Company NamePennine Environmental Services Limited
Company StatusDissolved
Company Number01161956
CategoryPrivate Limited Company
Incorporation Date5 March 1974(50 years, 2 months ago)
Dissolution Date6 January 2023 (1 year, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Christopher Mark Wilkinson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1993(19 years, 7 months after company formation)
Appointment Duration29 years, 3 months (closed 06 January 2023)
RoleRefrigeration Specialist
Country of ResidenceEngland
Correspondence Address4 Burn Bridge Oval
Burn Bridge
Harrogate
North Yorkshire
HG3 1LR
Secretary NameMrs Susan Wilkinson
StatusClosed
Appointed16 February 2015(40 years, 11 months after company formation)
Appointment Duration7 years, 10 months (closed 06 January 2023)
RoleCompany Director
Correspondence Address9th Floor 7 Park Row
Leeds
LS1 5HD
Director NameGeorge Bryce Henderson
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(18 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 02 April 2002)
RoleCompany Director
Correspondence Address14 Newfield Drive
Menston
Ilkley
West Yorkshire
LS29 6JQ
Director NameMichael Anthony Kirwin
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(18 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1993)
RoleCompany Director
Correspondence Address59 Gledhon Wood Road
Leeds
Yorkshire
Ls8
Secretary NameJohn Sheehan
NationalityBritish
StatusResigned
Appointed22 June 1992(18 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 October 1993)
RoleCompany Director
Correspondence Address2 Hawthorne Grove
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7RF
Director NameMr Anthony Robert Kendall
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(19 years, 7 months after company formation)
Appointment Duration20 years, 6 months (resigned 17 April 2014)
RoleEngineering Director
Country of ResidenceEngland
Correspondence Address2 Whorls Farm Cottages
Tarn Lane
Keighley
West Yorkshire
BD20 6QY
Secretary NameJacqueline Mary Henderson
NationalityBritish
StatusResigned
Appointed29 October 1993(19 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 1995)
RoleCompany Director
Correspondence Address14 Newfield Drive
Menston
Ilkley
West Yorkshire
LS29 6JQ
Director NameDavid Thomas Wilson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(20 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 July 1999)
RoleAccountant
Correspondence Address3 Netheroyd Hill Road
Fixby
Huddersfield
West Yorkshire
HD2 2LW
Secretary NameDavid Thomas Wilson
NationalityBritish
StatusResigned
Appointed01 February 1995(20 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 July 1999)
RoleAccountant
Correspondence Address3 Netheroyd Hill Road
Fixby
Huddersfield
West Yorkshire
HD2 2LW
Secretary NameJacqueline Mary Henderson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1999(25 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 April 2002)
RoleCompany Director
Correspondence Address14 Newfield Drive
Menston
Ilkley
West Yorkshire
LS29 6JQ
Secretary NameSusan Wilkinson
NationalityBritish
StatusResigned
Appointed02 April 2002(28 years, 1 month after company formation)
Appointment Duration1 week, 6 days (resigned 15 April 2002)
RoleCompany Director
Correspondence Address1 Burn Bridge Oval
Burn Bridge
Harrogate
North Yorkshire
HG3 1LR
Director NameGeorge Bryce Henderson
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2002(28 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address14 Newfield Drive
Menston
Ilkley
West Yorkshire
LS29 6JQ
Secretary NameBrenda Kendall
NationalityBritish
StatusResigned
Appointed15 April 2002(28 years, 1 month after company formation)
Appointment Duration12 years (resigned 17 April 2014)
RoleCompany Director
Correspondence Address2 Whorls Farm Cottages
Tarn Lane
Keighley
West Yorkshire
BD20 6QY
Director NameWilliam James Firn
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2017(43 years after company formation)
Appointment DurationResigned same day (resigned 20 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Garden Close
Sherburn In Elmet
Leeds
West Yorkshire
LS25 6NN

Contact

Websitepennine-env.co.uk
Email address[email protected]
Telephone0113 2393999
Telephone regionLeeds

Location

Registered Address9th Floor 7 Park Row
Leeds
LS1 5HD
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

584 at £1Pennine Refrigeration LTD
58.40%
Ordinary A
50 at £1Pennine Refrigeration LTD
5.00%
Ordinary C
25 at £1Christopher Mark Wilkinson
2.50%
Ordinary B
25 at £1Pennine Environmental Holdings LTD
2.50%
Ordinary B
25 at £1Pennine Environmental Holdings LTD
2.50%
Ordinary E
25 at £1Pennine Furbs & Thomas Edward Wilkinson
2.50%
Ordinary D
25 at £1Samuel Firth Wilkinson
2.50%
Ordinary F
25 at £1Susan Wilkinson
2.50%
Ordinary E
108 at £1Christopher Mark Wilkinson
10.80%
Ordinary A
108 at £1Pennine Environmental Holdings LTD
10.80%
Ordinary A

Financials

Year2014
Net Worth£815,725
Cash£1,241,522
Current Liabilities£2,426,240

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

7 November 2013Delivered 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 2012Delivered 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 2012Delivered 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 2002Delivered 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

Filing History

6 January 2023Final Gazette dissolved following liquidation (1 page)
6 October 2022Administrator's progress report (33 pages)
6 October 2022Notice of move from Administration to Dissolution (33 pages)
3 May 2022Administrator's progress report (30 pages)
6 December 2021Statement of affairs with form AM02SOA (17 pages)
26 November 2021Registered 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 2021Administrator's progress report (30 pages)
4 October 2021Notice of extension of period of Administration (3 pages)
11 May 2021Administrator's progress report (31 pages)
8 December 2020Notice of deemed approval of proposals (3 pages)
18 November 2020Notice of completion of voluntary arrangement (19 pages)
18 November 2020Statement of administrator's proposal (74 pages)
21 October 2020Appointment of an administrator (4 pages)
8 October 2020Registered 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 2020Insolvency:interim report to creditors & variation request 19/03/2020 (16 pages)
15 May 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
6 March 2020Voluntary arrangement supervisor's abstract of receipts and payments to 6 February 2020 (15 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
14 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
26 February 2019Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
31 January 2019Satisfaction of charge 3 in full (4 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
11 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
18 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
18 October 2017Cessation of Christopher Mark Wilkinson as a person with significant control on 6 April 2016 (1 page)
18 October 2017Cessation of Christopher Mark Wilkinson as a person with significant control on 6 April 2016 (1 page)
13 June 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
13 June 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
31 May 2017Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
31 May 2017Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
27 April 2017Accounts for a medium company made up to 30 June 2016 (24 pages)
27 April 2017Accounts for a medium company made up to 30 June 2016 (24 pages)
12 April 2017Termination of appointment of William James Firn as a director on 20 March 2017 (1 page)
12 April 2017Termination of appointment of William James Firn as a director on 20 March 2017 (1 page)
27 March 2017Appointment of William James Firn as a director on 20 March 2017 (2 pages)
27 March 2017Appointment of William James Firn as a director on 20 March 2017 (2 pages)
11 November 2016Confirmation statement made on 30 September 2016 with updates (9 pages)
11 November 2016Confirmation statement made on 30 September 2016 with updates (9 pages)
16 June 2016Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford BD1 4NS (1 page)
16 June 2016Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford BD1 4NS (1 page)
16 June 2016Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford BD1 4NS (1 page)
16 June 2016Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford BD1 4NS (1 page)
16 June 2016Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford BD1 4NS (1 page)
16 June 2016Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford BD1 4NS (1 page)
16 June 2016Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford BD1 4NS (1 page)
16 June 2016Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford BD1 4NS (1 page)
16 June 2016Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford BD1 4NS (1 page)
16 June 2016Register(s) moved to registered inspection location Carlton House Grammar School Street Bradford BD1 4NS (1 page)
1 April 2016Memorandum and Articles of Association (12 pages)
1 April 2016Memorandum and Articles of Association (12 pages)
14 March 2016Particulars of variation of rights attached to shares (2 pages)
14 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
14 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
14 March 2016Particulars of variation of rights attached to shares (2 pages)
8 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,000
(8 pages)
8 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,000
(8 pages)
21 September 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
21 September 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
22 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
22 June 2015Statement of company's objects (2 pages)
22 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
22 June 2015Change of share class name or designation (2 pages)
22 June 2015Change of share class name or designation (2 pages)
22 June 2015Statement of company's objects (2 pages)
12 March 2015Appointment of Mrs Susan Wilkinson as a secretary on 16 February 2015 (2 pages)
12 March 2015Appointment of Mrs Susan Wilkinson as a secretary on 16 February 2015 (2 pages)
17 October 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
17 October 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
3 October 2014Termination of appointment of Brenda Kendall as a secretary on 17 April 2014 (1 page)
3 October 2014Termination of appointment of Anthony Robert Kendall as a director on 17 April 2014 (1 page)
3 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1,000
(7 pages)
3 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1,000
(7 pages)
3 October 2014Termination of appointment of Brenda Kendall as a secretary on 17 April 2014 (1 page)
3 October 2014Termination of appointment of Anthony Robert Kendall as a director on 17 April 2014 (1 page)
24 January 2014Satisfaction of charge 2 in full (6 pages)
24 January 2014Satisfaction of charge 2 in full (6 pages)
17 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
17 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
12 November 2013Registration of charge 011619560004 (5 pages)
12 November 2013Registration of charge 011619560004 (5 pages)
7 October 2013Register(s) moved to registered office address (1 page)
7 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1,000
(8 pages)
7 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1,000
(8 pages)
7 October 2013Register(s) moved to registered office address (1 page)
11 December 2012Accounts for a small company made up to 30 June 2012 (7 pages)
11 December 2012Accounts for a small company made up to 30 June 2012 (7 pages)
5 December 2012Secretary's details changed for Brenda Kendall on 26 November 2012 (2 pages)
5 December 2012Secretary's details changed for Brenda Kendall on 26 November 2012 (2 pages)
5 December 2012Director's details changed for Anthony Robert Kendall on 26 November 2012 (2 pages)
5 December 2012Director's details changed for Anthony Robert Kendall on 26 November 2012 (2 pages)
18 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (21 pages)
18 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (21 pages)
15 August 2012Previous accounting period extended from 31 January 2012 to 30 June 2012 (1 page)
15 August 2012Previous accounting period extended from 31 January 2012 to 30 June 2012 (1 page)
31 May 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
31 May 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
22 May 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
22 May 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
22 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (21 pages)
28 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (21 pages)
27 May 2011Accounts for a small company made up to 31 January 2011 (7 pages)
27 May 2011Accounts for a small company made up to 31 January 2011 (7 pages)
16 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (21 pages)
16 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (21 pages)
10 November 2010Register(s) moved to registered inspection location (1 page)
10 November 2010Register(s) moved to registered inspection location (1 page)
10 November 2010Register(s) moved to registered inspection location (1 page)
10 November 2010Register inspection address has been changed (1 page)
10 November 2010Register(s) moved to registered inspection location (1 page)
10 November 2010Register(s) moved to registered inspection location (1 page)
10 November 2010Register(s) moved to registered inspection location (1 page)
10 November 2010Register(s) moved to registered inspection location (1 page)
10 November 2010Register(s) moved to registered inspection location (1 page)
10 November 2010Register inspection address has been changed (1 page)
10 November 2010Register(s) moved to registered inspection location (1 page)
10 November 2010Register(s) moved to registered inspection location (1 page)
14 June 2010Accounts for a small company made up to 31 January 2010 (7 pages)
14 June 2010Accounts for a small company made up to 31 January 2010 (7 pages)
7 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (6 pages)
7 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (6 pages)
22 April 2009Accounts for a small company made up to 31 January 2009 (8 pages)
22 April 2009Accounts for a small company made up to 31 January 2009 (8 pages)
12 December 2008Return made up to 30/09/08; full list of members (6 pages)
12 December 2008Return made up to 30/09/08; full list of members (6 pages)
22 May 2008Accounts for a small company made up to 31 January 2008 (7 pages)
22 May 2008Accounts for a small company made up to 31 January 2008 (7 pages)
6 November 2007Location of register of members (1 page)
6 November 2007Return made up to 30/09/07; full list of members (4 pages)
6 November 2007Location of register of members (1 page)
6 November 2007Return made up to 30/09/07; full list of members (4 pages)
26 April 2007Accounts for a small company made up to 31 January 2007 (8 pages)
26 April 2007Accounts for a small company made up to 31 January 2007 (8 pages)
1 November 2006Return made up to 30/09/06; full list of members (4 pages)
1 November 2006Return made up to 30/09/06; full list of members (4 pages)
20 June 2006Accounts for a small company made up to 31 January 2006 (8 pages)
20 June 2006Accounts for a small company made up to 31 January 2006 (8 pages)
4 October 2005Return made up to 30/09/05; full list of members (4 pages)
4 October 2005Return made up to 30/09/05; full list of members (4 pages)
6 May 2005Director resigned (1 page)
6 May 2005Director resigned (1 page)
21 April 2005Accounts for a small company made up to 31 January 2005 (8 pages)
21 April 2005Accounts for a small company made up to 31 January 2005 (8 pages)
1 November 2004Return made up to 30/09/04; full list of members (9 pages)
1 November 2004Return made up to 30/09/04; full list of members (9 pages)
21 May 2004Accounts for a small company made up to 31 January 2004 (7 pages)
21 May 2004Accounts for a small company made up to 31 January 2004 (7 pages)
19 November 2003Accounts for a small company made up to 31 January 2003 (7 pages)
19 November 2003Accounts for a small company made up to 31 January 2003 (7 pages)
28 October 2003Return made up to 30/09/03; full list of members (9 pages)
28 October 2003Return made up to 30/09/03; full list of members (9 pages)
29 October 2002Return made up to 30/09/02; full list of members (10 pages)
29 October 2002Return made up to 30/09/02; full list of members (10 pages)
22 July 2002Amended accounts made up to 31 January 2002 (7 pages)
22 July 2002Amended accounts made up to 31 January 2002 (7 pages)
30 April 2002New director appointed (2 pages)
30 April 2002Secretary resigned (1 page)
30 April 2002Secretary resigned (1 page)
30 April 2002New secretary appointed (2 pages)
30 April 2002New secretary appointed (2 pages)
30 April 2002New director appointed (2 pages)
16 April 2002Director resigned (1 page)
16 April 2002Secretary resigned (1 page)
16 April 2002Secretary resigned (1 page)
16 April 2002Director resigned (1 page)
16 April 2002New secretary appointed (2 pages)
16 April 2002New secretary appointed (2 pages)
15 April 2002Accounts for a small company made up to 31 January 2002 (7 pages)
15 April 2002Accounts for a small company made up to 31 January 2002 (7 pages)
11 April 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
11 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
11 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
11 April 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
11 April 2002Declaration of assistance for shares acquisition (6 pages)
11 April 2002Declaration of assistance for shares acquisition (7 pages)
11 April 2002Declaration of assistance for shares acquisition (7 pages)
11 April 2002Declaration of assistance for shares acquisition (6 pages)
9 April 2002Particulars of mortgage/charge (3 pages)
9 April 2002Particulars of mortgage/charge (3 pages)
29 October 2001Return made up to 30/09/01; full list of members (10 pages)
29 October 2001Return made up to 30/09/01; full list of members (10 pages)
6 June 2001Accounts for a small company made up to 31 January 2001 (7 pages)
6 June 2001Accounts for a small company made up to 31 January 2001 (7 pages)
28 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
28 November 2000Accounts for a small company made up to 31 January 2000 (7 pages)
18 October 2000Return made up to 30/09/00; full list of members (10 pages)
18 October 2000Return made up to 30/09/00; full list of members (10 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (7 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (7 pages)
5 November 1999Return made up to 30/09/99; full list of members (10 pages)
5 November 1999Return made up to 30/09/99; full list of members (10 pages)
11 October 1999Director resigned (1 page)
11 October 1999Secretary resigned (1 page)
11 October 1999New secretary appointed (2 pages)
11 October 1999New secretary appointed (2 pages)
11 October 1999Secretary resigned (1 page)
11 October 1999Director resigned (1 page)
27 November 1998Accounts for a small company made up to 31 January 1998 (8 pages)
27 November 1998Accounts for a small company made up to 31 January 1998 (8 pages)
26 October 1998Return made up to 30/09/98; full list of members (6 pages)
26 October 1998Return made up to 30/09/98; full list of members (6 pages)
3 December 1997Accounts for a small company made up to 31 January 1997 (8 pages)
3 December 1997Accounts for a small company made up to 31 January 1997 (8 pages)
24 September 1997Return made up to 30/09/97; no change of members (4 pages)
24 September 1997Return made up to 30/09/97; no change of members (4 pages)
29 November 1996Accounts for a small company made up to 31 January 1996 (9 pages)
29 November 1996Accounts for a small company made up to 31 January 1996 (9 pages)
10 October 1996Return made up to 30/09/96; no change of members (4 pages)
10 October 1996Return made up to 30/09/96; no change of members (4 pages)
13 November 1995Accounts for a small company made up to 31 January 1995 (6 pages)
13 November 1995Accounts for a small company made up to 31 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
5 March 1974Incorporation (15 pages)
5 March 1974Incorporation (15 pages)