Baildon
Shipley
West Yorkshire
BD17 5AW
Director Name | Mr Christopher John Marsden |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2003(45 years, 2 months after company formation) |
Appointment Duration | 19 years, 2 months (closed 05 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Enville Road Bowdon Altrincham Cheshire WA14 2PQ |
Secretary Name | Mr Keith Towers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 May 2003(45 years, 2 months after company formation) |
Appointment Duration | 19 years, 2 months (closed 05 July 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 65 Harestone Lane Caterham Surrey CR3 6AL |
Director Name | Mr David Brian Leonard Zucker |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(33 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 March 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Seedlings Wicker Lane Halebarns Altrincham Cheshire WA15 0HQ |
Director Name | Stefan Marshall Simmonds |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(33 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 02 November 2000) |
Role | Company Director |
Correspondence Address | Alwoodley Gates Wigton Lane Leeds LS17 8SA |
Director Name | Edward Alexander Selka |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(33 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | The Old Farm House High Fold Warm Lane Rawdon Leeds West Yorkshire LS19 7BN |
Director Name | Mr Michael Victor Norris |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(33 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 May 1998) |
Role | Company Director |
Correspondence Address | 44 Green Lane Harrogate North Yorkshire HG2 9LP |
Director Name | Dr Ian McMeeking |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(33 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 March 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Ancaster Crescent Leeds West Yorkshire LS16 5HS |
Director Name | Mr Brian Stanley Levi |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(33 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 March 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 28 Eton Avenue London NW3 3HL |
Secretary Name | Mr Michael Victor Norris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(33 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 May 1998) |
Role | Company Director |
Correspondence Address | 44 Green Lane Harrogate North Yorkshire HG2 9LP |
Director Name | Zvika Pollak |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 24 September 1992(34 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 January 1997) |
Role | Company Director |
Correspondence Address | Flat 3 Sandhill Lawns Sandhill Lane Leeds West Yorkshire LS17 6TT |
Director Name | Mr Neil Robert Ernest Kirkby |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(40 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Dashwood Close Grappenhall Warrington Cheshire WA4 3JA |
Secretary Name | Mr Neil Robert Ernest Kirkby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(40 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Dashwood Close Grappenhall Warrington Cheshire WA4 3JA |
Director Name | Mr Neil Richard Horsman |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2000(42 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Belmont Rise Baildon Shipley West Yorkshire BD17 5AW |
Secretary Name | Frederick Thomas Finnie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(42 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 15 January 2001) |
Role | Company Director |
Correspondence Address | 2 Cedar Grange Leadhall Grange Harrogate North Yorkshire HG2 9NY |
Director Name | Frederick Thomas Finnie |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2000(42 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 June 2002) |
Role | Company Director |
Correspondence Address | 2 Cedar Grange Leadhall Grange Harrogate North Yorkshire HG2 9NY |
Secretary Name | Kenneth Bowman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(42 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 March 2003) |
Role | Secretary |
Correspondence Address | 3 St Leonards Close Harrogate North Yorkshire HG2 8NU |
Director Name | Mr Neil Roberts |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 September 2002(44 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 09 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Dene Close South Parade Elland West Yorkshire HX5 0NS |
Director Name | Mr Craig Stewart Malir |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(45 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 09 May 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 143 Main Street Menston Ilkley West Yorkshire LS29 6HU |
Secretary Name | Mr Craig Stewart Malir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(45 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 09 May 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 143 Main Street Menston Ilkley West Yorkshire LS29 6HU |
Director Name | Mr Keith Towers |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2003(45 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 09 May 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 65 Harestone Lane Caterham Surrey CR3 6AL |
Registered Address | Mazars House Gelderd Road Gildersome Leeds LS27 7JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Gildersome |
Ward | Morley North |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £3,179,000 |
Gross Profit | £1,267,000 |
Net Worth | -£5,259,000 |
Cash | £93,000 |
Current Liabilities | £925,000 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
18 September 2003 | Delivered on: 8 October 2003 Persons entitled: Grosvensor Acquisitions Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking property and assets both present and future including property plant machinery vehicles computers and equipment book debts stocks shares and other securities goodwill and intellectual property rights. Outstanding |
---|---|
18 September 2003 | Delivered on: 8 October 2003 Persons entitled: Capital Acquisitions Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking property and assets both present and future including property plant machinery vehicles computers and equipment book debts stocks shares and other securities goodwill and intellectual property rights. Outstanding |
17 July 2001 | Delivered on: 24 July 2001 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or drummond group PLC 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. Outstanding |
8 December 2000 | Delivered on: 21 December 2000 Persons entitled: Royscot Trust PLC, Royscot Leasing Limited, Royscot Industrial Leasing Limited, Royscot Commercial Leasing Limited and Royscot Spa Leasing Limited Classification: Master agreement Secured details: All obligations and liabilities due or to become due from the company to the chargees under this deed. Particulars: All the company's rights, title and interest in the sub-agreement to the master agreement sub-hire agreements specific contracts and ancillary contracts. See the mortgage charge document for full details. Outstanding |
8 December 2000 | Delivered on: 15 December 2000 Persons entitled: Barclays Mercantile Business Finance Limited Classification: Assignment and charge of sub-leasing agreements Secured details: All monies due or to become due from the company to the chargee under principal leasing hire purchase contract hire or other form of hiring agreements made between the company and the chargee. Particulars: All the rights title and interest of the company in sub leases now or hereafter made by the company in respect of equipment. See the mortgage charge document for full details. Outstanding |
16 November 1998 | Delivered on: 18 November 1998 Persons entitled: Midland Bank Plcas Trustee for Itself and for the Banks Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge. Particulars: All goods chattels and other property and assets. See the mortgage charge document for full details. Outstanding |
10 August 1993 | Delivered on: 23 August 1993 Persons entitled: Midland Bank Plcfor Itself and as Trustee for the Banks Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee under the finance documents or on any account whatsoever. Particulars: Various goods or chattels. See the mortgage charge document for full details. Outstanding |
27 April 2000 | Delivered on: 10 May 2000 Satisfied on: 4 April 2002 Persons entitled: Hsbc Bank PLC (As Trustee for Itself and Other Funders) Classification: Chattels mortgage Secured details: All moneys obligations and liabilities due or to become due from the company to the trustee as trustee for the banks (the banks and the trustee being the "finance parties") and guarantees to the finance parties the due and punctual payment and discharge by each other obligor of the secured obligations (as defined in the composite guarantee and debenture dated 23 april 1993) of such obligor. Particulars: The plant machinery chattels or other equipment listed in schedule 1 together with all additions alterations accessories replacements and renewals from time to time thereto and any component parts thereof from time to time held by the company.. See the mortgage charge document for full details. Fully Satisfied |
23 April 1993 | Delivered on: 6 May 1993 Satisfied on: 4 April 2002 Persons entitled: Midland Bank Plcas Security Trustee for the Banks (As Defined) Lloyds Bank PLC National Westminster Bank PLC Classification: Composite guarantee and debenture Secured details: All monies due from the obligors (as defined) to the chargee,as security trustee for the banks (as defined) and the banks. Particulars: See form 395. 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 |
22 September 2017 | Restoration by order of the court (3 pages) |
---|---|
22 September 2017 | Restoration by order of the court (3 pages) |
23 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2012 | Restoration by order of the court (4 pages) |
17 May 2012 | Restoration by order of the court (4 pages) |
8 March 2012 | Final Gazette dissolved following liquidation (1 page) |
8 March 2012 | Final Gazette dissolved following liquidation (1 page) |
8 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 December 2011 | Liquidators' statement of receipts and payments to 25 November 2011 (5 pages) |
8 December 2011 | Liquidators' statement of receipts and payments to 25 November 2011 (5 pages) |
8 December 2011 | Liquidators statement of receipts and payments to 25 November 2011 (5 pages) |
8 December 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 December 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 October 2011 | Liquidators' statement of receipts and payments to 15 September 2011 (5 pages) |
7 October 2011 | Liquidators statement of receipts and payments to 15 September 2011 (5 pages) |
7 October 2011 | Liquidators' statement of receipts and payments to 15 September 2011 (5 pages) |
23 March 2011 | Liquidators statement of receipts and payments to 15 March 2011 (5 pages) |
23 March 2011 | Liquidators' statement of receipts and payments to 15 March 2011 (5 pages) |
23 March 2011 | Liquidators' statement of receipts and payments to 15 March 2011 (5 pages) |
24 February 2011 | Court order insolvency:replacement of liquidator (11 pages) |
24 February 2011 | Court order insolvency:replacement of liquidator (11 pages) |
24 January 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
24 January 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 October 2010 | Liquidators' statement of receipts and payments to 15 September 2010 (5 pages) |
4 October 2010 | Liquidators statement of receipts and payments to 15 September 2010 (5 pages) |
4 October 2010 | Liquidators' statement of receipts and payments to 15 September 2010 (5 pages) |
29 March 2010 | Liquidators' statement of receipts and payments to 15 March 2010 (5 pages) |
29 March 2010 | Liquidators statement of receipts and payments to 15 March 2010 (5 pages) |
29 March 2010 | Liquidators' statement of receipts and payments to 15 March 2010 (5 pages) |
28 September 2009 | Liquidators' statement of receipts and payments to 15 September 2009 (5 pages) |
28 September 2009 | Liquidators statement of receipts and payments to 15 September 2009 (5 pages) |
28 September 2009 | Liquidators' statement of receipts and payments to 15 September 2009 (5 pages) |
31 March 2009 | Liquidators' statement of receipts and payments to 15 March 2009 (5 pages) |
31 March 2009 | Liquidators statement of receipts and payments to 15 March 2009 (5 pages) |
31 March 2009 | Liquidators' statement of receipts and payments to 15 March 2009 (5 pages) |
14 October 2008 | Liquidators statement of receipts and payments to 15 September 2008 (5 pages) |
14 October 2008 | Liquidators' statement of receipts and payments to 15 September 2008 (5 pages) |
14 October 2008 | Liquidators' statement of receipts and payments to 15 September 2008 (5 pages) |
10 April 2008 | Liquidators' statement of receipts and payments to 15 September 2008 (5 pages) |
10 April 2008 | Liquidators' statement of receipts and payments to 15 September 2008 (5 pages) |
10 April 2008 | Liquidators statement of receipts and payments to 15 September 2008 (5 pages) |
3 October 2007 | Liquidators' statement of receipts and payments (5 pages) |
3 October 2007 | Liquidators' statement of receipts and payments (5 pages) |
3 October 2007 | Liquidators statement of receipts and payments (5 pages) |
23 March 2007 | Liquidators statement of receipts and payments (5 pages) |
23 March 2007 | Liquidators' statement of receipts and payments (5 pages) |
23 March 2007 | Liquidators' statement of receipts and payments (5 pages) |
9 October 2006 | Liquidators statement of receipts and payments (5 pages) |
9 October 2006 | Liquidators' statement of receipts and payments (5 pages) |
9 October 2006 | Liquidators' statement of receipts and payments (5 pages) |
28 September 2005 | Statement of affairs (4 pages) |
28 September 2005 | Appointment of a voluntary liquidator (1 page) |
28 September 2005 | Resolutions
|
28 September 2005 | Appointment of a voluntary liquidator (1 page) |
28 September 2005 | Statement of affairs (4 pages) |
28 September 2005 | Resolutions
|
15 September 2005 | Registered office changed on 15/09/05 from: park valley mills meltham road lockwood huddersfield west yorkshire HD4 7BH (1 page) |
15 September 2005 | Registered office changed on 15/09/05 from: park valley mills meltham road lockwood huddersfield west yorkshire HD4 7BH (1 page) |
29 July 2005 | Company name changed drummond parkland of england lim ited\certificate issued on 29/07/05 (2 pages) |
29 July 2005 | Company name changed drummond parkland of england lim ited\certificate issued on 29/07/05 (2 pages) |
5 May 2005 | Full accounts made up to 31 March 2004 (22 pages) |
5 May 2005 | Full accounts made up to 31 March 2004 (22 pages) |
7 September 2004 | Return made up to 13/08/04; full list of members (7 pages) |
7 September 2004 | Return made up to 13/08/04; full list of members (7 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (38 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (38 pages) |
25 October 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
25 October 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
20 October 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
20 October 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
14 October 2003 | Return made up to 13/08/03; full list of members
|
14 October 2003 | Return made up to 13/08/03; full list of members
|
10 October 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
10 October 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
8 October 2003 | Particulars of mortgage/charge (3 pages) |
8 October 2003 | Particulars of mortgage/charge (3 pages) |
8 October 2003 | Particulars of mortgage/charge (3 pages) |
8 October 2003 | Particulars of mortgage/charge (3 pages) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | Secretary resigned;director resigned (1 page) |
7 August 2003 | Secretary resigned;director resigned (1 page) |
7 August 2003 | Director resigned (1 page) |
30 June 2003 | Ad 07/05/03--------- £ si 10497000@1=10497000 £ ic 8850000/19347000 (2 pages) |
30 June 2003 | Resolutions
|
30 June 2003 | Ad 07/05/03--------- £ si 10497000@1=10497000 £ ic 8850000/19347000 (2 pages) |
30 June 2003 | Resolutions
|
24 May 2003 | New director appointed (2 pages) |
24 May 2003 | New secretary appointed;new director appointed (2 pages) |
24 May 2003 | New director appointed (2 pages) |
24 May 2003 | New secretary appointed;new director appointed (2 pages) |
20 May 2003 | Secretary resigned (1 page) |
20 May 2003 | New secretary appointed;new director appointed (2 pages) |
20 May 2003 | New secretary appointed;new director appointed (2 pages) |
20 May 2003 | Secretary resigned (1 page) |
14 March 2003 | Auditor's resignation (2 pages) |
14 March 2003 | Auditor's resignation (2 pages) |
31 January 2003 | Full accounts made up to 31 December 2001 (19 pages) |
31 January 2003 | Full accounts made up to 31 December 2001 (19 pages) |
19 September 2002 | New director appointed (2 pages) |
19 September 2002 | New director appointed (2 pages) |
5 September 2002 | Return made up to 13/08/02; full list of members (7 pages) |
5 September 2002 | Return made up to 13/08/02; full list of members (7 pages) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
1 May 2002 | Resolutions
|
1 May 2002 | Ad 13/03/02--------- £ si 4500000@1=4500000 £ ic 4350000/8850000 (2 pages) |
1 May 2002 | Resolutions
|
1 May 2002 | Ad 13/03/02--------- £ si 4500000@1=4500000 £ ic 4350000/8850000 (2 pages) |
4 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 April 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 2002 | Company name changed james drummond holdings LIMITED\certificate issued on 18/02/02 (2 pages) |
18 February 2002 | Company name changed james drummond holdings LIMITED\certificate issued on 18/02/02 (2 pages) |
8 February 2002 | Registered office changed on 08/02/02 from: lumb lane mills bradford BD8 7RP (1 page) |
8 February 2002 | Registered office changed on 08/02/02 from: lumb lane mills bradford BD8 7RP (1 page) |
28 September 2001 | Full accounts made up to 31 December 2000 (18 pages) |
28 September 2001 | Full accounts made up to 31 December 2000 (18 pages) |
5 September 2001 | Return made up to 13/08/01; full list of members (6 pages) |
5 September 2001 | Return made up to 13/08/01; full list of members (6 pages) |
24 July 2001 | Particulars of mortgage/charge (4 pages) |
24 July 2001 | Particulars of mortgage/charge (4 pages) |
19 February 2001 | Full accounts made up to 31 March 2000 (17 pages) |
19 February 2001 | Full accounts made up to 31 March 2000 (17 pages) |
22 January 2001 | Secretary resigned (1 page) |
22 January 2001 | New secretary appointed (2 pages) |
22 January 2001 | Secretary resigned (1 page) |
22 January 2001 | New secretary appointed (2 pages) |
21 December 2000 | Particulars of mortgage/charge (3 pages) |
21 December 2000 | Particulars of mortgage/charge (3 pages) |
15 December 2000 | Particulars of mortgage/charge (3 pages) |
15 December 2000 | Particulars of mortgage/charge (3 pages) |
17 November 2000 | Director resigned (1 page) |
17 November 2000 | Director resigned (1 page) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
31 October 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
31 October 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
5 September 2000 | Return made up to 13/08/00; full list of members (7 pages) |
5 September 2000 | Return made up to 13/08/00; full list of members (7 pages) |
21 August 2000 | New secretary appointed (2 pages) |
21 August 2000 | New secretary appointed (2 pages) |
27 July 2000 | Secretary resigned;director resigned (1 page) |
27 July 2000 | Secretary resigned;director resigned (1 page) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
10 May 2000 | Particulars of mortgage/charge (7 pages) |
10 May 2000 | Particulars of mortgage/charge (7 pages) |
6 January 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
6 January 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
24 September 1999 | Full accounts made up to 31 March 1999 (16 pages) |
24 September 1999 | Full accounts made up to 31 March 1999 (16 pages) |
7 September 1999 | Return made up to 13/08/99; full list of members (8 pages) |
7 September 1999 | Return made up to 13/08/99; full list of members (8 pages) |
18 November 1998 | Particulars of mortgage/charge (11 pages) |
18 November 1998 | Particulars of mortgage/charge (11 pages) |
22 October 1998 | Reduction of capital (3 pages) |
22 October 1998 | Certificate of reduction of issued capital (1 page) |
22 October 1998 | Resolutions
|
22 October 1998 | Reduction of capital (3 pages) |
22 October 1998 | Resolutions
|
22 October 1998 | Certificate of reduction of issued capital (1 page) |
8 September 1998 | Return made up to 13/08/98; full list of members (7 pages) |
8 September 1998 | Resolutions
|
8 September 1998 | Resolutions
|
8 September 1998 | Resolutions
|
8 September 1998 | Resolutions
|
8 September 1998 | Resolutions
|
8 September 1998 | Return made up to 13/08/98; full list of members (7 pages) |
8 September 1998 | Resolutions
|
29 July 1998 | Resolutions
|
29 July 1998 | Resolutions
|
10 July 1998 | Full accounts made up to 31 March 1998 (16 pages) |
10 July 1998 | Full accounts made up to 31 March 1998 (16 pages) |
12 May 1998 | New secretary appointed;new director appointed (2 pages) |
12 May 1998 | New secretary appointed;new director appointed (2 pages) |
12 May 1998 | Secretary resigned;director resigned (1 page) |
12 May 1998 | Secretary resigned;director resigned (1 page) |
4 September 1997 | Return made up to 13/08/97; full list of members
|
4 September 1997 | Return made up to 13/08/97; full list of members
|
24 July 1997 | Full accounts made up to 31 March 1997 (14 pages) |
24 July 1997 | Full accounts made up to 31 March 1997 (14 pages) |
15 April 1997 | Director resigned (1 page) |
15 April 1997 | Director resigned (1 page) |
6 September 1996 | Return made up to 13/08/96; full list of members
|
6 September 1996 | Return made up to 13/08/96; full list of members
|
1 September 1995 | Return made up to 13/08/95; full list of members
|
1 September 1995 | Return made up to 13/08/95; full list of members
|
11 August 1995 | Director's particulars changed (2 pages) |
11 August 1995 | Director's particulars changed (2 pages) |
13 July 1995 | Full accounts made up to 31 March 1995 (14 pages) |
13 July 1995 | Full accounts made up to 31 March 1995 (14 pages) |
19 May 1993 | Resolutions
|
19 May 1993 | Resolutions
|
25 April 1991 | Memorandum and Articles of Association (5 pages) |
25 April 1991 | Memorandum and Articles of Association (5 pages) |
17 November 1988 | Full accounts made up to 31 March 1988 (14 pages) |
17 November 1988 | Full accounts made up to 31 March 1988 (14 pages) |
1 February 1988 | Full accounts made up to 31 March 1987 (15 pages) |
1 February 1988 | Full accounts made up to 31 March 1987 (15 pages) |
12 February 1987 | Full accounts made up to 31 March 1986 (16 pages) |
12 February 1987 | Full accounts made up to 31 March 1986 (16 pages) |
28 January 1986 | Accounts made up to 31 March 1985 (15 pages) |
28 January 1986 | Accounts made up to 31 March 1985 (15 pages) |
16 February 1985 | Accounts made up to 31 March 1984 (15 pages) |
16 February 1985 | Accounts made up to 31 March 1984 (15 pages) |