Company NameClare Kitchens Limited
Company StatusActive
Company Number00587772
CategoryPrivate Limited Company
Incorporation Date23 July 1957(66 years, 9 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Michael Curtis
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(34 years, 10 months after company formation)
Appointment Duration10 months (resigned 01 April 1993)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3a Lynwood
Guildford
Surrey
GU2 7NY
Director NameMr Kevin John Cubbage
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(34 years, 10 months after company formation)
Appointment Duration5 months (resigned 02 November 1992)
RoleCompany Director
Correspondence AddressLarums Eaton Bray Road
Northall
Dunstable
Bedfordshire
LU6 2EU
Secretary NameMr John Michael Wilson
NationalityBritish
StatusResigned
Appointed02 November 1992(35 years, 3 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 01 April 1993)
RoleCompany Director
Correspondence AddressApple Trees
Forge Hill Hampstead Norreys
Newbury
Berkshire
RG16 0TE
Director NameMr Graham Peter Edgcumbe Venning
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(35 years, 8 months after company formation)
Appointment Duration4 months (resigned 31 July 1993)
RoleSales Director
Correspondence AddressBay Tree Cottage Church Street
Great Comberton
Pershore
Worcestershire
WR10 3DS
Director NamePeter Philip Johnson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(35 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 March 1996)
RoleManaging Director
Correspondence Address26 Tithe Barn Crescent
Okus
Swindon
Wiltshire
SN1 4JX
Director NamePatricia Ann Ellis
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(35 years, 8 months after company formation)
Appointment Duration7 months (resigned 31 October 1993)
RoleFinance Director
Correspondence Address63 Beccles Drive
Willenhall
West Midlands
WV13 3HX
Secretary NamePatricia Ann Ellis
NationalityBritish
StatusResigned
Appointed01 April 1993(35 years, 8 months after company formation)
Appointment Duration7 months (resigned 31 October 1993)
RoleFinance Director
Correspondence Address63 Beccles Drive
Willenhall
West Midlands
WV13 3HX
Director NameMr John Leslie Smith
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1993(36 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 September 1995)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Long Pastures
Glemsford
Sudbury
Suffolk
CO10 7SS
Secretary NameMr John Leslie Smith
NationalityBritish
StatusResigned
Appointed31 October 1993(36 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 June 1995)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Long Pastures
Glemsford
Sudbury
Suffolk
CO10 7SS
Secretary NameMr John Leslie Smith
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1993(36 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 June 1995)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Long Pastures
Glemsford
Sudbury
Suffolk
CO10 7SS
Director NameCatherine Elizabeth Baxandall
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1995(37 years, 11 months after company formation)
Appointment Duration4 years (resigned 09 June 1999)
RoleSecretary
Correspondence AddressBordley
Easby Drive
Ilkley
West Yorkshire
LS29 9BE
Director NameMr David William Hamilton
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1995(37 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 May 1996)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWheatlands Manor
Park Lane Finchampstead
Wokingham
Berkshire
RG40 4QG
Director NameMr David William Hamilton
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1995(37 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 May 1996)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWheatlands Manor
Park Lane Finchampstead
Wokingham
Berkshire
RG40 4QG
Director NameMartin George Towers
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1995(37 years, 11 months after company formation)
Appointment Duration3 years (resigned 03 July 1998)
RoleCompany Director
Correspondence AddressLinton House Avenue Des Hirondelles
Pool In Wharfedale
Otley
West Yorkshire
LS21 1EY
Secretary NameCatherine Elizabeth Baxandall
NationalityBritish
StatusResigned
Appointed12 June 1995(37 years, 11 months after company formation)
Appointment Duration4 years (resigned 02 July 1999)
RoleSecretary
Correspondence AddressBordley
Easby Drive
Ilkley
West Yorkshire
LS29 9BE
Director NameStephen John Brown
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1996(39 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 07 April 2000)
RoleCompany Director
Correspondence AddressWharferise
111 Weston Lane
Otley
West Yorkshire
LS21 2DF
Director NameAndrew George Richard Wilson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1998(41 years after company formation)
Appointment Duration1 year, 6 months (resigned 25 February 2000)
RoleCompany Director
Correspondence AddressCononley Hall
Main Street Cononley
Skipton
West Yorkshire
BD20 8LJ
Director NameDavid Stuart Mackinnon
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(41 years, 11 months after company formation)
Appointment Duration14 years (resigned 28 June 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence Address4 Meadow Fold
Uppermill
Oldham
Lancashire
OL3 6EZ
Secretary NameDavid Stuart Mackinnon
NationalityBritish
StatusResigned
Appointed02 July 1999(41 years, 11 months after company formation)
Appointment Duration14 years (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Meadow Fold
Uppermill
Oldham
Lancashire
OL3 6EZ
Director NameMs Lisa Flannery
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(42 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 13 December 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Lee Lane East
Horsforth
Leeds
West Yorkshire
LS18 5RE
Director NameMr Philip Charles White
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2010(53 years, 5 months after company formation)
Appointment Duration2 years (resigned 20 December 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWoodlands 21 Roydsdale Way
Euroway Industrial Estate
Bradford
West Yorkshire
BD4 6SE
Director NameMr Christopher Pearson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(55 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 572 Woodlands
21 Roydsdale Way Euroway
Industrial Estate Bradford
West Yorkshire
BD4 6SE
Director NameCRS Old Limited (Corporation)
StatusResigned
Appointed20 December 2012(55 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 July 2014)
Correspondence AddressPO Box 572
21 Roydsdale Way
Euroway Industrial Estate
Bradford
West Yorkshire
BD4 6SE

Location

Registered AddressPO Box 572 Woodlands
21 Roydsdale Way Euroway
Industrial Estate Bradford
West Yorkshire
BD4 6SE
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

156.5k at £1Ck Predecessor LTD
100.00%
Ordinary
1 at £1Crs Old Limited
0.00%
Ordinary

Accounts

Latest Accounts30 March 2013 (11 years, 1 month ago)
Next Accounts Due30 December 2014 (overdue)
Accounts CategoryDormant
Accounts Year End30 March

Returns

Next Return Due14 June 2017 (overdue)

Charges

27 February 1989Delivered on: 13 March 1989
Satisfied on: 9 February 1990
Persons entitled: Fernoscandia Bank Limited

Classification: Composite gurantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the charge.
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
10 June 1988Delivered on: 29 June 1988
Satisfied on: 17 June 1989
Persons entitled: Gota Banken

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and under the terms of the facility letter D.d 24/2/88 and/or this debenture.
Particulars: Fixtures & fittings stocks and shares, and other securities. 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
10 June 1988Delivered on: 29 June 1988
Satisfied on: 17 June 1989
Persons entitled: Gotabankan

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and under the terms of the facility letter dd 24/2/88 and/or this debenture.
Particulars: Fixtures & fittings stocks and shares, and other securities. 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
4 April 1986Delivered on: 9 April 1986
Satisfied on: 18 June 1988
Persons entitled: Svenska Handelsbanken

Classification: Debenture
Secured details: All moneys due or to become due from tumpress limited to the chargee pursuant to an agreement dated 4TH april 1986.
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
4 April 1986Delivered on: 9 April 1986
Satisfied on: 18 June 1988
Persons entitled: Svenska Interantional Limited

Classification: Debenture
Secured details: All moneys due or to become due from tumpress limited to the chargee pursuant to an agreement dated 4TH april 1986.
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

Filing History

19 August 2019Restoration by order of the court (3 pages)
13 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
14 November 2016Restoration by order of the court (2 pages)
14 November 2016Restoration by order of the court (2 pages)
14 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
26 November 2014Termination of appointment of Christopher Pearson as a director on 26 November 2014 (1 page)
26 November 2014Termination of appointment of Christopher Pearson as a director on 26 November 2014 (1 page)
19 September 2014Director's details changed for The Spring Ram Corporation Limited on 6 February 2014 (1 page)
19 September 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 156,456
(3 pages)
19 September 2014Director's details changed for The Spring Ram Corporation Limited on 6 February 2014 (1 page)
19 September 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 156,456
(3 pages)
19 September 2014Director's details changed for The Spring Ram Corporation Limited on 6 February 2014 (1 page)
7 August 2014Termination of appointment of a director (2 pages)
7 August 2014Termination of appointment of a director (2 pages)
23 October 2013Director's details changed for The Spring Ram Corporation Plc on 22 March 2013 (1 page)
23 October 2013Director's details changed for The Spring Ram Corporation Plc on 22 March 2013 (1 page)
9 July 2013Termination of appointment of David Mackinnon as a secretary (2 pages)
9 July 2013Termination of appointment of David Mackinnon as a director (2 pages)
9 July 2013Termination of appointment of David Mackinnon as a director (2 pages)
9 July 2013Termination of appointment of David Mackinnon as a secretary (2 pages)
8 July 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 156,456
(5 pages)
8 July 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 156,456
(5 pages)
20 May 2013Accounts for a dormant company made up to 30 March 2013 (3 pages)
20 May 2013Accounts for a dormant company made up to 30 March 2013 (3 pages)
19 March 2013Current accounting period extended from 30 September 2012 to 30 March 2013 (3 pages)
19 March 2013Current accounting period extended from 30 September 2012 to 30 March 2013 (3 pages)
28 December 2012Appointment of Mr Christopher Pearson as a director (2 pages)
28 December 2012Termination of appointment of Philip White as a director (1 page)
28 December 2012Appointment of Mr Christopher Pearson as a director (2 pages)
28 December 2012Termination of appointment of Philip White as a director (1 page)
28 December 2012Appointment of The Spring Ram Corporation Plc as a director (2 pages)
28 December 2012Appointment of The Spring Ram Corporation Plc as a director (2 pages)
26 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
3 November 2011Accounts for a dormant company made up to 1 October 2011 (3 pages)
3 November 2011Accounts for a dormant company made up to 1 October 2011 (3 pages)
3 November 2011Accounts for a dormant company made up to 1 October 2011 (3 pages)
22 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
4 February 2011Accounts for a dormant company made up to 3 October 2010 (3 pages)
4 February 2011Accounts for a dormant company made up to 3 October 2010 (3 pages)
4 February 2011Accounts for a dormant company made up to 3 October 2010 (3 pages)
23 December 2010Appointment of Philip White as a director (3 pages)
23 December 2010Appointment of Philip White as a director (3 pages)
16 December 2010Termination of appointment of Lisa Flannery as a director (2 pages)
16 December 2010Termination of appointment of Lisa Flannery as a director (2 pages)
12 August 2010Annual return made up to 31 May 2010 with a full list of shareholders (13 pages)
12 August 2010Annual return made up to 31 May 2010 with a full list of shareholders (13 pages)
14 November 2009Accounts for a dormant company made up to 3 October 2009 (3 pages)
14 November 2009Accounts for a dormant company made up to 3 October 2009 (3 pages)
14 November 2009Accounts for a dormant company made up to 3 October 2009 (3 pages)
10 July 2009Return made up to 31/05/09; full list of members (5 pages)
10 July 2009Return made up to 31/05/09; full list of members (5 pages)
2 November 2008Accounts for a dormant company made up to 30 September 2008 (3 pages)
2 November 2008Accounts for a dormant company made up to 30 September 2008 (3 pages)
18 July 2008Return made up to 31/05/08; no change of members (7 pages)
18 July 2008Return made up to 31/05/08; no change of members (7 pages)
15 February 2008Accounts for a dormant company made up to 29 September 2007 (3 pages)
15 February 2008Accounts for a dormant company made up to 29 September 2007 (3 pages)
11 July 2007Return made up to 31/05/07; no change of members (7 pages)
11 July 2007Return made up to 31/05/07; no change of members (7 pages)
22 February 2007Accounts for a dormant company made up to 30 September 2006 (3 pages)
22 February 2007Accounts for a dormant company made up to 30 September 2006 (3 pages)
27 June 2006Return made up to 31/05/06; full list of members (7 pages)
27 June 2006Return made up to 31/05/06; full list of members (7 pages)
22 December 2005Accounts for a dormant company made up to 1 October 2005 (3 pages)
22 December 2005Accounts for a dormant company made up to 1 October 2005 (3 pages)
22 December 2005Accounts for a dormant company made up to 1 October 2005 (3 pages)
14 June 2005Return made up to 31/05/05; full list of members (7 pages)
14 June 2005Return made up to 31/05/05; full list of members (7 pages)
9 November 2004Accounts for a dormant company made up to 2 October 2004 (3 pages)
9 November 2004Accounts for a dormant company made up to 2 October 2004 (3 pages)
9 November 2004Accounts for a dormant company made up to 2 October 2004 (3 pages)
28 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2004Accounts for a dormant company made up to 27 September 2003 (3 pages)
6 February 2004Accounts for a dormant company made up to 27 September 2003 (3 pages)
7 June 2003Return made up to 31/05/03; full list of members (7 pages)
7 June 2003Return made up to 31/05/03; full list of members (7 pages)
17 January 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
17 January 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
12 June 2002Return made up to 31/05/02; full list of members (7 pages)
12 June 2002Return made up to 31/05/02; full list of members (7 pages)
27 February 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
27 February 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
20 June 2001Return made up to 31/05/01; full list of members (6 pages)
20 June 2001Return made up to 31/05/01; full list of members (6 pages)
12 April 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
12 April 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
13 June 2000Return made up to 31/05/00; full list of members (6 pages)
13 June 2000Return made up to 31/05/00; full list of members (6 pages)
15 May 2000New director appointed (4 pages)
15 May 2000New director appointed (4 pages)
18 April 2000Director resigned (1 page)
18 April 2000Director resigned (1 page)
30 March 2000Accounts for a dormant company made up to 1 January 2000 (2 pages)
30 March 2000Accounts for a dormant company made up to 1 January 2000 (2 pages)
30 March 2000Accounts for a dormant company made up to 1 January 2000 (2 pages)
5 March 2000Director resigned (1 page)
5 March 2000Director resigned (1 page)
23 January 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
23 January 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
13 July 1999New secretary appointed (2 pages)
13 July 1999Secretary resigned (1 page)
13 July 1999Secretary resigned (1 page)
13 July 1999New secretary appointed (2 pages)
2 July 1999New director appointed (3 pages)
2 July 1999New director appointed (3 pages)
22 June 1999Director resigned (1 page)
22 June 1999Director resigned (1 page)
18 June 1999Return made up to 31/05/99; full list of members (11 pages)
18 June 1999Return made up to 31/05/99; full list of members (11 pages)
10 June 1999Accounts for a dormant company made up to 2 January 1999 (2 pages)
10 June 1999Accounts for a dormant company made up to 2 January 1999 (2 pages)
10 June 1999Accounts for a dormant company made up to 2 January 1999 (2 pages)
5 January 1999Registered office changed on 05/01/99 from: euroway house roydsdale way euroway trading estate bradford west yorkshire BD4 6SJ (1 page)
5 January 1999Registered office changed on 05/01/99 from: euroway house roydsdale way euroway trading estate bradford west yorkshire BD4 6SJ (1 page)
12 August 1998New director appointed (3 pages)
12 August 1998New director appointed (3 pages)
15 July 1998Director resigned (1 page)
15 July 1998Director resigned (1 page)
19 June 1998Return made up to 31/05/98; full list of members (9 pages)
19 June 1998Return made up to 31/05/98; full list of members (9 pages)
7 January 1998Registered office changed on 07/01/98 from: pio box 11 spring bank industrial estate sowerby bridge west yorkshire HX6 3DA (1 page)
7 January 1998Registered office changed on 07/01/98 from: pio box 11 spring bank industrial estate sowerby bridge west yorkshire HX6 3DA (1 page)
14 October 1997Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
14 October 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 01/10/97
(1 page)
14 October 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 01/10/97
(1 page)
14 October 1997Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
11 July 1997Return made up to 31/05/97; no change of members; amend (9 pages)
11 July 1997Return made up to 31/05/97; no change of members; amend (9 pages)
28 June 1997Return made up to 31/05/97; no change of members (9 pages)
28 June 1997Return made up to 31/05/97; no change of members (9 pages)
2 May 1997Accounts for a dormant company made up to 28 December 1996 (2 pages)
2 May 1997Accounts for a dormant company made up to 28 December 1996 (2 pages)
29 August 1996New director appointed (2 pages)
29 August 1996New director appointed (2 pages)
28 July 1996Accounts for a dormant company made up to 30 December 1995 (2 pages)
28 July 1996Accounts for a dormant company made up to 30 December 1995 (2 pages)
16 June 1996Return made up to 31/05/96; full list of members (9 pages)
16 June 1996Director resigned (1 page)
16 June 1996Director resigned (2 pages)
16 June 1996Return made up to 31/05/96; full list of members (9 pages)
16 June 1996Director resigned (1 page)
16 June 1996Director resigned (2 pages)
31 May 1996Company name changed midland veneers LIMITED\certificate issued on 01/06/96 (5 pages)
31 May 1996Company name changed midland veneers LIMITED\certificate issued on 01/06/96 (5 pages)
10 May 1996New director appointed (4 pages)
10 May 1996New director appointed (4 pages)
10 May 1996New director appointed (4 pages)
10 May 1996New director appointed (4 pages)
27 March 1996Director resigned (2 pages)
27 March 1996Director resigned (2 pages)
22 August 1995New director appointed (6 pages)
22 August 1995New director appointed (6 pages)
16 August 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
16 August 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
16 August 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
16 August 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
20 July 1995Director resigned (4 pages)
20 July 1995New secretary appointed (4 pages)
20 July 1995Director resigned (4 pages)
20 July 1995Registered office changed on 20/07/95 from: hayseech road halesowen west midlands B63 3PE (1 page)
20 July 1995Secretary resigned (4 pages)
20 July 1995Director resigned (4 pages)
20 July 1995Director resigned (4 pages)
20 July 1995New secretary appointed (4 pages)
20 July 1995Registered office changed on 20/07/95 from: hayseech road halesowen west midlands B63 3PE (1 page)
20 July 1995Secretary resigned (4 pages)
14 June 1995Return made up to 31/05/95; full list of members (10 pages)
14 June 1995Return made up to 31/05/95; full list of members (10 pages)