Hove Edge
Brighouse
West Yorkshire
HD6 2RR
Director Name | Mr Keith Grandison |
---|---|
Date of Birth | September 1943 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2006(83 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 12 September 2017) |
Role | Retired Sales Executive |
Country of Residence | England |
Correspondence Address | 42 Moorfield Drive Baildon Bradford BD17 6LL |
Secretary Name | Mr David John Lloyd Lee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 April 2007(83 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 12 September 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | New Sunderland Brearley Halifax HX2 6JF |
Director Name | Mr Michael Woodward |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2009(85 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 12 September 2017) |
Role | Retired Accountant |
Country of Residence | England |
Correspondence Address | 10 Foxhill Close Queensbury Bradford West Yorkshire BD13 2JP |
Director Name | Mr Terence Bottomley |
---|---|
Date of Birth | January 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2014(90 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 12 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 New Adel Lane Leeds West Yorkshire LS16 6BB |
Director Name | Mr Stephen Charles Myers |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 September 2014(91 years after company formation) |
Appointment Duration | 3 years (closed 12 September 2017) |
Role | Professional Photographer |
Country of Residence | England |
Correspondence Address | 25/29 Sandy Way Yeadon Leeds West Yorkshire LS19 7EW |
Director Name | Brian Edward Coates |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1990(67 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 05 June 1996) |
Role | Technical Marketing Manager |
Correspondence Address | 2 Orchard Grove Menston Ilkley West Yorkshire LS29 6HL |
Director Name | Peter George Colman |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1990(67 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 November 1995) |
Role | Company Director |
Correspondence Address | Rhode Cottage 39 Cheltenham Avenue Ilkley West Yorkshire LS29 8BN |
Director Name | Henry Frederick Hodson |
---|---|
Date of Birth | March 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1990(67 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 22 December 1995) |
Role | Chartered Accountant |
Correspondence Address | Green Meadows Bradford Road Burley In Wharfedale Ilkley West Yorkshire LS29 7QS |
Director Name | Mr George Alan Roberts |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1990(67 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 05 June 1996) |
Role | Marketing & Administration Manager |
Correspondence Address | Manor Farm High Fold Lane Keighley West Yorkshire BD20 6ES |
Director Name | Ronald William Sedman |
---|---|
Date of Birth | January 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1990(67 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 November 1995) |
Role | Chartered Civil Engineer |
Correspondence Address | 3 Woodhall Park Crescent West Stanningley Pudsey West Yorkshire LS28 7EZ |
Secretary Name | Rex Stacey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1990(67 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 07 December 1998) |
Role | Company Director |
Correspondence Address | High Field 57 Wyke Lane Oakenshaw Bradford West Yorkshire BD12 7EE |
Director Name | Leslie Gledhill |
---|---|
Date of Birth | August 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(72 years, 2 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 27 October 2006) |
Role | Special Projects Executive |
Correspondence Address | 4 Rosemont Lane Baildon Shipley West Yorkshire BD17 7SP |
Director Name | Mr Frank Clifford Heaton |
---|---|
Date of Birth | January 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(72 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 July 1999) |
Role | Printing Supplies Director |
Correspondence Address | High Trees 1 Southway Horsforth Leeds West Yorkshire LS18 5RN |
Director Name | Stephen Christopher Robinson |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(72 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 27 October 2006) |
Role | Sales Director |
Correspondence Address | Cherry Trees 25 Dene Bank Lady Lane Bingley West Yorkshire BD16 4AR |
Director Name | Leslie Stephen Mason |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1996(72 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 25 April 2007) |
Role | Accountant |
Correspondence Address | 37 Fernbank Drive Bingley Bradford BD16 4PJ |
Secretary Name | Mr Graham Harry Priestley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1998(75 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18-20 Moorside Drive Drighlington Bradford West Yorkshire BD11 1HD |
Director Name | Garry Burden |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(75 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 19 October 2006) |
Role | Financial Services Consultant |
Correspondence Address | 3 Netherfield Close Kirkburton Huddersfield HD8 0UR |
Director Name | Alan John Smith |
---|---|
Date of Birth | November 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(79 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 April 2006) |
Role | Sheriffs Officer |
Correspondence Address | 9 Nab Wood Grove Nab Wood Shipley Bradford West Yorkshire BD18 4HS |
Secretary Name | Stephen Michael Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(79 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Savile Place Mirfield West Yorkshire WF14 0AH |
Director Name | Mr Adrian Michael Depledge |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2006(83 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 08 September 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 10 Church Mount Horsforth Leeds West Yorkshire LS18 5LE |
Director Name | Mr David John Lloyd Lee |
---|---|
Date of Birth | July 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(83 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 13 March 2014) |
Role | Notary Public |
Country of Residence | England |
Correspondence Address | Sunderland House Brearley Halifax W Yorks HX2 6JF |
Registered Address | 25/29 Sandy Way Yeadon Leeds West Yorkshire LS19 7EW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Otley and Yeadon |
Built Up Area | West Yorkshire |
4.7k at £1 | Trustees Of Lodge Of Hope 24.48% Ordinary |
---|---|
4.7k at £1 | Trustees Of Pentalpha Lodge 24.48% Ordinary |
4.7k at £1 | Trustee Of Lodge Of Charity 24.32% Ordinary |
4.6k at £1 | Shakespeare & Equity Lodge 24.06% Ordinary |
400 at £1 | Trustee Of Prince Of Wales Lodge 2.08% Ordinary |
20 at £1 | A. Hebb 0.10% Ordinary |
20 at £1 | K.d. Sharpe 0.10% Ordinary |
20 at £1 | R. Gledhill 0.10% Ordinary |
20 at £1 | T.h. Shaw 0.10% Ordinary |
10 at £1 | D. Horiman 0.05% Ordinary |
10 at £1 | G.a. Price 0.05% Ordinary |
10 at £1 | R.a. Horner 0.05% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,681 |
Cash | £4,959 |
Current Liabilities | £5,591 |
Latest Accounts | 30 June 2016 (6 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
12 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2017 | Application to strike the company off the register (3 pages) |
15 June 2017 | Application to strike the company off the register (3 pages) |
14 June 2017 | Statement of capital on 14 June 2017
|
14 June 2017 | Solvency Statement dated 04/05/16 (1 page) |
14 June 2017 | Statement of capital on 14 June 2017
|
14 June 2017 | Solvency Statement dated 04/05/16 (1 page) |
30 May 2017 | Resolutions
|
30 May 2017 | Resolutions
|
13 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
13 February 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
6 January 2017 | Confirmation statement made on 8 December 2016 with updates (8 pages) |
6 January 2017 | Confirmation statement made on 8 December 2016 with updates (8 pages) |
17 June 2016 | Resolutions
|
17 June 2016 | Resolutions
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
8 January 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Registered office address changed from 14a Spring Bank Place Bradford W Yorks BD8 7BX to 25/29 Sandy Way Yeadon Leeds West Yorkshire LS19 7EW on 8 January 2016 (1 page) |
8 January 2016 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Registered office address changed from 14a Spring Bank Place Bradford W Yorks BD8 7BX to 25/29 Sandy Way Yeadon Leeds West Yorkshire LS19 7EW on 8 January 2016 (1 page) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
29 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Director's details changed for Mr Keith Grandison on 1 June 2014 (2 pages) |
29 December 2014 | Secretary's details changed for Mr David John Lloyd Lee on 1 January 2011 (1 page) |
29 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Director's details changed for Mr Keith Grandison on 1 June 2014 (2 pages) |
29 December 2014 | Secretary's details changed for Mr David John Lloyd Lee on 1 January 2011 (1 page) |
29 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Director's details changed for Mr Keith Grandison on 1 June 2014 (2 pages) |
29 December 2014 | Secretary's details changed for Mr David John Lloyd Lee on 1 January 2011 (1 page) |
6 November 2014 | Appointment of Stephen Charles Myers as a director on 8 September 2014 (4 pages) |
6 November 2014 | Appointment of Stephen Charles Myers as a director on 8 September 2014 (4 pages) |
6 November 2014 | Appointment of Stephen Charles Myers as a director on 8 September 2014 (4 pages) |
14 September 2014 | Termination of appointment of Adrian Michael Depledge as a director on 8 September 2014 (1 page) |
14 September 2014 | Termination of appointment of Adrian Michael Depledge as a director on 8 September 2014 (1 page) |
11 July 2014 | Appointment of Terence Bottomley as a director (3 pages) |
11 July 2014 | Appointment of Terence Bottomley as a director (3 pages) |
30 April 2014 | Termination of appointment of David Lee as a director (1 page) |
30 April 2014 | Termination of appointment of David Lee as a director (1 page) |
3 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
3 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
30 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Director's details changed for Mr David John Lloyd Lee on 4 July 2013 (2 pages) |
30 December 2013 | Register(s) moved to registered inspection location (1 page) |
30 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Director's details changed for Mr David John Lloyd Lee on 4 July 2013 (2 pages) |
30 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Director's details changed for Mr David John Lloyd Lee on 4 July 2013 (2 pages) |
30 December 2013 | Register(s) moved to registered inspection location (1 page) |
3 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (9 pages) |
3 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (9 pages) |
3 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (9 pages) |
23 October 2012 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
23 October 2012 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
13 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
13 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
3 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (10 pages) |
3 January 2012 | Register inspection address has been changed from C/O Finn Gledhill, Solicitors 29 West End Hebden Bridge West Yorkshire HX7 8UQ England (1 page) |
3 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (10 pages) |
3 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (10 pages) |
3 January 2012 | Register inspection address has been changed from C/O Finn Gledhill, Solicitors 29 West End Hebden Bridge West Yorkshire HX7 8UQ England (1 page) |
30 December 2011 | Register(s) moved to registered office address (1 page) |
30 December 2011 | Register(s) moved to registered office address (1 page) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
18 January 2011 | Register(s) moved to registered inspection location (1 page) |
18 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (10 pages) |
18 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (10 pages) |
18 January 2011 | Register(s) moved to registered inspection location (1 page) |
17 January 2011 | Register inspection address has been changed (1 page) |
17 January 2011 | Register inspection address has been changed (1 page) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
31 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (9 pages) |
31 December 2009 | Director's details changed for Mr Michael Woodward on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Alfred David Parker on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Mr David John Lloyd Lee on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Keith Grandison on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Adrian Michael Depledge on 31 December 2009 (2 pages) |
31 December 2009 | Secretary's details changed for David John Lloyd Lee on 31 December 2009 (1 page) |
31 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (9 pages) |
31 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (9 pages) |
31 December 2009 | Director's details changed for Mr Michael Woodward on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Alfred David Parker on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Mr David John Lloyd Lee on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Keith Grandison on 31 December 2009 (2 pages) |
31 December 2009 | Director's details changed for Adrian Michael Depledge on 31 December 2009 (2 pages) |
31 December 2009 | Secretary's details changed for David John Lloyd Lee on 31 December 2009 (1 page) |
30 December 2009 | Appointment of Mr Michael Woodward as a director (1 page) |
30 December 2009 | Appointment of Mr Michael Woodward as a director (1 page) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
16 February 2009 | Return made up to 08/12/08; full list of members (8 pages) |
16 February 2009 | Return made up to 08/12/08; full list of members (8 pages) |
13 May 2008 | Memorandum and Articles of Association (12 pages) |
13 May 2008 | Memorandum and Articles of Association (12 pages) |
26 April 2008 | Company name changed masonic hall co (spring bank) bradford LIMITED\certificate issued on 30/04/08 (2 pages) |
26 April 2008 | Company name changed masonic hall co (spring bank) bradford LIMITED\certificate issued on 30/04/08 (2 pages) |
22 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
22 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
27 December 2007 | Return made up to 08/12/07; full list of members (5 pages) |
27 December 2007 | Director resigned (1 page) |
27 December 2007 | Secretary resigned (1 page) |
27 December 2007 | Location of register of members (1 page) |
27 December 2007 | Return made up to 08/12/07; full list of members (5 pages) |
27 December 2007 | Director resigned (1 page) |
27 December 2007 | Secretary resigned (1 page) |
27 December 2007 | Location of register of members (1 page) |
20 July 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
20 July 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
18 May 2007 | New secretary appointed;new director appointed (1 page) |
18 May 2007 | New secretary appointed;new director appointed (1 page) |
11 January 2007 | Return made up to 08/12/06; full list of members (12 pages) |
11 January 2007 | Return made up to 08/12/06; full list of members (12 pages) |
11 November 2006 | New director appointed (1 page) |
11 November 2006 | New director appointed (1 page) |
11 November 2006 | Secretary's particulars changed (1 page) |
11 November 2006 | New director appointed (1 page) |
11 November 2006 | New director appointed (1 page) |
11 November 2006 | Secretary's particulars changed (1 page) |
8 November 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
8 November 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
6 November 2006 | Director resigned (1 page) |
6 November 2006 | Director resigned (1 page) |
6 November 2006 | Director resigned (1 page) |
6 November 2006 | Director resigned (1 page) |
26 October 2006 | Director resigned (1 page) |
26 October 2006 | Director resigned (1 page) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Director resigned (1 page) |
2 March 2006 | Return made up to 08/12/05; full list of members (13 pages) |
2 March 2006 | Return made up to 08/12/05; full list of members (13 pages) |
26 July 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
26 July 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
29 January 2005 | Return made up to 08/12/04; full list of members (13 pages) |
29 January 2005 | Return made up to 08/12/04; full list of members (13 pages) |
2 March 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
2 March 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
29 December 2003 | Return made up to 08/12/03; full list of members (12 pages) |
29 December 2003 | Return made up to 08/12/03; full list of members (12 pages) |
2 December 2003 | New director appointed (2 pages) |
2 December 2003 | New director appointed (2 pages) |
3 October 2003 | New secretary appointed (2 pages) |
3 October 2003 | New secretary appointed (2 pages) |
2 October 2003 | Secretary resigned (1 page) |
2 October 2003 | Secretary resigned (1 page) |
17 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
17 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
30 December 2002 | Return made up to 08/12/02; full list of members (12 pages) |
30 December 2002 | Return made up to 08/12/02; full list of members (12 pages) |
18 January 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
18 January 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
2 January 2002 | Return made up to 08/12/01; full list of members (11 pages) |
2 January 2002 | Return made up to 08/12/01; full list of members (11 pages) |
13 November 2001 | Director's particulars changed (1 page) |
13 November 2001 | Director's particulars changed (1 page) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
30 January 2001 | Return made up to 08/12/00; full list of members (11 pages) |
30 January 2001 | Return made up to 08/12/00; full list of members (11 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
28 February 2000 | Return made up to 08/12/99; full list of members (11 pages) |
28 February 2000 | Return made up to 08/12/99; full list of members (11 pages) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | Director resigned (1 page) |
22 March 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
22 March 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
5 January 1999 | Return made up to 08/12/98; full list of members (8 pages) |
5 January 1999 | Return made up to 08/12/98; full list of members (8 pages) |
31 December 1998 | New secretary appointed (2 pages) |
31 December 1998 | Secretary resigned (1 page) |
31 December 1998 | New secretary appointed (2 pages) |
31 December 1998 | Secretary resigned (1 page) |
9 February 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
9 February 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
29 December 1997 | Return made up to 08/12/97; no change of members (6 pages) |
29 December 1997 | Return made up to 08/12/97; no change of members (6 pages) |
19 January 1997 | Return made up to 08/12/96; no change of members (6 pages) |
19 January 1997 | Return made up to 08/12/96; no change of members (6 pages) |
25 October 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
25 October 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
26 June 1996 | New director appointed (2 pages) |
26 June 1996 | New director appointed (2 pages) |
20 June 1996 | New director appointed (2 pages) |
20 June 1996 | New director appointed (2 pages) |
16 June 1996 | Director resigned (1 page) |
16 June 1996 | Director resigned (1 page) |
16 June 1996 | Director's particulars changed (1 page) |
16 June 1996 | Director resigned (1 page) |
16 June 1996 | Director resigned (1 page) |
16 June 1996 | Director's particulars changed (1 page) |
12 February 1996 | New director appointed (2 pages) |
12 February 1996 | New director appointed (2 pages) |
17 January 1996 | Return made up to 08/12/95; full list of members (8 pages) |
17 January 1996 | Director resigned (1 page) |
17 January 1996 | Return made up to 08/12/95; full list of members (8 pages) |
17 January 1996 | Director resigned (1 page) |
11 December 1995 | Accounts for a small company made up to 30 June 1995 (5 pages) |
11 December 1995 | Accounts for a small company made up to 30 June 1995 (5 pages) |
1 December 1995 | Director resigned;new director appointed (2 pages) |
1 December 1995 | Director resigned;new director appointed (2 pages) |
1 December 1995 | Director resigned;new director appointed (2 pages) |
1 December 1995 | Director resigned;new director appointed (2 pages) |
26 July 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
26 July 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (65 pages) |