Toronto Street
Leeds
LS1 2HJ
Director Name | Mr Timothy Justin Donlon |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 2006(79 years after company formation) |
Appointment Duration | 16 years, 10 months (closed 23 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ |
Director Name | Mr Anthony Charles Townend |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 2006(79 years after company formation) |
Appointment Duration | 16 years, 10 months (closed 23 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ |
Secretary Name | Mr Charles Thomas Anelay |
---|---|
Status | Closed |
Appointed | 01 August 2012(85 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 23 November 2022) |
Role | Company Director |
Correspondence Address | Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ |
Director Name | Helen Felecity Annett |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(64 years, 5 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 04 January 2006) |
Role | Company Director |
Correspondence Address | 3 Ridgeway Acomb York North Yorkshire YO26 5DA |
Director Name | Peter Michael Johnston |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(64 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 January 2003) |
Role | Managing Director |
Correspondence Address | Ivy Cottage Angram Road Long Marston York North Yorkshire YO26 7LR |
Director Name | Elizabeth Catherine Millson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(64 years, 5 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 04 January 2006) |
Role | Company Director |
Correspondence Address | 7 Coeside Woodthorpe York YO24 2XB |
Secretary Name | Doretta Shirley Hargreaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(64 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 June 1991) |
Role | Company Director |
Correspondence Address | 31 Second Avenue Heworth York North Yorkshire YO3 0RX |
Secretary Name | Mr Charles Thomas Anelay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(64 years, 6 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 04 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98b Tadcaster Road Dringhouses York North Yorkshire YO24 1LT |
Director Name | Mr Stephen Paul Brown |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2006(79 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Rievaulx Close Knaresborough North Yorkshire HG5 8NG |
Director Name | Mr Vernon Carter |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2006(79 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Murton Way Osbaldwick York. YO19 5UW |
Secretary Name | Mr Stephen Paul Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2006(79 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Rievaulx Close Knaresborough North Yorkshire HG5 8NG |
Secretary Name | Mr Vernon Carter |
---|---|
Status | Resigned |
Appointed | 31 March 2010(83 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 August 2012) |
Role | Company Director |
Correspondence Address | Murton Way Osbaldwick York. YO19 5UW |
Director Name | Mr Alan Bowers |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(85 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 2016) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Heritage House Murton Way Osbaldwick York YO19 5UW |
Website | williamanelay.co.uk |
---|---|
Telephone | 01904 412624 |
Telephone region | York |
Registered Address | Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Turnover | £25,442,185 |
Gross Profit | £1,583,988 |
Net Worth | £1,744,424 |
Cash | £86,678 |
Current Liabilities | £5,573,424 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 April 2011 | Delivered on: 13 April 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 1 murton way, osbaldwick, york with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
---|---|
4 April 2011 | Delivered on: 8 April 2011 Persons entitled: Hsbc 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
20 September 2005 | Delivered on: 29 September 2005 Satisfied on: 12 August 2011 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 February 1985 | Delivered on: 20 February 1985 Satisfied on: 11 October 2011 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all l/h and f/h property and/or the proceeds of sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts. Fully Satisfied |
11 February 1985 | Delivered on: 20 February 1985 Satisfied on: 22 December 2005 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16-20 (even) halgate rd. York nyorks tn nyk 22324 and/or the proceeding sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 December 1977 | Delivered on: 29 December 1977 Satisfied on: 22 December 2005 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as sellers, off barn flixton, north yorkshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 December 1977 | Delivered on: 29 December 1977 Satisfied on: 19 May 2011 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as stonemasons works premises, office accommodation bldgs, situate at junction of outgang lane & murton way, osbaldwick, york.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 December 1977 | Delivered on: 29 December 1977 Satisfied on: 22 December 2005 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land known as the big barn hooton pagnell parish, south yorks, doncaster title no syk 21375. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 October 2020 | Administrator's progress report (24 pages) |
---|---|
1 September 2020 | Notice of extension of period of Administration (3 pages) |
23 April 2020 | Administrator's progress report (25 pages) |
13 October 2019 | Administrator's progress report (24 pages) |
16 August 2019 | Notice of extension of period of Administration (3 pages) |
10 May 2019 | Administrator's progress report (23 pages) |
17 October 2018 | Administrator's progress report (24 pages) |
31 August 2018 | Notice of extension of period of Administration (3 pages) |
18 June 2018 | Administrator's progress report (25 pages) |
19 October 2017 | Administrator's progress report (26 pages) |
19 October 2017 | Administrator's progress report (26 pages) |
15 August 2017 | Notice of extension of period of Administration (3 pages) |
15 August 2017 | Notice of extension of period of Administration (3 pages) |
11 April 2017 | Administrator's progress report to 7 March 2017 (24 pages) |
11 April 2017 | Administrator's progress report to 7 March 2017 (24 pages) |
25 November 2016 | Result of meeting of creditors (68 pages) |
25 November 2016 | Result of meeting of creditors (68 pages) |
3 November 2016 | Statement of administrator's proposal (67 pages) |
3 November 2016 | Statement of administrator's proposal (67 pages) |
27 September 2016 | Registered office address changed from Heritage House Murton Way Osbaldwick York YO19 5UW to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 27 September 2016 (2 pages) |
27 September 2016 | Registered office address changed from Heritage House Murton Way Osbaldwick York YO19 5UW to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 27 September 2016 (2 pages) |
22 September 2016 | Appointment of an administrator (1 page) |
22 September 2016 | Appointment of an administrator (1 page) |
29 July 2016 | Termination of appointment of Alan Bowers as a director on 30 June 2016 (1 page) |
29 July 2016 | Termination of appointment of Alan Bowers as a director on 30 June 2016 (1 page) |
1 July 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
1 July 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
8 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
16 December 2015 | Full accounts made up to 30 June 2015 (21 pages) |
16 December 2015 | Full accounts made up to 30 June 2015 (21 pages) |
26 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
24 February 2015 | Full accounts made up to 30 June 2014 (21 pages) |
24 February 2015 | Full accounts made up to 30 June 2014 (21 pages) |
7 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
19 February 2014 | Full accounts made up to 30 June 2013 (20 pages) |
19 February 2014 | Full accounts made up to 30 June 2013 (20 pages) |
22 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (7 pages) |
22 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (7 pages) |
21 February 2013 | Full accounts made up to 30 June 2012 (20 pages) |
21 February 2013 | Full accounts made up to 30 June 2012 (20 pages) |
17 December 2012 | Registered office address changed from Murton Way Osbaldwick York. YO19 5UW on 17 December 2012 (1 page) |
17 December 2012 | Registered office address changed from Murton Way Osbaldwick York. YO19 5UW on 17 December 2012 (1 page) |
5 November 2012 | Appointment of Mr Alan Bowers as a director (2 pages) |
5 November 2012 | Appointment of Mr Alan Bowers as a director (2 pages) |
10 August 2012 | Termination of appointment of Vernon Carter as a director (1 page) |
10 August 2012 | Termination of appointment of Vernon Carter as a director (1 page) |
10 August 2012 | Appointment of Mr Charles Thomas Anelay as a secretary (1 page) |
10 August 2012 | Appointment of Mr Charles Thomas Anelay as a secretary (1 page) |
10 August 2012 | Termination of appointment of Vernon Carter as a secretary (1 page) |
10 August 2012 | Termination of appointment of Vernon Carter as a secretary (1 page) |
22 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Full accounts made up to 30 June 2011 (20 pages) |
25 January 2012 | Full accounts made up to 30 June 2011 (20 pages) |
14 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
14 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
15 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
15 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
23 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
8 April 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
8 April 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
7 March 2011 | Full accounts made up to 30 June 2010 (20 pages) |
7 March 2011 | Full accounts made up to 30 June 2010 (20 pages) |
26 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (7 pages) |
26 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (7 pages) |
25 May 2010 | Director's details changed for Mr Vernon Carter on 1 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr Charles Thomas Anelay on 1 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr Vernon Carter on 1 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr Anthony Townend on 1 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr Anthony Townend on 1 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr Timothy Donlon on 1 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr Anthony Townend on 1 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr Charles Thomas Anelay on 1 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr Charles Thomas Anelay on 1 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr Timothy Donlon on 1 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr Vernon Carter on 1 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr Timothy Donlon on 1 May 2010 (2 pages) |
6 April 2010 | Appointment of Mr Vernon Carter as a secretary (1 page) |
6 April 2010 | Appointment of Mr Vernon Carter as a secretary (1 page) |
6 April 2010 | Termination of appointment of Stephen Brown as a secretary (1 page) |
6 April 2010 | Termination of appointment of Stephen Brown as a director (1 page) |
6 April 2010 | Termination of appointment of Stephen Brown as a secretary (1 page) |
6 April 2010 | Termination of appointment of Stephen Brown as a director (1 page) |
25 March 2010 | Accounts made up to 30 June 2009 (20 pages) |
25 March 2010 | Accounts made up to 30 June 2009 (20 pages) |
4 June 2009 | Return made up to 19/05/09; full list of members (4 pages) |
4 June 2009 | Return made up to 19/05/09; full list of members (4 pages) |
18 March 2009 | Full accounts made up to 30 June 2008 (20 pages) |
18 March 2009 | Full accounts made up to 30 June 2008 (20 pages) |
19 May 2008 | Director's change of particulars / vernon carter / 16/04/2008 (1 page) |
19 May 2008 | Return made up to 19/05/08; full list of members (4 pages) |
19 May 2008 | Director's change of particulars / vernon carter / 16/04/2008 (1 page) |
19 May 2008 | Return made up to 19/05/08; full list of members (4 pages) |
27 February 2008 | Full accounts made up to 30 June 2007 (20 pages) |
27 February 2008 | Full accounts made up to 30 June 2007 (20 pages) |
7 November 2007 | Director's particulars changed (1 page) |
7 November 2007 | Director's particulars changed (1 page) |
7 June 2007 | Return made up to 19/05/07; full list of members (3 pages) |
7 June 2007 | Return made up to 19/05/07; full list of members (3 pages) |
30 November 2006 | Full accounts made up to 30 June 2006 (21 pages) |
30 November 2006 | Full accounts made up to 30 June 2006 (21 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (22 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (22 pages) |
8 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 August 2006 | New secretary appointed (2 pages) |
8 August 2006 | New secretary appointed (2 pages) |
14 July 2006 | Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page) |
14 July 2006 | Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page) |
30 May 2006 | Return made up to 19/05/06; full list of members (3 pages) |
30 May 2006 | Return made up to 19/05/06; full list of members (3 pages) |
8 February 2006 | Declaration of assistance for shares acquisition (4 pages) |
8 February 2006 | Declaration of assistance for shares acquisition (4 pages) |
24 January 2006 | Declaration of assistance for shares acquisition (4 pages) |
24 January 2006 | Declaration of assistance for shares acquisition (4 pages) |
20 January 2006 | Resolutions
|
20 January 2006 | New director appointed (2 pages) |
20 January 2006 | Secretary resigned (1 page) |
20 January 2006 | Auditor's resignation (1 page) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | New director appointed (2 pages) |
20 January 2006 | Resolutions
|
20 January 2006 | New director appointed (2 pages) |
20 January 2006 | New director appointed (2 pages) |
20 January 2006 | New director appointed (2 pages) |
20 January 2006 | New director appointed (2 pages) |
20 January 2006 | Secretary resigned (1 page) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | New director appointed (2 pages) |
20 January 2006 | Auditor's resignation (1 page) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | New director appointed (2 pages) |
22 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2005 | Full accounts made up to 31 December 2004 (14 pages) |
13 October 2005 | Full accounts made up to 31 December 2004 (14 pages) |
29 September 2005 | Particulars of mortgage/charge (3 pages) |
29 September 2005 | Particulars of mortgage/charge (3 pages) |
19 May 2005 | Return made up to 19/05/05; full list of members (3 pages) |
19 May 2005 | Return made up to 19/05/05; full list of members (3 pages) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | Director resigned (1 page) |
30 October 2004 | Accounts for a medium company made up to 31 December 2003 (19 pages) |
30 October 2004 | Accounts for a medium company made up to 31 December 2003 (19 pages) |
16 July 2004 | £ sr 700@1 25/06/03 (2 pages) |
16 July 2004 | £ sr 700@1 25/06/03 (2 pages) |
2 July 2004 | Return made up to 19/05/04; full list of members (9 pages) |
2 July 2004 | Return made up to 19/05/04; full list of members (9 pages) |
2 July 2004 | Resolutions
|
2 July 2004 | Resolutions
|
21 July 2003 | Accounts for a medium company made up to 31 December 2002 (17 pages) |
21 July 2003 | Accounts for a medium company made up to 31 December 2002 (17 pages) |
19 June 2003 | Return made up to 19/05/03; full list of members (9 pages) |
19 June 2003 | Return made up to 19/05/03; full list of members (9 pages) |
7 December 2002 | Resolutions
|
7 December 2002 | Resolutions
|
17 August 2002 | Full accounts made up to 31 December 2001 (20 pages) |
17 August 2002 | Full accounts made up to 31 December 2001 (20 pages) |
21 June 2002 | Return made up to 19/05/02; full list of members (9 pages) |
21 June 2002 | Return made up to 19/05/02; full list of members (9 pages) |
17 July 2001 | Full accounts made up to 31 December 2000 (19 pages) |
17 July 2001 | Full accounts made up to 31 December 2000 (19 pages) |
20 June 2001 | Return made up to 19/05/01; full list of members
|
20 June 2001 | Return made up to 19/05/01; full list of members
|
17 October 2000 | Full accounts made up to 31 December 1999 (19 pages) |
17 October 2000 | Full accounts made up to 31 December 1999 (19 pages) |
21 June 2000 | Return made up to 19/05/00; full list of members
|
21 June 2000 | Return made up to 19/05/00; full list of members
|
13 August 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
13 August 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
13 May 1999 | Return made up to 19/05/99; full list of members (6 pages) |
13 May 1999 | Return made up to 19/05/99; full list of members (6 pages) |
21 October 1998 | Accounts for a small company made up to 31 December 1997 (9 pages) |
21 October 1998 | Accounts for a small company made up to 31 December 1997 (9 pages) |
24 May 1998 | Return made up to 19/05/98; no change of members
|
24 May 1998 | Return made up to 19/05/98; no change of members
|
8 September 1997 | Accounts for a small company made up to 31 December 1996 (10 pages) |
8 September 1997 | Accounts for a small company made up to 31 December 1996 (10 pages) |
16 June 1997 | Return made up to 19/05/97; no change of members
|
16 June 1997 | Return made up to 19/05/97; no change of members
|
25 June 1996 | Accounts for a small company made up to 31 December 1995 (11 pages) |
25 June 1996 | Accounts for a small company made up to 31 December 1995 (11 pages) |
16 May 1996 | Return made up to 19/05/96; full list of members
|
16 May 1996 | Return made up to 19/05/96; full list of members
|
20 June 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
20 June 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
23 May 1995 | Return made up to 19/05/95; no change of members (4 pages) |
23 May 1995 | Return made up to 19/05/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (17 pages) |
10 September 1991 | Secretary's particulars changed;secretary resigned;new secretary appointed (2 pages) |
10 September 1991 | Secretary's particulars changed;secretary resigned;new secretary appointed (2 pages) |
10 July 1989 | New director appointed (2 pages) |
10 July 1989 | New director appointed (2 pages) |
2 March 1989 | Director resigned (2 pages) |
2 March 1989 | Director resigned (2 pages) |
3 January 1927 | Incorporation (15 pages) |
3 January 1927 | Incorporation (15 pages) |