Clifton Moor
York
North Yorkshire
YO30 4XG
Director Name | Mrs Lorna Edwards |
---|---|
Date of Birth | February 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2016(92 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 25 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Clifton Moor Business Village James Nicolson Li Clifton Moor York North Yorkshire YO30 4XG |
Director Name | Christopher Clarkson |
---|---|
Date of Birth | August 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(69 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 10 September 1993) |
Role | Group Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Henbury Road Westbury-On-Trym Bristol Avon BS9 3NP |
Director Name | Keith Richard Fowler |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(69 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 28 May 1993) |
Role | Managing Director |
Correspondence Address | 13 The Paddock Markfield Leicester Leicestershire LE67 9RR |
Director Name | James Stephen McCarthy |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 September 1992(69 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 28 May 1993) |
Role | Businessman |
Correspondence Address | Abbotsford Dublin Road Sutton Dublin 13 Ireland |
Director Name | Mr Kevin Columba McGoran |
---|---|
Date of Birth | January 1935 (Born 88 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 September 1992(69 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 28 May 1993) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Longwood 7 Herbert Park Ballsbridge Dublin 4 Irish |
Director Name | Mr Richard Anthony McKenna |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 September 1992(69 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 28 May 1993) |
Role | Chartered Accoutnant |
Correspondence Address | 2 St James Terrace Clonskeagh Road Dublin 6 Eire |
Director Name | Mr David Sear Mayes |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(69 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 08 July 1993) |
Role | Executive |
Correspondence Address | 25 Carisbrooke Road Mountsorrel Loughborough Leicestershire LE12 7BR |
Secretary Name | Denzil George Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(69 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 28 May 1993) |
Role | Company Director |
Correspondence Address | 30 Stanhope Road Wigston Magna Leicester Leicestershire LE18 3SJ |
Director Name | Sir Thomas Cowie |
---|---|
Date of Birth | September 1922 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(70 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 December 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broadwood Hall Lanchester County Durham DH7 0TD |
Director Name | Mr Gordon William Hodgson |
---|---|
Date of Birth | September 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(70 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 1998) |
Role | Chartered Accountant |
Correspondence Address | Bramble House Easington Lane Houghton Le Spring Tyne & Wear DH5 0QX |
Director Name | Iain Stewart Jane |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(70 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | The Folly 53 Barmpton Lane Darlington County Durham DL1 3HH |
Director Name | Stephen Philip Lonsdale |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(70 years after company formation) |
Appointment Duration | 10 years, 9 months (resigned 24 February 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lintfort Picktree Farm Picktree Chester Le Street County Durham NE38 9HX |
Director Name | Mr Terrance Neil Pykett |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(70 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 April 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Humblebee Hall North Piddle Worcestershire WR7 4PF |
Secretary Name | Mr David Paul Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(70 years after company formation) |
Appointment Duration | 11 years, 7 months (resigned 18 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 139 Eastern Way Darras Hall Ponteland Newcastle Upon Tyne NE20 9RH |
Director Name | John Alfred Ray |
---|---|
Date of Birth | July 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(74 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 April 2002) |
Role | Company Director |
Correspondence Address | 50 The Gables Sedgefield Stockton On Tees Cleveland TS21 3EU |
Director Name | Mr Richard Anthony Bowler |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(77 years, 2 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 22 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park, Sunderland Tyne & Wear SR3 3XP |
Director Name | Mr David Paul Turner |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2002(78 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 June 2011) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Admiral Way Doxford International Business Park, Sunderland Tyne & Wear SR3 3XP |
Secretary Name | Ms Elizabeth Anne Thorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(81 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 May 2006) |
Role | Company Director |
Correspondence Address | 2 Oakwood Lanchester County Durham DH7 0NP |
Secretary Name | John Virtue |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(83 years after company formation) |
Appointment Duration | 8 months (resigned 12 January 2007) |
Role | Company Director |
Correspondence Address | 91 Hollywood Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 5BU |
Secretary Name | Mrs Elizabeth Anne Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2007(83 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 16 December 2013) |
Role | Company Director |
Correspondence Address | 1 Admiral Way Doxford International Business Park, Sunderland Tyne & Wear SR3 3XP |
Director Name | Mr Kenneth McIntyre Carlaw |
---|---|
Date of Birth | August 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(88 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park, Sunderland Tyne & Wear SR3 3XP |
Website | arriva.co.uk |
---|---|
Telephone | 0116 2557567 |
Telephone region | Leicester |
Registered Address | 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York North Yorkshire YO30 4XG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
900k at £1 | Arriva Motor Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (7 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 March 1994 | Delivered on: 7 April 1994 Satisfied on: 13 March 1998 Persons entitled: Barclays Bank PLC Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts and other debts. Fully Satisfied |
---|---|
21 June 1993 | Delivered on: 29 June 1993 Satisfied on: 13 March 1998 Persons entitled: Barclays Bank PLC Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts and other debts. Fully Satisfied |
21 June 1993 | Delivered on: 29 June 1993 Satisfied on: 13 March 1998 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All undertaking property and assets present and future. Fully Satisfied |
25 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 December 2017 | Final Gazette dissolved following liquidation (1 page) |
25 September 2017 | Return of final meeting in a members' voluntary winding up (11 pages) |
25 September 2017 | Return of final meeting in a members' voluntary winding up (11 pages) |
14 March 2017 | Registered office address changed from 1 Admiral Way Doxford International Business Park, Sunderland Tyne & Wear SR3 3XP to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York North Yorkshire YO30 4XG on 14 March 2017 (2 pages) |
14 March 2017 | Registered office address changed from 1 Admiral Way Doxford International Business Park, Sunderland Tyne & Wear SR3 3XP to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York North Yorkshire YO30 4XG on 14 March 2017 (2 pages) |
9 March 2017 | Declaration of solvency (3 pages) |
9 March 2017 | Appointment of a voluntary liquidator (1 page) |
9 March 2017 | Resolutions
|
9 March 2017 | Declaration of solvency (3 pages) |
9 March 2017 | Appointment of a voluntary liquidator (1 page) |
9 March 2017 | Resolutions
|
1 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
1 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
4 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
31 March 2016 | Appointment of Mrs Lorna Edwards as a director on 31 March 2016 (2 pages) |
31 March 2016 | Termination of appointment of Kenneth Mcintyre Carlaw as a director on 31 March 2016 (1 page) |
31 March 2016 | Appointment of Mrs Lorna Edwards as a director on 31 March 2016 (2 pages) |
31 March 2016 | Termination of appointment of Kenneth Mcintyre Carlaw as a director on 31 March 2016 (1 page) |
22 December 2015 | Termination of appointment of Richard Anthony Bowler as a director on 22 December 2015 (1 page) |
22 December 2015 | Termination of appointment of Richard Anthony Bowler as a director on 22 December 2015 (1 page) |
13 August 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
13 August 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
5 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
30 May 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
30 May 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
6 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
17 December 2013 | Appointment of Mrs Lorna Edwards as a secretary (2 pages) |
17 December 2013 | Termination of appointment of Elizabeth Davies as a secretary (1 page) |
17 December 2013 | Appointment of Mrs Lorna Edwards as a secretary (2 pages) |
17 December 2013 | Termination of appointment of Elizabeth Davies as a secretary (1 page) |
12 December 2013 | Resolutions
|
12 December 2013 | Resolutions
|
16 August 2013 | Director's details changed for Mr Richard Anthony Bowler on 16 August 2013 (2 pages) |
16 August 2013 | Director's details changed for Mr Richard Anthony Bowler on 16 August 2013 (2 pages) |
25 June 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
25 June 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
14 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
16 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
16 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
30 May 2012 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 May 2012 (1 page) |
30 May 2012 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 May 2012 (1 page) |
9 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
7 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
7 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
1 July 2011 | Appointment of Kenneth Mcintyre Carlaw as a director (2 pages) |
1 July 2011 | Termination of appointment of David Turner as a director (1 page) |
1 July 2011 | Appointment of Kenneth Mcintyre Carlaw as a director (2 pages) |
1 July 2011 | Termination of appointment of David Turner as a director (1 page) |
11 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (3 pages) |
11 May 2011 | Director's details changed for Mr David Paul Turner on 4 May 2011 (2 pages) |
11 May 2011 | Director's details changed for Mr Richard Anthony Bowler on 4 May 2011 (2 pages) |
11 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (3 pages) |
11 May 2011 | Director's details changed for Mr David Paul Turner on 4 May 2011 (2 pages) |
11 May 2011 | Director's details changed for Mr Richard Anthony Bowler on 4 May 2011 (2 pages) |
11 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (3 pages) |
11 May 2011 | Director's details changed for Mr David Paul Turner on 4 May 2011 (2 pages) |
11 May 2011 | Director's details changed for Mr Richard Anthony Bowler on 4 May 2011 (2 pages) |
27 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
27 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
10 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 4 May 2010 (1 page) |
10 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 4 May 2010 (1 page) |
10 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 4 May 2010 (1 page) |
4 June 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
4 June 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
6 May 2009 | Return made up to 04/05/09; full list of members (3 pages) |
6 May 2009 | Return made up to 04/05/09; full list of members (3 pages) |
15 July 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
15 July 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
8 May 2008 | Return made up to 04/05/08; full list of members (3 pages) |
8 May 2008 | Return made up to 04/05/08; full list of members (3 pages) |
26 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
26 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
14 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
14 May 2007 | Registered office changed on 14/05/07 from: 1 admiral way doxford international business park sunderland tyne & wear SR3 3XP (1 page) |
14 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
14 May 2007 | Registered office changed on 14/05/07 from: 1 admiral way doxford international business park sunderland tyne & wear SR3 3XP (1 page) |
13 February 2007 | New secretary appointed (2 pages) |
13 February 2007 | New secretary appointed (2 pages) |
23 January 2007 | Secretary resigned (1 page) |
23 January 2007 | Secretary resigned (1 page) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
24 May 2006 | Secretary resigned (1 page) |
24 May 2006 | Secretary resigned (1 page) |
23 May 2006 | New secretary appointed (2 pages) |
23 May 2006 | New secretary appointed (2 pages) |
11 May 2006 | Return made up to 04/05/06; full list of members (2 pages) |
11 May 2006 | Return made up to 04/05/06; full list of members (2 pages) |
7 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
7 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
30 August 2005 | Secretary's particulars changed (1 page) |
30 August 2005 | Secretary's particulars changed (1 page) |
2 June 2005 | Return made up to 04/05/05; full list of members (7 pages) |
2 June 2005 | Return made up to 04/05/05; full list of members (7 pages) |
8 February 2005 | New secretary appointed (2 pages) |
8 February 2005 | New secretary appointed (2 pages) |
3 February 2005 | Secretary resigned (1 page) |
3 February 2005 | Secretary resigned (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (9 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (9 pages) |
24 May 2004 | Return made up to 04/05/04; change of members (7 pages) |
24 May 2004 | Return made up to 04/05/04; change of members (7 pages) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | Director resigned (1 page) |
30 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
6 June 2003 | Return made up to 04/05/03; full list of members
|
6 June 2003 | Return made up to 04/05/03; full list of members
|
5 March 2003 | Auditor's resignation (6 pages) |
5 March 2003 | Auditor's resignation (6 pages) |
31 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
31 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
30 May 2002 | Return made up to 04/05/02; full list of members (7 pages) |
30 May 2002 | Return made up to 04/05/02; full list of members (7 pages) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | New director appointed (1 page) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | New director appointed (1 page) |
2 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
2 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
22 May 2001 | Return made up to 04/05/01; full list of members (7 pages) |
22 May 2001 | Return made up to 04/05/01; full list of members (7 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
28 June 2000 | Company name changed arriva liverpool LIMITED\certificate issued on 29/06/00 (2 pages) |
28 June 2000 | Company name changed arriva liverpool LIMITED\certificate issued on 29/06/00 (2 pages) |
6 June 2000 | Return made up to 04/05/00; full list of members (7 pages) |
6 June 2000 | Return made up to 04/05/00; full list of members (7 pages) |
17 May 2000 | Company name changed batchelor,bowles & company limit ed\certificate issued on 18/05/00 (2 pages) |
17 May 2000 | Company name changed batchelor,bowles & company limit ed\certificate issued on 18/05/00 (2 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (6 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (6 pages) |
17 May 1999 | Return made up to 04/05/99; no change of members (4 pages) |
17 May 1999 | Return made up to 04/05/99; no change of members (4 pages) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
10 November 1998 | Auditor's resignation (2 pages) |
10 November 1998 | Auditor's resignation (2 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (6 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (6 pages) |
28 August 1998 | Registered office changed on 28/08/98 from: millfield house hylton road sunderland SR4 7BA (1 page) |
28 August 1998 | Registered office changed on 28/08/98 from: millfield house hylton road sunderland SR4 7BA (1 page) |
19 May 1998 | Return made up to 04/05/98; full list of members (7 pages) |
19 May 1998 | Return made up to 04/05/98; full list of members (7 pages) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | New director appointed (2 pages) |
13 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
15 May 1997 | Return made up to 04/05/97; full list of members (6 pages) |
15 May 1997 | Return made up to 04/05/97; full list of members (6 pages) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | Director resigned (1 page) |
6 November 1996 | Director's particulars changed (1 page) |
6 November 1996 | Director's particulars changed (1 page) |
31 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
15 May 1996 | Return made up to 04/05/96; full list of members (5 pages) |
15 May 1996 | Return made up to 04/05/96; full list of members (5 pages) |
5 September 1995 | Full accounts made up to 31 December 1994 (11 pages) |
5 September 1995 | Full accounts made up to 31 December 1994 (11 pages) |
13 July 1995 | Resolutions
|
13 July 1995 | Resolutions
|
16 May 1995 | Return made up to 04/05/95; no change of members (4 pages) |
16 May 1995 | Return made up to 04/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (193 pages) |
7 July 1994 | Accounts for a small company made up to 31 December 1993 (13 pages) |
7 July 1994 | Accounts for a small company made up to 31 December 1993 (13 pages) |
8 November 1993 | Full accounts made up to 31 December 1992 (13 pages) |
8 November 1993 | Full accounts made up to 31 December 1992 (13 pages) |
16 September 1992 | Full accounts made up to 31 December 1991 (14 pages) |
16 September 1992 | Full accounts made up to 31 December 1991 (14 pages) |
18 September 1991 | Full accounts made up to 31 December 1990 (15 pages) |
18 September 1991 | Full accounts made up to 31 December 1990 (15 pages) |
30 November 1990 | Full accounts made up to 31 December 1989 (15 pages) |
30 November 1990 | Full accounts made up to 31 December 1989 (15 pages) |
6 December 1989 | Full accounts made up to 31 December 1988 (15 pages) |
6 December 1989 | Full accounts made up to 31 December 1988 (15 pages) |
28 November 1988 | Full accounts made up to 31 December 1987 (11 pages) |
28 November 1988 | Full accounts made up to 31 December 1987 (11 pages) |
27 November 1987 | Full accounts made up to 31 December 1986 (11 pages) |
27 November 1987 | Full accounts made up to 31 December 1986 (11 pages) |
3 October 1986 | Full accounts made up to 31 March 1986 (18 pages) |
3 October 1986 | Full accounts made up to 31 March 1986 (18 pages) |
11 October 1985 | Accounts made up to 31 March 1985 (17 pages) |
11 October 1985 | Accounts made up to 31 March 1985 (17 pages) |
16 November 1984 | Accounts made up to 31 March 1984 (16 pages) |
16 November 1984 | Accounts made up to 31 March 1984 (16 pages) |
9 December 1983 | Accounts made up to 31 March 1983 (18 pages) |
9 December 1983 | Accounts made up to 31 March 1983 (18 pages) |
3 February 1983 | Accounts made up to 31 March 1982 (16 pages) |
3 February 1983 | Accounts made up to 31 March 1982 (16 pages) |
22 October 1981 | Accounts made up to 31 March 1981 (16 pages) |
22 October 1981 | Accounts made up to 31 March 1981 (16 pages) |
20 September 1980 | Accounts made up to 31 March 1980 (14 pages) |
20 September 1980 | Accounts made up to 31 March 1980 (14 pages) |
4 December 1979 | Accounts made up to 31 March 1979 (10 pages) |
4 December 1979 | Accounts made up to 31 March 1979 (10 pages) |
20 September 1978 | Accounts made up to 31 March 1978 (13 pages) |
20 September 1978 | Accounts made up to 31 March 1978 (13 pages) |
23 December 1977 | Accounts made up to 31 March 1977 (13 pages) |
23 December 1977 | Accounts made up to 31 March 1977 (13 pages) |
27 October 1976 | Accounts made up to 31 March 1976 (12 pages) |
27 October 1976 | Accounts made up to 31 March 1976 (12 pages) |
31 March 1975 | Accounts made up to 31 March 1975 (10 pages) |
31 March 1975 | Accounts made up to 31 March 1975 (10 pages) |