Barnsley
S75 2HX
Secretary Name | Mrs Joanne Grace |
---|---|
Nationality | English |
Status | Current |
Appointed | 08 July 2004(51 years, 9 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 29 Intake Lane Barnsley S75 2HX |
Director Name | Mr Stewart Robert McGuffie |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2007(54 years, 11 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Hollin Hall Skipton Road Ilkley West Yorkshire LS29 9RN |
Director Name | John Richard Corrin |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(39 years, 6 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 29 January 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | High Stead Ben Rhydding Drive Ilkley West Yorkshire LS29 8BQ |
Director Name | David Stuart Lister |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(39 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Meadow View Wyke Bradford West Yorkshire BD12 9LA |
Director Name | William Waterhouse |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(39 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | The Long Barn 4 The Green Addingham Ilkley West Yorkshire LS29 0QA |
Director Name | Gerald Wightman |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(39 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 March 1999) |
Role | Chartered Accountant |
Correspondence Address | Belmont 110 Knowle Lane Mirfield West Yorkshire WF4 9RG |
Director Name | John Malcolm Wilkinson |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(39 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 May 1996) |
Role | Production Director |
Correspondence Address | 6 St Abbs Way Bradford West Yorkshire BD6 1ER |
Director Name | Gordon Wilson |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(39 years, 6 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 10 April 1992) |
Role | Textile Fibre Dyer |
Correspondence Address | 182 Brow Foot Gate Lane Halifax West Yorkshire HX2 7PU |
Director Name | John Anthony Womersley |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(39 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 March 1999) |
Role | Purchasing Director |
Correspondence Address | 30 Court Lane Highroad Well Halifax West Yorkshire HX2 0LR |
Director Name | Dr Derek Harold Wood |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(39 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 29 December 2000) |
Role | Company Director |
Correspondence Address | Farnham Grange Farnham Knaresborough North Yorkshire HG5 9JE |
Director Name | Alan Wright |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(39 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 30 April 1998) |
Role | Production Director |
Correspondence Address | 23 Moorfield Terrace Knowles Hill Staincliffe Dewsbury West Yorkshire WF13 4NS |
Secretary Name | Gerald Wightman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(39 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | Belmont 110 Knowle Lane Mirfield West Yorkshire WF4 9RG |
Director Name | Martin George Towers |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(46 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2000) |
Role | Chartered Accountant |
Correspondence Address | Linton House Avenue Des Hirondelles Pool In Wharfedale Otley West Yorkshire LS21 1EY |
Secretary Name | Martin George Towers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(46 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2000) |
Role | Chartered Accountant |
Correspondence Address | Linton House Avenue Des Hirondelles Pool In Wharfedale Otley West Yorkshire LS21 1EY |
Secretary Name | Miss Jean Littlewood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2000(47 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 July 2004) |
Role | Company Director |
Correspondence Address | 7 Water Street Scissett Huddersfield West Yorkshire HD8 9JG |
Director Name | Mr Geoffrey Willshaw |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(54 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 29 January 2008) |
Role | Company Director |
Correspondence Address | Ballington Grange Lowe Hill Leek Staffordshire ST13 7LY |
Website | allied-textiles.com |
---|
Registered Address | 1st Floor 5 Morston Claycliffe Office Park Whaley Road Barnsley South Yorkshire S75 1HQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Darton West |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 5 other UK companies use this postal address |
2.1m at £1 | Allied Textile Companies LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 9 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 23 April 2025 (12 months from now) |
2 February 2015 | Delivered on: 7 February 2015 Persons entitled: Saints Capital Chamonix L.P. (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
22 November 2011 | Delivered on: 1 December 2011 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
22 November 2011 | Delivered on: 1 December 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
22 November 2011 | Delivered on: 1 December 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company or any one or more of the other parties to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in any other currency or currency unit, and the debt or debts owing by the bank represented by any such sum or sums (each such sum and debt being a credit balance). Outstanding |
30 April 2018 | Delivered on: 2 May 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
19 June 2007 | Delivered on: 28 June 2007 Satisfied on: 4 January 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from allied textiles limited to the chargee on any account whatsoever. Particulars: F/H keybroyd mill halifax road ripponden sowerby bridge t/no WYK678856. 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. Fully Satisfied |
30 August 2000 | Delivered on: 12 September 2000 Satisfied on: 4 May 2007 Persons entitled: 3I PLC(The Security Trustee) Classification: Debenture Secured details: All monies and liabilities (whether present or future actual or contingent) due as at the date of the debenture or at any time thereafter due or owing or incurred by the company to the chargee (acting for itself and as trustee on behalf of the investors ) pursuant to the deed of guarantee (other than dividends on any shares). 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 2000 | Delivered on: 12 September 2000 Satisfied on: 4 May 2007 Persons entitled: 31 PLC(The Security Trustee) Classification: Debenture Secured details: All monies and liabilities (whether present or future actual or contingent) due as at the date of the debenture or at any time thereafter due or owing or incurred by the company to the chargee (acting for itself and as trustee on behalf of the investors ) pursuant to the deed of guarantee (other than dividends on any shares). 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 |
24 July 2000 | Delivered on: 31 July 2000 Satisfied on: 4 January 2012 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. Fully Satisfied |
9 June 1954 | Delivered on: 21 June 1954 Satisfied on: 6 September 2000 Persons entitled: The Prudential Assurance Company Limited Classification: Charge Secured details: £200,000. Particulars: Whole of share capital of walstow drake & co. LTD. And all its right title and interest therein. Fully Satisfied |
28 September 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
---|---|
24 April 2023 | Confirmation statement made on 16 April 2023 with no updates (3 pages) |
14 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
14 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (3 pages) |
14 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (47 pages) |
14 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
27 April 2022 | Confirmation statement made on 16 April 2022 with no updates (3 pages) |
8 October 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
21 April 2021 | Confirmation statement made on 16 April 2021 with updates (4 pages) |
6 January 2021 | Statement of capital on 6 January 2021
|
6 January 2021 | Resolutions
|
6 January 2021 | Statement by Directors (1 page) |
6 January 2021 | Solvency Statement dated 14/12/20 (1 page) |
30 November 2020 | Secretary's details changed for Mrs Joanne Grace on 28 October 2020 (1 page) |
30 November 2020 | Director's details changed for Mrs Joanne Grace on 28 October 2020 (2 pages) |
1 October 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
29 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
12 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
26 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
24 October 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
2 May 2018 | Registration of charge 005124320010, created on 30 April 2018 (7 pages) |
30 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
28 October 2017 | Satisfaction of charge 005124320009 in full (4 pages) |
28 October 2017 | Satisfaction of charge 005124320009 in full (4 pages) |
12 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
12 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
2 May 2017 | Confirmation statement made on 16 April 2017 with updates (9 pages) |
2 May 2017 | Confirmation statement made on 16 April 2017 with updates (9 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
19 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
21 May 2015 | Annual return made up to 16 April 2015 no member list Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 16 April 2015 no member list Statement of capital on 2015-05-21
|
2 March 2015 | Resolutions
|
2 March 2015 | Resolutions
|
7 February 2015 | Registration of charge 005124320009, created on 2 February 2015 (47 pages) |
7 February 2015 | Registration of charge 005124320009, created on 2 February 2015 (47 pages) |
7 February 2015 | Registration of charge 005124320009, created on 2 February 2015 (47 pages) |
7 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
7 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
13 May 2014 | Annual return made up to 16 April 2014 Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 16 April 2014 Statement of capital on 2014-05-13
|
10 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
10 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
1 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (14 pages) |
1 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (14 pages) |
20 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
20 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
15 May 2012 | Annual return made up to 16 April 2012 (17 pages) |
15 May 2012 | Annual return made up to 16 April 2012 (17 pages) |
9 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
9 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 7 (17 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 7 (17 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
20 May 2011 | Annual return made up to 16 April 2011 (14 pages) |
20 May 2011 | Annual return made up to 16 April 2011 (14 pages) |
16 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
16 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
22 July 2010 | Registered office address changed from Allied House Centre 27 Business Park Bankwood Way Birstall West Yorkshire WF17 9TB on 22 July 2010 (2 pages) |
22 July 2010 | Registered office address changed from Allied House Centre 27 Business Park Bankwood Way Birstall West Yorkshire WF17 9TB on 22 July 2010 (2 pages) |
17 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (14 pages) |
17 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (14 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
4 May 2009 | Return made up to 16/04/09; no change of members (10 pages) |
4 May 2009 | Return made up to 16/04/09; no change of members (10 pages) |
14 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
14 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
14 May 2008 | Return made up to 16/04/08; no change of members (7 pages) |
14 May 2008 | Return made up to 16/04/08; no change of members (7 pages) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
10 December 2007 | New director appointed (2 pages) |
10 December 2007 | New director appointed (2 pages) |
13 November 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
13 November 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
1 August 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
1 August 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
28 June 2007 | Particulars of mortgage/charge (3 pages) |
28 June 2007 | Particulars of mortgage/charge (3 pages) |
22 May 2007 | Return made up to 16/04/07; full list of members (7 pages) |
22 May 2007 | Return made up to 16/04/07; full list of members (7 pages) |
8 May 2007 | Resolutions
|
8 May 2007 | Resolutions
|
8 May 2007 | Declaration of assistance for shares acquisition (9 pages) |
8 May 2007 | Declaration of assistance for shares acquisition (9 pages) |
8 May 2007 | Resolutions
|
8 May 2007 | Resolutions
|
4 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 2007 | New director appointed (2 pages) |
4 April 2007 | New director appointed (2 pages) |
3 August 2006 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
3 August 2006 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
19 May 2006 | Return made up to 16/04/06; full list of members
|
19 May 2006 | Return made up to 16/04/06; full list of members
|
5 August 2005 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
5 August 2005 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
16 May 2005 | Return made up to 16/04/05; full list of members (7 pages) |
16 May 2005 | Return made up to 16/04/05; full list of members (7 pages) |
20 July 2004 | New secretary appointed (2 pages) |
20 July 2004 | Secretary resigned (1 page) |
20 July 2004 | Secretary resigned (1 page) |
20 July 2004 | New secretary appointed (2 pages) |
28 May 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
28 May 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
10 May 2004 | Return made up to 16/04/04; full list of members (7 pages) |
10 May 2004 | Return made up to 16/04/04; full list of members (7 pages) |
12 May 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
12 May 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
12 May 2003 | Return made up to 16/04/03; full list of members (7 pages) |
12 May 2003 | Return made up to 16/04/03; full list of members (7 pages) |
7 May 2002 | Return made up to 16/04/02; full list of members (6 pages) |
7 May 2002 | Return made up to 16/04/02; full list of members (6 pages) |
7 May 2002 | Accounts for a dormant company made up to 30 September 2001 (2 pages) |
7 May 2002 | Accounts for a dormant company made up to 30 September 2001 (2 pages) |
21 January 2002 | Company name changed bulmer & lumb LIMITED\certificate issued on 21/01/02 (2 pages) |
21 January 2002 | Company name changed bulmer & lumb LIMITED\certificate issued on 21/01/02 (2 pages) |
27 April 2001 | Return made up to 16/04/01; full list of members
|
27 April 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
27 April 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
27 April 2001 | Return made up to 16/04/01; full list of members
|
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
14 November 2000 | Auditor's resignation (1 page) |
14 November 2000 | Auditor's resignation (1 page) |
18 October 2000 | Secretary resigned;director resigned (1 page) |
18 October 2000 | Secretary resigned;director resigned (1 page) |
9 October 2000 | New secretary appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | New secretary appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
12 September 2000 | Particulars of mortgage/charge (7 pages) |
12 September 2000 | Particulars of mortgage/charge (7 pages) |
12 September 2000 | Particulars of mortgage/charge (7 pages) |
12 September 2000 | Particulars of mortgage/charge (7 pages) |
11 September 2000 | Declaration of assistance for shares acquisition (10 pages) |
11 September 2000 | Declaration of assistance for shares acquisition (9 pages) |
11 September 2000 | Resolutions
|
11 September 2000 | Resolutions
|
11 September 2000 | Declaration of assistance for shares acquisition (10 pages) |
11 September 2000 | Declaration of assistance for shares acquisition (9 pages) |
6 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | Director resigned (1 page) |
31 July 2000 | Particulars of mortgage/charge (3 pages) |
31 July 2000 | Particulars of mortgage/charge (3 pages) |
20 April 2000 | Return made up to 16/04/00; full list of members (7 pages) |
20 April 2000 | Return made up to 16/04/00; full list of members (7 pages) |
20 April 2000 | Accounts for a dormant company made up to 30 September 1999 (2 pages) |
20 April 2000 | Accounts for a dormant company made up to 30 September 1999 (2 pages) |
14 May 1999 | Accounts for a dormant company made up to 30 September 1998 (2 pages) |
14 May 1999 | Secretary resigned;director resigned (1 page) |
14 May 1999 | Secretary resigned;director resigned (1 page) |
14 May 1999 | Return made up to 16/04/99; full list of members
|
14 May 1999 | Return made up to 16/04/99; full list of members
|
14 May 1999 | Accounts for a dormant company made up to 30 September 1998 (2 pages) |
8 March 1999 | Director resigned (1 page) |
8 March 1999 | Director resigned (1 page) |
8 March 1999 | Director resigned (1 page) |
8 March 1999 | Director resigned (1 page) |
8 March 1999 | New secretary appointed;new director appointed (2 pages) |
8 March 1999 | New secretary appointed;new director appointed (2 pages) |
5 May 1998 | Return made up to 16/04/98; full list of members
|
5 May 1998 | Accounts for a dormant company made up to 30 September 1997 (2 pages) |
5 May 1998 | Accounts for a dormant company made up to 30 September 1997 (2 pages) |
5 May 1998 | Return made up to 16/04/98; full list of members
|
24 April 1997 | Accounts for a dormant company made up to 30 September 1996 (2 pages) |
24 April 1997 | Return made up to 16/04/97; full list of members
|
24 April 1997 | Accounts for a dormant company made up to 30 September 1996 (2 pages) |
24 April 1997 | Return made up to 16/04/97; full list of members
|
9 June 1996 | Director resigned (1 page) |
9 June 1996 | Director resigned (1 page) |
12 May 1996 | Accounts for a dormant company made up to 30 September 1995 (2 pages) |
12 May 1996 | Return made up to 16/04/96; full list of members
|
12 May 1996 | Return made up to 16/04/96; full list of members
|
12 May 1996 | Accounts for a dormant company made up to 30 September 1995 (2 pages) |
24 July 1995 | Secretary's particulars changed (2 pages) |
24 July 1995 | Secretary's particulars changed (2 pages) |
25 April 1995 | Return made up to 16/04/95; full list of members
|
25 April 1995 | Accounts for a dormant company made up to 30 September 1994 (2 pages) |
25 April 1995 | Return made up to 16/04/95; full list of members
|
25 April 1995 | Accounts for a dormant company made up to 30 September 1994 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |