Company NameVilliers Street Heritage Homes Limited
Company StatusDissolved
Company Number00359963
CategoryPrivate Limited Company
Incorporation Date20 March 1940(84 years, 1 month ago)
Dissolution Date25 July 2023 (9 months, 1 week ago)
Previous NamesCecil M.Yuill,Limited and Yuill Heritage Homes Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Phillip Guy Yuill
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1991(51 years, 9 months after company formation)
Appointment Duration31 years, 7 months (closed 25 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStone Grange
Coniscliffe Road
Hartlepool
Cleveland
TS26 0BS
Secretary NameMrs Victoria Mary Yuill
NationalityBritish
StatusClosed
Appointed17 July 1992(52 years, 4 months after company formation)
Appointment Duration31 years (closed 25 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStone Grange Coniscliffe Road
Hartlepool
Cleveland
TS26 0BS
Director NameMr Stephen Wilson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2006(65 years, 11 months after company formation)
Appointment Duration17 years, 5 months (closed 25 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTunstall Hall Farm
Elwick Road
Hartlepool
Cleveland
TS26 0BH
Secretary NameMrs Julie Margaret Rigali
NationalityBritish
StatusClosed
Appointed01 December 2006(66 years, 9 months after company formation)
Appointment Duration16 years, 7 months (closed 25 July 2023)
RoleSecretary
Correspondence Address6 Hazelhen Close
Hartlepool
TS26 0RE
Secretary NameMrs Christine Lee Williams
NationalityBritish
StatusResigned
Appointed25 March 1991(51 years after company formation)
Appointment Duration1 year, 3 months (resigned 17 July 1992)
RoleCompany Director
Correspondence Address15 Millston Close
Hartlepool
Cleveland
TS26 0PX
Director NameJames William Bosomworth
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(51 years after company formation)
Appointment Duration5 years, 6 months (resigned 04 October 1996)
RoleConstruction Director
Correspondence Address28 Crestwood
Redcar
Cleveland
TS10 4NN
Director NameMr Dennis Grieveson
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(51 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 April 1993)
RoleCompany Director
Correspondence Address6 Rosebank
Elwick Road
Hartlepool
TS26 9PQ
Director NamePhilip Arthur Darcy
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(51 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeeward Bank Lane Angulon House
Bank Lane Faceby
Middlesbrough
Cleveland
TS9 7BP
Director NameMr Timothy Peter Bates
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(51 years, 9 months after company formation)
Appointment Duration1 year (resigned 23 December 1992)
RoleCompany Director
Correspondence Address33 Hylton Road
Newton Hall Estate
Durham
County Durham
DH1 5LS
Director NameMr David Christopher Bates
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(51 years, 9 months after company formation)
Appointment Duration14 years, 1 month (resigned 03 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Norwich Road
Durham
County Durham
DH1 5QA
Secretary NameMr Dennis Grieveson
NationalityBritish
StatusResigned
Appointed20 December 1991(51 years, 9 months after company formation)
Appointment Duration-1 years, 3 months (resigned 25 March 1991)
RoleCompany Director
Correspondence Address6 Rosebank
Elwick Road
Hartlepool
TS26 9PQ
Director NameMr Allan John Gidley Wright
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1992(51 years, 11 months after company formation)
Appointment Duration3 years (resigned 22 February 1995)
RoleSales And Marketing Director
Correspondence Address21 White House Croft
Long Newton
Stockton On Tees
Cleveland
TS21 1PJ
Director NameMr Maurice Jepson Drabble
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(51 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 July 1992)
RoleCompany Director
Correspondence AddressFirbeck House Easby Lane
Great Ayton
Middlesbrough
Cleveland
TS9 6JT
Secretary NameMr Timothy Peter Bates
NationalityBritish
StatusResigned
Appointed17 July 1992(52 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 23 December 1992)
RoleCompany Director
Correspondence Address33 Hylton Road
Newton Hall Estate
Durham
County Durham
DH1 5LS
Secretary NameMr David Christopher Bates
NationalityBritish
StatusResigned
Appointed23 December 1992(52 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 October 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Norwich Road
Durham
County Durham
DH1 5QA
Director NameMr Dennis Grieveson
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(53 years, 1 month after company formation)
Appointment Duration13 years, 11 months (resigned 31 March 2007)
RoleCompany Director
Correspondence Address6 Rosebank
Elwick Road
Hartlepool
TS26 9PQ
Director NameAlexander John Barras
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1993(53 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 04 October 1996)
RoleCompany Director
Correspondence Address10 Fairisle Close
Oakwood
Derby
DE21 2SJ
Secretary NameMr Andrew Michael Pegg
NationalityBritish
StatusResigned
Appointed24 October 1996(56 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 03 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Nunnery Lane
Darlington
County Durham
DL3 9BA
Secretary NameMr Dennis Grieveson
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2006(65 years, 11 months after company formation)
Appointment Duration10 months (resigned 01 December 2006)
RoleCompany Director
Correspondence Address6 Rosebank
Elwick Road
Hartlepool
TS26 9PQ
Director NameMr Geoffrey Alexander Ainsley
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2006(65 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Orchard
Morpeth
Northumberland
NE61 6HT
Director NameMr David Nigel Williams
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2006(65 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChapel Lodge Langthwaite
Arkengarthdale
Richmond
North Yorkshire
DL11 6RE

Location

Registered AddressBaker Tilly Restructuring And Recovery Llp
2 Whitehall Quay
Leeds
West Yorkshire
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£80,146
Cash£28,538
Current Liabilities£84,526

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

7 July 2020Compulsory strike-off action has been suspended (1 page)
4 December 2014Compulsory strike-off action has been suspended (1 page)
4 December 2014Compulsory strike-off action has been suspended (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
1 October 2013Compulsory strike-off action has been suspended (1 page)
1 October 2013Compulsory strike-off action has been suspended (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
24 September 2012Restoration by order of the court (3 pages)
24 September 2012Restoration by order of the court (3 pages)
7 March 2012Final Gazette dissolved following liquidation (1 page)
7 March 2012Final Gazette dissolved following liquidation (1 page)
7 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 December 2011Liquidators' statement of receipts and payments to 30 November 2011 (8 pages)
7 December 2011Liquidators statement of receipts and payments to 30 November 2011 (8 pages)
7 December 2011Return of final meeting in a members' voluntary winding up (5 pages)
7 December 2011Return of final meeting in a members' voluntary winding up (5 pages)
7 December 2011Liquidators' statement of receipts and payments to 30 November 2011 (8 pages)
29 June 2011Liquidators statement of receipts and payments to 14 June 2011 (6 pages)
29 June 2011Liquidators' statement of receipts and payments to 14 June 2011 (6 pages)
29 June 2011Liquidators' statement of receipts and payments to 14 June 2011 (6 pages)
19 January 2011Liquidators' statement of receipts and payments to 14 December 2010 (6 pages)
19 January 2011Liquidators' statement of receipts and payments to 14 December 2010 (6 pages)
19 January 2011Liquidators statement of receipts and payments to 14 December 2010 (6 pages)
6 July 2010Liquidators' statement of receipts and payments to 14 June 2010 (7 pages)
6 July 2010Liquidators' statement of receipts and payments to 14 June 2010 (7 pages)
6 July 2010Liquidators statement of receipts and payments to 14 June 2010 (7 pages)
15 January 2010Liquidators' statement of receipts and payments to 14 December 2009 (8 pages)
15 January 2010Liquidators statement of receipts and payments to 14 December 2009 (8 pages)
15 January 2010Liquidators' statement of receipts and payments to 14 December 2009 (8 pages)
9 January 2009Declaration of solvency (4 pages)
9 January 2009Appointment of a voluntary liquidator (1 page)
9 January 2009Appointment of a voluntary liquidator (1 page)
9 January 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
9 January 2009Declaration of solvency (4 pages)
9 January 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
31 December 2008Appointment terminated director geoffrey ainsley (1 page)
31 December 2008Registered office changed on 31/12/2008 from oakland house 40 victoria road hartlepool TS26 8DD (1 page)
31 December 2008Registered office changed on 31/12/2008 from oakland house 40 victoria road hartlepool TS26 8DD (1 page)
31 December 2008Appointment terminated director david williams (1 page)
31 December 2008Appointment terminated director david williams (1 page)
31 December 2008Appointment terminated director geoffrey ainsley (1 page)
23 December 2008Accounts for a small company made up to 31 March 2008 (4 pages)
23 December 2008Accounts for a small company made up to 31 March 2008 (4 pages)
18 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 148 (1 page)
18 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
18 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 141 (1 page)
18 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 141 (1 page)
18 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
18 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 136 (1 page)
18 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 136 (1 page)
18 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 148 (1 page)
11 March 2008Gbp ic 3000000/100000\28/01/08\gbp sr 2900000@1=2900000\ (2 pages)
11 March 2008Gbp ic 3000000/100000\28/01/08\gbp sr 2900000@1=2900000\ (2 pages)
16 January 2008Return made up to 20/12/07; full list of members (3 pages)
16 January 2008Return made up to 20/12/07; full list of members (3 pages)
31 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
31 December 2007Declaration of shares redemption:auditor's report (3 pages)
31 December 2007Declaration of shares redemption:auditor's report (3 pages)
31 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
10 October 2007Accounts for a small company made up to 31 March 2007 (4 pages)
10 October 2007Accounts for a small company made up to 31 March 2007 (4 pages)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
24 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
24 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
15 January 2007Return made up to 20/12/06; full list of members (3 pages)
15 January 2007Return made up to 20/12/06; full list of members (3 pages)
14 December 2006New secretary appointed (1 page)
14 December 2006New secretary appointed (1 page)
12 December 2006Secretary resigned (1 page)
12 December 2006Secretary resigned (1 page)
22 August 2006Declaration of satisfaction of mortgage/charge (3 pages)
22 August 2006Declaration of satisfaction of mortgage/charge (3 pages)
22 August 2006Declaration of satisfaction of mortgage/charge (1 page)
22 August 2006Declaration of satisfaction of mortgage/charge (1 page)
8 March 2006Registered office changed on 08/03/06 from: cecil house loyalty road hartlepool TS25 5BD (1 page)
8 March 2006Registered office changed on 08/03/06 from: cecil house loyalty road hartlepool TS25 5BD (1 page)
22 February 2006Company name changed yuill heritage homes LIMITED\certificate issued on 22/02/06 (2 pages)
22 February 2006Company name changed yuill heritage homes LIMITED\certificate issued on 22/02/06 (2 pages)
14 February 2006Director resigned (1 page)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006Secretary resigned (1 page)
14 February 2006Director resigned (1 page)
14 February 2006New secretary appointed (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New secretary appointed (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006Secretary resigned (1 page)
5 January 2006Return made up to 20/12/05; full list of members (8 pages)
5 January 2006Accounts for a dormant company made up to 1 April 2005 (1 page)
5 January 2006Return made up to 20/12/05; full list of members (8 pages)
5 January 2006Accounts for a dormant company made up to 1 April 2005 (1 page)
5 January 2006Accounts for a dormant company made up to 1 April 2005 (1 page)
29 December 2004Return made up to 20/12/04; full list of members (8 pages)
29 December 2004Return made up to 20/12/04; full list of members (8 pages)
27 July 2004Accounts for a dormant company made up to 1 April 2004 (1 page)
27 July 2004Accounts for a dormant company made up to 1 April 2004 (1 page)
27 July 2004Accounts for a dormant company made up to 1 April 2004 (1 page)
27 January 2004Accounts for a dormant company made up to 1 April 2003 (1 page)
27 January 2004Accounts for a dormant company made up to 1 April 2003 (1 page)
27 January 2004Return made up to 20/12/03; full list of members (8 pages)
27 January 2004Return made up to 20/12/03; full list of members (8 pages)
27 January 2004Accounts for a dormant company made up to 1 April 2003 (1 page)
7 January 2003Accounts for a dormant company made up to 1 April 2002 (1 page)
7 January 2003Return made up to 20/12/02; full list of members (8 pages)
7 January 2003Accounts for a dormant company made up to 1 April 2002 (1 page)
7 January 2003Return made up to 20/12/02; full list of members (8 pages)
7 January 2003Accounts for a dormant company made up to 1 April 2002 (1 page)
27 December 2001Return made up to 20/12/01; full list of members (7 pages)
27 December 2001Accounts for a dormant company made up to 1 April 2001 (1 page)
27 December 2001Accounts for a dormant company made up to 1 April 2001 (1 page)
27 December 2001Return made up to 20/12/01; full list of members (7 pages)
27 December 2001Accounts for a dormant company made up to 1 April 2001 (1 page)
2 January 2001Return made up to 20/12/00; full list of members (7 pages)
2 January 2001Accounts for a dormant company made up to 1 April 2000 (1 page)
2 January 2001Accounts for a dormant company made up to 1 April 2000 (1 page)
2 January 2001Return made up to 20/12/00; full list of members (7 pages)
2 January 2001Accounts for a dormant company made up to 1 April 2000 (1 page)
10 June 2000Particulars of mortgage/charge (3 pages)
10 June 2000Particulars of mortgage/charge (3 pages)
29 December 1999Full accounts made up to 3 April 1999 (8 pages)
29 December 1999Return made up to 20/12/99; full list of members (7 pages)
29 December 1999Return made up to 20/12/99; full list of members (7 pages)
29 December 1999Full accounts made up to 3 April 1999 (8 pages)
29 December 1999Full accounts made up to 3 April 1999 (8 pages)
30 December 1998Full accounts made up to 28 March 1998 (8 pages)
30 December 1998Return made up to 20/12/98; no change of members (7 pages)
30 December 1998Full accounts made up to 28 March 1998 (8 pages)
30 December 1998Return made up to 20/12/98; no change of members (7 pages)
31 December 1997Return made up to 20/12/97; full list of members (9 pages)
31 December 1997Full accounts made up to 29 March 1997 (10 pages)
31 December 1997Return made up to 20/12/97; full list of members (9 pages)
31 December 1997Full accounts made up to 29 March 1997 (10 pages)
1 March 1997Declaration of satisfaction of mortgage/charge (1 page)
1 March 1997Declaration of satisfaction of mortgage/charge (1 page)
24 December 1996Return made up to 20/12/96; no change of members (7 pages)
24 December 1996Return made up to 20/12/96; no change of members (7 pages)
24 December 1996Full accounts made up to 30 March 1996 (11 pages)
24 December 1996Full accounts made up to 30 March 1996 (11 pages)
3 November 1996Secretary resigned (1 page)
3 November 1996Secretary resigned (1 page)
30 October 1996New secretary appointed (2 pages)
30 October 1996New secretary appointed (2 pages)
14 October 1996Director resigned (1 page)
14 October 1996Director resigned (1 page)
14 October 1996Director resigned (1 page)
14 October 1996Director resigned (1 page)
1 October 1996Director resigned (1 page)
1 October 1996Director resigned (1 page)
29 December 1995Return made up to 20/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
29 December 1995Full group accounts made up to 1 April 1995 (23 pages)
29 December 1995Full group accounts made up to 1 April 1995 (23 pages)
29 December 1995Full group accounts made up to 1 April 1995 (23 pages)
29 December 1995Return made up to 20/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
27 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
21 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
21 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
21 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
21 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
21 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
21 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
21 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
21 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
21 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
21 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
21 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
21 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
21 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
21 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
21 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
21 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
21 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
21 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
21 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
21 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
21 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
21 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
21 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
21 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
21 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
21 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
21 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
21 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
21 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
21 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
21 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
21 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
21 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
21 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
21 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
21 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
21 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
21 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
21 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
21 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
21 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
5 January 1995Full group accounts made up to 2 April 1994 (22 pages)
5 January 1995Full group accounts made up to 2 April 1994 (22 pages)
9 January 1994Full group accounts made up to 3 April 1993 (23 pages)
9 January 1994Full group accounts made up to 3 April 1993 (23 pages)
25 April 1993Memorandum and Articles of Association (31 pages)
25 April 1993Memorandum and Articles of Association (31 pages)
2 April 1993Company name changed cecil M.yuill,LIMITED\certificate issued on 02/04/93 (2 pages)
2 April 1993Company name changed cecil M.yuill,LIMITED\certificate issued on 02/04/93 (2 pages)
5 January 1993Accounts for a small company made up to 28 March 1992 (22 pages)
5 January 1993Accounts for a small company made up to 28 March 1992 (22 pages)
14 May 1992£ nc 200000/5000000 21/04/92 (1 page)
14 May 1992£ nc 200000/5000000 21/04/92 (1 page)
27 August 1991Particulars of mortgage/charge (3 pages)
27 August 1991Particulars of mortgage/charge (3 pages)
8 July 1991Particulars of mortgage/charge (9 pages)
8 July 1991Particulars of mortgage/charge (9 pages)
8 July 1991Particulars of mortgage/charge (9 pages)
8 July 1991Particulars of mortgage/charge (9 pages)
8 July 1991Particulars of mortgage/charge (9 pages)
8 July 1991Particulars of mortgage/charge (9 pages)
22 January 1991Full accounts made up to 31 March 1990 (15 pages)
22 January 1991Full accounts made up to 31 March 1990 (15 pages)
11 April 1989Full accounts made up to 4 April 1988 (35 pages)
11 April 1989Full accounts made up to 4 April 1988 (35 pages)
11 April 1989Full accounts made up to 4 April 1988 (35 pages)
24 November 1988Declaration of satisfaction of mortgage/charge (1 page)
24 November 1988Declaration of satisfaction of mortgage/charge (1 page)
13 September 1988Particulars of mortgage/charge (3 pages)
13 September 1988Particulars of mortgage/charge (3 pages)
19 August 1988Declaration of satisfaction of mortgage/charge (1 page)
19 August 1988Declaration of satisfaction of mortgage/charge (1 page)
9 June 1988Declaration of satisfaction of mortgage/charge (1 page)
9 June 1988Declaration of satisfaction of mortgage/charge (1 page)
18 February 1987Declaration of satisfaction of mortgage/charge (1 page)
18 February 1987Declaration of satisfaction of mortgage/charge (1 page)
15 January 1987Full accounts made up to 29 March 1986 (20 pages)
15 January 1987Full accounts made up to 29 March 1986 (20 pages)
3 December 1986Declaration of satisfaction of mortgage/charge (1 page)
3 December 1986Declaration of satisfaction of mortgage/charge (1 page)
24 September 1986Declaration of satisfaction of mortgage/charge (2 pages)
24 September 1986Declaration of satisfaction of mortgage/charge (2 pages)
23 June 1986Declaration of satisfaction of mortgage/charge (1 page)
23 June 1986Declaration of satisfaction of mortgage/charge (1 page)
18 June 1986Declaration of satisfaction of mortgage/charge (2 pages)
18 June 1986Declaration of satisfaction of mortgage/charge (2 pages)
29 March 1986Declaration of satisfaction of mortgage/charge (1 page)
29 March 1986Declaration of satisfaction of mortgage/charge (1 page)
7 October 1985Declaration of satisfaction of mortgage/charge (2 pages)
7 October 1985Declaration of satisfaction of mortgage/charge (2 pages)
20 March 1940Certificate of incorporation (1 page)
20 March 1940Certificate of incorporation (1 page)