Leeds
West Yorkshire
LS1 2JZ
Director Name | Mr Timothy John Naughton |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 1991(18 years, 5 months after company formation) |
Appointment Duration | 25 years, 4 months (closed 25 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9th Floor Bond Court Leeds West Yorkshire LS1 2JZ |
Secretary Name | Ms Shelley Ann Naughton |
---|---|
Status | Closed |
Appointed | 16 March 2010(37 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 25 October 2016) |
Role | Company Director |
Correspondence Address | 9th Floor Bond Court Leeds West Yorkshire LS1 2JZ |
Director Name | Donald Herbert Alderson |
---|---|
Date of Birth | March 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(18 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 31 March 1992) |
Role | Financial Consultant |
Correspondence Address | 3 Dewar Close Collingham Wetherby West Yorkshire LS22 5JR |
Director Name | John Michael Lowe |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(18 years, 5 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 03 August 2007) |
Role | Company Director |
Correspondence Address | Oakbank 127a Tinshill Road Cookridge Leeds LS16 7JX |
Director Name | Betty Naughton |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(18 years, 5 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 16 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Paddock Bilton In Ainsty York North Yorkshire YO26 7NN |
Secretary Name | Donald Herbert Alderson |
---|---|
Date of Birth | March 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1993(20 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 26 April 1999) |
Role | Company Director |
Correspondence Address | 3 Dewar Close Collingham Wetherby West Yorkshire LS22 5JR |
Secretary Name | Donald Herbert Alderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1993(20 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 26 April 1999) |
Role | Company Director |
Correspondence Address | 3 Dewar Close Collingham Wetherby West Yorkshire LS22 5JR |
Secretary Name | Betty Naughton |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1993(20 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 05 June 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Paddock Bilton In Ainsty York North Yorkshire YO26 7NN |
Secretary Name | Betty Naughton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1993(20 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 05 June 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Paddock Bilton In Ainsty York North Yorkshire YO26 7NN |
Director Name | Stephen Frederick Rawlings |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(23 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 16 August 2002) |
Role | Manager |
Correspondence Address | 8 Silkstone Close Garforth Leeds West Yorkshire LS25 2PG |
Secretary Name | Mr John Kenneth Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(26 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 June 2007) |
Role | Company Director |
Correspondence Address | 57 Middleton Cowling Keighley BD22 0DQ |
Director Name | Mr William Dobson |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(27 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 September 2006) |
Role | Manager |
Correspondence Address | 35 Penthorpe Drive Royton Oldham Lancashire OL2 6JL |
Director Name | Shelley Ann Naughton |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(27 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 16 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sunnyside Cottage Moss Hall Lane Rushton Tarporley Cheshire CW6 9BB |
Director Name | Mr John Kenneth Allen |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(29 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 June 2007) |
Role | Chartered Accountant |
Correspondence Address | 57 Middleton Cowling Keighley BD22 0DQ |
Secretary Name | Shelley Ann Naughton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2007(34 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sunnyside Cottage Moss Hall Lane Rushton Tarporley Cheshire CW6 9BB |
Registered Address | 9th Floor Bond Court Leeds West Yorkshire LS1 2JZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2010 |
---|---|
Net Worth | £380,173 |
Cash | £1,647,925 |
Current Liabilities | £3,078,763 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
25 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 October 2016 | Final Gazette dissolved following liquidation (1 page) |
25 July 2016 | Return of final meeting in a members' voluntary winding up (15 pages) |
25 July 2016 | Return of final meeting in a members' voluntary winding up (15 pages) |
23 June 2015 | Liquidators' statement of receipts and payments to 13 May 2015 (15 pages) |
23 June 2015 | Liquidators' statement of receipts and payments to 13 May 2015 (15 pages) |
23 June 2015 | Liquidators statement of receipts and payments to 13 May 2015 (15 pages) |
3 July 2014 | Liquidators' statement of receipts and payments to 13 May 2014 (16 pages) |
3 July 2014 | Liquidators statement of receipts and payments to 13 May 2014 (16 pages) |
3 July 2014 | Liquidators' statement of receipts and payments to 13 May 2014 (16 pages) |
18 November 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
18 November 2013 | Court order insolvency:replacement of liquidator ;- n e reed replaces d f wilson 28/10/2013 (9 pages) |
18 November 2013 | Court order insolvency:replacement of liquidator ;- n e reed replaces d f wilson 28/10/2013 (9 pages) |
18 November 2013 | Appointment of a voluntary liquidator (1 page) |
18 November 2013 | Appointment of a voluntary liquidator (1 page) |
18 November 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 September 2012 | Registered office address changed from Mayflower House Pontefract Road Leeds West Yorkshire LS10 1SP on 21 September 2012 (2 pages) |
21 September 2012 | Registered office address changed from Mayflower House Pontefract Road Leeds West Yorkshire LS10 1SP on 21 September 2012 (2 pages) |
22 May 2012 | Resolutions
|
22 May 2012 | Resolutions
|
22 May 2012 | Declaration of solvency (3 pages) |
22 May 2012 | Appointment of a voluntary liquidator (1 page) |
22 May 2012 | Appointment of a voluntary liquidator (1 page) |
22 May 2012 | Declaration of solvency (3 pages) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders Statement of capital on 2011-06-30
|
30 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders Statement of capital on 2011-06-30
|
30 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders Statement of capital on 2011-06-30
|
7 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 November 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
10 November 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
24 June 2010 | Director's details changed for Brendan James Naughton on 5 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Director's details changed for Brendan James Naughton on 5 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Mr Timothy John Naughton on 5 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Brendan James Naughton on 5 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Mr Timothy John Naughton on 5 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Mr Timothy John Naughton on 5 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Appointment of Ms Shelley Ann Naughton as a secretary (1 page) |
17 May 2010 | Termination of appointment of Shelley Naughton as a director (1 page) |
17 May 2010 | Termination of appointment of Betty Naughton as a director (1 page) |
17 May 2010 | Termination of appointment of Shelley Naughton as a director (1 page) |
17 May 2010 | Appointment of Ms Shelley Ann Naughton as a secretary (1 page) |
17 May 2010 | Termination of appointment of Shelley Naughton as a secretary (1 page) |
17 May 2010 | Termination of appointment of Shelley Naughton as a secretary (1 page) |
17 May 2010 | Termination of appointment of Betty Naughton as a director (1 page) |
19 March 2010 | Solvency statement dated 17/03/10 (1 page) |
19 March 2010 | Resolutions
|
19 March 2010 | Statement of capital on 19 March 2010
|
19 March 2010 | Resolutions
|
19 March 2010 | Statement of capital on 19 March 2010
|
19 March 2010 | Solvency statement dated 17/03/10 (1 page) |
19 March 2010 | Statement by directors (2 pages) |
19 March 2010 | Statement by directors (2 pages) |
3 November 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
3 November 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
2 July 2009 | Return made up to 05/06/09; full list of members (5 pages) |
2 July 2009 | Return made up to 05/06/09; full list of members (5 pages) |
28 October 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
28 October 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
20 June 2008 | Return made up to 05/06/08; full list of members (6 pages) |
20 June 2008 | Return made up to 05/06/08; full list of members (6 pages) |
14 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
14 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
13 November 2007 | Resolutions
|
13 November 2007 | Resolutions
|
7 September 2007 | Resolutions
|
7 September 2007 | £ ic 3067925/2890925 15/08/07 £ sr 177000@1=177000 (1 page) |
7 September 2007 | Resolutions
|
7 September 2007 | £ ic 3067925/2890925 15/08/07 £ sr 177000@1=177000 (1 page) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Director resigned (1 page) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | New secretary appointed (1 page) |
10 July 2007 | Secretary resigned (1 page) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | New secretary appointed (1 page) |
10 July 2007 | Secretary resigned (1 page) |
14 June 2007 | Return made up to 05/06/07; full list of members (4 pages) |
14 June 2007 | Return made up to 05/06/07; full list of members (4 pages) |
26 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
26 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | Director resigned (1 page) |
27 July 2006 | Return made up to 05/06/06; full list of members (4 pages) |
27 July 2006 | Return made up to 05/06/06; full list of members (4 pages) |
3 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
3 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
1 September 2005 | Particulars of mortgage/charge (4 pages) |
1 September 2005 | Particulars of mortgage/charge (4 pages) |
6 July 2005 | Director's particulars changed (1 page) |
6 July 2005 | Director's particulars changed (1 page) |
30 June 2005 | Return made up to 05/06/05; full list of members (4 pages) |
30 June 2005 | Return made up to 05/06/05; full list of members (4 pages) |
1 February 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
1 February 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
11 November 2004 | Ad 27/10/04-04/11/04 £ si 21594@1=21594 £ ic 3046331/3067925 (2 pages) |
11 November 2004 | Ad 27/10/04-04/11/04 £ si 21594@1=21594 £ ic 3046331/3067925 (2 pages) |
29 June 2004 | Return made up to 05/06/04; full list of members (11 pages) |
29 June 2004 | Return made up to 05/06/04; full list of members (11 pages) |
19 December 2003 | Full accounts made up to 31 March 2003 (12 pages) |
19 December 2003 | Full accounts made up to 31 March 2003 (12 pages) |
2 October 2003 | Rescindin 882 for 100,000 070803 (2 pages) |
2 October 2003 | Rescindin 882 for 100,000 070803 (2 pages) |
2 October 2003 | Ad 07/08/03--------- £ si 95000@1=95000 £ ic 2951331/3046331 (2 pages) |
2 October 2003 | Ad 07/08/03--------- £ si 95000@1=95000 £ ic 2951331/3046331 (2 pages) |
23 August 2003 | Ad 07/08/03--------- £ si 26971@1=26971 £ ic 3024360/3051331 (2 pages) |
23 August 2003 | Ad 07/08/03--------- £ si 26971@1=26971 £ ic 3024360/3051331 (2 pages) |
23 August 2003 | Ad 07/08/03--------- £ si 100000@1=100000 £ ic 2924360/3024360 (2 pages) |
23 August 2003 | Ad 07/08/03--------- £ si 100000@1=100000 £ ic 2924360/3024360 (2 pages) |
16 July 2003 | Return made up to 05/06/03; full list of members
|
16 July 2003 | Return made up to 05/06/03; full list of members
|
11 December 2002 | Accounts for a medium company made up to 31 March 2002 (12 pages) |
11 December 2002 | Accounts for a medium company made up to 31 March 2002 (12 pages) |
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | New director appointed (2 pages) |
23 October 2002 | Ad 16/10/02--------- £ si 23000@1=23000 £ ic 2901360/2924360 (2 pages) |
23 October 2002 | Ad 16/10/02--------- £ si 23000@1=23000 £ ic 2901360/2924360 (2 pages) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | Director resigned (1 page) |
23 August 2002 | Director's particulars changed (1 page) |
23 August 2002 | Director's particulars changed (1 page) |
23 August 2002 | Secretary's particulars changed (1 page) |
23 August 2002 | Secretary's particulars changed (1 page) |
16 June 2002 | Return made up to 05/06/02; full list of members
|
16 June 2002 | Return made up to 05/06/02; full list of members
|
28 May 2002 | Particulars of contract relating to shares (4 pages) |
28 May 2002 | Particulars of contract relating to shares (4 pages) |
28 May 2002 | Ad 27/03/02--------- £ si 2863680@1=2863680 £ ic 37680/2901360 (2 pages) |
28 May 2002 | Ad 27/03/02--------- £ si 2863680@1=2863680 £ ic 37680/2901360 (2 pages) |
23 April 2002 | Resolutions
|
23 April 2002 | Resolutions
|
15 April 2002 | Resolutions
|
15 April 2002 | Memorandum and Articles of Association (6 pages) |
15 April 2002 | Resolutions
|
15 April 2002 | Memorandum and Articles of Association (6 pages) |
22 February 2002 | Nc inc already adjusted 14/02/02 (1 page) |
22 February 2002 | Nc inc already adjusted 14/02/02 (1 page) |
22 February 2002 | Resolutions
|
22 February 2002 | Resolutions
|
29 October 2001 | Full accounts made up to 31 March 2001 (12 pages) |
29 October 2001 | Full accounts made up to 31 March 2001 (12 pages) |
2 July 2001 | Return made up to 05/06/01; full list of members
|
2 July 2001 | Return made up to 05/06/01; full list of members
|
3 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
3 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
19 July 2000 | Registered office changed on 19/07/00 from: 46 park place leeds LS1 2SY (1 page) |
19 July 2000 | Registered office changed on 19/07/00 from: 46 park place leeds LS1 2SY (1 page) |
13 July 2000 | Return made up to 05/06/00; full list of members
|
13 July 2000 | Return made up to 05/06/00; full list of members
|
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | New director appointed (2 pages) |
23 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
23 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
16 June 1999 | Return made up to 05/06/99; full list of members (8 pages) |
16 June 1999 | Return made up to 05/06/99; full list of members (8 pages) |
2 May 1999 | Secretary resigned (1 page) |
2 May 1999 | New secretary appointed (2 pages) |
2 May 1999 | Director's particulars changed (1 page) |
2 May 1999 | Director's particulars changed (1 page) |
2 May 1999 | New secretary appointed (2 pages) |
2 May 1999 | Secretary resigned (1 page) |
3 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
3 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
5 June 1998 | Return made up to 05/06/98; no change of members
|
5 June 1998 | Return made up to 05/06/98; no change of members
|
11 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
11 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
5 June 1997 | Return made up to 05/06/97; no change of members (6 pages) |
5 June 1997 | Return made up to 05/06/97; no change of members (6 pages) |
2 September 1996 | New director appointed (2 pages) |
2 September 1996 | New director appointed (2 pages) |
13 August 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
13 August 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
30 May 1996 | Return made up to 05/06/96; full list of members (6 pages) |
30 May 1996 | Return made up to 05/06/96; full list of members (6 pages) |
11 July 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
11 July 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
7 June 1995 | Return made up to 05/06/95; no change of members (4 pages) |
7 June 1995 | Return made up to 05/06/95; no change of members (4 pages) |
30 January 1995 | Registered office changed on 30/01/95 from: st albans house 577-579 harehills lane leeds LS9 6NQ (1 page) |
30 January 1995 | Registered office changed on 30/01/95 from: st albans house 577-579 harehills lane leeds LS9 6NQ (1 page) |
30 August 1994 | Accounts for a small company made up to 31 March 1994 (7 pages) |
30 August 1994 | Accounts for a small company made up to 31 March 1994 (7 pages) |
20 June 1994 | Return made up to 05/06/94; no change of members (6 pages) |
20 June 1994 | Return made up to 05/06/94; no change of members (6 pages) |
27 July 1993 | Return made up to 05/06/93; full list of members; amend (7 pages) |
27 July 1993 | Return made up to 05/06/93; full list of members; amend (7 pages) |
15 July 1993 | Accounts for a small company made up to 31 March 1993 (6 pages) |
15 July 1993 | Accounts for a small company made up to 31 March 1993 (6 pages) |
16 June 1993 | Return made up to 05/06/93; full list of members (9 pages) |
16 June 1993 | Return made up to 05/06/93; full list of members (9 pages) |
23 September 1992 | Accounts for a small company made up to 31 March 1992 (6 pages) |
23 September 1992 | Accounts for a small company made up to 31 March 1992 (6 pages) |
16 October 1991 | Accounts for a small company made up to 31 March 1991 (5 pages) |
16 October 1991 | Accounts for a small company made up to 31 March 1991 (5 pages) |
29 June 1991 | Return made up to 05/06/91; full list of members (9 pages) |
29 June 1991 | Return made up to 05/06/91; full list of members (9 pages) |
26 March 1991 | Ad 07/03/91--------- £ si 3000@1=3000 £ ic 34680/37680 (2 pages) |
26 March 1991 | Ad 07/03/91--------- £ si 3000@1=3000 £ ic 34680/37680 (2 pages) |
17 October 1990 | Accounts for a small company made up to 31 March 1990 (4 pages) |
17 October 1990 | Accounts for a small company made up to 31 March 1990 (4 pages) |
26 June 1990 | Location - directors interests register: non legible (1 page) |
26 June 1990 | Location of register of members (non legible) (1 page) |
26 June 1990 | Resolutions
|
26 June 1990 | Resolutions
|
26 June 1990 | Location of debenture register (non legible) (1 page) |
26 June 1990 | Location - directors interests register: non legible (1 page) |
26 June 1990 | Location of register of members (non legible) (1 page) |
26 June 1990 | Return made up to 05/06/90; full list of members (8 pages) |
26 June 1990 | Return made up to 05/06/90; full list of members (8 pages) |
26 June 1990 | Location of debenture register (non legible) (1 page) |
8 January 1990 | New director appointed (1 page) |
8 January 1990 | New director appointed (1 page) |
21 June 1989 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
21 June 1989 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
15 June 1989 | Accounts for a small company made up to 31 December 1988 (4 pages) |
15 June 1989 | Accounts for a small company made up to 31 December 1988 (4 pages) |
6 June 1988 | Return made up to 22/04/88; full list of members (4 pages) |
6 June 1988 | Return made up to 22/04/88; full list of members (4 pages) |
15 February 1988 | £ sr 10420@1 (1 page) |
15 February 1988 | Resolutions
|
15 February 1988 | £ sr 10420@1 (1 page) |
15 February 1988 | £ nc 50000/10420 (1 page) |
15 February 1988 | £ nc 50000/10420 (1 page) |
15 February 1988 | Resolutions
|
17 September 1987 | Resolutions
|
17 September 1987 | Resolutions
|
7 July 1986 | Return made up to 16/05/86; full list of members (5 pages) |
7 July 1986 | Return made up to 16/05/86; full list of members (5 pages) |
23 May 1986 | Full accounts made up to 31 December 1985 (11 pages) |
23 May 1986 | Full accounts made up to 31 December 1985 (11 pages) |
6 December 1983 | Accounts made up to 31 December 1982 (9 pages) |
6 December 1983 | Accounts made up to 31 December 1982 (9 pages) |
20 June 1979 | Company name changed\certificate issued on 20/06/79 (2 pages) |
20 June 1979 | Company name changed\certificate issued on 20/06/79 (2 pages) |
3 January 1973 | Certificate of incorporation (1 page) |
3 January 1973 | Certificate of incorporation (1 page) |