Hessle
East Yorkshire
HU13 0DZ
Director Name | Mr James Watson |
---|---|
Date of Birth | December 1969 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2014(93 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 18 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ |
Director Name | Mrs Helen Jane Wright |
---|---|
Date of Birth | January 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 2014(94 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 18 August 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ |
Director Name | WJS Executives Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 October 2006(86 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 18 August 2017) |
Correspondence Address | The Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ |
Director Name | Christopher McLaren Oughtred |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(71 years, 6 months after company formation) |
Appointment Duration | 15 years (resigned 13 October 2006) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | The Old Rectory Londesborough York Yorkshire YO43 3LJ |
Director Name | Mr Peter Farley |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(71 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 17 May 1997) |
Role | Company Director |
Correspondence Address | 38 Potterdale Drive Little Weighton Cottingham East Yorkshire HU20 3UX |
Secretary Name | Mr Peter Farley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(71 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 January 1996) |
Role | Company Director |
Correspondence Address | 38 Potterdale Drive Little Weighton Cottingham East Yorkshire HU20 3UX |
Secretary Name | John Thomas Howden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1996(75 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 25 July 2003) |
Role | Secretary |
Correspondence Address | The Anchorage South End Roos Hull East Yorkshire HU12 0HE |
Director Name | Nicholas Goodhugh Dawson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(78 years, 12 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 13 October 2006) |
Role | Company Director |
Correspondence Address | 91 Welton Road Brough East Yorkshire HU15 1BJ |
Director Name | Patrick William Farnsworth |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(78 years, 12 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 02 June 2005) |
Role | Company Director |
Correspondence Address | Westfield Foston On The Wolds Driffield East Yorkshire YO25 8BJ |
Director Name | Mr Michael Norman Oughtred |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(78 years, 12 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 13 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Uplands 5 Brimley Molescroft Road Beverley North Humberside HU17 7EE |
Secretary Name | Mr Nicholas Alwyn McLaren Oughtred |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2003(83 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 December 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Church Side Bishop Burton Beverley East Yorkshire HU17 8QB |
Director Name | Mr Adrian Crookes |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2006(86 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tryton House Layerthorpe Rd, Henry Boot Way Priory Park East Hull HU4 7DY |
Director Name | Mr John Hendy |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2006(86 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill House, 52 Top Road, Worlaby Brigg North Lincolnshire DN20 0NH |
Director Name | Mr Neil Philip Sanderson |
---|---|
Date of Birth | November 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2006(86 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Bacchus Lane South Cave Brough East Yorkshire HU15 2ER |
Secretary Name | Nicholas Goodhugh Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2006(86 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 September 2008) |
Role | Company Director |
Correspondence Address | 91 Welton Road Brough East Yorkshire HU15 1BJ |
Director Name | Mr Ian David Hunt |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(87 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 04 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aunt Bessies Limited Freightliner Road Brighton Street Industrial Estate Hull HU3 4UW |
Director Name | Mr Paul Richard Heritage |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2008(88 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 06 August 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Tryton House Layerthorpe Rd, Henry Boot Way Priory Park East Hull HU4 7DY |
Director Name | Mr Kevan Mark Mallinder |
---|---|
Date of Birth | March 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2011(90 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aunt Bessies Limited Freightliner Road Brighton Street Industrial Estate Hull HU3 4UW |
Director Name | Mr William Mark McDavid |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2011(91 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 February 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Aunt Bessies Limited Freightliner Road Brighton Street Industrial Estate Hull HU3 4UW |
Director Name | Mr Jason Melvyn Beaumont |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2011(91 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Freightliner Road Brighton Street Industrial Estat Hull HU3 4UW |
Website | auntbessies.co.uk |
---|---|
Telephone | 01482 223223 |
Telephone region | Hull |
Registered Address | The Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Built Up Area | Kingston upon Hull |
Address Matches | Over 20 other UK companies use this postal address |
250k at £1 | Aunt Bessie's LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,294,000 |
Gross Profit | £233,000 |
Net Worth | £771,000 |
Current Liabilities | £5,000 |
Latest Accounts | 25 April 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
29 June 2009 | Delivered on: 7 July 2009 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
18 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 August 2017 | Final Gazette dissolved following liquidation (1 page) |
18 May 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
18 May 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
11 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
4 August 2016 | Appointment of a voluntary liquidator (1 page) |
4 August 2016 | Appointment of a voluntary liquidator (1 page) |
22 July 2016 | Appointment of a voluntary liquidator (1 page) |
22 July 2016 | Appointment of a voluntary liquidator (1 page) |
15 July 2016 | Resolutions
|
15 July 2016 | Declaration of solvency (3 pages) |
15 July 2016 | Declaration of solvency (3 pages) |
15 July 2016 | Resolutions
|
20 January 2016 | Full accounts made up to 25 April 2015 (12 pages) |
20 January 2016 | Full accounts made up to 25 April 2015 (12 pages) |
16 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
28 January 2015 | Full accounts made up to 26 April 2014 (12 pages) |
28 January 2015 | Full accounts made up to 26 April 2014 (12 pages) |
23 October 2014 | Appointment of Mrs Helen Wright as a director on 16 October 2014 (2 pages) |
23 October 2014 | Appointment of Mrs Helen Wright as a director on 16 October 2014 (2 pages) |
16 October 2014 | Termination of appointment of Jason Melvyn Beaumont as a director on 16 October 2014 (1 page) |
16 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Termination of appointment of Jason Melvyn Beaumont as a director on 16 October 2014 (1 page) |
28 February 2014 | Termination of appointment of William Mcdavid as a director (1 page) |
28 February 2014 | Termination of appointment of William Mcdavid as a director (1 page) |
20 February 2014 | Appointment of Mr James Watson as a director (2 pages) |
20 February 2014 | Appointment of Mr James Watson as a director (2 pages) |
27 January 2014 | Full accounts made up to 27 April 2013 (11 pages) |
27 January 2014 | Full accounts made up to 27 April 2013 (11 pages) |
10 January 2014 | Current accounting period extended from 27 April 2014 to 30 April 2014 (1 page) |
10 January 2014 | Current accounting period extended from 27 April 2014 to 30 April 2014 (1 page) |
11 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
24 January 2013 | Full accounts made up to 28 April 2012 (11 pages) |
24 January 2013 | Full accounts made up to 28 April 2012 (11 pages) |
5 November 2012 | Termination of appointment of Kevan Mallinder as a director (1 page) |
5 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Termination of appointment of Kevan Mallinder as a director (1 page) |
13 January 2012 | Termination of appointment of Ian Hunt as a director (1 page) |
13 January 2012 | Termination of appointment of Ian Hunt as a director (1 page) |
8 January 2012 | Full accounts made up to 30 April 2011 (11 pages) |
8 January 2012 | Full accounts made up to 30 April 2011 (11 pages) |
17 November 2011 | Appointment of Mr Jason Melvyn Beaumont as a director (2 pages) |
17 November 2011 | Appointment of Mr Jason Melvyn Beaumont as a director (2 pages) |
12 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (6 pages) |
12 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (6 pages) |
22 September 2011 | Director's details changed for Ian David Hunt on 22 September 2011 (2 pages) |
22 September 2011 | Director's details changed for Ian David Hunt on 22 September 2011 (2 pages) |
22 September 2011 | Director's details changed for Mr Kevan Mark Mallinder on 22 September 2011 (2 pages) |
22 September 2011 | Director's details changed for Mr Kevan Mark Mallinder on 22 September 2011 (2 pages) |
1 July 2011 | Statement of company's objects (2 pages) |
1 July 2011 | Resolutions
|
1 July 2011 | Resolutions
|
1 July 2011 | Statement of company's objects (2 pages) |
20 June 2011 | Appointment of Mr William Mark Mcdavid as a director (2 pages) |
20 June 2011 | Appointment of Mr William Mark Mcdavid as a director (2 pages) |
7 March 2011 | Appointment of Mr Kevan Mark Mallinder as a director (2 pages) |
7 March 2011 | Appointment of Mr Kevan Mark Mallinder as a director (2 pages) |
4 March 2011 | Termination of appointment of Adrian Crookes as a director (1 page) |
4 March 2011 | Termination of appointment of Adrian Crookes as a director (1 page) |
10 January 2011 | Full accounts made up to 24 April 2010 (11 pages) |
10 January 2011 | Full accounts made up to 24 April 2010 (11 pages) |
3 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Termination of appointment of Paul Heritage as a director (1 page) |
28 September 2010 | Termination of appointment of Paul Heritage as a director (1 page) |
9 January 2010 | Full accounts made up to 25 April 2009 (9 pages) |
9 January 2010 | Full accounts made up to 25 April 2009 (9 pages) |
24 December 2009 | Appointment of Mr Gary Martin Urmston as a secretary (1 page) |
24 December 2009 | Appointment of Mr Gary Martin Urmston as a secretary (1 page) |
19 November 2009 | Director's details changed for Adrian Crookes on 19 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Wjs Executives Limited on 19 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Ian David Hunt on 19 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Wjs Executives Limited on 19 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Mr Paul Richard Heritage on 19 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Ian David Hunt on 19 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Adrian Crookes on 19 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Mr Paul Richard Heritage on 19 October 2009 (2 pages) |
19 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
7 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
7 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
2 June 2009 | Appointment terminated director john hendy (1 page) |
2 June 2009 | Appointment terminated director john hendy (1 page) |
28 December 2008 | Full accounts made up to 26 April 2008 (9 pages) |
28 December 2008 | Full accounts made up to 26 April 2008 (9 pages) |
27 October 2008 | Director appointed mr paul richard heritage (1 page) |
27 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
27 October 2008 | Director appointed mr paul richard heritage (1 page) |
27 October 2008 | Director's change of particulars / wjs executives LIMITED / 19/05/2008 (1 page) |
27 October 2008 | Director's change of particulars / wjs executives LIMITED / 19/05/2008 (1 page) |
27 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
27 October 2008 | Appointment terminated secretary nicholas dawson (1 page) |
27 October 2008 | Appointment terminated secretary nicholas dawson (1 page) |
15 May 2008 | Registered office changed on 15/05/2008 from 40 derringham street hull east yorkshire HU3 1EW (1 page) |
15 May 2008 | Registered office changed on 15/05/2008 from 40 derringham street hull east yorkshire HU3 1EW (1 page) |
11 February 2008 | New director appointed (1 page) |
11 February 2008 | New director appointed (1 page) |
10 January 2008 | Full accounts made up to 28 April 2007 (9 pages) |
10 January 2008 | Full accounts made up to 28 April 2007 (9 pages) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Director resigned (1 page) |
25 October 2007 | Director's particulars changed (1 page) |
25 October 2007 | Return made up to 10/10/07; full list of members (2 pages) |
25 October 2007 | Director's particulars changed (1 page) |
25 October 2007 | Director's particulars changed (1 page) |
25 October 2007 | Director's particulars changed (1 page) |
25 October 2007 | Return made up to 10/10/07; full list of members (2 pages) |
28 February 2007 | Full accounts made up to 29 April 2006 (9 pages) |
28 February 2007 | Full accounts made up to 29 April 2006 (9 pages) |
4 January 2007 | Secretary resigned (1 page) |
4 January 2007 | New secretary appointed (2 pages) |
4 January 2007 | Secretary resigned (1 page) |
4 January 2007 | New secretary appointed (2 pages) |
9 November 2006 | Return made up to 15/10/06; full list of members (7 pages) |
9 November 2006 | Return made up to 15/10/06; full list of members (7 pages) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | New director appointed (2 pages) |
9 November 2005 | Full accounts made up to 30 April 2005 (9 pages) |
9 November 2005 | Full accounts made up to 30 April 2005 (9 pages) |
9 November 2005 | Return made up to 15/10/05; full list of members (7 pages) |
9 November 2005 | Return made up to 15/10/05; full list of members (7 pages) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | Director resigned (1 page) |
1 March 2005 | Resolutions
|
1 March 2005 | Resolutions
|
4 November 2004 | Full accounts made up to 24 April 2004 (9 pages) |
4 November 2004 | Full accounts made up to 24 April 2004 (9 pages) |
4 November 2004 | Return made up to 15/10/04; full list of members (8 pages) |
4 November 2004 | Return made up to 15/10/04; full list of members (8 pages) |
13 November 2003 | Full accounts made up to 26 April 2003 (9 pages) |
13 November 2003 | Return made up to 15/10/03; full list of members (8 pages) |
13 November 2003 | Return made up to 15/10/03; full list of members (8 pages) |
13 November 2003 | Full accounts made up to 26 April 2003 (9 pages) |
15 August 2003 | Director's particulars changed (1 page) |
15 August 2003 | Director's particulars changed (1 page) |
8 August 2003 | New secretary appointed (2 pages) |
8 August 2003 | Secretary resigned (1 page) |
8 August 2003 | New secretary appointed (2 pages) |
8 August 2003 | Secretary resigned (1 page) |
26 February 2003 | Auditor's resignation (1 page) |
26 February 2003 | Auditor's resignation (1 page) |
6 November 2002 | Return made up to 15/10/02; full list of members (8 pages) |
6 November 2002 | Full accounts made up to 27 April 2002 (8 pages) |
6 November 2002 | Return made up to 15/10/02; full list of members (8 pages) |
6 November 2002 | Full accounts made up to 27 April 2002 (8 pages) |
19 November 2001 | Full accounts made up to 28 April 2001 (8 pages) |
19 November 2001 | Full accounts made up to 28 April 2001 (8 pages) |
4 November 2001 | Return made up to 15/10/01; full list of members (7 pages) |
4 November 2001 | Return made up to 15/10/01; full list of members (7 pages) |
3 November 2000 | Return made up to 15/10/00; full list of members
|
3 November 2000 | Return made up to 15/10/00; full list of members
|
2 November 2000 | Full accounts made up to 29 April 2000 (9 pages) |
2 November 2000 | Full accounts made up to 29 April 2000 (9 pages) |
26 October 2000 | Ad 17/04/00--------- £ si 64@1=64 £ ic 249936/250000 (2 pages) |
26 October 2000 | Ad 17/04/00--------- £ si 64@1=64 £ ic 249936/250000 (2 pages) |
28 April 2000 | Resolutions
|
28 April 2000 | Accounting reference date shortened from 30/04/00 to 27/04/00 (1 page) |
28 April 2000 | Accounting reference date shortened from 30/04/00 to 27/04/00 (1 page) |
28 April 2000 | Nc inc already adjusted 17/04/00 (1 page) |
28 April 2000 | Resolutions
|
28 April 2000 | Ad 17/04/00--------- £ si 245000@1=245000 £ ic 4936/249936 (2 pages) |
28 April 2000 | Ad 17/04/00--------- £ si 245000@1=245000 £ ic 4936/249936 (2 pages) |
28 April 2000 | Nc inc already adjusted 17/04/00 (1 page) |
13 December 1999 | Full accounts made up to 24 April 1999 (6 pages) |
13 December 1999 | Full accounts made up to 24 April 1999 (6 pages) |
5 November 1999 | Return made up to 15/10/99; full list of members
|
5 November 1999 | Return made up to 15/10/99; full list of members
|
7 June 1999 | Memorandum and Articles of Association (19 pages) |
7 June 1999 | Memorandum and Articles of Association (19 pages) |
21 May 1999 | Resolutions
|
21 May 1999 | Resolutions
|
17 May 1999 | Company name changed computer services (hull) LIMITED\certificate issued on 18/05/99 (2 pages) |
17 May 1999 | Company name changed computer services (hull) LIMITED\certificate issued on 18/05/99 (2 pages) |
23 April 1999 | New director appointed (2 pages) |
23 April 1999 | New director appointed (2 pages) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | New director appointed (2 pages) |
10 November 1998 | Return made up to 15/10/98; no change of members (4 pages) |
10 November 1998 | Full accounts made up to 25 April 1998 (6 pages) |
10 November 1998 | Full accounts made up to 25 April 1998 (6 pages) |
10 November 1998 | Return made up to 15/10/98; no change of members (4 pages) |
31 July 1998 | Auditor's resignation (1 page) |
31 July 1998 | Auditor's resignation (1 page) |
3 November 1997 | Full accounts made up to 26 April 1997 (6 pages) |
3 November 1997 | Full accounts made up to 26 April 1997 (6 pages) |
27 October 1997 | Return made up to 15/10/97; no change of members (4 pages) |
27 October 1997 | Return made up to 15/10/97; no change of members (4 pages) |
6 June 1997 | Director resigned (1 page) |
6 June 1997 | Director resigned (1 page) |
11 November 1996 | Full accounts made up to 27 April 1996 (6 pages) |
11 November 1996 | Full accounts made up to 27 April 1996 (6 pages) |
11 November 1996 | Return made up to 15/10/96; full list of members
|
11 November 1996 | Return made up to 15/10/96; full list of members
|
30 January 1996 | New secretary appointed (2 pages) |
30 January 1996 | New secretary appointed (2 pages) |
30 January 1996 | Secretary resigned (1 page) |
30 January 1996 | Secretary resigned (1 page) |