Halfway
Sheffield
South Yorkshire
S19 5HR
Director Name | Mr Andrew Donald Tapley |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(38 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 1993) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Stonestack 2 Humber View Swanland North Humberside HU14 3ND |
Director Name | Mr Ian Geoffrey Walker |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(38 years, 9 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 19 July 2006) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | 37 Whiteley Wood Road Sheffield Yorkshire S11 7FF |
Director Name | Rowland Walker |
---|---|
Date of Birth | March 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(38 years, 9 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 19 July 2006) |
Role | Electrical Engineer |
Correspondence Address | 69 Whirlow Lane Sheffield South Yorkshire S11 9QF |
Director Name | Shirley Chalmers Walker |
---|---|
Date of Birth | May 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(38 years, 9 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 19 July 2006) |
Role | Company Director |
Correspondence Address | 69 Whirlow Lane Sheffield South Yorkshire S11 9QF |
Secretary Name | Mr Andrew Donald Tapley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(38 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stonestack 2 Humber View Swanland North Humberside HU14 3ND |
Secretary Name | Shirley Chalmers Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(41 years, 7 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 19 July 2006) |
Role | Company Director |
Correspondence Address | 69 Whirlow Lane Sheffield South Yorkshire S11 9QF |
Director Name | Gordon Keith Mallon |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1995(43 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 19 July 2006) |
Role | Accountant |
Correspondence Address | 288 Springvale Road Sheffield South Yorkshire S10 1LJ |
Director Name | Philip Nigel Butterfield |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(43 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 June 1997) |
Role | Sales Director |
Correspondence Address | Maranatha 12 Lynwood Crescent Pontefract West Yorkshire WF8 3QT |
Registered Address | 93 Queen Street Sheffield S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £5,230,832 |
Gross Profit | £1,649,623 |
Net Worth | £2,255,992 |
Cash | £128,655 |
Current Liabilities | £898,593 |
Accounts Category | Accounts Type Not Available |
---|---|
Accounts Year End | 31 October |
27 May 1982 | Delivered on: 3 June 1982 Satisfied on: 15 May 2003 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: L/H land & premises in gilpin lane sheffield south yorkshire. Fully Satisfied |
---|---|
27 May 1982 | Delivered on: 3 June 1982 Satisfied on: 15 May 2003 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: L/H land & premises being 74 cross bedford street sheffield, south yorkshire. Fully Satisfied |
27 May 1982 | Delivered on: 3 June 1982 Satisfied on: 29 December 1993 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: L/H land and premises being on south side of penistone rd. Sheffield, south yorks. T/n syk 94363. Fully Satisfied |
27 May 1982 | Delivered on: 3 June 1982 Satisfied on: 15 May 2003 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: L/H land and premises being 50 and 52 cross bedford st. Sheffield. South yorks. Fully Satisfied |
13 June 1966 | Delivered on: 20 June 1966 Satisfied on: 15 May 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: Land and premises in gilpin st. And gilpin lane, sheffield, with all fixtures. Fully Satisfied |
19 January 1965 | Delivered on: 22 January 1965 Satisfied on: 15 May 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 and premises at 125 portland st sheffield, with all fixtures. Fully Satisfied |
15 October 1964 | Delivered on: 22 October 1964 Satisfied on: 15 May 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: Land and premises in gilpin lane, sheffield, with all fixtures. Fully Satisfied |
24 June 1999 | Delivered on: 29 June 1999 Satisfied on: 15 May 2003 Persons entitled: Griffin Credit Services Limited Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee all monies due or to become due from the company to the chargee whether arising under an agreement for the purchase of debts or otherwise. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including the associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Fully Satisfied |
8 December 1998 | Delivered on: 18 December 1998 Satisfied on: 15 May 2003 Persons entitled: The Sheffield City Council Classification: Debenture Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a funding agreement dated 5TH december 1996. 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 |
30 August 1983 | Delivered on: 1 September 1983 Satisfied on: 15 May 2003 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 46-62 (even nos.) gilpin lane, sheffield and 50,52, and 58 cross bedford st.sheffield. 70-82 (even nos.) cross bedford st. Sheffield. Fully Satisfied |
27 May 1982 | Delivered on: 3 June 1982 Satisfied on: 15 May 2003 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 & other debts. Fully Satisfied |
27 May 1982 | Delivered on: 3 June 1982 Satisfied on: 15 May 2003 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: L/H land & premises being 78 cross bedford street, sheffield south yorkshire. Fully Satisfied |
27 May 1982 | Delivered on: 3 June 1982 Satisfied on: 15 May 2003 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: L/H land & premises on the south west side of cross bedford street sheffield, south yorkshire title no. Syk 80218. Fully Satisfied |
27 May 1982 | Delivered on: 3 June 1982 Satisfied on: 15 May 2003 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: L/H land & premises being 58 cross bedford street sheffield south yorkshire. Fully Satisfied |
27 May 1982 | Delivered on: 3 June 1982 Satisfied on: 29 December 1993 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 & premises on the south east side of gilpin lane sheffield south yorkshire title no ywe 24120. Fully Satisfied |
27 May 1982 | Delivered on: 3 June 1982 Satisfied on: 15 May 2003 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: L/H land & premises being 46 to 62 (even numbers) gilpin lane and 80 & 82 cross bedford street sheffield south yorkshire. Fully Satisfied |
17 September 1964 | Delivered on: 25 September 1964 Satisfied on: 15 May 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: 83,85,87,89,91 cross bedford st. Sheffield, and all fixtures ground rents on 79 and 81 cross bedford st. And 133,135,137PORTLAND st. Sheffield. Land and premises in gilpin st. And gilpin lane, sheffield, and all fixtures. Fully Satisfied |
27 May 1982 | Delivered on: 3 June 1982 Satisfied on: 15 May 2003 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: L/H land & premises known as numbers 133, 135 and 137 portland street and 79 and 81 cross bedford street sheffield south yorkshire. Fully Satisfied |
27 May 1982 | Delivered on: 3 June 1982 Satisfied on: 15 May 2003 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: 72 cross bedford street sheffield south yorkshire. Title no. Ywe 23627. Fully Satisfied |
27 May 1982 | Delivered on: 3 June 1982 Satisfied on: 15 May 2003 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: Land & premises on the north east side of portland street sheffield, south yorkshire title no syk 30829. Fully Satisfied |
27 May 1982 | Delivered on: 3 June 1982 Satisfied on: 15 May 2003 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: L/H land & premises being 54 gilpin lane sheffield, south yorkshire. Fully Satisfied |
27 May 1982 | Delivered on: 3 June 1982 Satisfied on: 15 May 2003 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: L/H land & premises known as number 70 acres bedford street sheffield south yorkshire. Fully Satisfied |
27 May 1982 | Delivered on: 3 June 1982 Satisfied on: 15 May 2003 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: L/H land & premises being 58 gilpin lane sheffield, south yorkshire. Fully Satisfied |
27 May 1982 | Delivered on: 3 June 1982 Satisfied on: 15 May 2003 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: L/H land and premises being 80 cross bedford street sheffield south yorkshire. Fully Satisfied |
27 May 1982 | Delivered on: 3 June 1982 Satisfied on: 15 May 2003 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: L/H land & premises being 46 gilpin lane sheffield south yorkshire. Fully Satisfied |
27 May 1982 | Delivered on: 3 June 1982 Satisfied on: 15 May 2003 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 & premises in gilpin street and in gilpin lane sheffield, south yorkshire. Fully Satisfied |
27 May 1982 | Delivered on: 3 June 1982 Satisfied on: 15 May 2003 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: L/H land & premises being 82 cross bedford street sheffield, south yorkshire. Fully Satisfied |
24 October 1962 | Delivered on: 1 November 1962 Satisfied on: 15 May 2003 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due. Particulars: F/H land fronting portland st. And gilpin lane, sheffield, with all fixtures present and future. (See doc 26). Fully Satisfied |
14 June 2017 | Termination of appointment of Shirley Chalmers Walker as a secretary on 19 July 2006 (2 pages) |
---|---|
14 June 2017 | Termination of appointment of Gordon Keith Mallon as a director on 19 July 2006 (2 pages) |
14 June 2017 | Termination of appointment of Gordon Keith Mallon as a director on 19 July 2006 (2 pages) |
14 June 2017 | Termination of appointment of Shirley Chalmers Walker as a secretary on 19 July 2006 (2 pages) |
13 June 2017 | Termination of appointment of Ian Geoffrey Walker as a director on 19 July 2006 (2 pages) |
13 June 2017 | Termination of appointment of Shirley Chalmers Walker as a director on 19 July 2006 (2 pages) |
13 June 2017 | Termination of appointment of Shirley Chalmers Walker as a director on 19 July 2006 (2 pages) |
13 June 2017 | Termination of appointment of Rowland Walker as a director on 19 July 2006 (2 pages) |
13 June 2017 | Termination of appointment of Ian Geoffrey Walker as a director on 19 July 2006 (2 pages) |
13 June 2017 | Termination of appointment of Rowland Walker as a director on 19 July 2006 (2 pages) |
1 October 2016 | Restoration by order of the court (3 pages) |
1 October 2016 | Restoration by order of the court (3 pages) |
26 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2014 | Restoration by order of the court (5 pages) |
25 April 2014 | Restoration by order of the court (5 pages) |
22 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2007 | Order of court - dissolution void (3 pages) |
8 May 2007 | Order of court - dissolution void (3 pages) |
19 October 2006 | Dissolved (1 page) |
19 October 2006 | Dissolved (1 page) |
19 July 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
19 July 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
6 March 2006 | Liquidators statement of receipts and payments (5 pages) |
6 March 2006 | Liquidators' statement of receipts and payments (5 pages) |
6 March 2006 | Liquidators' statement of receipts and payments (5 pages) |
16 September 2005 | Liquidators' statement of receipts and payments (5 pages) |
16 September 2005 | Liquidators statement of receipts and payments (5 pages) |
16 September 2005 | Liquidators' statement of receipts and payments (5 pages) |
21 March 2005 | Liquidators statement of receipts and payments (5 pages) |
21 March 2005 | Liquidators' statement of receipts and payments (5 pages) |
21 March 2005 | Liquidators' statement of receipts and payments (5 pages) |
16 September 2004 | Liquidators' statement of receipts and payments (5 pages) |
16 September 2004 | Liquidators statement of receipts and payments (5 pages) |
16 September 2004 | Liquidators' statement of receipts and payments (5 pages) |
12 March 2004 | Liquidators statement of receipts and payments (5 pages) |
12 March 2004 | Liquidators' statement of receipts and payments (5 pages) |
12 March 2004 | Liquidators' statement of receipts and payments (5 pages) |
15 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2003 | Registered office changed on 27/03/03 from: 6 gilpin street, sheffield, S6 3BL (1 page) |
27 March 2003 | Registered office changed on 27/03/03 from: 6 gilpin street sheffield S6 3BL (1 page) |
26 February 2003 | Declaration of solvency (3 pages) |
26 February 2003 | Declaration of solvency (3 pages) |
26 February 2003 | Resolutions
|
26 February 2003 | Resolutions
|
26 February 2003 | Appointment of a voluntary liquidator (1 page) |
26 February 2003 | Appointment of a voluntary liquidator (1 page) |
6 December 2002 | Declaration of mortgage charge released/ceased (2 pages) |
6 December 2002 | Declaration of mortgage charge released/ceased (2 pages) |
6 December 2002 | Declaration of mortgage charge released/ceased (2 pages) |
6 December 2002 | Declaration of mortgage charge released/ceased (2 pages) |
6 December 2002 | Declaration of mortgage charge released/ceased (2 pages) |
6 December 2002 | Declaration of mortgage charge released/ceased (2 pages) |
6 December 2002 | Declaration of mortgage charge released/ceased (2 pages) |
6 December 2002 | Declaration of mortgage charge released/ceased (2 pages) |
6 December 2002 | Declaration of mortgage charge released/ceased (2 pages) |
6 December 2002 | Declaration of mortgage charge released/ceased (2 pages) |
6 December 2002 | Declaration of mortgage charge released/ceased (2 pages) |
6 December 2002 | Declaration of mortgage charge released/ceased (2 pages) |
6 December 2002 | Declaration of mortgage charge released/ceased (2 pages) |
6 December 2002 | Declaration of mortgage charge released/ceased (2 pages) |
6 December 2002 | Declaration of mortgage charge released/ceased (2 pages) |
6 December 2002 | Declaration of mortgage charge released/ceased (2 pages) |
6 December 2002 | Declaration of mortgage charge released/ceased (2 pages) |
6 December 2002 | Declaration of mortgage charge released/ceased (2 pages) |
6 December 2002 | Declaration of mortgage charge released/ceased (2 pages) |
6 December 2002 | Declaration of mortgage charge released/ceased (2 pages) |
6 December 2002 | Declaration of mortgage charge released/ceased (2 pages) |
6 December 2002 | Declaration of mortgage charge released/ceased (2 pages) |
6 December 2002 | Declaration of mortgage charge released/ceased (2 pages) |
6 December 2002 | Declaration of mortgage charge released/ceased (2 pages) |
6 December 2002 | Declaration of mortgage charge released/ceased (2 pages) |
6 December 2002 | Declaration of mortgage charge released/ceased (2 pages) |
6 December 2002 | Declaration of mortgage charge released/ceased (2 pages) |
6 December 2002 | Declaration of mortgage charge released/ceased (2 pages) |
6 December 2002 | Declaration of mortgage charge released/ceased (2 pages) |
6 December 2002 | Declaration of mortgage charge released/ceased (2 pages) |
6 December 2002 | Declaration of mortgage charge released/ceased (2 pages) |
6 December 2002 | Declaration of mortgage charge released/ceased (2 pages) |
6 December 2002 | Declaration of mortgage charge released/ceased (2 pages) |
6 December 2002 | Declaration of mortgage charge released/ceased (2 pages) |
6 December 2002 | Declaration of mortgage charge released/ceased (2 pages) |
6 December 2002 | Declaration of mortgage charge released/ceased (2 pages) |
6 December 2002 | Declaration of mortgage charge released/ceased (2 pages) |
6 December 2002 | Declaration of mortgage charge released/ceased (2 pages) |
6 December 2002 | Declaration of mortgage charge released/ceased (2 pages) |
6 December 2002 | Declaration of mortgage charge released/ceased (2 pages) |
6 December 2002 | Declaration of mortgage charge released/ceased (2 pages) |
6 December 2002 | Declaration of mortgage charge released/ceased (2 pages) |
6 December 2002 | Declaration of mortgage charge released/ceased (2 pages) |
6 December 2002 | Declaration of mortgage charge released/ceased (2 pages) |
6 December 2002 | Declaration of mortgage charge released/ceased (2 pages) |
6 December 2002 | Declaration of mortgage charge released/ceased (2 pages) |
6 December 2002 | Declaration of mortgage charge released/ceased (2 pages) |
6 December 2002 | Declaration of mortgage charge released/ceased (2 pages) |
16 August 2002 | Full accounts made up to 28 October 2001 (19 pages) |
16 August 2002 | Full accounts made up to 28 October 2001 (19 pages) |
5 March 2002 | Return made up to 07/03/02; full list of members (7 pages) |
5 March 2002 | Return made up to 07/03/02; full list of members (7 pages) |
15 August 2001 | Full accounts made up to 29 October 2000 (19 pages) |
15 August 2001 | Full accounts made up to 29 October 2000 (19 pages) |
21 March 2001 | Return made up to 07/03/01; full list of members (7 pages) |
21 March 2001 | Return made up to 07/03/01; full list of members (7 pages) |
6 March 2000 | Return made up to 07/03/00; full list of members (7 pages) |
6 March 2000 | Return made up to 07/03/00; full list of members (7 pages) |
15 February 2000 | Accounts made up to 31 October 1999 (20 pages) |
15 February 2000 | Accounts made up to 31 October 1999 (20 pages) |
19 November 1999 | Auditor's resignation (2 pages) |
19 November 1999 | Auditor's resignation (2 pages) |
29 June 1999 | Particulars of mortgage/charge (3 pages) |
29 June 1999 | Particulars of mortgage/charge (3 pages) |
30 April 1999 | Accounts made up to 1 November 1998 (23 pages) |
30 April 1999 | Accounts made up to 1 November 1998 (23 pages) |
30 April 1999 | Accounts made up to 1 November 1998 (23 pages) |
9 April 1999 | Return made up to 07/03/99; full list of members (6 pages) |
9 April 1999 | Return made up to 07/03/99; full list of members (6 pages) |
18 December 1998 | Particulars of mortgage/charge (4 pages) |
18 December 1998 | Particulars of mortgage/charge (4 pages) |
26 July 1998 | Accounts made up to 2 November 1997 (24 pages) |
26 July 1998 | Accounts made up to 2 November 1997 (24 pages) |
26 July 1998 | Accounts made up to 2 November 1997 (24 pages) |
25 February 1998 | Return made up to 07/03/98; no change of members (4 pages) |
25 February 1998 | Return made up to 07/03/98; no change of members (4 pages) |
29 July 1997 | Director resigned (1 page) |
29 July 1997 | Director resigned (1 page) |
6 July 1997 | Accounts made up to 3 November 1996 (25 pages) |
6 July 1997 | Accounts made up to 3 November 1996 (25 pages) |
6 July 1997 | Accounts made up to 3 November 1996 (25 pages) |
19 March 1997 | Return made up to 07/03/97; no change of members (6 pages) |
19 March 1997 | Return made up to 07/03/97; no change of members (6 pages) |
10 March 1997 | Director resigned (1 page) |
10 March 1997 | Director resigned (1 page) |
24 March 1996 | Accounts made up to 29 October 1995 (24 pages) |
24 March 1996 | Accounts made up to 29 October 1995 (24 pages) |
24 March 1996 | Return made up to 07/03/96; full list of members
|
24 March 1996 | Return made up to 07/03/96; full list of members
|
5 March 1996 | New director appointed (2 pages) |
5 March 1996 | New director appointed (2 pages) |
15 September 1995 | New director appointed (2 pages) |
15 September 1995 | New director appointed (2 pages) |
26 April 1995 | Return made up to 07/03/95; full list of members (6 pages) |
26 April 1995 | Return made up to 07/03/95; full list of members (6 pages) |
25 April 1995 | Accounts made up to 30 October 1994 (25 pages) |
25 April 1995 | Accounts made up to 30 October 1994 (25 pages) |
28 April 1983 | Accounts made up to 31 October 1982 (10 pages) |
28 April 1983 | Accounts made up to 31 October 1982 (10 pages) |
3 June 1952 | Incorporation (11 pages) |
3 June 1952 | Incorporation (11 pages) |