Cheveley Park
Cheveley
Suffolk
CB8 9DE
Secretary Name | Mr Mark Andrew Kenneth Wood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 2008(77 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 18 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Leeds Road Selby North Yorkshire YO8 4JQ |
Director Name | Mr Gregory Francis Kilmister |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 04 April 2012(81 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 18 September 2012) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Sands Mill Huddersfield Road Mirfield West Yorkshire WF14 9DQ |
Secretary Name | Timothy Edward Mullen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 2012(81 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 18 September 2012) |
Role | Company Director |
Correspondence Address | Sands Mill Huddersfield Road Mirfield West Yorkshire WF14 9DQ |
Director Name | Mr Mark Andrew Kenneth Wood |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2012(81 years, 7 months after company formation) |
Appointment Duration | 5 months (closed 18 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sands Mill Huddersfield Road Mirfield West Yorkshire WF14 9DQ |
Director Name | Richard George Leivers |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(61 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 October 1998) |
Role | Company Director |
Correspondence Address | Lorraine House 26 Cleveland Walk Bath Somerset BA2 6JU |
Director Name | Robert Stephen Lister |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(61 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 October 1998) |
Role | Company Director |
Correspondence Address | High Ash Farm West Morton Keighley West Yorkshire BD20 5UP |
Secretary Name | Mr Christopher Sydney Sagar Kershaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(61 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 15 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hollies Oakworth Keighley West Yorkshire BD22 7HL |
Director Name | Stephen Mark Ellis |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(68 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 March 1999) |
Role | Company Director |
Correspondence Address | 1 Mulberry Garth Adel Leeds West Yorkshire LS16 8LQ |
Director Name | Neil Stuart Yewdall |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(68 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 March 1999) |
Role | Company Director |
Correspondence Address | 9 Long Meadows Bramhope Leeds West Yorkshire LS16 9DA |
Director Name | Dr Russell Sherwood Flowers |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 March 1999(68 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 September 2004) |
Role | President |
Correspondence Address | 1031 South Butternut Circle Frankfort 60423 Illinois |
Director Name | John Claughton |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1999(68 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 September 2004) |
Role | Managing Director |
Correspondence Address | Blackthorn Cottage Atlow Ashbourne Derbyshire DE6 1NT |
Director Name | Gilles Belanger |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 March 1999(68 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 January 2001) |
Role | International Business Devel. |
Correspondence Address | 20 Chemin Vert Charbonnieres Les Bains 69260 France Foreign |
Secretary Name | Ivan Chemarin |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 15 March 1999(68 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 September 2004) |
Role | Company Director |
Correspondence Address | 37 Gibbons Road Chineham Basingstoke Hampshire RG24 8TD |
Director Name | Jean Rias |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 January 2001(70 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 2002) |
Role | General Manager Europe |
Correspondence Address | 1 Square Gabriel Faure Antony 92160 France |
Director Name | Gilles Belanger |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 September 2002(72 years after company formation) |
Appointment Duration | 2 years (resigned 30 September 2004) |
Role | Company Director |
Correspondence Address | 20 Chemin Vert Charbonnieres Les Bains 69260 France |
Director Name | Mrs Julie Elizabeth Dedman |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(74 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tappers Building Huddersfield Road Mirfield West Yorkshire WF14 9DQ |
Director Name | Mr Simon William Dedman |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(74 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hopton Brow 102 Hopton Lane Mirfield West Yorkshire WF14 8JP |
Director Name | Adrian Clubb |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(74 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 June 2007) |
Role | Company Director |
Correspondence Address | 18 Roman Way Borrowash Derby Derbyshire DE72 3LX |
Secretary Name | Adrian Clubb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(74 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 February 2006) |
Role | Company Director |
Correspondence Address | 18 Roman Way Borrowash Derby Derbyshire DE72 3LX |
Director Name | Mr Richard Anthony Sowerby |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2006(75 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 April 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 49a Carr Hill Road Upper Cumberworth Huddersfield HD8 8XN |
Secretary Name | Mr Richard Anthony Sowerby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2006(75 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 April 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 49a Carr Hill Road Upper Cumberworth Huddersfield HD8 8XN |
Director Name | Richard Anthony McBride |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2009(78 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 September 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Buckingham Street London WC2N 6DF |
Director Name | Mr Mark Jonathan Silver |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2009(78 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 September 2010) |
Role | Finance Director |
Country of Residence | British |
Correspondence Address | 10 Buckingham Street London WC2N 6DF |
Director Name | Mr Nicholas William Louden |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2010(80 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 April 2012) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Esg House Bretby Business Park Ashby Road Burton-On-Trent DE15 0YZ |
Director Name | Mr Alexander Sleeth |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 22 September 2010(80 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Esg House Bretby Business Park Ashby Road Burton-On-Trent DE15 0YZ |
Registered Address | Sands Mill Huddersfield Road Mirfield West Yorkshire WF14 9DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Mirfield |
Ward | Mirfield |
Built Up Area | West Yorkshire |
1000 at £1 | British Analytical Control Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2012 | Application to strike the company off the register (4 pages) |
29 May 2012 | Application to strike the company off the register (4 pages) |
4 May 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
4 May 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
19 April 2012 | Appointment of Gregory Francis Kilmister as a director (3 pages) |
19 April 2012 | Termination of appointment of Alexander Sleeth as a director (2 pages) |
19 April 2012 | Termination of appointment of Nicholas Louden as a director (2 pages) |
19 April 2012 | Appointment of Timothy Edward Mullen as a secretary on 4 April 2012 (3 pages) |
19 April 2012 | Appointment of Mr Mark Andrew Kenneth Wood as a director on 19 April 2012 (2 pages) |
19 April 2012 | Appointment of Mr Mark Andrew Kenneth Wood as a director (2 pages) |
19 April 2012 | Termination of appointment of Alexander Sleeth as a director on 4 April 2012 (2 pages) |
19 April 2012 | Termination of appointment of Nicholas William Louden as a director on 4 April 2012 (2 pages) |
19 April 2012 | Appointment of Gregory Francis Kilmister as a director on 4 April 2012 (3 pages) |
19 April 2012 | Appointment of Timothy Edward Mullen as a secretary (3 pages) |
14 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders Statement of capital on 2012-02-14
|
14 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders Statement of capital on 2012-02-14
|
14 April 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
14 April 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
3 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
3 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
8 November 2010 | Appointment of Alexander Sleeth as a director (3 pages) |
8 November 2010 | Termination of appointment of Richard Mcbride as a director (2 pages) |
8 November 2010 | Appointment of Mr Nicholas William Louden as a director (3 pages) |
8 November 2010 | Appointment of Mr Nicholas William Louden as a director (3 pages) |
8 November 2010 | Termination of appointment of Richard Mcbride as a director (2 pages) |
8 November 2010 | Termination of appointment of Mark Silver as a director (2 pages) |
8 November 2010 | Termination of appointment of Mark Silver as a director (2 pages) |
8 November 2010 | Appointment of Alexander Sleeth as a director (3 pages) |
1 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
27 January 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
3 August 2009 | Registered office changed on 03/08/2009 from tappers building huddersfield road mirfield west yorkshire WF14 9DQ (1 page) |
3 August 2009 | Registered office changed on 03/08/2009 from tappers building huddersfield road mirfield west yorkshire WF14 9DQ (1 page) |
21 March 2009 | Accounts made up to 31 December 2008 (8 pages) |
21 March 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
16 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
16 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
29 January 2009 | Director appointed marj jonathan silver (2 pages) |
29 January 2009 | Director appointed richard anthony mcbride (2 pages) |
29 January 2009 | Director appointed richard anthony mcbride (2 pages) |
29 January 2009 | Director appointed marj jonathan silver (2 pages) |
26 January 2009 | Appointment terminated director julie dedman (1 page) |
26 January 2009 | Appointment Terminated Director julie dedman (1 page) |
18 August 2008 | Accounts made up to 31 December 2007 (8 pages) |
18 August 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
1 May 2008 | Appointment terminated director and secretary richard sowerby (1 page) |
1 May 2008 | Secretary appointed mark andrew kenneth wood (1 page) |
1 May 2008 | Appointment Terminated Director and Secretary richard sowerby (1 page) |
1 May 2008 | Secretary appointed mark andrew kenneth wood (1 page) |
30 April 2008 | Return made up to 31/01/08; full list of members (4 pages) |
30 April 2008 | Return made up to 31/01/08; full list of members (4 pages) |
4 November 2007 | Accounts made up to 31 December 2006 (8 pages) |
4 November 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Director resigned (1 page) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | Director resigned (1 page) |
15 May 2007 | Registered office changed on 15/05/07 from: medcalfe way bridge street chatteris cambridgeshire PE16 6QZ (1 page) |
15 May 2007 | Registered office changed on 15/05/07 from: medcalfe way bridge street chatteris cambridgeshire PE16 6QZ (1 page) |
10 May 2007 | Director's particulars changed (1 page) |
10 May 2007 | Director's particulars changed (1 page) |
9 March 2007 | Accounts for a dormant company made up to 31 January 2006 (8 pages) |
9 March 2007 | Accounts made up to 31 January 2006 (8 pages) |
17 February 2007 | Return made up to 31/01/07; full list of members (8 pages) |
17 February 2007 | Return made up to 31/01/07; full list of members (8 pages) |
30 August 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
30 August 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
30 August 2006 | Registered office changed on 30/08/06 from: hopton brow 102 hopton lane upper hopton mirfield west yorkshire WF14 8JP (1 page) |
30 August 2006 | Registered office changed on 30/08/06 from: hopton brow 102 hopton lane upper hopton mirfield west yorkshire WF14 8JP (1 page) |
19 June 2006 | Return made up to 31/05/06; full list of members
|
19 June 2006 | Return made up to 31/05/06; full list of members (8 pages) |
8 May 2006 | Accounts for a dormant company made up to 31 January 2005 (8 pages) |
8 May 2006 | Accounts made up to 31 January 2005 (8 pages) |
31 March 2006 | New secretary appointed;new director appointed (2 pages) |
31 March 2006 | Secretary resigned (1 page) |
31 March 2006 | New secretary appointed;new director appointed (2 pages) |
31 March 2006 | Secretary resigned (1 page) |
10 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
10 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
13 July 2005 | Return made up to 31/05/05; full list of members (8 pages) |
13 July 2005 | Return made up to 31/05/05; full list of members (8 pages) |
7 December 2004 | Accounts for a dormant company made up to 31 January 2004 (4 pages) |
7 December 2004 | Accounts made up to 31 January 2004 (4 pages) |
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | New director appointed (2 pages) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | New director appointed (3 pages) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | New director appointed (3 pages) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | New secretary appointed (2 pages) |
19 October 2004 | New secretary appointed (2 pages) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | Registered office changed on 08/10/04 from: c/o silliker LIMITED park road overseal, swadlincote derbyshire DE12 6JT (1 page) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | Auditor's resignation (1 page) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | Secretary resigned (1 page) |
8 October 2004 | Auditor's resignation (1 page) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | Secretary resigned (1 page) |
8 October 2004 | Registered office changed on 08/10/04 from: c/o silliker LIMITED park road overseal, swadlincote derbyshire DE12 6JT (1 page) |
8 October 2004 | Director resigned (1 page) |
21 September 2004 | Resolutions
|
21 September 2004 | Resolutions
|
30 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
30 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
24 December 2003 | Full accounts made up to 31 January 2003 (8 pages) |
24 December 2003 | Full accounts made up to 31 January 2003 (8 pages) |
22 December 2003 | Resolutions
|
22 December 2003 | Resolutions
|
13 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
13 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
27 January 2003 | Resolutions
|
27 January 2003 | Resolutions
|
21 November 2002 | Full accounts made up to 31 January 2002 (8 pages) |
21 November 2002 | Full accounts made up to 31 January 2002 (8 pages) |
11 November 2002 | Auditor's resignation (1 page) |
11 November 2002 | Auditor's resignation (1 page) |
22 October 2002 | Director resigned (1 page) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | Director resigned (1 page) |
10 August 2002 | Auditor's resignation (1 page) |
10 August 2002 | Auditor's resignation (1 page) |
16 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
16 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
4 December 2001 | Full accounts made up to 31 January 2001 (8 pages) |
4 December 2001 | Full accounts made up to 31 January 2001 (8 pages) |
27 June 2001 | Return made up to 31/05/01; full list of members
|
27 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | New director appointed (2 pages) |
21 December 2000 | Registered office changed on 21/12/00 from: biomerieux grafton house basingstoke hampshire RG22 6HY (1 page) |
21 December 2000 | Registered office changed on 21/12/00 from: biomerieux grafton house basingstoke hampshire RG22 6HY (1 page) |
1 December 2000 | Full accounts made up to 31 January 2000 (8 pages) |
1 December 2000 | Full accounts made up to 31 January 2000 (8 pages) |
20 September 2000 | Director's particulars changed (1 page) |
20 September 2000 | Director's particulars changed (1 page) |
16 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
16 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
22 September 1999 | Accounts made up to 31 January 1999 (5 pages) |
22 September 1999 | Accounts for a dormant company made up to 31 January 1999 (5 pages) |
30 June 1999 | Return made up to 31/05/99; full list of members
|
30 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
27 May 1999 | Registered office changed on 27/05/99 from: keighley west yorkshire BD21 3BB (1 page) |
27 May 1999 | Registered office changed on 27/05/99 from: keighley west yorkshire BD21 3BB (1 page) |
16 April 1999 | New director appointed (1 page) |
16 April 1999 | New director appointed (1 page) |
14 April 1999 | New director appointed (1 page) |
14 April 1999 | New director appointed (1 page) |
9 April 1999 | New secretary appointed (2 pages) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | New secretary appointed (2 pages) |
9 April 1999 | Secretary resigned (1 page) |
9 April 1999 | Secretary resigned (1 page) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | New director appointed (2 pages) |
2 April 1999 | Accounts made up to 30 May 1998 (4 pages) |
2 April 1999 | Accounts for a dormant company made up to 30 May 1998 (4 pages) |
25 March 1999 | Resolutions
|
25 March 1999 | Resolutions
|
13 November 1998 | New director appointed (2 pages) |
13 November 1998 | New director appointed (2 pages) |
13 November 1998 | Director resigned (1 page) |
13 November 1998 | New director appointed (2 pages) |
13 November 1998 | Director resigned (1 page) |
13 November 1998 | New director appointed (2 pages) |
5 November 1998 | Director resigned (1 page) |
5 November 1998 | Director resigned (1 page) |
21 September 1998 | Accounting reference date shortened from 31/05/99 to 31/01/99 (1 page) |
21 September 1998 | Accounting reference date shortened from 31/05/99 to 31/01/99 (1 page) |
30 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
30 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
27 March 1998 | Accounts made up to 31 May 1997 (4 pages) |
27 March 1998 | Accounts for a dormant company made up to 31 May 1997 (4 pages) |
8 January 1998 | Director's particulars changed (1 page) |
8 January 1998 | Director's particulars changed (1 page) |
11 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
11 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
27 March 1997 | Accounts for a dormant company made up to 1 June 1996 (4 pages) |
27 March 1997 | Accounts made up to 1 June 1996 (4 pages) |
27 March 1997 | Accounts for a dormant company made up to 1 June 1996 (4 pages) |
21 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
21 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
16 June 1995 | Return made up to 31/05/95; no change of members (4 pages) |
16 June 1995 | Return made up to 31/05/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
4 October 1930 | Incorporation (21 pages) |
4 October 1930 | Incorporation (21 pages) |