Cliff Road Sewerby
Bridlington
East Yorkshire
YO15 1EW
Secretary Name | Mr Phillip George Webster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 November 2001(68 years, 9 months after company formation) |
Appointment Duration | 18 years (closed 16 November 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cherry Lodge Malton Road Cherry Burton Beverley HU17 7RA |
Director Name | Mr Phillip George Webster |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2003(69 years, 11 months after company formation) |
Appointment Duration | 16 years, 9 months (closed 16 November 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cherry Lodge Malton Road Cherry Burton Beverley HU17 7RA |
Director Name | Anthony Michael Scott |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 August 2006(73 years, 6 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 16 November 2019) |
Role | Catering Manager |
Correspondence Address | 11 Dale Rise Burniston Scarborough North Yorkshire YO13 0EG |
Director Name | Mr Brian Connolly |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(59 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 10 December 1993) |
Role | Accountant |
Correspondence Address | Argyll Lodge High Street Scalby Scarborough North Yorkshire |
Director Name | Mr Geoffrey Richmond |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(59 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 January 1994) |
Role | Company Director |
Correspondence Address | The Villa Wigton Lane Leeds West Yorkshire LS17 8SH |
Director Name | John Fawcett |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(59 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 10 December 1993) |
Role | Local Government Officer |
Correspondence Address | 18 The Glade Scarborough North Yorkshire YO11 2ST |
Director Name | Mr Malcolm Bramham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(59 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 10 December 1993) |
Role | Hotel Proprietor |
Correspondence Address | Hotel Elenbry Queens Parade Scarborough North Yorkshire Yo0 |
Secretary Name | Mr Kenneth Edward Sheppard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(59 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 April 1993) |
Role | Company Director |
Correspondence Address | 41 Ramsey Street Scarborough North Yorkshire YO12 7LP |
Secretary Name | Mr Shaun Antony Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1993(60 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 21 March 1994) |
Role | Club Secretary |
Country of Residence | England |
Correspondence Address | 1 Birch Court Birkenshaw Bradford West Yorkshire BD11 2JG |
Director Name | Stephen Joll |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1993(60 years, 6 months after company formation) |
Appointment Duration | -10 years (resigned 09 September 1983) |
Role | Chairman Dmj Plc |
Correspondence Address | Crayke Castle Crayke York YO61 4TA |
Director Name | Jane Elizabeth Richmond |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(60 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 26 January 1994) |
Role | Company Director |
Correspondence Address | 21 Sandmoor Drive Alwoodley Leeds West Yorkshire LS17 7DF |
Director Name | David Robert Taylor |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1994(60 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 15 March 1994) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Cross Lane Stocksmoor Huddersfield West Yorkshire HD4 6XH |
Director Name | David Anthony Simpson |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1994(60 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 15 March 1994) |
Role | Travel Agent |
Correspondence Address | Melbrook 1 Mayberry Drive Silkstone Barnsley South Yorkshire S75 4LJ |
Director Name | John Russell |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1994(61 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 25 August 2000) |
Role | Property Developer |
Correspondence Address | 6 Sandybed Crescent Scarborough North Yorkshire YO12 5LS |
Director Name | Gillian Russell |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1994(61 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 25 August 2000) |
Role | Property Developer |
Correspondence Address | 6 Sandybed Crescent Scarborough North Yorkshire YO12 5LS |
Secretary Name | Eric Victor Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(61 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 1995) |
Role | Secretary |
Correspondence Address | 11 Hillside Gardens Scarborough North Yorkshire YO12 4DE |
Secretary Name | Gillian Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1995(62 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 January 2000) |
Role | Company Director |
Correspondence Address | 6 Sandybed Crescent Scarborough North Yorkshire YO12 5LS |
Director Name | Kenneth Alexander Philip Ferrie |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(63 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 August 2000) |
Role | Builder |
Correspondence Address | 1 Stone Quarry Road Burniston Scarborough North Yorkshire YO13 0DF |
Director Name | Andre Kreidi |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1997(64 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 26 August 1997) |
Role | Businessman |
Correspondence Address | Flat One 81 Queens Gate London SW7 5JU |
Director Name | Rodney Stewart Robinson |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1997(64 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 July 2000) |
Role | Managing Director |
Correspondence Address | 157 Columbus Ravine Scarborough North Yorkshire YO12 7QZ |
Director Name | Raymond Leslie Kemp |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1997(64 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 December 2000) |
Role | Md Scooter Importer |
Country of Residence | United Kingdom |
Correspondence Address | Stonebeck Main Street Allerston North Pickering North Yorkshire YO18 7PG |
Director Name | Mr Trevor John Milton |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(64 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 May 2001) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Trevene Kirk Lane Tockwith York North Yorkshire YO26 7PX |
Director Name | Stuart Churm |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1997(64 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 17 March 1998) |
Role | Motor Dealers |
Correspondence Address | Sandy Lodge Limes Court Womersley Doncaster South Yorkshire DN6 9BL |
Director Name | Alan Ashley Walker |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1997(64 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 July 2000) |
Role | Surveyor |
Correspondence Address | 15 Park Road Scarborough North Yorkshire YO12 4AH |
Director Name | Mr Russell John Green |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1998(65 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 October 2000) |
Role | Sports Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Langdale Drive Ackworth Pontefract WF7 7PX |
Director Name | Brian Dominic Quigley |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1998(65 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 26 March 1999) |
Role | Insurance |
Correspondence Address | Flat 1 31 Indian Kings House Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DE |
Director Name | Nigel Edward Hepburn |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1998(65 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 January 2000) |
Role | Managing Director |
Correspondence Address | Macey Arms Farm Macey Bank, Southwaite Ivegill Cumbria CA4 0NX |
Director Name | David Stephan Cusack |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1998(65 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 26 March 1999) |
Role | Football Club Executive |
Correspondence Address | 35 Truro Crescent Rayleigh Essex SS6 9RU |
Secretary Name | Mr Clive Robert Purdy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1998(65 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 09 November 1998) |
Role | Company Director |
Correspondence Address | 16 Northfields Grays Essex RM17 5TN |
Secretary Name | John Robert Birley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(66 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 05 June 2000) |
Role | Company Director |
Correspondence Address | 23 South Avenue Saclby Scarborough North Yorkshire YO13 0QD |
Director Name | Darrell Littlewood |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2001(68 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 14 November 2001) |
Role | Company Director |
Correspondence Address | Lower Butterworth End Farm Halifax West Yorkshire HX6 3SD |
Director Name | Mr Ian Scobbie |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2006(73 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 June 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | North Lodge 21 The Village Thorp Arch Wetherby West Yorkshire LS23 7AR |
Secretary Name | Mr Ian Scobbie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2006(73 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 June 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | North Lodge 21 The Village Thorp Arch Wetherby West Yorkshire LS23 7AR |
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 | 2000 |
---|---|
Turnover | £477,988 |
Net Worth | £912,463 |
Cash | £1,937 |
Current Liabilities | £822,883 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 May |
16 November 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 August 2019 | Notice of final account prior to dissolution (21 pages) |
17 July 2018 | Notice of removal of liquidator by court (13 pages) |
9 July 2018 | Appointment of a liquidator (3 pages) |
5 November 2015 | Registered office address changed from C/O Begbies Traynor 9th Floor Bond Court Leeds West Yorkshire LS1 2JZ to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 5 November 2015 (2 pages) |
5 November 2015 | Registered office address changed from C/O Begbies Traynor 9th Floor Bond Court Leeds West Yorkshire LS1 2JZ to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 5 November 2015 (2 pages) |
21 April 2010 | Appointment of a liquidator (1 page) |
21 April 2010 | Appointment of a liquidator (1 page) |
21 April 2010 | Court order insolvency:removal of liquidator (13 pages) |
21 April 2010 | Court order insolvency:removal of liquidator (13 pages) |
7 September 2007 | Order of court to wind up (1 page) |
7 September 2007 | Order of court to wind up (1 page) |
1 September 2007 | Order of court to wind up (1 page) |
1 September 2007 | Order of court to wind up (1 page) |
26 April 2007 | Notice of completion of voluntary arrangement (11 pages) |
26 April 2007 | Notice of completion of voluntary arrangement (11 pages) |
21 February 2007 | Supervisor's report (7 pages) |
21 February 2007 | Supervisor's report (7 pages) |
18 September 2006 | New director appointed (2 pages) |
18 September 2006 | New director appointed (2 pages) |
21 July 2006 | Secretary resigned (1 page) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | Secretary resigned (1 page) |
28 June 2006 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
28 June 2006 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
16 June 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 June 2005 (2 pages) |
16 June 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 May 2006 (2 pages) |
16 June 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 June 2005 (2 pages) |
16 June 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 June 2005 (2 pages) |
16 June 2006 | Notice of completion of voluntary arrangement (2 pages) |
16 June 2006 | Notice of completion of voluntary arrangement (2 pages) |
16 June 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 May 2006 (2 pages) |
8 June 2006 | Moratorium end 02/06/06 - (1.14) (1 page) |
8 June 2006 | Moratorium end 02/06/06 - (1.14) (1 page) |
7 June 2006 | Registered office changed on 07/06/06 from: c/o haines watts elsworth house 94 alfred gelder street hull HU1 2SW (1 page) |
7 June 2006 | Registered office changed on 07/06/06 from: c/o haines watts elsworth house 94 alfred gelder street hull HU1 2SW (1 page) |
18 May 2006 | New secretary appointed;new director appointed (2 pages) |
18 May 2006 | Start of moratorium 10/05/06 (1 page) |
18 May 2006 | Start of moratorium 10/05/06 (1 page) |
18 May 2006 | New secretary appointed;new director appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
4 August 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 June 2004 (8 pages) |
4 August 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 June 2004 (8 pages) |
4 August 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 5 June 2004 (8 pages) |
2 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 2004 | Administrator's abstract of receipts and payments (3 pages) |
12 February 2004 | Administrator's abstract of receipts and payments (3 pages) |
21 August 2003 | Auditor's resignation (1 page) |
21 August 2003 | Auditor's resignation (1 page) |
8 August 2003 | Administrator's abstract of receipts and payments (3 pages) |
8 August 2003 | Administrator's abstract of receipts and payments (3 pages) |
8 July 2003 | Registered office changed on 08/07/03 from: the mccain stadium seamer road scarborough north yorkshire YO12 4HF (1 page) |
8 July 2003 | Registered office changed on 08/07/03 from: the mccain stadium seamer road scarborough north yorkshire YO12 4HF (1 page) |
11 June 2003 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
11 June 2003 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
19 May 2003 | Notice of result of meeting of creditors (13 pages) |
19 May 2003 | Notice of result of meeting of creditors (13 pages) |
30 April 2003 | Notice of result of meeting of creditors (12 pages) |
30 April 2003 | Notice of result of meeting of creditors (12 pages) |
18 April 2003 | Notice of result of meeting of creditors (2 pages) |
18 April 2003 | Notice of result of meeting of creditors (2 pages) |
2 April 2003 | Statement of administrator's proposal (11 pages) |
2 April 2003 | Statement of administrator's proposal (11 pages) |
25 March 2003 | Particulars of mortgage/charge (3 pages) |
25 March 2003 | Particulars of mortgage/charge (3 pages) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | Director resigned (1 page) |
31 January 2003 | Administration Order (4 pages) |
31 January 2003 | Administration Order (4 pages) |
21 January 2003 | Notice of Administration Order (1 page) |
21 January 2003 | Notice of Administration Order (1 page) |
1 May 2002 | Return made up to 21/12/01; full list of members (25 pages) |
1 May 2002 | Return made up to 21/12/01; full list of members (25 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
13 March 2002 | New secretary appointed;new director appointed (2 pages) |
13 March 2002 | New secretary appointed;new director appointed (2 pages) |
17 December 2001 | Director resigned (1 page) |
17 December 2001 | Director resigned (1 page) |
21 September 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 24 August 2001 (2 pages) |
21 September 2001 | Notice of completion of voluntary arrangement (3 pages) |
21 September 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 24 August 2001 (2 pages) |
21 September 2001 | Notice of completion of voluntary arrangement (3 pages) |
1 August 2001 | New director appointed (2 pages) |
1 August 2001 | New director appointed (2 pages) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Director resigned (1 page) |
20 June 2001 | Secretary resigned (1 page) |
20 June 2001 | Ad 08/05/01--------- £ si [email protected]=555309 £ ic 366694/922003 (8 pages) |
20 June 2001 | Ad 08/05/01--------- £ si [email protected]=555309 £ ic 366694/922003 (8 pages) |
20 June 2001 | Secretary resigned (1 page) |
8 May 2001 | Resolutions
|
8 May 2001 | Resolutions
|
8 May 2001 | £ nc 370000/1070000 25/04/01 (1 page) |
8 May 2001 | £ nc 370000/1070000 25/04/01 (1 page) |
30 March 2001 | Full accounts made up to 31 May 2000 (13 pages) |
30 March 2001 | Full accounts made up to 31 May 2000 (13 pages) |
25 January 2001 | New secretary appointed (2 pages) |
25 January 2001 | Return made up to 21/12/00; change of members (8 pages) |
25 January 2001 | Return made up to 21/12/00; change of members (8 pages) |
25 January 2001 | New secretary appointed (2 pages) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
13 December 2000 | Director resigned (1 page) |
13 December 2000 | Director resigned (1 page) |
5 October 2000 | Director resigned (1 page) |
5 October 2000 | Director resigned (1 page) |
5 October 2000 | Director resigned (1 page) |
5 October 2000 | Director resigned (1 page) |
5 October 2000 | Director resigned (1 page) |
5 October 2000 | Director resigned (1 page) |
4 September 2000 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
4 September 2000 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | Director resigned (1 page) |
21 June 2000 | Secretary resigned (1 page) |
21 June 2000 | Secretary resigned (1 page) |
22 February 2000 | Full accounts made up to 31 May 1999 (13 pages) |
22 February 2000 | Full accounts made up to 31 May 1999 (13 pages) |
16 February 2000 | Return made up to 21/12/99; change of members
|
16 February 2000 | Return made up to 21/12/99; change of members
|
12 January 2000 | New secretary appointed (2 pages) |
12 January 2000 | Secretary resigned (1 page) |
12 January 2000 | Secretary resigned (1 page) |
12 January 2000 | New secretary appointed (2 pages) |
8 April 1999 | Director resigned (1 page) |
8 April 1999 | Director resigned (1 page) |
8 April 1999 | Director resigned (1 page) |
8 April 1999 | Director resigned (1 page) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
25 February 1999 | Ad 27/01/99--------- £ si [email protected]=2350 £ ic 364343/366693 (2 pages) |
25 February 1999 | Ad 27/01/99--------- £ si [email protected]=2350 £ ic 364343/366693 (2 pages) |
17 February 1999 | Return made up to 21/12/98; full list of members
|
17 February 1999 | Return made up to 21/12/98; full list of members
|
7 January 1999 | Secretary resigned (1 page) |
7 January 1999 | Secretary resigned (1 page) |
1 October 1998 | Ad 21/09/98--------- £ si [email protected]=3000 £ ic 361343/364343 (2 pages) |
1 October 1998 | Ad 21/09/98--------- £ si [email protected]=3000 £ ic 361343/364343 (2 pages) |
24 August 1998 | New secretary appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | New secretary appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | New director appointed (2 pages) |
12 August 1998 | Ad 02/08/98--------- £ si [email protected]=1666 £ ic 359677/361343 (2 pages) |
12 August 1998 | Ad 02/08/98--------- £ si [email protected]=1666 £ ic 359677/361343 (2 pages) |
19 June 1998 | Ad 08/06/98--------- £ si [email protected]=3333 £ ic 356344/359677 (2 pages) |
19 June 1998 | Ad 08/06/98--------- £ si [email protected]=3333 £ ic 356344/359677 (2 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
18 April 1998 | New director appointed (2 pages) |
18 April 1998 | New director appointed (2 pages) |
15 April 1998 | Ad 03/04/98--------- £ si [email protected]=50 £ ic 356294/356344 (2 pages) |
15 April 1998 | Ad 03/04/98--------- £ si [email protected]=50 £ ic 356294/356344 (2 pages) |
18 February 1998 | Resolutions
|
18 February 1998 | Resolutions
|
18 February 1998 | Full accounts made up to 31 May 1997 (13 pages) |
18 February 1998 | Full accounts made up to 31 May 1997 (13 pages) |
9 February 1998 | Return made up to 21/12/97; full list of members (8 pages) |
9 February 1998 | Return made up to 21/12/97; full list of members (8 pages) |
12 November 1997 | Particulars of mortgage/charge (3 pages) |
12 November 1997 | Particulars of mortgage/charge (3 pages) |
5 November 1997 | New director appointed (2 pages) |
5 November 1997 | New director appointed (2 pages) |
5 November 1997 | New director appointed (2 pages) |
5 November 1997 | New director appointed (2 pages) |
2 September 1997 | Director resigned (1 page) |
2 September 1997 | Director resigned (1 page) |
19 August 1997 | Ad 12/08/97--------- £ si [email protected]=1000 £ ic 355294/356294 (2 pages) |
19 August 1997 | Ad 12/08/97--------- £ si [email protected]=1000 £ ic 355294/356294 (2 pages) |
6 July 1997 | Ad 30/06/97--------- £ si [email protected]=500 £ ic 354794/355294 (2 pages) |
6 July 1997 | Ad 30/06/97--------- £ si [email protected]=500 £ ic 354794/355294 (2 pages) |
24 June 1997 | New director appointed (2 pages) |
24 June 1997 | New director appointed (2 pages) |
30 May 1997 | Ad 14/05/97--------- £ si [email protected]=333 £ ic 354461/354794 (2 pages) |
30 May 1997 | Ad 14/05/97--------- £ si [email protected]=333 £ ic 354461/354794 (2 pages) |
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | New director appointed (2 pages) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | New director appointed (2 pages) |
2 April 1997 | New director appointed (2 pages) |
2 April 1997 | New director appointed (2 pages) |
20 March 1997 | Full accounts made up to 31 May 1996 (12 pages) |
20 March 1997 | Full accounts made up to 31 May 1996 (12 pages) |
26 February 1997 | Return made up to 21/12/96; change of members (6 pages) |
26 February 1997 | Return made up to 21/12/96; change of members (6 pages) |
13 January 1997 | New director appointed (2 pages) |
13 January 1997 | New director appointed (2 pages) |
8 January 1997 | Ad 01/01/97--------- £ si [email protected]=3333 £ ic 351128/354461 (2 pages) |
8 January 1997 | Ad 01/01/97--------- £ si [email protected]=3333 £ ic 351128/354461 (2 pages) |
21 November 1996 | Director resigned (1 page) |
21 November 1996 | Director resigned (1 page) |
13 November 1996 | Ad 21/10/96--------- £ si [email protected]=6250 £ si [email protected]=1250 £ ic 343628/351128 (2 pages) |
13 November 1996 | Ad 21/10/96--------- £ si [email protected]=6250 £ si [email protected]=1250 £ ic 343628/351128 (2 pages) |
30 September 1996 | New director appointed (2 pages) |
30 September 1996 | New director appointed (2 pages) |
29 February 1996 | Return made up to 21/12/95; full list of members (11 pages) |
29 February 1996 | Return made up to 21/12/95; full list of members (11 pages) |
31 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
31 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
10 July 1995 | Particulars of mortgage/charge (4 pages) |
10 July 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (60 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (59 pages) |
10 March 1993 | Full accounts made up to 31 May 1992 (12 pages) |
26 January 1993 | Resolutions
|
26 January 1993 | Resolutions
|
11 April 1991 | Full accounts made up to 31 May 1990 (10 pages) |
31 August 1988 | Resolutions
|
31 August 1988 | Resolutions
|
10 December 1975 | Memorandum and Articles of Association (13 pages) |
10 December 1975 | Memorandum and Articles of Association (13 pages) |
1 December 1975 | Memorandum and Articles of Association (13 pages) |
1 December 1975 | Memorandum and Articles of Association (13 pages) |
21 February 1933 | Certificate of incorporation (1 page) |
21 February 1933 | Certificate of incorporation (1 page) |