Ackworth
Pontefract
Yorkshire
WF7 7PE
Director Name | Mr John Sean Desmond |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 1975(1 year, 7 months after company formation) |
Appointment Duration | 48 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Ling Moor Close Doncaster South Yorkshire DN4 9NF |
Secretary Name | Mr John Sean Desmond |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 1995(20 years, 10 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Ling Moor Close Doncaster South Yorkshire DN4 9NF |
Director Name | Nicholas Grainger Buckworth |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 23 August 1998(24 years, 3 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Lawyer |
Correspondence Address | 46 Holly Bank Ackworth Pontefract West Yorkshire WF7 7PE |
Director Name | Cornelius Desmond |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 December 1975(1 year, 7 months after company formation) |
Appointment Duration | 23 years, 9 months (resigned 08 September 1999) |
Role | Company Director |
Correspondence Address | 5 Millstone Close Ackworth Pontefract West Yorkshire WF7 7QA |
Director Name | Mr Gilbert Raper |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 July 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Villa Close Ackworth Pontefract West Yorkshire WF7 7NR |
Director Name | Michael Olan Desmond |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 October 1993(19 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 03 May 1999) |
Role | Direct Power Services |
Correspondence Address | Innisfree Northfield Lane Womersley Doncaster South Yorkshire DN6 9BB |
Director Name | Mr Richard Anthony King |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1994(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 March 1996) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | The Cross Johns Lane Blackley Elland West Yorkshire HX5 0TQ |
Director Name | Roger Winston Barker |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(20 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 28 February 1995) |
Role | Accountant |
Correspondence Address | 24 Burn Bridge Oval Harrogate North Yorkshire HG3 1LP |
Secretary Name | Roger Winston Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(20 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 28 February 1995) |
Role | Accountant |
Correspondence Address | 24 Burn Bridge Oval Harrogate North Yorkshire HG3 1LP |
Director Name | Mr William Lawrie Paulin |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1995(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 May 1996) |
Role | Accountant |
Correspondence Address | 68 Brook Lane Galleywood Chelmsford CM2 8NN |
Registered Address | Kpmg Llp Corporate Recovery 1 The Embankment Neville Street Leeds West Yorkshire LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £15,003,000 |
Net Worth | £504,000 |
Cash | £4,000 |
Current Liabilities | £4,285,000 |
Next Accounts Due | 31 March 2004 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Next Return Due | 14 January 2017 (overdue) |
---|
5 July 1995 | Delivered on: 13 July 1995 Satisfied on: 27 November 1998 Persons entitled: Tsb Factors Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee whether under the terms of the company's acceptance on 3 july 1995 of the chargee's letter of offer dated 30 june 1995 or otherwise. Particulars: Fixed charge on all book debts and other debts. Floating charges over the undertaking and all property rights and assets of the company present and future including stock in trade and uncalled capital. See the mortgage charge document for full details. Fully Satisfied |
---|---|
5 July 1995 | Delivered on: 13 July 1995 Satisfied on: 16 April 1998 Persons entitled: Tsb Factors Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Manor works leeds road glasshoughton castleford west yorkshire t/n wyk 383253. Fully Satisfied |
6 June 1995 | Delivered on: 9 June 1995 Satisfied on: 30 June 1998 Persons entitled: Tsb Bank PLC Classification: Security over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sums from time to time standing to the credit of the company's account 7115-90789768 or deposited with the bank. Fully Satisfied |
8 November 1993 | Delivered on: 12 November 1993 Satisfied on: 29 June 1995 Persons entitled: Lloyds 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 |
21 December 1992 | Delivered on: 24 December 1992 Satisfied on: 30 June 1998 Persons entitled: Close Asset Finance Limited Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over an atlas 1704C tracked hydraulic excavator serial no 174R4757. Fully Satisfied |
24 May 1990 | Delivered on: 29 May 1990 Satisfied on: 14 March 1996 Persons entitled: Lloyds Bank PLC Classification: Charge without written instrument Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H property k/a land lying to the west of bentley road, doncaster, south yorkshire title no syk 22997 tog with buildings & fixtures. Fully Satisfied |
26 February 1987 | Delivered on: 4 March 1987 Satisfied on: 14 March 1996 Persons entitled: British Credit Trust Limited Classification: Loan and charge Secured details: £15,576.90. Particulars: Atlas 1702 dlc excavator serial no 172R3596. Fully Satisfied |
15 December 1986 | Delivered on: 18 December 1986 Satisfied on: 14 March 1996 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a or being manor works situate on the south side of leeds road glashoughton, west yorkshire. Fully Satisfied |
27 February 1996 | Delivered on: 2 March 1996 Satisfied on: 5 August 1998 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property at leeds road glasshoughton castleford west yorkshire with the benefit of all rights licences and guarantees and the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 February 1996 | Delivered on: 1 March 1996 Satisfied on: 5 August 1998 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
4 August 1981 | Delivered on: 6 August 1981 Satisfied on: 29 June 1995 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H and l/h properties present and future with fixtures (inc trade fixtures) fixed plant and machinery goodwill and uncalled capital present and future undertaking and all other property and assets present and future, including heritable property and assets in scotland fixed and floating charge (please see doc M18). Fully Satisfied |
30 June 1998 | Delivered on: 7 July 1998 Persons entitled: Anpal Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a manor works leeds road glastonbury castleford west yorkshire t/n WYK3843253. Outstanding |
2 July 1998 | Delivered on: 3 July 1998 Persons entitled: Anpal Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee and whether arising under the agreement or otherwise. Particulars: Fixed charge; (I) any present or future debt the ownership of which fail to vest absolutely and effectively in the security holder for any reason together with the related rights.(ii) all amounts of indebtedness owing or becoming due to the company on any account whatsoever.floating charge all the undertaking and all the property rights and assets of the company,whatsoever and wheresoever,both present and future,including the company's stock in trade and its uncalled capital.. See the mortgage charge document for full details. Outstanding |
18 October 2017 | Restoration by order of the court (3 pages) |
---|---|
18 October 2017 | Restoration by order of the court (3 pages) |
29 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 May 2015 | Compulsory strike-off action has been suspended (1 page) |
16 May 2015 | Compulsory strike-off action has been suspended (1 page) |
31 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2014 | Compulsory strike-off action has been suspended (1 page) |
14 August 2014 | Compulsory strike-off action has been suspended (1 page) |
15 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2013 | Compulsory strike-off action has been suspended (1 page) |
17 December 2013 | Compulsory strike-off action has been suspended (1 page) |
5 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2013 | Compulsory strike-off action has been suspended (1 page) |
23 April 2013 | Compulsory strike-off action has been suspended (1 page) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2011 | Restoration by order of the court (6 pages) |
30 September 2011 | Restoration by order of the court (6 pages) |
26 November 2009 | Final Gazette dissolved following liquidation (1 page) |
26 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 November 2009 | Final Gazette dissolved following liquidation (1 page) |
26 August 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 August 2009 | Liquidators statement of receipts and payments to 19 August 2009 (5 pages) |
26 August 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 August 2009 | Liquidators' statement of receipts and payments to 19 August 2009 (5 pages) |
26 August 2009 | Liquidators' statement of receipts and payments to 19 August 2009 (5 pages) |
9 March 2009 | Liquidators' statement of receipts and payments to 22 February 2009 (5 pages) |
9 March 2009 | Liquidators' statement of receipts and payments to 22 February 2009 (5 pages) |
9 March 2009 | Liquidators statement of receipts and payments to 22 February 2009 (5 pages) |
18 September 2008 | Liquidators statement of receipts and payments to 22 August 2008 (5 pages) |
18 September 2008 | Liquidators' statement of receipts and payments to 22 August 2008 (5 pages) |
18 September 2008 | Liquidators' statement of receipts and payments to 22 August 2008 (5 pages) |
22 July 2008 | Appointment of a voluntary liquidator (1 page) |
22 July 2008 | Appointment of a voluntary liquidator (1 page) |
22 July 2008 | Court order insolvency:c/o replacement of liquidator (4 pages) |
22 July 2008 | Court order insolvency:c/o replacement of liquidator (4 pages) |
3 March 2008 | Liquidators' statement of receipts and payments to 22 August 2008 (5 pages) |
3 March 2008 | Liquidators statement of receipts and payments to 22 August 2008 (5 pages) |
3 March 2008 | Liquidators' statement of receipts and payments to 22 August 2008 (5 pages) |
12 September 2007 | Liquidators' statement of receipts and payments (5 pages) |
12 September 2007 | Liquidators' statement of receipts and payments (5 pages) |
12 September 2007 | Liquidators statement of receipts and payments (5 pages) |
27 March 2007 | Liquidators' statement of receipts and payments (5 pages) |
27 March 2007 | Liquidators' statement of receipts and payments (5 pages) |
27 March 2007 | Liquidators statement of receipts and payments (5 pages) |
7 September 2006 | Liquidators' statement of receipts and payments (5 pages) |
7 September 2006 | Liquidators statement of receipts and payments (5 pages) |
7 September 2006 | Liquidators' statement of receipts and payments (5 pages) |
7 March 2006 | Liquidators' statement of receipts and payments (5 pages) |
7 March 2006 | Liquidators statement of receipts and payments (5 pages) |
7 March 2006 | Liquidators' statement of receipts and payments (5 pages) |
30 August 2005 | Liquidators' statement of receipts and payments (5 pages) |
30 August 2005 | Liquidators' statement of receipts and payments (5 pages) |
30 August 2005 | Liquidators statement of receipts and payments (5 pages) |
28 August 2004 | Resolutions
|
28 August 2004 | Appointment of a voluntary liquidator (1 page) |
28 August 2004 | Statement of affairs (19 pages) |
28 August 2004 | Statement of affairs (19 pages) |
28 August 2004 | Resolutions
|
28 August 2004 | Appointment of a voluntary liquidator (1 page) |
10 August 2004 | Registered office changed on 10/08/04 from: 14 ling moor close doncaster south yorkshire DN4 9NF (1 page) |
10 August 2004 | Registered office changed on 10/08/04 from: 14 ling moor close doncaster south yorkshire DN4 9NF (1 page) |
29 July 2004 | Restoration by order of the court (3 pages) |
29 July 2004 | Restoration by order of the court (3 pages) |
17 September 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 September 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 May 2002 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2002 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2002 | Registered office changed on 27/02/02 from: 1 east parade sheffield S1 2ET (1 page) |
27 February 2002 | Registered office changed on 27/02/02 from: 1 east parade sheffield S1 2ET (1 page) |
31 October 2001 | Receiver ceasing to act (1 page) |
31 October 2001 | Receiver ceasing to act (1 page) |
7 August 2001 | Receiver's abstract of receipts and payments (3 pages) |
7 August 2001 | Receiver ceasing to act (1 page) |
7 August 2001 | Receiver's abstract of receipts and payments (3 pages) |
7 August 2001 | Receiver ceasing to act (1 page) |
17 January 2001 | Receiver's abstract of receipts and payments (3 pages) |
17 January 2001 | Receiver's abstract of receipts and payments (3 pages) |
8 February 2000 | Receiver's abstract of receipts and payments (3 pages) |
8 February 2000 | Receiver's abstract of receipts and payments (3 pages) |
8 February 2000 | Receiver's abstract of receipts and payments (3 pages) |
8 February 2000 | Receiver's abstract of receipts and payments (3 pages) |
22 September 1999 | Director resigned (1 page) |
22 September 1999 | Director resigned (1 page) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Director resigned (1 page) |
19 August 1999 | Director resigned (1 page) |
19 August 1999 | Director resigned (1 page) |
9 August 1999 | Administrative Receiver's report (15 pages) |
9 August 1999 | Administrative Receiver's report (15 pages) |
6 August 1999 | Receiver ceasing to act (1 page) |
6 August 1999 | Receiver's abstract of receipts and payments (3 pages) |
6 August 1999 | Receiver ceasing to act (1 page) |
6 August 1999 | Receiver's abstract of receipts and payments (3 pages) |
5 August 1999 | Appointment of receiver/manager (1 page) |
5 August 1999 | Appointment of receiver/manager (1 page) |
28 May 1999 | Appointment of receiver/manager (1 page) |
28 May 1999 | Appointment of receiver/manager (1 page) |
18 May 1999 | Appointment of receiver/manager (1 page) |
18 May 1999 | Appointment of receiver/manager (1 page) |
14 January 1999 | Registered office changed on 14/01/99 from: yorkshire house leeds road castleford WF10 4PD (1 page) |
14 January 1999 | Registered office changed on 14/01/99 from: yorkshire house leeds road castleford WF10 4PD (1 page) |
27 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 1998 | New director appointed (2 pages) |
3 September 1998 | New director appointed (2 pages) |
5 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 1998 | Particulars of mortgage/charge (3 pages) |
7 July 1998 | Particulars of mortgage/charge (3 pages) |
3 July 1998 | Particulars of mortgage/charge (3 pages) |
3 July 1998 | Particulars of mortgage/charge (3 pages) |
30 June 1998 | Full accounts made up to 31 May 1997 (23 pages) |
30 June 1998 | Full accounts made up to 31 May 1997 (23 pages) |
16 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 1998 | Delivery ext'd 3 mth 31/05/97 (2 pages) |
31 March 1998 | Delivery ext'd 3 mth 31/05/97 (2 pages) |
22 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
22 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
13 February 1997 | Full accounts made up to 31 May 1996 (24 pages) |
13 February 1997 | Full accounts made up to 31 May 1996 (24 pages) |
6 February 1997 | Return made up to 31/12/96; full list of members
|
6 February 1997 | Return made up to 31/12/96; full list of members
|
6 November 1996 | Return made up to 31/12/95; no change of members (6 pages) |
6 November 1996 | Return made up to 31/12/95; no change of members (6 pages) |
28 August 1996 | Director resigned (1 page) |
28 August 1996 | Director resigned (1 page) |
30 July 1996 | Full accounts made up to 31 May 1995 (22 pages) |
30 July 1996 | Full accounts made up to 31 May 1995 (22 pages) |
30 July 1996 | Full accounts made up to 31 May 1994 (21 pages) |
30 July 1996 | Full accounts made up to 31 May 1994 (21 pages) |
13 May 1996 | Director resigned (1 page) |
13 May 1996 | Director resigned (1 page) |
14 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 1995 | Particulars of mortgage/charge (8 pages) |
13 July 1995 | Particulars of mortgage/charge (4 pages) |
13 July 1995 | Particulars of mortgage/charge (8 pages) |
13 July 1995 | Particulars of mortgage/charge (4 pages) |
29 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 1995 | Particulars of mortgage/charge (4 pages) |
9 June 1995 | Particulars of mortgage/charge (4 pages) |
18 April 1995 | New director appointed (2 pages) |
18 April 1995 | New director appointed (2 pages) |
6 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
6 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
6 January 1995 | Return made up to 31/12/94; change of members (7 pages) |
6 January 1995 | Return made up to 31/12/94; change of members (7 pages) |
25 August 1994 | Director resigned (2 pages) |
25 August 1994 | Director resigned (2 pages) |
25 May 1994 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
25 May 1994 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
31 March 1994 | Full accounts made up to 31 May 1993 (24 pages) |
31 March 1994 | Full accounts made up to 31 May 1993 (24 pages) |
26 February 1994 | New director appointed (4 pages) |
26 February 1994 | New director appointed (4 pages) |
14 February 1994 | Return made up to 31/12/93; full list of members (7 pages) |
14 February 1994 | Return made up to 31/12/93; full list of members (7 pages) |
21 December 1993 | New director appointed (2 pages) |
21 December 1993 | New director appointed (2 pages) |
12 November 1993 | Particulars of mortgage/charge (4 pages) |
12 November 1993 | Particulars of mortgage/charge (4 pages) |
9 August 1993 | Full accounts made up to 31 May 1992 (21 pages) |
9 August 1993 | Full accounts made up to 31 May 1992 (21 pages) |
25 January 1993 | Return made up to 31/12/92; no change of members
|
25 January 1993 | Return made up to 31/12/92; no change of members
|
24 December 1992 | Particulars of mortgage/charge (3 pages) |
24 December 1992 | Particulars of mortgage/charge (3 pages) |
15 January 1992 | Return made up to 31/12/91; full list of members
|
15 January 1992 | Return made up to 31/12/91; full list of members
|
16 December 1991 | Full accounts made up to 31 May 1991 (17 pages) |
16 December 1991 | Full accounts made up to 31 May 1991 (17 pages) |
27 March 1991 | Full accounts made up to 31 May 1990 (16 pages) |
27 March 1991 | Full accounts made up to 31 May 1990 (16 pages) |
24 January 1991 | Return made up to 31/12/90; no change of members (6 pages) |
24 January 1991 | Return made up to 31/12/90; no change of members (6 pages) |
26 July 1990 | Auditor's resignation (1 page) |
26 July 1990 | Auditor's resignation (1 page) |
29 May 1990 | Particulars of mortgage/charge (3 pages) |
29 May 1990 | Particulars of mortgage/charge (3 pages) |
16 May 1990 | Accounts for a small company made up to 31 May 1989 (4 pages) |
16 May 1990 | Return made up to 31/12/89; full list of members (4 pages) |
16 May 1990 | Return made up to 31/12/89; full list of members (4 pages) |
16 May 1990 | Accounts for a small company made up to 31 May 1989 (4 pages) |
9 January 1990 | New director appointed (2 pages) |
9 January 1990 | New director appointed (2 pages) |
25 May 1989 | £ nc 10000/1000000 (1 page) |
25 May 1989 | Wd 15/05/89 ad 05/05/89--------- £ si 90000@1=90000 (2 pages) |
25 May 1989 | Wd 15/05/89 ad 05/05/89--------- £ si 90000@1=90000 (2 pages) |
25 May 1989 | £ nc 10000/1000000 (1 page) |
10 May 1989 | Accounts for a medium company made up to 31 May 1988 (4 pages) |
10 May 1989 | Return made up to 31/12/88; full list of members (4 pages) |
10 May 1989 | Accounts for a medium company made up to 31 May 1988 (4 pages) |
10 May 1989 | Return made up to 31/12/88; full list of members (4 pages) |
15 July 1988 | Return made up to 31/12/87; full list of members (4 pages) |
15 July 1988 | Accounts for a medium company made up to 31 May 1987 (9 pages) |
15 July 1988 | Accounts for a medium company made up to 31 May 1987 (9 pages) |
15 July 1988 | Return made up to 31/12/87; full list of members (4 pages) |
15 May 1987 | Return made up to 31/12/86; full list of members (4 pages) |
15 May 1987 | Return made up to 31/12/86; full list of members (4 pages) |
3 May 1974 | Incorporation (13 pages) |
3 May 1974 | Incorporation (13 pages) |