Main Street North
Aberford
West Yorkshire
LS25 3AA
Director Name | Renew Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 August 2005(32 years, 6 months after company formation) |
Appointment Duration | 6 years (closed 25 August 2011) |
Correspondence Address | Yew Trees Main Street North Aberford West Yorkshire LS25 3AA |
Director Name | Mr Michael Wormald |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(18 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 July 2000) |
Role | Contract Director |
Country of Residence | England |
Correspondence Address | 62 Raikes Road Skipton North Yorkshire BD23 1LS |
Director Name | Mr Philip Stanley Turner |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(18 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 16 May 1997) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Bracken Grange Chevin End Road Menston Ilkley LS29 6BW |
Director Name | Mrs Marian Turner |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(18 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 16 May 1997) |
Role | Company Director |
Correspondence Address | Owlcotes Low Lane Cowling Keighley West Yorkshire BD22 0LE |
Director Name | Mr David William Lilleyman |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(18 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 March 2002) |
Role | Quantity Surveyor/Design & Build Manager |
Correspondence Address | Beiden 31 Halstead Drive Menston Ilkley West Yorkshire LS29 6NT |
Director Name | Mrs Sandra Mabel Dower |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(18 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 January 2003) |
Role | Accountant |
Correspondence Address | 2 High Bank Mill Lane Bradley Keighley West Yorkshire BD20 9QH |
Director Name | Derek Wilson Bower |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(18 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 26 March 1999) |
Role | Accountant |
Correspondence Address | Stonecroft Lothersdale Keighley West Yorkshire BD20 8EE |
Secretary Name | Mrs Sandra Mabel Dower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(18 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 08 June 2001) |
Role | Company Director |
Correspondence Address | 2 High Bank Mill Lane Bradley Keighley West Yorkshire BD20 9QH |
Director Name | Mr Michael John Smith |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(21 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 June 2000) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Hurdy House Langbar Ilkley West Yorkshire LS29 0ES |
Director Name | Derek Graham Packer |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(21 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 12 January 1998) |
Role | Design & Build Director |
Correspondence Address | Hunters Barn Burton Leonard Harrogate North Yorkshire HG3 3RS |
Director Name | Robert Andrew Bruce |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(22 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 December 2000) |
Role | Quantity Surveyor |
Correspondence Address | 10 Littlethorpe Park Ripon North Yorkshire HG4 1UQ |
Director Name | Mr Kenneth Fox |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1997(24 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Sandiacre Standish Wigan Lancashire WN6 0TJ |
Director Name | Donald Greenhalgh |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1997(24 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 March 2001) |
Role | Company Director |
Correspondence Address | The Hayricks Bolton Road Anderton Lancashire PR6 9HN |
Director Name | Michael Robert Greenough |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1997(24 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 22 May 1998) |
Role | Company Director |
Correspondence Address | Millstone Cottage Bolton Road Anderton Lancashire PR6 9HJ |
Director Name | Mr Kenneth Grahame Shaw |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(24 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 1999) |
Role | Construction Development Man |
Country of Residence | England |
Correspondence Address | 51 Ellar Gardens Menston Ilkley LS29 6QA |
Director Name | Francis Hull |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 August 2000) |
Role | Accountant |
Correspondence Address | 21 Kinnerton Place Anchorsholme Blackpool Lancashire FY5 3DG |
Director Name | Simon Penrose |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(26 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 09 June 2000) |
Role | Construction Manager |
Country of Residence | United Kingdom |
Correspondence Address | 59 Southlands Street Atherstone Warwickshire CV9 1DZ |
Director Name | Nicholas William Davies |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(27 years, 12 months after company formation) |
Appointment Duration | 7 months (resigned 31 August 2001) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hazel Way Linby Nottingham Nottinghamshire NG15 8GS |
Director Name | Colin Veitch |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(28 years after company formation) |
Appointment Duration | 2 years (resigned 11 March 2003) |
Role | Managing Director |
Correspondence Address | 6 Willow Park Road Wilberfoss York East Yorkshire YO41 5PS |
Director Name | Neil Christopher O'Brien |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(28 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 08 June 2001) |
Role | Company Director |
Correspondence Address | Alexandra House 11 St Catherine Drive Hartford Northwich Cheshire CW8 2FE |
Director Name | Mr John Ernest Brown |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(28 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 08 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Stonegate Fold Heath Charnock Chorley Lancashire PR6 9DX |
Director Name | Alexander Nigel McArthur |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2001(28 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 August 2005) |
Role | Chartered Accountant |
Correspondence Address | 39 Cornhill London EC3V 3NU |
Director Name | Roger Feast |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2001(28 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 October 2003) |
Role | Executive |
Correspondence Address | 43 Merchant Court 61 Wapping Wall London E1W 3SJ |
Registered Address | Yew Trees Main Street North Aberford West Yorkshire LS25 3AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Lotherton cum Aberford |
Ward | Harewood |
Built Up Area | Aberford |
Latest Accounts | 30 September 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
25 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 August 2011 | Final Gazette dissolved following liquidation (1 page) |
25 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders Statement of capital on 2009-11-25
|
25 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders Statement of capital on 2009-11-25
|
25 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders Statement of capital on 2009-11-25
|
18 November 2009 | Register(s) moved to registered inspection location (2 pages) |
18 November 2009 | Register inspection address has been changed (2 pages) |
18 November 2009 | Register inspection address has been changed (2 pages) |
18 November 2009 | Register(s) moved to registered inspection location (2 pages) |
8 September 2009 | Dissolution deferment (1 page) |
8 September 2009 | Completion of winding up (1 page) |
8 September 2009 | Completion of winding up (1 page) |
8 September 2009 | Dissolution deferment (1 page) |
26 June 2009 | Order of court to wind up (2 pages) |
26 June 2009 | Order of court to wind up (2 pages) |
8 January 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
8 January 2009 | Accounts made up to 30 September 2008 (5 pages) |
6 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
6 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
29 July 2008 | Location of debenture register (1 page) |
29 July 2008 | Location of debenture register (1 page) |
21 July 2008 | Location of register of members (1 page) |
21 July 2008 | Location of register of members (1 page) |
19 November 2007 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
19 November 2007 | Accounts made up to 30 September 2007 (5 pages) |
9 November 2007 | Return made up to 01/10/07; full list of members (5 pages) |
9 November 2007 | Return made up to 01/10/07; full list of members (5 pages) |
15 October 2007 | Location of debenture register (1 page) |
15 October 2007 | Location of debenture register (1 page) |
15 August 2007 | Director's particulars changed (1 page) |
15 August 2007 | Location of register of members (1 page) |
15 August 2007 | Director's particulars changed (1 page) |
15 August 2007 | Location of register of members (1 page) |
14 August 2007 | Registered office changed on 14/08/07 from: 39 cornhill london EC3V 3NU (1 page) |
14 August 2007 | Secretary's particulars changed (1 page) |
14 August 2007 | Secretary's particulars changed (1 page) |
14 August 2007 | Registered office changed on 14/08/07 from: 39 cornhill london EC3V 3NU (1 page) |
6 February 2007 | Accounts made up to 30 September 2006 (5 pages) |
6 February 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
10 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
10 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
28 June 2006 | Accounts made up to 30 September 2005 (5 pages) |
28 June 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
20 February 2006 | Secretary's particulars changed (1 page) |
20 February 2006 | Director's particulars changed (1 page) |
20 February 2006 | Secretary's particulars changed (1 page) |
20 February 2006 | Director's particulars changed (1 page) |
4 October 2005 | Return made up to 01/10/05; full list of members (2 pages) |
4 October 2005 | Return made up to 01/10/05; full list of members (2 pages) |
15 August 2005 | New director appointed (2 pages) |
15 August 2005 | Director resigned (1 page) |
15 August 2005 | New director appointed (2 pages) |
15 August 2005 | Director resigned (1 page) |
19 October 2004 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
19 October 2004 | Accounts made up to 30 September 2004 (5 pages) |
11 October 2004 | Return made up to 01/10/04; full list of members (5 pages) |
11 October 2004 | Return made up to 01/10/04; full list of members (5 pages) |
27 May 2004 | Director's particulars changed (1 page) |
27 May 2004 | Director's particulars changed (1 page) |
28 November 2003 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
28 November 2003 | Accounts made up to 30 September 2003 (5 pages) |
23 October 2003 | Return made up to 10/10/03; full list of members (5 pages) |
23 October 2003 | Return made up to 10/10/03; full list of members (5 pages) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Director resigned (1 page) |
31 July 2003 | Secretary's particulars changed (1 page) |
31 July 2003 | Secretary's particulars changed (1 page) |
6 May 2003 | Full accounts made up to 30 September 2002 (11 pages) |
6 May 2003 | Full accounts made up to 30 September 2002 (11 pages) |
24 March 2003 | Director resigned (1 page) |
24 March 2003 | Director resigned (1 page) |
3 March 2003 | Director resigned (1 page) |
3 March 2003 | Director resigned (1 page) |
17 October 2002 | Return made up to 10/10/02; full list of members
|
17 October 2002 | Return made up to 10/10/02; full list of members (8 pages) |
5 September 2002 | Resolutions
|
5 September 2002 | Resolutions
|
5 September 2002 | Resolutions
|
5 September 2002 | Resolutions
|
1 August 2002 | Full accounts made up to 30 September 2001 (15 pages) |
1 August 2002 | Full accounts made up to 30 September 2001 (15 pages) |
8 April 2002 | Director resigned (1 page) |
8 April 2002 | Director resigned (1 page) |
14 December 2001 | Return made up to 10/10/01; full list of members (8 pages) |
14 December 2001 | Return made up to 10/10/01; full list of members (8 pages) |
20 November 2001 | Location of register of members (1 page) |
20 November 2001 | Registered office changed on 20/11/01 from: 39 cornhill london EC3V 3NU (1 page) |
20 November 2001 | Location of register of members (1 page) |
20 November 2001 | Registered office changed on 20/11/01 from: 39 cornhill london EC3V 3NU (1 page) |
20 November 2001 | Location of debenture register (1 page) |
20 November 2001 | Location of debenture register (1 page) |
16 November 2001 | Auditor's resignation (1 page) |
16 November 2001 | Auditor's resignation (1 page) |
31 October 2001 | Director resigned (1 page) |
31 October 2001 | Director resigned (1 page) |
28 October 2001 | Location of debenture register (1 page) |
28 October 2001 | Location of register of members (1 page) |
28 October 2001 | Registered office changed on 28/10/01 from: lovell house 616 chiswick high road london W4 5RX (1 page) |
28 October 2001 | Location of register of members (1 page) |
28 October 2001 | Registered office changed on 28/10/01 from: lovell house 616 chiswick high road london W4 5RX (1 page) |
28 October 2001 | Location of debenture register (1 page) |
26 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 2001 | New director appointed (7 pages) |
10 September 2001 | New director appointed (3 pages) |
10 September 2001 | New director appointed (3 pages) |
10 September 2001 | New director appointed (7 pages) |
21 August 2001 | New secretary appointed (2 pages) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | Registered office changed on 21/08/01 from: skipton rd crosshills keighley west yorks BD20 7BX (1 page) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | Registered office changed on 21/08/01 from: skipton rd crosshills keighley west yorks BD20 7BX (1 page) |
21 August 2001 | Secretary resigned (1 page) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | New secretary appointed (2 pages) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | Secretary resigned (1 page) |
20 August 2001 | Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page) |
20 August 2001 | Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page) |
13 June 2001 | Full accounts made up to 31 March 2001 (16 pages) |
13 June 2001 | Full accounts made up to 31 March 2001 (16 pages) |
12 April 2001 | Nc inc already adjusted 02/04/01 (1 page) |
12 April 2001 | Nc inc already adjusted 02/04/01 (1 page) |
12 April 2001 | Resolutions
|
12 April 2001 | Ad 02/04/01--------- £ si 1162000@1=1162000 £ ic 9900/1171900 (2 pages) |
12 April 2001 | Resolutions
|
12 April 2001 | Ad 02/04/01--------- £ si 1162000@1=1162000 £ ic 9900/1171900 (2 pages) |
3 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | Director resigned (1 page) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Director resigned (1 page) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | New director appointed (2 pages) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | New director appointed (2 pages) |
21 December 2000 | Full accounts made up to 2 April 2000 (15 pages) |
21 December 2000 | Full accounts made up to 2 April 2000 (15 pages) |
21 December 2000 | Full accounts made up to 2 April 2000 (15 pages) |
6 November 2000 | Return made up to 10/10/00; full list of members (7 pages) |
6 November 2000 | Return made up to 10/10/00; full list of members (7 pages) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | Director resigned (1 page) |
26 October 1999 | Full accounts made up to 28 March 1999 (18 pages) |
26 October 1999 | Full accounts made up to 28 March 1999 (18 pages) |
26 October 1999 | Return made up to 10/10/99; full list of members
|
26 October 1999 | Return made up to 10/10/99; full list of members (9 pages) |
6 October 1999 | Director resigned (1 page) |
6 October 1999 | Director resigned (1 page) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | New director appointed (2 pages) |
1 December 1998 | Return made up to 10/10/98; no change of members (10 pages) |
1 December 1998 | Return made up to 10/10/98; no change of members (10 pages) |
26 July 1998 | Full accounts made up to 29 March 1998 (19 pages) |
26 July 1998 | Full accounts made up to 29 March 1998 (19 pages) |
29 May 1998 | Director resigned (1 page) |
29 May 1998 | Director resigned (1 page) |
14 May 1998 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
14 May 1998 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
28 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | Director resigned (1 page) |
2 December 1997 | Return made up to 10/10/97; full list of members (12 pages) |
2 December 1997 | Return made up to 10/10/97; full list of members (12 pages) |
14 August 1997 | Memorandum and Articles of Association (10 pages) |
14 August 1997 | Memorandum and Articles of Association (10 pages) |
24 July 1997 | New director appointed (2 pages) |
24 July 1997 | New director appointed (2 pages) |
8 July 1997 | Full accounts made up to 28 February 1997 (18 pages) |
8 July 1997 | Full accounts made up to 28 February 1997 (18 pages) |
13 June 1997 | Auditor's resignation (1 page) |
13 June 1997 | Auditor's resignation (1 page) |
12 June 1997 | Particulars of mortgage/charge (3 pages) |
12 June 1997 | Particulars of mortgage/charge (3 pages) |
25 May 1997 | New director appointed (3 pages) |
25 May 1997 | Director resigned (1 page) |
25 May 1997 | Declaration of assistance for shares acquisition (4 pages) |
25 May 1997 | New director appointed (3 pages) |
25 May 1997 | Declaration of assistance for shares acquisition (4 pages) |
25 May 1997 | Director resigned (1 page) |
25 May 1997 | New director appointed (3 pages) |
25 May 1997 | New director appointed (3 pages) |
25 May 1997 | Declaration of assistance for shares acquisition (4 pages) |
25 May 1997 | Declaration of assistance for shares acquisition (4 pages) |
25 May 1997 | Director resigned (1 page) |
25 May 1997 | New director appointed (3 pages) |
25 May 1997 | Resolutions
|
25 May 1997 | Director resigned (1 page) |
25 May 1997 | Resolutions
|
25 May 1997 | New director appointed (3 pages) |
15 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1996 | Return made up to 10/10/96; full list of members
|
29 October 1996 | Return made up to 10/10/96; full list of members (14 pages) |
9 October 1996 | Full accounts made up to 29 February 1996 (18 pages) |
9 October 1996 | Full accounts made up to 29 February 1996 (18 pages) |
31 May 1996 | Resolutions
|
31 May 1996 | Resolutions
|
31 October 1995 | Return made up to 10/10/95; no change of members (15 pages) |
31 October 1995 | Return made up to 10/10/95; no change of members (24 pages) |
29 June 1995 | Full accounts made up to 28 February 1995 (21 pages) |
29 June 1995 | Full accounts made up to 28 February 1995 (21 pages) |
12 June 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
14 June 1994 | Full accounts made up to 28 February 1994 (15 pages) |
14 June 1994 | Full accounts made up to 28 February 1994 (15 pages) |
14 October 1993 | Full accounts made up to 28 February 1993 (15 pages) |
14 October 1993 | Full accounts made up to 28 February 1993 (15 pages) |
30 November 1992 | Full accounts made up to 29 February 1992 (15 pages) |
30 November 1992 | Full accounts made up to 29 February 1992 (15 pages) |
9 December 1991 | Full accounts made up to 28 February 1991 (16 pages) |
9 December 1991 | Full accounts made up to 28 February 1991 (16 pages) |
24 October 1991 | Resolutions
|
18 November 1989 | Accounts made up to 28 February 1989 (13 pages) |
18 November 1989 | Accounts made up to 28 February 1989 (13 pages) |
9 May 1988 | Full group accounts made up to 28 February 1987 (15 pages) |
9 May 1988 | Full group accounts made up to 28 February 1987 (15 pages) |