Company NameWynbrook Court (Scalby) Limited
Company StatusActive
Company Number00831348
CategoryPrivate Limited Company
Incorporation Date16 December 1964(59 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameElizabeth Joy Colbourne
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 1991(26 years, 9 months after company formation)
Appointment Duration32 years, 7 months
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address8 Wynbrook Court
North St Scalby
Scarborough
North Yorkshire
YO13 0RS
Director NameRichard James Reid
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2001(36 years, 6 months after company formation)
Appointment Duration22 years, 10 months
RoleSystems Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Hever Close
Wootton Way
Maidenhead
Berkshire
SL6 4RH
Director NameMr Paul Ridley
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2017(52 years, 3 months after company formation)
Appointment Duration7 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Valley Bridge Parade
Scarborough
North Yorkshire
YO11 2PF
Director NameMrs Mary Elizabeth Nurse
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2017(52 years, 3 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Valley Bridge Parade
Scarborough
North Yorkshire
YO11 2PF
Director NameMr Robin Lindsay Haslam
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2017(52 years, 3 months after company formation)
Appointment Duration7 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Valley Bridge Parade
Scarborough
North Yorkshire
YO11 2PF
Director NameMrs Kathryn Denise Bell
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2022(57 years, 4 months after company formation)
Appointment Duration2 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Valley Bridge Parade
Scarborough
North Yorkshire
YO11 2PF
Director NameMr Robert Andrew Dennis
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2024(59 years, 3 months after company formation)
Appointment Duration1 month, 1 week
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Valley Bridge Parade
Scarborough
North Yorkshire
YO11 2PF
Director NameMr Martin Kirran
Date of BirthNovember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(26 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 19 February 1999)
RoleCompany Director
Correspondence Address3 Wynbrook Court
Scalby
Scarborough
North Yorkshire
YO13 0RS
Director NameJean Clark
Date of BirthJune 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(26 years, 9 months after company formation)
Appointment Duration15 years, 5 months (resigned 24 March 2007)
RoleRetired
Correspondence Address7 Wynbrook Court
Scalby
Scarborough
North Yorkshire
YO13 0RS
Director NameMrs Winifred Alice Durnell
Date of BirthOctober 1904 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(26 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 1997)
RoleCompany Director
Correspondence Address5 Wynbrook Court
Scalby
Scarborough
North Yorkshire
YO13 0RS
Director NameMr Gordon Malcolm Smith
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(26 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 September 1994)
RoleRetired
Correspondence Address2 Wynbrook Court
Scalby
Scarborough
North Yorkshire
YO13 0RS
Director NameMiss Kathleen Hannam
Date of BirthApril 1906 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(26 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 14 February 1998)
RoleCompany Director
Correspondence Address4 Wynbrook Court
Scalby
Scarborough
North Yorkshire
YO13 0RS
Director NameMrs Ursula Leonard Turner
Date of BirthApril 1902 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(26 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 September 1993)
RoleCompany Director
Correspondence Address1 Wynbrook Court
Scalby
Scarborough
North Yorkshire
YO13 0RS
Director NameMrs Frances Walken
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(26 years, 9 months after company formation)
Appointment Duration4 months (resigned 05 February 1992)
RoleCompany Director
Correspondence Address6 Wynbrook Court
Scalby
Scarborough
North Yorkshire
YO13 0RS
Secretary NameSylvia Clara Smith
NationalityBritish
StatusResigned
Appointed03 October 1991(26 years, 9 months after company formation)
Appointment Duration15 years, 5 months (resigned 24 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Wynbrook Court
North St Scalby
Scarborough
North Yorkshire
YO13 0RS
Director NameMr John William Johnson
Date of BirthAugust 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(27 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 20 September 1995)
RoleRetired
Correspondence Address6 Wynbrook Court
Scalby
Scarborough
North Yorkshire
YO13 0RS
Director NameOlive Reid
Date of BirthFebruary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1994(29 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 16 December 2000)
RoleRetired
Correspondence Address1 Wynbrook Court
North St Scalby
Scarborough
North Yorkshire
YO13 0RS
Director NameSylvia Clara Smith
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1994(29 years, 9 months after company formation)
Appointment Duration21 years (resigned 08 October 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Wynbrook Court
North St Scalby
Scarborough
North Yorkshire
YO13 0RS
Director NameJoan Mary Tankard
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1995(30 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 15 May 2003)
RoleRetired
Correspondence Address6 Wynbrook Court
North St Scalby
Scarborough
North Yorkshire
YO13 0RS
Director NameGraham George Durnell
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(32 years, 3 months after company formation)
Appointment Duration18 years, 6 months (resigned 08 October 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Wynbrook Court
North Street Scalby
Scarborough
N Yorkshire
YO13 0RS
Director NameAnnie Howarth
Date of BirthApril 1903 (Born 121 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1998(33 years, 9 months after company formation)
Appointment Duration10 months (resigned 18 July 1999)
RoleRetired
Correspondence Address4 Wynbrook Court
North St Scalby
Scarborough
North Yorkshire
YO13 0RS
Director NameAnn Marie Kirran Hooper
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1999(34 years, 2 months after company formation)
Appointment Duration17 years, 10 months (resigned 20 December 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHornbeams
Thorpe Lane, Fylingthorpe
Whitby
North Yorkshire
YO22 4TH
Director NameClifford Carr Hodgson
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(35 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 10 March 2001)
RoleRetired
Correspondence Address4 Wynbrook Court
North Street, Scalby
Scarborough
North Yorkshire
YO13 0RS
Director NameDorothy Atkinson Laidlaw
Date of BirthApril 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(36 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 October 2002)
RoleRetired
Correspondence Address4 Wynbrook Court
North Street Scalby
Scarborough
North Yorkshire
YO13 0RS
Director NamePeter Fahy
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2002(37 years, 10 months after company formation)
Appointment Duration13 years, 5 months (resigned 31 March 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Wynbrook Court
North Street Scalby
Scarborough
North Yorkshire
YO13 0RS
Director NameColin Shepherd
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(38 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 09 April 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Wynbrook Court
North Street Scalby
Scarborough
North Yorkshire
YO13 0RS

Location

Registered Address4 Valley Bridge Parade
Scarborough
North Yorkshire
YO11 2PF
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardCastle
Built Up AreaScarborough
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return3 October 2023 (7 months, 1 week ago)
Next Return Due17 October 2024 (5 months, 1 week from now)

Filing History

16 October 2023Confirmation statement made on 3 October 2023 with updates (4 pages)
31 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
19 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
24 August 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
14 April 2022Appointment of Mrs Kathryn Denise Bell as a director on 12 April 2022 (2 pages)
14 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
1 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
22 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
13 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
15 October 2019Confirmation statement made on 3 October 2019 with updates (4 pages)
29 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
8 October 2018Termination of appointment of Colin Shepherd as a director on 9 April 2015 (1 page)
8 October 2018Confirmation statement made on 3 October 2018 with updates (4 pages)
8 October 2018Termination of appointment of Ann Marie Kirran Hooper as a director on 20 December 2016 (1 page)
12 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
6 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
6 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
25 May 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
25 May 2017Memorandum and Articles of Association (5 pages)
25 May 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
25 May 2017Memorandum and Articles of Association (5 pages)
11 April 2017Appointment of Mr Paul Ridley as a director on 30 March 2017 (2 pages)
11 April 2017Appointment of Mrs Mary Elizabeth Nurse as a director on 30 March 2017 (2 pages)
11 April 2017Appointment of Mr Robin Lindsay Haslam as a director on 30 March 2017 (2 pages)
11 April 2017Appointment of Mr Paul Ridley as a director on 30 March 2017 (2 pages)
11 April 2017Appointment of Mrs Mary Elizabeth Nurse as a director on 30 March 2017 (2 pages)
11 April 2017Appointment of Mr Robin Lindsay Haslam as a director on 30 March 2017 (2 pages)
5 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
5 October 2016Termination of appointment of Peter Fahy as a director on 31 March 2016 (1 page)
5 October 2016Termination of appointment of Peter Fahy as a director on 31 March 2016 (1 page)
5 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
6 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
6 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
8 October 2015Termination of appointment of Graham George Durnell as a director on 8 October 2015 (1 page)
8 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 80
(10 pages)
8 October 2015Termination of appointment of Sylvia Clara Smith as a director on 8 October 2015 (1 page)
8 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 80
(10 pages)
8 October 2015Termination of appointment of Sylvia Clara Smith as a director on 8 October 2015 (1 page)
8 October 2015Termination of appointment of Graham George Durnell as a director on 8 October 2015 (1 page)
14 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
14 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
9 October 2014Director's details changed for Ann Marie Kirrane on 8 October 2014 (2 pages)
9 October 2014Director's details changed for Ann Marie Kirrane on 8 October 2014 (2 pages)
9 October 2014Director's details changed for Ann Marie Kirrane on 8 October 2014 (2 pages)
8 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 80
(10 pages)
8 October 2014Director's details changed for Ann Marie Kirran Clough on 7 October 2014 (2 pages)
8 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 80
(10 pages)
8 October 2014Director's details changed for Ann Marie Kirran Clough on 7 October 2014 (2 pages)
8 October 2014Director's details changed for Ann Marie Kirran Clough on 7 October 2014 (2 pages)
8 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 80
(10 pages)
7 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
7 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 80
(10 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 80
(10 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 80
(10 pages)
9 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
9 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
10 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (10 pages)
10 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (10 pages)
10 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (10 pages)
13 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
13 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
4 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (10 pages)
4 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (10 pages)
4 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (10 pages)
1 February 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
1 February 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
4 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (10 pages)
4 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (10 pages)
4 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (10 pages)
21 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
21 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
9 October 2009Director's details changed for Colin Shepherd on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Colin Shepherd on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Colin Shepherd on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Sylvia Clara Smith on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Sylvia Clara Smith on 1 October 2009 (2 pages)
9 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (7 pages)
9 October 2009Director's details changed for Sylvia Clara Smith on 1 October 2009 (2 pages)
9 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (7 pages)
9 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (7 pages)
8 October 2009Director's details changed for Elizabeth Joy Colbourne on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Peter Fahy on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Peter Fahy on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Elizabeth Joy Colbourne on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Graham George Durnell on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Elizabeth Joy Colbourne on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Ann Marie Kirran Clough on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Richard James Reid on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Graham George Durnell on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Graham George Durnell on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Richard James Reid on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Richard James Reid on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Peter Fahy on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Ann Marie Kirran Clough on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Ann Marie Kirran Clough on 7 October 2009 (2 pages)
2 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
2 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
15 December 2008Return made up to 03/10/08; full list of members (7 pages)
15 December 2008Return made up to 03/10/08; full list of members (7 pages)
9 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
9 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
29 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
29 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
5 October 2007Director resigned (1 page)
5 October 2007Return made up to 03/10/07; full list of members (5 pages)
5 October 2007Secretary resigned (1 page)
5 October 2007Director resigned (1 page)
5 October 2007Secretary resigned (1 page)
5 October 2007Return made up to 03/10/07; full list of members (5 pages)
9 May 2007Registered office changed on 09/05/07 from: 2 wynbrook court north street scalby scarborough n yorkshire YO13 0RS (1 page)
9 May 2007Registered office changed on 09/05/07 from: 2 wynbrook court north street scalby scarborough n yorkshire YO13 0RS (1 page)
19 October 2006Return made up to 03/10/06; full list of members
  • 363(287) ‐ Registered office changed on 19/10/06
  • 363(288) ‐ Director's particulars changed
(12 pages)
19 October 2006Return made up to 03/10/06; full list of members
  • 363(287) ‐ Registered office changed on 19/10/06
  • 363(288) ‐ Director's particulars changed
(12 pages)
1 September 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
1 September 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
5 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
5 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
20 October 2005Return made up to 03/10/05; full list of members (12 pages)
20 October 2005Return made up to 03/10/05; full list of members (12 pages)
28 June 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
28 June 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
16 November 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
16 November 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
14 October 2004New director appointed (2 pages)
14 October 2004Return made up to 03/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
14 October 2004Return made up to 03/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
14 October 2004New director appointed (2 pages)
15 October 2003New director appointed (2 pages)
15 October 2003New director appointed (2 pages)
15 October 2003Return made up to 03/10/03; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
15 October 2003Return made up to 03/10/03; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
28 February 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
28 February 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
17 October 2002Return made up to 03/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
17 October 2002Return made up to 03/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
15 February 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
15 February 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
12 October 2001New director appointed (2 pages)
12 October 2001New director appointed (2 pages)
12 October 2001Return made up to 03/10/01; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
12 October 2001New director appointed (2 pages)
12 October 2001Return made up to 03/10/01; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
12 October 2001New director appointed (2 pages)
3 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
3 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
21 February 2001Accounts for a small company made up to 31 December 2000 (6 pages)
21 February 2001Accounts for a small company made up to 31 December 2000 (6 pages)
19 October 2000Return made up to 03/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 October 2000Return made up to 03/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 October 2000New director appointed (2 pages)
19 October 2000New director appointed (2 pages)
9 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
9 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
14 October 1999New director appointed (2 pages)
14 October 1999Return made up to 03/10/99; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
14 October 1999New director appointed (2 pages)
14 October 1999Return made up to 03/10/99; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
16 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
16 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
16 November 1998New director appointed (2 pages)
16 November 1998New director appointed (2 pages)
16 November 1998Return made up to 03/10/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 November 1998Return made up to 03/10/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
17 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
28 October 1997New director appointed (2 pages)
28 October 1997Return made up to 03/10/97; change of members
  • 363(288) ‐ Director resigned
(8 pages)
28 October 1997Return made up to 03/10/97; change of members
  • 363(288) ‐ Director resigned
(8 pages)
28 October 1997New director appointed (2 pages)
17 March 1997Accounts for a small company made up to 31 December 1996 (7 pages)
17 March 1997Accounts for a small company made up to 31 December 1996 (7 pages)
8 October 1996Return made up to 03/10/96; no change of members (6 pages)
8 October 1996Return made up to 03/10/96; no change of members (6 pages)
14 March 1996Accounts for a small company made up to 31 December 1995 (7 pages)
14 March 1996Accounts for a small company made up to 31 December 1995 (7 pages)
11 October 1995Return made up to 03/10/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
11 October 1995New director appointed (2 pages)
11 October 1995Return made up to 03/10/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
11 October 1995New director appointed (2 pages)
11 October 1995New director appointed (2 pages)
11 October 1995New director appointed (2 pages)
9 March 1995Accounts for a small company made up to 31 December 1994 (6 pages)
9 March 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)