Company NameRudston Preparatory School Trust Limited
Company StatusDissolved
Company Number00866744
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 December 1965(58 years, 5 months ago)
Dissolution Date24 April 2018 (6 years ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameMr Christopher Norman Middleton
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1992(26 years, 3 months after company formation)
Appointment Duration26 years, 1 month (closed 24 April 2018)
RoleSolicitor Of The Supreme Court
Country of ResidenceUnited Kingdom
Correspondence AddressBlandings
Sitwell Grove Moorgate
Rotherham
South Yorkshire
S60 3AY
Director NameMrs Hazel Janette Yarlett
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 June 1996(30 years, 6 months after company formation)
Appointment Duration21 years, 10 months (closed 24 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn House Pleasley Road
Guilthwaite Hill
Rotherham
S60 4NE
Director NameMrs Valerie Ann Dunsford
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2008(42 years, 3 months after company formation)
Appointment Duration10 years, 1 month (closed 24 April 2018)
RoleHeadmistress
Country of ResidenceEngland
Correspondence Address39 Meadowcroft Close
Whiston
Rotherham
South Yorkshire
S60 4JQ
Director NameDr Lucy Brittain
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2009(43 years, 6 months after company formation)
Appointment Duration8 years, 10 months (closed 24 April 2018)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressApt 4 Rousillon 44 Kenwood Road
Sheffield
South Yorkshire
S7 1NQ
Director NameDr Christopher Edgar Nicholson
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2012(46 years, 6 months after company formation)
Appointment Duration5 years, 10 months (closed 24 April 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address81 Ranmoor Road
Sheffield
S10 3HJ
Director NameMrs Susan Booth
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2013(47 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 24 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDouble H Laughton Common Road
Thurcroft
Rotherham
South Yorkshire
S66 9BN
Director NameMr John William Fox
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2014(48 years, 10 months after company formation)
Appointment Duration3 years, 6 months (closed 24 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Spencer Green
Whiston
Rotherham
South Yorkshire
S60 4NR
Director NameMr Peter William Parkes
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(26 years, 3 months after company formation)
Appointment Duration11 years, 10 months (resigned 08 January 2004)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence AddressRock House
Sheffield Road Conisborough
Doncaster
South Yorkshire
DN12 2BY
Director NameNorma Bennett
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(26 years, 3 months after company formation)
Appointment Duration16 years, 8 months (resigned 25 November 2008)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressThe Farm House
Burrs Farm
Burrs Lane
Nottinghamshire
S81 8AX
Director NameMr Ian Brooksby Brookes
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(26 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 February 1997)
RoleEstate Agent
Correspondence Address225 Moorgate Road
Rotherham
South Yorkshire
S60 3BD
Director NameMiss Phyliss Mary Cater
Date of BirthMay 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(26 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 December 1993)
RoleHeadmistress (Retired)
Correspondence Address74 Broom Avenue
Rotherham
South Yorkshire
S60 3NH
Director NameMrs Mary Cooper
Date of BirthJanuary 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(26 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 May 1996)
RoleHousewife
Correspondence Address62 Moorgate Road
Rotherham
South Yorkshire
S60 2AU
Director NameMr David Richard Field
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(26 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 February 1997)
RoleAdministration Manager
Correspondence Address24 Barnsley Road
Wath Upon Dearne
Rotherham
South Yorkshire
S63 6QB
Director NameMrs Susan Mary Winder Vincent
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(26 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 July 1995)
RoleHousewife
Correspondence AddressCoachmans Cottage 56b Sunderland Str
Tickhill
Doncaster
South Yorkshire
Director NameMiss Joan Ainsworth
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(26 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 June 2001)
RoleTeacher (Retired)
Correspondence Address74a Broom Avenue
Broom
Rotherham
South Yorkshire
S60 3LA
Director NameDr James Gordon Latimer
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(26 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 04 July 2002)
RoleDoctor (Retired)
Correspondence AddressMoorlands Sitwell Drive
Moorgate
Rotherham
South Yorkshire
S60 2AS
Director NameMr Neil Hudson Morton
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(26 years, 3 months after company formation)
Appointment Duration20 years, 5 months (resigned 31 August 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address111 East Bawtry Road
Rotherham
South Yorkshire
S60 4BX
Secretary NameMrs Susan Bethune Elston
NationalityBritish
StatusResigned
Appointed16 March 1992(26 years, 3 months after company formation)
Appointment Duration15 years (resigned 20 March 2007)
RoleCompany Director
Correspondence Address2 Saxton Drive
Rotherham
South Yorkshire
S60 3DW
Director NameMr Ian Girling Purshouse
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1996(30 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Sparken Hill
Worksop
Nottinghamshire
S80 1AL
Director NameJudith Elizabeth Oliver
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1996(30 years, 6 months after company formation)
Appointment Duration16 years, 8 months (resigned 01 February 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 Bentfield Avenue
Rotherham
South Yorkshire
S60 4LE
Director NameAlyson Fergusson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1996(30 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 19 March 2004)
RoleRegistered Nurse
Correspondence Address24 Stafford Drive
Rotherham
South Yorkshire
S60 3DF
Director NameIan Batty
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1996(30 years, 6 months after company formation)
Appointment Duration12 years (resigned 17 June 2008)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressLindisfarne 30 Lime Close
Old Ravenfield
Rotherham
South Yorkshire
S65 4NN
Director NameMichael David Hepworth
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(33 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 December 2009)
RoleRetired
Correspondence Address29 Stumperlowe Park Road
Fulwood
Sheffield
South Yorkshire
S10 3QP
Director NameMrs Julie Ann Kenny
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2002(36 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLodge Farm House 48 Main Street
North Anston
Sheffield
South Yorkshire
S25 4BD
Secretary NameDr Christopher Edgar Nicholson
NationalityBritish
StatusResigned
Appointed20 March 2007(41 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 February 2009)
RoleCompany Director
Correspondence Address81 Ranmoor Road
Sheffield
South Yorkshire
S10 3HJ
Secretary NamePhilip James Gregory
NationalityBritish
StatusResigned
Appointed03 February 2009(43 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 16 March 2017)
RoleCompany Director
Correspondence Address48 Barnes Avenue
Dronfield Woodhouse
Dronfield
Derbyshire
S18 8YG
Director NameDr Christopher Edgar Nicholson
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(43 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 February 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address81 Ranmoor Road
Sheffield
South Yorkshire
S10 3HJ
Director NameJane Barks
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2010(44 years, 3 months after company formation)
Appointment Duration7 years (resigned 16 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Main Street
Ravenfield
Rotherham
South Yorkshire
S65 4NA
Director NameMr Howard Webb
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(44 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 2013)
RoleProfessional Referee
Country of ResidenceUnited Kingdom
Correspondence Address59-63 Broom Road
Rotherham
South Yorkshire
S60 2SW
Director NameMr John William Fox
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(44 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 August 2013)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address4 Spencer Green
Whiston
Rotherham
South Yorkshire
S60 4NR

Contact

Websiterudstonschool.com
Email address[email protected]
Telephone01709 837774
Telephone regionRotherham

Location

Registered Address59-63 Broom Road
Rotherham
South Yorkshire
S60 2SW
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield

Financials

Year2013
Turnover£1,099,400
Net Worth£357,424
Cash£189,440
Current Liabilities£99,464

Accounts

Latest Accounts29 February 2016 (8 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Charges

20 January 1981Delivered 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 1981Delivered 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 1981Delivered 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

Filing History

24 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2018Voluntary strike-off action has been suspended (1 page)
6 February 2018First Gazette notice for voluntary strike-off (1 page)
30 January 2018First Gazette notice for compulsory strike-off (1 page)
30 January 2018Application to strike the company off the register (3 pages)
18 May 2017Termination of appointment of Jane Barks as a director on 16 March 2017 (1 page)
18 May 2017Termination of appointment of Jane Barks as a director on 16 March 2017 (1 page)
18 May 2017Termination of appointment of Philip James Gregory as a secretary on 16 March 2017 (1 page)
18 May 2017Confirmation statement made on 16 March 2017 with updates (4 pages)
18 May 2017Confirmation statement made on 16 March 2017 with updates (4 pages)
18 May 2017Termination of appointment of Philip James Gregory as a secretary on 16 March 2017 (1 page)
1 December 2016Total exemption full accounts made up to 29 February 2016 (18 pages)
1 December 2016Total exemption full accounts made up to 29 February 2016 (18 pages)
21 April 2016Previous accounting period extended from 31 August 2015 to 28 February 2016 (3 pages)
21 April 2016Previous accounting period extended from 31 August 2015 to 28 February 2016 (3 pages)
15 April 2016Annual return made up to 16 March 2016 no member list (11 pages)
15 April 2016Annual return made up to 16 March 2016 no member list (11 pages)
1 June 2015Total exemption full accounts made up to 31 August 2014 (20 pages)
1 June 2015Total exemption full accounts made up to 31 August 2014 (20 pages)
2 April 2015Appointment of Mr John Fox as a director on 1 October 2014 (2 pages)
2 April 2015Annual return made up to 16 March 2015 no member list (11 pages)
2 April 2015Annual return made up to 16 March 2015 no member list (11 pages)
2 April 2015Director's details changed for Dr Lucy Brittain on 1 January 2015 (2 pages)
2 April 2015Director's details changed for Dr Lucy Brittain on 1 January 2015 (2 pages)
2 April 2015Appointment of Mr John Fox as a director on 1 October 2014 (2 pages)
2 April 2015Director's details changed for Dr Lucy Brittain on 1 January 2015 (2 pages)
2 April 2015Appointment of Mr John Fox as a director on 1 October 2014 (2 pages)
31 March 2014Annual return made up to 16 March 2014 no member list (10 pages)
31 March 2014Annual return made up to 16 March 2014 no member list (10 pages)
10 December 2013Total exemption full accounts made up to 31 August 2013 (20 pages)
10 December 2013Total exemption full accounts made up to 31 August 2013 (20 pages)
4 December 2013Appointment of Mrs Susan Booth as a director (2 pages)
4 December 2013Appointment of Mrs Susan Booth as a director (2 pages)
12 November 2013Termination of appointment of John Fox as a director (1 page)
12 November 2013Termination of appointment of Howard Webb as a director (1 page)
12 November 2013Termination of appointment of Howard Webb as a director (1 page)
12 November 2013Termination of appointment of John Fox as a director (1 page)
12 November 2013Termination of appointment of John Fox as a director (1 page)
12 November 2013Termination of appointment of John Fox as a director (1 page)
1 May 2013Director's details changed for Dr Christopher Edgar Nicholson on 1 July 2012 (2 pages)
1 May 2013Director's details changed for Mr John William Fox on 1 April 2012 (2 pages)
1 May 2013Director's details changed for Mr John William Fox on 1 April 2012 (2 pages)
1 May 2013Director's details changed for Mr John William Fox on 1 April 2012 (2 pages)
1 May 2013Annual return made up to 16 March 2013 no member list (11 pages)
1 May 2013Termination of appointment of Judith Oliver as a director (1 page)
1 May 2013Director's details changed for Dr Christopher Edgar Nicholson on 1 July 2012 (2 pages)
1 May 2013Annual return made up to 16 March 2013 no member list (11 pages)
1 May 2013Director's details changed for Dr Christopher Edgar Nicholson on 1 July 2012 (2 pages)
1 May 2013Termination of appointment of Judith Oliver as a director (1 page)
20 February 2013Full accounts made up to 31 August 2012 (19 pages)
20 February 2013Full accounts made up to 31 August 2012 (19 pages)
7 November 2012Appointment of Dr Christopher Edgar Nicholson as a director (2 pages)
7 November 2012Termination of appointment of Neil Morton as a director (1 page)
7 November 2012Appointment of Dr Christopher Edgar Nicholson as a director (2 pages)
7 November 2012Termination of appointment of Neil Morton as a director (1 page)
18 April 2012Total exemption full accounts made up to 31 August 2011 (20 pages)
18 April 2012Total exemption full accounts made up to 31 August 2011 (20 pages)
22 March 2012Annual return made up to 16 March 2012 no member list (12 pages)
22 March 2012Annual return made up to 16 March 2012 no member list (12 pages)
14 March 2012Termination of appointment of Christopher Nicholson as a director (1 page)
14 March 2012Termination of appointment of Christopher Nicholson as a director (1 page)
23 March 2011Appointment of Mr John Fox as a director (2 pages)
23 March 2011Annual return made up to 16 March 2011 no member list (12 pages)
23 March 2011Appointment of Mr John Fox as a director (2 pages)
23 March 2011Appointment of Mr Howard Webb as a director (2 pages)
23 March 2011Annual return made up to 16 March 2011 no member list (12 pages)
23 March 2011Appointment of Mr Howard Webb as a director (2 pages)
23 March 2011Director's details changed for Mr Hazel Janette Yarlett on 16 March 2011 (2 pages)
23 March 2011Director's details changed for Mr Hazel Janette Yarlett on 16 March 2011 (2 pages)
4 January 2011Total exemption full accounts made up to 31 August 2010 (16 pages)
4 January 2011Total exemption full accounts made up to 31 August 2010 (16 pages)
12 April 2010Director's details changed for Dr Lucy Brittain on 16 March 2010 (2 pages)
12 April 2010Appointment of Dr Christopher Edgar Nicholson as a director (1 page)
12 April 2010Director's details changed for Judith Oliver on 16 March 2010 (2 pages)
12 April 2010Appointment of Dr Lucy Brittain as a director (1 page)
12 April 2010Register(s) moved to registered inspection location (1 page)
12 April 2010Register inspection address has been changed (1 page)
12 April 2010Termination of appointment of Michael Hepworth as a director (1 page)
12 April 2010Register(s) moved to registered inspection location (1 page)
12 April 2010Termination of appointment of Michael Hepworth as a director (1 page)
12 April 2010Annual return made up to 16 March 2010 no member list (7 pages)
12 April 2010Director's details changed for Mr Hazel Janette Yarlett on 16 March 2010 (2 pages)
12 April 2010Director's details changed for Mr Christopher Norman Middleton on 16 March 2010 (2 pages)
12 April 2010Director's details changed for Valerie Dunsford on 16 March 2010 (2 pages)
12 April 2010Register inspection address has been changed (1 page)
12 April 2010Director's details changed for Dr Lucy Brittain on 16 March 2010 (2 pages)
12 April 2010Director's details changed for Judith Oliver on 16 March 2010 (2 pages)
12 April 2010Appointment of Dr Lucy Brittain as a director (1 page)
12 April 2010Director's details changed for Mr Hazel Janette Yarlett on 16 March 2010 (2 pages)
12 April 2010Director's details changed for Dr Christopher Edgar Nicholson on 16 March 2010 (2 pages)
12 April 2010Director's details changed for Valerie Dunsford on 16 March 2010 (2 pages)
12 April 2010Director's details changed for Mr Neil Hudson Morton on 16 March 2010 (2 pages)
12 April 2010Director's details changed for Dr Christopher Edgar Nicholson on 16 March 2010 (2 pages)
12 April 2010Appointment of Dr Christopher Edgar Nicholson as a director (1 page)
12 April 2010Director's details changed for Mr Neil Hudson Morton on 16 March 2010 (2 pages)
12 April 2010Director's details changed for Mr Christopher Norman Middleton on 16 March 2010 (2 pages)
12 April 2010Annual return made up to 16 March 2010 no member list (7 pages)
30 March 2010Appointment of Jane Barks as a director (3 pages)
30 March 2010Appointment of Jane Barks as a director (3 pages)
5 March 2010Total exemption full accounts made up to 31 August 2009 (16 pages)
5 March 2010Total exemption full accounts made up to 31 August 2009 (16 pages)
30 April 2009Secretary appointed philip james gregory (2 pages)
30 April 2009Secretary appointed philip james gregory (2 pages)
28 April 2009Director appointed valerie dunsford (2 pages)
28 April 2009Director appointed valerie dunsford (2 pages)
28 April 2009Annual return made up to 16/03/09 (6 pages)
28 April 2009Annual return made up to 16/03/09 (6 pages)
27 April 2009Appointment terminated secretary christopher nicholson (1 page)
27 April 2009Appointment terminated director norma bennett (1 page)
27 April 2009Appointment terminated director ian batty (1 page)
27 April 2009Appointment terminated secretary christopher nicholson (1 page)
27 April 2009Appointment terminated director ian batty (1 page)
27 April 2009Appointment terminated director norma bennett (1 page)
14 January 2009Full accounts made up to 31 August 2008 (16 pages)
14 January 2009Full accounts made up to 31 August 2008 (16 pages)
22 April 2008Annual return made up to 16/03/08 (4 pages)
22 April 2008Annual return made up to 16/03/08 (4 pages)
19 March 2008Full accounts made up to 31 August 2007 (16 pages)
19 March 2008Full accounts made up to 31 August 2007 (16 pages)
14 May 2007Annual return made up to 16/03/07 (6 pages)
14 May 2007New secretary appointed (2 pages)
14 May 2007Secretary resigned (1 page)
14 May 2007New secretary appointed (2 pages)
14 May 2007Secretary resigned (1 page)
14 May 2007Annual return made up to 16/03/07 (6 pages)
13 April 2007Full accounts made up to 31 August 2006 (16 pages)
13 April 2007Full accounts made up to 31 August 2006 (16 pages)
27 April 2006Full accounts made up to 31 August 2005 (15 pages)
27 April 2006Full accounts made up to 31 August 2005 (15 pages)
7 April 2006Annual return made up to 16/03/06
  • 363(288) ‐ Director resigned
(7 pages)
7 April 2006Annual return made up to 16/03/06
  • 363(288) ‐ Director resigned
(7 pages)
5 April 2005Annual return made up to 16/03/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2005Annual return made up to 16/03/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2005Full accounts made up to 31 August 2004 (15 pages)
14 March 2005Full accounts made up to 31 August 2004 (15 pages)
21 June 2004Full accounts made up to 31 August 2003 (15 pages)
21 June 2004Full accounts made up to 31 August 2003 (15 pages)
21 May 2004Annual return made up to 16/03/04 (7 pages)
21 May 2004Annual return made up to 16/03/04 (7 pages)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
2 February 2004Director resigned (1 page)
2 February 2004Director resigned (1 page)
2 June 2003Full accounts made up to 31 August 2002 (16 pages)
2 June 2003Full accounts made up to 31 August 2002 (16 pages)
14 May 2003Annual return made up to 16/03/03
  • 363(288) ‐ Director resigned
(8 pages)
14 May 2003New director appointed (2 pages)
14 May 2003New director appointed (2 pages)
14 May 2003Annual return made up to 16/03/03
  • 363(288) ‐ Director resigned
(8 pages)
27 March 2002Annual return made up to 16/03/02 (6 pages)
27 March 2002Annual return made up to 16/03/02 (6 pages)
12 February 2002Full accounts made up to 31 August 2001 (15 pages)
12 February 2002Full accounts made up to 31 August 2001 (15 pages)
5 October 2001Director resigned (1 page)
5 October 2001Director resigned (1 page)
16 May 2001Full accounts made up to 31 August 2000 (13 pages)
16 May 2001Full accounts made up to 31 August 2000 (13 pages)
23 March 2001Director resigned (1 page)
23 March 2001Director resigned (1 page)
23 March 2001Annual return made up to 16/03/01 (7 pages)
23 March 2001Annual return made up to 16/03/01 (7 pages)
4 May 2000Full accounts made up to 31 August 1999 (16 pages)
4 May 2000Full accounts made up to 31 August 1999 (16 pages)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
28 March 2000Annual return made up to 16/03/00 (6 pages)
28 March 2000Annual return made up to 16/03/00 (6 pages)
30 March 1999Annual return made up to 16/03/99 (8 pages)
30 March 1999Annual return made up to 16/03/99 (8 pages)
31 January 1999Full accounts made up to 31 August 1998 (13 pages)
31 January 1999Full accounts made up to 31 August 1998 (13 pages)
19 January 1998Director's particulars changed (1 page)
19 January 1998Director's particulars changed (1 page)
7 January 1998Full accounts made up to 31 August 1997 (14 pages)
7 January 1998Full accounts made up to 31 August 1997 (14 pages)
25 March 1997Annual return made up to 16/03/97
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
25 March 1997Annual return made up to 16/03/97
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
15 December 1996Accounts for a small company made up to 31 August 1996 (6 pages)
15 December 1996Accounts for a small company made up to 31 August 1996 (6 pages)
15 December 1996Director resigned (1 page)
15 December 1996Director resigned (1 page)
11 July 1996New director appointed (2 pages)
11 July 1996New director appointed (2 pages)
11 July 1996New director appointed (2 pages)
11 July 1996New director appointed (2 pages)
11 July 1996New director appointed (2 pages)
11 July 1996New director appointed (2 pages)
11 July 1996New director appointed (2 pages)
11 July 1996New director appointed (2 pages)
11 July 1996New director appointed (2 pages)
11 July 1996New director appointed (2 pages)
27 March 1996Annual return made up to 16/03/96 (6 pages)
27 March 1996Annual return made up to 16/03/96 (6 pages)
11 December 1995Director resigned (2 pages)
11 December 1995Director resigned (2 pages)
8 December 1995Accounts for a small company made up to 31 August 1995 (6 pages)
8 December 1995Accounts for a small company made up to 31 August 1995 (6 pages)
23 April 1995Accounts for a small company made up to 31 August 1994 (11 pages)
23 April 1995Accounts for a small company made up to 31 August 1994 (11 pages)
3 April 1995Annual return made up to 16/03/95 (6 pages)
3 April 1995Annual return made up to 16/03/95 (6 pages)
16 December 1965Incorporation (19 pages)
16 December 1965Incorporation (19 pages)