Hull
East Yorkshire
HU9 5PX
Secretary Name | Damian Peter Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 September 2007(55 years, 11 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Financial Director |
Correspondence Address | King George Dock Hull East Yorkshire HU9 5PX |
Director Name | Mr Damian Peter Taylor |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2014(62 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | King George Dock Hull East Yorkshire HU9 5PX |
Director Name | Adam Ellis Wright |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(39 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 1997) |
Role | Industrial Chemist |
Correspondence Address | 36 Rowallan Drive Kilmarnock Ayrshire KA3 1TU Scotland |
Director Name | Derek Edgar Bayliss |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(39 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 05 May 2000) |
Role | Company Director |
Correspondence Address | Wisteria House Manor Farm Corston Malmesbury Wiltshire SN16 0HF |
Director Name | Donald Mark Sanderson |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(39 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 11 January 1992) |
Role | Company Director |
Correspondence Address | Misbourne Lodge 9 New Road Great Missenden Bucks HP16 0EZ |
Director Name | Colin Ian Sadler |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(39 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 11 January 1992) |
Role | Financial Director |
Correspondence Address | 6 Mynchen Road Knotty Green Beaconsfield Buckinghamshire HP9 2AS |
Director Name | Donald Leslie Peers |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(39 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 18 October 2000) |
Role | Company Director |
Correspondence Address | 34 Guffitts Rake Meols Wirral Merseyside L47 7AD |
Director Name | Mr Peter John Lowman |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(39 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 13 September 1991) |
Role | Company Director |
Correspondence Address | 31 The Birches South Wootton Kings Lynn Norfolk PE30 3JG |
Director Name | Keith William Norman |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(39 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 08 May 2000) |
Role | Company Director |
Correspondence Address | 1 Bassett Gardens Hythe Kent CT21 5UY |
Secretary Name | Malcolm Raymond Gore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(39 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 11 June 1999) |
Role | Company Director |
Correspondence Address | 3 Branksome Way Harrow Middlesex HA3 9SH |
Secretary Name | William Bernard Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(39 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 14 July 2000) |
Role | Company Director |
Correspondence Address | 1a Kingsfield Road Oxhey Watford Hertfordshire WD1 4PP |
Director Name | John Christopher Owen Miles |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(39 years, 10 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 18 September 1991) |
Role | Solicitor |
Correspondence Address | 2 Halkin Mews London SW1X 8JZ |
Director Name | Alexander Guthrie Glover |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(46 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 October 2000) |
Role | Company Director |
Correspondence Address | 9 Sandfield Road Prestwick Ayrshire KA9 1NB Scotland |
Director Name | Dr David Wilson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(48 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 22 March 2000) |
Role | Solicitor And Chartered Secret |
Country of Residence | England |
Correspondence Address | 7 Cleaver Square Kennington London SE11 4DW |
Director Name | John Harper |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(48 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 18 October 2000) |
Role | Accountant |
Correspondence Address | 10 Woodview Road Liverpool Merseyside L25 6HZ |
Director Name | Mark Geday |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(48 years, 6 months after company formation) |
Appointment Duration | 6 days (resigned 11 May 2000) |
Role | Solicitor |
Correspondence Address | 156 New North Road London N1 7BH |
Director Name | Trevor Henry Montague Shaw |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(48 years, 6 months after company formation) |
Appointment Duration | 6 days (resigned 11 May 2000) |
Role | Solicitor |
Correspondence Address | 115 North Hill Highgate London N6 4DP |
Secretary Name | Jessica Sophie Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(48 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 18 October 2000) |
Role | Company Director |
Correspondence Address | 79b Huddleston Road London N7 0AE |
Director Name | Mr Ian McIntosh |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(49 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | King George Dock Hull East Yorkshire HU9 5PX |
Secretary Name | Mr Timothy Andrew Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2002(50 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Harswell York YO4 4LE |
Director Name | Mr David Martin Craven |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(60 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | King George Dock Hull East Yorkshire HU9 5PX |
Secretary Name | Rollits Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2000(49 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 June 2002) |
Correspondence Address | Wilberforce Court High Street Hull North Humberside HU1 1NE |
Registered Address | King George Dock Hull East Yorkshire HU9 5PX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Marfleet |
Built Up Area | Kingston upon Hull |
Address Matches | 7 other UK companies use this postal address |
6.5m at £1 | Rowallan Creamery LTD 99.83% Ordinary |
---|---|
10.8k at £1 | Rowallan Creamery LTD 0.17% Deferred |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 3 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 3 weeks from now) |
12 October 1994 | Delivered on: 29 October 1994 Satisfied on: 14 October 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of charge Secured details: All monies due or to become due from associated british foods PLC and/or serpentine securities limited and/or abf holdings limited and fifarm nutrition limited and/or associated british foods PLC and/or abf investments PLC to the chargee on any acount whatsoever. Particulars: All monies now or at any time hereafter standing to the credit of any account(s) of the company in the bank's books. Fully Satisfied |
---|---|
8 April 1994 | Delivered on: 20 April 1994 Satisfied on: 14 October 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of charge Secured details: All monies due or to become due from a b f holdings limited and/or associated british foods PLC and/or serpentine securities limited and/or fifarm nutrition limited to the chargee on any account whatsoever. Particulars: All monies now or at any time hereafter standing to the credit of any account or accounts of the company in the bank's books. Fully Satisfied |
21 May 1984 | Delivered on: 7 June 1984 Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee supplemental to a trust deed dated 23.9.65. Particulars: F/H land with mreral water factory at wakefield road featherstone west yorkshire title no yk 28890 tog with all buildings & erections and all the new specifically charged fixtures. Fully Satisfied |
3 July 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
---|---|
11 June 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
5 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
4 June 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
8 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
25 May 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
8 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
19 August 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
19 August 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
9 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
8 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
9 October 2014 | Termination of appointment of David Martin Craven as a director on 30 September 2014 (1 page) |
9 October 2014 | Appointment of Mr Damian Peter Taylor as a director on 30 September 2014 (2 pages) |
9 October 2014 | Appointment of Mr Damian Peter Taylor as a director on 30 September 2014 (2 pages) |
9 October 2014 | Termination of appointment of David Martin Craven as a director on 30 September 2014 (1 page) |
13 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
17 April 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
17 April 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
20 September 2013 | Full accounts made up to 31 December 2012 (9 pages) |
20 September 2013 | Full accounts made up to 31 December 2012 (9 pages) |
10 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (9 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (9 pages) |
11 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Appointment of Mr David Martin Craven as a director (2 pages) |
29 March 2012 | Appointment of Mr David Martin Craven as a director (2 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (9 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (9 pages) |
9 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Termination of appointment of Ian Mcintosh as a director (1 page) |
23 March 2011 | Termination of appointment of Ian Mcintosh as a director (1 page) |
28 June 2010 | Full accounts made up to 31 December 2009 (8 pages) |
28 June 2010 | Full accounts made up to 31 December 2009 (8 pages) |
9 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Director's details changed for Ian Mcintosh on 7 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr Timothy Andrew Stephenson on 7 June 2010 (2 pages) |
9 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Director's details changed for Ian Mcintosh on 7 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr Timothy Andrew Stephenson on 7 June 2010 (2 pages) |
9 June 2010 | Secretary's details changed for Damian Peter Taylor on 7 June 2010 (1 page) |
9 June 2010 | Director's details changed for Mr Timothy Andrew Stephenson on 7 June 2010 (2 pages) |
9 June 2010 | Secretary's details changed for Damian Peter Taylor on 7 June 2010 (1 page) |
9 June 2010 | Secretary's details changed for Damian Peter Taylor on 7 June 2010 (1 page) |
9 June 2010 | Director's details changed for Ian Mcintosh on 7 June 2010 (2 pages) |
29 June 2009 | Full accounts made up to 31 December 2008 (8 pages) |
29 June 2009 | Full accounts made up to 31 December 2008 (8 pages) |
8 June 2009 | Director's change of particulars / ian mcintosh / 08/06/2009 (1 page) |
8 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
8 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
8 June 2009 | Director's change of particulars / ian mcintosh / 08/06/2009 (1 page) |
8 June 2009 | Director's change of particulars / ian mcintosh / 08/06/2009 (1 page) |
8 June 2009 | Director's change of particulars / ian mcintosh / 08/06/2009 (1 page) |
8 June 2009 | Director's change of particulars / ian mcintosh / 08/06/2009 (1 page) |
8 June 2009 | Director's change of particulars / ian mcintosh / 08/06/2009 (1 page) |
6 August 2008 | Return made up to 08/06/08; full list of members (4 pages) |
6 August 2008 | Return made up to 08/06/08; full list of members (4 pages) |
15 July 2008 | Full accounts made up to 31 December 2007 (8 pages) |
15 July 2008 | Full accounts made up to 31 December 2007 (8 pages) |
3 November 2007 | New secretary appointed (2 pages) |
3 November 2007 | Secretary resigned (1 page) |
3 November 2007 | New secretary appointed (2 pages) |
3 November 2007 | Secretary resigned (1 page) |
17 August 2007 | Full accounts made up to 31 December 2006 (11 pages) |
17 August 2007 | Full accounts made up to 31 December 2006 (11 pages) |
25 June 2007 | Return made up to 08/06/07; full list of members (7 pages) |
25 June 2007 | Return made up to 08/06/07; full list of members (7 pages) |
10 August 2006 | Full accounts made up to 31 December 2005 (11 pages) |
10 August 2006 | Full accounts made up to 31 December 2005 (11 pages) |
26 June 2006 | Return made up to 08/06/06; full list of members
|
26 June 2006 | Return made up to 08/06/06; full list of members
|
8 September 2005 | Full accounts made up to 31 December 2004 (11 pages) |
8 September 2005 | Full accounts made up to 31 December 2004 (11 pages) |
21 June 2005 | Return made up to 08/06/05; full list of members (7 pages) |
21 June 2005 | Return made up to 08/06/05; full list of members (7 pages) |
2 September 2004 | Full accounts made up to 31 December 2003 (11 pages) |
2 September 2004 | Full accounts made up to 31 December 2003 (11 pages) |
13 July 2004 | Return made up to 20/06/04; full list of members
|
13 July 2004 | Return made up to 20/06/04; full list of members
|
20 August 2003 | Full accounts made up to 31 December 2002 (11 pages) |
20 August 2003 | Full accounts made up to 31 December 2002 (11 pages) |
2 July 2003 | Return made up to 20/06/03; full list of members (7 pages) |
2 July 2003 | Return made up to 20/06/03; full list of members (7 pages) |
8 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
8 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
5 August 2002 | Auditor's resignation (1 page) |
5 August 2002 | Auditor's resignation (1 page) |
4 July 2002 | Return made up to 20/06/02; full list of members
|
4 July 2002 | Return made up to 20/06/02; full list of members
|
29 June 2002 | New secretary appointed (2 pages) |
29 June 2002 | Registered office changed on 29/06/02 from: wilberforce court high street hull east yorkshire HU1 1YJ (1 page) |
29 June 2002 | Secretary resigned (1 page) |
29 June 2002 | Secretary resigned (1 page) |
29 June 2002 | Registered office changed on 29/06/02 from: wilberforce court high street hull east yorkshire HU1 1YJ (1 page) |
29 June 2002 | New secretary appointed (2 pages) |
6 February 2002 | Director's particulars changed (1 page) |
6 February 2002 | Director's particulars changed (1 page) |
17 August 2001 | Full accounts made up to 31 December 2000 (16 pages) |
17 August 2001 | Full accounts made up to 31 December 2000 (16 pages) |
16 July 2001 | Return made up to 29/06/01; full list of members
|
16 July 2001 | Return made up to 29/06/01; full list of members
|
8 June 2001 | Full accounts made up to 18 October 2000 (18 pages) |
8 June 2001 | Full accounts made up to 18 October 2000 (18 pages) |
7 December 2000 | Full accounts made up to 16 September 2000 (21 pages) |
7 December 2000 | Full accounts made up to 16 September 2000 (21 pages) |
13 November 2000 | Accounting reference date shortened from 18/10/01 to 31/12/00 (1 page) |
13 November 2000 | Accounting reference date shortened from 18/10/01 to 31/12/00 (1 page) |
6 November 2000 | Director resigned (1 page) |
6 November 2000 | Registered office changed on 06/11/00 from: weston centre bowater house 68 knightsbridge london SW1X 7LT (1 page) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | Director resigned (1 page) |
6 November 2000 | Registered office changed on 06/11/00 from: weston centre bowater house 68 knightsbridge london SW1X 7LT (1 page) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | Director resigned (1 page) |
6 November 2000 | Director resigned (1 page) |
6 November 2000 | Director resigned (1 page) |
6 November 2000 | Director resigned (1 page) |
6 November 2000 | New secretary appointed (2 pages) |
6 November 2000 | New secretary appointed (2 pages) |
6 November 2000 | Director resigned (1 page) |
6 November 2000 | Accounting reference date shortened from 15/09/01 to 18/10/00 (1 page) |
6 November 2000 | Secretary resigned (1 page) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | Secretary resigned (1 page) |
6 November 2000 | Accounting reference date shortened from 15/09/01 to 18/10/00 (1 page) |
6 November 2000 | Director resigned (1 page) |
6 November 2000 | New director appointed (2 pages) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2000 | Location of register of members (1 page) |
7 August 2000 | Location of register of members (1 page) |
21 July 2000 | Secretary resigned (1 page) |
21 July 2000 | Return made up to 29/06/00; full list of members (7 pages) |
21 July 2000 | Return made up to 29/06/00; full list of members (7 pages) |
21 July 2000 | New secretary appointed (2 pages) |
21 July 2000 | Secretary resigned (1 page) |
21 July 2000 | New secretary appointed (2 pages) |
31 May 2000 | Director resigned (1 page) |
31 May 2000 | Director resigned (1 page) |
31 May 2000 | Director resigned (1 page) |
31 May 2000 | Director resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | New director appointed (2 pages) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | New director appointed (2 pages) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | Director resigned (1 page) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
17 March 2000 | Full accounts made up to 18 September 1999 (21 pages) |
17 March 2000 | Full accounts made up to 18 September 1999 (21 pages) |
20 July 1999 | Return made up to 29/06/99; full list of members (8 pages) |
20 July 1999 | Return made up to 29/06/99; full list of members (8 pages) |
20 June 1999 | Secretary resigned (1 page) |
20 June 1999 | Secretary resigned (1 page) |
9 March 1999 | Full accounts made up to 12 September 1998 (21 pages) |
9 March 1999 | Full accounts made up to 12 September 1998 (21 pages) |
12 October 1998 | Director's particulars changed (1 page) |
12 October 1998 | Director's particulars changed (1 page) |
9 July 1998 | Return made up to 29/06/98; no change of members (6 pages) |
9 July 1998 | Return made up to 29/06/98; no change of members (6 pages) |
11 March 1998 | Full accounts made up to 13 September 1997 (20 pages) |
11 March 1998 | Full accounts made up to 13 September 1997 (20 pages) |
18 February 1998 | New director appointed (2 pages) |
18 February 1998 | New director appointed (2 pages) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | Director resigned (1 page) |
9 July 1997 | Return made up to 29/06/97; no change of members
|
9 July 1997 | Return made up to 29/06/97; no change of members
|
6 April 1997 | Auditor's resignation (4 pages) |
6 April 1997 | Auditor's resignation (4 pages) |
25 March 1997 | Full accounts made up to 14 September 1996 (21 pages) |
25 March 1997 | Full accounts made up to 14 September 1996 (21 pages) |
15 July 1996 | Return made up to 29/06/96; full list of members (8 pages) |
15 July 1996 | Return made up to 29/06/96; full list of members (8 pages) |
28 March 1996 | Full accounts made up to 16 September 1995 (21 pages) |
28 March 1996 | Full accounts made up to 16 September 1995 (21 pages) |
12 March 1996 | Secretary's particulars changed (1 page) |
12 March 1996 | Secretary's particulars changed (1 page) |
24 March 1995 | Full accounts made up to 17 September 1994 (21 pages) |
24 March 1995 | Full accounts made up to 17 September 1994 (21 pages) |
11 August 1988 | Full accounts made up to 2 April 1988 (14 pages) |
11 August 1988 | Return made up to 01/07/88; full list of members (6 pages) |
11 August 1988 | Return made up to 01/07/88; full list of members (6 pages) |
11 August 1988 | Accounts made up to 2 April 1988 (14 pages) |
23 August 1987 | Return made up to 26/06/87; full list of members (6 pages) |
23 August 1987 | Full accounts made up to 28 March 1987 (14 pages) |
23 August 1987 | Accounts made up to 28 March 1987 (14 pages) |
23 August 1987 | Return made up to 26/06/87; full list of members (6 pages) |
16 September 1986 | Return made up to 27/06/86; full list of members (6 pages) |
16 September 1986 | Return made up to 27/06/86; full list of members (6 pages) |
31 July 1986 | Full accounts made up to 29 March 1986 (15 pages) |
31 July 1986 | Accounts made up to 29 March 1986 (15 pages) |
12 August 1985 | Annual return made up to 28/06/85 (9 pages) |
12 August 1985 | Accounts made up to 30 March 1985 (16 pages) |
12 August 1985 | Accounts made up to 30 March 1985 (16 pages) |
12 August 1985 | Annual return made up to 28/06/85 (9 pages) |
23 August 1984 | Annual return made up to 29/06/84 (5 pages) |
23 August 1984 | Accounts made up to 31 March 1984 (14 pages) |
23 August 1984 | Annual return made up to 29/06/84 (5 pages) |
23 August 1984 | Accounts made up to 31 March 1984 (14 pages) |
2 September 1983 | Accounts made up to 2 April 1983 (11 pages) |
2 September 1983 | Annual return made up to 01/07/83 (5 pages) |
2 September 1983 | Annual return made up to 01/07/83 (5 pages) |
2 September 1983 | Accounts made up to 2 April 1983 (11 pages) |
5 April 1983 | Company name changed\certificate issued on 05/04/83 (2 pages) |
5 April 1983 | Company name changed\certificate issued on 05/04/83 (2 pages) |
25 August 1982 | Accounts made up to 3 April 1982 (9 pages) |
15 September 1981 | Accounts made up to 3 July 1981 (9 pages) |
21 January 1980 | Accounts made up to 31 March 1980 (13 pages) |