Leeds
West Yorkshire
LS11 5QR
Director Name | Ms Susan Stubbs |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2012(67 years, 2 months after company formation) |
Appointment Duration | 4 years (closed 15 June 2016) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
Secretary Name | Steven John Costello |
---|---|
Status | Closed |
Appointed | 31 October 2013(68 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 15 June 2016) |
Role | Company Director |
Correspondence Address | Stanley U.K. Holding Ltd. 3 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Raymond Brinsley Mallen Way |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(46 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 August 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pinners Astley Stourport On Severn Worcestershire DY13 0RJ |
Director Name | Mr Reginald Leslie Adalbert Rowe |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(46 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 17 September 1996) |
Role | Director & General Manager |
Correspondence Address | 280 Lickey Road Rednal Birmingham West Midlands B45 8TF |
Secretary Name | Mr Ian William Burnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(46 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 August 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bearswood 4 Orchard Croft Wales Sheffield S26 5UA |
Director Name | James Anthony Howat |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(49 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 25 January 2001) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Lea Farmhouse Bishops Offley Stafford ST21 6EU |
Director Name | David Turner |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(50 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 May 1999) |
Role | Finance Director |
Correspondence Address | Woodlands Coven Road Brewood Stafford Staffordshire ST19 9DF |
Secretary Name | David Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(50 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 May 1999) |
Role | Company Director |
Correspondence Address | Woodlands Coven Road Brewood Stafford Staffordshire ST19 9DF |
Director Name | Mr Nigel Johnston Lomax |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(53 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 22 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sunnyview Kettlemore Lane Sheriffhales Shropshire TF11 8RG |
Secretary Name | Mr Nigel Johnston Lomax |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1999(54 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sunnyview Kettlemore Lane Sheriffhales Shropshire TF11 8RG |
Director Name | Bruno Marie Ghislan Thierry D'Audiffret |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 January 2001(55 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | 44 Avenue Jeanne Leger 78150 Le Chesnay France |
Director Name | Raymond Igla |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 February 2001(55 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | 39 Avenue De La Belle Gabriele 94130 Nogent Sur Marne France |
Secretary Name | Franck Guy Zerathe |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 22 March 2002(57 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 August 2003) |
Role | Financial Director |
Correspondence Address | 11 Woottons Court Stoney Croft Cannock WS11 6XR |
Director Name | Gary Collins |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2003(58 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 October 2006) |
Role | Company Director |
Correspondence Address | Shawbirch 1 Blackthorn Grove Telford Shropshire TF5 0LL |
Director Name | David Eric Burchnall |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2003(58 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2006) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Nursery Gardens Earl Shilton Leicester LE9 7JE |
Secretary Name | David Eric Burchnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2003(58 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 November 2006) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Nursery Gardens Earl Shilton Leicester LE9 7JE |
Director Name | Peter Julian D'Assis-Fonseca |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(61 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 13 July 2007) |
Role | HR Manager |
Correspondence Address | 32 Brooklands Avenue Fulwood Sheffield South Yorkshire S10 4GD |
Director Name | Mr Mark John Hicks |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(61 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 June 2010) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Europa View Sheffield Business Park Sheffield South Yorkshire S9 1XH |
Director Name | Stratton James Brock |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(61 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 17 December 2007) |
Role | Chartered Accountant |
Correspondence Address | 7 Silverdale Croft Ecclesall Sheffield South Yorkshire S11 9JP |
Secretary Name | Stratton James Brock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(61 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 18 July 2007) |
Role | Chartered Accountant |
Correspondence Address | 7 Silverdale Croft Ecclesall Sheffield South Yorkshire S11 9JP |
Secretary Name | Fred Hayhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(62 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Europa Court Sheffield Business Park Sheffield S Yorkshire S9 1XE |
Director Name | Robert James Neale |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2007(62 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 July 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Europa View Sheffield Business Park Sheffield South Yorkshire S9 1XH |
Director Name | Mr John Mitchell Cowley |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2010(65 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Europa Court Sheffield Business Park Sheffield S Yorkshire S9 1XE |
Director Name | Mr Matthew James Cogzell |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(66 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 01 June 2012) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 3 Europa View Sheffield Business Park Sheffield S Yorks S9 1XH |
Registered Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 June 2016 | Final Gazette dissolved following liquidation (1 page) |
15 March 2016 | Return of final meeting in a members' voluntary winding up (8 pages) |
15 March 2016 | Return of final meeting in a members' voluntary winding up (8 pages) |
24 March 2015 | Register inspection address has been changed to C/O Stanley Uk Holding Limited 3 Europa Court Sheffield Business Park Sheffield S9 1XE (2 pages) |
24 March 2015 | Register inspection address has been changed to C/O Stanley Uk Holding Limited 3 Europa Court Sheffield Business Park Sheffield S9 1XE (2 pages) |
24 March 2015 | Registered office address changed from 3 Europa Court Sheffield Business Park Sheffield S Yorkshire S9 1XE to C/O Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 24 March 2015 (2 pages) |
24 March 2015 | Registered office address changed from 3 Europa Court Sheffield Business Park Sheffield S Yorkshire S9 1XE to C/O Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 24 March 2015 (2 pages) |
23 March 2015 | Declaration of solvency (3 pages) |
23 March 2015 | Resolutions
|
23 March 2015 | Declaration of solvency (3 pages) |
23 March 2015 | Declaration of solvency (3 pages) |
23 March 2015 | Appointment of a voluntary liquidator (1 page) |
23 March 2015 | Appointment of a voluntary liquidator (1 page) |
23 March 2015 | Declaration of solvency (3 pages) |
20 January 2015 | Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page) |
20 January 2015 | Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page) |
20 January 2015 | Termination of appointment of John Mitchell Cowley as a director on 8 January 2015 (1 page) |
11 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
11 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
4 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
20 March 2014 | Termination of appointment of Fred Hayhurst as a secretary (1 page) |
20 March 2014 | Termination of appointment of Fred Hayhurst as a secretary (1 page) |
20 March 2014 | Appointment of Steven John Costello as a secretary (2 pages) |
20 March 2014 | Appointment of Steven John Costello as a secretary (2 pages) |
4 October 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
4 October 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
7 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Secretary's details changed for Fred Hayhurst on 10 September 2012 (1 page) |
7 June 2013 | Secretary's details changed for Fred Hayhurst on 10 September 2012 (1 page) |
3 October 2012 | Registered office address changed from 3 Europa View Sheffield Business Park Sheffield S Yorks S9 1XH England on 3 October 2012 (1 page) |
3 October 2012 | Registered office address changed from 3 Europa View Sheffield Business Park Sheffield S Yorks S9 1XH England on 3 October 2012 (1 page) |
3 October 2012 | Registered office address changed from 3 Europa View Sheffield Business Park Sheffield S Yorks S9 1XH England on 3 October 2012 (1 page) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
6 July 2012 | Appointment of Ms Susan Stubbs as a director (2 pages) |
6 July 2012 | Appointment of Ms Susan Stubbs as a director (2 pages) |
6 July 2012 | Termination of appointment of Matthew Cogzell as a director (1 page) |
6 July 2012 | Termination of appointment of Matthew Cogzell as a director (1 page) |
23 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
22 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
6 September 2011 | Appointment of Mr Matthew James Cogzell as a director
|
6 September 2011 | Appointment of Mr Matthew James Cogzell as a director (2 pages) |
6 September 2011 | Appointment of Mr Matthew James Cogzell as a director (2 pages) |
6 September 2011 | Appointment of Mr Matthew James Cogzell as a director
|
17 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
4 August 2010 | Termination of appointment of Robert Neale as a director (1 page) |
4 August 2010 | Appointment of Mr Amit Kumar Sood as a director (2 pages) |
4 August 2010 | Termination of appointment of Robert Neale as a director (1 page) |
4 August 2010 | Appointment of Mr John Mitchell Cowley as a director (2 pages) |
4 August 2010 | Appointment of Mr John Mitchell Cowley as a director (2 pages) |
4 August 2010 | Appointment of Mr Amit Kumar Sood as a director (2 pages) |
4 August 2010 | Termination of appointment of Mark Hicks as a director (1 page) |
4 August 2010 | Termination of appointment of Mark Hicks as a director (1 page) |
29 July 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
29 July 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
26 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
12 November 2009 | Director's details changed for Mark John Hicks on 4 November 2009 (3 pages) |
12 November 2009 | Director's details changed for Robert James Neale on 4 November 2009 (3 pages) |
12 November 2009 | Director's details changed for Robert James Neale on 4 November 2009 (3 pages) |
12 November 2009 | Secretary's details changed for Fred Hayhurst on 4 November 2009 (3 pages) |
12 November 2009 | Director's details changed for Mark John Hicks on 4 November 2009 (3 pages) |
12 November 2009 | Director's details changed for Robert James Neale on 4 November 2009 (3 pages) |
12 November 2009 | Secretary's details changed for Fred Hayhurst on 4 November 2009 (3 pages) |
12 November 2009 | Secretary's details changed for Fred Hayhurst on 4 November 2009 (3 pages) |
12 November 2009 | Director's details changed for Mark John Hicks on 4 November 2009 (3 pages) |
14 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
14 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
20 May 2009 | Return made up to 16/05/09; full list of members (3 pages) |
20 May 2009 | Return made up to 16/05/09; full list of members (3 pages) |
14 August 2008 | Registered office changed on 14/08/2008 from europa view sheffield business park sheffield S9 1XH (1 page) |
14 August 2008 | Registered office changed on 14/08/2008 from europa view sheffield business park sheffield S9 1XH (1 page) |
14 August 2008 | Location of register of members (1 page) |
14 August 2008 | Return made up to 16/05/08; full list of members (3 pages) |
14 August 2008 | Return made up to 16/05/08; full list of members (3 pages) |
14 August 2008 | Location of debenture register (1 page) |
14 August 2008 | Location of debenture register (1 page) |
14 August 2008 | Location of register of members (1 page) |
7 August 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
7 August 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
2 June 2008 | Secretary's change of particulars / fred hayhurst / 01/05/2008 (1 page) |
2 June 2008 | Secretary's change of particulars / fred hayhurst / 01/05/2008 (1 page) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
13 December 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
13 December 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
5 November 2007 | New director appointed (2 pages) |
5 November 2007 | New director appointed (2 pages) |
30 August 2007 | Return made up to 16/05/07; no change of members
|
30 August 2007 | Return made up to 16/05/07; no change of members
|
21 August 2007 | New secretary appointed (2 pages) |
21 August 2007 | New secretary appointed (2 pages) |
15 August 2007 | Secretary resigned (1 page) |
15 August 2007 | Secretary resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
3 August 2007 | Full accounts made up to 31 December 2005 (13 pages) |
3 August 2007 | Full accounts made up to 31 December 2005 (13 pages) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Director resigned (1 page) |
16 June 2007 | Secretary resigned (1 page) |
16 June 2007 | Secretary resigned (1 page) |
16 June 2007 | Secretary resigned (1 page) |
16 June 2007 | Secretary resigned (1 page) |
15 December 2006 | New director appointed (2 pages) |
15 December 2006 | New director appointed (2 pages) |
13 December 2006 | Director resigned (1 page) |
13 December 2006 | New secretary appointed;new director appointed (2 pages) |
13 December 2006 | Registered office changed on 13/12/06 from: churchbridge works walsall road cannock WS11 8JR (1 page) |
13 December 2006 | Registered office changed on 13/12/06 from: churchbridge works walsall road cannock WS11 8JR (1 page) |
13 December 2006 | Secretary resigned (1 page) |
13 December 2006 | New director appointed (2 pages) |
13 December 2006 | New director appointed (2 pages) |
13 December 2006 | Director resigned (1 page) |
13 December 2006 | Secretary resigned (1 page) |
13 December 2006 | New secretary appointed;new director appointed (2 pages) |
12 October 2006 | Full accounts made up to 31 December 2004 (13 pages) |
12 October 2006 | Full accounts made up to 31 December 2004 (13 pages) |
28 June 2006 | Return made up to 16/05/06; full list of members (7 pages) |
28 June 2006 | Return made up to 16/05/06; full list of members (7 pages) |
8 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
8 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
26 August 2005 | Full accounts made up to 31 December 2003 (13 pages) |
26 August 2005 | Full accounts made up to 31 December 2003 (13 pages) |
25 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
25 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
25 May 2005 | Return made up to 16/05/05; full list of members
|
25 May 2005 | Return made up to 16/05/05; full list of members
|
21 February 2005 | Return made up to 10/05/04; full list of members (9 pages) |
21 February 2005 | Return made up to 10/05/04; full list of members (9 pages) |
3 November 2004 | Full accounts made up to 31 December 2002 (13 pages) |
3 November 2004 | Full accounts made up to 31 December 2002 (13 pages) |
28 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
28 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
26 August 2004 | Director resigned (1 page) |
26 August 2004 | Director resigned (1 page) |
26 August 2004 | Director resigned (1 page) |
26 August 2004 | Director resigned (1 page) |
27 April 2004 | Secretary resigned (1 page) |
27 April 2004 | Secretary resigned (1 page) |
2 December 2003 | New director appointed (2 pages) |
2 December 2003 | New secretary appointed;new director appointed (2 pages) |
2 December 2003 | New secretary appointed;new director appointed (2 pages) |
2 December 2003 | New director appointed (2 pages) |
3 November 2003 | Full accounts made up to 31 December 2001 (11 pages) |
3 November 2003 | Full accounts made up to 31 December 2001 (11 pages) |
26 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
26 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
23 July 2003 | Return made up to 10/05/03; full list of members
|
23 July 2003 | Return made up to 10/05/03; full list of members
|
10 June 2002 | Return made up to 16/05/02; full list of members
|
10 June 2002 | Return made up to 16/05/02; full list of members
|
19 April 2002 | Secretary resigned;director resigned (1 page) |
19 April 2002 | New secretary appointed (2 pages) |
19 April 2002 | New secretary appointed (2 pages) |
19 April 2002 | Secretary resigned;director resigned (1 page) |
19 March 2002 | Full accounts made up to 31 December 2000 (12 pages) |
19 March 2002 | Full accounts made up to 31 December 2000 (12 pages) |
23 May 2001 | Return made up to 16/05/01; full list of members (7 pages) |
23 May 2001 | Return made up to 16/05/01; full list of members (7 pages) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | New director appointed (2 pages) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | New director appointed (2 pages) |
12 February 2001 | Director resigned (1 page) |
12 February 2001 | Director resigned (1 page) |
18 September 2000 | Auditor's resignation (2 pages) |
18 September 2000 | Auditor's resignation (2 pages) |
17 August 2000 | Full accounts made up to 31 December 1999 (8 pages) |
17 August 2000 | Full accounts made up to 31 December 1999 (8 pages) |
17 May 2000 | Return made up to 16/05/00; full list of members
|
17 May 2000 | Return made up to 16/05/00; full list of members
|
8 September 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
8 September 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Director resigned (1 page) |
11 June 1999 | Full accounts made up to 31 December 1998 (8 pages) |
11 June 1999 | Full accounts made up to 31 December 1998 (8 pages) |
9 June 1999 | New secretary appointed (2 pages) |
9 June 1999 | New secretary appointed (2 pages) |
8 June 1999 | Secretary resigned (1 page) |
8 June 1999 | Secretary resigned (1 page) |
19 May 1999 | Return made up to 16/05/99; full list of members (6 pages) |
19 May 1999 | Return made up to 16/05/99; full list of members (6 pages) |
31 March 1999 | New director appointed (2 pages) |
31 March 1999 | New director appointed (2 pages) |
21 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
21 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
30 May 1998 | Return made up to 16/05/98; no change of members (4 pages) |
30 May 1998 | Return made up to 16/05/98; no change of members (4 pages) |
3 September 1997 | Full accounts made up to 31 December 1996 (10 pages) |
3 September 1997 | Full accounts made up to 31 December 1996 (10 pages) |
16 June 1997 | Return made up to 16/05/97; no change of members
|
16 June 1997 | Return made up to 16/05/97; no change of members
|
11 June 1996 | Full accounts made up to 31 December 1995 (10 pages) |
11 June 1996 | Full accounts made up to 31 December 1995 (10 pages) |
28 May 1996 | Return made up to 16/05/96; full list of members
|
28 May 1996 | Return made up to 16/05/96; full list of members
|
29 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
29 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
26 September 1995 | New director appointed (2 pages) |
26 September 1995 | New director appointed (2 pages) |
26 June 1995 | Full accounts made up to 31 December 1994 (11 pages) |
26 June 1995 | Full accounts made up to 31 December 1994 (11 pages) |
12 June 1995 | Return made up to 16/05/95; no change of members
|
12 June 1995 | Return made up to 16/05/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
2 November 1987 | Resolutions
|
2 November 1987 | Resolutions
|
12 May 1982 | Accounts made up to 31 December 1981 (9 pages) |
12 May 1982 | Accounts made up to 31 December 1981 (9 pages) |