Company NameTryton Foods (Export) Limited
Company StatusDissolved
Company Number00166404
CategoryPrivate Limited Company
Incorporation Date14 April 1920(104 years, 1 month ago)
Dissolution Date18 August 2017 (6 years, 8 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Secretary NameMr Gary Martin Urmston
StatusClosed
Appointed03 November 2009(89 years, 7 months after company formation)
Appointment Duration7 years, 9 months (closed 18 August 2017)
RoleCompany Director
Correspondence AddressThe Riverside Building Livingstone Road
Hessle
East Yorkshire
HU13 0DZ
Director NameMr James Watson
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2014(93 years, 10 months after company formation)
Appointment Duration3 years, 6 months (closed 18 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Riverside Building Livingstone Road
Hessle
East Yorkshire
HU13 0DZ
Director NameMrs Helen Jane Wright
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2014(94 years, 6 months after company formation)
Appointment Duration2 years, 10 months (closed 18 August 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Riverside Building Livingstone Road
Hessle
East Yorkshire
HU13 0DZ
Director NameWJS Executives Limited (Corporation)
StatusClosed
Appointed13 October 2006(86 years, 6 months after company formation)
Appointment Duration10 years, 10 months (closed 18 August 2017)
Correspondence AddressThe Riverside Building Livingstone Road
Hessle
East Yorkshire
HU13 0DZ
Director NameChristopher McLaren Oughtred
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(71 years, 6 months after company formation)
Appointment Duration15 years (resigned 13 October 2006)
RoleChairman
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Londesborough
York
Yorkshire
YO43 3LJ
Director NameMr Peter Farley
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(71 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 17 May 1997)
RoleCompany Director
Correspondence Address38 Potterdale Drive
Little Weighton
Cottingham
East Yorkshire
HU20 3UX
Secretary NameMr Peter Farley
NationalityBritish
StatusResigned
Appointed15 October 1991(71 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 January 1996)
RoleCompany Director
Correspondence Address38 Potterdale Drive
Little Weighton
Cottingham
East Yorkshire
HU20 3UX
Secretary NameJohn Thomas Howden
NationalityBritish
StatusResigned
Appointed10 January 1996(75 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 25 July 2003)
RoleSecretary
Correspondence AddressThe Anchorage South End
Roos
Hull
East Yorkshire
HU12 0HE
Director NameNicholas Goodhugh Dawson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(78 years, 12 months after company formation)
Appointment Duration7 years, 6 months (resigned 13 October 2006)
RoleCompany Director
Correspondence Address91 Welton Road
Brough
East Yorkshire
HU15 1BJ
Director NamePatrick William Farnsworth
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(78 years, 12 months after company formation)
Appointment Duration6 years, 2 months (resigned 02 June 2005)
RoleCompany Director
Correspondence AddressWestfield
Foston On The Wolds
Driffield
East Yorkshire
YO25 8BJ
Director NameMr Michael Norman Oughtred
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(78 years, 12 months after company formation)
Appointment Duration7 years, 6 months (resigned 13 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUplands 5 Brimley
Molescroft Road
Beverley
North Humberside
HU17 7EE
Secretary NameMr Nicholas Alwyn McLaren Oughtred
NationalityBritish
StatusResigned
Appointed25 July 2003(83 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 December 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage Church Side
Bishop Burton
Beverley
East Yorkshire
HU17 8QB
Director NameMr Adrian Crookes
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2006(86 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 08 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTryton House Layerthorpe Rd, Henry Boot Way
Priory Park East
Hull
HU4 7DY
Director NameMr John Hendy
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2006(86 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill House, 52
Top Road, Worlaby
Brigg
North Lincolnshire
DN20 0NH
Director NameMr Neil Philip Sanderson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2006(86 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Bacchus Lane
South Cave
Brough
East Yorkshire
HU15 2ER
Secretary NameNicholas Goodhugh Dawson
NationalityBritish
StatusResigned
Appointed14 December 2006(86 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 September 2008)
RoleCompany Director
Correspondence Address91 Welton Road
Brough
East Yorkshire
HU15 1BJ
Director NameMr Ian David Hunt
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(87 years, 9 months after company formation)
Appointment Duration4 years (resigned 04 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAunt Bessies Limited Freightliner Road
Brighton Street Industrial Estate
Hull
HU3 4UW
Director NameMr Paul Richard Heritage
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2008(88 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 06 August 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTryton House Layerthorpe Rd, Henry Boot Way
Priory Park East
Hull
HU4 7DY
Director NameMr Kevan Mark Mallinder
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2011(90 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAunt Bessies Limited Freightliner Road
Brighton Street Industrial Estate
Hull
HU3 4UW
Director NameMr William Mark McDavid
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2011(91 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAunt Bessies Limited Freightliner Road
Brighton Street Industrial Estate
Hull
HU3 4UW
Director NameMr Jason Melvyn Beaumont
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2011(91 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFreightliner Road Brighton Street Industrial Estat
Hull
HU3 4UW

Contact

Websiteauntbessies.co.uk
Telephone01482 223223
Telephone regionHull

Location

Registered AddressThe Riverside Building
Livingstone Road
Hessle
East Yorkshire
HU13 0DZ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull
Address MatchesOver 20 other UK companies use this postal address

Shareholders

250k at £1Aunt Bessie's LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,294,000
Gross Profit£233,000
Net Worth£771,000
Current Liabilities£5,000

Accounts

Latest Accounts25 April 2015 (9 years ago)
Accounts CategoryFull
Accounts Year End30 April

Charges

29 June 2009Delivered 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

Filing History

18 August 2017Final Gazette dissolved following liquidation (1 page)
18 August 2017Final Gazette dissolved following liquidation (1 page)
18 May 2017Return of final meeting in a members' voluntary winding up (6 pages)
18 May 2017Return of final meeting in a members' voluntary winding up (6 pages)
11 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
4 August 2016Appointment of a voluntary liquidator (1 page)
4 August 2016Appointment of a voluntary liquidator (1 page)
22 July 2016Appointment of a voluntary liquidator (1 page)
22 July 2016Appointment of a voluntary liquidator (1 page)
15 July 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-28
(1 page)
15 July 2016Declaration of solvency (3 pages)
15 July 2016Declaration of solvency (3 pages)
15 July 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-28
(1 page)
20 January 2016Full accounts made up to 25 April 2015 (12 pages)
20 January 2016Full accounts made up to 25 April 2015 (12 pages)
16 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 250,000
(4 pages)
16 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 250,000
(4 pages)
28 January 2015Full accounts made up to 26 April 2014 (12 pages)
28 January 2015Full accounts made up to 26 April 2014 (12 pages)
23 October 2014Appointment of Mrs Helen Wright as a director on 16 October 2014 (2 pages)
23 October 2014Appointment of Mrs Helen Wright as a director on 16 October 2014 (2 pages)
16 October 2014Termination of appointment of Jason Melvyn Beaumont as a director on 16 October 2014 (1 page)
16 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 250,000
(4 pages)
16 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 250,000
(4 pages)
16 October 2014Termination of appointment of Jason Melvyn Beaumont as a director on 16 October 2014 (1 page)
28 February 2014Termination of appointment of William Mcdavid as a director (1 page)
28 February 2014Termination of appointment of William Mcdavid as a director (1 page)
20 February 2014Appointment of Mr James Watson as a director (2 pages)
20 February 2014Appointment of Mr James Watson as a director (2 pages)
27 January 2014Full accounts made up to 27 April 2013 (11 pages)
27 January 2014Full accounts made up to 27 April 2013 (11 pages)
10 January 2014Current accounting period extended from 27 April 2014 to 30 April 2014 (1 page)
10 January 2014Current accounting period extended from 27 April 2014 to 30 April 2014 (1 page)
11 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 250,000
(5 pages)
11 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 250,000
(5 pages)
24 January 2013Full accounts made up to 28 April 2012 (11 pages)
24 January 2013Full accounts made up to 28 April 2012 (11 pages)
5 November 2012Termination of appointment of Kevan Mallinder as a director (1 page)
5 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
5 November 2012Termination of appointment of Kevan Mallinder as a director (1 page)
13 January 2012Termination of appointment of Ian Hunt as a director (1 page)
13 January 2012Termination of appointment of Ian Hunt as a director (1 page)
8 January 2012Full accounts made up to 30 April 2011 (11 pages)
8 January 2012Full accounts made up to 30 April 2011 (11 pages)
17 November 2011Appointment of Mr Jason Melvyn Beaumont as a director (2 pages)
17 November 2011Appointment of Mr Jason Melvyn Beaumont as a director (2 pages)
12 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (6 pages)
12 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (6 pages)
22 September 2011Director's details changed for Ian David Hunt on 22 September 2011 (2 pages)
22 September 2011Director's details changed for Ian David Hunt on 22 September 2011 (2 pages)
22 September 2011Director's details changed for Mr Kevan Mark Mallinder on 22 September 2011 (2 pages)
22 September 2011Director's details changed for Mr Kevan Mark Mallinder on 22 September 2011 (2 pages)
1 July 2011Statement of company's objects (2 pages)
1 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
1 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
1 July 2011Statement of company's objects (2 pages)
20 June 2011Appointment of Mr William Mark Mcdavid as a director (2 pages)
20 June 2011Appointment of Mr William Mark Mcdavid as a director (2 pages)
7 March 2011Appointment of Mr Kevan Mark Mallinder as a director (2 pages)
7 March 2011Appointment of Mr Kevan Mark Mallinder as a director (2 pages)
4 March 2011Termination of appointment of Adrian Crookes as a director (1 page)
4 March 2011Termination of appointment of Adrian Crookes as a director (1 page)
10 January 2011Full accounts made up to 24 April 2010 (11 pages)
10 January 2011Full accounts made up to 24 April 2010 (11 pages)
3 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
28 September 2010Termination of appointment of Paul Heritage as a director (1 page)
28 September 2010Termination of appointment of Paul Heritage as a director (1 page)
9 January 2010Full accounts made up to 25 April 2009 (9 pages)
9 January 2010Full accounts made up to 25 April 2009 (9 pages)
24 December 2009Appointment of Mr Gary Martin Urmston as a secretary (1 page)
24 December 2009Appointment of Mr Gary Martin Urmston as a secretary (1 page)
19 November 2009Director's details changed for Adrian Crookes on 19 October 2009 (2 pages)
19 November 2009Director's details changed for Wjs Executives Limited on 19 October 2009 (2 pages)
19 November 2009Director's details changed for Ian David Hunt on 19 October 2009 (2 pages)
19 November 2009Director's details changed for Wjs Executives Limited on 19 October 2009 (2 pages)
19 November 2009Director's details changed for Mr Paul Richard Heritage on 19 October 2009 (2 pages)
19 November 2009Director's details changed for Ian David Hunt on 19 October 2009 (2 pages)
19 November 2009Director's details changed for Adrian Crookes on 19 October 2009 (2 pages)
19 November 2009Director's details changed for Mr Paul Richard Heritage on 19 October 2009 (2 pages)
19 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
19 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
7 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
2 June 2009Appointment terminated director john hendy (1 page)
2 June 2009Appointment terminated director john hendy (1 page)
28 December 2008Full accounts made up to 26 April 2008 (9 pages)
28 December 2008Full accounts made up to 26 April 2008 (9 pages)
27 October 2008Director appointed mr paul richard heritage (1 page)
27 October 2008Return made up to 10/10/08; full list of members (4 pages)
27 October 2008Director appointed mr paul richard heritage (1 page)
27 October 2008Director's change of particulars / wjs executives LIMITED / 19/05/2008 (1 page)
27 October 2008Director's change of particulars / wjs executives LIMITED / 19/05/2008 (1 page)
27 October 2008Return made up to 10/10/08; full list of members (4 pages)
27 October 2008Appointment terminated secretary nicholas dawson (1 page)
27 October 2008Appointment terminated secretary nicholas dawson (1 page)
15 May 2008Registered office changed on 15/05/2008 from 40 derringham street hull east yorkshire HU3 1EW (1 page)
15 May 2008Registered office changed on 15/05/2008 from 40 derringham street hull east yorkshire HU3 1EW (1 page)
11 February 2008New director appointed (1 page)
11 February 2008New director appointed (1 page)
10 January 2008Full accounts made up to 28 April 2007 (9 pages)
10 January 2008Full accounts made up to 28 April 2007 (9 pages)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
25 October 2007Director's particulars changed (1 page)
25 October 2007Return made up to 10/10/07; full list of members (2 pages)
25 October 2007Director's particulars changed (1 page)
25 October 2007Director's particulars changed (1 page)
25 October 2007Director's particulars changed (1 page)
25 October 2007Return made up to 10/10/07; full list of members (2 pages)
28 February 2007Full accounts made up to 29 April 2006 (9 pages)
28 February 2007Full accounts made up to 29 April 2006 (9 pages)
4 January 2007Secretary resigned (1 page)
4 January 2007New secretary appointed (2 pages)
4 January 2007Secretary resigned (1 page)
4 January 2007New secretary appointed (2 pages)
9 November 2006Return made up to 15/10/06; full list of members (7 pages)
9 November 2006Return made up to 15/10/06; full list of members (7 pages)
23 October 2006New director appointed (2 pages)
23 October 2006Director resigned (1 page)
23 October 2006Director resigned (1 page)
23 October 2006Director resigned (1 page)
23 October 2006New director appointed (2 pages)
23 October 2006Director resigned (1 page)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
23 October 2006Director resigned (1 page)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
23 October 2006Director resigned (1 page)
23 October 2006New director appointed (2 pages)
9 November 2005Full accounts made up to 30 April 2005 (9 pages)
9 November 2005Full accounts made up to 30 April 2005 (9 pages)
9 November 2005Return made up to 15/10/05; full list of members (7 pages)
9 November 2005Return made up to 15/10/05; full list of members (7 pages)
17 June 2005Director resigned (1 page)
17 June 2005Director resigned (1 page)
1 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 November 2004Full accounts made up to 24 April 2004 (9 pages)
4 November 2004Full accounts made up to 24 April 2004 (9 pages)
4 November 2004Return made up to 15/10/04; full list of members (8 pages)
4 November 2004Return made up to 15/10/04; full list of members (8 pages)
13 November 2003Full accounts made up to 26 April 2003 (9 pages)
13 November 2003Return made up to 15/10/03; full list of members (8 pages)
13 November 2003Return made up to 15/10/03; full list of members (8 pages)
13 November 2003Full accounts made up to 26 April 2003 (9 pages)
15 August 2003Director's particulars changed (1 page)
15 August 2003Director's particulars changed (1 page)
8 August 2003New secretary appointed (2 pages)
8 August 2003Secretary resigned (1 page)
8 August 2003New secretary appointed (2 pages)
8 August 2003Secretary resigned (1 page)
26 February 2003Auditor's resignation (1 page)
26 February 2003Auditor's resignation (1 page)
6 November 2002Return made up to 15/10/02; full list of members (8 pages)
6 November 2002Full accounts made up to 27 April 2002 (8 pages)
6 November 2002Return made up to 15/10/02; full list of members (8 pages)
6 November 2002Full accounts made up to 27 April 2002 (8 pages)
19 November 2001Full accounts made up to 28 April 2001 (8 pages)
19 November 2001Full accounts made up to 28 April 2001 (8 pages)
4 November 2001Return made up to 15/10/01; full list of members (7 pages)
4 November 2001Return made up to 15/10/01; full list of members (7 pages)
3 November 2000Return made up to 15/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 November 2000Return made up to 15/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 November 2000Full accounts made up to 29 April 2000 (9 pages)
2 November 2000Full accounts made up to 29 April 2000 (9 pages)
26 October 2000Ad 17/04/00--------- £ si 64@1=64 £ ic 249936/250000 (2 pages)
26 October 2000Ad 17/04/00--------- £ si 64@1=64 £ ic 249936/250000 (2 pages)
28 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
28 April 2000Accounting reference date shortened from 30/04/00 to 27/04/00 (1 page)
28 April 2000Accounting reference date shortened from 30/04/00 to 27/04/00 (1 page)
28 April 2000Nc inc already adjusted 17/04/00 (1 page)
28 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
28 April 2000Ad 17/04/00--------- £ si 245000@1=245000 £ ic 4936/249936 (2 pages)
28 April 2000Ad 17/04/00--------- £ si 245000@1=245000 £ ic 4936/249936 (2 pages)
28 April 2000Nc inc already adjusted 17/04/00 (1 page)
13 December 1999Full accounts made up to 24 April 1999 (6 pages)
13 December 1999Full accounts made up to 24 April 1999 (6 pages)
5 November 1999Return made up to 15/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 November 1999Return made up to 15/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 June 1999Memorandum and Articles of Association (19 pages)
7 June 1999Memorandum and Articles of Association (19 pages)
21 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
21 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
17 May 1999Company name changed computer services (hull) LIMITED\certificate issued on 18/05/99 (2 pages)
17 May 1999Company name changed computer services (hull) LIMITED\certificate issued on 18/05/99 (2 pages)
23 April 1999New director appointed (2 pages)
23 April 1999New director appointed (2 pages)
15 April 1999New director appointed (2 pages)
15 April 1999New director appointed (2 pages)
15 April 1999New director appointed (2 pages)
15 April 1999New director appointed (2 pages)
10 November 1998Return made up to 15/10/98; no change of members (4 pages)
10 November 1998Full accounts made up to 25 April 1998 (6 pages)
10 November 1998Full accounts made up to 25 April 1998 (6 pages)
10 November 1998Return made up to 15/10/98; no change of members (4 pages)
31 July 1998Auditor's resignation (1 page)
31 July 1998Auditor's resignation (1 page)
3 November 1997Full accounts made up to 26 April 1997 (6 pages)
3 November 1997Full accounts made up to 26 April 1997 (6 pages)
27 October 1997Return made up to 15/10/97; no change of members (4 pages)
27 October 1997Return made up to 15/10/97; no change of members (4 pages)
6 June 1997Director resigned (1 page)
6 June 1997Director resigned (1 page)
11 November 1996Full accounts made up to 27 April 1996 (6 pages)
11 November 1996Full accounts made up to 27 April 1996 (6 pages)
11 November 1996Return made up to 15/10/96; full list of members
  • 363(287) ‐ Registered office changed on 11/11/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 November 1996Return made up to 15/10/96; full list of members
  • 363(287) ‐ Registered office changed on 11/11/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 January 1996New secretary appointed (2 pages)
30 January 1996New secretary appointed (2 pages)
30 January 1996Secretary resigned (1 page)
30 January 1996Secretary resigned (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)