Clifton Moor
York
North Yorkshire
YO30 4XG
Director Name | Mrs Lorna Edwards |
---|---|
Date of Birth | February 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2016(81 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 25 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Clifton Moor Business Village James Nicolson Li Clifton Moor York North Yorkshire YO30 4XG |
Director Name | Joseph Bell |
---|---|
Date of Birth | March 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(57 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 April 1992) |
Role | Director (Managing) |
Correspondence Address | Highup 52 Binns Lane Holmfirth Huddersfield West Yorkshire HD7 1BJ |
Director Name | Christopher Clarkson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(57 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 September 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Henbury Road Westbury-On-Trym Bristol Avon BS9 3NP |
Director Name | James Stephen McCarthy |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 February 1992(57 years, 3 months after company formation) |
Appointment Duration | -1 years, 6 months (resigned 25 August 1991) |
Role | Company Director |
Correspondence Address | Abbotsford Dublin Road Sutton Dublin 13 Ireland |
Director Name | Mr Kevin Columba McGoran |
---|---|
Date of Birth | January 1935 (Born 88 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 February 1992(57 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 May 1993) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Longwood 7 Herbert Park Ballsbridge Dublin 4 Irish |
Director Name | Mr Richard Anthony McKenna |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 February 1992(57 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 May 1993) |
Role | Company Director |
Correspondence Address | 2 St James Terrace Clonskeagh Road Dublin 6 Eire |
Director Name | Mr David Sear Mayes |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(57 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 July 1993) |
Role | Director (Finance) |
Correspondence Address | 25 Carisbrooke Road Mountsorrel Loughborough Leicestershire LE12 7BR |
Secretary Name | Christopher John Layton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(57 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 May 1993) |
Role | Company Director |
Correspondence Address | Oaktree Cottage 88 The Avenue Mortimer Reading Berkshire RG7 3QX |
Director Name | Sir Thomas Cowie |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(58 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 December 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broadwood Hall Lanchester County Durham DH7 0TD |
Director Name | Mr Gordon William Hodgson |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(58 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 1998) |
Role | Chartered Accountant |
Correspondence Address | Bramble House Easington Lane Houghton Le Spring Tyne & Wear DH5 0QX |
Director Name | Iain Stewart Jane |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(58 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | The Folly 53 Barmpton Lane Darlington County Durham DL1 3HH |
Director Name | Stephen Philip Lonsdale |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(58 years, 6 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 16 December 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Mr Terrance Neil Pykett |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(58 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 April 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Humblebee Hall North Piddle Worcestershire WR7 4PF |
Secretary Name | Mr David Paul Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(58 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 18 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 139 Eastern Way Darras Hall Ponteland Newcastle Upon Tyne NE20 9RH |
Director Name | John Alfred Ray |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(63 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 April 2002) |
Role | Company Director |
Correspondence Address | 50 The Gables Sedgefield Stockton On Tees Cleveland TS21 3EU |
Director Name | Mr David Paul Turner |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2002(67 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 June 2011) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Secretary Name | Ms Elizabeth Anne Thorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(70 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 May 2006) |
Role | Company Director |
Correspondence Address | 2 Oakwood Lanchester County Durham DH7 0NP |
Secretary Name | John Virtue |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(71 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 12 January 2007) |
Role | Company Director |
Correspondence Address | 91 Hollywood Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 5BU |
Secretary Name | Mrs Elizabeth Anne Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2007(72 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 16 December 2013) |
Role | Company Director |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Mr Martin James Hibbert |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(76 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 06 May 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Mr Kenneth McIntyre Carlaw |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(76 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Website | drivevauxhall.co.uk |
---|
Registered Address | 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York North Yorkshire YO30 4XG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
3.3m at £0.1 | Arriva Motor Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (7 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 March 1994 | Delivered on: 7 April 1994 Satisfied on: 21 April 1998 Persons entitled: Barclays Bank PLC Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts and other debts. See the mortgage charge document for full details. Fully Satisfied |
---|---|
28 May 1993 | Delivered on: 15 June 1993 Satisfied on: 23 June 1998 Persons entitled: Barclays Bank PLC Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts and other debts. Fully Satisfied |
28 May 1993 | Delivered on: 15 June 1993 Satisfied on: 21 April 1998 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All undertakings property and assets present and future. Fully Satisfied |
4 November 1982 | Delivered on: 16 November 1982 Satisfied on: 9 June 1989 Persons entitled: Lloyds 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 & floating charge over undertaking and all property and assets present and future including goodwill uncalled capital, book debts & other debts stocks & shares all buildings fixtures fixed plant & machinery. Fully Satisfied |
5 October 1981 | Delivered on: 16 October 1981 Satisfied on: 26 September 1988 Persons entitled: Lloyds and Scottish Trust Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: All those monies which may from time to time be owing to the company by V.A.g (united kingdom) LTD in respect of refunds of monies paid by or by the direction of the company to V.A.G. (united kingdom) LTD by way. Of deposit on the acquisition of motor vehicles on a consignment basis. Fully Satisfied |
25 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 December 2017 | Final Gazette dissolved following liquidation (1 page) |
25 September 2017 | Return of final meeting in a members' voluntary winding up (11 pages) |
25 September 2017 | Return of final meeting in a members' voluntary winding up (11 pages) |
16 March 2017 | Registered office address changed from 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York North Yorkshire YO30 4XG on 16 March 2017 (2 pages) |
16 March 2017 | Registered office address changed from 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York North Yorkshire YO30 4XG on 16 March 2017 (2 pages) |
10 March 2017 | Appointment of a voluntary liquidator (1 page) |
10 March 2017 | Resolutions
|
10 March 2017 | Declaration of solvency (3 pages) |
10 March 2017 | Resolutions
|
10 March 2017 | Appointment of a voluntary liquidator (1 page) |
10 March 2017 | Declaration of solvency (3 pages) |
30 January 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
1 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
1 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
6 May 2016 | Termination of appointment of Martin James Hibbert as a director on 6 May 2016 (1 page) |
6 May 2016 | Termination of appointment of Martin James Hibbert as a director on 6 May 2016 (1 page) |
31 March 2016 | Appointment of Mrs Lorna Edwards as a director on 31 March 2016 (2 pages) |
31 March 2016 | Appointment of Mrs Lorna Edwards as a director on 31 March 2016 (2 pages) |
31 March 2016 | Termination of appointment of Kenneth Mcintyre Carlaw as a director on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Kenneth Mcintyre Carlaw as a director on 31 March 2016 (1 page) |
29 January 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
13 August 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
13 August 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
29 January 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
22 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
22 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
29 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
17 December 2013 | Appointment of Mrs Lorna Edwards as a secretary (2 pages) |
17 December 2013 | Termination of appointment of Elizabeth Davies as a secretary (1 page) |
17 December 2013 | Termination of appointment of Elizabeth Davies as a secretary (1 page) |
17 December 2013 | Appointment of Mrs Lorna Edwards as a secretary (2 pages) |
12 December 2013 | Resolutions
|
12 December 2013 | Resolutions
|
25 June 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
25 June 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
30 January 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
16 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
16 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
30 May 2012 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 May 2012 (1 page) |
30 May 2012 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 May 2012 (1 page) |
30 January 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (3 pages) |
7 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
7 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
4 July 2011 | Appointment of Kenneth Mcintyre Carlaw as a director (2 pages) |
4 July 2011 | Appointment of Kenneth Mcintyre Carlaw as a director (2 pages) |
1 July 2011 | Termination of appointment of David Turner as a director (1 page) |
1 July 2011 | Termination of appointment of David Turner as a director (1 page) |
31 January 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (3 pages) |
11 January 2011 | Appointment of Mr Martin James Hibbert as a director (2 pages) |
11 January 2011 | Termination of appointment of Stephen Lonsdale as a director (1 page) |
11 January 2011 | Termination of appointment of Stephen Lonsdale as a director (1 page) |
11 January 2011 | Appointment of Mr Martin James Hibbert as a director (2 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
29 January 2010 | Director's details changed for Stephen Philip Lonsdale on 20 January 2010 (2 pages) |
29 January 2010 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 29 January 2010 (1 page) |
29 January 2010 | Director's details changed for Mr David Paul Turner on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Stephen Philip Lonsdale on 20 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 29 January 2010 (1 page) |
29 January 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Director's details changed for Mr David Paul Turner on 29 January 2010 (2 pages) |
3 June 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
3 June 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
29 January 2009 | Return made up to 29/01/09; full list of members (3 pages) |
29 January 2009 | Return made up to 29/01/09; full list of members (3 pages) |
25 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
25 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
29 January 2008 | Return made up to 29/01/08; full list of members (2 pages) |
29 January 2008 | Return made up to 29/01/08; full list of members (2 pages) |
26 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
26 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
13 February 2007 | New secretary appointed (2 pages) |
13 February 2007 | New secretary appointed (2 pages) |
31 January 2007 | Return made up to 29/01/07; full list of members (2 pages) |
31 January 2007 | Return made up to 29/01/07; full list of members (2 pages) |
23 January 2007 | Secretary resigned (1 page) |
23 January 2007 | Secretary resigned (1 page) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
24 May 2006 | Secretary resigned (1 page) |
24 May 2006 | Secretary resigned (1 page) |
23 May 2006 | New secretary appointed (2 pages) |
23 May 2006 | New secretary appointed (2 pages) |
16 March 2006 | Return made up to 29/01/06; full list of members (2 pages) |
16 March 2006 | Return made up to 29/01/06; full list of members (2 pages) |
7 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
7 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
30 August 2005 | Secretary's particulars changed (1 page) |
30 August 2005 | Secretary's particulars changed (1 page) |
3 March 2005 | Return made up to 29/01/05; full list of members (7 pages) |
3 March 2005 | Return made up to 29/01/05; full list of members (7 pages) |
8 February 2005 | New secretary appointed (2 pages) |
8 February 2005 | New secretary appointed (2 pages) |
3 February 2005 | Secretary resigned (1 page) |
3 February 2005 | Secretary resigned (1 page) |
22 October 2004 | Full accounts made up to 31 December 2003 (9 pages) |
22 October 2004 | Full accounts made up to 31 December 2003 (9 pages) |
17 February 2004 | Return made up to 29/01/04; full list of members (7 pages) |
17 February 2004 | Return made up to 29/01/04; full list of members (7 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
3 March 2003 | Return made up to 29/01/03; full list of members (7 pages) |
3 March 2003 | Return made up to 29/01/03; full list of members (7 pages) |
31 July 2002 | Full accounts made up to 31 December 2001 (10 pages) |
31 July 2002 | Full accounts made up to 31 December 2001 (10 pages) |
9 May 2002 | New director appointed (1 page) |
9 May 2002 | New director appointed (1 page) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
8 February 2002 | Return made up to 29/01/02; full list of members
|
8 February 2002 | Return made up to 29/01/02; full list of members
|
2 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
2 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
26 April 2001 | Company name changed baker east LIMITED\certificate issued on 26/04/01 (2 pages) |
26 April 2001 | Company name changed baker east LIMITED\certificate issued on 26/04/01 (2 pages) |
28 February 2001 | Return made up to 29/01/01; full list of members (6 pages) |
28 February 2001 | Return made up to 29/01/01; full list of members (6 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
6 February 2000 | Return made up to 29/01/00; full list of members (6 pages) |
6 February 2000 | Return made up to 29/01/00; full list of members (6 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (6 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (6 pages) |
15 February 1999 | Return made up to 29/01/99; no change of members (4 pages) |
15 February 1999 | Return made up to 29/01/99; no change of members (4 pages) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
24 December 1998 | Auditor's resignation (4 pages) |
24 December 1998 | Auditor's resignation (4 pages) |
10 November 1998 | Auditor's resignation (2 pages) |
10 November 1998 | Auditor's resignation (2 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (6 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (6 pages) |
28 August 1998 | Registered office changed on 28/08/98 from: millfield house, hylton road, sunderland, SR4 7BA (1 page) |
28 August 1998 | Registered office changed on 28/08/98 from: millfield house hylton road sunderland SR4 7BA (1 page) |
23 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | New director appointed (2 pages) |
21 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 1998 | Return made up to 29/01/98; full list of members (7 pages) |
23 February 1998 | Return made up to 29/01/98; full list of members (7 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (6 pages) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | Director resigned (1 page) |
2 February 1997 | Return made up to 29/01/97; full list of members (6 pages) |
2 February 1997 | Return made up to 29/01/97; full list of members (6 pages) |
6 November 1996 | Director's particulars changed (1 page) |
6 November 1996 | Director's particulars changed (1 page) |
31 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
5 February 1996 | Return made up to 29/01/96; full list of members (5 pages) |
5 February 1996 | Return made up to 29/01/96; full list of members (5 pages) |
5 September 1995 | Full accounts made up to 31 December 1994 (11 pages) |
5 September 1995 | Full accounts made up to 31 December 1994 (11 pages) |
13 July 1995 | Resolutions
|
13 July 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (172 pages) |
7 July 1994 | Full accounts made up to 31 December 1993 (15 pages) |
7 July 1994 | Full accounts made up to 31 December 1993 (15 pages) |
5 November 1993 | Full accounts made up to 31 December 1992 (14 pages) |
5 November 1993 | Full accounts made up to 31 December 1992 (14 pages) |
6 October 1992 | Full accounts made up to 31 December 1991 (14 pages) |
6 October 1992 | Full accounts made up to 31 December 1991 (14 pages) |
2 February 1992 | Full accounts made up to 31 December 1990 (15 pages) |
2 February 1992 | Full accounts made up to 31 December 1990 (15 pages) |
28 April 1991 | Full accounts made up to 31 December 1989 (14 pages) |
28 April 1991 | Full accounts made up to 31 December 1989 (14 pages) |
29 January 1990 | Full accounts made up to 31 December 1988 (12 pages) |
29 January 1990 | Full accounts made up to 31 December 1988 (12 pages) |
22 August 1988 | Full accounts made up to 31 December 1987 (17 pages) |
22 August 1988 | Full accounts made up to 31 December 1987 (17 pages) |
4 September 1987 | Full accounts made up to 31 December 1986 (12 pages) |
4 September 1987 | Full accounts made up to 31 December 1986 (12 pages) |
12 June 1986 | Full accounts made up to 31 December 1985 (11 pages) |
12 June 1986 | Full accounts made up to 31 December 1985 (11 pages) |
5 September 1985 | Accounts made up to 31 December 1984 (11 pages) |
5 September 1985 | Accounts made up to 31 December 1984 (11 pages) |
18 October 1984 | Accounts made up to 31 December 1983 (11 pages) |
18 October 1984 | Accounts made up to 31 December 1983 (11 pages) |
19 December 1983 | Accounts made up to 31 December 1982 (18 pages) |
19 December 1983 | Accounts made up to 31 December 1982 (18 pages) |
17 October 1983 | Company name changed\certificate issued on 17/10/83 (2 pages) |
17 October 1983 | Company name changed\certificate issued on 17/10/83 (2 pages) |
3 August 1982 | Accounts made up to 31 December 1981 (13 pages) |
3 August 1982 | Accounts made up to 31 December 1981 (13 pages) |
30 June 1981 | Accounts made up to 31 December 1980 (11 pages) |
30 June 1981 | Accounts made up to 31 December 1980 (11 pages) |
16 August 1980 | Accounts made up to 31 December 1979 (10 pages) |
16 August 1980 | Accounts made up to 31 December 1979 (10 pages) |
23 June 1979 | Accounts made up to 31 December 1978 (10 pages) |
23 June 1979 | Accounts made up to 31 December 1978 (10 pages) |
11 August 1978 | Accounts made up to 31 December 1977 (13 pages) |
11 August 1978 | Accounts made up to 31 December 1977 (13 pages) |
25 August 1977 | Accounts made up to 31 December 1976 (10 pages) |
25 August 1977 | Accounts made up to 31 December 1976 (10 pages) |
30 September 1976 | Accounts made up to 31 December 1975 (9 pages) |
30 September 1976 | Accounts made up to 31 December 1975 (9 pages) |
30 May 1975 | Annual return made up to 28/05/75 (4 pages) |
30 May 1975 | Annual return made up to 28/05/75 (4 pages) |