Hutton Rudby
Yarm
TS15 0HY
Director Name | Nicholas Anthony Amer |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2003(38 years, 7 months after company formation) |
Appointment Duration | 15 years, 11 months (closed 05 March 2019) |
Role | Accounts Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 1 Pease Court Eaglescliffe Stockton On Tees TS16 0RZ |
Director Name | Mr James Edward Philip Amer |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 2013(48 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 05 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ganavan Belbrough Lane Hutton Rudby Yarm Cleveland TS15 0HY |
Director Name | Charles Amer |
---|---|
Date of Birth | September 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(27 years, 2 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 23 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marton Country Club Stokesley Road, Marton Middlesbrough Cleveland TS7 8DS |
Director Name | Kevan Campbell Amer |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(27 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 09 March 1998) |
Role | Company Director |
Correspondence Address | 118 Guisborough Road Nunthorpe Middlesbrough TS7 0JA |
Director Name | Mr Philip Anthony Amer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(27 years, 2 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 17 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ganavan Belbrough Lane Hutton Rudby Yarm TS15 0HY |
Director Name | Mr Mervyn Peter Childs |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(27 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 18 November 1993) |
Role | Company Director |
Correspondence Address | 19 Kingfisher Way Leeds West Yorkshire LS17 8XA |
Director Name | Mr Godfrey Richard Churchouse |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(27 years, 2 months after company formation) |
Appointment Duration | -2 years, 11 months (resigned 28 September 1990) |
Role | Company Director |
Correspondence Address | The Chestnuts The Avenue Collingham Wetherby West Yorkshire LS22 5BU |
Director Name | Mr James Lanceley |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(27 years, 2 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 27 September 1991) |
Role | Company Director |
Correspondence Address | 28 Moor Darras Hall Ponteland Newcastle Tyne & Wear NE20 9AB |
Director Name | Mr Stephen Richmond Kenneth Saville |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(27 years, 2 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 27 September 1991) |
Role | Company Director |
Correspondence Address | 1 Mather Gap Thurlstone Penistone S20 6RQ |
Director Name | Mr Anthony William Thwaites |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(27 years, 2 months after company formation) |
Appointment Duration | -2 years, 11 months (resigned 28 September 1990) |
Role | Company Director |
Correspondence Address | 8 Hill Rise Middleton One Row Darlington County Durham DL2 1AZ |
Director Name | Mr Lawrence Albert McWilliams |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1994(29 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 October 1996) |
Role | Sales Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Stone Rings Lane Harrogate North Yorkshire HG2 9HY |
Director Name | Stuart Newland |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(32 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 July 2002) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 4 The Orangery Icknield Street Beoley Redditch Worcestershire B98 9AL |
Director Name | George Rennie |
---|---|
Date of Birth | August 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(38 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 19 November 2011) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 138 Low Lane Middlesbrough TS5 8EE |
Director Name | George Rennie |
---|---|
Date of Birth | August 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(38 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 19 November 2011) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 138 Low Lane Middlesbrough TS5 8EE |
Director Name | Peter Griffiths |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(38 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 21 April 2006) |
Role | Business Consultant |
Correspondence Address | 80 Great Auk Guisborough TS14 8PQ |
Director Name | Kevan Campbell Amer |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(40 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 20 November 2014) |
Role | Consultant |
Country of Residence | Isle Of Man |
Correspondence Address | 4 Dolphin Court The Promenade Port St Mary Isle Of Man IM9 5DF |
Registered Address | C/O Gaines Robson Insolvency Ltd Carnwood Park Selby Road Leeds LS15 4LG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Swillington |
Ward | Garforth and Swillington |
Year | 2013 |
---|---|
Net Worth | £520,763 |
Cash | £29,377 |
Current Liabilities | £378,476 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 April 2017 | Delivered on: 20 April 2017 Persons entitled: Cadara Limited Classification: A registered charge Particulars: Marton hotel & country club, stokesley road, marton, middlesbrough TS7 8DS registered with hm land registry with title number CE175176; and. Land lying to the north east of marton hotel and country club, stokesley road, marton, registered with the hm land registry with title number TES7800. Outstanding |
---|---|
19 April 2017 | Delivered on: 20 April 2017 Persons entitled: Cadara Limited Classification: A registered charge Outstanding |
12 September 2007 | Delivered on: 14 September 2007 Satisfied on: 16 May 2017 Persons entitled: Alliance & Leicester PLC Classification: Debenture Secured details: £375,000.00 due or to become due from the company to. Particulars: F/H premisis marton hotel & country club stokesley road marton middlesbrough t/n CE175176 TES7800. Fully Satisfied |
28 January 2004 | Delivered on: 30 January 2004 Satisfied on: 2 October 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H hotel buildings and land known as marton country club situate at stokesley road, marton, middlesborough t/n TES7800. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
19 June 2003 | Delivered on: 23 June 2003 Satisfied on: 2 October 2007 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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. Fully Satisfied |
22 March 1985 | Delivered on: 12 April 1985 Satisfied on: 21 October 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings k/a marton hotel & county club, stokesley road, marton, middlesbrough, cleveland. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 March 1985 | Delivered on: 3 April 1985 Satisfied on: 21 October 2003 Persons entitled: Scottish & Newcastle Breweries PLC Classification: Legal charge Secured details: £130,000 and all other monies due or to become due from the company to the charges or any of its associated or subsidiary companies on any account whatsoever. Particulars: The marton hotel and county club stokesley road marton cleveland. Fully Satisfied |
8 August 1984 | Delivered on: 15 August 1984 Satisfied on: 21 October 2003 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H marton hotel and country club stokesley road marton, cleveland and proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 July 1983 | Delivered on: 16 July 1983 Satisfied on: 21 October 2003 Persons entitled: Scottish & Newcastle Breweries PLC Classification: Equitable charge Secured details: £130,000. Particulars: The marton hotel and country club, stokesly road, marton, middlesbrough, cleveland. Fully Satisfied |
5 March 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 December 2018 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
22 November 2017 | Appointment of a voluntary liquidator (1 page) |
22 November 2017 | Resolutions
|
22 November 2017 | Resolutions
|
22 November 2017 | Statement of affairs (13 pages) |
22 November 2017 | Appointment of a voluntary liquidator (1 page) |
22 November 2017 | Statement of affairs (13 pages) |
27 October 2017 | Registered office address changed from King,Hope & Co 31 Victoria Road Darlington,Co Durham DL1 5SF to C/O Gaines Robson Insolvency Ltd Carnwood Park Selby Road Leeds LS15 4LG on 27 October 2017 (2 pages) |
27 October 2017 | Registered office address changed from King,Hope & Co 31 Victoria Road Darlington,Co Durham DL1 5SF to C/O Gaines Robson Insolvency Ltd Carnwood Park Selby Road Leeds LS15 4LG on 27 October 2017 (2 pages) |
21 September 2017 | Notice of completion of voluntary arrangement (8 pages) |
21 September 2017 | Notice of completion of voluntary arrangement (8 pages) |
16 May 2017 | Satisfaction of charge 7 in full (1 page) |
16 May 2017 | Satisfaction of charge 7 in full (1 page) |
20 April 2017 | Registration of charge 008157550008, created on 19 April 2017 (38 pages) |
20 April 2017 | Registration of charge 008157550009, created on 19 April 2017 (32 pages) |
20 April 2017 | Registration of charge 008157550008, created on 19 April 2017 (38 pages) |
20 April 2017 | Registration of charge 008157550009, created on 19 April 2017 (32 pages) |
1 March 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 December 2016 (15 pages) |
1 March 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 December 2016 (15 pages) |
27 September 2016 | Confirmation statement made on 16 July 2016 with updates (7 pages) |
27 September 2016 | Confirmation statement made on 16 July 2016 with updates (7 pages) |
6 January 2016 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
6 January 2016 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
27 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
27 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
17 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Termination of appointment of Kevan Campbell Amer as a director on 20 November 2014 (1 page) |
19 December 2014 | Termination of appointment of Kevan Campbell Amer as a director on 20 November 2014 (1 page) |
19 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
25 July 2013 | Appointment of Mr James Edward Philip Amer as a director (2 pages) |
25 July 2013 | Termination of appointment of Philip Amer as a director (1 page) |
25 July 2013 | Termination of appointment of Philip Amer as a director (1 page) |
25 July 2013 | Appointment of Mr James Edward Philip Amer as a director (2 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (7 pages) |
27 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (7 pages) |
7 March 2012 | Termination of appointment of Charles Amer as a director (1 page) |
7 March 2012 | Termination of appointment of Charles Amer as a director (1 page) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
5 December 2011 | Termination of appointment of George Rennie as a director (1 page) |
5 December 2011 | Termination of appointment of George Rennie as a director (1 page) |
21 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (9 pages) |
21 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (9 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (9 pages) |
7 December 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (9 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (10 pages) |
23 November 2009 | Director's details changed for George Rennie on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Nicholas Anthony Amer on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Charles Amer on 1 October 2009 (2 pages) |
23 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (10 pages) |
23 November 2009 | Director's details changed for Philip Anthony Amer on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Kevan Campbell Amer on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Charles Amer on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for George Rennie on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Charles Amer on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Philip Anthony Amer on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Kevan Campbell Amer on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Nicholas Anthony Amer on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Nicholas Anthony Amer on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Kevan Campbell Amer on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Philip Anthony Amer on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for George Rennie on 1 October 2009 (2 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 December 2008 | Return made up to 31/10/08; full list of members (8 pages) |
19 December 2008 | Return made up to 31/10/08; full list of members (8 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 November 2007 | Return made up to 31/10/07; full list of members (5 pages) |
23 November 2007 | Return made up to 31/10/07; full list of members (5 pages) |
2 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2007 | Particulars of mortgage/charge (3 pages) |
14 September 2007 | Particulars of mortgage/charge (3 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 January 2007 | Return made up to 31/10/06; full list of members (5 pages) |
19 January 2007 | Director's particulars changed (1 page) |
19 January 2007 | Return made up to 31/10/06; full list of members (5 pages) |
19 January 2007 | Director's particulars changed (1 page) |
2 June 2006 | Director resigned (1 page) |
2 June 2006 | Director resigned (1 page) |
24 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
24 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
28 November 2005 | Return made up to 31/10/05; full list of members (5 pages) |
28 November 2005 | Return made up to 31/10/05; full list of members (5 pages) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
17 November 2004 | Return made up to 31/10/04; full list of members (12 pages) |
17 November 2004 | Return made up to 31/10/04; full list of members (12 pages) |
30 January 2004 | Particulars of mortgage/charge (4 pages) |
30 January 2004 | Particulars of mortgage/charge (4 pages) |
25 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
25 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
4 December 2003 | Return made up to 31/10/03; full list of members (12 pages) |
4 December 2003 | Return made up to 31/10/03; full list of members (12 pages) |
21 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2003 | Particulars of mortgage/charge (3 pages) |
23 June 2003 | Particulars of mortgage/charge (3 pages) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | New director appointed (2 pages) |
28 March 2003 | New director appointed (2 pages) |
28 March 2003 | New director appointed (2 pages) |
22 January 2003 | Accounts for a small company made up to 31 March 2002 (10 pages) |
22 January 2003 | Accounts for a small company made up to 31 March 2002 (10 pages) |
17 December 2002 | Return made up to 31/10/02; full list of members (11 pages) |
17 December 2002 | Return made up to 31/10/02; full list of members (11 pages) |
4 November 2002 | Director resigned (1 page) |
4 November 2002 | Director resigned (1 page) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | Director resigned (1 page) |
23 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
23 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
3 December 2001 | Return made up to 31/10/01; full list of members (11 pages) |
3 December 2001 | Return made up to 31/10/01; full list of members (11 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
20 December 2000 | Return made up to 31/10/00; full list of members (11 pages) |
20 December 2000 | Return made up to 31/10/00; full list of members (11 pages) |
14 December 1999 | Return made up to 31/10/99; full list of members (8 pages) |
14 December 1999 | Return made up to 31/10/99; full list of members (8 pages) |
24 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
24 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
9 November 1998 | Return made up to 31/10/98; no change of members (5 pages) |
9 November 1998 | Return made up to 31/10/98; no change of members (5 pages) |
19 March 1998 | Director resigned (1 page) |
19 March 1998 | Director resigned (1 page) |
12 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
12 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
28 November 1997 | Return made up to 31/10/97; full list of members (9 pages) |
28 November 1997 | Return made up to 31/10/97; full list of members (9 pages) |
27 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
27 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
26 November 1996 | New director appointed (2 pages) |
26 November 1996 | New director appointed (2 pages) |
22 November 1996 | Return made up to 31/10/96; no change of members
|
22 November 1996 | Return made up to 31/10/96; no change of members
|
17 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
17 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
21 November 1995 | Return made up to 31/10/95; full list of members
|
21 November 1995 | Return made up to 31/10/95; full list of members
|
1 September 1995 | Registered office changed on 01/09/95 from: 298/300 norton road stockton-on-tees teesside TS20 2BX (1 page) |
1 September 1995 | Registered office changed on 01/09/95 from: 298/300 norton road stockton-on-tees teesside TS20 2BX (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
20 November 1992 | Resolutions
|
20 November 1992 | Resolutions
|
12 November 1992 | Resolutions
|
12 November 1992 | Resolutions
|
10 May 1989 | £ nc 150000/200000 (1 page) |
10 May 1989 | £ nc 150000/200000 (1 page) |
10 May 1989 | Resolutions
|
10 May 1989 | Resolutions
|
26 April 1989 | Wd 12/04/89 ad 17/09/87--------- premium £ si 6925@1=6925 £ ic 139400/146325 (2 pages) |
26 April 1989 | Wd 12/04/89 ad 17/09/87--------- premium £ si 6925@1=6925 £ ic 139400/146325 (2 pages) |
14 August 1964 | Incorporation (13 pages) |
14 August 1964 | Incorporation (13 pages) |