Company NamePortakabin Hire Limited
DirectorsJonathan Mark Collins and Daniel Frederick Ibbetson
Company StatusActive
Company Number00689090
CategoryPrivate Limited Company
Incorporation Date7 April 1961(63 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Jonathan Mark Collins
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2019(58 years after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYorkon House New Lane
Huntington
York
YO32 9PT
Director NameMr Daniel Frederick Ibbetson
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(60 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYorkon House New Lane
Huntington
York
YO32 9PT
Secretary NameMr Simon Thomson
StatusCurrent
Appointed09 January 2023(61 years, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence AddressYorkon House New Lane
Huntington
York
YO32 9PT
Director NameDonald Welton Shepherd
Date of BirthOctober 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(30 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 1996)
RoleCompany Director
Correspondence Address5 Cherry Lane
Dringhouses
York
North Yorkshire
YO2 2QH
Director NameSir Peter Shepherd
Date of BirthOctober 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(30 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 06 October 1994)
RoleCompany Director
Correspondence AddressGaltres House
Rawcliffe Lane
York
North Yorkshire
YO3 6NP
Secretary NameWilliam James
NationalityBritish
StatusResigned
Appointed12 October 1991(30 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 19 November 1998)
RoleCompany Director
Correspondence Address2 The Old Stables Moor Lane
Bilbrough
York
North Yorkshire
YO23 3NT
Director NameMr Patrick Michael Shepherd
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1994(33 years, 6 months after company formation)
Appointment Duration13 years, 4 months (resigned 01 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYo24
Director NameWilliam James
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1996(35 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 November 1998)
RoleSecretary
Correspondence Address2 The Old Stables Moor Lane
Bilbrough
York
North Yorkshire
YO23 3NT
Director NameMr Philip John Clarke
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1998(37 years, 7 months after company formation)
Appointment Duration18 years, 1 month (resigned 31 December 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHuntington House
Jockey Lane Huntington
York
North Yorkshire
YO32 9XW
Secretary NameMr Philip John Clarke
NationalityBritish
StatusResigned
Appointed20 November 1998(37 years, 7 months after company formation)
Appointment Duration18 years, 1 month (resigned 31 December 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHuntington House
Jockey Lane Huntington
York
North Yorkshire
YO32 9XW
Director NameMr John Richard Barker
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(46 years, 10 months after company formation)
Appointment Duration12 months (resigned 30 January 2009)
RoleCompany Director
Correspondence Address6 Furlong Road
Stamford Bridge
York
YO41 1PX
Director NameMrs Janet Rose
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2009(47 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 15 April 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressYorkon House New Lane
Huntington
York
YO32 9PT
Director NameMr Martin Ian Goforth
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(55 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 April 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressYorkon House New Lane
Huntington
York
YO32 9PT
Secretary NameMr Martin Ian Goforth
StatusResigned
Appointed01 January 2017(55 years, 9 months after company formation)
Appointment Duration6 years (resigned 09 January 2023)
RoleCompany Director
Correspondence AddressYorkon House New Lane
Huntington
York
YO32 9PT
Director NameMr Derek Paul Carter
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2019(58 years after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYorkon House New Lane
Huntington
York
YO32 9PT

Location

Registered AddressYorkon House New Lane
Huntington
York
YO32 9PT
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishHuntington
WardHuntington & New Earswick
Built Up AreaYork
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Filing History

16 October 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
14 September 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
13 January 2023Termination of appointment of Martin Ian Goforth as a secretary on 9 January 2023 (1 page)
13 January 2023Appointment of Mr Simon Thomson as a secretary on 9 January 2023 (2 pages)
12 October 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
7 September 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
23 August 2022Director's details changed for Mr Jonathan Mark Collins on 22 August 2022 (2 pages)
7 February 2022Amended accounts for a dormant company made up to 31 December 2019 (4 pages)
7 February 2022Amended accounts for a dormant company made up to 31 December 2020 (4 pages)
3 February 2022Amended accounts for a dormant company made up to 31 December 2019 (4 pages)
3 February 2022Amended accounts for a dormant company made up to 31 December 2020 (4 pages)
6 January 2022Appointment of Mr Daniel Frederick Ibbetson as a director on 1 January 2022 (2 pages)
4 January 2022Termination of appointment of Derek Paul Carter as a director on 31 December 2021 (1 page)
12 October 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
6 October 2021Change of details for Portakabin Limited as a person with significant control on 27 January 2017 (2 pages)
9 September 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
12 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
5 September 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
18 August 2020Director's details changed for Mr Jonathan Mark Collins on 11 August 2020 (2 pages)
14 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
11 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
16 April 2019Appointment of Mr Jonathan Mark Collins as a director on 15 April 2019 (2 pages)
16 April 2019Termination of appointment of Martin Ian Goforth as a director on 15 April 2019 (1 page)
16 April 2019Termination of appointment of Janet Rose as a director on 15 April 2019 (1 page)
16 April 2019Appointment of Mr Derek Paul Carter as a director on 15 April 2019 (2 pages)
12 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
11 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
16 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
2 February 2017Registered office address changed from Huntington House Jockey Lane Huntington York North Yorkshire YO32 9XW to Yorkon House New Lane Huntington York YO32 9PT on 2 February 2017 (1 page)
9 January 2017Appointment of Mr Martin Ian Goforth as a secretary on 1 January 2017 (2 pages)
9 January 2017Termination of appointment of Philip John Clarke as a director on 31 December 2016 (1 page)
9 January 2017Appointment of Mr Martin Ian Goforth as a director on 1 January 2017 (2 pages)
9 January 2017Termination of appointment of Philip John Clarke as a director on 31 December 2016 (1 page)
9 January 2017Appointment of Mr Martin Ian Goforth as a director on 1 January 2017 (2 pages)
9 January 2017Termination of appointment of Philip John Clarke as a secretary on 31 December 2016 (1 page)
9 January 2017Appointment of Mr Martin Ian Goforth as a secretary on 1 January 2017 (2 pages)
9 January 2017Termination of appointment of Philip John Clarke as a secretary on 31 December 2016 (1 page)
23 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
23 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
23 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(4 pages)
23 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(4 pages)
28 July 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
28 July 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
18 March 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
18 March 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
17 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(4 pages)
17 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(4 pages)
26 February 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
26 February 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
2 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-02
  • GBP 100
(4 pages)
2 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-02
  • GBP 100
(4 pages)
19 February 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
19 February 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
18 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
22 March 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
22 March 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
18 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (3 pages)
18 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (3 pages)
4 March 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
4 March 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
14 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (3 pages)
14 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (3 pages)
26 February 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
26 February 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
29 October 2009Director's details changed for Mrs Janet Rose on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Philip John Clarke on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mrs Janet Rose on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mrs Janet Rose on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Philip John Clarke on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Philip John Clarke on 1 October 2009 (2 pages)
26 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
26 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
22 October 2009Secretary's details changed for Mr Philip John Clarke on 1 October 2009 (1 page)
22 October 2009Secretary's details changed for Mr Philip John Clarke on 1 October 2009 (1 page)
22 October 2009Secretary's details changed for Mr Philip John Clarke on 1 October 2009 (1 page)
14 April 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
14 April 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
10 February 2009Director appointed mrs janet rose (1 page)
10 February 2009Director appointed mrs janet rose (1 page)
9 February 2009Appointment terminated director john barker (1 page)
9 February 2009Appointment terminated director john barker (1 page)
20 October 2008Return made up to 12/10/08; full list of members (3 pages)
20 October 2008Return made up to 12/10/08; full list of members (3 pages)
27 March 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
27 March 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
4 March 2008Appointment terminated director patrick shepherd (1 page)
4 March 2008Appointment terminated director patrick shepherd (1 page)
4 March 2008Director appointed mr john richard barker (1 page)
4 March 2008Director appointed mr john richard barker (1 page)
17 October 2007Return made up to 12/10/07; full list of members (2 pages)
17 October 2007Return made up to 12/10/07; full list of members (2 pages)
17 October 2007Return made up to 12/10/07; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 2ND February 2024 under section 1088 of the Companies Act 2006
(2 pages)
3 May 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
3 May 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
17 October 2006Return made up to 12/10/06; full list of members (2 pages)
17 October 2006Return made up to 12/10/06; full list of members (2 pages)
17 October 2006Return made up to 12/10/06; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 2ND February 2024 under section 1088 of the Companies Act 2006
(2 pages)
20 April 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
20 April 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
13 October 2005Return made up to 12/10/05; full list of members (2 pages)
13 October 2005Return made up to 12/10/05; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 2ND February 2024 under section 1088 of the Companies Act 2006
(2 pages)
13 October 2005Return made up to 12/10/05; full list of members (2 pages)
10 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
9 March 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
27 October 2004Return made up to 12/10/04; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 2ND February 2024 under section 1088 of the Companies Act 2006
(7 pages)
27 October 2004Return made up to 12/10/04; full list of members (7 pages)
27 October 2004Return made up to 12/10/04; full list of members (7 pages)
31 December 2003Accounts for a dormant company made up to 30 June 2003 (4 pages)
31 December 2003Accounts for a dormant company made up to 30 June 2003 (4 pages)
19 October 2003Return made up to 12/10/03; full list of members (7 pages)
19 October 2003Return made up to 12/10/03; full list of members (7 pages)
19 October 2003Return made up to 12/10/03; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 2ND February 2024 under section 1088 of the Companies Act 2006
(7 pages)
10 July 2003Registered office changed on 10/07/03 from: fulford moor house fulford road york north yorkshire YO10 4EY (1 page)
10 July 2003Registered office changed on 10/07/03 from: fulford moor house fulford road york north yorkshire YO10 4EY (1 page)
14 April 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
14 April 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
21 October 2002Return made up to 12/10/02; full list of members (7 pages)
21 October 2002Return made up to 12/10/02; full list of members (7 pages)
21 October 2002Return made up to 12/10/02; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 2ND February 2024 under section 1088 of the Companies Act 2006
(7 pages)
12 April 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
12 April 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
18 October 2001Return made up to 12/10/01; full list of members (6 pages)
18 October 2001Return made up to 12/10/01; full list of members (6 pages)
18 October 2001Return made up to 12/10/01; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 2ND February 2024 under section 1088 of the Companies Act 2006
(6 pages)
13 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 January 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
23 January 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
25 October 2000Secretary's particulars changed;director's particulars changed (1 page)
25 October 2000Return made up to 12/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 2ND February 2024 under section 1088 of the Companies Act 2006
(6 pages)
25 October 2000Secretary's particulars changed;director's particulars changed (1 page)
25 October 2000Return made up to 12/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 October 2000Return made up to 12/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 October 2000Secretary's particulars changed;director's particulars changed (1 page)
20 October 2000Secretary's particulars changed;director's particulars changed (1 page)
26 April 2000Accounts for a dormant company made up to 30 June 1999 (3 pages)
26 April 2000Accounts for a dormant company made up to 30 June 1999 (3 pages)
26 October 1999Return made up to 12/10/99; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 2ND February 2024 under section 1088 of the Companies Act 2006
(6 pages)
26 October 1999Return made up to 12/10/99; full list of members (6 pages)
26 October 1999Return made up to 12/10/99; full list of members (6 pages)
2 September 1999Secretary's particulars changed;director's particulars changed (1 page)
2 September 1999Secretary's particulars changed;director's particulars changed (1 page)
8 December 1998New secretary appointed;new director appointed (2 pages)
8 December 1998New secretary appointed;new director appointed (2 pages)
8 December 1998Secretary resigned;director resigned (1 page)
8 December 1998Secretary resigned;director resigned (1 page)
17 November 1998Accounts for a dormant company made up to 30 June 1998 (3 pages)
17 November 1998Accounts for a dormant company made up to 30 June 1998 (3 pages)
4 November 1998Return made up to 12/10/98; no change of members
  • 363(287) ‐ Registered office changed on 04/11/98
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 2ND February 2024 under section 1088 of the Companies Act 2006
(6 pages)
4 November 1998Return made up to 12/10/98; no change of members
  • 363(287) ‐ Registered office changed on 04/11/98
(6 pages)
4 November 1998Return made up to 12/10/98; no change of members
  • 363(287) ‐ Registered office changed on 04/11/98
(6 pages)
4 December 1997Accounts for a dormant company made up to 30 June 1997 (3 pages)
4 December 1997Accounts for a dormant company made up to 30 June 1997 (3 pages)
10 November 1997Return made up to 12/10/97; full list of members (8 pages)
10 November 1997Return made up to 12/10/97; full list of members (8 pages)
10 November 1997Return made up to 12/10/97; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 2ND February 2024 under section 1088 of the Companies Act 2006
(8 pages)
4 December 1996Accounts for a dormant company made up to 30 June 1996 (3 pages)
4 December 1996New director appointed (3 pages)
4 December 1996Accounts for a dormant company made up to 30 June 1996 (3 pages)
4 December 1996New director appointed (3 pages)
11 November 1996Return made up to 12/10/96; no change of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 8TH February 2024 under section 1088 of the Companies Act 2006
(4 pages)
11 November 1996Return made up to 12/10/96; no change of members (4 pages)
11 November 1996Return made up to 12/10/96; no change of members (4 pages)
20 August 1996Director resigned (1 page)
20 August 1996Director resigned (1 page)
27 December 1995Accounts for a dormant company made up to 30 June 1995 (2 pages)
27 December 1995Accounts for a dormant company made up to 30 June 1995 (2 pages)
13 December 1995Registered office changed on 13/12/95 from: blue bridge lane york YO1 4AS (1 page)
13 December 1995Registered office changed on 13/12/95 from: blue bridge lane york YO1 4AS (1 page)
8 November 1995Return made up to 12/10/95; full list of members (10 pages)
8 November 1995Return made up to 12/10/95; full list of members (10 pages)
8 November 1995Return made up to 12/10/95; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 8TH February 2024 under section 1088 of the Companies Act 2006
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
5 December 1994Accounts for a dormant company made up to 30 June 1994 (2 pages)
2 November 1994New director appointed (2 pages)
20 October 1994New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 8TH February 2024 under section 1088 of the Companies Act 2006
(4 pages)
20 October 1994New director appointed (4 pages)
19 April 1994Accounts for a dormant company made up to 30 June 1993 (3 pages)
18 November 1993Return made up to 12/10/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 April 1993Accounts for a dormant company made up to 30 June 1992 (3 pages)
16 November 1992Return made up to 12/10/92; full list of members
  • 363(287) ‐ Registered office changed on 16/11/92
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 January 1992Accounts for a dormant company made up to 30 June 1991 (2 pages)
31 October 1991Return made up to 12/10/91; no change of members (6 pages)
29 April 1991Accounts for a dormant company made up to 30 June 1990 (3 pages)
2 January 1991Return made up to 11/10/90; no change of members (8 pages)
28 November 1989Return made up to 12/10/89; full list of members (4 pages)
21 March 1989Accounts for a dormant company made up to 30 June 1988 (3 pages)
27 January 1989Return made up to 20/10/88; full list of members (6 pages)
12 May 1988Accounts made up to 30 June 1987 (2 pages)
28 January 1988Return made up to 20/10/87; full list of members (4 pages)
11 February 1987Accounts for a dormant company made up to 30 June 1986 (3 pages)
21 January 1987Return made up to 14/10/86; full list of members (4 pages)
3 May 1986Accounts for a dormant company made up to 30 June 1985 (6 pages)