Hedon
East Yorkshire
HU12 8LR
Secretary Name | Linda Rosina Harrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 April 1997(33 years, 7 months after company formation) |
Appointment Duration | 12 years, 11 months (closed 13 April 2010) |
Role | Company Director |
Correspondence Address | 11 Stratton Park Swanland East Yorkshire HU14 3NN |
Director Name | Mr David Murray Wells |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 1998(34 years, 5 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 13 April 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Ness Hall East Ness, Nunnington York North Yorkshire YO62 5XD |
Director Name | George Simpson Woodall |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 2000(36 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 13 April 2010) |
Role | Accountant |
Correspondence Address | Knockeen Ings Lane Keyingham Hull East Yorkshire HU12 9RN |
Director Name | Mr Geoffrey Arthur Harrison |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2001(37 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 13 April 2010) |
Role | Chartered Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | 3 Tranby Lodge Gardens Hessle East Yorkshire HU13 0TL |
Director Name | Mr Geoffrey Leslie Sheekey |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 2001(38 years after company formation) |
Appointment Duration | 8 years, 6 months (closed 13 April 2010) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Mead Walk Anlaby Park Hull East Yorkshire HU4 6XE |
Director Name | Thomas Percy Little |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(28 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 1993) |
Role | Insurance Broker |
Correspondence Address | 8 Nairn Close Hull North Humberside HU6 7XJ |
Director Name | Nicholas William Till |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(28 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 June 1999) |
Role | Insurance Broker |
Correspondence Address | The Old Rectory Hotham East Yorkshire YO43 4UF |
Director Name | John Arthur Robinson |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(28 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 April 1996) |
Role | Chartered Insurance Practitioner |
Correspondence Address | 20 Chantreys Drive Elloughton Brough North Humberside HU15 1LH |
Director Name | Peter William John Greenhough |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(28 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 September 1997) |
Role | Insurance Broker |
Correspondence Address | The Willows 4 Glenrock Park Brough North Humberside HU15 1HF |
Secretary Name | Ronald Joseph Prendergast |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(28 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 April 1997) |
Role | Company Director |
Correspondence Address | Old School Blackloft Goole Humberside DN14 7YW |
Director Name | Mr John Frederick Harrison |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1993(29 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 2 Low Farm Road Bilton Hull North Humberside HU11 4BH |
Director Name | Trevor John Robson |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(31 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 October 1999) |
Role | Insurance Broker |
Correspondence Address | 32 Peakes Avenue New Waltham Grimsby |
Director Name | Andrew Chapman |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1995(31 years, 12 months after company formation) |
Appointment Duration | 4 years (resigned 01 October 1999) |
Role | Independent Financial Advisor |
Correspondence Address | 6 Hall Rise Close Bramhope Leeds LS16 9LA |
Director Name | Mr Douglas Skene |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 21 September 1995(31 years, 12 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 February 1999) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Curlew Cottage Main Street Naburn York YO1 4RU |
Director Name | Geoffrey William Burnett |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1995(32 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 June 1999) |
Role | Insurance Broker |
Correspondence Address | 67 Bolingbroke Road Cleethorpes Grimsby DN35 0HF |
Director Name | Mrs Valerie Louisa Templeton |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1995(32 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 April 2001) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 17 King Edwards Rivelin Sheffield S6 5SQ |
Director Name | Adrian Christopher Bates |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1995(32 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 October 1999) |
Role | Pensions Manager |
Correspondence Address | 6 West Mill Rise Walkington Beverley East Yorkshire HU17 8TP |
Director Name | Peter Clive Carruthers |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(32 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 1998) |
Role | Insurance Broker |
Correspondence Address | Ridge Farm Stanbury Keighley West Yorkshire BD22 0HN |
Director Name | David Edward Owen |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(32 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 December 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Willow Cottage Saltaire Road Eldwick Bingley West Yorkshire BD16 3EY |
Director Name | Trevor Peter Sutton |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1996(32 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 May 1998) |
Role | Company Director |
Correspondence Address | 17 Heron Drive Sandal Wakefield West Yorkshire WF2 6SW |
Director Name | Ian Pether |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(32 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 October 1999) |
Role | Company Director |
Correspondence Address | 14 Woods Lane Cottingham Hull East Yorkshire HU16 4HQ |
Director Name | Ralph Clive Scurrah |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 1998) |
Role | Company Director |
Correspondence Address | Street Head Farm Oldfield Keighley West Yorkshire BD22 0JB |
Director Name | Mr Geoffrey Arthur Harrison |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1997(33 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 March 2000) |
Role | Chartered Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | 3 Tranby Lodge Gardens Hessle East Yorkshire HU13 0TL |
Director Name | Ian Eric Cook |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1998(34 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2001) |
Role | Insurance Broker |
Correspondence Address | 32 Gillshill Road Hull East Yorkshire HU8 0LE |
Director Name | Mr Geoffrey Leslie Sheekey |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1998(34 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 March 2000) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Mead Walk Anlaby Park Hull East Yorkshire HU4 6XE |
Director Name | John George Harris |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(35 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 June 2000) |
Role | Managing Director |
Correspondence Address | 4 Thornleys Cherry Burton Beverley North Humberside HU17 7SJ |
Director Name | Ann Owen |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(35 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 June 2001) |
Role | Company Director |
Correspondence Address | 65 Weelsby Road Grimsby South Humberside DN32 0PZ |
Director Name | George Simpson Woodall |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(36 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 13 March 2000) |
Role | Accountant |
Correspondence Address | Knockeen Ings Lane Keyingham Hull East Yorkshire HU12 9RN |
Director Name | Mathew Tuke Hosdell |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(36 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2001) |
Role | Insurance Broker |
Correspondence Address | 95 Cliff Road Hornsea East Yorkshire HU18 1HU |
Director Name | Mathew Tuke Hosdell |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(36 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2001) |
Role | Insurance Broker |
Correspondence Address | 95 Cliff Road Hornsea East Yorkshire HU18 1HU |
Director Name | Mr Anthony John Edwards |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(36 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2001) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Lowden Manor Barn Lowden Hill Chippenham Wiltshire SN15 2BX |
Director Name | Steven Whelan |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2001(37 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 11 April 2002) |
Role | Chartered Insurance Practition |
Correspondence Address | 15 Nettleton Close Tong Village Bradford West Yorkshire BD4 0SS |
Director Name | Steven Swift |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(38 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 28 January 2003) |
Role | Sales Director |
Correspondence Address | 73 Vyner Street York Yorkshire YO31 8HR |
Registered Address | 1 City Square Leeds LS1 2AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £4,609,849 |
Net Worth | £3,000 |
Cash | £2,159,953 |
Current Liabilities | £7,497,564 |
Latest Accounts | 30 April 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
13 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 April 2010 | Final Gazette dissolved following liquidation (1 page) |
7 January 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 January 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
28 July 2009 | Liquidators statement of receipts and payments to 29 June 2009 (5 pages) |
28 July 2009 | Liquidators' statement of receipts and payments to 29 June 2009 (5 pages) |
15 January 2009 | Liquidators' statement of receipts and payments to 29 December 2008 (5 pages) |
15 January 2009 | Liquidators statement of receipts and payments to 29 December 2008 (5 pages) |
29 July 2008 | Liquidators' statement of receipts and payments to 29 June 2008 (6 pages) |
29 July 2008 | Liquidators statement of receipts and payments to 29 June 2008 (6 pages) |
25 January 2008 | Liquidators statement of receipts and payments (6 pages) |
25 January 2008 | Liquidators' statement of receipts and payments (6 pages) |
25 July 2007 | Liquidators' statement of receipts and payments (5 pages) |
25 July 2007 | Liquidators statement of receipts and payments (5 pages) |
15 February 2007 | Liquidators statement of receipts and payments (5 pages) |
15 February 2007 | Liquidators' statement of receipts and payments (5 pages) |
26 July 2006 | Liquidators statement of receipts and payments (5 pages) |
26 July 2006 | Liquidators' statement of receipts and payments (5 pages) |
20 January 2006 | Liquidators' statement of receipts and payments (5 pages) |
20 January 2006 | Liquidators statement of receipts and payments (5 pages) |
14 July 2005 | Liquidators' statement of receipts and payments (5 pages) |
14 July 2005 | Liquidators statement of receipts and payments (5 pages) |
10 January 2005 | Liquidators' statement of receipts and payments (5 pages) |
10 January 2005 | Liquidators statement of receipts and payments (5 pages) |
5 July 2004 | Liquidators' statement of receipts and payments (7 pages) |
5 July 2004 | Liquidators statement of receipts and payments (7 pages) |
10 July 2003 | Registered office changed on 10/07/03 from: 108,beverley road, hull HU3 1XA (1 page) |
10 July 2003 | Registered office changed on 10/07/03 from: 108,beverley road, hull HU3 1XA (1 page) |
4 July 2003 | Resolutions
|
4 July 2003 | Appointment of a voluntary liquidator (1 page) |
4 July 2003 | Statement of affairs (9 pages) |
4 July 2003 | Statement of affairs (9 pages) |
4 July 2003 | Appointment of a voluntary liquidator (1 page) |
4 July 2003 | Resolutions
|
13 June 2003 | Company name changed oughtred and harrison (insurance ) LIMITED\certificate issued on 13/06/03 (2 pages) |
13 June 2003 | Company name changed oughtred and harrison (insurance ) LIMITED\certificate issued on 13/06/03 (2 pages) |
24 February 2003 | Full accounts made up to 30 April 2002 (20 pages) |
24 February 2003 | Full accounts made up to 30 April 2002 (20 pages) |
7 February 2003 | Director resigned (1 page) |
7 February 2003 | Director resigned (1 page) |
18 November 2002 | Return made up to 07/11/02; full list of members (9 pages) |
18 November 2002 | Return made up to 07/11/02; full list of members (9 pages) |
6 June 2002 | Director resigned (1 page) |
6 June 2002 | Director resigned (1 page) |
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | New director appointed (2 pages) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | Director resigned (1 page) |
17 January 2002 | Director resigned (1 page) |
17 January 2002 | Director resigned (1 page) |
20 November 2001 | Return made up to 07/11/01; full list of members (8 pages) |
20 November 2001 | Return made up to 07/11/01; full list of members (8 pages) |
12 October 2001 | New director appointed (2 pages) |
12 October 2001 | New director appointed (2 pages) |
21 September 2001 | Full accounts made up to 30 April 2001 (16 pages) |
21 September 2001 | Full accounts made up to 30 April 2001 (16 pages) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | New director appointed (2 pages) |
16 June 2001 | Director resigned (1 page) |
16 June 2001 | Director resigned (1 page) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | Director resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | New director appointed (2 pages) |
27 January 2001 | Particulars of mortgage/charge (3 pages) |
27 January 2001 | Particulars of mortgage/charge (3 pages) |
7 December 2000 | Accounting reference date shortened from 30/06/01 to 30/04/01 (1 page) |
7 December 2000 | Accounting reference date shortened from 30/06/01 to 30/04/01 (1 page) |
23 November 2000 | Return made up to 07/11/00; full list of members (8 pages) |
23 November 2000 | Return made up to 07/11/00; full list of members (8 pages) |
21 November 2000 | Full accounts made up to 30 June 2000 (16 pages) |
21 November 2000 | Full accounts made up to 30 June 2000 (16 pages) |
31 August 2000 | Director's particulars changed (1 page) |
31 August 2000 | Director's particulars changed (1 page) |
23 August 2000 | New director appointed (1 page) |
23 August 2000 | New director appointed (1 page) |
20 July 2000 | Director resigned (1 page) |
20 July 2000 | Director resigned (1 page) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | Director resigned (1 page) |
16 November 1999 | Return made up to 07/11/99; full list of members (9 pages) |
16 November 1999 | Return made up to 07/11/99; full list of members (9 pages) |
2 November 1999 | New director appointed (2 pages) |
2 November 1999 | New director appointed (2 pages) |
27 October 1999 | Full accounts made up to 30 June 1999 (16 pages) |
27 October 1999 | Full accounts made up to 30 June 1999 (16 pages) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | New director appointed (2 pages) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | Director's particulars changed (1 page) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | Director's particulars changed (1 page) |
23 July 1999 | New director appointed (2 pages) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | Director resigned (1 page) |
11 March 1999 | New director appointed (2 pages) |
11 March 1999 | Director resigned (1 page) |
11 March 1999 | Director resigned (1 page) |
11 March 1999 | New director appointed (2 pages) |
20 January 1999 | Full accounts made up to 30 June 1998 (14 pages) |
20 January 1999 | Full accounts made up to 30 June 1998 (14 pages) |
2 December 1998 | Director's particulars changed (1 page) |
2 December 1998 | Return made up to 07/11/98; no change of members (12 pages) |
2 December 1998 | Director's particulars changed (1 page) |
2 December 1998 | Director's particulars changed (1 page) |
2 December 1998 | Director's particulars changed (1 page) |
2 December 1998 | Director's particulars changed (1 page) |
2 December 1998 | Return made up to 07/11/98; no change of members (12 pages) |
2 December 1998 | Director's particulars changed (1 page) |
29 July 1998 | New director appointed (2 pages) |
29 July 1998 | New director appointed (2 pages) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | Director resigned (1 page) |
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | New director appointed (2 pages) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | Director resigned (1 page) |
30 December 1997 | Director resigned (1 page) |
30 December 1997 | Director resigned (2 pages) |
5 December 1997 | Return made up to 24/10/97; full list of members (12 pages) |
5 December 1997 | Director's particulars changed (1 page) |
5 December 1997 | Director's particulars changed (1 page) |
5 December 1997 | Director's particulars changed (1 page) |
5 December 1997 | Director's particulars changed (1 page) |
5 December 1997 | Director's particulars changed (1 page) |
5 December 1997 | Director's particulars changed (1 page) |
5 December 1997 | Return made up to 24/10/97; full list of members (12 pages) |
3 November 1997 | Director resigned (1 page) |
3 November 1997 | Director resigned (1 page) |
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | New director appointed (2 pages) |
17 October 1997 | Full accounts made up to 30 June 1997 (14 pages) |
17 October 1997 | Full accounts made up to 30 June 1997 (14 pages) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
6 June 1997 | New secretary appointed (2 pages) |
6 June 1997 | New secretary appointed (2 pages) |
6 June 1997 | New secretary appointed (2 pages) |
6 June 1997 | New secretary appointed (2 pages) |
6 June 1997 | Secretary resigned (1 page) |
6 June 1997 | Secretary resigned (1 page) |
21 November 1996 | Full accounts made up to 30 June 1996 (14 pages) |
21 November 1996 | Full accounts made up to 30 June 1996 (14 pages) |
11 November 1996 | Return made up to 07/11/96; no change of members (8 pages) |
11 November 1996 | Return made up to 07/11/96; no change of members (8 pages) |
8 November 1996 | Resolutions
|
8 November 1996 | Resolutions
|
3 November 1996 | New director appointed (2 pages) |
3 November 1996 | New director appointed (2 pages) |
3 November 1996 | New director appointed (2 pages) |
3 November 1996 | New director appointed (2 pages) |
3 November 1996 | New director appointed (2 pages) |
3 November 1996 | New director appointed (2 pages) |
3 November 1996 | New director appointed (2 pages) |
3 November 1996 | New director appointed (2 pages) |
8 May 1996 | New director appointed (2 pages) |
17 April 1996 | Director resigned (1 page) |
17 April 1996 | Director resigned (1 page) |
25 March 1996 | Accounting reference date extended from 31/03 to 30/06 (1 page) |
25 March 1996 | Accounting reference date extended from 31/03 to 30/06 (1 page) |
8 December 1995 | New director appointed (2 pages) |
28 November 1995 | New director appointed (2 pages) |
28 November 1995 | New director appointed (2 pages) |
27 November 1995 | New director appointed (2 pages) |
15 November 1995 | Full accounts made up to 31 March 1995 (14 pages) |
15 November 1995 | Full accounts made up to 31 March 1995 (14 pages) |
10 November 1995 | Return made up to 07/11/95; full list of members (8 pages) |
10 November 1995 | Return made up to 07/11/95; full list of members
|
14 July 1995 | New director appointed (2 pages) |
22 May 1995 | Memorandum and Articles of Association (32 pages) |
22 May 1995 | Memorandum and Articles of Association (16 pages) |
30 April 1995 | Resolutions
|
30 April 1995 | Resolutions
|
30 April 1995 | Resolutions
|
30 April 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |