | Administrator's progress report to 13 January 2011 (13 pages) |
13 August 2010 | Administrator's progress report to 13 July 2010 (10 pages) |
13 August 2010 | Administrator's progress report to 13 July 2010 (10 pages) |
13 August 2010 | Notice of extension of period of Administration (1 page) |
13 August 2010 | Notice of extension of period of Administration (1 page) |
12 August 2010 | Notice of extension of period of Administration (1 page) |
12 August 2010 | Notice of extension of period of Administration (1 page) |
12 August 2010 | Administrator's progress report to 13 July 2010 (10 pages) |
12 August 2010 | Administrator's progress report to 13 July 2010 (10 pages) |
16 February 2010 | Administrator's progress report to 13 January 2010 (11 pages) |
16 February 2010 | Administrator's progress report to 13 January 2010 (11 pages) |
28 September 2009 | Result of meeting of creditors (2 pages) |
28 September 2009 | Result of meeting of creditors (2 pages) |
25 September 2009 | Result of meeting of creditors (2 pages) |
25 September 2009 | Result of meeting of creditors (2 pages) |
15 September 2009 | Statement of administrator's proposal (2 pages) |
15 September 2009 | Statement of administrator's proposal (2 pages) |
10 August 2009 | Statement of affairs with form 2.14B (8 pages) |
10 August 2009 | Statement of affairs with form 2.14B (8 pages) |
18 July 2009 | Appointment of an administrator (1 page) |
18 July 2009 | Appointment of an administrator (1 page) |
15 July 2009 | Registered office changed on 15/07/2009 from calder bank mills calder bank road dewsbury yorkshire WF12 9QW (1 page) |
15 July 2009 | Registered office changed on 15/07/2009 from calder bank mills calder bank road dewsbury yorkshire WF12 9QW (1 page) |
24 March 2009 | Accounts made up to 30 June 2008 (28 pages) |
24 March 2009 | Accounts made up to 30 June 2008 (28 pages) |
31 October 2008 | Return made up to 20/10/08; full list of members (5 pages) |
31 October 2008 | Return made up to 20/10/08; full list of members (5 pages) |
14 April 2008 | Director appointed david cook (2 pages) |
14 April 2008 | Appointment terminated director graham garbutt (1 page) |
14 April 2008 | Director appointed david cook (2 pages) |
14 April 2008 | Appointment terminated director graham garbutt (1 page) |
14 April 2008 | Secretary appointed david cook (2 pages) |
14 April 2008 | Secretary appointed david cook (2 pages) |
14 April 2008 | Appointment terminate, secretary jane hodgson logged form (1 page) |
14 April 2008 | Appointment terminate, secretary jane hodgson logged form (1 page) |
23 January 2008 | Accounts made up to 30 June 2007 (27 pages) |
23 January 2008 | Accounts made up to 30 June 2007 (27 pages) |
10 December 2007 | New secretary appointed (2 pages) |
10 December 2007 | New secretary appointed (2 pages) |
28 November 2007 | New director appointed (2 pages) |
28 November 2007 | New director appointed (2 pages) |
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | Secretary resigned (1 page) |
30 October 2007 | Return made up to 20/10/07; no change of members
|
30 October 2007 | Return made up to 20/10/07; no change of members
|
8 February 2007 | Accounts made up to 30 June 2006 (26 pages) |
8 February 2007 | Accounts made up to 30 June 2006 (26 pages) |
17 November 2006 | Return made up to 20/10/06; full list of members
|
17 November 2006 | Return made up to 20/10/06; full list of members
|
12 July 2006 | New secretary appointed (2 pages) |
12 July 2006 | Secretary resigned;director resigned (1 page) |
12 July 2006 | New secretary appointed (2 pages) |
12 July 2006 | Secretary resigned;director resigned (1 page) |
6 July 2006 | Particulars of mortgage/charge (8 pages) |
6 July 2006 | Particulars of mortgage/charge (8 pages) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | Director resigned (1 page) |
18 January 2006 | Accounts made up to 30 June 2005 (24 pages) |
18 January 2006 | Accounts made up to 30 June 2005 (24 pages) |
27 October 2005 | Return made up to 20/10/05; full list of members (3 pages) |
27 October 2005 | Return made up to 20/10/05; full list of members (3 pages) |
14 April 2005 | Registered office changed on 14/04/05 from: jilling ing mills ealsheaton dewsbury west yorkshire WF12 8LX (1 page) |
14 April 2005 | Registered office changed on 14/04/05 from: jilling ing mills ealsheaton dewsbury west yorkshire WF12 8LX (1 page) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | New director appointed (2 pages) |
19 January 2005 | Accounts made up to 30 June 2004 (20 pages) |
19 January 2005 | Accounts made up to 30 June 2004 (20 pages) |
12 November 2004 | Return made up to 20/10/04; full list of members
|
12 November 2004 | Return made up to 20/10/04; full list of members
|
30 January 2004 | Accounts made up to 30 June 2003 (20 pages) |
30 January 2004 | Accounts made up to 30 June 2003 (20 pages) |
17 November 2003 | Return made up to 20/10/03; full list of members
|
17 November 2003 | Return made up to 20/10/03; full list of members
|
4 February 2003 | Accounts made up to 30 June 2002 (19 pages) |
4 February 2003 | Accounts made up to 30 June 2002 (19 pages) |
15 November 2002 | Return made up to 20/10/02; full list of members
|
15 November 2002 | Return made up to 20/10/02; full list of members
|
31 January 2002 | Accounts made up to 30 June 2001 (17 pages) |
31 January 2002 | Accounts made up to 30 June 2001 (17 pages) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
2 November 2001 | Return made up to 20/10/01; full list of members
|
2 November 2001 | Return made up to 20/10/01; full list of members
|
27 October 2001 | New director appointed (2 pages) |
27 October 2001 | New director appointed (2 pages) |
22 December 2000 | Accounts made up to 30 June 2000 (16 pages) |
22 December 2000 | Accounts made up to 30 June 2000 (16 pages) |
3 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2000 | Return made up to 20/10/00; full list of members (7 pages) |
2 November 2000 | Return made up to 20/10/00; full list of members (7 pages) |
7 February 2000 | Resolutions
|
7 February 2000 | Declaration of assistance for shares acquisition (5 pages) |
7 February 2000 | Declaration of assistance for shares acquisition (5 pages) |
7 February 2000 | Resolutions
|
6 January 2000 | Accounts made up to 30 June 1999 (17 pages) |
6 January 2000 | Accounts made up to 30 June 1999 (17 pages) |
12 November 1999 | Return made up to 20/10/99; full list of members (7 pages) |
12 November 1999 | Return made up to 20/10/99; full list of members (7 pages) |
23 September 1999 | Particulars of mortgage/charge (4 pages) |
23 September 1999 | Particulars of mortgage/charge (7 pages) |
23 September 1999 | Particulars of mortgage/charge (4 pages) |
23 September 1999 | Particulars of mortgage/charge (3 pages) |
23 September 1999 | Particulars of mortgage/charge (4 pages) |
23 September 1999 | Particulars of mortgage/charge (18 pages) |
23 September 1999 | Particulars of mortgage/charge (7 pages) |
23 September 1999 | Particulars of mortgage/charge (4 pages) |
23 September 1999 | Particulars of mortgage/charge (18 pages) |
23 September 1999 | Particulars of mortgage/charge (25 pages) |
23 September 1999 | Particulars of mortgage/charge (3 pages) |
23 September 1999 | Particulars of mortgage/charge (25 pages) |
9 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 1998 | Return made up to 20/10/98; no change of members (4 pages) |
16 December 1998 | Return made up to 20/10/98; no change of members (4 pages) |
10 December 1998 | Accounts made up to 30 June 1998 (17 pages) |
10 December 1998 | Accounts made up to 30 June 1998 (17 pages) |
12 November 1998 | New director appointed (2 pages) |
12 November 1998 | New director appointed (2 pages) |
9 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 1998 | Director resigned (1 page) |
21 April 1998 | Director resigned (1 page) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | New director appointed (2 pages) |
28 February 1998 | Particulars of mortgage/charge (3 pages) |
28 February 1998 | Particulars of mortgage/charge (3 pages) |
18 November 1997 | Accounts made up to 30 June 1997 (18 pages) |
18 November 1997 | Return made up to 20/10/97; no change of members
|
18 November 1997 | Return made up to 20/10/97; no change of members
|
18 November 1997 | Accounts made up to 30 June 1997 (18 pages) |
31 October 1996 | Accounts made up to 30 June 1996 (16 pages) |
31 October 1996 | Return made up to 20/10/96; full list of members (6 pages) |
31 October 1996 | Return made up to 20/10/96; full list of members (6 pages) |
31 October 1996 | Accounts made up to 30 June 1996 (16 pages) |
4 October 1996 | Auditor's resignation (1 page) |
4 October 1996 | Auditor's resignation (1 page) |
10 April 1996 | New secretary appointed;new director appointed (2 pages) |
10 April 1996 | New secretary appointed;new director appointed (2 pages) |
12 March 1996 | Director resigned (1 page) |
12 March 1996 | Director resigned (1 page) |
12 March 1996 | Particulars of mortgage/charge (3 pages) |
12 March 1996 | Particulars of mortgage/charge (3 pages) |
13 February 1996 | New director appointed (2 pages) |
13 February 1996 | New director appointed (2 pages) |
30 November 1995 | New director appointed (2 pages) |
30 November 1995 | Director resigned (2 pages) |
30 November 1995 | Director resigned (2 pages) |
30 November 1995 | New director appointed (2 pages) |
29 November 1995 | Accounts made up to 30 June 1995 (17 pages) |
29 November 1995 | Accounts made up to 30 June 1995 (17 pages) |
24 November 1995 | Particulars of mortgage/charge (46 pages) |
24 November 1995 | Particulars of mortgage/charge (46 pages) |
5 October 1995 | Director resigned (2 pages) |
5 October 1995 | Director resigned (2 pages) |
23 June 1995 | Particulars of mortgage/charge (3 pages) |
23 June 1995 | Particulars of mortgage/charge (3 pages) |
26 April 1995 | Particulars of mortgage/charge (4 pages) |
26 April 1995 | Particulars of mortgage/charge (4 pages) |
19 April 1995 | Director resigned (2 pages) |
19 April 1995 | Director resigned (2 pages) |
10 November 1994 | Full group accounts made up to 30 June 1994 (42 pages) |
10 November 1994 | Full group accounts made up to 30 June 1994 (42 pages) |
26 May 1978 | Memorandum and Articles of Association (37 pages) |
26 May 1978 | Memorandum and Articles of Association (37 pages) |
16 July 1912 | Certificate of incorporation (1 page) |
16 July 1912 | Certificate of incorporation (1 page) |