Sitwell Grove Moorgate
Rotherham
South Yorkshire
S60 3AY
Director Name | Mrs Hazel Janette Yarlett |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 1996(30 years, 6 months after company formation) |
Appointment Duration | 21 years, 10 months (closed 24 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Barn House Pleasley Road Guilthwaite Hill Rotherham S60 4NE |
Director Name | Mrs Valerie Ann Dunsford |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 2008(42 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 24 April 2018) |
Role | Headmistress |
Country of Residence | England |
Correspondence Address | 39 Meadowcroft Close Whiston Rotherham South Yorkshire S60 4JQ |
Director Name | Dr Lucy Brittain |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 2009(43 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 24 April 2018) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Apt 4 Rousillon 44 Kenwood Road Sheffield South Yorkshire S7 1NQ |
Director Name | Dr Christopher Edgar Nicholson |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2012(46 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 24 April 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 81 Ranmoor Road Sheffield S10 3HJ |
Director Name | Mrs Susan Booth |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 November 2013(47 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 24 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Double H Laughton Common Road Thurcroft Rotherham South Yorkshire S66 9BN |
Director Name | Mr John William Fox |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2014(48 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 24 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Spencer Green Whiston Rotherham South Yorkshire S60 4NR |
Director Name | Mr Peter William Parkes |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(26 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 08 January 2004) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | Rock House Sheffield Road Conisborough Doncaster South Yorkshire DN12 2BY |
Director Name | Norma Bennett |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(26 years, 3 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 25 November 2008) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | The Farm House Burrs Farm Burrs Lane Nottinghamshire S81 8AX |
Director Name | Mr Ian Brooksby Brookes |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(26 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 February 1997) |
Role | Estate Agent |
Correspondence Address | 225 Moorgate Road Rotherham South Yorkshire S60 3BD |
Director Name | Miss Phyliss Mary Cater |
---|---|
Date of Birth | May 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 December 1993) |
Role | Headmistress (Retired) |
Correspondence Address | 74 Broom Avenue Rotherham South Yorkshire S60 3NH |
Director Name | Mrs Mary Cooper |
---|---|
Date of Birth | January 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(26 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 May 1996) |
Role | Housewife |
Correspondence Address | 62 Moorgate Road Rotherham South Yorkshire S60 2AU |
Director Name | Mr David Richard Field |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(26 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 February 1997) |
Role | Administration Manager |
Correspondence Address | 24 Barnsley Road Wath Upon Dearne Rotherham South Yorkshire S63 6QB |
Director Name | Mrs Susan Mary Winder Vincent |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(26 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 July 1995) |
Role | Housewife |
Correspondence Address | Coachmans Cottage 56b Sunderland Str Tickhill Doncaster South Yorkshire |
Director Name | Miss Joan Ainsworth |
---|---|
Date of Birth | November 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(26 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 June 2001) |
Role | Teacher (Retired) |
Correspondence Address | 74a Broom Avenue Broom Rotherham South Yorkshire S60 3LA |
Director Name | Dr James Gordon Latimer |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(26 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 04 July 2002) |
Role | Doctor (Retired) |
Correspondence Address | Moorlands Sitwell Drive Moorgate Rotherham South Yorkshire S60 2AS |
Director Name | Mr Neil Hudson Morton |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(26 years, 3 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 31 August 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 111 East Bawtry Road Rotherham South Yorkshire S60 4BX |
Secretary Name | Mrs Susan Bethune Elston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(26 years, 3 months after company formation) |
Appointment Duration | 15 years (resigned 20 March 2007) |
Role | Company Director |
Correspondence Address | 2 Saxton Drive Rotherham South Yorkshire S60 3DW |
Director Name | Mr Ian Girling Purshouse |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(30 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Sparken Hill Worksop Nottinghamshire S80 1AL |
Director Name | Judith Elizabeth Oliver |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(30 years, 6 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 01 February 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4 Bentfield Avenue Rotherham South Yorkshire S60 4LE |
Director Name | Alyson Fergusson |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(30 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 19 March 2004) |
Role | Registered Nurse |
Correspondence Address | 24 Stafford Drive Rotherham South Yorkshire S60 3DF |
Director Name | Ian Batty |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(30 years, 6 months after company formation) |
Appointment Duration | 12 years (resigned 17 June 2008) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Lindisfarne 30 Lime Close Old Ravenfield Rotherham South Yorkshire S65 4NN |
Director Name | Michael David Hepworth |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(33 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 December 2009) |
Role | Retired |
Correspondence Address | 29 Stumperlowe Park Road Fulwood Sheffield South Yorkshire S10 3QP |
Director Name | Mrs Julie Ann Kenny |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(36 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lodge Farm House 48 Main Street North Anston Sheffield South Yorkshire S25 4BD |
Secretary Name | Dr Christopher Edgar Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(41 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 February 2009) |
Role | Company Director |
Correspondence Address | 81 Ranmoor Road Sheffield South Yorkshire S10 3HJ |
Secretary Name | Philip James Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2009(43 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 16 March 2017) |
Role | Company Director |
Correspondence Address | 48 Barnes Avenue Dronfield Woodhouse Dronfield Derbyshire S18 8YG |
Director Name | Dr Christopher Edgar Nicholson |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(43 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 February 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 81 Ranmoor Road Sheffield South Yorkshire S10 3HJ |
Director Name | Jane Barks |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2010(44 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 16 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Main Street Ravenfield Rotherham South Yorkshire S65 4NA |
Director Name | Mr Howard Webb |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2010(44 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 August 2013) |
Role | Professional Referee |
Country of Residence | United Kingdom |
Correspondence Address | 59-63 Broom Road Rotherham South Yorkshire S60 2SW |
Director Name | Mr John William Fox |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2010(44 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 August 2013) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 4 Spencer Green Whiston Rotherham South Yorkshire S60 4NR |
Website | rudstonschool.com |
---|---|
Email address | [email protected] |
Telephone | 01709 837774 |
Telephone region | Rotherham |
Registered Address | 59-63 Broom Road Rotherham South Yorkshire S60 2SW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Year | 2013 |
---|---|
Turnover | £1,099,400 |
Net Worth | £357,424 |
Cash | £189,440 |
Current Liabilities | £99,464 |
Latest Accounts | 29 February 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
20 January 1981 | Delivered on: 4 February 1981 Persons entitled: Midland 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 59 broom road rotherham. Outstanding |
---|---|
20 January 1981 | Delivered on: 4 February 1981 Persons entitled: Midland 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 63 broom road rotherham. Outstanding |
20 January 1981 | Delivered on: 4 February 1981 Persons entitled: Midland 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 land & premises being 61 broom road rotherham T.no. Syk 83234. Outstanding |
24 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2018 | Voluntary strike-off action has been suspended (1 page) |
6 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2018 | Application to strike the company off the register (3 pages) |
18 May 2017 | Termination of appointment of Jane Barks as a director on 16 March 2017 (1 page) |
18 May 2017 | Termination of appointment of Jane Barks as a director on 16 March 2017 (1 page) |
18 May 2017 | Termination of appointment of Philip James Gregory as a secretary on 16 March 2017 (1 page) |
18 May 2017 | Confirmation statement made on 16 March 2017 with updates (4 pages) |
18 May 2017 | Confirmation statement made on 16 March 2017 with updates (4 pages) |
18 May 2017 | Termination of appointment of Philip James Gregory as a secretary on 16 March 2017 (1 page) |
1 December 2016 | Total exemption full accounts made up to 29 February 2016 (18 pages) |
1 December 2016 | Total exemption full accounts made up to 29 February 2016 (18 pages) |
21 April 2016 | Previous accounting period extended from 31 August 2015 to 28 February 2016 (3 pages) |
21 April 2016 | Previous accounting period extended from 31 August 2015 to 28 February 2016 (3 pages) |
15 April 2016 | Annual return made up to 16 March 2016 no member list (11 pages) |
15 April 2016 | Annual return made up to 16 March 2016 no member list (11 pages) |
1 June 2015 | Total exemption full accounts made up to 31 August 2014 (20 pages) |
1 June 2015 | Total exemption full accounts made up to 31 August 2014 (20 pages) |
2 April 2015 | Appointment of Mr John Fox as a director on 1 October 2014 (2 pages) |
2 April 2015 | Annual return made up to 16 March 2015 no member list (11 pages) |
2 April 2015 | Annual return made up to 16 March 2015 no member list (11 pages) |
2 April 2015 | Director's details changed for Dr Lucy Brittain on 1 January 2015 (2 pages) |
2 April 2015 | Director's details changed for Dr Lucy Brittain on 1 January 2015 (2 pages) |
2 April 2015 | Appointment of Mr John Fox as a director on 1 October 2014 (2 pages) |
2 April 2015 | Director's details changed for Dr Lucy Brittain on 1 January 2015 (2 pages) |
2 April 2015 | Appointment of Mr John Fox as a director on 1 October 2014 (2 pages) |
31 March 2014 | Annual return made up to 16 March 2014 no member list (10 pages) |
31 March 2014 | Annual return made up to 16 March 2014 no member list (10 pages) |
10 December 2013 | Total exemption full accounts made up to 31 August 2013 (20 pages) |
10 December 2013 | Total exemption full accounts made up to 31 August 2013 (20 pages) |
4 December 2013 | Appointment of Mrs Susan Booth as a director (2 pages) |
4 December 2013 | Appointment of Mrs Susan Booth as a director (2 pages) |
12 November 2013 | Termination of appointment of John Fox as a director (1 page) |
12 November 2013 | Termination of appointment of Howard Webb as a director (1 page) |
12 November 2013 | Termination of appointment of Howard Webb as a director (1 page) |
12 November 2013 | Termination of appointment of John Fox as a director (1 page) |
12 November 2013 | Termination of appointment of John Fox as a director (1 page) |
12 November 2013 | Termination of appointment of John Fox as a director (1 page) |
1 May 2013 | Director's details changed for Dr Christopher Edgar Nicholson on 1 July 2012 (2 pages) |
1 May 2013 | Director's details changed for Mr John William Fox on 1 April 2012 (2 pages) |
1 May 2013 | Director's details changed for Mr John William Fox on 1 April 2012 (2 pages) |
1 May 2013 | Director's details changed for Mr John William Fox on 1 April 2012 (2 pages) |
1 May 2013 | Annual return made up to 16 March 2013 no member list (11 pages) |
1 May 2013 | Termination of appointment of Judith Oliver as a director (1 page) |
1 May 2013 | Director's details changed for Dr Christopher Edgar Nicholson on 1 July 2012 (2 pages) |
1 May 2013 | Annual return made up to 16 March 2013 no member list (11 pages) |
1 May 2013 | Director's details changed for Dr Christopher Edgar Nicholson on 1 July 2012 (2 pages) |
1 May 2013 | Termination of appointment of Judith Oliver as a director (1 page) |
20 February 2013 | Full accounts made up to 31 August 2012 (19 pages) |
20 February 2013 | Full accounts made up to 31 August 2012 (19 pages) |
7 November 2012 | Appointment of Dr Christopher Edgar Nicholson as a director (2 pages) |
7 November 2012 | Termination of appointment of Neil Morton as a director (1 page) |
7 November 2012 | Appointment of Dr Christopher Edgar Nicholson as a director (2 pages) |
7 November 2012 | Termination of appointment of Neil Morton as a director (1 page) |
18 April 2012 | Total exemption full accounts made up to 31 August 2011 (20 pages) |
18 April 2012 | Total exemption full accounts made up to 31 August 2011 (20 pages) |
22 March 2012 | Annual return made up to 16 March 2012 no member list (12 pages) |
22 March 2012 | Annual return made up to 16 March 2012 no member list (12 pages) |
14 March 2012 | Termination of appointment of Christopher Nicholson as a director (1 page) |
14 March 2012 | Termination of appointment of Christopher Nicholson as a director (1 page) |
23 March 2011 | Appointment of Mr John Fox as a director (2 pages) |
23 March 2011 | Annual return made up to 16 March 2011 no member list (12 pages) |
23 March 2011 | Appointment of Mr John Fox as a director (2 pages) |
23 March 2011 | Appointment of Mr Howard Webb as a director (2 pages) |
23 March 2011 | Annual return made up to 16 March 2011 no member list (12 pages) |
23 March 2011 | Appointment of Mr Howard Webb as a director (2 pages) |
23 March 2011 | Director's details changed for Mr Hazel Janette Yarlett on 16 March 2011 (2 pages) |
23 March 2011 | Director's details changed for Mr Hazel Janette Yarlett on 16 March 2011 (2 pages) |
4 January 2011 | Total exemption full accounts made up to 31 August 2010 (16 pages) |
4 January 2011 | Total exemption full accounts made up to 31 August 2010 (16 pages) |
12 April 2010 | Director's details changed for Dr Lucy Brittain on 16 March 2010 (2 pages) |
12 April 2010 | Appointment of Dr Christopher Edgar Nicholson as a director (1 page) |
12 April 2010 | Director's details changed for Judith Oliver on 16 March 2010 (2 pages) |
12 April 2010 | Appointment of Dr Lucy Brittain as a director (1 page) |
12 April 2010 | Register(s) moved to registered inspection location (1 page) |
12 April 2010 | Register inspection address has been changed (1 page) |
12 April 2010 | Termination of appointment of Michael Hepworth as a director (1 page) |
12 April 2010 | Register(s) moved to registered inspection location (1 page) |
12 April 2010 | Termination of appointment of Michael Hepworth as a director (1 page) |
12 April 2010 | Annual return made up to 16 March 2010 no member list (7 pages) |
12 April 2010 | Director's details changed for Mr Hazel Janette Yarlett on 16 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Christopher Norman Middleton on 16 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Valerie Dunsford on 16 March 2010 (2 pages) |
12 April 2010 | Register inspection address has been changed (1 page) |
12 April 2010 | Director's details changed for Dr Lucy Brittain on 16 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Judith Oliver on 16 March 2010 (2 pages) |
12 April 2010 | Appointment of Dr Lucy Brittain as a director (1 page) |
12 April 2010 | Director's details changed for Mr Hazel Janette Yarlett on 16 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Dr Christopher Edgar Nicholson on 16 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Valerie Dunsford on 16 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Neil Hudson Morton on 16 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Dr Christopher Edgar Nicholson on 16 March 2010 (2 pages) |
12 April 2010 | Appointment of Dr Christopher Edgar Nicholson as a director (1 page) |
12 April 2010 | Director's details changed for Mr Neil Hudson Morton on 16 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Christopher Norman Middleton on 16 March 2010 (2 pages) |
12 April 2010 | Annual return made up to 16 March 2010 no member list (7 pages) |
30 March 2010 | Appointment of Jane Barks as a director (3 pages) |
30 March 2010 | Appointment of Jane Barks as a director (3 pages) |
5 March 2010 | Total exemption full accounts made up to 31 August 2009 (16 pages) |
5 March 2010 | Total exemption full accounts made up to 31 August 2009 (16 pages) |
30 April 2009 | Secretary appointed philip james gregory (2 pages) |
30 April 2009 | Secretary appointed philip james gregory (2 pages) |
28 April 2009 | Director appointed valerie dunsford (2 pages) |
28 April 2009 | Director appointed valerie dunsford (2 pages) |
28 April 2009 | Annual return made up to 16/03/09 (6 pages) |
28 April 2009 | Annual return made up to 16/03/09 (6 pages) |
27 April 2009 | Appointment terminated secretary christopher nicholson (1 page) |
27 April 2009 | Appointment terminated director norma bennett (1 page) |
27 April 2009 | Appointment terminated director ian batty (1 page) |
27 April 2009 | Appointment terminated secretary christopher nicholson (1 page) |
27 April 2009 | Appointment terminated director ian batty (1 page) |
27 April 2009 | Appointment terminated director norma bennett (1 page) |
14 January 2009 | Full accounts made up to 31 August 2008 (16 pages) |
14 January 2009 | Full accounts made up to 31 August 2008 (16 pages) |
22 April 2008 | Annual return made up to 16/03/08 (4 pages) |
22 April 2008 | Annual return made up to 16/03/08 (4 pages) |
19 March 2008 | Full accounts made up to 31 August 2007 (16 pages) |
19 March 2008 | Full accounts made up to 31 August 2007 (16 pages) |
14 May 2007 | Annual return made up to 16/03/07 (6 pages) |
14 May 2007 | New secretary appointed (2 pages) |
14 May 2007 | Secretary resigned (1 page) |
14 May 2007 | New secretary appointed (2 pages) |
14 May 2007 | Secretary resigned (1 page) |
14 May 2007 | Annual return made up to 16/03/07 (6 pages) |
13 April 2007 | Full accounts made up to 31 August 2006 (16 pages) |
13 April 2007 | Full accounts made up to 31 August 2006 (16 pages) |
27 April 2006 | Full accounts made up to 31 August 2005 (15 pages) |
27 April 2006 | Full accounts made up to 31 August 2005 (15 pages) |
7 April 2006 | Annual return made up to 16/03/06
|
7 April 2006 | Annual return made up to 16/03/06
|
5 April 2005 | Annual return made up to 16/03/05
|
5 April 2005 | Annual return made up to 16/03/05
|
14 March 2005 | Full accounts made up to 31 August 2004 (15 pages) |
14 March 2005 | Full accounts made up to 31 August 2004 (15 pages) |
21 June 2004 | Full accounts made up to 31 August 2003 (15 pages) |
21 June 2004 | Full accounts made up to 31 August 2003 (15 pages) |
21 May 2004 | Annual return made up to 16/03/04 (7 pages) |
21 May 2004 | Annual return made up to 16/03/04 (7 pages) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
2 February 2004 | Director resigned (1 page) |
2 February 2004 | Director resigned (1 page) |
2 June 2003 | Full accounts made up to 31 August 2002 (16 pages) |
2 June 2003 | Full accounts made up to 31 August 2002 (16 pages) |
14 May 2003 | Annual return made up to 16/03/03
|
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | Annual return made up to 16/03/03
|
27 March 2002 | Annual return made up to 16/03/02 (6 pages) |
27 March 2002 | Annual return made up to 16/03/02 (6 pages) |
12 February 2002 | Full accounts made up to 31 August 2001 (15 pages) |
12 February 2002 | Full accounts made up to 31 August 2001 (15 pages) |
5 October 2001 | Director resigned (1 page) |
5 October 2001 | Director resigned (1 page) |
16 May 2001 | Full accounts made up to 31 August 2000 (13 pages) |
16 May 2001 | Full accounts made up to 31 August 2000 (13 pages) |
23 March 2001 | Director resigned (1 page) |
23 March 2001 | Director resigned (1 page) |
23 March 2001 | Annual return made up to 16/03/01 (7 pages) |
23 March 2001 | Annual return made up to 16/03/01 (7 pages) |
4 May 2000 | Full accounts made up to 31 August 1999 (16 pages) |
4 May 2000 | Full accounts made up to 31 August 1999 (16 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
28 March 2000 | Annual return made up to 16/03/00 (6 pages) |
28 March 2000 | Annual return made up to 16/03/00 (6 pages) |
30 March 1999 | Annual return made up to 16/03/99 (8 pages) |
30 March 1999 | Annual return made up to 16/03/99 (8 pages) |
31 January 1999 | Full accounts made up to 31 August 1998 (13 pages) |
31 January 1999 | Full accounts made up to 31 August 1998 (13 pages) |
19 January 1998 | Director's particulars changed (1 page) |
19 January 1998 | Director's particulars changed (1 page) |
7 January 1998 | Full accounts made up to 31 August 1997 (14 pages) |
7 January 1998 | Full accounts made up to 31 August 1997 (14 pages) |
25 March 1997 | Annual return made up to 16/03/97
|
25 March 1997 | Annual return made up to 16/03/97
|
15 December 1996 | Accounts for a small company made up to 31 August 1996 (6 pages) |
15 December 1996 | Accounts for a small company made up to 31 August 1996 (6 pages) |
15 December 1996 | Director resigned (1 page) |
15 December 1996 | Director resigned (1 page) |
11 July 1996 | New director appointed (2 pages) |
11 July 1996 | New director appointed (2 pages) |
11 July 1996 | New director appointed (2 pages) |
11 July 1996 | New director appointed (2 pages) |
11 July 1996 | New director appointed (2 pages) |
11 July 1996 | New director appointed (2 pages) |
11 July 1996 | New director appointed (2 pages) |
11 July 1996 | New director appointed (2 pages) |
11 July 1996 | New director appointed (2 pages) |
11 July 1996 | New director appointed (2 pages) |
27 March 1996 | Annual return made up to 16/03/96 (6 pages) |
27 March 1996 | Annual return made up to 16/03/96 (6 pages) |
11 December 1995 | Director resigned (2 pages) |
11 December 1995 | Director resigned (2 pages) |
8 December 1995 | Accounts for a small company made up to 31 August 1995 (6 pages) |
8 December 1995 | Accounts for a small company made up to 31 August 1995 (6 pages) |
23 April 1995 | Accounts for a small company made up to 31 August 1994 (11 pages) |
23 April 1995 | Accounts for a small company made up to 31 August 1994 (11 pages) |
3 April 1995 | Annual return made up to 16/03/95 (6 pages) |
3 April 1995 | Annual return made up to 16/03/95 (6 pages) |
16 December 1965 | Incorporation (19 pages) |
16 December 1965 | Incorporation (19 pages) |