Company NameMotor Market Weekly (Caledonian) Limited
Company StatusDissolved
Company Number01087316
CategoryPrivate Limited Company
Incorporation Date18 December 1972(51 years, 4 months ago)
Dissolution Date13 October 2015 (8 years, 6 months ago)
Previous NamesYorkshire Post Electronics Limited and Yorkshire Post Training Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Secretary NameMr Peter McCall
StatusClosed
Appointed02 November 2009(36 years, 10 months after company formation)
Appointment Duration5 years, 11 months (closed 13 October 2015)
RoleCompany Director
Correspondence Address8th Floor
Orchard Brae House, 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Ashley Gilroy Mark Highfield
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2013(40 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 13 October 2015)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr David John King
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2013(40 years, 6 months after company formation)
Appointment Duration2 years, 3 months (closed 13 October 2015)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor
Orchard Brae House, 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameDavid Edmondson Wright
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(18 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 October 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables Highfield Park
Creaton
Northampton
Northamptonshire
NN6 8NT
Director NameGerald Lawrence Holbrock
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(18 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 February 1996)
RoleCompany Director
Correspondence AddressBridge End Cottage Stammergate Lane
Linton
Wetherby
West Yorkshire
LS22 4JB
Director NameMrs Janet Lesley Crossman
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(18 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 High Meadows
Walton
Wakefield
West Yorkshire
WF2 6TN
Director NameAustin Clarke
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(18 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 April 1996)
RoleCompany Director
Correspondence AddressOld Parsonage House Parsons Road
Bradford
West Yorkshire
BD9 4DW
Director NameMr Peter Graham Atkinson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(18 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Usher Park Road
Haxby
York
North Yorkshire
YO32 3RY
Secretary NameGraham Arthur Yeomans
NationalityBritish
StatusResigned
Appointed04 May 1991(18 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 June 1996)
RoleCompany Director
Correspondence Address13 Beagle Ridge Drive
Acomb
York
North Yorkshire
YO2 3JH
Director NameStephen Andrew Auckland
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(23 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 October 2001)
RoleCompany Director
Correspondence AddressThe Croft 12 Town End Lane
Lepton
Huddersfield
HD8 0NA
Secretary NameMr Robert Christopher Hill
NationalityBritish
StatusResigned
Appointed13 August 1996(23 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 December 1997)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address9 Kingsley Close
Sandal
Wakefield
West Yorkshire
WF2 7EB
Director NameMrs Kathryn Armitage
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(24 years after company formation)
Appointment Duration1 year, 1 month (resigned 26 February 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Coniston Close
Penistone
Sheffield
South Yorkshire
S36 8HQ
Director NameMs Susan Christine Laverick
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1998(25 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSycamore Cottage
Park Lane, Emley
Huddersfield
West Yorkshire
HD8 9SS
Secretary NameBibi Rahima Ally
NationalityBritish
StatusResigned
Appointed27 February 1998(25 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Director NameChristopher John Oakley
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1998(25 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 April 2002)
RoleCompany Director
Correspondence AddressRandom Wood
Ling Lane, Scarcroft
Leeds
West Yorkshire
LS14 3HY
Secretary NameAnn Milnes
NationalityBritish
StatusResigned
Appointed01 December 1998(25 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 April 2002)
RoleSecretary
Correspondence Address5 Dawsons Meadow
Farsley
Pudsey
West Yorkshire
LS28 5TU
Director NameMr Timothy John Bowdler
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(29 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2-11 St Vincent Place
Edinburgh
EH3 5BQ
Scotland
Director NameMr Stuart Randall Paterson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(29 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 15 March 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 Fernielaw Avenue
Edinburgh
Midlothian
EH13 0EF
Scotland
Secretary NameMr Philip Richard Cooper
NationalityBritish
StatusResigned
Appointed12 April 2002(29 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 02 November 2009)
RoleCompany Director
Correspondence Address14 Grange Knowe
Linlithgow
West Lothian
EH49 7HX
Scotland
Director NameMr John Anthony Fry
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(36 years after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 2011)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressOld Rectory Church Hill
Saxlingham Nethergate
Norfolk
NR15 1TD
Director NameMr Danny Cammiade
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2011(38 years, 3 months after company formation)
Appointment Duration2 years (resigned 31 March 2013)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address108 Holyrood Road
Edinburgh
EH8 8AS
Scotland
Director NameMr Grant Murray
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2011(38 years, 4 months after company formation)
Appointment Duration2 years (resigned 15 May 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address108 Holyrood Road
Edinburgh
EH8 8AS
Scotland
Secretary NameCrosswall Nominees Limited (Corporation)
StatusResigned
Appointed01 December 1997(24 years, 11 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 27 February 1998)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY

Contact

Websitewww.yorkshirepost.co.uk/

Location

Registered Address26 Whitehall Road
Leeds
LS12 1BE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5k at £1Johnston Publishing LTD
100.00%
Ordinary

Accounts

Latest Accounts28 December 2013 (10 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2015First Gazette notice for voluntary strike-off (1 page)
30 June 2015First Gazette notice for voluntary strike-off (1 page)
18 June 2015Application to strike the company off the register (3 pages)
18 June 2015Application to strike the company off the register (3 pages)
13 May 2015Statement by Directors (1 page)
13 May 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 May 2015Solvency Statement dated 30/04/15 (1 page)
13 May 2015Solvency Statement dated 30/04/15 (1 page)
13 May 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 May 2015Statement by Directors (1 page)
13 May 2015Statement of capital on 13 May 2015
  • GBP 5
(4 pages)
13 May 2015Statement of capital on 13 May 2015
  • GBP 5
(4 pages)
11 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 5,000
(5 pages)
11 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 5,000
(5 pages)
11 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 5,000
(5 pages)
9 October 2014Accounts for a dormant company made up to 28 December 2013 (8 pages)
9 October 2014Accounts for a dormant company made up to 28 December 2013 (8 pages)
2 September 2014Secretary's details changed for Mr Peter Mccall on 1 July 2014 (1 page)
2 September 2014Director's details changed for Mr David John King on 1 July 2014 (2 pages)
2 September 2014Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages)
2 September 2014Secretary's details changed for Mr Peter Mccall on 1 July 2014 (1 page)
2 September 2014Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages)
2 September 2014Secretary's details changed for Mr Peter Mccall on 1 July 2014 (1 page)
2 September 2014Director's details changed for Mr David John King on 1 July 2014 (2 pages)
2 September 2014Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages)
2 September 2014Director's details changed for Mr David John King on 1 July 2014 (2 pages)
12 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 5,000
(5 pages)
12 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 5,000
(5 pages)
12 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 5,000
(5 pages)
3 October 2013Accounts for a dormant company made up to 29 December 2012 (8 pages)
3 October 2013Accounts for a dormant company made up to 29 December 2012 (8 pages)
1 July 2013Appointment of Mr David John King as a director (2 pages)
1 July 2013Appointment of Mr David John King as a director (2 pages)
24 May 2013Termination of appointment of Grant Murray as a director (1 page)
24 May 2013Termination of appointment of Grant Murray as a director (1 page)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
15 April 2013Appointment of Mr Ashley Gilroy Mark Highfield as a director (2 pages)
15 April 2013Appointment of Mr Ashley Gilroy Mark Highfield as a director (2 pages)
12 April 2013Termination of appointment of Daniel Cammiade as a director (1 page)
12 April 2013Termination of appointment of Daniel Cammiade as a director (1 page)
6 December 2012Registered office address changed from P O Box 168 Wellington Street Leeds West Yorkshire LS1 1RF on 6 December 2012 (1 page)
6 December 2012Registered office address changed from P O Box 168 Wellington Street Leeds West Yorkshire LS1 1RF on 6 December 2012 (1 page)
6 December 2012Registered office address changed from P O Box 168 Wellington Street Leeds West Yorkshire LS1 1RF on 6 December 2012 (1 page)
10 July 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
10 July 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
4 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
27 February 2012Termination of appointment of John Fry as a director (1 page)
27 February 2012Termination of appointment of John Fry as a director (1 page)
7 June 2011Accounts for a dormant company made up to 1 January 2011 (7 pages)
7 June 2011Accounts for a dormant company made up to 1 January 2011 (7 pages)
7 June 2011Accounts for a dormant company made up to 1 January 2011 (7 pages)
11 May 2011Appointment of Mr Grant Murray as a director (2 pages)
11 May 2011Appointment of Mr Grant Murray as a director (2 pages)
5 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
24 March 2011Appointment of Mr Daniel Cammiade as a director (2 pages)
24 March 2011Appointment of Mr Daniel Cammiade as a director (2 pages)
19 March 2011Termination of appointment of Stuart Paterson as a director (1 page)
19 March 2011Termination of appointment of Stuart Paterson as a director (1 page)
13 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
12 May 2010Accounts for a dormant company made up to 2 January 2010 (7 pages)
12 May 2010Accounts for a dormant company made up to 2 January 2010 (7 pages)
12 May 2010Accounts for a dormant company made up to 2 January 2010 (7 pages)
18 November 2009Termination of appointment of Philip Cooper as a secretary (1 page)
18 November 2009Appointment of Mr Peter Mccall as a secretary (1 page)
18 November 2009Termination of appointment of Philip Cooper as a secretary (1 page)
18 November 2009Appointment of Mr Peter Mccall as a secretary (1 page)
22 September 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
22 September 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
26 May 2009Return made up to 04/05/09; full list of members (3 pages)
26 May 2009Return made up to 04/05/09; full list of members (3 pages)
2 April 2009Director appointed mr john anthony fry (1 page)
2 April 2009Director appointed mr john anthony fry (1 page)
4 March 2009Appointment terminated director timothy bowdler (1 page)
4 March 2009Appointment terminated director timothy bowdler (1 page)
21 May 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
21 May 2008Return made up to 04/05/08; full list of members (3 pages)
21 May 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
21 May 2008Return made up to 04/05/08; full list of members (3 pages)
27 July 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
27 July 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
4 June 2007Return made up to 04/05/07; full list of members (2 pages)
4 June 2007Return made up to 04/05/07; full list of members (2 pages)
1 June 2007Director's particulars changed (1 page)
1 June 2007Director's particulars changed (1 page)
25 May 2007Return made up to 04/05/06; full list of members (2 pages)
25 May 2007Return made up to 04/05/06; full list of members (2 pages)
27 July 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
27 July 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
6 January 2006Company name changed yorkshire post training LIMITED\certificate issued on 06/01/06 (2 pages)
6 January 2006Company name changed yorkshire post training LIMITED\certificate issued on 06/01/06 (2 pages)
9 June 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
9 June 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
1 June 2005Return made up to 04/05/05; full list of members (2 pages)
1 June 2005Return made up to 04/05/05; full list of members (2 pages)
20 October 2004Full accounts made up to 31 December 2003 (14 pages)
20 October 2004Full accounts made up to 31 December 2003 (14 pages)
1 June 2004Return made up to 04/05/04; full list of members (7 pages)
1 June 2004Return made up to 04/05/04; full list of members (7 pages)
29 May 2003Return made up to 04/05/03; full list of members (7 pages)
29 May 2003Return made up to 04/05/03; full list of members (7 pages)
28 May 2003Full accounts made up to 31 December 2002 (14 pages)
28 May 2003Full accounts made up to 31 December 2002 (14 pages)
15 August 2002Auditor's resignation (3 pages)
15 August 2002Auditor's resignation (3 pages)
5 June 2002Return made up to 04/05/02; full list of members (7 pages)
5 June 2002Return made up to 04/05/02; full list of members (7 pages)
27 May 2002Auditor's resignation (1 page)
27 May 2002Auditor's resignation (1 page)
9 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 May 2002New director appointed (2 pages)
1 May 2002New director appointed (2 pages)
1 May 2002Director resigned (1 page)
1 May 2002New director appointed (2 pages)
1 May 2002New director appointed (2 pages)
1 May 2002Director resigned (1 page)
29 April 2002New secretary appointed (2 pages)
29 April 2002Secretary resigned (1 page)
29 April 2002New secretary appointed (2 pages)
29 April 2002Secretary resigned (1 page)
29 April 2002Director resigned (1 page)
29 April 2002Director resigned (1 page)
15 April 2002Full accounts made up to 31 December 2001 (15 pages)
15 April 2002Full accounts made up to 31 December 2001 (15 pages)
25 October 2001Director resigned (1 page)
25 October 2001Director resigned (1 page)
3 October 2001Full accounts made up to 31 December 2000 (14 pages)
3 October 2001Full accounts made up to 31 December 2000 (14 pages)
29 May 2001Return made up to 04/05/01; full list of members (7 pages)
29 May 2001Return made up to 04/05/01; full list of members (7 pages)
24 July 2000Full accounts made up to 31 December 1999 (15 pages)
24 July 2000Full accounts made up to 31 December 1999 (15 pages)
19 May 2000Return made up to 04/05/00; full list of members (7 pages)
19 May 2000Return made up to 04/05/00; full list of members (7 pages)
3 June 1999Return made up to 04/05/99; no change of members (4 pages)
3 June 1999Return made up to 04/05/99; no change of members (4 pages)
22 April 1999Full accounts made up to 31 December 1998 (16 pages)
22 April 1999Full accounts made up to 31 December 1998 (16 pages)
17 March 1999Particulars of mortgage/charge (23 pages)
17 March 1999Particulars of mortgage/charge (23 pages)
4 January 1999Secretary resigned (1 page)
4 January 1999New secretary appointed (2 pages)
4 January 1999New secretary appointed (2 pages)
4 January 1999Secretary resigned (1 page)
2 November 1998Auditor's resignation (1 page)
2 November 1998Auditor's resignation (1 page)
3 June 1998New director appointed (3 pages)
3 June 1998New director appointed (3 pages)
31 May 1998Return made up to 04/05/98; full list of members (6 pages)
31 May 1998Return made up to 04/05/98; full list of members (6 pages)
21 April 1998Registered office changed on 21/04/98 from: 10 norwich street london EC4A 1BD (1 page)
21 April 1998Registered office changed on 21/04/98 from: 10 norwich street london EC4A 1BD (1 page)
1 April 1998Full accounts made up to 31 December 1997 (14 pages)
1 April 1998Full accounts made up to 31 December 1997 (14 pages)
18 March 1998Director resigned (1 page)
18 March 1998New secretary appointed (2 pages)
18 March 1998New secretary appointed (2 pages)
18 March 1998Director resigned (1 page)
18 March 1998Secretary resigned (1 page)
18 March 1998New director appointed (2 pages)
18 March 1998Secretary resigned (1 page)
18 March 1998Registered office changed on 18/03/98 from: P.O.box 168 yorkshire post building wellington street leeds LS1 1RF (1 page)
18 March 1998Registered office changed on 18/03/98 from: P.O.box 168 yorkshire post building wellington street leeds LS1 1RF (1 page)
18 March 1998New director appointed (2 pages)
17 March 1998Memorandum and Articles of Association (6 pages)
17 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
17 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
17 March 1998Memorandum and Articles of Association (6 pages)
11 March 1998Particulars of mortgage/charge (20 pages)
11 March 1998Particulars of mortgage/charge (20 pages)
5 March 1998Declaration of assistance for shares acquisition (21 pages)
5 March 1998Declaration of assistance for shares acquisition (21 pages)
5 March 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
5 March 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
30 December 1997Secretary resigned (2 pages)
30 December 1997Secretary resigned (2 pages)
30 December 1997New secretary appointed (4 pages)
30 December 1997New secretary appointed (4 pages)
2 June 1997Full accounts made up to 31 December 1996 (14 pages)
2 June 1997Return made up to 04/05/97; no change of members (4 pages)
2 June 1997Return made up to 04/05/97; no change of members (4 pages)
2 June 1997Full accounts made up to 31 December 1996 (14 pages)
19 February 1997New director appointed (2 pages)
19 February 1997New director appointed (2 pages)
10 February 1997Director resigned (1 page)
10 February 1997Director resigned (1 page)
3 January 1997Auditor's resignation (5 pages)
3 January 1997Auditor's resignation (5 pages)
2 September 1996Secretary resigned (1 page)
2 September 1996New secretary appointed (2 pages)
2 September 1996New secretary appointed (2 pages)
2 September 1996Secretary resigned (1 page)
12 June 1996Return made up to 04/05/96; full list of members (6 pages)
12 June 1996Full accounts made up to 31 December 1995 (16 pages)
12 June 1996Return made up to 04/05/96; full list of members (6 pages)
12 June 1996Full accounts made up to 31 December 1995 (16 pages)
23 April 1996New director appointed (1 page)
23 April 1996Director resigned (1 page)
23 April 1996Director resigned (1 page)
23 April 1996New director appointed (1 page)
22 April 1996Director resigned (1 page)
22 April 1996Director resigned (1 page)
29 February 1996Director resigned (1 page)
29 February 1996Director resigned (1 page)
5 May 1995Full accounts made up to 31 December 1994 (16 pages)
5 May 1995Return made up to 04/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 May 1995Return made up to 04/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 May 1995Full accounts made up to 31 December 1994 (16 pages)
12 June 1984Accounts made up to 31 December 1983 (13 pages)
12 June 1984Accounts made up to 31 December 1983 (13 pages)
7 November 1983Accounts made up to 31 December 1982 (10 pages)
7 November 1983Accounts made up to 31 December 1982 (10 pages)