Company NameHalifax Socialist Halls Limited
DirectorsAudrey Smith and Michael James Barnes
Company StatusActive
Company Number00141378
CategoryPrivate Limited Company
Incorporation Date25 August 1915(108 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMs Audrey Smith
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityScottish
StatusCurrent
Appointed31 January 2018(102 years, 6 months after company formation)
Appointment Duration6 years, 2 months
RoleCommunity Worker
Country of ResidenceEngland
Correspondence Address25 Nelson Street
Sowerby Bridge
HX6 2DD
Director NameMr Michael James Barnes
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2018(102 years, 6 months after company formation)
Appointment Duration6 years, 2 months
RoleBussiness Consultant
Country of ResidenceEngland
Correspondence Address7 Elmfield Terrace
Halifax
West Yorkshire
HX1 3EB
Director NameRobert George Metcalfe
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1992(77 years, 1 month after company formation)
Appointment Duration13 years, 1 month (resigned 17 October 2005)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address36 Roils Head Road
Highroad Well
Halifax
West Yorkshire
HX2 0LH
Director NameMr Bernard Ward
Date of BirthSeptember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1992(77 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 02 August 1993)
RoleRetired
Correspondence Address31 Stanley Road
King Cross
Halifax
West Yorkshire
HX1 3RX
Director NameMr Joseph Tolan
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1992(77 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 20 December 2002)
RoleRetired
Correspondence Address6 Sandown Road
Ovenden
Halifax
West Yorkshire
HX2 8DY
Director NameMr Harry Gordon Geoffrey Nevill
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1992(77 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 08 June 1994)
RoleLocal Government Officer
Correspondence Address11 Lane Ends
Wheatley
Halifax
West Yorkshire
HX2 8TW
Director NameMrs Laura Annie Mitchell
Date of BirthOctober 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1992(77 years, 1 month after company formation)
Appointment Duration4 years (resigned 26 September 1996)
RoleRetired
Correspondence Address3 Water House Homes
Harrison Road
Halifax
West Yorkshire
HX1 2AZ
Director NameMr Thomas Lawler
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1992(77 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 12 December 2002)
RoleRetired
Correspondence Address74 Cousin Lane
Ovenden
Halifax
West Yorkshire
HX2 8DQ
Director NameMr David Helliwell
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1992(77 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 30 October 2002)
RoleBusinessman
Correspondence Address5 Whinney Field
Halifax
West Yorkshire
HX3 0NP
Director NameMr Albert Berry
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1992(77 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 08 June 1994)
RoleRetired
Correspondence Address2 Chester Terrace
Halifax
West Yorkshire
HX3 6LT
Secretary NameMr Harry Gordon Geoffrey Nevill
NationalityBritish
StatusResigned
Appointed12 September 1992(77 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 08 June 1994)
RoleCompany Director
Correspondence Address11 Lane Ends
Wheatley
Halifax
West Yorkshire
HX2 8TW
Director NameMr Thomas Joseph McElroy
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1994(78 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 12 December 2002)
RoleRetired
Correspondence Address20 Ogden View Close
Illingworth
Halifax
HX2 9LY
Director NameMarion Simone Batten
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1994(78 years, 10 months after company formation)
Appointment Duration10 years, 3 months (resigned 24 September 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Avondale Place
Halifax
HX3 0DY
Director NameJack Oade
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1994(78 years, 10 months after company formation)
Appointment Duration11 years, 7 months (resigned 27 January 2006)
RoleRetired
Correspondence Address10 Heathmoor Mount
Illingworth
Halifax
West Yorkshire
HX2 9LU
Secretary NameMr Thomas Joseph McElroy
NationalityBritish
StatusResigned
Appointed08 June 1994(78 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 12 December 2002)
RoleRetired
Correspondence Address20 Ogden View Close
Illingworth
Halifax
HX2 9LY
Director NameCllr Michael Donald Higgins
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(87 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 September 2004)
RoleCivil Servant
Correspondence Address6 Avondale Place
Halifax
West Yorkshire
HX3 0DY
Director NameMarjorie Fletcher
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(87 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 July 2006)
RoleRetired
Correspondence Address37 Parkinson Lane
Halifax
West Yorkshire
HX1 3XA
Director NameMargaret Mary Francis
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(87 years, 7 months after company formation)
Appointment Duration14 years, 9 months (resigned 09 January 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address38 Cherry Court
Crossley Gardens
Halifax
West Yorkshire
HX1 5NP
Director NamePauline Margaret Leach
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(87 years, 7 months after company formation)
Appointment Duration15 years, 3 months (resigned 18 July 2018)
RoleOffice Worker
Country of ResidenceUnited Kingdom
Correspondence Address260 Pellon Lane
Halifax
West Yorkshire
HX1 4PZ
Secretary NameMarion Simone Batten
NationalityBritish
StatusResigned
Appointed08 October 2003(88 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 September 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Avondale Place
Halifax
HX3 0DY
Director NameMr Richard Harvey Ward
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2005(89 years, 5 months after company formation)
Appointment Duration8 months (resigned 30 September 2005)
RoleCommunity Psychiatric Nurse
Country of ResidenceUnited Kingdom
Correspondence Address144 Highroad Well Lane
Halifax
West Yorkshire
HX2 0LA
Secretary NameMr Richard Harvey Ward
NationalityBritish
StatusResigned
Appointed27 January 2005(89 years, 5 months after company formation)
Appointment Duration8 months (resigned 30 September 2005)
RoleCommunity Psychiatric Nurse
Country of ResidenceUnited Kingdom
Correspondence Address144 Highroad Well Lane
Halifax
West Yorkshire
HX2 0LA
Director NameDavid Draycott
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2006(90 years, 5 months after company formation)
Appointment Duration12 years, 5 months (resigned 18 July 2018)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 17 Delph Brow
Skircoat Moor Road
Halifax
West Yorkshire
HX3 0GZ
Secretary NameMr Mohammad Naeem
NationalityBritish
StatusResigned
Appointed27 January 2006(90 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 December 2009)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address123 Huddersfield Road
Halifax
West Yorkshire
HX3 0AH

Contact

Telephone01422 358393
Telephone regionHalifax

Location

Registered Address7 Elmfield Terrace
Halifax
West Yorkshire
HX1 3EB
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardSkircoat
Built Up AreaWest Yorkshire

Shareholders

100 at £1Laura Annie Mitchell & David Helliwell & Albert Berry
7.25%
Ordinary
97 at £1J.c. Webster & Thomas Lawler & Joseph Tolan
7.03%
Ordinary
50 at £1Joe Mitechell
3.62%
Ordinary
400 at £1Albert Berry & Robert George Metcalfe
28.99%
Ordinary
400 at £1David Helliwell & Lewis Murgatroyd & Bernard Ward
28.99%
Ordinary
28 at £1Ian John Lepage
2.03%
Ordinary
181 at £1Joseph Tolan & Robert George Metcalfe & Harry George Geoffrey Nevill
13.12%
Ordinary
20 at £1Joanna Stoddart
1.45%
Ordinary
16 at £1Jenny Morel & J. Emerys Thomas
1.16%
Ordinary
10 at £1Clifford Jackson
0.72%
Ordinary
10 at £1Executors Of L. Robinson
0.72%
Ordinary
8 at £1Lawrence Mawson
0.58%
Ordinary
5 at £1E. Hirst
0.36%
Ordinary
5 at £1Executors Of A. Shephard
0.36%
Ordinary
5 at £1Executors Of J. Dobney
0.36%
Ordinary
5 at £1Executors Of J.h. Ellis
0.36%
Ordinary
5 at £1J. Eastwood
0.36%
Ordinary
5 at £1S.a. Halstead
0.36%
Ordinary
5 at £1W.d. Bell
0.36%
Ordinary
2 at £1Executors Of A. Broadley
0.14%
Ordinary
2 at £1Executors Of E. Fengill
0.14%
Ordinary
2 at £1Executors Of H. Maude
0.14%
Ordinary
2 at £1Executors Of H. Whitaker
0.14%
Ordinary
2 at £1Executors Of J.t. Woodcock
0.14%
Ordinary
2 at £1Executors Of R. Dracup
0.14%
Ordinary
2 at £1Executors Of W. Greenwood
0.14%
Ordinary
1 at £1D. Swift
0.07%
Ordinary
1 at £1Executors Of A. Cooper
0.07%
Ordinary
1 at £1Executors Of A.e. Amler
0.07%
Ordinary
1 at £1Executors Of C. Woodcock
0.07%
Ordinary
1 at £1Executors Of E. Fry
0.07%
Ordinary
1 at £1Executors Of H. Mallinson
0.07%
Ordinary
1 at £1Executors Of J. Mackrell
0.07%
Ordinary
1 at £1Executors Of J. Sunderland
0.07%
Ordinary
1 at £1Executors Of R. Mchugh
0.07%
Ordinary
1 at £1Newton Brook
0.07%
Ordinary
1 at £1W. Berry
0.07%
Ordinary

Financials

Year2014
Net Worth£84,207

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Charges

21 April 1989Delivered on: 20 July 1990
Satisfied on: 21 September 1991
Persons entitled: Unity Trust 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: 44 prescott street halifax west yorkshire.
Fully Satisfied
24 January 1980Delivered on: 28 January 1980
Satisfied on: 22 September 1989
Persons entitled: Co-Operative Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 44 prescott street, halifax, west yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

23 September 2023Confirmation statement made on 12 September 2023 with no updates (3 pages)
16 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
22 October 2022Confirmation statement made on 12 September 2022 with no updates (3 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
28 September 2021Appointment of Ms Audrey Smith as a director on 31 January 2018 (2 pages)
23 September 2021Confirmation statement made on 12 September 2021 with no updates (3 pages)
18 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
21 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
26 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
27 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
18 July 2018Termination of appointment of David Draycott as a director on 18 July 2018 (1 page)
18 July 2018Termination of appointment of Pauline Margaret Leach as a director on 18 July 2018 (1 page)
18 July 2018Registered office address changed from C/O David Draycott Flat 17, Delph Brow Skircoat Moor Road Halifax West Yorkshire HX3 0GZ to 7 Elmfield Terrace Halifax West Yorkshire HX1 3EB on 18 July 2018 (1 page)
31 January 2018Appointment of Mr Michael James Barnes as a director on 31 January 2018 (2 pages)
9 January 2018Termination of appointment of Margaret Mary Francis as a director on 9 January 2018 (1 page)
2 January 2018Confirmation statement made on 12 September 2017 with no updates (3 pages)
17 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
17 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
14 December 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
8 September 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
8 September 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
11 January 2016Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,380
(8 pages)
11 January 2016Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,380
(8 pages)
19 December 2015Compulsory strike-off action has been discontinued (1 page)
19 December 2015Compulsory strike-off action has been discontinued (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
11 September 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
11 September 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
11 May 2015Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,380
(8 pages)
11 May 2015Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,380
(8 pages)
30 December 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
6 February 2014Total exemption full accounts made up to 31 March 2013 (6 pages)
6 February 2014Total exemption full accounts made up to 31 March 2013 (6 pages)
6 January 2014Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,380
(8 pages)
6 January 2014Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,380
(8 pages)
28 December 2012Annual return made up to 12 September 2012 with a full list of shareholders (8 pages)
28 December 2012Annual return made up to 12 September 2012 with a full list of shareholders (8 pages)
2 November 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
2 November 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
20 February 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
20 February 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
29 December 2011Annual return made up to 12 September 2011 with a full list of shareholders (8 pages)
29 December 2011Annual return made up to 12 September 2011 with a full list of shareholders (8 pages)
6 June 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
6 June 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
5 October 2010Director's details changed for David Draycott on 12 September 2010 (2 pages)
5 October 2010Director's details changed for Pauline Margaret Leach on 12 September 2010 (2 pages)
5 October 2010Director's details changed for Margaret Mary Francis on 12 September 2010 (2 pages)
5 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (8 pages)
5 October 2010Director's details changed for David Draycott on 12 September 2010 (2 pages)
5 October 2010Director's details changed for Margaret Mary Francis on 12 September 2010 (2 pages)
5 October 2010Director's details changed for Pauline Margaret Leach on 12 September 2010 (2 pages)
5 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (8 pages)
22 March 2010Termination of appointment of Mohammad Naeem as a secretary (1 page)
22 March 2010Termination of appointment of Mohammad Naeem as a secretary (1 page)
20 March 2010Registered office address changed from 123 Huddersfield Road Halifax West Yorkshire HX3 0AH on 20 March 2010 (1 page)
20 March 2010Registered office address changed from 123 Huddersfield Road Halifax West Yorkshire HX3 0AH on 20 March 2010 (1 page)
20 March 2010Termination of appointment of Mohammad Naeem as a secretary (1 page)
20 March 2010Termination of appointment of Mohammad Naeem as a secretary (1 page)
16 March 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
16 March 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
24 December 2009Annual return made up to 12 September 2009 with a full list of shareholders (20 pages)
24 December 2009Annual return made up to 12 September 2009 with a full list of shareholders (20 pages)
16 November 2009Annual return made up to 12 September 2008 with a full list of shareholders (20 pages)
16 November 2009Annual return made up to 12 September 2008 with a full list of shareholders (20 pages)
18 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
18 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
6 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
6 February 2008Registered office changed on 06/02/08 from: 2 west parade, halifax, west yorkshire, HX1 2SZ (1 page)
6 February 2008Registered office changed on 06/02/08 from: 2 west parade, halifax, west yorkshire, HX1 2SZ (1 page)
6 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
17 December 2007Return made up to 12/09/07; full list of members (20 pages)
17 December 2007Return made up to 12/09/07; full list of members (20 pages)
27 January 2007Return made up to 12/09/06; no change of members (7 pages)
27 January 2007Return made up to 12/09/06; no change of members (7 pages)
14 July 2006Director resigned (1 page)
14 July 2006Director resigned (1 page)
23 March 2006Return made up to 12/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
23 March 2006Return made up to 12/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
16 March 2006New director appointed (2 pages)
16 March 2006New secretary appointed (2 pages)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
16 March 2006New director appointed (2 pages)
16 March 2006New secretary appointed (2 pages)
6 March 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
6 March 2006Director resigned (1 page)
6 March 2006New director appointed (2 pages)
6 March 2006New director appointed (2 pages)
6 March 2006New secretary appointed (2 pages)
6 March 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
6 March 2006New secretary appointed (2 pages)
6 March 2006Director resigned (1 page)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
5 October 2005Secretary resigned;director resigned (1 page)
5 October 2005Secretary resigned;director resigned (1 page)
3 February 2005New secretary appointed;new director appointed (2 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
3 February 2005New secretary appointed;new director appointed (2 pages)
14 October 2004Secretary resigned;director resigned (1 page)
14 October 2004Secretary resigned;director resigned (1 page)
14 October 2004Return made up to 12/09/04; no change of members (9 pages)
14 October 2004Return made up to 12/09/04; no change of members (9 pages)
14 October 2004Director resigned (1 page)
14 October 2004Director resigned (1 page)
3 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
16 October 2003New secretary appointed (2 pages)
16 October 2003Return made up to 12/09/03; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
16 October 2003New secretary appointed (2 pages)
16 October 2003Return made up to 12/09/03; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
2 September 2003New director appointed (2 pages)
2 September 2003New director appointed (2 pages)
2 September 2003New director appointed (2 pages)
2 September 2003New director appointed (2 pages)
2 September 2003New director appointed (2 pages)
2 September 2003New director appointed (2 pages)
2 September 2003New director appointed (2 pages)
2 September 2003New director appointed (2 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
31 January 2003Secretary resigned;director resigned (1 page)
31 January 2003Secretary resigned;director resigned (1 page)
31 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
3 January 2003Director resigned (1 page)
3 January 2003Director resigned (1 page)
2 January 2003Director resigned (1 page)
2 January 2003Director resigned (1 page)
15 November 2002Director resigned (1 page)
15 November 2002Director resigned (1 page)
8 November 2002Return made up to 12/09/02; full list of members (33 pages)
8 November 2002Return made up to 12/09/02; full list of members (33 pages)
28 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
28 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
26 November 2001Return made up to 12/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
26 November 2001Return made up to 12/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
11 January 2001Full accounts made up to 31 March 2000 (10 pages)
11 January 2001Full accounts made up to 31 March 2000 (10 pages)
16 October 2000Return made up to 12/09/00; no change of members (8 pages)
16 October 2000Return made up to 12/09/00; no change of members (8 pages)
2 February 2000Full accounts made up to 31 March 1999 (10 pages)
2 February 2000Full accounts made up to 31 March 1999 (10 pages)
27 September 1999Return made up to 12/09/99; no change of members (8 pages)
27 September 1999Return made up to 12/09/99; no change of members (8 pages)
9 December 1998Full accounts made up to 31 March 1998 (10 pages)
9 December 1998Full accounts made up to 31 March 1998 (10 pages)
8 October 1998Return made up to 12/09/98; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
8 October 1998Return made up to 12/09/98; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (10 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (10 pages)
12 October 1997Return made up to 12/09/97; full list of members (10 pages)
12 October 1997Return made up to 12/09/97; full list of members (10 pages)
23 January 1997Full accounts made up to 31 March 1996 (10 pages)
23 January 1997Full accounts made up to 31 March 1996 (10 pages)
10 December 1996Return made up to 12/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 December 1996Return made up to 12/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 January 1996Full accounts made up to 31 March 1995 (10 pages)
31 January 1996Full accounts made up to 31 March 1995 (10 pages)
24 April 1995Return made up to 12/09/94; full list of members (8 pages)
24 April 1995Return made up to 12/09/94; full list of members (8 pages)
25 August 1915Incorporation (20 pages)
25 August 1915Incorporation (20 pages)