Stanningley
Pudsey
West Yorkshire
LS28 7HE
Director Name | Mr Michael Morgan Brown |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1992(43 years, 6 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 19 September 2011) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 154 Avenue Road Rushden Northamptonshire NN10 0SW |
Director Name | Andrew Malcolm Hunt |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1992(43 years, 6 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 16 November 2009) |
Role | Printer |
Correspondence Address | Kingsgate High Street Yielden Bedfordshire MK44 1AW |
Director Name | David Campion Hunt |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1992(43 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 April 1999) |
Role | Secretary |
Correspondence Address | Beechcroft 106b Irchester Road Rushden Northamptonshire NN10 9XQ |
Director Name | Donald Sykes Hunt |
---|---|
Date of Birth | January 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1992(43 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 06 January 2003) |
Role | Printer |
Correspondence Address | 30 Wymington Road Rushden Northamptonshire NN10 9JX |
Secretary Name | David Campion Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1992(43 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 April 1999) |
Role | Secretary |
Correspondence Address | Beechcroft 106b Irchester Road Rushden Northamptonshire NN10 9XQ |
Secretary Name | Mr Michael Morgan Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(49 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 18 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 154 Avenue Road Rushden Northamptonshire NN10 0SW |
Secretary Name | Mrs Linda Mary Watts |
---|---|
Status | Resigned |
Appointed | 18 December 2009(60 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 June 2015) |
Role | Company Director |
Correspondence Address | Midland Road Rushden Northants NN10 9UA |
Director Name | Mrs Linda Mary Watts |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(60 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 June 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Midland Road Rushden Northants NN10 9UA |
Director Name | Julia Marguerite Brown |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2011(62 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Midland Road Rushden Northants NN10 9UA |
Director Name | Philip Brown |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2011(62 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 June 2015) |
Role | Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | Midland Road Rushden Northants NN10 9UA |
Director Name | Bobbie Wayne Handshaw |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2011(62 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 June 2015) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Midland Road Rushden Northants NN10 9UA |
Director Name | Mr David Roy Howick |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(65 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 December 2015) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Morritt House Station Approach South Ruislip Ruislip Middlesex HA4 6SA |
Website | stanleylhunt.co.uk |
---|
Registered Address | Wentworth House 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
21.2k at £1 | Aldenhoe Investments Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £612,404 |
Cash | £160,959 |
Current Liabilities | £211,849 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 November 2015 | Delivered on: 12 November 2015 Persons entitled: Pulse Cashflow Finance 2 LTD Classification: A registered charge Particulars: 1. by way of legal mortgage:. 1.1 on the properties (if any) specified in schedule 2 to the debenture;. 1.2 on all properties (other than any properties specified in schedule 2 to the debenture) now owned by the company or in which the company has an interest;. 2. by way of fixed charge on all of the following assets, whether now or in future belonging to the company:. 2.1 the freehold and leasehold properties of the company not effectively mortgaged under paragraphs 1.1 and 1.2 including such as may thereafter be acquired;. 2.2 all fixtures in, on or attached to the property subject to the legal mortgages under paragraphs 1.1 and 1.2 and all spare parts, replacements, modifications and additions for or to the same;. 2.3 any other freehold and leasehold property which the company shall own together with all fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to such property and all spare parts, replacements, modifications and additions for or to the same;. 2.4 all the company’s intellectual property - all patents (including applications, improvements, prolongations, extensions and right to apply therefor) designs (whether registered or unregistered) copyrights, design rights, trade marks and service marks (whether registered or unregistered) utility models, trade and business names, know-how, formulae, inventions, confidential information, trade secrets and computer software programs and systems (including the benefit of any licences or consents relating to any of the above) and all fees, royalties or other rights derived therefrom or incidental thereto in any part of the world. Outstanding |
---|---|
1 August 2015 | Delivered on: 4 August 2015 Persons entitled: Innovation Finance Limited Classification: A registered charge Particulars: By way of first fixed charge:-. (I) all freehold and leasehold land and buildings of the company both present and future and all fixed plant and machinery from time to time in present and future and all fixed plant and machinery from time to time in or on any such land and buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company. Outstanding |
20 May 2015 | Delivered on: 22 May 2015 Persons entitled: Julia Marguerite Brown Philip Brown Classification: A registered charge Outstanding |
23 December 1970 | Delivered on: 30 December 1970 Satisfied on: 18 October 2006 Persons entitled: Julia Marguerite Brown Philip Brown Beryl I Hunt. D.S. Hunt Classification: Memo of deposit Secured details: Sterling pounds 6,000. Particulars: Printings works and land in midland road, rushden, northants. Fully Satisfied |
5 March 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 December 2018 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
21 March 2018 | Liquidators' statement of receipts and payments to 1 March 2018 (22 pages) |
19 July 2017 | Liquidators' statement of receipts and payments to 1 March 2017 (18 pages) |
19 July 2017 | Liquidators' statement of receipts and payments to 1 March 2017 (18 pages) |
17 March 2016 | Appointment of a voluntary liquidator (1 page) |
17 March 2016 | Registered office address changed from , Knight House 11 Castle Hill, Maidenhead, Berkshire, SL6 4AA, England to Wentworth House 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB on 17 March 2016 (2 pages) |
17 March 2016 | Resolutions
|
17 March 2016 | Resolutions
|
17 March 2016 | Statement of affairs with form 4.19 (9 pages) |
17 March 2016 | Registered office address changed from Knight House 11 Castle Hill Maidenhead Berkshire SL6 4AA England to Wentworth House 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB on 17 March 2016 (2 pages) |
17 March 2016 | Statement of affairs with form 4.19 (22 pages) |
17 March 2016 | Registered office address changed from , Knight House 11 Castle Hill, Maidenhead, Berkshire, SL6 4AA, England to Wentworth House 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB on 17 March 2016 (2 pages) |
17 March 2016 | Appointment of a voluntary liquidator (1 page) |
29 February 2016 | Registered office address changed from , 73 Buckingham Avenue Trading Estate Buckingham Avenue, Slough, SL1 4PN, England to Wentworth House 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB on 29 February 2016 (1 page) |
29 February 2016 | Registered office address changed from 73 Buckingham Avenue Trading Estate Buckingham Avenue Slough SL1 4PN England to Knight House 11 Castle Hill Maidenhead Berkshire SL6 4AA on 29 February 2016 (1 page) |
29 February 2016 | Registered office address changed from , 73 Buckingham Avenue Trading Estate Buckingham Avenue, Slough, SL1 4PN, England to Wentworth House 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB on 29 February 2016 (1 page) |
5 February 2016 | Registered office address changed from Blackfriars Chambers Blackfriars Street King's Lynn Norfolk PE30 1NY England to 73 Buckingham Avenue Trading Estate Buckingham Avenue Slough SL1 4PN on 5 February 2016 (1 page) |
5 February 2016 | Registered office address changed from , Blackfriars Chambers Blackfriars Street, King's Lynn, Norfolk, PE30 1NY, England to Wentworth House 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB on 5 February 2016 (1 page) |
5 February 2016 | Registered office address changed from , Blackfriars Chambers Blackfriars Street, King's Lynn, Norfolk, PE30 1NY, England to Wentworth House 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB on 5 February 2016 (1 page) |
8 January 2016 | Appointment of Mr David Howick as a director on 1 December 2015
|
8 January 2016 | Appointment of Mr David Howick as a director on 1 December 2015 (2 pages) |
8 January 2016 | Appointment of Mr David Howick as a director on 1 December 2015
|
6 January 2016 | Appointment of Mr Simon Arthur Du Plessis as a director on 20 December 2015 (2 pages) |
6 January 2016 | Appointment of Mr Simon Arthur Du Plessis as a director on 20 December 2015 (2 pages) |
5 January 2016 | Termination of appointment of David Roy Howick as a director on 21 December 2015 (1 page) |
5 January 2016 | Termination of appointment of David Roy Howick as a director on 21 December 2015 (1 page) |
4 January 2016 | Registered office address changed from , Midland Road, Rushden, Northants, NN10 9UA to Wentworth House 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB on 4 January 2016 (1 page) |
4 January 2016 | Registered office address changed from Midland Road Rushden Northants NN10 9UA to Blackfriars Chambers Blackfriars Street King's Lynn Norfolk PE30 1NY on 4 January 2016 (1 page) |
4 January 2016 | Registered office address changed from , Midland Road, Rushden, Northants, NN10 9UA to Wentworth House 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB on 4 January 2016 (1 page) |
12 November 2015 | Registration of charge 004700320004, created on 10 November 2015 (36 pages) |
12 November 2015 | Registration of charge 004700320004, created on 10 November 2015 (36 pages) |
4 August 2015 | Registration of charge 004700320003, created on 1 August 2015 (16 pages) |
4 August 2015 | Registration of charge 004700320003, created on 1 August 2015 (16 pages) |
4 August 2015 | Registration of charge 004700320003, created on 1 August 2015 (16 pages) |
2 July 2015 | Termination of appointment of Linda Mary Watts as a director on 1 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Julia Marguerite Brown as a director on 1 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Linda Mary Watts as a secretary on 1 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Julia Marguerite Brown as a director on 1 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Julia Marguerite Brown as a director on 1 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Linda Mary Watts as a secretary on 1 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Bobbie Wayne Handshaw as a director on 1 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Bobbie Wayne Handshaw as a director on 1 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Philip Brown as a director on 1 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Philip Brown as a director on 1 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Linda Mary Watts as a director on 1 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Philip Brown as a director on 1 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Linda Mary Watts as a secretary on 1 June 2015 (1 page) |
2 July 2015 | Appointment of Mr David Roy Howick as a director on 1 June 2015 (2 pages) |
2 July 2015 | Termination of appointment of Philip Brown as a director on 1 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Bobbie Wayne Handshaw as a director on 1 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Bobbie Wayne Handshaw as a director on 1 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Bobbie Wayne Handshaw as a director on 1 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Philip Brown as a director on 1 June 2015 (1 page) |
2 July 2015 | Appointment of Mr David Roy Howick as a director on 1 June 2015 (2 pages) |
2 July 2015 | Termination of appointment of Linda Mary Watts as a director on 1 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Julia Marguerite Brown as a director on 1 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Julia Marguerite Brown as a director on 1 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Philip Brown as a director on 1 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Julia Marguerite Brown as a director on 1 June 2015 (1 page) |
2 July 2015 | Appointment of Mr David Roy Howick as a director on 1 June 2015 (2 pages) |
2 July 2015 | Termination of appointment of Bobbie Wayne Handshaw as a director on 1 June 2015 (1 page) |
22 May 2015 | Registration of charge 004700320002, created on 20 May 2015 (48 pages) |
22 May 2015 | Registration of charge 004700320002, created on 20 May 2015 (48 pages) |
9 January 2015 | Register(s) moved to registered inspection location Peterbridge House the Lakes Northampton NN4 7HB (1 page) |
9 January 2015 | Register inspection address has been changed to Peterbridge House the Lakes Northampton NN4 7HB (1 page) |
9 January 2015 | Register(s) moved to registered inspection location Peterbridge House the Lakes Northampton NN4 7HB (1 page) |
9 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Register inspection address has been changed to Peterbridge House the Lakes Northampton NN4 7HB (1 page) |
9 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
30 December 2013 | Resolutions
|
30 December 2013 | Resolutions
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Change of share class name or designation (2 pages) |
9 October 2012 | Particulars of variation of rights attached to shares (2 pages) |
9 October 2012 | Statement of company's objects (2 pages) |
9 October 2012 | Resolutions
|
9 October 2012 | Resolutions
|
9 October 2012 | Change of share class name or designation (2 pages) |
9 October 2012 | Particulars of variation of rights attached to shares (2 pages) |
9 October 2012 | Statement of company's objects (2 pages) |
7 September 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
7 September 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
6 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (6 pages) |
6 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (6 pages) |
8 December 2011 | Director's details changed for Bobbie Wayne Handshaw on 21 October 2011 (3 pages) |
8 December 2011 | Director's details changed for Mrs Linda Mary Watts on 21 October 2011 (3 pages) |
8 December 2011 | Director's details changed for Philip Brown on 21 October 2011 (3 pages) |
8 December 2011 | Director's details changed for Philip Brown on 21 October 2011 (3 pages) |
8 December 2011 | Director's details changed for Bobbie Wayne Handshaw on 21 October 2011 (3 pages) |
8 December 2011 | Director's details changed for Julia Marguerite Brown on 21 October 2011 (3 pages) |
8 December 2011 | Director's details changed for Mrs Linda Mary Watts on 21 October 2011 (3 pages) |
8 December 2011 | Director's details changed for Julia Marguerite Brown on 21 October 2011 (3 pages) |
3 November 2011 | Termination of appointment of Michael Brown as a director (2 pages) |
3 November 2011 | Appointment of Philip Brown as a director (3 pages) |
3 November 2011 | Appointment of Bobbie Wayne Handshaw as a director (3 pages) |
3 November 2011 | Appointment of Julia Marguerite Brown as a director (3 pages) |
3 November 2011 | Termination of appointment of Michael Brown as a director (2 pages) |
3 November 2011 | Appointment of Julia Marguerite Brown as a director (3 pages) |
3 November 2011 | Appointment of Bobbie Wayne Handshaw as a director (3 pages) |
3 November 2011 | Appointment of Philip Brown as a director (3 pages) |
31 October 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
31 October 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
14 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (4 pages) |
3 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
3 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
9 July 2010 | Appointment of Mrs Linda Mary Watts as a director (2 pages) |
9 July 2010 | Appointment of Mrs Linda Mary Watts as a director (2 pages) |
2 February 2010 | Appointment of Mrs Linda Mary Watts as a secretary (1 page) |
2 February 2010 | Appointment of Mrs Linda Mary Watts as a secretary (1 page) |
2 February 2010 | Termination of appointment of Michael Brown as a secretary (1 page) |
2 February 2010 | Termination of appointment of Michael Brown as a secretary (1 page) |
17 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
17 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
15 January 2010 | Director's details changed for Michael Morgan Brown on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Michael Morgan Brown on 1 October 2009 (2 pages) |
15 January 2010 | Termination of appointment of Andrew Hunt as a director (1 page) |
15 January 2010 | Director's details changed for Michael Morgan Brown on 1 October 2009 (2 pages) |
15 January 2010 | Termination of appointment of Andrew Hunt as a director (1 page) |
30 November 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
30 November 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
11 March 2009 | Return made up to 13/12/08; full list of members (4 pages) |
11 March 2009 | Return made up to 13/12/08; full list of members (4 pages) |
11 December 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
11 December 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
28 January 2008 | Return made up to 13/12/07; full list of members (3 pages) |
28 January 2008 | Return made up to 13/12/07; full list of members (3 pages) |
10 December 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
10 December 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
5 January 2007 | Return made up to 13/12/06; full list of members (8 pages) |
5 January 2007 | Return made up to 13/12/06; full list of members (8 pages) |
18 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2006 | Accounts for a small company made up to 31 March 2006 (10 pages) |
16 October 2006 | Accounts for a small company made up to 31 March 2006 (10 pages) |
20 January 2006 | Return made up to 13/12/05; full list of members (8 pages) |
20 January 2006 | Return made up to 13/12/05; full list of members (8 pages) |
8 December 2005 | Accounts for a small company made up to 31 March 2005 (9 pages) |
8 December 2005 | Accounts for a small company made up to 31 March 2005 (9 pages) |
16 December 2004 | Return made up to 13/12/04; full list of members (8 pages) |
16 December 2004 | Accounts for a small company made up to 31 March 2004 (9 pages) |
16 December 2004 | Return made up to 13/12/04; full list of members (8 pages) |
16 December 2004 | Accounts for a small company made up to 31 March 2004 (9 pages) |
30 December 2003 | Accounts for a medium company made up to 31 March 2003 (20 pages) |
30 December 2003 | Return made up to 13/12/03; full list of members (8 pages) |
30 December 2003 | Return made up to 13/12/03; full list of members (8 pages) |
30 December 2003 | Accounts for a medium company made up to 31 March 2003 (20 pages) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | Director resigned (1 page) |
18 December 2002 | Return made up to 13/12/02; full list of members (8 pages) |
18 December 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
18 December 2002 | Return made up to 13/12/02; full list of members (8 pages) |
18 December 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
17 December 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
17 December 2001 | Return made up to 13/12/01; full list of members
|
17 December 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
17 December 2001 | Return made up to 13/12/01; full list of members
|
9 January 2001 | Return made up to 13/12/00; full list of members (8 pages) |
9 January 2001 | Return made up to 13/12/00; full list of members (8 pages) |
29 December 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
29 December 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
17 January 2000 | Return made up to 13/12/99; full list of members (9 pages) |
17 January 2000 | Return made up to 13/12/99; full list of members (9 pages) |
17 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
17 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
18 April 1999 | New secretary appointed (2 pages) |
18 April 1999 | Secretary resigned;director resigned (1 page) |
18 April 1999 | New secretary appointed (2 pages) |
18 April 1999 | Secretary resigned;director resigned (1 page) |
18 December 1998 | Full accounts made up to 31 March 1998 (14 pages) |
18 December 1998 | Full accounts made up to 31 March 1998 (14 pages) |
17 December 1998 | Return made up to 13/12/98; full list of members
|
17 December 1998 | Return made up to 13/12/98; full list of members
|
12 January 1998 | Return made up to 13/12/97; no change of members (4 pages) |
12 January 1998 | Return made up to 13/12/97; no change of members (4 pages) |
16 December 1997 | Full accounts made up to 31 March 1997 (14 pages) |
16 December 1997 | Full accounts made up to 31 March 1997 (14 pages) |
17 December 1996 | Return made up to 13/12/96; no change of members (4 pages) |
17 December 1996 | Return made up to 13/12/96; no change of members (4 pages) |
15 December 1996 | Full accounts made up to 31 March 1996 (14 pages) |
15 December 1996 | Full accounts made up to 31 March 1996 (14 pages) |
13 December 1995 | Return made up to 13/12/95; full list of members (12 pages) |
13 December 1995 | Return made up to 13/12/95; full list of members (12 pages) |
11 December 1995 | Full accounts made up to 31 March 1995 (13 pages) |
11 December 1995 | Full accounts made up to 31 March 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
6 February 1978 | Memorandum and Articles of Association (10 pages) |
6 February 1978 | Memorandum and Articles of Association (10 pages) |