Richmond
Surrey
TW9 4BT
Director Name | John Walsh |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 1992(51 years, 3 months after company formation) |
Appointment Duration | 20 years, 7 months (closed 27 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lydwell 7a Holly Park Huby Leeds North Yorkshire LS17 0BT |
Director Name | Mr John Robert Hinchliffe |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 1992(51 years, 3 months after company formation) |
Appointment Duration | 20 years, 7 months (closed 27 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Toby Wood Farm Denby Dale Huddersfield HD8 8XE |
Director Name | Adrian Berry |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 1996(55 years, 5 months after company formation) |
Appointment Duration | 16 years, 5 months (closed 27 October 2012) |
Role | Company Director |
Correspondence Address | Lower Isle Farm Leeming Oxenhope Keighley West Yorkshire BD22 9QA |
Director Name | Richard Francis Bell |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2001(60 years, 3 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 27 October 2012) |
Role | Productions Director |
Correspondence Address | Horseshoe Cottage Gattonside Melrose Borders TD6 9NQ Scotland |
Director Name | Richard Ryley |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2001(60 years, 3 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 27 October 2012) |
Role | Company Director |
Correspondence Address | 7 Champfleurie Stables Linlithgow West Lothian EH49 6NB Scotland |
Secretary Name | Mr Robert Peter Ackroyd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2004(63 years after company formation) |
Appointment Duration | 8 years, 10 months (closed 27 October 2012) |
Role | Trade Association Dierctor |
Country of Residence | England |
Correspondence Address | 11 Grosvenor Road Shipley West Yorkshire BD18 4RN |
Director Name | Mr James Brian Hedley Dracup |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2005(64 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 27 October 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Grange Birnie Elgin Elgin Morayshire IV30 8SW Scotland |
Director Name | Alistair Ashworth Brook |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 2005(64 years, 12 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 27 October 2012) |
Role | Textiles |
Correspondence Address | Byre Cottage 2 Timberwood Thunderbridge Huddersfield West Yorkshire HD8 0PB |
Director Name | Mr William Richard Halstead |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 2007(67 years after company formation) |
Appointment Duration | 4 years, 10 months (closed 27 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brandon House Bridle Path Road Shadwell Leeds Yorkshire LS17 9NB |
Director Name | Mr John Horsfall Washington Benson |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(51 years, 3 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 23 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Dene Triangle Sowerby Bridge West Yorkshire HX6 3EA |
Director Name | Mr Gordon Kaye |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(51 years, 3 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | Park Edge West Ridge Drive Beaumont Park Huddersfield West Yorkshire HD4 7AX |
Director Name | John Alexander Don Harrison |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(51 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 December 1995) |
Role | Company Director |
Correspondence Address | Rosmara 3 Thurlow Gate Nairn Morayshire IV12 4EW Scotland |
Director Name | Robert Edward Halstead |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(51 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 August 1998) |
Role | Company Director |
Correspondence Address | Highfield Bradford Road Birkenshaw Bradford West Yorkshire BD11 2DS |
Director Name | Adrian Arnold Roderick Brook |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(51 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | Mill Bank House High Flatts Huddersfield West Yorkshire HD8 8XU |
Director Name | Mr John Alistair Buchan |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(51 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 December 1995) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hoebridge House Gattonside Melrose TD6 9NB Scotland |
Director Name | Francis Reginald Dawson |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(51 years, 3 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 07 December 2006) |
Role | Company Director |
Correspondence Address | Gatehouse Norwood Harrogate North Yorkshire HG3 1TE |
Director Name | Mr Peter Robert Halstead |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(51 years, 3 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 02 November 2006) |
Role | Company Director |
Correspondence Address | Southlands 321 Halifax Road Liversedge West Yorkshire WF15 6NE |
Director Name | Mr Keith Arthur Halliday |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(51 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 24 Effingham Road Harden Bingley West Yorkshire BD16 1LQ |
Director Name | David Hainsworth |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(51 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | Low Fold Farm Glasshouses Pateley Bridge North Yorkshire HG3 5QQ |
Director Name | Mr Brian Trevor Galling |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(51 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | Moorlands Hillings Lane Guiseley Leeds West Yorkshire LS20 8PE |
Secretary Name | Mr Trevor Ian Michael Benn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(51 years, 3 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 4 North Cliffe Grove Thornton Bradford West Yorkshire BD13 3EB |
Director Name | Mr Geoffrey Leonard Ellam |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(52 years, 2 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 07 December 2006) |
Role | Company Director |
Correspondence Address | 9 Moor Lane Kirkburton Huddersfield West Yorkshire HD8 0QS |
Director Name | Mr Nicholas Frederick Eastwood |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(52 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 November 1998) |
Role | Company Director |
Correspondence Address | 218 Birkby Hall Road Huddersfield West Yorkshire HD2 2BP |
Director Name | Henry Walter Dixon |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1993(52 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 December 1995) |
Role | Company Director |
Correspondence Address | 7 Sycamore Close Oadby Leicester Leicestershire LE2 2RN |
Director Name | James Brian Hedley Dracup |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(53 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 June 1995) |
Role | Company Director |
Correspondence Address | Hollygate Windemere Avenue Menston Nr Ilkley Leeds West Yorks LS29 6UR |
Director Name | Colin Mark Roger Barnes |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1995(54 years, 12 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 July 2003) |
Role | Sales Director |
Correspondence Address | Paget Hall Church Street Gargrave Skipton North Yorkshire BD23 5NE |
Director Name | Mr Alister Macinnes Bottomley |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1996(55 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Broadgate House Campsie Road, Strathblane Glasgow G63 9AB Scotland |
Director Name | Michael Stephen Binns |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1996(55 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 October 1998) |
Role | Company Director |
Correspondence Address | Calf Edge Farm Lothersdale Keighley West Yorkshire BD20 8HU |
Director Name | Iain William Lawrence |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1996(55 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 1998) |
Role | Company Director |
Correspondence Address | Milladen House Mintlaw Aberdeenshire AB42 8LA Scotland |
Director Name | Nicholas Gaunt |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1997(57 years after company formation) |
Appointment Duration | 4 years (resigned 31 December 2001) |
Role | Textiles |
Correspondence Address | Ivy Cottage Over Lane Rawdon Leeds West Yorkshire LS19 6DN |
Director Name | Mr Raymond Hood Eagleson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1998(57 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burnside Hillside Crescent Langholm Dumfriesshire DG13 0EE Scotland |
Director Name | John David Booth |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1998(57 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 15 January 2006) |
Role | Company Director |
Correspondence Address | 19 Magdale Honley Huddersfield West Yorkshire HD7 2LX |
Director Name | Robert John Harrison |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(60 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 2005) |
Role | Sales Director |
Correspondence Address | 12 Duff Avenue Elgin Moray IV30 1QS Scotland |
Director Name | Mr William John Gaunt |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(64 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 May 2008) |
Role | Textile Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | Syke House Laverton Ripon North Yorkshire HG4 3SZ |
Registered Address | St Andrew House 119-121 The Headrow Leeds LS1 5JW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £316,894 |
Gross Profit | £102,296 |
Net Worth | £138,315 |
Cash | £118,963 |
Current Liabilities | £128,994 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
27 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 October 2012 | Final Gazette dissolved following liquidation (1 page) |
27 October 2012 | Final Gazette dissolved following liquidation (1 page) |
27 July 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 July 2012 | Liquidators statement of receipts and payments to 6 July 2012 (5 pages) |
27 July 2012 | Liquidators statement of receipts and payments to 6 July 2012 (5 pages) |
27 July 2012 | Liquidators' statement of receipts and payments to 6 July 2012 (5 pages) |
27 July 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 July 2012 | Liquidators' statement of receipts and payments to 6 July 2012 (5 pages) |
4 April 2012 | Liquidators statement of receipts and payments to 11 March 2012 (5 pages) |
4 April 2012 | Liquidators' statement of receipts and payments to 11 March 2012 (5 pages) |
4 April 2012 | Liquidators' statement of receipts and payments to 11 March 2012 (5 pages) |
21 September 2011 | Liquidators' statement of receipts and payments to 11 September 2011 (5 pages) |
21 September 2011 | Liquidators' statement of receipts and payments to 11 September 2011 (5 pages) |
21 September 2011 | Liquidators statement of receipts and payments to 11 September 2011 (5 pages) |
30 March 2011 | Liquidators statement of receipts and payments to 11 March 2011 (5 pages) |
30 March 2011 | Liquidators' statement of receipts and payments to 11 March 2011 (5 pages) |
30 March 2011 | Liquidators' statement of receipts and payments to 11 March 2011 (5 pages) |
12 October 2010 | Liquidators statement of receipts and payments to 11 September 2010 (5 pages) |
12 October 2010 | Liquidators' statement of receipts and payments to 11 September 2010 (5 pages) |
12 October 2010 | Liquidators' statement of receipts and payments to 11 September 2010 (5 pages) |
7 April 2010 | Liquidators' statement of receipts and payments to 11 March 2010 (5 pages) |
7 April 2010 | Liquidators statement of receipts and payments to 11 March 2010 (5 pages) |
7 April 2010 | Liquidators' statement of receipts and payments to 11 March 2010 (5 pages) |
17 September 2009 | Registered office changed on 17/09/2009 from c/o geoffrey martin & co st james's house 28 park place leeds LS1 2SP (1 page) |
17 September 2009 | Registered office changed on 17/09/2009 from c/o geoffrey martin & co st james's house 28 park place leeds LS1 2SP (1 page) |
21 March 2009 | Appointment of a voluntary liquidator (1 page) |
21 March 2009 | Statement of affairs with form 4.19 (6 pages) |
21 March 2009 | Resolutions
|
21 March 2009 | Appointment of a voluntary liquidator (1 page) |
21 March 2009 | Statement of affairs with form 4.19 (6 pages) |
21 March 2009 | Resolutions
|
25 February 2009 | Registered office changed on 25/02/2009 from lloyds bank chambers 43 hustlergate bradford west yorkshire BD1 1PH (1 page) |
25 February 2009 | Registered office changed on 25/02/2009 from lloyds bank chambers 43 hustlergate bradford west yorkshire BD1 1PH (1 page) |
28 January 2009 | Memorandum and Articles of Association (26 pages) |
28 January 2009 | Resolutions
|
28 January 2009 | Memorandum and Articles of Association (26 pages) |
28 January 2009 | Resolutions
|
29 December 2008 | Appointment Terminated Director william gaunt (1 page) |
29 December 2008 | Appointment terminated director william gaunt (1 page) |
11 June 2008 | Full accounts made up to 31 December 2007 (15 pages) |
11 June 2008 | Full accounts made up to 31 December 2007 (15 pages) |
15 April 2008 | Annual return made up to 27/03/08 (5 pages) |
15 April 2008 | Appointment Terminated Director gordon kaye (1 page) |
15 April 2008 | Appointment terminated director gordon kaye (1 page) |
15 April 2008 | Annual return made up to 27/03/08 (5 pages) |
14 April 2008 | Director appointed william richard halstead (2 pages) |
14 April 2008 | Director appointed william richard halstead (2 pages) |
12 June 2007 | Full accounts made up to 31 December 2006 (15 pages) |
12 June 2007 | Full accounts made up to 31 December 2006 (15 pages) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Annual return made up to 27/03/07 (9 pages) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Annual return made up to 27/03/07 (9 pages) |
22 February 2007 | Director's particulars changed (1 page) |
22 February 2007 | Director's particulars changed (1 page) |
6 October 2006 | New director appointed (2 pages) |
6 October 2006 | New director appointed (2 pages) |
6 October 2006 | New director appointed (2 pages) |
6 October 2006 | New director appointed (2 pages) |
15 September 2006 | Full accounts made up to 31 December 2005 (15 pages) |
15 September 2006 | Full accounts made up to 31 December 2005 (15 pages) |
29 August 2006 | New director appointed (2 pages) |
29 August 2006 | Director resigned (1 page) |
29 August 2006 | Annual return made up to 27/03/06
|
29 August 2006 | Director resigned (1 page) |
29 August 2006 | Director resigned (1 page) |
29 August 2006 | Annual return made up to 27/03/06 (9 pages) |
29 August 2006 | Director resigned (1 page) |
29 August 2006 | Director resigned (1 page) |
29 August 2006 | Director resigned (1 page) |
29 August 2006 | New director appointed (2 pages) |
8 August 2005 | Full accounts made up to 31 December 2004 (14 pages) |
8 August 2005 | Full accounts made up to 31 December 2004 (14 pages) |
1 June 2005 | Annual return made up to 27/03/05
|
1 June 2005 | Annual return made up to 27/03/05 (10 pages) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | New secretary appointed (2 pages) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Secretary resigned (1 page) |
3 June 2004 | Secretary resigned (1 page) |
3 June 2004 | Annual return made up to 27/03/04 (11 pages) |
3 June 2004 | Annual return made up to 27/03/04 (11 pages) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | New secretary appointed (2 pages) |
3 June 2004 | Director resigned (1 page) |
21 May 2004 | Full accounts made up to 31 December 2003 (15 pages) |
21 May 2004 | Full accounts made up to 31 December 2003 (15 pages) |
17 April 2003 | Annual return made up to 27/03/03
|
17 April 2003 | Annual return made up to 27/03/03 (12 pages) |
10 April 2003 | Full accounts made up to 31 December 2002 (12 pages) |
10 April 2003 | Full accounts made up to 31 December 2002 (12 pages) |
14 January 2003 | Auditor's resignation (1 page) |
14 January 2003 | Auditor's resignation (1 page) |
30 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
30 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
17 April 2002 | Director resigned (2 pages) |
17 April 2002 | Annual return made up to 27/03/02 (9 pages) |
17 April 2002 | Annual return made up to 27/03/02 (9 pages) |
17 April 2002 | Director resigned (2 pages) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | New director appointed (2 pages) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
24 May 2001 | Full accounts made up to 31 December 2000 (14 pages) |
24 May 2001 | Full accounts made up to 31 December 2000 (14 pages) |
24 May 2001 | Annual return made up to 27/03/01 (9 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | Annual return made up to 27/03/01 (9 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
21 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
21 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
20 April 2000 | Annual return made up to 27/03/00 (9 pages) |
20 April 2000 | Annual return made up to 27/03/00
|
11 May 1999 | Full accounts made up to 31 December 1998 (12 pages) |
11 May 1999 | Full accounts made up to 31 December 1998 (12 pages) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Director resigned (1 page) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | New director appointed (2 pages) |
1 May 1998 | Full accounts made up to 31 December 1997 (12 pages) |
1 May 1998 | Full accounts made up to 31 December 1997 (12 pages) |
1 May 1998 | Annual return made up to 27/03/98 (12 pages) |
1 May 1998 | Annual return made up to 27/03/98 (12 pages) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | New director appointed (2 pages) |
7 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
7 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
4 June 1997 | New director appointed (2 pages) |
4 June 1997 | New director appointed (2 pages) |
16 May 1997 | Annual return made up to 27/03/97 (12 pages) |
16 May 1997 | Annual return made up to 27/03/97
|
19 June 1996 | New director appointed (2 pages) |
19 June 1996 | New director appointed (2 pages) |
19 June 1996 | New director appointed (2 pages) |
19 June 1996 | New director appointed (2 pages) |
19 June 1996 | New director appointed (2 pages) |
19 June 1996 | New director appointed (2 pages) |
25 April 1996 | New director appointed (1 page) |
25 April 1996 | Annual return made up to 27/03/96
|
25 April 1996 | Full accounts made up to 31 December 1995 (11 pages) |
25 April 1996 | New director appointed (1 page) |
25 April 1996 | Full accounts made up to 31 December 1995 (11 pages) |
25 April 1996 | Annual return made up to 27/03/96 (12 pages) |
25 April 1996 | New director appointed (1 page) |
25 April 1996 | New director appointed (1 page) |
4 May 1995 | Annual return made up to 27/03/95 (12 pages) |
4 May 1995 | Annual return made up to 27/03/95 (12 pages) |
11 April 1995 | Full accounts made up to 31 December 1994 (13 pages) |
11 April 1995 | Full accounts made up to 31 December 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (66 pages) |
21 February 1973 | Memorandum and Articles of Association (28 pages) |
21 February 1973 | Memorandum and Articles of Association (28 pages) |