Burn Bridge
Harrogate
North Yorkshire
HG3 1LR
Secretary Name | Mrs Susan Wilkinson |
---|---|
Status | Closed |
Appointed | 16 February 2015(40 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 06 January 2023) |
Role | Company Director |
Correspondence Address | 9th Floor 7 Park Row Leeds LS1 5HD |
Director Name | George Bryce Henderson |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(18 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 02 April 2002) |
Role | Company Director |
Correspondence Address | 14 Newfield Drive Menston Ilkley West Yorkshire LS29 6JQ |
Director Name | Michael Anthony Kirwin |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | 59 Gledhon Wood Road Leeds Yorkshire Ls8 |
Secretary Name | John Sheehan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 October 1993) |
Role | Company Director |
Correspondence Address | 2 Hawthorne Grove Burley In Wharfedale Ilkley West Yorkshire LS29 7RF |
Director Name | Mr Anthony Robert Kendall |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(19 years, 7 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 17 April 2014) |
Role | Engineering Director |
Country of Residence | England |
Correspondence Address | 2 Whorls Farm Cottages Tarn Lane Keighley West Yorkshire BD20 6QY |
Secretary Name | Jacqueline Mary Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 February 1995) |
Role | Company Director |
Correspondence Address | 14 Newfield Drive Menston Ilkley West Yorkshire LS29 6JQ |
Director Name | David Thomas Wilson |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(20 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 July 1999) |
Role | Accountant |
Correspondence Address | 3 Netheroyd Hill Road Fixby Huddersfield West Yorkshire HD2 2LW |
Secretary Name | David Thomas Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(20 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 July 1999) |
Role | Accountant |
Correspondence Address | 3 Netheroyd Hill Road Fixby Huddersfield West Yorkshire HD2 2LW |
Secretary Name | Jacqueline Mary Henderson |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1999(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 April 2002) |
Role | Company Director |
Correspondence Address | 14 Newfield Drive Menston Ilkley West Yorkshire LS29 6JQ |
Secretary Name | Susan Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(28 years, 1 month after company formation) |
Appointment Duration | 1 week, 6 days (resigned 15 April 2002) |
Role | Company Director |
Correspondence Address | 1 Burn Bridge Oval Burn Bridge Harrogate North Yorkshire HG3 1LR |
Director Name | George Bryce Henderson |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(28 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 14 Newfield Drive Menston Ilkley West Yorkshire LS29 6JQ |
Secretary Name | Brenda Kendall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(28 years, 1 month after company formation) |
Appointment Duration | 12 years (resigned 17 April 2014) |
Role | Company Director |
Correspondence Address | 2 Whorls Farm Cottages Tarn Lane Keighley West Yorkshire BD20 6QY |
Director Name | William James Firn |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2017(43 years after company formation) |
Appointment Duration | Resigned same day (resigned 20 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Garden Close Sherburn In Elmet Leeds West Yorkshire LS25 6NN |
Website | pennine-env.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2393999 |
Telephone region | Leeds |
Registered Address | 9th Floor 7 Park Row Leeds LS1 5HD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
584 at £1 | Pennine Refrigeration LTD 58.40% Ordinary A |
---|---|
50 at £1 | Pennine Refrigeration LTD 5.00% Ordinary C |
25 at £1 | Christopher Mark Wilkinson 2.50% Ordinary B |
25 at £1 | Pennine Environmental Holdings LTD 2.50% Ordinary B |
25 at £1 | Pennine Environmental Holdings LTD 2.50% Ordinary E |
25 at £1 | Pennine Furbs & Thomas Edward Wilkinson 2.50% Ordinary D |
25 at £1 | Samuel Firth Wilkinson 2.50% Ordinary F |
25 at £1 | Susan Wilkinson 2.50% Ordinary E |
108 at £1 | Christopher Mark Wilkinson 10.80% Ordinary A |
108 at £1 | Pennine Environmental Holdings LTD 10.80% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £815,725 |
Cash | £1,241,522 |
Current Liabilities | £2,426,240 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
7 November 2013 | Delivered on: 12 November 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
22 May 2012 | Delivered on: 31 May 2012 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re pennine environmental services limited business premium account ac/no 73729753. Outstanding |
16 May 2012 | Delivered on: 22 May 2012 Satisfied on: 24 January 2014 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
3 April 2002 | Delivered on: 9 April 2002 Satisfied on: 16 May 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
6 January 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 October 2022 | Administrator's progress report (33 pages) |
6 October 2022 | Notice of move from Administration to Dissolution (33 pages) |
3 May 2022 | Administrator's progress report (30 pages) |
6 December 2021 | Statement of affairs with form AM02SOA (17 pages) |
26 November 2021 | Registered office address changed from 36 Park Row Leeds LS1 5JL to 9th Floor 7 Park Row Leeds LS1 5HD on 26 November 2021 (2 pages) |
28 October 2021 | Administrator's progress report (30 pages) |
4 October 2021 | Notice of extension of period of Administration (3 pages) |
11 May 2021 | Administrator's progress report (31 pages) |
8 December 2020 | Notice of deemed approval of proposals (3 pages) |
18 November 2020 | Notice of completion of voluntary arrangement (19 pages) |
18 November 2020 | Statement of administrator's proposal (74 pages) |
21 October 2020 | Appointment of an administrator (4 pages) |
8 October 2020 | Registered office address changed from Sherwood House Thornhill Drive Calverley Pudsey LS28 5QW to 36 Park Row Leeds LS1 5JL on 8 October 2020 (2 pages) |
2 June 2020 | Insolvency:interim report to creditors & variation request 19/03/2020 (16 pages) |
15 May 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
6 March 2020 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 February 2020 (15 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
14 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
26 February 2019 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
31 January 2019 | Satisfaction of charge 3 in full (4 pages) |
10 December 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
11 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
18 October 2017 | Cessation of Christopher Mark Wilkinson as a person with significant control on 6 April 2016 (1 page) |
18 October 2017 | Cessation of Christopher Mark Wilkinson as a person with significant control on 6 April 2016 (1 page) |
13 June 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
13 June 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
31 May 2017 | Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page) |
31 May 2017 | Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page) |
27 April 2017 | Accounts for a medium company made up to 30 June 2016 (24 pages) |
27 April 2017 | Accounts for a medium company made up to 30 June 2016 (24 pages) |
12 April 2017 | Termination of appointment of William James Firn as a director on 20 March 2017 (1 page) |
12 April 2017 | Termination of appointment of William James Firn as a director on 20 March 2017 (1 page) |
27 March 2017 | Appointment of William James Firn as a director on 20 March 2017 (2 pages) |
27 March 2017 | Appointment of William James Firn as a director on 20 March 2017 (2 pages) |
11 November 2016 | Confirmation statement made on 30 September 2016 with updates (9 pages) |
11 November 2016 | Confirmation statement made on 30 September 2016 with updates (9 pages) |
16 June 2016 | Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford BD1 4NS (1 page) |
16 June 2016 | Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford BD1 4NS (1 page) |
16 June 2016 | Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford BD1 4NS (1 page) |
16 June 2016 | Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford BD1 4NS (1 page) |
16 June 2016 | Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford BD1 4NS (1 page) |
16 June 2016 | Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford BD1 4NS (1 page) |
16 June 2016 | Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford BD1 4NS (1 page) |
16 June 2016 | Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford BD1 4NS (1 page) |
16 June 2016 | Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford BD1 4NS (1 page) |
16 June 2016 | Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford BD1 4NS (1 page) |
1 April 2016 | Memorandum and Articles of Association (12 pages) |
1 April 2016 | Memorandum and Articles of Association (12 pages) |
14 March 2016 | Particulars of variation of rights attached to shares (2 pages) |
14 March 2016 | Resolutions
|
14 March 2016 | Resolutions
|
14 March 2016 | Particulars of variation of rights attached to shares (2 pages) |
8 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
21 September 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
21 September 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
22 June 2015 | Resolutions
|
22 June 2015 | Statement of company's objects (2 pages) |
22 June 2015 | Resolutions
|
22 June 2015 | Change of share class name or designation (2 pages) |
22 June 2015 | Change of share class name or designation (2 pages) |
22 June 2015 | Statement of company's objects (2 pages) |
12 March 2015 | Appointment of Mrs Susan Wilkinson as a secretary on 16 February 2015 (2 pages) |
12 March 2015 | Appointment of Mrs Susan Wilkinson as a secretary on 16 February 2015 (2 pages) |
17 October 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
17 October 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
3 October 2014 | Termination of appointment of Brenda Kendall as a secretary on 17 April 2014 (1 page) |
3 October 2014 | Termination of appointment of Anthony Robert Kendall as a director on 17 April 2014 (1 page) |
3 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Termination of appointment of Brenda Kendall as a secretary on 17 April 2014 (1 page) |
3 October 2014 | Termination of appointment of Anthony Robert Kendall as a director on 17 April 2014 (1 page) |
24 January 2014 | Satisfaction of charge 2 in full (6 pages) |
24 January 2014 | Satisfaction of charge 2 in full (6 pages) |
17 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
17 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
12 November 2013 | Registration of charge 011619560004 (5 pages) |
12 November 2013 | Registration of charge 011619560004 (5 pages) |
7 October 2013 | Register(s) moved to registered office address (1 page) |
7 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Register(s) moved to registered office address (1 page) |
11 December 2012 | Accounts for a small company made up to 30 June 2012 (7 pages) |
11 December 2012 | Accounts for a small company made up to 30 June 2012 (7 pages) |
5 December 2012 | Secretary's details changed for Brenda Kendall on 26 November 2012 (2 pages) |
5 December 2012 | Secretary's details changed for Brenda Kendall on 26 November 2012 (2 pages) |
5 December 2012 | Director's details changed for Anthony Robert Kendall on 26 November 2012 (2 pages) |
5 December 2012 | Director's details changed for Anthony Robert Kendall on 26 November 2012 (2 pages) |
18 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (21 pages) |
18 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (21 pages) |
15 August 2012 | Previous accounting period extended from 31 January 2012 to 30 June 2012 (1 page) |
15 August 2012 | Previous accounting period extended from 31 January 2012 to 30 June 2012 (1 page) |
31 May 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
31 May 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
22 May 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
22 May 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
22 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (21 pages) |
28 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (21 pages) |
27 May 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
27 May 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
16 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (21 pages) |
16 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (21 pages) |
10 November 2010 | Register(s) moved to registered inspection location (1 page) |
10 November 2010 | Register(s) moved to registered inspection location (1 page) |
10 November 2010 | Register(s) moved to registered inspection location (1 page) |
10 November 2010 | Register inspection address has been changed (1 page) |
10 November 2010 | Register(s) moved to registered inspection location (1 page) |
10 November 2010 | Register(s) moved to registered inspection location (1 page) |
10 November 2010 | Register(s) moved to registered inspection location (1 page) |
10 November 2010 | Register(s) moved to registered inspection location (1 page) |
10 November 2010 | Register(s) moved to registered inspection location (1 page) |
10 November 2010 | Register inspection address has been changed (1 page) |
10 November 2010 | Register(s) moved to registered inspection location (1 page) |
10 November 2010 | Register(s) moved to registered inspection location (1 page) |
14 June 2010 | Accounts for a small company made up to 31 January 2010 (7 pages) |
14 June 2010 | Accounts for a small company made up to 31 January 2010 (7 pages) |
7 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (6 pages) |
7 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (6 pages) |
22 April 2009 | Accounts for a small company made up to 31 January 2009 (8 pages) |
22 April 2009 | Accounts for a small company made up to 31 January 2009 (8 pages) |
12 December 2008 | Return made up to 30/09/08; full list of members (6 pages) |
12 December 2008 | Return made up to 30/09/08; full list of members (6 pages) |
22 May 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
22 May 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
6 November 2007 | Location of register of members (1 page) |
6 November 2007 | Return made up to 30/09/07; full list of members (4 pages) |
6 November 2007 | Location of register of members (1 page) |
6 November 2007 | Return made up to 30/09/07; full list of members (4 pages) |
26 April 2007 | Accounts for a small company made up to 31 January 2007 (8 pages) |
26 April 2007 | Accounts for a small company made up to 31 January 2007 (8 pages) |
1 November 2006 | Return made up to 30/09/06; full list of members (4 pages) |
1 November 2006 | Return made up to 30/09/06; full list of members (4 pages) |
20 June 2006 | Accounts for a small company made up to 31 January 2006 (8 pages) |
20 June 2006 | Accounts for a small company made up to 31 January 2006 (8 pages) |
4 October 2005 | Return made up to 30/09/05; full list of members (4 pages) |
4 October 2005 | Return made up to 30/09/05; full list of members (4 pages) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | Director resigned (1 page) |
21 April 2005 | Accounts for a small company made up to 31 January 2005 (8 pages) |
21 April 2005 | Accounts for a small company made up to 31 January 2005 (8 pages) |
1 November 2004 | Return made up to 30/09/04; full list of members (9 pages) |
1 November 2004 | Return made up to 30/09/04; full list of members (9 pages) |
21 May 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
21 May 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
19 November 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
19 November 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
28 October 2003 | Return made up to 30/09/03; full list of members (9 pages) |
28 October 2003 | Return made up to 30/09/03; full list of members (9 pages) |
29 October 2002 | Return made up to 30/09/02; full list of members (10 pages) |
29 October 2002 | Return made up to 30/09/02; full list of members (10 pages) |
22 July 2002 | Amended accounts made up to 31 January 2002 (7 pages) |
22 July 2002 | Amended accounts made up to 31 January 2002 (7 pages) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | Secretary resigned (1 page) |
30 April 2002 | Secretary resigned (1 page) |
30 April 2002 | New secretary appointed (2 pages) |
30 April 2002 | New secretary appointed (2 pages) |
30 April 2002 | New director appointed (2 pages) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | Secretary resigned (1 page) |
16 April 2002 | Secretary resigned (1 page) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | New secretary appointed (2 pages) |
16 April 2002 | New secretary appointed (2 pages) |
15 April 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
15 April 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
11 April 2002 | Resolutions
|
11 April 2002 | Resolutions
|
11 April 2002 | Resolutions
|
11 April 2002 | Resolutions
|
11 April 2002 | Declaration of assistance for shares acquisition (6 pages) |
11 April 2002 | Declaration of assistance for shares acquisition (7 pages) |
11 April 2002 | Declaration of assistance for shares acquisition (7 pages) |
11 April 2002 | Declaration of assistance for shares acquisition (6 pages) |
9 April 2002 | Particulars of mortgage/charge (3 pages) |
9 April 2002 | Particulars of mortgage/charge (3 pages) |
29 October 2001 | Return made up to 30/09/01; full list of members (10 pages) |
29 October 2001 | Return made up to 30/09/01; full list of members (10 pages) |
6 June 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
6 June 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
28 November 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
28 November 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
18 October 2000 | Return made up to 30/09/00; full list of members (10 pages) |
18 October 2000 | Return made up to 30/09/00; full list of members (10 pages) |
3 December 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
3 December 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
5 November 1999 | Return made up to 30/09/99; full list of members (10 pages) |
5 November 1999 | Return made up to 30/09/99; full list of members (10 pages) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | Secretary resigned (1 page) |
11 October 1999 | New secretary appointed (2 pages) |
11 October 1999 | New secretary appointed (2 pages) |
11 October 1999 | Secretary resigned (1 page) |
11 October 1999 | Director resigned (1 page) |
27 November 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
27 November 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
26 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
26 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
3 December 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
3 December 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
24 September 1997 | Return made up to 30/09/97; no change of members (4 pages) |
24 September 1997 | Return made up to 30/09/97; no change of members (4 pages) |
29 November 1996 | Accounts for a small company made up to 31 January 1996 (9 pages) |
29 November 1996 | Accounts for a small company made up to 31 January 1996 (9 pages) |
10 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
10 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
13 November 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
13 November 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
5 March 1974 | Incorporation (15 pages) |
5 March 1974 | Incorporation (15 pages) |