Hensall
Goole
North Humberside
DN14 0QQ
Director Name | Mrs Leigh Katherine Message |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2010(40 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 31 March 2015) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 32 Inglewood Avenue Birkby Huddersfield West Yorkshire HD2 2DS |
Secretary Name | Mrs Suzanne Wren |
---|---|
Status | Closed |
Appointed | 06 March 2013(43 years, 9 months after company formation) |
Appointment Duration | 2 years (closed 31 March 2015) |
Role | Company Director |
Correspondence Address | 32 Inglewood Avenue Birkby Huddersfield HD2 2DS |
Director Name | Brian Wood |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1992(22 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 28 September 2001) |
Role | Group Engineering Director |
Correspondence Address | 5a Hare Park Lane Crofton Wakefield West Yorkshire WF4 1HW |
Director Name | Hugh Wilson |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1992(22 years, 9 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 17 March 1992) |
Role | Company Director |
Correspondence Address | Glenlea Joppa Coylton Ayr Ayrshire KA6 6JW Scotland |
Director Name | Rodney Goodman |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1992(22 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 28 September 2001) |
Role | Company Director |
Correspondence Address | 7 West Drive Harrow Weald Middlesex HA3 6TX |
Director Name | Robin Myron Gilmore |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1992(22 years, 9 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 17 March 1992) |
Role | Group Director/Treasurer |
Correspondence Address | 37 Primley Park Avenue Alwoodley Leeds West Yorkshire LS17 7HX |
Director Name | Colin Manus Gilbert |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1992(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 September 1994) |
Role | Company Director |
Correspondence Address | 45 Layton Lane Rawdon Leeds West Yorkshire LS19 6RQ |
Director Name | Mr John Gay |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1992(22 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 09 August 2000) |
Role | Company Director |
Correspondence Address | Ouchthorpe Farm 52 Ouchthorpe Lane Wakefield West Yorkshire WF1 3HS |
Director Name | Mr Cyril Gay |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1992(22 years, 9 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 31 March 2009) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | High Cliff 304 Barnsley Road Wakefield West Yorkshire WF2 6AX |
Director Name | Mr John Bedford |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1992(22 years, 9 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 17 March 1992) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 85 Common Lane East Ardsley Wakefield WF3 2EH |
Director Name | Christopher Edward Michael Armitage |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1992(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 September 1994) |
Role | Group Financial Director |
Correspondence Address | The Mill House Adel Leeds LS16 8BF |
Secretary Name | Mr John Bedford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1992(22 years, 9 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 17 March 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Common Lane East Ardsley Wakefield WF3 2EH |
Secretary Name | Colin Manus Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1992(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 September 1994) |
Role | Company Director |
Correspondence Address | 45 Layton Lane Rawdon Leeds West Yorkshire LS19 6RQ |
Director Name | Colin Austin Horan |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(24 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 1998) |
Role | Non-Executive Director |
Correspondence Address | 45 Willowmead Drive Prestbury Macclesfield Cheshire SK10 4DD |
Secretary Name | Mr Matthew Patrick Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1994(25 years, 3 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 28 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Red House Church Lane Hensall Goole North Humberside DN14 0QQ |
Director Name | Mr Michael John Dawson |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(25 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 July 1999) |
Role | Company Director |
Correspondence Address | The Doctors House Askham Bryan York North Yorkshire YO2 3QS |
Director Name | Mr Martin McCarney |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(26 years, 6 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 28 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meadow Cottage Crabtree Green, Collingham Wetherby West Yorkshire LS22 5AB |
Director Name | Shaun Michael Peter Bowden |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1998(28 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | 4 Chatterton Avenue Fitzwilliam Court Lichfield Staffordshire WS3 8EF |
Director Name | Colin Austin Horan |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1999(30 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 27 August 2004) |
Role | Company Director |
Correspondence Address | 3 Rheidol Terrace Aberystwyth Dyfed SY23 1JU Wales |
Director Name | Patrick George McQuillen |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(32 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 August 2004) |
Role | Company Director |
Correspondence Address | Royal Oak Farm Royal Oak Lane High Hurstwood Uckfield East Sussex TN22 4AN |
Director Name | John Lavert |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2002(33 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 January 2004) |
Role | Company Director |
Correspondence Address | Lavenham Notton Lane Wakefield West Yorkshire WF4 2PG |
Secretary Name | Mrs Suzanne Wren |
---|---|
Status | Resigned |
Appointed | 28 April 2010(40 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 June 2011) |
Role | Company Director |
Correspondence Address | Northern House Moor Knoll Lane East Ardsley Nr.Wakefield WF3 2EE |
Secretary Name | Mr Matthew Patrick Burton |
---|---|
Status | Resigned |
Appointed | 01 June 2011(42 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 March 2013) |
Role | Company Director |
Correspondence Address | 32 Inglewood Avenue Birkby Huddersfield West Yorkshire HD2 2DS |
Registered Address | 32 Inglewood Avenue Birkby Huddersfield West Yorkshire HD2 2DS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Lindley |
Built Up Area | West Yorkshire |
- | OTHER 100.00% - |
---|---|
44m at £0 | Leigh Message 0.00% Ordinary |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
31 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2014 | Application to strike the company off the register (3 pages) |
3 December 2014 | Application to strike the company off the register (3 pages) |
17 November 2014 | Accounts made up to 30 September 2014 (5 pages) |
17 November 2014 | Accounts made up to 30 September 2014 (5 pages) |
11 February 2014 | Accounts made up to 30 September 2013 (5 pages) |
11 February 2014 | Accounts made up to 30 September 2013 (5 pages) |
6 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
13 March 2013 | Accounts made up to 30 September 2012 (5 pages) |
13 March 2013 | Accounts made up to 30 September 2012 (5 pages) |
6 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Termination of appointment of Matthew Patrick Burton as a secretary on 6 March 2013 (1 page) |
6 March 2013 | Termination of appointment of Matthew Patrick Burton as a secretary on 6 March 2013 (1 page) |
6 March 2013 | Registered office address changed from Northern House Moor Knoll Lane East Ardsley Nr.Wakefield WF3 2EE on 6 March 2013 (1 page) |
6 March 2013 | Appointment of Mrs Suzanne Wren as a secretary on 6 March 2013 (2 pages) |
6 March 2013 | Registered office address changed from Northern House Moor Knoll Lane East Ardsley Nr.Wakefield WF3 2EE on 6 March 2013 (1 page) |
6 March 2013 | Termination of appointment of Matthew Patrick Burton as a secretary on 6 March 2013 (1 page) |
6 March 2013 | Appointment of Mrs Suzanne Wren as a secretary on 6 March 2013 (2 pages) |
6 March 2013 | Registered office address changed from Northern House Moor Knoll Lane East Ardsley Nr.Wakefield WF3 2EE on 6 March 2013 (1 page) |
6 March 2013 | Appointment of Mrs Suzanne Wren as a secretary on 6 March 2013 (2 pages) |
6 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
3 July 2012 | Accounts made up to 30 September 2011 (5 pages) |
3 July 2012 | Accounts made up to 30 September 2011 (5 pages) |
8 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
27 June 2011 | Auditor's resignation (1 page) |
27 June 2011 | Auditor's resignation (1 page) |
1 June 2011 | Termination of appointment of Suzanne Wren as a secretary (1 page) |
1 June 2011 | Appointment of Mr Matthew Patrick Burton as a secretary (1 page) |
1 June 2011 | Appointment of Mr Matthew Patrick Burton as a secretary (1 page) |
1 June 2011 | Termination of appointment of Suzanne Wren as a secretary (1 page) |
19 May 2011 | Change of name notice (2 pages) |
19 May 2011 | Change of name notice (2 pages) |
19 May 2011 | Company name changed eurocopy LIMITED\certificate issued on 19/05/11
|
19 May 2011 | Company name changed eurocopy LIMITED\certificate issued on 19/05/11
|
14 April 2011 | Accounts made up to 30 September 2010 (5 pages) |
14 April 2011 | Accounts made up to 30 September 2010 (5 pages) |
5 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
5 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
20 May 2010 | Sub-division of shares on 27 April 2010 (5 pages) |
20 May 2010 | Sub-division of shares on 27 April 2010 (5 pages) |
14 May 2010 | Resolutions
|
14 May 2010 | Change of share class name or designation (2 pages) |
14 May 2010 | Resolutions
|
14 May 2010 | Change of share class name or designation (2 pages) |
6 May 2010 | Appointment of Mrs Leigh Katharine Message as a director (2 pages) |
6 May 2010 | Appointment of Mrs Leigh Katharine Message as a director (2 pages) |
28 April 2010 | Termination of appointment of Matthew Burton as a secretary (1 page) |
28 April 2010 | Appointment of Mrs Suzanne Wren as a secretary (1 page) |
28 April 2010 | Appointment of Mrs Suzanne Wren as a secretary (1 page) |
28 April 2010 | Termination of appointment of Martin Mccarney as a director (1 page) |
28 April 2010 | Termination of appointment of Martin Mccarney as a director (1 page) |
28 April 2010 | Termination of appointment of Matthew Burton as a secretary (1 page) |
14 April 2010 | Full accounts made up to 30 September 2009 (13 pages) |
14 April 2010 | Full accounts made up to 30 September 2009 (13 pages) |
25 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
18 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
18 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
18 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
18 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
18 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
18 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
9 July 2009 | Appointment terminate, director cyril gay logged form (1 page) |
9 July 2009 | Appointment terminate, director cyril gay logged form (1 page) |
12 May 2009 | Appointment terminated director cyril gay (1 page) |
12 May 2009 | Appointment terminated director cyril gay (1 page) |
13 April 2009 | Full accounts made up to 30 September 2008 (14 pages) |
13 April 2009 | Full accounts made up to 30 September 2008 (14 pages) |
25 March 2009 | Solvency statement dated 24/03/09 (1 page) |
25 March 2009 | Min detail amend capital eff 25/03/09 (1 page) |
25 March 2009 | Memorandum and Articles of Association (5 pages) |
25 March 2009 | S-div (1 page) |
25 March 2009 | Min detail amend capital eff 25/03/09 (1 page) |
25 March 2009 | Resolutions
|
25 March 2009 | Statement by directors (1 page) |
25 March 2009 | S-div (1 page) |
25 March 2009 | Solvency statement dated 24/03/09 (1 page) |
25 March 2009 | Memorandum and Articles of Association (5 pages) |
25 March 2009 | Resolutions
|
25 March 2009 | Statement by directors (1 page) |
20 March 2009 | Application for reregistration from PLC to private (1 page) |
20 March 2009 | Resolutions
|
20 March 2009 | Re-registration of Memorandum and Articles (13 pages) |
20 March 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
20 March 2009 | Resolutions
|
20 March 2009 | Re-registration of Memorandum and Articles (13 pages) |
20 March 2009 | Application for reregistration from PLC to private (1 page) |
20 March 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
4 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
4 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
5 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
5 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
18 January 2008 | Full accounts made up to 30 September 2007 (13 pages) |
18 January 2008 | Full accounts made up to 30 September 2007 (13 pages) |
6 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
6 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
17 January 2007 | Full accounts made up to 30 September 2006 (13 pages) |
17 January 2007 | Full accounts made up to 30 September 2006 (13 pages) |
6 February 2006 | Full accounts made up to 30 September 2005 (13 pages) |
6 February 2006 | Full accounts made up to 30 September 2005 (13 pages) |
1 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
1 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
6 April 2005 | Resolutions
|
6 April 2005 | Auditor's report (1 page) |
6 April 2005 | Re-registration of Memorandum and Articles (17 pages) |
6 April 2005 | Application for reregistration from private to PLC (1 page) |
6 April 2005 | Re-registration of Memorandum and Articles (17 pages) |
6 April 2005 | Application for reregistration from private to PLC (1 page) |
6 April 2005 | Certificate of re-registration from Private to Public Limited Company (1 page) |
6 April 2005 | Balance Sheet (1 page) |
6 April 2005 | Auditor's report (1 page) |
6 April 2005 | Certificate of re-registration from Private to Public Limited Company (1 page) |
6 April 2005 | Balance Sheet (1 page) |
6 April 2005 | Declaration on reregistration from private to PLC (1 page) |
6 April 2005 | Resolutions
|
6 April 2005 | Declaration on reregistration from private to PLC (1 page) |
6 April 2005 | Auditor's statement (1 page) |
6 April 2005 | Auditor's statement (1 page) |
15 March 2005 | Return made up to 31/01/05; bulk list available separately
|
15 March 2005 | Return made up to 31/01/05; bulk list available separately
|
14 January 2005 | Group of companies' accounts made up to 30 September 2004 (25 pages) |
14 January 2005 | Group of companies' accounts made up to 30 September 2004 (25 pages) |
29 November 2004 | Auditor's resignation (1 page) |
29 November 2004 | Auditor's resignation (1 page) |
24 September 2004 | Particulars of mortgage/charge (7 pages) |
24 September 2004 | Particulars of mortgage/charge (7 pages) |
24 September 2004 | Particulars of mortgage/charge (11 pages) |
24 September 2004 | Particulars of mortgage/charge (11 pages) |
24 September 2004 | Particulars of mortgage/charge (7 pages) |
24 September 2004 | Particulars of mortgage/charge (7 pages) |
16 September 2004 | Declaration of assistance for shares acquisition (8 pages) |
16 September 2004 | Declaration of assistance for shares acquisition (8 pages) |
16 September 2004 | Declaration of assistance for shares acquisition (8 pages) |
16 September 2004 | Declaration of assistance for shares acquisition (7 pages) |
16 September 2004 | Resolutions
|
16 September 2004 | Declaration of assistance for shares acquisition (8 pages) |
16 September 2004 | Declaration of assistance for shares acquisition (8 pages) |
16 September 2004 | Declaration of assistance for shares acquisition (8 pages) |
16 September 2004 | Declaration of assistance for shares acquisition (8 pages) |
16 September 2004 | Declaration of assistance for shares acquisition (7 pages) |
16 September 2004 | Declaration of assistance for shares acquisition (8 pages) |
16 September 2004 | Declaration of assistance for shares acquisition (8 pages) |
16 September 2004 | Declaration of assistance for shares acquisition (7 pages) |
16 September 2004 | Declaration of assistance for shares acquisition (8 pages) |
16 September 2004 | Resolutions
|
16 September 2004 | Declaration of assistance for shares acquisition (7 pages) |
9 September 2004 | Director resigned (1 page) |
9 September 2004 | Director resigned (1 page) |
9 September 2004 | Director resigned (1 page) |
9 September 2004 | Director resigned (1 page) |
2 September 2004 | Ad 20/08/04--------- £ si [email protected] (2 pages) |
2 September 2004 | Ad 20/08/04--------- £ si [email protected] (2 pages) |
2 September 2004 | Ad 25/08/04--------- £ si [email protected] (2 pages) |
2 September 2004 | Ad 25/08/04--------- £ si [email protected] (2 pages) |
27 August 2004 | Certificate of reduction of issued capital (1 page) |
27 August 2004 | Application for rereg. As private: court order (1 page) |
27 August 2004 | Ad 27/08/04--------- £ si [email protected] (2 pages) |
27 August 2004 | Certificate of reduction of issued capital (1 page) |
27 August 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
27 August 2004 | Scheme of arrangement - amalgamation (21 pages) |
27 August 2004 | Re-registration of Memorandum and Articles (11 pages) |
27 August 2004 | Re-registration of Memorandum and Articles (11 pages) |
27 August 2004 | Ad 27/08/04--------- £ si [email protected] (2 pages) |
27 August 2004 | Application for rereg. As private: court order (1 page) |
27 August 2004 | Scheme of arrangement - amalgamation (21 pages) |
27 August 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
27 August 2004 | Nc dec already adjusted 27/08/04 (1 page) |
27 August 2004 | Nc dec already adjusted 27/08/04 (1 page) |
13 August 2004 | Resolutions
|
13 August 2004 | Resolutions
|
7 May 2004 | Group of companies' accounts made up to 30 September 2003 (48 pages) |
7 May 2004 | Group of companies' accounts made up to 30 September 2003 (48 pages) |
18 February 2004 | Return made up to 31/01/04; bulk list available separately (10 pages) |
18 February 2004 | Return made up to 31/01/04; bulk list available separately (10 pages) |
17 January 2004 | Director resigned (1 page) |
17 January 2004 | Director resigned (1 page) |
12 March 2003 | Resolutions
|
12 March 2003 | Resolutions
|
12 March 2003 | Group of companies' accounts made up to 30 September 2002 (49 pages) |
12 March 2003 | Group of companies' accounts made up to 30 September 2002 (49 pages) |
12 March 2003 | Resolutions
|
12 March 2003 | Resolutions
|
27 February 2003 | Return made up to 31/01/03; bulk list available separately (10 pages) |
27 February 2003 | Return made up to 31/01/03; bulk list available separately (10 pages) |
23 January 2003 | £ ic 2247643/2244893 30/12/02 £ sr [email protected]=2750 (1 page) |
23 January 2003 | £ ic 2255143/2252643 23/12/02 £ sr [email protected]=2500 (1 page) |
23 January 2003 | £ ic 2252643/2247643 16/12/02 £ sr [email protected]=5000 (1 page) |
23 January 2003 | £ ic 2247643/2244893 30/12/02 £ sr [email protected]=2750 (1 page) |
23 January 2003 | £ ic 2255143/2252643 23/12/02 £ sr [email protected]=2500 (1 page) |
23 January 2003 | £ ic 2252643/2247643 16/12/02 £ sr [email protected]=5000 (1 page) |
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | New director appointed (2 pages) |
10 August 2002 | Auditor's resignation (2 pages) |
10 August 2002 | Auditor's resignation (2 pages) |
20 May 2002 | New director appointed (2 pages) |
20 May 2002 | New director appointed (2 pages) |
23 April 2002 | Group of companies' accounts made up to 30 September 2001 (46 pages) |
23 April 2002 | Group of companies' accounts made up to 30 September 2001 (46 pages) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | Director resigned (1 page) |
11 March 2002 | Resolutions
|
11 March 2002 | Resolutions
|
11 March 2002 | Resolutions
|
11 March 2002 | Resolutions
|
20 February 2002 | Return made up to 31/01/02; bulk list available separately
|
20 February 2002 | Return made up to 31/01/02; bulk list available separately
|
16 January 2002 | Memorandum and Articles of Association (49 pages) |
16 January 2002 | Memorandum and Articles of Association (49 pages) |
5 October 2001 | Director resigned (1 page) |
5 October 2001 | Director resigned (1 page) |
5 October 2001 | Director resigned (1 page) |
5 October 2001 | Director resigned (1 page) |
16 March 2001 | Full group accounts made up to 30 September 2000 (45 pages) |
16 March 2001 | Full group accounts made up to 30 September 2000 (45 pages) |
15 March 2001 | Resolutions
|
15 March 2001 | Resolutions
|
15 March 2001 | Resolutions
|
15 March 2001 | Resolutions
|
7 March 2001 | Return made up to 31/01/01; bulk list available separately (9 pages) |
7 March 2001 | Return made up to 31/01/01; bulk list available separately (9 pages) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Director resigned (1 page) |
17 July 2000 | Resolutions
|
17 July 2000 | Resolutions
|
15 May 2000 | Full group accounts made up to 30 September 1999 (46 pages) |
15 May 2000 | Full group accounts made up to 30 September 1999 (46 pages) |
1 March 2000 | Return made up to 31/01/00; bulk list available separately (9 pages) |
1 March 2000 | Return made up to 31/01/00; bulk list available separately (9 pages) |
5 November 1999 | Full group accounts made up to 30 September 1998 (73 pages) |
5 November 1999 | Full group accounts made up to 30 September 1998 (73 pages) |
16 September 1999 | New director appointed (3 pages) |
16 September 1999 | New director appointed (3 pages) |
6 September 1999 | Director's particulars changed (1 page) |
6 September 1999 | Director's particulars changed (1 page) |
8 August 1999 | Director resigned (1 page) |
8 August 1999 | Director resigned (1 page) |
15 March 1999 | Resolutions
|
15 March 1999 | Resolutions
|
23 February 1999 | Return made up to 31/01/99; bulk list available separately (10 pages) |
23 February 1999 | Return made up to 31/01/99; bulk list available separately (10 pages) |
16 June 1998 | Director resigned (1 page) |
16 June 1998 | Director resigned (1 page) |
20 March 1998 | Full group accounts made up to 30 September 1997 (43 pages) |
20 March 1998 | Full group accounts made up to 30 September 1997 (43 pages) |
5 March 1998 | New director appointed (2 pages) |
5 March 1998 | New director appointed (2 pages) |
17 February 1998 | Return made up to 31/01/98; bulk list available separately (10 pages) |
17 February 1998 | Return made up to 31/01/98; bulk list available separately (10 pages) |
6 March 1997 | Resolutions
|
6 March 1997 | Resolutions
|
6 March 1997 | Full group accounts made up to 30 September 1996 (40 pages) |
6 March 1997 | Full group accounts made up to 30 September 1996 (40 pages) |
26 February 1997 | Ad 10/02/97--------- £ si [email protected]=8572 £ ic 2467071/2475643 (2 pages) |
26 February 1997 | Ad 10/02/97--------- £ si [email protected]=8572 £ ic 2467071/2475643 (2 pages) |
27 August 1996 | Auditor's resignation (1 page) |
27 August 1996 | Auditor's resignation (1 page) |
13 August 1996 | Ad 02/08/96--------- £ si [email protected]=33216 £ ic 2433855/2467071 (2 pages) |
13 August 1996 | Ad 02/08/96--------- £ si [email protected]=33216 £ ic 2433855/2467071 (2 pages) |
18 April 1996 | Resolutions
|
18 April 1996 | Resolutions
|
20 March 1996 | Resolutions
|
20 March 1996 | Full group accounts made up to 30 September 1995 (40 pages) |
20 March 1996 | Full group accounts made up to 30 September 1995 (40 pages) |
20 March 1996 | Resolutions
|
20 March 1996 | Resolutions
|
20 March 1996 | Resolutions
|
19 February 1996 | Return made up to 31/01/96; bulk list available separately
|
19 February 1996 | Return made up to 31/01/96; bulk list available separately
|
7 December 1995 | New director appointed (2 pages) |
7 December 1995 | New director appointed (2 pages) |
5 May 1995 | Resolutions
|
5 May 1995 | Resolutions
|
5 May 1995 | Resolutions
|
5 May 1995 | Resolutions
|
20 April 1995 | Full group accounts made up to 30 September 1994 (40 pages) |
20 April 1995 | Full group accounts made up to 30 September 1994 (40 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (145 pages) |
5 March 1989 | Listing of particulars (45 pages) |
5 March 1989 | Listing of particulars (45 pages) |
19 July 1988 | Listing of particulars (44 pages) |
19 July 1988 | Listing of particulars (44 pages) |
2 June 1969 | Certificate of incorporation (1 page) |
2 June 1969 | Certificate of incorporation (1 page) |