Willerby
Kingston Upon Hull
The East Riding Of Yorkshire
HU10 6LS
Director Name | Mrs Freda Wright |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(43 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 April 1996) |
Role | Secretary |
Correspondence Address | Heatherdene 10 Birmingham Road Whitacre Heath Coleshill Warwickshire |
Director Name | Mr Philip Wright |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(43 years, 4 months after company formation) |
Appointment Duration | 28 years, 8 months (resigned 11 September 2020) |
Role | Building Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Beech Lodge 104 Main Street, Etton Beverley The East Riding Of Yorkshire HU17 7PQ |
Director Name | Mrs Anne Marie Wright |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 January 1992(43 years, 4 months after company formation) |
Appointment Duration | 30 years, 3 months (resigned 07 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beech Lodge 104 Main Street Etton Beverley The East Riding Of Yorkshire HU17 7PQ |
Director Name | Mr Harold Wright |
---|---|
Date of Birth | November 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(43 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 April 1996) |
Role | Builder |
Correspondence Address | Heatherdene 10 Birmingham Road Coleshill Birmingham West Midlands B46 2EN |
Director Name | Mrs Eleanor Wright |
---|---|
Date of Birth | August 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(43 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 April 1996) |
Role | Company Director |
Correspondence Address | 6 Highgate Beverley North Humberside HU17 0DN |
Director Name | Dr David Wright |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(43 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 April 1996) |
Role | Lecturer |
Correspondence Address | Hillcote 69 Penrhos Road Bangor Gwynedd LL57 2BQ Wales |
Director Name | Mr John Martin Levett |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(43 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 October 1995) |
Role | Secretary |
Correspondence Address | 19 Ladysmith Road Willerby Hull North Humberside HU10 6HL |
Secretary Name | Mr John Martin Levett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(43 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 October 1995) |
Role | Company Director |
Correspondence Address | 19 Ladysmith Road Willerby Hull North Humberside HU10 6HL |
Director Name | Helen Claire Wright |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1994(45 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 April 1996) |
Role | Secretary |
Correspondence Address | Eggleston Hedgehogs 17 Eastgate Lund Beverley North Humberside YO25 9TQ |
Director Name | Nicholas John Wright |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1994(45 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 April 1996) |
Role | Company Director |
Correspondence Address | Beech Lodge Main Street Etton Beverley North Humberside HI17 7PQ |
Director Name | Mr Michael Philip Wright |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1994(45 years, 5 months after company formation) |
Appointment Duration | 28 years, 1 month (resigned 07 April 2022) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 4 Cherry Garth Lund York East Yorkshire YO25 9TD |
Director Name | John Michael Wardell |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1994(46 years, 3 months after company formation) |
Appointment Duration | 27 years, 3 months (resigned 07 April 2022) |
Role | Chartered Accountant |
Correspondence Address | 57 Thornwick Avenue Willerby Kingston Upon Hull The East Riding Of Yorkshire HU10 6LS |
Director Name | Dean Holborn Smith |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1996(48 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 September 2002) |
Role | Sales Director |
Correspondence Address | 86 Easton Road Bridlington East Yorkshire YO16 4DB |
Director Name | Mr Edmund Anthony Kelly |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1996(48 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 13 March 2001) |
Role | Joinery Director |
Correspondence Address | Five Oaks New Road Ottringham Hull North Humberside HU12 0BG |
Director Name | Mr John Charles Groves |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(49 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 13 January 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 37 School Lane Kirk Ella Hull East Yorkshire HU10 7NP |
Director Name | Mr Nicholas John Wright |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2003(55 years after company formation) |
Appointment Duration | 18 years, 6 months (resigned 07 April 2022) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Wharfe View Main Street Newton Kyme West Yorkshire LS24 9LS |
Registered Address | Pricewaterhouse Coopers Llp Benson House Leeds West Yorkshire LS1 4JP |
---|---|
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 | £19,457,233 |
Gross Profit | £2,248,673 |
Net Worth | £4,230,317 |
Cash | £32,178 |
Current Liabilities | £8,931,807 |
Latest Accounts | 28 February 2007 (17 years, 1 month ago) |
---|---|
Next Accounts Due | 28 December 2008 (overdue) |
Accounts Category | Group |
Accounts Year End | 28 February |
Next Return Due | 25 January 2017 (overdue) |
---|
13 May 1980 | Delivered on: 22 May 1980 Persons entitled: United Dominions Trust Limited Classification: Mortgage Secured details: All monies due or to become due from the company and/or any associated company and/or any guarantor to the chargee on any account whatsoever. Particulars: 1. agreement dated 16TH oct 1979 between kingston-up-hull city council and company (see doc. M64). floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
5 November 1979 | Delivered on: 7 November 1979 Satisfied on: 4 July 2003 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land on the west side of cumberland st, kingston-upon-hull, together with all fixtures present and future. Fully Satisfied |
11 April 1983 | Delivered on: 18 April 1983 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 202 high st, hull title no h 573133. Fully Satisfied |
10 August 1949 | Delivered on: 25 August 1949 Satisfied on: 4 July 2003 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All moneys due etc. Particulars: Undertaking & all property present and future including uncalled capital. Fully Satisfied |
2 February 1979 | Delivered on: 7 February 1979 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H lands and premises being land on south side of central street, kingston upon hull with all fixtures present and future. Title no. Hs 4448. Outstanding |
2 February 1979 | Delivered on: 7 February 1979 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land and premises being land on the south side of wincolmlee and the east side of cumberland street, kingston upon hull, with all fixtures present and future. Outstanding |
27 September 1978 | Delivered on: 3 October 1978 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at gipsyville industrial estate, hessle road, hull together with all fixtures present & future. Outstanding |
3 March 1978 | Delivered on: 8 March 1978 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land situate off the east side of swinemoor lane beverley humberside together with all fixtures present & future. Outstanding |
19 October 1973 | Delivered on: 24 October 1973 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Workshop and premises in main street, hull bounded by cumberland st. And central street together with all fixtures etc. Outstanding |
12 February 1965 | Delivered on: 19 February 1965 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: 3884 sq yds land on the cumberland street industrial estate kingston upon hull and all fixtures present and future. Outstanding |
14 September 2006 | Delivered on: 19 September 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h land at central street cumberland street hull. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
8 June 2006 | Delivered on: 15 June 2006 Persons entitled: Hsbc 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. Outstanding |
31 March 1994 | Delivered on: 7 April 1994 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H lands hereditaments and premises situate on the south side of central street hull. Outstanding |
2 March 1994 | Delivered on: 4 March 1994 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H-land and buildings situate at wiltshire road gipsyville industrial estate hull together with all fixtures and fittings and the benefits of all rights licences and the goodwill. Outstanding |
7 January 1993 | Delivered on: 12 January 1993 Persons entitled: Midland Bank PLC Classification: Fixed and floating 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. Outstanding |
16 April 1992 | Delivered on: 25 April 1992 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as land and building on the east side cumberland street, kingston upon hull,the benefit of all rights licences guarantees,rents profits contracts, deeds undertakings and warranties relating to the property and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
16 February 1989 | Delivered on: 21 February 1989 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 49 the chase, ickenham middlesex. Outstanding |
24 January 1983 | Delivered on: 28 January 1983 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: All book debts and other debts present & future. Outstanding |
28 November 2016 | Restoration by order of the court (3 pages) |
---|---|
28 November 2016 | Restoration by order of the court (3 pages) |
13 May 2014 | Final Gazette dissolved following liquidation (1 page) |
13 May 2014 | Final Gazette dissolved following liquidation (1 page) |
13 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 February 2014 | Administrator's progress report to 31 January 2014 (15 pages) |
13 February 2014 | Notice of move from Administration to Dissolution (15 pages) |
13 February 2014 | Notice of move from Administration to Dissolution (15 pages) |
13 February 2014 | Administrator's progress report to 31 January 2014 (15 pages) |
5 September 2013 | Administrator's progress report to 2 August 2013 (15 pages) |
5 September 2013 | Administrator's progress report to 2 August 2013 (15 pages) |
5 September 2013 | Administrator's progress report to 2 August 2013 (15 pages) |
24 January 2013 | Administrator's progress report to 17 December 2012 (19 pages) |
24 January 2013 | Administrator's progress report to 17 December 2012 (19 pages) |
23 January 2013 | Notice of extension of period of Administration (3 pages) |
23 January 2013 | Notice of extension of period of Administration (3 pages) |
6 September 2012 | Administrator's progress report to 2 February 2012 (12 pages) |
6 September 2012 | Administrator's progress report to 2 February 2012 (12 pages) |
6 September 2012 | Administrator's progress report to 2 February 2012 (12 pages) |
24 January 2012 | Administrator's progress report to 13 December 2011 (10 pages) |
24 January 2012 | Administrator's progress report to 13 December 2011 (10 pages) |
24 January 2012 | Notice of extension of period of Administration (1 page) |
24 January 2012 | Notice of extension of period of Administration (1 page) |
7 September 2011 | Administrator's progress report to 2 August 2011 (11 pages) |
7 September 2011 | Administrator's progress report to 2 August 2011 (11 pages) |
7 September 2011 | Administrator's progress report to 2 August 2011 (11 pages) |
7 March 2011 | Administrator's progress report to 2 February 2011 (12 pages) |
7 March 2011 | Administrator's progress report to 2 February 2011 (12 pages) |
7 March 2011 | Administrator's progress report to 2 February 2011 (12 pages) |
25 August 2010 | Administrator's progress report to 2 August 2010 (9 pages) |
25 August 2010 | Administrator's progress report to 2 August 2010 (9 pages) |
25 August 2010 | Administrator's progress report to 2 August 2010 (9 pages) |
27 July 2010 | Notice of extension of period of Administration (1 page) |
27 July 2010 | Notice of extension of period of Administration (1 page) |
25 February 2010 | Administrator's progress report to 2 February 2010 (12 pages) |
25 February 2010 | Administrator's progress report to 2 February 2010 (12 pages) |
25 February 2010 | Administrator's progress report to 2 February 2010 (12 pages) |
3 February 2010 | Notice of extension of period of Administration (1 page) |
3 February 2010 | Notice of extension of period of Administration (1 page) |
30 January 2010 | Notice of vacation of office by administrator (9 pages) |
30 January 2010 | Notice of vacation of office by administrator (9 pages) |
25 August 2009 | Administrator's progress report to 2 August 2009 (12 pages) |
25 August 2009 | Administrator's progress report to 2 August 2009 (12 pages) |
25 August 2009 | Administrator's progress report to 2 August 2009 (12 pages) |
9 April 2009 | Statement of affairs with form 2.15B/2.14B (10 pages) |
9 April 2009 | Statement of affairs with form 2.15B/2.14B (10 pages) |
31 March 2009 | Statement of administrator's proposal (25 pages) |
31 March 2009 | Statement of administrator's proposal (25 pages) |
12 February 2009 | Registered office changed on 12/02/2009 from, the wright group, main street, fountain road, kingston upon hull the east, riding of yorkshire, HU2 0LA (1 page) |
12 February 2009 | Registered office changed on 12/02/2009 from, the wright group, main street, fountain road, kingston upon hull the east, riding of yorkshire, HU2 0LA (1 page) |
10 February 2009 | Appointment of an administrator (1 page) |
10 February 2009 | Appointment of an administrator (1 page) |
2 February 2009 | Appointment terminated director john groves (1 page) |
2 February 2009 | Appointment terminated director john groves (1 page) |
5 February 2008 | Return made up to 11/01/08; full list of members (5 pages) |
5 February 2008 | Return made up to 11/01/08; full list of members (5 pages) |
21 December 2007 | Group of companies' accounts made up to 28 February 2007 (28 pages) |
21 December 2007 | Group of companies' accounts made up to 28 February 2007 (28 pages) |
24 January 2007 | Director's particulars changed (1 page) |
24 January 2007 | Location of register of members (1 page) |
24 January 2007 | Registered office changed on 24/01/07 from: the wright group, main street, fountain road, kingston upon hull the east, riding of yorkshire HU2 0LA (1 page) |
24 January 2007 | Director's particulars changed (1 page) |
24 January 2007 | Location of debenture register (1 page) |
24 January 2007 | Registered office changed on 24/01/07 from: the wright group, main street fountain road kingston upon hull the east riding of yorkshire HU2 0LA (1 page) |
24 January 2007 | Location of debenture register (1 page) |
24 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 January 2007 | Director's particulars changed (1 page) |
24 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 January 2007 | Director's particulars changed (1 page) |
24 January 2007 | Director's particulars changed (1 page) |
24 January 2007 | Return made up to 11/01/07; full list of members (5 pages) |
24 January 2007 | Director's particulars changed (1 page) |
24 January 2007 | Location of register of members (1 page) |
24 January 2007 | Director's particulars changed (1 page) |
24 January 2007 | Return made up to 11/01/07; full list of members (5 pages) |
24 January 2007 | Director's particulars changed (1 page) |
24 January 2007 | Director's particulars changed (1 page) |
24 January 2007 | Director's particulars changed (1 page) |
22 December 2006 | Group of companies' accounts made up to 28 February 2006 (26 pages) |
22 December 2006 | Group of companies' accounts made up to 28 February 2006 (26 pages) |
19 September 2006 | Particulars of mortgage/charge (3 pages) |
19 September 2006 | Particulars of mortgage/charge (3 pages) |
29 August 2006 | Resolutions
|
29 August 2006 | Resolutions
|
29 August 2006 | Declaration of assistance for shares acquisition (7 pages) |
29 August 2006 | Declaration of assistance for shares acquisition (7 pages) |
15 June 2006 | Particulars of mortgage/charge (3 pages) |
15 June 2006 | Particulars of mortgage/charge (3 pages) |
31 January 2006 | Return made up to 11/01/06; full list of members (4 pages) |
31 January 2006 | Location of debenture register (1 page) |
31 January 2006 | Location of debenture register (1 page) |
31 January 2006 | Location of register of members (1 page) |
31 January 2006 | Registered office changed on 31/01/06 from: the wright group, main street, fountain road, kingston upon hull the east, riding of yorkshire HU2 0LA (1 page) |
31 January 2006 | Location of register of members (1 page) |
31 January 2006 | Return made up to 11/01/06; full list of members (4 pages) |
31 January 2006 | Registered office changed on 31/01/06 from: the wright group, main street fountain road kingston upon hull the east riding of yorkshire HU2 0LA (1 page) |
14 December 2005 | Group of companies' accounts made up to 28 February 2005 (25 pages) |
14 December 2005 | Group of companies' accounts made up to 28 February 2005 (25 pages) |
21 March 2005 | Return made up to 11/01/05; full list of members
|
21 March 2005 | Return made up to 11/01/05; full list of members
|
5 November 2004 | Group of companies' accounts made up to 29 February 2004 (27 pages) |
5 November 2004 | Group of companies' accounts made up to 29 February 2004 (27 pages) |
8 May 2004 | Group of companies' accounts made up to 28 February 2003 (24 pages) |
8 May 2004 | Group of companies' accounts made up to 28 February 2003 (24 pages) |
12 February 2004 | Return made up to 11/01/04; full list of members (11 pages) |
12 February 2004 | Return made up to 11/01/04; full list of members (11 pages) |
13 October 2003 | New director appointed (2 pages) |
13 October 2003 | New director appointed (2 pages) |
4 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 2003 | Accounting reference date extended from 30/09/02 to 28/02/03 (1 page) |
4 March 2003 | Accounting reference date extended from 30/09/02 to 28/02/03 (1 page) |
13 February 2003 | Return made up to 11/01/03; full list of members (10 pages) |
13 February 2003 | Return made up to 11/01/03; full list of members (10 pages) |
20 September 2002 | Director resigned (1 page) |
20 September 2002 | Director resigned (1 page) |
24 July 2002 | Group of companies' accounts made up to 30 September 2001 (23 pages) |
24 July 2002 | Group of companies' accounts made up to 30 September 2001 (23 pages) |
13 February 2002 | Return made up to 11/01/02; full list of members
|
13 February 2002 | Return made up to 11/01/02; full list of members
|
27 July 2001 | Director resigned (1 page) |
27 July 2001 | Director resigned (1 page) |
26 July 2001 | Group of companies' accounts made up to 30 September 2000 (22 pages) |
26 July 2001 | Group of companies' accounts made up to 30 September 2000 (22 pages) |
6 February 2001 | Return made up to 11/01/01; full list of members (10 pages) |
6 February 2001 | Return made up to 11/01/01; full list of members (10 pages) |
4 July 2000 | Full group accounts made up to 30 September 1999 (22 pages) |
4 July 2000 | Full group accounts made up to 30 September 1999 (22 pages) |
8 February 2000 | Return made up to 11/01/00; full list of members
|
8 February 2000 | Return made up to 11/01/00; full list of members
|
26 July 1999 | Full group accounts made up to 30 September 1998 (20 pages) |
26 July 1999 | Full group accounts made up to 30 September 1998 (20 pages) |
10 February 1999 | Return made up to 11/01/99; full list of members (10 pages) |
10 February 1999 | Return made up to 11/01/99; full list of members (10 pages) |
28 May 1998 | Full group accounts made up to 30 September 1997 (18 pages) |
28 May 1998 | Full group accounts made up to 30 September 1997 (18 pages) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | New director appointed (2 pages) |
13 March 1998 | Resolutions
|
13 March 1998 | Resolutions
|
13 March 1998 | Resolutions
|
13 March 1998 | Resolutions
|
2 February 1998 | Return made up to 11/01/98; no change of members (7 pages) |
2 February 1998 | Return made up to 11/01/98; no change of members (7 pages) |
31 October 1997 | Full group accounts made up to 30 September 1996 (20 pages) |
31 October 1997 | Full group accounts made up to 30 September 1996 (20 pages) |
31 January 1997 | Return made up to 11/01/97; no change of members
|
31 January 1997 | Return made up to 11/01/97; no change of members
|
18 October 1996 | Full group accounts made up to 30 September 1995 (21 pages) |
18 October 1996 | Full group accounts made up to 30 September 1995 (21 pages) |
9 October 1996 | New director appointed (2 pages) |
9 October 1996 | New director appointed (2 pages) |
6 October 1996 | New director appointed (2 pages) |
6 October 1996 | New director appointed (2 pages) |
6 October 1996 | New director appointed (2 pages) |
6 October 1996 | New director appointed (2 pages) |
30 April 1996 | Director resigned (1 page) |
30 April 1996 | Director resigned (1 page) |
30 April 1996 | Director resigned (1 page) |
30 April 1996 | Director resigned (1 page) |
30 April 1996 | Director resigned (1 page) |
30 April 1996 | Director resigned (1 page) |
30 April 1996 | Director resigned (1 page) |
30 April 1996 | Director resigned (1 page) |
30 April 1996 | Director resigned (1 page) |
30 April 1996 | Director resigned (1 page) |
30 April 1996 | Director resigned (1 page) |
30 April 1996 | Director resigned (1 page) |
12 February 1996 | Return made up to 11/01/96; full list of members
|
12 February 1996 | Return made up to 11/01/96; full list of members
|
27 October 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
27 October 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
12 October 1995 | Full group accounts made up to 30 September 1994 (20 pages) |
12 October 1995 | Full group accounts made up to 30 September 1994 (20 pages) |
20 July 1995 | Delivery ext'd 3 mth 30/09/94 (2 pages) |
20 July 1995 | Delivery ext'd 3 mth 30/09/94 (2 pages) |
20 October 1994 | Full group accounts made up to 30 June 1993 (20 pages) |
20 October 1994 | Full group accounts made up to 30 June 1993 (20 pages) |
18 March 1993 | Full group accounts made up to 30 June 1992 (18 pages) |
18 March 1993 | Full group accounts made up to 30 June 1992 (18 pages) |
5 February 1992 | Full group accounts made up to 30 June 1991 (18 pages) |
5 February 1992 | Full group accounts made up to 30 June 1991 (18 pages) |
3 May 1991 | Full group accounts made up to 30 June 1990 (15 pages) |
3 May 1991 | Full group accounts made up to 30 June 1990 (15 pages) |
26 January 1990 | Full accounts made up to 30 June 1989 (15 pages) |
26 January 1990 | Full accounts made up to 30 June 1989 (15 pages) |
4 February 1989 | Full group accounts made up to 30 June 1988 (15 pages) |
4 February 1989 | Full group accounts made up to 30 June 1988 (15 pages) |
4 March 1988 | Full accounts made up to 30 June 1987 (15 pages) |
4 March 1988 | Full accounts made up to 30 June 1987 (15 pages) |
27 May 1987 | Full accounts made up to 30 June 1986 (15 pages) |
27 May 1987 | Full accounts made up to 30 June 1986 (15 pages) |
24 July 1982 | Share capital (2 pages) |
24 July 1982 | Share capital (2 pages) |