Goole
North Humberside
DN14 5JT
Director Name | Mrs Christine Burton |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 1998(84 years after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Retired Health Visitor |
Country of Residence | England |
Correspondence Address | 3 Drewton Court Howden East Yorkshire DN14 7BB |
Director Name | Mr John Herbert Cuttill Hall |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2007(93 years, 3 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Self Employed Horticulturalist |
Country of Residence | England |
Correspondence Address | California Gardens Howden Goole East Yorkshire DN14 7TF |
Director Name | Rev Philip John Ball |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2011(97 years, 3 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Clerk In Holy Orders |
Country of Residence | United Kingdom |
Correspondence Address | Castaway Music Theatre Estcourt Street Goole DN14 5AS |
Director Name | Mr Shaun James Clarkson |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2012(98 years after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Lay Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | Castaway Music Theatre Estcourt Street Goole DN14 5AS |
Director Name | Mr Charles Martin Colley |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2012(98 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Castaway Music Theatre Estcourt Street Goole DN14 5AS |
Director Name | Mr Kenneth George Barclay |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2013(99 years, 1 month after company formation) |
Appointment Duration | 11 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | Castaway Music Theatre Estcourt Street Goole DN14 5AS |
Secretary Name | Mrs Diane Taylor |
---|---|
Status | Current |
Appointed | 10 April 2013(99 years, 1 month after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Correspondence Address | Castaway Music Theatre Estcourt Street Goole DN14 5AS |
Director Name | Timothy Edmund Leach |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(77 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 08 October 1995) |
Role | Clerk In Holy Orders |
Correspondence Address | 22 Clifton Gardens Goole North Humberside DN14 6AS |
Director Name | John Neville Lambton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(77 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 31 October 1991) |
Role | Community Physician |
Correspondence Address | 117 Hook Road Goole North Humberside DN14 5JT |
Director Name | Dorothy Hardy |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(77 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 07 October 1993) |
Role | Company Director |
Correspondence Address | 81 Hook Road Goole North Humberside DN14 5JN |
Director Name | Derek Henry Hibbert |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(77 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 September 1996) |
Role | Chief Public Health Officer Retired |
Correspondence Address | Stonehaven Back Lane East Cowick Goole North Humberside DN14 9ET |
Director Name | Mary Hilbourne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(77 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 31 October 1991) |
Role | Company Director |
Correspondence Address | 106 Hook Road Goole North Humberside DN14 5JY |
Secretary Name | Cyril Philip Heptonstall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(77 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 07 October 1993) |
Role | Company Director |
Correspondence Address | Martins Knedlington Road Howden Goole North Humberside DN14 7ER |
Director Name | Dr Jennifer Lesley Mabbott |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(77 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 08 January 1998) |
Role | Medical Practitioner |
Correspondence Address | The Yews Ponterfract Road Snaith Goole North Humberside DN14 9JS |
Director Name | Isobel Margaret Kitt |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1992(78 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 05 December 2001) |
Role | Arts Development And Museums O |
Correspondence Address | 21 Bell Lane Rawcliffe Goole North Humberside DN14 8RQ |
Director Name | Lieutenant Keith Brewster Hockley |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1992(78 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 07 October 1993) |
Role | Minister Of Religion |
Correspondence Address | 28 Brough Street Goole North Humberside DN14 6LD |
Director Name | Lieutenant Alwyn Mary Hockley |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1992(78 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 07 October 1993) |
Role | Minister Of Religion |
Correspondence Address | 28 Brough Street Goole North Humberside DN14 6LD |
Director Name | Reverrend Doctor Hayford Ofori-Attah |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Ghanaian |
Status | Resigned |
Appointed | 13 January 1993(78 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 07 October 1993) |
Role | Methodist Minister |
Correspondence Address | 128 Centenary Road Goole North Humberside DN14 6PE |
Secretary Name | Colin Luckett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1993(79 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 22 October 1998) |
Role | Solicitor |
Correspondence Address | 51 Hook Road Goole North Humberside DN14 5JB |
Director Name | Mr Kenneth Buchanan Dagwell |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1994(80 years, 7 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 31 January 2012) |
Role | Post Master (Retired) |
Country of Residence | England |
Correspondence Address | 3 Skirlaw Close Howden Goole North Humberside DN14 7BH |
Director Name | Capt David Wallace Holliday |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1995(81 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 03 October 1996) |
Role | Salvation Army Officer |
Correspondence Address | 28 Brough Street Goole North Humberside DN14 6LD |
Director Name | Rev John Malcolm Sellers |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1995(81 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 18 July 2002) |
Role | Methodist Minster |
Correspondence Address | 128 Centenary Road Goole North Humberside DN14 6PE |
Director Name | Lieutenant Richard William Hutter |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1996(82 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 March 1999) |
Role | Salvation Army Officer/Ministe |
Correspondence Address | 28 Brough Street Goole East Yorkshire DN14 6LD |
Director Name | Charlotte Louise Sonley |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1998(84 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 March 2001) |
Role | Solicitor |
Correspondence Address | 1 Belmont Farm Cliff Road Hessle East Yorkshire HU13 0BH |
Secretary Name | Charlotte Louise Sonley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1998(84 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 March 2001) |
Role | Solicitor |
Correspondence Address | 1 Belmont Farm Cliff Road Hessle East Yorkshire HU13 0BH |
Director Name | Mr Howard Glass |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2000(86 years, 3 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 16 October 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 172 Centenary Road Goole North Humberside DN14 6PG |
Director Name | Mr Jeffrey Sidney Melhuish |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2000(86 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 October 2011) |
Role | Retired Police Officer/Solicit |
Country of Residence | England |
Correspondence Address | 27 Knedlington Road Howden Goole North Humberside DN14 7ER |
Director Name | Mrs Jill Senior |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2000(86 years, 7 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 12 July 2019) |
Role | Engineering Bus. Proprietor |
Country of Residence | England |
Correspondence Address | Rose Lea Cottage Asselby Main Street Goole North Humberside DN14 7HE |
Director Name | Mr John Charles Harvey Gill |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(87 years, 1 month after company formation) |
Appointment Duration | 12 years (resigned 10 April 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Beau Cottage Main Street, Etton Beverley East Yorkshire HU17 7PG |
Secretary Name | Mr John Charles Harvey Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(87 years, 1 month after company formation) |
Appointment Duration | 12 years (resigned 10 April 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Beau Cottage Main Street, Etton Beverley East Yorkshire HU17 7PG |
Director Name | Miss Maureen Esherwood |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2005(91 years, 7 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 02 April 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Bridgeway Beech Avenue Airmyn Goole North Humberside DN14 8LL |
Director Name | Lieutenant Linda Mary Paxton |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2006(92 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 November 2011) |
Role | Salvation Army Officer |
Country of Residence | England |
Correspondence Address | 5a Hawthorne Avenue Willerby Hull North Humberside HU10 6JG |
Director Name | Mrs Susan Vaughan Chapman |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2008(94 years, 7 months after company formation) |
Appointment Duration | 13 years (resigned 16 October 2021) |
Role | Retired Teacher |
Country of Residence | England |
Correspondence Address | 1 Sandholme Way Howden Goole East Yorkshire DN14 7LN |
Director Name | Mrs Ann Blackburn |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2010(96 years, 7 months after company formation) |
Appointment Duration | 11 years (resigned 16 October 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 164 High Street Hook Goole East Yorkshire DN14 5PL |
Telephone | 01405 720110 |
---|---|
Telephone region | Goole |
Registered Address | 1c Meadow Lane Newport Brough HU15 2QN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Newport |
Ward | Howdenshire |
Built Up Area | Newport (East Riding of Yorkshire) |
Year | 2014 |
---|---|
Turnover | £9,007 |
Net Worth | £270,898 |
Cash | £23,857 |
Current Liabilities | £1,613 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 28 July 2024 (3 months, 1 week from now) |
21 August 2023 | Total exemption full accounts made up to 31 December 2022 (14 pages) |
---|---|
22 July 2023 | Confirmation statement made on 14 July 2023 with no updates (3 pages) |
26 June 2023 | Registered office address changed from Castaway Music Theatre Estcourt Street Goole DN14 5AS England to 1C Meadow Lane Newport Brough HU15 2QN on 26 June 2023 (1 page) |
30 April 2023 | Appointment of Mrs Rosalyn Ellis as a director on 9 March 2023 (2 pages) |
30 April 2023 | Appointment of Ms Ceila Jane Evans as a director on 9 March 2023 (2 pages) |
30 April 2023 | Appointment of Mrs Joanne Moore as a director on 9 March 2023 (2 pages) |
28 July 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
15 July 2022 | Total exemption full accounts made up to 31 December 2021 (14 pages) |
18 October 2021 | Termination of appointment of Howard Glass as a director on 16 October 2021 (1 page) |
18 October 2021 | Termination of appointment of Ann Blackburn as a director on 16 October 2021 (1 page) |
18 October 2021 | Termination of appointment of Susan Vaughan Chapman as a director on 16 October 2021 (1 page) |
20 July 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
1 July 2021 | Total exemption full accounts made up to 31 December 2020 (14 pages) |
17 July 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
16 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
7 April 2020 | Termination of appointment of Maureen Esherwood as a director on 2 April 2020 (1 page) |
7 April 2020 | Director's details changed for Mrs Ann Blackburn on 2 April 2020 (2 pages) |
21 July 2019 | Termination of appointment of Jill Senior as a director on 12 July 2019 (1 page) |
21 July 2019 | Registered office address changed from The Courtyard Boothferry Road Goole North Humberside DN14 6AE to Castaway Music Theatre Estcourt Street Goole DN14 5AS on 21 July 2019 (1 page) |
21 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
3 July 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
25 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
23 July 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
21 July 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
21 July 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
20 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
8 August 2016 | Confirmation statement made on 14 July 2016 with updates (4 pages) |
8 August 2016 | Confirmation statement made on 14 July 2016 with updates (4 pages) |
22 June 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
22 June 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
10 August 2015 | Annual return made up to 14 July 2015 no member list (12 pages) |
10 August 2015 | Annual return made up to 14 July 2015 no member list (12 pages) |
10 August 2015 | Termination of appointment of Kenneth Buchanan Dagwell as a director on 31 January 2012 (1 page) |
10 August 2015 | Termination of appointment of Kenneth Buchanan Dagwell as a director on 31 January 2012 (1 page) |
11 June 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
11 June 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
10 August 2014 | Annual return made up to 14 July 2014 no member list (13 pages) |
10 August 2014 | Annual return made up to 14 July 2014 no member list (13 pages) |
12 June 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
12 June 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
19 September 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
19 September 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
1 September 2013 | Appointment of Mr Charles Martin Colley as a director (2 pages) |
1 September 2013 | Appointment of Mr Shaun James Clarkson as a director (2 pages) |
1 September 2013 | Appointment of Mr Charles Martin Colley as a director (2 pages) |
1 September 2013 | Appointment of Mr Shaun James Clarkson as a director (2 pages) |
10 August 2013 | Appointment of Mrs Diane Taylor as a secretary (1 page) |
10 August 2013 | Termination of appointment of John Gill as a secretary (1 page) |
10 August 2013 | Annual return made up to 14 July 2013 no member list (12 pages) |
10 August 2013 | Termination of appointment of John Gill as a director (1 page) |
10 August 2013 | Annual return made up to 14 July 2013 no member list (12 pages) |
10 August 2013 | Appointment of Mrs Diane Taylor as a secretary (1 page) |
10 August 2013 | Termination of appointment of John Gill as a secretary (1 page) |
10 August 2013 | Termination of appointment of John Gill as a director (1 page) |
23 July 2013 | Registered office address changed from 3-15 Gladstone Terrace Goole DN14 5AH on 23 July 2013 (1 page) |
23 July 2013 | Appointment of Mr Kenneth George Barclay as a director (2 pages) |
23 July 2013 | Appointment of Mr Kenneth George Barclay as a director (2 pages) |
23 July 2013 | Registered office address changed from 3-15 Gladstone Terrace Goole DN14 5AH on 23 July 2013 (1 page) |
16 August 2012 | Annual return made up to 14 July 2012 no member list (13 pages) |
16 August 2012 | Appointment of Reverend Philip John Ball as a director (2 pages) |
16 August 2012 | Termination of appointment of Jeffrey Melhuish as a director (1 page) |
16 August 2012 | Annual return made up to 14 July 2012 no member list (13 pages) |
16 August 2012 | Appointment of Reverend Philip John Ball as a director (2 pages) |
16 August 2012 | Termination of appointment of Jeffrey Melhuish as a director (1 page) |
16 August 2012 | Termination of appointment of Linda Paxton as a director (1 page) |
16 August 2012 | Termination of appointment of Linda Paxton as a director (1 page) |
19 July 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
19 July 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
12 September 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
12 September 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
10 August 2011 | Appointment of Mrs Ann Blackburn as a director (2 pages) |
10 August 2011 | Annual return made up to 14 July 2011 no member list (14 pages) |
10 August 2011 | Annual return made up to 14 July 2011 no member list (14 pages) |
10 August 2011 | Appointment of Mrs Ann Blackburn as a director (2 pages) |
29 July 2010 | Total exemption full accounts made up to 31 December 2009 (14 pages) |
29 July 2010 | Total exemption full accounts made up to 31 December 2009 (14 pages) |
15 July 2010 | Annual return made up to 14 July 2010 no member list (8 pages) |
15 July 2010 | Director's details changed for Lieutenant Linda Mary Paxton on 14 July 2010 (2 pages) |
15 July 2010 | Annual return made up to 14 July 2010 no member list (8 pages) |
15 July 2010 | Director's details changed for Lieutenant Linda Mary Paxton on 14 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Howard Glass on 14 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Jill Senior on 14 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Mr John Herbert Cuttill Hall on 14 July 2010 (2 pages) |
14 July 2010 | Director's details changed for John Charles Harvey Gill on 14 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Mrs Susan Vaughan Chapman on 14 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Christine Burton on 14 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Jill Senior on 14 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Jeffrey Sidney Melhuish on 14 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Mrs Jane Beattie on 14 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Kenneth Buchanan Dagwell on 14 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Maureen Esherwood on 14 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Jeffrey Sidney Melhuish on 14 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Maureen Esherwood on 14 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Howard Glass on 14 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Christine Burton on 14 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Mr John Herbert Cuttill Hall on 14 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Mrs Susan Vaughan Chapman on 14 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Mrs Jane Beattie on 14 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Kenneth Buchanan Dagwell on 14 July 2010 (2 pages) |
14 July 2010 | Director's details changed for John Charles Harvey Gill on 14 July 2010 (2 pages) |
17 September 2009 | Annual return made up to 14/09/09 (5 pages) |
17 September 2009 | Annual return made up to 14/09/09 (5 pages) |
27 July 2009 | Total exemption full accounts made up to 31 December 2008 (14 pages) |
27 July 2009 | Total exemption full accounts made up to 31 December 2008 (14 pages) |
14 October 2008 | Director appointed mrs susan vaughan chapman (1 page) |
14 October 2008 | Director appointed mrs susan vaughan chapman (1 page) |
14 October 2008 | Director appointed mr john herbert cuttill hall (1 page) |
14 October 2008 | Director appointed mr john herbert cuttill hall (1 page) |
9 October 2008 | Annual return made up to 14/09/08 (5 pages) |
9 October 2008 | Annual return made up to 14/09/08 (5 pages) |
2 September 2008 | Total exemption full accounts made up to 31 December 2007 (14 pages) |
2 September 2008 | Total exemption full accounts made up to 31 December 2007 (14 pages) |
22 November 2007 | Total exemption full accounts made up to 31 December 2006 (15 pages) |
22 November 2007 | Total exemption full accounts made up to 31 December 2006 (15 pages) |
1 October 2007 | Annual return made up to 14/09/07 (3 pages) |
1 October 2007 | Annual return made up to 14/09/07 (3 pages) |
9 October 2006 | Total exemption full accounts made up to 31 December 2005 (15 pages) |
9 October 2006 | Total exemption full accounts made up to 31 December 2005 (15 pages) |
29 September 2006 | Annual return made up to 14/09/06 (3 pages) |
29 September 2006 | Annual return made up to 14/09/06 (3 pages) |
28 September 2006 | Director resigned (1 page) |
28 September 2006 | Director resigned (1 page) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | Director resigned (1 page) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | New director appointed (2 pages) |
28 October 2005 | New director appointed (2 pages) |
28 October 2005 | New director appointed (2 pages) |
19 October 2005 | New director appointed (2 pages) |
19 October 2005 | Total exemption full accounts made up to 31 December 2004 (14 pages) |
19 October 2005 | Total exemption full accounts made up to 31 December 2004 (14 pages) |
19 October 2005 | Annual return made up to 14/09/05 (7 pages) |
19 October 2005 | Annual return made up to 14/09/05 (7 pages) |
19 October 2005 | New director appointed (2 pages) |
29 November 2004 | Total exemption full accounts made up to 31 December 2003 (14 pages) |
29 November 2004 | Annual return made up to 14/09/04
|
29 November 2004 | Total exemption full accounts made up to 31 December 2003 (14 pages) |
29 November 2004 | Annual return made up to 14/09/04
|
24 November 2003 | Total exemption full accounts made up to 31 December 2002 (14 pages) |
24 November 2003 | Total exemption full accounts made up to 31 December 2002 (14 pages) |
14 October 2003 | Annual return made up to 14/09/03
|
14 October 2003 | Annual return made up to 14/09/03
|
17 December 2002 | Total exemption full accounts made up to 31 December 2001 (16 pages) |
17 December 2002 | Total exemption full accounts made up to 31 December 2001 (16 pages) |
23 September 2002 | Annual return made up to 14/09/02
|
23 September 2002 | Annual return made up to 14/09/02
|
11 January 2002 | Director resigned (1 page) |
11 January 2002 | Director resigned (1 page) |
21 December 2001 | Annual return made up to 14/09/01
|
21 December 2001 | Annual return made up to 14/09/01
|
5 December 2001 | New secretary appointed;new director appointed (2 pages) |
5 December 2001 | Total exemption full accounts made up to 31 December 2000 (14 pages) |
5 December 2001 | Total exemption full accounts made up to 31 December 2000 (14 pages) |
5 December 2001 | New secretary appointed;new director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
13 September 2000 | Annual return made up to 14/09/00 (6 pages) |
13 September 2000 | Annual return made up to 14/09/00 (6 pages) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | New director appointed (2 pages) |
30 November 1999 | Full accounts made up to 31 December 1998 (15 pages) |
30 November 1999 | Full accounts made up to 31 December 1998 (15 pages) |
18 October 1999 | Annual return made up to 14/09/99
|
18 October 1999 | Annual return made up to 14/09/99
|
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | Secretary resigned (1 page) |
17 November 1998 | New secretary appointed;new director appointed (2 pages) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | New secretary appointed;new director appointed (2 pages) |
17 November 1998 | Secretary resigned (1 page) |
9 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
9 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
7 October 1998 | Annual return made up to 14/09/98
|
7 October 1998 | Annual return made up to 14/09/98
|
26 February 1998 | Resolutions
|
26 February 1998 | Memorandum and Articles of Association (31 pages) |
26 February 1998 | Memorandum and Articles of Association (31 pages) |
26 February 1998 | Resolutions
|
19 September 1997 | Full accounts made up to 31 December 1996 (11 pages) |
19 September 1997 | Full accounts made up to 31 December 1996 (11 pages) |
11 September 1997 | Annual return made up to 14/09/97
|
11 September 1997 | Annual return made up to 14/09/97
|
19 October 1996 | Annual return made up to 14/09/96
|
19 October 1996 | Annual return made up to 14/09/96
|
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
11 March 1996 | New director appointed (2 pages) |
11 March 1996 | New director appointed (2 pages) |
3 October 1995 | New director appointed (2 pages) |
3 October 1995 | New director appointed (2 pages) |
3 October 1995 | Annual return made up to 14/09/95 (6 pages) |
3 October 1995 | Annual return made up to 14/09/95 (6 pages) |
3 October 1995 | New director appointed (2 pages) |
3 October 1995 | Director resigned (2 pages) |
3 October 1995 | New director appointed (2 pages) |
3 October 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
3 October 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
3 October 1995 | New director appointed (2 pages) |
3 October 1995 | New director appointed (2 pages) |
3 October 1995 | Director resigned (2 pages) |