Company NameWilliam Anelay Limited
Company StatusDissolved
Company Number00218686
CategoryPrivate Limited Company
Incorporation Date3 January 1927(97 years, 4 months ago)
Dissolution Date23 November 2022 (1 year, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Charles Thomas Anelay
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1991(64 years, 5 months after company formation)
Appointment Duration31 years, 6 months (closed 23 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourth Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
Director NameMr Timothy Justin Donlon
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2006(79 years after company formation)
Appointment Duration16 years, 10 months (closed 23 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourth Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
Director NameMr Anthony Charles Townend
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2006(79 years after company formation)
Appointment Duration16 years, 10 months (closed 23 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourth Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
Secretary NameMr Charles Thomas Anelay
StatusClosed
Appointed01 August 2012(85 years, 7 months after company formation)
Appointment Duration10 years, 3 months (closed 23 November 2022)
RoleCompany Director
Correspondence AddressFourth Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
Director NameHelen Felecity Annett
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(64 years, 5 months after company formation)
Appointment Duration14 years, 7 months (resigned 04 January 2006)
RoleCompany Director
Correspondence Address3 Ridgeway
Acomb
York
North Yorkshire
YO26 5DA
Director NamePeter Michael Johnston
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(64 years, 5 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 January 2003)
RoleManaging Director
Correspondence AddressIvy Cottage Angram Road
Long Marston
York
North Yorkshire
YO26 7LR
Director NameElizabeth Catherine Millson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(64 years, 5 months after company formation)
Appointment Duration14 years, 7 months (resigned 04 January 2006)
RoleCompany Director
Correspondence Address7 Coeside
Woodthorpe
York
YO24 2XB
Secretary NameDoretta Shirley Hargreaves
NationalityBritish
StatusResigned
Appointed19 May 1991(64 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 30 June 1991)
RoleCompany Director
Correspondence Address31 Second Avenue
Heworth
York
North Yorkshire
YO3 0RX
Secretary NameMr Charles Thomas Anelay
NationalityBritish
StatusResigned
Appointed01 July 1991(64 years, 6 months after company formation)
Appointment Duration14 years, 6 months (resigned 04 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98b Tadcaster Road
Dringhouses
York
North Yorkshire
YO24 1LT
Director NameMr Stephen Paul Brown
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2006(79 years after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Rievaulx Close
Knaresborough
North Yorkshire
HG5 8NG
Director NameMr Vernon Carter
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2006(79 years after company formation)
Appointment Duration6 years, 7 months (resigned 01 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMurton Way
Osbaldwick
York.
YO19 5UW
Secretary NameMr Stephen Paul Brown
NationalityBritish
StatusResigned
Appointed04 January 2006(79 years after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Rievaulx Close
Knaresborough
North Yorkshire
HG5 8NG
Secretary NameMr Vernon Carter
StatusResigned
Appointed31 March 2010(83 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 August 2012)
RoleCompany Director
Correspondence AddressMurton Way
Osbaldwick
York.
YO19 5UW
Director NameMr Alan Bowers
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(85 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 2016)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressHeritage House Murton Way
Osbaldwick
York
YO19 5UW

Contact

Websitewilliamanelay.co.uk
Telephone01904 412624
Telephone regionYork

Location

Registered AddressFourth Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2013
Turnover£25,442,185
Gross Profit£1,583,988
Net Worth£1,744,424
Cash£86,678
Current Liabilities£5,573,424

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

4 April 2011Delivered 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 2011Delivered 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 2005Delivered 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 1985Delivered 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 1985Delivered 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 1977Delivered 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 1977Delivered 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 1977Delivered 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

Filing History

22 October 2020Administrator's progress report (24 pages)
1 September 2020Notice of extension of period of Administration (3 pages)
23 April 2020Administrator's progress report (25 pages)
13 October 2019Administrator's progress report (24 pages)
16 August 2019Notice of extension of period of Administration (3 pages)
10 May 2019Administrator's progress report (23 pages)
17 October 2018Administrator's progress report (24 pages)
31 August 2018Notice of extension of period of Administration (3 pages)
18 June 2018Administrator's progress report (25 pages)
19 October 2017Administrator's progress report (26 pages)
19 October 2017Administrator's progress report (26 pages)
15 August 2017Notice of extension of period of Administration (3 pages)
15 August 2017Notice of extension of period of Administration (3 pages)
11 April 2017Administrator's progress report to 7 March 2017 (24 pages)
11 April 2017Administrator's progress report to 7 March 2017 (24 pages)
25 November 2016Result of meeting of creditors (68 pages)
25 November 2016Result of meeting of creditors (68 pages)
3 November 2016Statement of administrator's proposal (67 pages)
3 November 2016Statement of administrator's proposal (67 pages)
27 September 2016Registered 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 2016Registered 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 2016Appointment of an administrator (1 page)
22 September 2016Appointment of an administrator (1 page)
29 July 2016Termination of appointment of Alan Bowers as a director on 30 June 2016 (1 page)
29 July 2016Termination of appointment of Alan Bowers as a director on 30 June 2016 (1 page)
1 July 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
1 July 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
8 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 110,000
(7 pages)
8 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 110,000
(7 pages)
16 December 2015Full accounts made up to 30 June 2015 (21 pages)
16 December 2015Full accounts made up to 30 June 2015 (21 pages)
26 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 110,000
(7 pages)
26 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 110,000
(7 pages)
26 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 110,000
(7 pages)
24 February 2015Full accounts made up to 30 June 2014 (21 pages)
24 February 2015Full accounts made up to 30 June 2014 (21 pages)
7 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 110,000
(7 pages)
7 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 110,000
(7 pages)
7 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 110,000
(7 pages)
19 February 2014Full accounts made up to 30 June 2013 (20 pages)
19 February 2014Full accounts made up to 30 June 2013 (20 pages)
22 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (7 pages)
22 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (7 pages)
21 February 2013Full accounts made up to 30 June 2012 (20 pages)
21 February 2013Full accounts made up to 30 June 2012 (20 pages)
17 December 2012Registered office address changed from Murton Way Osbaldwick York. YO19 5UW on 17 December 2012 (1 page)
17 December 2012Registered office address changed from Murton Way Osbaldwick York. YO19 5UW on 17 December 2012 (1 page)
5 November 2012Appointment of Mr Alan Bowers as a director (2 pages)
5 November 2012Appointment of Mr Alan Bowers as a director (2 pages)
10 August 2012Termination of appointment of Vernon Carter as a director (1 page)
10 August 2012Termination of appointment of Vernon Carter as a director (1 page)
10 August 2012Appointment of Mr Charles Thomas Anelay as a secretary (1 page)
10 August 2012Appointment of Mr Charles Thomas Anelay as a secretary (1 page)
10 August 2012Termination of appointment of Vernon Carter as a secretary (1 page)
10 August 2012Termination of appointment of Vernon Carter as a secretary (1 page)
22 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
25 January 2012Full accounts made up to 30 June 2011 (20 pages)
25 January 2012Full accounts made up to 30 June 2011 (20 pages)
14 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
14 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
15 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
15 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
23 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
20 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
7 March 2011Full accounts made up to 30 June 2010 (20 pages)
7 March 2011Full accounts made up to 30 June 2010 (20 pages)
26 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (7 pages)
26 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (7 pages)
25 May 2010Director's details changed for Mr Vernon Carter on 1 May 2010 (2 pages)
25 May 2010Director's details changed for Mr Charles Thomas Anelay on 1 May 2010 (2 pages)
25 May 2010Director's details changed for Mr Vernon Carter on 1 May 2010 (2 pages)
25 May 2010Director's details changed for Mr Anthony Townend on 1 May 2010 (2 pages)
25 May 2010Director's details changed for Mr Anthony Townend on 1 May 2010 (2 pages)
25 May 2010Director's details changed for Mr Timothy Donlon on 1 May 2010 (2 pages)
25 May 2010Director's details changed for Mr Anthony Townend on 1 May 2010 (2 pages)
25 May 2010Director's details changed for Mr Charles Thomas Anelay on 1 May 2010 (2 pages)
25 May 2010Director's details changed for Mr Charles Thomas Anelay on 1 May 2010 (2 pages)
25 May 2010Director's details changed for Mr Timothy Donlon on 1 May 2010 (2 pages)
25 May 2010Director's details changed for Mr Vernon Carter on 1 May 2010 (2 pages)
25 May 2010Director's details changed for Mr Timothy Donlon on 1 May 2010 (2 pages)
6 April 2010Appointment of Mr Vernon Carter as a secretary (1 page)
6 April 2010Appointment of Mr Vernon Carter as a secretary (1 page)
6 April 2010Termination of appointment of Stephen Brown as a secretary (1 page)
6 April 2010Termination of appointment of Stephen Brown as a director (1 page)
6 April 2010Termination of appointment of Stephen Brown as a secretary (1 page)
6 April 2010Termination of appointment of Stephen Brown as a director (1 page)
25 March 2010Accounts made up to 30 June 2009 (20 pages)
25 March 2010Accounts made up to 30 June 2009 (20 pages)
4 June 2009Return made up to 19/05/09; full list of members (4 pages)
4 June 2009Return made up to 19/05/09; full list of members (4 pages)
18 March 2009Full accounts made up to 30 June 2008 (20 pages)
18 March 2009Full accounts made up to 30 June 2008 (20 pages)
19 May 2008Director's change of particulars / vernon carter / 16/04/2008 (1 page)
19 May 2008Return made up to 19/05/08; full list of members (4 pages)
19 May 2008Director's change of particulars / vernon carter / 16/04/2008 (1 page)
19 May 2008Return made up to 19/05/08; full list of members (4 pages)
27 February 2008Full accounts made up to 30 June 2007 (20 pages)
27 February 2008Full accounts made up to 30 June 2007 (20 pages)
7 November 2007Director's particulars changed (1 page)
7 November 2007Director's particulars changed (1 page)
7 June 2007Return made up to 19/05/07; full list of members (3 pages)
7 June 2007Return made up to 19/05/07; full list of members (3 pages)
30 November 2006Full accounts made up to 30 June 2006 (21 pages)
30 November 2006Full accounts made up to 30 June 2006 (21 pages)
2 November 2006Full accounts made up to 31 December 2005 (22 pages)
2 November 2006Full accounts made up to 31 December 2005 (22 pages)
8 September 2006Secretary's particulars changed;director's particulars changed (1 page)
8 September 2006Secretary's particulars changed;director's particulars changed (1 page)
8 August 2006New secretary appointed (2 pages)
8 August 2006New secretary appointed (2 pages)
14 July 2006Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page)
14 July 2006Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page)
30 May 2006Return made up to 19/05/06; full list of members (3 pages)
30 May 2006Return made up to 19/05/06; full list of members (3 pages)
8 February 2006Declaration of assistance for shares acquisition (4 pages)
8 February 2006Declaration of assistance for shares acquisition (4 pages)
24 January 2006Declaration of assistance for shares acquisition (4 pages)
24 January 2006Declaration of assistance for shares acquisition (4 pages)
20 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
20 January 2006New director appointed (2 pages)
20 January 2006Secretary resigned (1 page)
20 January 2006Auditor's resignation (1 page)
20 January 2006Director resigned (1 page)
20 January 2006New director appointed (2 pages)
20 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
20 January 2006New director appointed (2 pages)
20 January 2006New director appointed (2 pages)
20 January 2006New director appointed (2 pages)
20 January 2006New director appointed (2 pages)
20 January 2006Secretary resigned (1 page)
20 January 2006Director resigned (1 page)
20 January 2006Director resigned (1 page)
20 January 2006New director appointed (2 pages)
20 January 2006Auditor's resignation (1 page)
20 January 2006Director resigned (1 page)
20 January 2006New director appointed (2 pages)
22 December 2005Declaration of satisfaction of mortgage/charge (1 page)
22 December 2005Declaration of satisfaction of mortgage/charge (1 page)
22 December 2005Declaration of satisfaction of mortgage/charge (1 page)
22 December 2005Declaration of satisfaction of mortgage/charge (1 page)
22 December 2005Declaration of satisfaction of mortgage/charge (1 page)
22 December 2005Declaration of satisfaction of mortgage/charge (1 page)
13 October 2005Full accounts made up to 31 December 2004 (14 pages)
13 October 2005Full accounts made up to 31 December 2004 (14 pages)
29 September 2005Particulars of mortgage/charge (3 pages)
29 September 2005Particulars of mortgage/charge (3 pages)
19 May 2005Return made up to 19/05/05; full list of members (3 pages)
19 May 2005Return made up to 19/05/05; full list of members (3 pages)
23 November 2004Director resigned (1 page)
23 November 2004Director resigned (1 page)
30 October 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
30 October 2004Accounts 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 2004Return made up to 19/05/04; full list of members (9 pages)
2 July 2004Return made up to 19/05/04; full list of members (9 pages)
2 July 2004Resolutions
  • RES13 ‐ Approve agreement pu sh 25/06/03
(1 page)
2 July 2004Resolutions
  • RES13 ‐ Approve agreement pu sh 25/06/03
(1 page)
21 July 2003Accounts for a medium company made up to 31 December 2002 (17 pages)
21 July 2003Accounts for a medium company made up to 31 December 2002 (17 pages)
19 June 2003Return made up to 19/05/03; full list of members (9 pages)
19 June 2003Return made up to 19/05/03; full list of members (9 pages)
7 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
7 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
17 August 2002Full accounts made up to 31 December 2001 (20 pages)
17 August 2002Full accounts made up to 31 December 2001 (20 pages)
21 June 2002Return made up to 19/05/02; full list of members (9 pages)
21 June 2002Return made up to 19/05/02; full list of members (9 pages)
17 July 2001Full accounts made up to 31 December 2000 (19 pages)
17 July 2001Full accounts made up to 31 December 2000 (19 pages)
20 June 2001Return made up to 19/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 June 2001Return made up to 19/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 October 2000Full accounts made up to 31 December 1999 (19 pages)
17 October 2000Full accounts made up to 31 December 1999 (19 pages)
21 June 2000Return made up to 19/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 June 2000Return made up to 19/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 August 1999Accounts for a small company made up to 31 December 1998 (8 pages)
13 August 1999Accounts for a small company made up to 31 December 1998 (8 pages)
13 May 1999Return made up to 19/05/99; full list of members (6 pages)
13 May 1999Return made up to 19/05/99; full list of members (6 pages)
21 October 1998Accounts for a small company made up to 31 December 1997 (9 pages)
21 October 1998Accounts for a small company made up to 31 December 1997 (9 pages)
24 May 1998Return made up to 19/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 24/05/98
(4 pages)
24 May 1998Return made up to 19/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 24/05/98
(4 pages)
8 September 1997Accounts for a small company made up to 31 December 1996 (10 pages)
8 September 1997Accounts for a small company made up to 31 December 1996 (10 pages)
16 June 1997Return made up to 19/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 June 1997Return made up to 19/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 June 1996Accounts for a small company made up to 31 December 1995 (11 pages)
25 June 1996Accounts for a small company made up to 31 December 1995 (11 pages)
16 May 1996Return made up to 19/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 1996Return made up to 19/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 1995Accounts for a small company made up to 31 December 1994 (11 pages)
20 June 1995Accounts for a small company made up to 31 December 1994 (11 pages)
23 May 1995Return made up to 19/05/95; no change of members (4 pages)
23 May 1995Return made up to 19/05/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (17 pages)
10 September 1991Secretary's particulars changed;secretary resigned;new secretary appointed (2 pages)
10 September 1991Secretary's particulars changed;secretary resigned;new secretary appointed (2 pages)
10 July 1989New director appointed (2 pages)
10 July 1989New director appointed (2 pages)
2 March 1989Director resigned (2 pages)
2 March 1989Director resigned (2 pages)
3 January 1927Incorporation (15 pages)
3 January 1927Incorporation (15 pages)