Company NameHorsforth Club,Limited(The)
Company StatusDissolved
Company Number00129494
CategoryPrivate Limited Company
Incorporation Date10 June 1913(110 years, 11 months ago)
Dissolution Date29 February 2024 (1 month, 3 weeks ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Graham Eric Wilson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2016(103 years, 5 months after company formation)
Appointment Duration7 years, 4 months (closed 29 February 2024)
RoleRetired
Country of ResidenceEngland
Correspondence Address160 Green Lane
Cookridge
Leeds
LS16 7JQ
Director NameMr Roger Hindle
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2016(103 years, 5 months after company formation)
Appointment Duration7 years, 4 months (closed 29 February 2024)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHill House Brockamin Lane
Leigh
Worcester
WR6 5JZ
Director NameMr Peter Doran
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2016(103 years, 5 months after company formation)
Appointment Duration7 years, 4 months (closed 29 February 2024)
RoleHealth And Safety Officer
Country of ResidenceEngland
Correspondence Address38 Victoria Grove
Horsforth
Leeds
LS18 4ST
Secretary NameMr Roger Hindle
StatusClosed
Appointed10 November 2016(103 years, 5 months after company formation)
Appointment Duration7 years, 3 months (closed 29 February 2024)
RoleCompany Director
Correspondence AddressHill House Brockamin Lane
Leigh
Worcester
WR6 5JZ
Director NameDavid Allan Bancroft
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(78 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 27 April 1998)
RoleEngineer
Correspondence Address1 Victoria Drive
Horsforth
Leeds
West Yorkshire
LS18 4PN
Director NameMr Duncan Hick
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(78 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 April 1995)
RoleGarage Manager
Correspondence Address33 St James Terrace
Horsforth
Leeds
West Yorkshire
LS18 5QT
Director NamePhilip Evans
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(78 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 April 1997)
RoleCertified Accountant/Executive
Correspondence Address46 Sandbrook Way
Denton
Gtr Manchester
M34 3TU
Secretary NameMr David Victor Hall
NationalityBritish
StatusResigned
Appointed04 May 1992(78 years, 11 months after company formation)
Appointment Duration12 months (resigned 29 April 1993)
RoleCompany Director
Correspondence Address44 Abbey Court
Horsforth
Leeds
West Yorkshire
LS18 4SA
Secretary NameDavid Keith Hails
NationalityBritish
StatusResigned
Appointed29 April 1993(79 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 April 1995)
RoleCompany Director
Correspondence Address20 Kirkwood Avenue
Leeds
West Yorkshire
LS16 7JU
Director NameMichael Knott
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(81 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 April 1997)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address6 Regent Road
Horsforth
Leeds
West Yorkshire
LS18 4NP
Director NamePaul Beanland
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(81 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 April 1997)
RoleEstimator
Correspondence Address2 Dale Park View
Leeds
Yorkshire
LS16 7PX
Director NameRoger Carter
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1997(83 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 May 1999)
RoleBuilder
Correspondence Address18 Vesper Gate Crescent
Leeds
West Yorkshire
LS5 3NP
Director NameJohn Patrick Logue
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1997(83 years, 11 months after company formation)
Appointment Duration3 years (resigned 26 April 2000)
RoleFinancial Advisor
Correspondence Address28 Victoria Mount
Horsforth
Leeds
West Yorkshire
LS18 4PU
Director NameWilliam Dawes
Date of BirthSeptember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1997(83 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 1998)
RoleRetired
Correspondence Address44 Victoria Drive
Horsforth
Leeds
Yorkshire
LS18 4PW
Secretary NameWilliam Dawes
NationalityBritish
StatusResigned
Appointed21 April 1997(83 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 1998)
RoleRetired
Correspondence Address44 Victoria Drive
Horsforth
Leeds
Yorkshire
LS18 4PW
Secretary NameCharles Alfred Younger
NationalityBritish
StatusResigned
Appointed25 January 1999(85 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 02 August 2004)
RoleRetired
Correspondence Address20 Sunnybank Road
Horsforth
Leeds
West Riding
LS18 4NB
Director NamePhilip Roy Evans
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1999(86 years after company formation)
Appointment Duration11 months, 1 week (resigned 27 April 2000)
RoleMortgage Manager
Correspondence Address2 Victoria Mews
Horsforth
Leeds
W Yorkshire
LS18 4SS
Director NameDavid Keith Hails
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1999(86 years after company formation)
Appointment Duration3 years, 1 month (resigned 17 July 2002)
RoleRetired
Correspondence Address20 Kirkwood Avenue
Leeds
West Yorkshire
LS16 7JU
Director NameMr Graham Houlding
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(87 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 July 2004)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address3a Victoria Drive
Horsforth
West Yorkshire
LS18 4PN
Director NameGeoffrey Bull
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(87 years, 11 months after company formation)
Appointment Duration7 months (resigned 27 November 2001)
RoleRoofing Contractor
Correspondence Address14 Victoria Mount
Horsforth
Leeds
Yorkshire
LS18 4PU
Director NameMartin Edward Brown
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2002(88 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 22 April 2004)
RoleEngineer
Correspondence Address84 Broadgate Lane
Leeds
LS18 4BS
Director NameEdmund Anthony Hanley
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(90 years, 7 months after company formation)
Appointment Duration11 months (resigned 27 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Newlay Grove
Horsforth
West Yorkshire
LS18 4LH
Secretary NameEdmund Anthony Hanley
NationalityBritish
StatusResigned
Appointed01 January 2004(90 years, 7 months after company formation)
Appointment Duration11 months (resigned 27 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Newlay Grove
Horsforth
West Yorkshire
LS18 4LH
Director NameGeorge Hanson Beggs
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(91 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 April 2007)
RoleRetired
Correspondence Address8 Newlaithes Gardens
Horsforth
Leeds
West Yorkshire
LS18 4JU
Secretary NameGeorge Hanson Beggs
NationalityBritish
StatusResigned
Appointed30 September 2004(91 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 06 December 2004)
RoleRetired
Correspondence Address8 Newlaithes Gardens
Horsforth
Leeds
West Yorkshire
LS18 4JU
Secretary NameMichael Knott
NationalityBritish
StatusResigned
Appointed08 December 2004(91 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 February 2007)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Regent Road
Horsforth
Leeds
West Yorkshire
LS18 4NP
Secretary NameMichael Knott
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2004(91 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 February 2007)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Regent Road
Horsforth
Leeds
West Yorkshire
LS18 4NP
Director NameGeoffrey Alan Fairburn
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2005(91 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 July 2008)
RoleCargo Handler
Correspondence Address4 Newlay Lane
Horsforth
Leeds
West Yorkshire
LS18 4LE
Director NameDavid Allan Bancroft
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2006(93 years after company formation)
Appointment Duration7 years, 11 months (resigned 07 May 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address10 West End
Rawcliffe
Goole
North Humberside
DN14 8RW
Director NameAmanda Craven
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2007(94 years, 3 months after company formation)
Appointment Duration1 year (resigned 09 September 2008)
RoleGraphic Artist
Correspondence Address14 Park Drive
Horsforth
Leeds
West Yorkshire
LS18 5EB
Director NameMr Martin Beamish
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2012(99 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 07 May 2014)
RoleCar Glass
Country of ResidenceEngland
Correspondence Address21 Raynville Court
Leeds
Yorkshire
LS13 2QB

Contact

Websitehorsforthcarpets.co.uk
Email address[email protected]
Telephone0113 2590464
Telephone regionLeeds

Location

Registered Address6 Festival Building
Ashley Lane
Saltaire
BD17 7DQ
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Shareholders

2.2k at £0.5B. Smith
44.96%
Ordinary
-OTHER
4.27%
-
2k at £0.5A. Smith
39.83%
Ordinary
98 at £0.5Executors Of B.w. Emms
2.00%
Ordinary
62 at £0.5Andrew Firth
1.27%
Ordinary
60 at £0.5Executors Of A.s. Davy
1.23%
Ordinary
50 at £0.5Barry Clements
1.02%
Ordinary
48 at £0.5Executors Of P.s. Davy
0.98%
Ordinary
30 at £0.5S. Bray
0.61%
Ordinary
30 at £0.5S. Broughton
0.61%
Ordinary
25 at £0.5Thomas Adair
0.51%
Ordinary
22 at £0.5Peter Firth
0.45%
Ordinary
18 at £0.5Edward Braithwaite
0.37%
Ordinary
18 at £0.5Mark Child
0.37%
Ordinary
12 at £0.5Andrew Arnold
0.25%
Ordinary
12 at £0.5Arther Facer
0.25%
Ordinary
11 at £0.5Reginald Fordham
0.22%
Ordinary
10 at £0.5E. Adkin
0.20%
Ordinary
10 at £0.5Executors Of B.j. Cross
0.20%
Ordinary
10 at £0.5Executors Of Dennis Blacow
0.20%
Ordinary
10 at £0.5Executors Of Richard Dunn
0.20%
Ordinary

Financials

Year2014
Net Worth£90,556
Cash£90,556

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

28 March 2003Delivered on: 5 April 2003
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 207 new road side horsforth leeds LS18 4DR. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
14 May 1996Delivered on: 21 May 1996
Persons entitled: Scottish and Newcastle PLC

Classification: Legal charge
Secured details: £21,541.52 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: The horsforth club, 207-209 new road side, horsforth, leeds, west yorkshire and the companys interest in any policy of insurance against loss or forfeiture of the justices licence and/or registration certificate and goodwill of the company. Floating charge over all undertaking property and assets present and future including book debts. By way of legal mortgage machinery plant tools equipment and other chattels. See the mortgage charge document for full details.
Outstanding
11 March 1992Delivered on: 19 March 1992
Persons entitled: Courage Limited

Classification: Fixed and floating charge
Secured details: £30,000 and any other moneys that may become owing by the company to courage limited on account current or stated for goods supplied or otherwise.
Particulars: F/H premises k/a horsforth club, 207 newroad side , horsforth leeds (see form 395 for full details).
Outstanding
19 January 1990Delivered on: 8 February 1990
Satisfied on: 26 March 1992
Persons entitled: Samuel Webster and Wilsons LTD

Classification: Legal charge
Secured details: £12,509.78 and all monies due or to become due from the company to the chargee under the terms of the charge and all moneys due or to become due from the company for trade payments as defined in the legal charge and for goods and services supplied by samuel webster and wilsons LTD or its nominees or other companies of grand metropolitan public limited company together with any further advances.
Particulars: F/H premises k/a horsforth club, 207 new road side, horsforth, leeds, west yorksshire book debts and goodwill.
Fully Satisfied

Filing History

23 October 2017Registered office address changed from Hill House, Brockamin Lane Leigh Worcester WR6 5JZ England to Rushtons Insolvency Limited 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 23 October 2017 (2 pages)
19 October 2017Declaration of solvency (5 pages)
19 October 2017Appointment of a voluntary liquidator (1 page)
19 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-02
(1 page)
7 October 2017Satisfaction of charge 2 in full (4 pages)
7 October 2017Satisfaction of charge 3 in full (4 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
15 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
18 November 2016Appointment of Mr Roger Hindle as a secretary on 10 November 2016 (2 pages)
18 November 2016Appointment of Mr Peter Doran as a director on 21 October 2016 (2 pages)
17 November 2016Appointment of Mr Graham Eric Wilson as a director on 21 October 2016 (2 pages)
17 November 2016Registered office address changed from 6 Glastonbury Court Bradford West Yorkshire BD4 8NZ to Hill House, Brockamin Lane Leigh Worcester WR6 5JZ on 17 November 2016 (1 page)
17 November 2016Appointment of Mr Roger Hindle as a director on 21 October 2016 (2 pages)
17 November 2016Termination of appointment of Ross Douglas Taylor as a director on 21 October 2016 (1 page)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-08
  • GBP 2,448
(11 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2,448
(11 pages)
18 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2,448
(11 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
13 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2,448
(13 pages)
13 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2,448
(13 pages)
13 May 2014Registered office address changed from 207 New Road Side Horsforth Leeds W Yorkshire LS18 4DR on 13 May 2014 (1 page)
13 May 2014Registered office address changed from 6 Glastonbury Court Bradford West Yorkshire BD4 8NZ England on 13 May 2014 (1 page)
7 May 2014Termination of appointment of Martin Beamish as a director (1 page)
7 May 2014Termination of appointment of David Bancroft as a director (1 page)
7 May 2014Termination of appointment of Ann Whitaker as a director (1 page)
6 May 2014Appointment of Mr. Ross Douglas Taylor as a director (2 pages)
29 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
9 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (13 pages)
9 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (13 pages)
19 February 2013Termination of appointment of Michael Wade as a director (2 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 July 2012Appointment of Martin Beamish as a director (3 pages)
6 July 2012Appointment of Ann Michelle Whitaker as a director (3 pages)
6 July 2012Appointment of Michael James Wade as a director (3 pages)
11 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (11 pages)
11 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (11 pages)
13 December 2011Termination of appointment of Michael Knott as a director (2 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 July 2011Annual return made up to 4 May 2011 with a full list of shareholders (12 pages)
19 July 2011Annual return made up to 4 May 2011 with a full list of shareholders (12 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
31 May 2010Director's details changed for David Allan Bancroft on 4 May 2010 (2 pages)
31 May 2010Director's details changed for David Allan Bancroft on 4 May 2010 (2 pages)
31 May 2010Director's details changed for Michael Knott on 4 May 2010 (2 pages)
31 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (43 pages)
31 May 2010Director's details changed for Michael Knott on 4 May 2010 (2 pages)
31 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (43 pages)
4 September 2009Return made up to 04/05/09; change of members (18 pages)
4 September 2009Appointment terminated director philip evans (1 page)
22 July 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
11 September 2008Appointment terminate, director and secretary amanda craven logged form (1 page)
20 August 2008Appointment terminated director geoffrey fairburn (1 page)
3 June 2008Director appointed philip roy evans (2 pages)
3 June 2008Return made up to 04/05/08; full list of members (10 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
11 September 2007New director appointed (2 pages)
10 July 2007Return made up to 04/05/07; change of members (10 pages)
13 June 2007Director resigned (1 page)
11 June 2007Director resigned (1 page)
28 February 2007Secretary resigned (1 page)
8 June 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
7 June 2006New director appointed (2 pages)
7 June 2006Return made up to 04/05/06; full list of members (28 pages)
1 August 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
19 July 2005Return made up to 04/05/05; change of members (12 pages)
24 June 2005New director appointed (2 pages)
8 June 2005Secretary resigned;director resigned (1 page)
8 June 2005Secretary resigned (1 page)
19 January 2005Return made up to 04/05/04; change of members
  • 363(288) ‐ Secretary resigned
(9 pages)
17 January 2005New director appointed (2 pages)
4 January 2005New secretary appointed;new director appointed (2 pages)
30 December 2004Director resigned (1 page)
30 December 2004Director resigned (1 page)
16 December 2004New secretary appointed;new director appointed (2 pages)
15 November 2004Director resigned (1 page)
15 November 2004New secretary appointed;new director appointed (2 pages)
15 November 2004Director resigned (1 page)
15 November 2004Director resigned (1 page)
15 November 2004Director resigned (1 page)
23 August 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
13 August 2003New director appointed (2 pages)
23 July 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
12 July 2003Return made up to 04/05/03; full list of members
  • 363(288) ‐ Director resigned
(27 pages)
5 April 2003Particulars of mortgage/charge (3 pages)
25 November 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
22 August 2002Return made up to 04/05/02; change of members (10 pages)
5 November 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
6 August 2001Return made up to 04/05/01; change of members (7 pages)
6 August 2001New director appointed (2 pages)
6 August 2001Partial exemption accounts made up to 31 December 2000 (10 pages)
28 December 2000Return made up to 04/05/00; full list of members (21 pages)
5 December 2000New director appointed (2 pages)
5 December 2000New director appointed (2 pages)
5 December 2000New director appointed (2 pages)
5 December 2000New director appointed (2 pages)
30 October 2000Director resigned (1 page)
30 October 2000Accounts made up to 31 December 1999 (10 pages)
30 October 2000Director resigned (1 page)
30 October 2000Director resigned (1 page)
10 August 1999Return made up to 04/05/99; change of members (9 pages)
24 June 1999Accounts made up to 31 December 1998 (10 pages)
4 June 1999Secretary resigned;director resigned (1 page)
4 June 1999New secretary appointed (2 pages)
21 August 1998Accounts made up to 31 December 1997 (10 pages)
31 May 1998New director appointed (2 pages)
31 May 1998Return made up to 04/05/98; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
12 August 1997Accounts made up to 31 December 1996 (10 pages)
7 July 1997New director appointed (2 pages)
7 July 1997New director appointed (2 pages)
7 July 1997New secretary appointed;new director appointed (2 pages)
7 July 1997New director appointed (2 pages)
2 July 1997Return made up to 04/05/97; bulk list available separately (23 pages)
16 July 1996Accounts made up to 31 December 1995 (12 pages)
5 June 1996Return made up to 04/05/95; bulk list available separately
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
21 May 1996Particulars of mortgage/charge (7 pages)
10 July 1995New director appointed (2 pages)
10 July 1995New secretary appointed;new director appointed (2 pages)
1 June 1995Accounts for a small company made up to 31 December 1994 (15 pages)
10 June 1913Incorporation (32 pages)