South Kirkby
West Yorkshire
WF9 3AP
Director Name | Dena Ashness |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1991(42 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | Redfern House Sutton Street Bearsted Maidstone Kent ME14 4HP |
Director Name | Richard Stewart Ashness |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1991(42 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | Redfern House Sutton Street Bearsted Maidstone Kent ME14 4HP |
Director Name | Richard Stewart Ashness |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1991(42 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | Redfern House Sutton Street Bearsted Maidstone Kent ME14 4HP |
Secretary Name | Dena Ashness |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1991(42 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 May 1993) |
Role | Company Director |
Correspondence Address | Redfern House Sutton Street Bearsted Maidstone Kent ME14 4HP |
Secretary Name | Dena Ashness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1991(42 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | Redfern House Sutton Street Bearsted Maidstone Kent ME14 4HP |
Director Name | Brian Galway |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(46 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 November 1996) |
Role | General Manager |
Correspondence Address | 9 Tannery Wharf Newark Nottinghamshire NG24 4US |
Director Name | Mr Charles Roger Marr |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(48 years, 7 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 23 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Farm House High Wold Market Weighton East Yorkshire YO43 4ND |
Director Name | James Geoffrey Marr |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(48 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 April 2000) |
Role | Company Director |
Correspondence Address | 6 Newbegin Beverley East Yorkshire HU17 8EG |
Director Name | Mr John Peter Kelly |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(48 years, 7 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 31 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Joseph Marr House Units 18/20 Langthwaite Business South Kirkby West Yorkshire WF9 3AP |
Secretary Name | Mr John Peter Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(48 years, 7 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 08 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Bond Lane Appleton Roebuck York YO23 7EF |
Director Name | Mr Nicholas Jacobs |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(53 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dingle Heys Farm Plough Lane Lathom Lancashire L40 6JL |
Director Name | Mr Christopher Arthur Sutcliffe |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(53 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 December 2011) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 72 Wynford Avenue Leeds West Yorkshire LS16 6JW |
Secretary Name | Mr Simon Andrew Keane |
---|---|
Status | Resigned |
Appointed | 08 November 2012(64 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 22 November 2013) |
Role | Company Director |
Correspondence Address | Joseph Marr House Units 18/20 Langthwaite Business South Kirkby West Yorkshire WF9 3AP |
Secretary Name | Mr John Peter Kelly |
---|---|
Status | Resigned |
Appointed | 22 November 2013(65 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 May 2015) |
Role | Company Director |
Correspondence Address | Joseph Marr House Units 18/20 Langthwaite Business South Kirkby West Yorkshire WF9 3AP |
Website | theiceco.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01977 655800 |
Telephone region | Pontefract |
Registered Address | Joseph Marr House Units 18/20 Langthwaite Business Park South Kirkby West Yorkshire WF9 3AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Hemsworth |
County | West Yorkshire |
Parish | South Kirkby and Moorthorpe |
Ward | South Elmsall and South Kirkby |
Built Up Area | South Elmsall/South Kirkby |
100 at £1 | Fylde Ice & Cold Storage Company LTD 100.00% Ordinary |
---|
Latest Accounts | 27 December 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 May 1997 | Delivered on: 15 May 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
31 January 1997 | Delivered on: 6 February 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fittings plant and machinery. Outstanding |
7 June 1996 | Delivered on: 7 June 1996 Satisfied on: 25 March 1997 Persons entitled: Forward Trust Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Two new vogt PI8XT tube-ice machines with attachments serail numbers 96B-9507001 and 96B -9507002 two new air cooled condensers. Fully Satisfied |
23 February 1996 | Delivered on: 24 February 1996 Satisfied on: 8 February 1997 Persons entitled: 3I Group PLC Classification: Collateral debenture Secured details: All monies due or to become due from anglobrim limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
9 June 1995 | Delivered on: 21 June 1995 Satisfied on: 8 February 1997 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Fully Satisfied |
23 September 1993 | Delivered on: 2 October 1993 Satisfied on: 8 November 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
26 August 1993 | Delivered on: 14 September 1993 Satisfied on: 8 February 1997 Persons entitled: 3I Group PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: For full details of plant and machinery see form 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
2 March 1990 | Delivered on: 21 March 1990 Satisfied on: 10 November 1993 Persons entitled: Barclays 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 and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
20 January 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
---|---|
16 September 2020 | Accounts for a dormant company made up to 29 December 2019 (6 pages) |
22 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
13 August 2019 | Accounts for a dormant company made up to 30 December 2018 (6 pages) |
22 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
18 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
22 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
22 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
2 October 2017 | Withdrawal of a person with significant control statement on 2 October 2017 (2 pages) |
2 October 2017 | Notification of The Fylde Ice & Coldstorage Company Limited as a person with significant control on 6 April 2016 (1 page) |
2 October 2017 | Notification of The Fylde Ice & Coldstorage Company Limited as a person with significant control on 6 April 2016 (1 page) |
2 October 2017 | Withdrawal of a person with significant control statement on 2 October 2017 (2 pages) |
20 September 2017 | Total exemption full accounts made up to 1 January 2017 (6 pages) |
20 September 2017 | Total exemption full accounts made up to 1 January 2017 (6 pages) |
24 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
12 September 2016 | Accounts for a dormant company made up to 27 December 2015 (5 pages) |
12 September 2016 | Accounts for a dormant company made up to 27 December 2015 (5 pages) |
22 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
9 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
9 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
8 July 2015 | Termination of appointment of John Peter Kelly as a director on 31 May 2015 (1 page) |
8 July 2015 | Termination of appointment of John Peter Kelly as a secretary on 31 May 2015 (1 page) |
8 July 2015 | Termination of appointment of John Peter Kelly as a director on 31 May 2015 (1 page) |
8 July 2015 | Termination of appointment of John Peter Kelly as a secretary on 31 May 2015 (1 page) |
20 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
27 November 2014 | Section 519 (1 page) |
27 November 2014 | Section 519 (1 page) |
13 November 2014 | Section 519 (1 page) |
13 November 2014 | Section 519 (1 page) |
15 August 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
15 August 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
6 March 2014 | Director's details changed for Mr Philip Edward Marr on 1 October 2013 (2 pages) |
6 March 2014 | Director's details changed for Mr Philip Edward Marr on 1 October 2013 (2 pages) |
6 March 2014 | Director's details changed for Mr Philip Edward Marr on 1 October 2013 (2 pages) |
20 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
4 December 2013 | Appointment of Mr John Peter Kelly as a secretary (1 page) |
4 December 2013 | Appointment of Mr John Peter Kelly as a secretary (1 page) |
3 December 2013 | Termination of appointment of Simon Keane as a secretary (1 page) |
3 December 2013 | Termination of appointment of Simon Keane as a secretary (1 page) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
14 February 2013 | Director's details changed for Mr Philip Edward Marr on 14 February 2013 (2 pages) |
14 February 2013 | Director's details changed for Mr John Peter Kelly on 14 February 2013 (2 pages) |
14 February 2013 | Director's details changed for Mr Philip Edward Marr on 14 February 2013 (2 pages) |
14 February 2013 | Director's details changed for Mr John Peter Kelly on 14 February 2013 (2 pages) |
13 February 2013 | Secretary's details changed for Mr Simon Andrew Keane on 13 February 2013 (1 page) |
13 February 2013 | Secretary's details changed for Mr Simon Andrew Keane on 13 February 2013 (1 page) |
21 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
19 December 2012 | Registered office address changed from Jessop Way Northern Road Industrial Estate Newark Nottinghamshire NG24 2ER on 19 December 2012 (1 page) |
19 December 2012 | Registered office address changed from Jessop Way Northern Road Industrial Estate Newark Nottinghamshire NG24 2ER on 19 December 2012 (1 page) |
9 November 2012 | Termination of appointment of John Kelly as a secretary (1 page) |
9 November 2012 | Termination of appointment of John Kelly as a secretary (1 page) |
9 November 2012 | Appointment of Mr Simon Andrew Keane as a secretary (2 pages) |
9 November 2012 | Appointment of Mr Simon Andrew Keane as a secretary (2 pages) |
5 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
5 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
17 May 2012 | Termination of appointment of Christopher Sutcliffe as a director (1 page) |
17 May 2012 | Termination of appointment of Nicholas Jacobs as a director (1 page) |
17 May 2012 | Termination of appointment of Nicholas Jacobs as a director (1 page) |
17 May 2012 | Termination of appointment of Christopher Sutcliffe as a director (1 page) |
20 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (7 pages) |
20 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (7 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
20 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (7 pages) |
20 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (7 pages) |
1 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
1 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
6 April 2010 | Appointment of Mr Philip Edward Marr as a director (2 pages) |
6 April 2010 | Appointment of Mr Philip Edward Marr as a director (2 pages) |
1 April 2010 | Termination of appointment of Charles Marr as a director (1 page) |
1 April 2010 | Termination of appointment of Charles Marr as a director (1 page) |
20 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (6 pages) |
20 January 2010 | Director's details changed for Mr Christopher Arthur Sutcliffe on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Mr Christopher Arthur Sutcliffe on 20 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (6 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
23 February 2009 | Director and secretary's change of particulars / john kelly / 06/02/2009 (2 pages) |
23 February 2009 | Director's change of particulars / christopher sutcliffe / 01/02/2009 (2 pages) |
23 February 2009 | Director and secretary's change of particulars / john kelly / 06/02/2009 (2 pages) |
23 February 2009 | Director's change of particulars / christopher sutcliffe / 01/02/2009 (2 pages) |
23 February 2009 | Director and secretary's change of particulars / john kelly / 06/02/2009 (2 pages) |
23 February 2009 | Director and secretary's change of particulars / john kelly / 06/02/2009 (2 pages) |
26 January 2009 | Return made up to 20/01/09; full list of members (4 pages) |
26 January 2009 | Return made up to 20/01/09; full list of members (4 pages) |
29 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
29 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
25 January 2008 | Return made up to 20/01/08; full list of members (2 pages) |
25 January 2008 | Return made up to 20/01/08; full list of members (2 pages) |
19 December 2007 | Director's particulars changed (1 page) |
19 December 2007 | Director's particulars changed (1 page) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
30 January 2007 | Return made up to 20/01/07; full list of members (2 pages) |
30 January 2007 | Return made up to 20/01/07; full list of members (2 pages) |
1 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
1 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
19 June 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
19 June 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
13 March 2006 | Return made up to 20/01/06; full list of members (2 pages) |
13 March 2006 | Return made up to 20/01/06; full list of members (2 pages) |
20 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
20 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
31 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
31 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
24 January 2005 | Return made up to 20/01/05; full list of members (8 pages) |
24 January 2005 | Return made up to 20/01/05; full list of members (8 pages) |
6 February 2004 | Accounts for a medium company made up to 31 March 2003 (14 pages) |
6 February 2004 | Accounts for a medium company made up to 31 March 2003 (14 pages) |
28 January 2004 | Return made up to 20/01/04; full list of members
|
28 January 2004 | Return made up to 20/01/04; full list of members
|
29 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
29 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
17 January 2003 | Return made up to 20/01/03; full list of members (8 pages) |
17 January 2003 | Return made up to 20/01/03; full list of members (8 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
22 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
22 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
24 January 2002 | Return made up to 20/01/02; full list of members (6 pages) |
24 January 2002 | Return made up to 20/01/02; full list of members (6 pages) |
27 November 2001 | Auditor's resignation (1 page) |
27 November 2001 | Auditor's resignation (1 page) |
19 March 2001 | Return made up to 20/01/01; full list of members (6 pages) |
19 March 2001 | Return made up to 20/01/01; full list of members (6 pages) |
16 March 2001 | Registered office changed on 16/03/01 from: richardson house sherwood avenue newark nottinghamshire NG24 1QF (1 page) |
16 March 2001 | Registered office changed on 16/03/01 from: richardson house sherwood avenue newark nottinghamshire NG24 1QF (1 page) |
25 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
25 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
6 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
6 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
28 January 2000 | Return made up to 20/01/00; full list of members (7 pages) |
28 January 2000 | Return made up to 20/01/00; full list of members (7 pages) |
4 February 1999 | Return made up to 20/01/99; no change of members (7 pages) |
4 February 1999 | Return made up to 20/01/99; no change of members (7 pages) |
25 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
25 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
4 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
4 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
26 January 1998 | Auditor's resignation (1 page) |
26 January 1998 | Auditor's resignation (1 page) |
19 January 1998 | Return made up to 20/01/98; full list of members (10 pages) |
19 January 1998 | Return made up to 20/01/98; full list of members (10 pages) |
31 May 1997 | Declaration of assistance for shares acquisition (6 pages) |
31 May 1997 | Declaration of assistance for shares acquisition (6 pages) |
21 May 1997 | Resolutions
|
21 May 1997 | Resolutions
|
15 May 1997 | Particulars of mortgage/charge (3 pages) |
15 May 1997 | Particulars of mortgage/charge (3 pages) |
25 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 1997 | Return made up to 20/01/97; full list of members (6 pages) |
17 February 1997 | Return made up to 20/01/97; full list of members (6 pages) |
12 February 1997 | Director resigned (1 page) |
12 February 1997 | Auditor's resignation (1 page) |
12 February 1997 | Auditor's resignation (1 page) |
12 February 1997 | Director resigned (1 page) |
12 February 1997 | Secretary resigned;director resigned (1 page) |
12 February 1997 | Secretary resigned;director resigned (1 page) |
8 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 1997 | Registered office changed on 06/02/97 from: redfern house sutton street bearsted maidstone kent ME14 4HP (1 page) |
6 February 1997 | Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page) |
6 February 1997 | New director appointed (4 pages) |
6 February 1997 | New director appointed (3 pages) |
6 February 1997 | Particulars of mortgage/charge (3 pages) |
6 February 1997 | New secretary appointed;new director appointed (2 pages) |
6 February 1997 | New director appointed (3 pages) |
6 February 1997 | Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page) |
6 February 1997 | Particulars of mortgage/charge (3 pages) |
6 February 1997 | New director appointed (4 pages) |
6 February 1997 | Registered office changed on 06/02/97 from: redfern house sutton street bearsted maidstone kent ME14 4HP (1 page) |
6 February 1997 | New secretary appointed;new director appointed (2 pages) |
3 January 1997 | Director resigned (1 page) |
3 January 1997 | Director resigned (1 page) |
30 December 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
30 December 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
7 June 1996 | Particulars of mortgage/charge (3 pages) |
7 June 1996 | Particulars of mortgage/charge (3 pages) |
24 February 1996 | Particulars of mortgage/charge (3 pages) |
24 February 1996 | Particulars of mortgage/charge (3 pages) |
18 February 1996 | Return made up to 20/01/96; no change of members (4 pages) |
18 February 1996 | Return made up to 20/01/96; no change of members (4 pages) |
24 January 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
24 January 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
8 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |