Company NameJohn Mansfield Timber Limited
Company StatusDissolved
Company Number00792535
CategoryPrivate Limited Company
Incorporation Date19 February 1964(60 years, 2 months ago)
Dissolution Date26 July 2022 (1 year, 8 months ago)
Previous NameMansfield Timber Co.Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jonathan Rowlatt Huber Riddle
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2003(39 years, 7 months after company formation)
Appointment Duration18 years, 10 months (closed 26 July 2022)
RoleTax Manager
Country of ResidenceEngland
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Secretary NameMr Timothy Austin Burgham
StatusClosed
Appointed04 August 2021(57 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (closed 26 July 2022)
RoleCompany Director
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameMr Christopher John Payne
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(27 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 August 2000)
RoleSalesman
Correspondence Address11 Baldwins Close
Bourn
Cambridgeshire
CB3 7TH
Director NameMr Bruce Edwin Jarvis
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(27 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 16 March 1998)
RoleCompany Director
Correspondence Address56 Redhill Lane
Tutbury
Burton On Trent
Staffordshire
DE13 9JW
Director NameMr Timothy Keith Bushell
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(27 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 1997)
RoleCompany Director
Correspondence AddressBlyth House
St Ives
Huntingdon
Cambridgeshire
PE17 3TQ
Director NameDean Fisher
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(27 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 01 April 2002)
RoleCompany Director
Correspondence Address4 Marlpit Lane
Denstone
Staffordshire
ST14 5HH
Secretary NameMr Richard Henry Lineham
NationalityBritish
StatusResigned
Appointed02 November 1991(27 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 11 June 1998)
RoleCompany Director
Correspondence Address33 Cherry Tree Avenue
Belper
Derbyshire
DE56 1FR
Director NameAnthony John Bittlestone
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(28 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 24 April 1995)
RoleChartered Accountant
Correspondence AddressFairfield 108a Chapel Lane
Ravenshead
Nottingham
NG15 9DH
Director NameMr David John Cooley
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1997(33 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Overhill
Warlingham
Surrey
CR6 9JR
Director NameAndrew Stephen Page
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(33 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 April 2002)
RoleManaging Director
Correspondence Address44 The Grove
Bedford
Bedfordshire
MK40 3RN
Director NameJane Elizabeth Headley
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(34 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 19 July 2000)
RoleAccountant
Correspondence AddressCotes House Farm
Cotes Swynnerton
Stone
Staffordshire
ST15 0QQ
Director NameDavid Malcolm King
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(34 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1999)
RoleKey Account Director
Correspondence Address17 Huntley Grove
Nailsea
Bristol
North Somerset
BS48 2UQ
Secretary NameJane Elizabeth Headley
NationalityBritish
StatusResigned
Appointed11 June 1998(34 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 April 2000)
RoleCompany Director
Correspondence AddressCotes House Farm
Cotes Swynnerton
Stone
Staffordshire
ST15 0QQ
Director NameRobert John Page
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1998(34 years, 6 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 31 August 1999)
RoleProduction Director
Correspondence Address7 Congreves Close
Lutton
Spalding
Lincolnshire
PE12 9LX
Director NameLaurence Begley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(36 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 April 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAsh House
Beechcroft Avenue
Stafford
Staffordshire
ST16 1BJ
Secretary NameLaurence Begley
NationalityBritish
StatusResigned
Appointed14 April 2000(36 years, 2 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 08 January 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAsh House
Beechcroft Avenue
Stafford
Staffordshire
ST16 1BJ
Director NameMr Andrew Alexander Lipinski
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2000(36 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Brook House
Brook End
Keysoe
Bedfordshire
MK44 2HR
Director NameMr Martin Keay Young
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2000(36 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 October 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Penny Pot Gardens
Harrogate
North Yorkshire
HG3 2GB
Director NameSarah Jane Marie Johnson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2001(36 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 September 2003)
RoleAssistant Company Secretary
Correspondence Address6 Primitive Street
Carlton
Wakefield
Yorkshire
WF3 3QS
Secretary NameMr Martin Keay Young
NationalityBritish
StatusResigned
Appointed08 January 2001(36 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 October 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Penny Pot Gardens
Harrogate
North Yorkshire
HG3 2GB
Director NameMr Aidan John Hughes
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(38 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Crest
Smallburn
Newcastle Upon Tyne
Tyne & Wear
NE20 0AD
Secretary NameMiss Sarah Louise Caddy
StatusResigned
Appointed31 October 2009(45 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 28 February 2019)
RoleCompany Director
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Secretary NameMr Steven Clive Rawlins
StatusResigned
Appointed28 February 2019(55 years after company formation)
Appointment Duration2 years, 5 months (resigned 04 August 2021)
RoleCompany Director
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH

Location

Registered AddressCommunisis House
Manston Lane
Leeds
LS15 8AH
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardCross Gates and Whinmoor
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Shareholders

730k at £1Communisis PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

28 June 1994Delivered on: 30 June 1994
Satisfied on: 30 May 1998
Persons entitled: 3I Group PLC

Classification: Collateral debenture
Secured details: All monies due or to become due from john mansfield 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. See the mortgage charge document for full details.
Fully Satisfied
13 May 1993Delivered on: 20 May 1993
Satisfied on: 28 April 1994
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £50158.70 due from the company to the chargee under the terms of the agreement.
Particulars: All the company's right title and interest in all sums payable under the insurances. See the mortgage charge document for full details.
Fully Satisfied
6 June 1991Delivered on: 12 June 1991
Satisfied on: 21 September 1994
Persons entitled: 3I PLC

Classification: Collateral debenture
Secured details: All monies due or to become due from newjmtco limited to the chargee on any account whatsoever.
Particulars: (Including trade fixtures) (see form 395 for full details). 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 August 1989Delivered on: 24 August 1989
Satisfied on: 21 September 1994
Persons entitled: 3I PLC

Classification: Collateral mortgage
Secured details: All monies due or to become due from newjmtco limited to the chargee on any account whatsoever.
Particulars: F/H " the limes" 10 debdale road, mansfield woodhouse nottingham together with all buildings & fixtures (including trade fixtures) & fixed plant & machinery.
Fully Satisfied
4 August 1989Delivered on: 17 August 1989
Satisfied on: 1 September 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: " the limes" 10 debdale lane mansfield woodhouse nottingham.
Fully Satisfied
4 August 1989Delivered on: 17 August 1989
Satisfied on: 1 September 2000
Persons entitled: Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All monies due or to become due from newjmtco limited to the chargee on any account whatsoever.
Particulars: All sums now standing or hereafter in the companys books.
Fully Satisfied
4 August 1989Delivered on: 17 August 1989
Satisfied on: 1 September 2000
Persons entitled: Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade & tenants fixtures). 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 August 1989Delivered on: 8 August 1989
Satisfied on: 21 September 1994
Persons entitled: 3I PLC

Classification: Collateral debenture
Secured details: All monies due or to become due from newjmtco limited to the chargee on any account whatsoever.
Particulars: (Including trade fixtures).. 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

10 November 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
30 July 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
6 August 2019Confirmation statement made on 28 July 2019 with updates (5 pages)
3 April 2019Micro company accounts made up to 31 December 2018 (3 pages)
11 March 2019Appointment of Mr Steven Clive Rawlins as a secretary on 28 February 2019 (2 pages)
11 March 2019Termination of appointment of Sarah Louise Caddy as a secretary on 28 February 2019 (1 page)
11 December 2018Change of details for Communisis Plc as a person with significant control on 10 December 2018 (2 pages)
7 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
7 August 2018Confirmation statement made on 28 July 2018 with updates (4 pages)
9 August 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
9 August 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
13 July 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
13 July 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
9 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
9 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
3 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
5 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
5 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
5 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 730,000
(4 pages)
5 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 730,000
(4 pages)
21 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 730,000
(4 pages)
21 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 730,000
(4 pages)
18 August 2014Secretary's details changed for Miss Sarah Louise Caddy on 15 August 2014 (1 page)
18 August 2014Secretary's details changed for Miss Sarah Louise Caddy on 15 August 2014 (1 page)
18 August 2014Director's details changed for Mr Jonathan Rowlatt Huber Riddle on 15 August 2014 (2 pages)
18 August 2014Director's details changed for Mr Jonathan Rowlatt Huber Riddle on 15 August 2014 (2 pages)
15 August 2014Registered office address changed from Wakefield Road Leeds West Yorkshire LS10 1DU to Communisis House Manston Lane Leeds LS15 8AH on 15 August 2014 (1 page)
15 August 2014Registered office address changed from Wakefield Road Leeds West Yorkshire LS10 1DU to Communisis House Manston Lane Leeds LS15 8AH on 15 August 2014 (1 page)
16 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
16 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
30 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 730,000
(4 pages)
30 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 730,000
(4 pages)
22 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
22 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
20 September 2012Secretary's details changed for Miss Sarah Louise Morton on 20 September 2012 (1 page)
20 September 2012Secretary's details changed for Miss Sarah Louise Morton on 20 September 2012 (1 page)
10 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
10 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
2 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
28 July 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
12 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
12 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
3 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
2 November 2009Termination of appointment of Martin Young as a director (1 page)
2 November 2009Appointment of Miss Sarah Louise Morton as a secretary (1 page)
2 November 2009Termination of appointment of Martin Young as a secretary (1 page)
2 November 2009Termination of appointment of Martin Young as a director (1 page)
2 November 2009Appointment of Miss Sarah Louise Morton as a secretary (1 page)
2 November 2009Termination of appointment of Martin Young as a secretary (1 page)
29 October 2009Annual return made up to 28 July 2009 with a full list of shareholders (7 pages)
29 October 2009Annual return made up to 28 July 2009 with a full list of shareholders (7 pages)
20 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
20 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
15 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
15 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
12 August 2008Return made up to 28/07/08; full list of members (5 pages)
12 August 2008Return made up to 28/07/08; full list of members (5 pages)
2 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
2 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
3 August 2007Return made up to 28/07/07; full list of members (2 pages)
3 August 2007Return made up to 28/07/07; full list of members (2 pages)
16 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
16 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
4 August 2006Return made up to 28/07/06; full list of members (2 pages)
4 August 2006Return made up to 28/07/06; full list of members (2 pages)
13 March 2006Secretary's particulars changed;director's particulars changed (1 page)
13 March 2006Secretary's particulars changed;director's particulars changed (1 page)
12 August 2005Return made up to 28/07/05; full list of members (2 pages)
12 August 2005Return made up to 28/07/05; full list of members (2 pages)
12 May 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
12 May 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
7 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
7 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
13 August 2004Director resigned (1 page)
13 August 2004Return made up to 28/07/04; full list of members (7 pages)
13 August 2004Director resigned (1 page)
13 August 2004Return made up to 28/07/04; full list of members (7 pages)
29 September 2003Director resigned (1 page)
29 September 2003Director resigned (1 page)
25 September 2003Full accounts made up to 31 December 2002 (6 pages)
25 September 2003Full accounts made up to 31 December 2002 (6 pages)
22 September 2003New director appointed (2 pages)
22 September 2003New director appointed (2 pages)
11 August 2003Return made up to 28/07/03; full list of members (7 pages)
11 August 2003Return made up to 28/07/03; full list of members (7 pages)
23 October 2002Auditor's resignation (2 pages)
23 October 2002Auditor's resignation (2 pages)
17 August 2002Auditor's resignation (2 pages)
17 August 2002Auditor's resignation (2 pages)
6 August 2002Return made up to 28/07/02; full list of members (7 pages)
6 August 2002Return made up to 28/07/02; full list of members (7 pages)
19 June 2002Full accounts made up to 31 December 2000 (11 pages)
19 June 2002Full accounts made up to 31 December 2000 (11 pages)
18 June 2002Director resigned (1 page)
18 June 2002Director resigned (1 page)
18 June 2002Director resigned (1 page)
18 June 2002Director resigned (1 page)
18 June 2002Director resigned (1 page)
18 June 2002Director resigned (1 page)
11 June 2002Full accounts made up to 31 December 2001 (10 pages)
11 June 2002Full accounts made up to 31 December 2001 (10 pages)
23 May 2002New director appointed (3 pages)
23 May 2002New director appointed (3 pages)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
14 May 2002Director's particulars changed (1 page)
14 May 2002Director's particulars changed (1 page)
24 December 2001Director's particulars changed (1 page)
24 December 2001Director's particulars changed (1 page)
8 November 2001Return made up to 23/10/01; full list of members (8 pages)
8 November 2001Return made up to 23/10/01; full list of members (8 pages)
28 January 2001Secretary resigned (1 page)
28 January 2001New secretary appointed (2 pages)
28 January 2001New secretary appointed (2 pages)
28 January 2001New director appointed (2 pages)
28 January 2001New director appointed (2 pages)
28 January 2001Secretary resigned (1 page)
28 January 2001Registered office changed on 28/01/01 from: marchington industrial estate stubby lane marchington uttoxeter staffordshire ST14 8LP (1 page)
28 January 2001Registered office changed on 28/01/01 from: marchington industrial estate stubby lane marchington uttoxeter staffordshire ST14 8LP (1 page)
5 January 2001New director appointed (2 pages)
5 January 2001New director appointed (2 pages)
27 December 2000New director appointed (2 pages)
27 December 2000Director resigned (1 page)
27 December 2000New director appointed (2 pages)
27 December 2000Director resigned (1 page)
30 November 2000Return made up to 23/10/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
30 November 2000Director resigned (1 page)
30 November 2000Director resigned (1 page)
30 November 2000Return made up to 23/10/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
30 October 2000Full accounts made up to 31 December 1999 (16 pages)
30 October 2000Full accounts made up to 31 December 1999 (16 pages)
1 September 2000Declaration of satisfaction of mortgage/charge (1 page)
1 September 2000Declaration of satisfaction of mortgage/charge (1 page)
1 September 2000Declaration of satisfaction of mortgage/charge (1 page)
1 September 2000Declaration of satisfaction of mortgage/charge (1 page)
1 September 2000Declaration of satisfaction of mortgage/charge (1 page)
1 September 2000Declaration of satisfaction of mortgage/charge (1 page)
18 May 2000Secretary resigned (1 page)
18 May 2000New secretary appointed (2 pages)
18 May 2000Secretary resigned (1 page)
18 May 2000New secretary appointed (2 pages)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
6 April 2000New director appointed (2 pages)
6 April 2000New director appointed (2 pages)
7 January 2000Director resigned (1 page)
7 January 2000Director resigned (1 page)
8 November 1999Return made up to 23/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/11/99
(8 pages)
8 November 1999Return made up to 23/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/11/99
(8 pages)
29 October 1999Full accounts made up to 31 December 1998 (15 pages)
29 October 1999Full accounts made up to 31 December 1998 (15 pages)
2 September 1999Director resigned (1 page)
2 September 1999Director resigned (1 page)
6 November 1998Return made up to 23/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 November 1998Return made up to 23/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 October 1998Full accounts made up to 31 December 1997 (17 pages)
21 October 1998Full accounts made up to 31 December 1997 (17 pages)
14 September 1998New director appointed (2 pages)
14 September 1998New director appointed (2 pages)
19 June 1998Secretary resigned (1 page)
19 June 1998New secretary appointed (2 pages)
19 June 1998Secretary resigned (1 page)
19 June 1998New director appointed (2 pages)
19 June 1998New secretary appointed (2 pages)
19 June 1998New director appointed (2 pages)
30 May 1998Declaration of satisfaction of mortgage/charge (1 page)
30 May 1998Declaration of satisfaction of mortgage/charge (1 page)
24 March 1998Director resigned (1 page)
24 March 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
12 December 1997New director appointed (2 pages)
12 December 1997New director appointed (2 pages)
5 November 1997Return made up to 23/10/97; no change of members (6 pages)
5 November 1997Return made up to 23/10/97; no change of members (6 pages)
14 August 1997New director appointed (2 pages)
14 August 1997New director appointed (2 pages)
7 May 1997Full accounts made up to 31 December 1996 (16 pages)
7 May 1997Full accounts made up to 31 December 1996 (16 pages)
26 October 1996Return made up to 23/10/96; no change of members (4 pages)
26 October 1996Return made up to 23/10/96; no change of members (4 pages)
16 July 1996Auditor's resignation (1 page)
16 July 1996Auditor's resignation (1 page)
3 May 1996Full accounts made up to 31 December 1995 (17 pages)
3 May 1996Full accounts made up to 31 December 1995 (17 pages)
15 November 1995Return made up to 23/10/95; full list of members (6 pages)
15 November 1995Return made up to 23/10/95; full list of members (6 pages)
14 November 1995Auditor's resignation (2 pages)
14 November 1995Auditor's resignation (2 pages)
30 April 1995Director resigned (2 pages)
30 April 1995Director resigned (2 pages)
26 April 1995Full accounts made up to 31 December 1994 (17 pages)
26 April 1995Full accounts made up to 31 December 1994 (17 pages)
1 November 1992Return made up to 23/10/92; full list of members (7 pages)
1 November 1992Return made up to 23/10/92; full list of members (7 pages)
9 October 1989Return made up to 18/08/89; full list of members (6 pages)
9 October 1989Return made up to 18/08/89; full list of members (6 pages)
26 January 1988Return made up to 20/08/87; full list of members (5 pages)
26 January 1988Return made up to 20/08/87; full list of members (5 pages)
28 February 1983Company name changed\certificate issued on 28/02/83 (2 pages)
19 February 1964Certificate of incorporation (1 page)
19 February 1964Certificate of incorporation (1 page)