Company NameWilson Bros.Greeting Cards Limited
Company StatusActive
Company Number00874950
CategoryPrivate Limited Company
Incorporation Date24 March 1966(58 years ago)

Business Activity

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

Directors

Secretary NameMrs Phillipa Jane Dixson
StatusCurrent
Appointed01 October 2018(52 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence AddressWilson Bros. Greeting Cards Limited Dawson Lane
Bradford
West Yorkshire
BD4 6HN
Director NameMr John Malcolm Franey
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(53 years, 3 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilson Bros. Greeting Cards Limited Dawson Lane
Bradford
West Yorkshire
BD4 6HN
Director NameMrs Hannah Elizabeth Haupt
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2022(56 years, 4 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilson Bros. Greeting Cards Limited Dawson Lane
Bradford
West Yorkshire
BD4 6HN
Director NameMr Graeme Lewis Karavis
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2023(57 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilson Bros. Greeting Cards Limited Dawson Lane
Bradford
West Yorkshire
BD4 6HN
Director NameMr Keith Chapman
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(25 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 06 October 1997)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence AddressMoorlands
Moor Lane Burley Woodhead
Ilkley
West Yorkshire
LS29 7SW
Director NameDonald Hale
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(25 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 06 October 1997)
RoleSecretary
Correspondence AddressTrees House Staupes Road
High Birstwith
Harrogate
North Yorkshire
HG3 2LF
Director NameMr David Anthony Johnson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(25 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 06 October 1997)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCold Knoll Farm
Stanbury
Haworth
West Yorkshire
BD22 0HH
Secretary NameDonald Hale
NationalityBritish
StatusResigned
Appointed20 July 1991(25 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 06 October 1997)
RoleCompany Director
Correspondence AddressTrees House Staupes Road
High Birstwith
Harrogate
North Yorkshire
HG3 2LF
Director NameKeith Neville Brown
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1997(31 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 17 March 2006)
RoleCompany Director
Correspondence Address153 Main Street
Shadwell
Leeds
West Yorkshire
LS17 8JD
Director NameMr Matthew Simon Sharp
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1997(31 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBraes Castle
Long Lane, Harden
Bingley Bradford
Yorkshire
BD16 1BU
Secretary NameJohn Phillip Tayler
NationalityBritish
StatusResigned
Appointed06 October 1997(31 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 April 1999)
RoleCompany Director
Correspondence AddressThe Castle
46 North Cross Road
Huddersfield
West Yorkshire
HD2 2NL
Secretary NameMrs Patricia Mary Gardiner
NationalityBritish
StatusResigned
Appointed23 April 1999(33 years, 1 month after company formation)
Appointment Duration18 years, 1 month (resigned 01 June 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWilson Bros. Greeting Cards Limited Dawson Lane
Bradford
West Yorkshire
BD4 6HN
Director NameMr Michael Trevor Burton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(33 years, 6 months after company formation)
Appointment Duration3 years (resigned 30 September 2002)
RoleGroup Accountant
Country of ResidenceEngland
Correspondence Address24 Thurstan Road
Beverley
North Humberside
HU17 8LP
Director NameMiss Anna Louise Farmery
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed30 September 2002(36 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 March 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address57 Roedhelm Road
East Morton
Keighley
BD20 5RF
Director NameMr Ian Iveson Stuart
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2005(39 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHallmark House
Bingley Road
Bradford
West Yorkshire
BD9 6SD
Director NameBrian Patrick Clemons
Date of BirthMay 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 2005(39 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2006)
RoleCompany Director
Correspondence AddressThe Long Barn, E. Breary Farm
Arthington Road, Bramhope
Leeds
West Yorkshire
LS16 9LQ
Director NameMrs Martha Maxine Richey
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed05 December 2006(40 years, 8 months after company formation)
Appointment Duration5 years (resigned 31 December 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHallmark House
Bingley Road
Bradford
West Yorkshire
BD9 6SD
Director NameMs Anne Shiels
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2011(45 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHallmark House
Bingley Road
Bradford
West Yorkshire
BD9 6SD
Director NameSteven Paul Wright
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2011(45 years, 9 months after company formation)
Appointment Duration7 years (resigned 01 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWilson Bros. Greeting Cards Limited Dawson Lane
Bradford
West Yorkshire
BD4 6HN
Director NameMr Timothy Mark Busby
Date of BirthMay 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed01 June 2012(46 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilson Bros. Greeting Cards Limited Dawson Lane
Bradford
West Yorkshire
BD4 6HN
Secretary NameMrs Homera Najib
StatusResigned
Appointed01 June 2017(51 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 2018)
RoleCompany Director
Correspondence AddressWilson Bros. Greeting Cards Limited Dawson Lane
Bradford
West Yorkshire
BD4 6HN
Director NameMr Ricky Roop Singh
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(51 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilson Bros. Greeting Cards Limited Dawson Lane
Bradford
West Yorkshire
BD4 6HN
Director NameMrs Amanda Louise Del Prete
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed10 December 2018(52 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilson Bros. Greeting Cards Limited Dawson Lane
Bradford
West Yorkshire
BD4 6HN
Director NameMr Matthew James Critchlow
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2021(55 years, 8 months after company formation)
Appointment Duration6 months (resigned 03 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilson Bros. Greeting Cards Limited Dawson Lane
Bradford
West Yorkshire
BD4 6HN
Director NameMr Thomas David Rolt
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2022(56 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilson Bros. Greeting Cards Limited Dawson Lane
Bradford
West Yorkshire
BD4 6HN

Contact

Websitewww.hallmark.co.uk/
Email address[email protected]
Telephone0800 9020900
Telephone regionFreephone

Location

Registered AddressWilson Bros. Greeting Cards Limited
Dawson Lane
Bradford
West Yorkshire
BD4 6HN
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return20 July 2023 (8 months, 1 week ago)
Next Return Due3 August 2024 (4 months from now)

Filing History

17 December 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
23 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
1 October 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
1 August 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
3 July 2019Termination of appointment of Ricky Roop Singh as a director on 1 July 2019 (1 page)
3 July 2019Appointment of Mr John Malcolm Franey as a director on 1 July 2019 (2 pages)
9 January 2019Termination of appointment of Steven Paul Wright as a director on 1 January 2019 (1 page)
19 December 2018Appointment of Mrs Amanda Louise Del Prete as a director on 10 December 2018 (2 pages)
10 October 2018Appointment of Mrs Phillipa Jane Dixson as a secretary on 1 October 2018 (2 pages)
10 October 2018Termination of appointment of Homera Najib as a secretary on 1 October 2018 (1 page)
26 September 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
16 August 2018Director's details changed for Mr Ricky Roop Singh on 8 August 2018 (2 pages)
2 August 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
15 November 2017Appointment of Mr Ricky Roop Singh as a director on 1 November 2017 (2 pages)
15 November 2017Termination of appointment of Timothy Mark Busby as a director on 1 November 2017 (1 page)
15 November 2017Termination of appointment of Timothy Mark Busby as a director on 1 November 2017 (1 page)
15 November 2017Appointment of Mr Ricky Roop Singh as a director on 1 November 2017 (2 pages)
23 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
23 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
25 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
20 July 2017Change of details for Hugo & Co Ltd as a person with significant control on 1 June 2017 (2 pages)
20 July 2017Change of details for Hugo & Co Ltd as a person with significant control on 1 June 2017 (2 pages)
8 June 2017Termination of appointment of Patricia Mary Gardiner as a secretary on 1 June 2017 (1 page)
8 June 2017Registered office address changed from Hallmark House Bingley Road Bradford West Yorkshire BD9 6SD to Wilson Bros. Greeting Cards Limited Dawson Lane Bradford West Yorkshire BD4 6HN on 8 June 2017 (1 page)
8 June 2017Appointment of Mrs Homera Najib as a secretary on 1 June 2017 (2 pages)
8 June 2017Registered office address changed from Hallmark House Bingley Road Bradford West Yorkshire BD9 6SD to Wilson Bros. Greeting Cards Limited Dawson Lane Bradford West Yorkshire BD4 6HN on 8 June 2017 (1 page)
8 June 2017Termination of appointment of Patricia Mary Gardiner as a secretary on 1 June 2017 (1 page)
8 June 2017Appointment of Mrs Homera Najib as a secretary on 1 June 2017 (2 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
3 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
6 January 2016Termination of appointment of Anne Shiels as a director on 24 December 2015 (1 page)
6 January 2016Termination of appointment of Anne Shiels as a director on 24 December 2015 (1 page)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
22 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 60,000
(4 pages)
22 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 60,000
(4 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
31 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 60,000
(4 pages)
31 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 60,000
(4 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
7 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
7 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
15 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
18 June 2012Appointment of Timothy Mark Busby as a director (2 pages)
18 June 2012Appointment of Timothy Mark Busby as a director (2 pages)
24 January 2012Appointment of Steven Paul Wright as a director (2 pages)
24 January 2012Appointment of Steven Paul Wright as a director (2 pages)
10 January 2012Termination of appointment of Ian Stuart as a director (2 pages)
10 January 2012Termination of appointment of Ian Stuart as a director (2 pages)
10 January 2012Termination of appointment of Martha Richey as a director (2 pages)
10 January 2012Termination of appointment of Martha Richey as a director (2 pages)
4 January 2012Appointment of Ms Anne Shiels as a director (2 pages)
4 January 2012Appointment of Ms Anne Shiels as a director (2 pages)
12 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
12 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
12 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
16 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
16 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
28 July 2010Director's details changed for Mr Ian Iveson Stuart on 28 July 2010 (2 pages)
28 July 2010Director's details changed for Mrs Martha Maxine Richey on 28 July 2010 (2 pages)
28 July 2010Director's details changed for Mrs Martha Maxine Richey on 28 July 2010 (2 pages)
28 July 2010Secretary's details changed for Ms Patricia Mary Gardiner on 28 July 2010 (1 page)
28 July 2010Director's details changed for Mr Ian Iveson Stuart on 28 July 2010 (2 pages)
28 July 2010Secretary's details changed for Ms Patricia Mary Gardiner on 28 July 2010 (1 page)
24 June 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
24 June 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
4 August 2009Return made up to 20/07/09; full list of members (3 pages)
4 August 2009Return made up to 20/07/09; full list of members (3 pages)
18 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
18 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
5 August 2008Return made up to 20/07/08; full list of members (3 pages)
5 August 2008Return made up to 20/07/08; full list of members (3 pages)
20 May 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
20 May 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
29 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
10 August 2007Return made up to 20/07/07; full list of members (2 pages)
10 August 2007Return made up to 20/07/07; full list of members (2 pages)
11 January 2007Director resigned (1 page)
11 January 2007New director appointed (1 page)
11 January 2007New director appointed (1 page)
11 January 2007Director resigned (1 page)
16 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
16 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
14 August 2006Return made up to 20/07/06; full list of members (2 pages)
14 August 2006Return made up to 20/07/06; full list of members (2 pages)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
21 April 2006Director resigned (1 page)
21 April 2006Director resigned (1 page)
23 December 2005New director appointed (1 page)
23 December 2005New director appointed (1 page)
23 December 2005New director appointed (1 page)
23 December 2005New director appointed (1 page)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
5 August 2005Return made up to 20/07/05; full list of members (2 pages)
5 August 2005Return made up to 20/07/05; full list of members (2 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
31 August 2004Return made up to 20/07/04; full list of members (7 pages)
31 August 2004Return made up to 20/07/04; full list of members (7 pages)
28 September 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
28 September 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
16 August 2003Return made up to 20/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2003Return made up to 20/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
2 November 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
14 October 2002New director appointed (1 page)
14 October 2002Director resigned (1 page)
14 October 2002Director resigned (1 page)
14 October 2002New director appointed (1 page)
1 August 2002Return made up to 20/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 August 2002Return made up to 20/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 November 2001Registered office changed on 04/11/01 from: dawson lane dudley hill bradford west yorkshire BD4 6HW (1 page)
4 November 2001Registered office changed on 04/11/01 from: dawson lane dudley hill bradford west yorkshire BD4 6HW (1 page)
14 September 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
14 September 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
17 August 2001Return made up to 20/07/01; full list of members (6 pages)
17 August 2001Return made up to 20/07/01; full list of members (6 pages)
27 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
27 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
9 August 2000Return made up to 20/07/00; full list of members (6 pages)
9 August 2000Return made up to 20/07/00; full list of members (6 pages)
7 July 2000Location of register of members (non legible) (1 page)
7 July 2000Location of register of members (non legible) (1 page)
29 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
29 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
20 October 1999New director appointed (2 pages)
20 October 1999New director appointed (2 pages)
11 October 1999Director resigned (1 page)
11 October 1999Director resigned (1 page)
31 August 1999Return made up to 20/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 August 1999Return made up to 20/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 May 1999New secretary appointed (2 pages)
14 May 1999New secretary appointed (2 pages)
28 April 1999Secretary resigned (1 page)
28 April 1999Secretary resigned (1 page)
1 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
1 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
11 December 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
11 December 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
18 August 1998Return made up to 20/07/98; full list of members (6 pages)
18 August 1998Return made up to 20/07/98; full list of members (6 pages)
11 December 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
11 December 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
20 October 1997New director appointed (3 pages)
20 October 1997New secretary appointed (2 pages)
20 October 1997New secretary appointed (2 pages)
20 October 1997Director resigned (1 page)
20 October 1997New director appointed (3 pages)
20 October 1997New director appointed (3 pages)
20 October 1997New director appointed (3 pages)
20 October 1997Secretary resigned;director resigned (1 page)
20 October 1997Director resigned (1 page)
20 October 1997Director resigned (1 page)
20 October 1997Director resigned (1 page)
20 October 1997Secretary resigned;director resigned (1 page)
5 August 1997Return made up to 20/07/97; no change of members (5 pages)
5 August 1997Return made up to 20/07/97; no change of members (5 pages)
20 September 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
20 September 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
26 July 1996Return made up to 20/07/96; full list of members (7 pages)
26 July 1996Return made up to 20/07/96; full list of members (7 pages)
20 September 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
20 September 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
3 August 1995Return made up to 20/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 1995Return made up to 20/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (61 pages)