Company NameThe 2012 Disposal Company Limited
Company StatusDissolved
Company Number01220464
CategoryPrivate Limited Company
Incorporation Date24 July 1975(48 years, 9 months ago)
Dissolution Date14 April 2016 (8 years ago)
Previous NamesMichael Wheatley (Construction) Limited and Whitwood Care Limited

Business Activity

Section QHuman health and social work activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities

Directors

Director NameMr Frederick Michael Wheatley
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2012(37 years after company formation)
Appointment Duration3 years, 8 months (closed 14 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrays Mill House 2 Beaconsfield Court
Garforth
Leeds
West Yorkshire
LS25 1QH
Director NameMr Peter Levering Hindley Baker
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1990(15 years after company formation)
Appointment Duration14 years, 5 months (resigned 31 December 2004)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence Address35 Davies Avenue
Leeds
LS8 1JZ
Director NameMr Frederick Michael Wheatley
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(16 years, 10 months after company formation)
Appointment Duration20 years, 1 month (resigned 11 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address212 Leeds Road
Kippax
Leeds
West Yorkshire
LS25 7EH
Director NameLinda Snowden Wheatley
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(16 years, 10 months after company formation)
Appointment Duration20 years, 1 month (resigned 11 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address212 Leeds Road
Kippax
Leeds
West Yorkshire
LS25 7EH
Secretary NameLinda Snowden Wheatley
NationalityBritish
StatusResigned
Appointed29 May 1992(16 years, 10 months after company formation)
Appointment Duration20 years, 1 month (resigned 11 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address212 Leeds Road
Kippax
Leeds
West Yorkshire
LS25 7EH
Director NameMr Paul Justin Humphreys
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2012(36 years, 12 months after company formation)
Appointment Duration1 month (resigned 10 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConnaught House 850 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9QB
Director NameMs Deborah Jane Marriott-Boam
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2012(36 years, 12 months after company formation)
Appointment Duration1 month (resigned 10 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConnaught House 850 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9QB
Director NameMr Michael Robert Parish
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2012(36 years, 12 months after company formation)
Appointment Duration1 month (resigned 10 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConnaught House 850 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9QB
Director NameMr Paul John Watson
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2012(36 years, 12 months after company formation)
Appointment Duration1 month (resigned 10 August 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressConnaught House 850 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9QB
Secretary NameMr Jonathan David Calow
StatusResigned
Appointed11 July 2012(36 years, 12 months after company formation)
Appointment Duration1 month (resigned 10 August 2012)
RoleCompany Director
Correspondence AddressConnaught House 850 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9QB

Contact

Websitewww.whitwoodcare.com

Location

Registered Address4 Carlton Court
Brown Lane West
Leeds
LS12 6LT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£4,000
Cash£4,000

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

14 April 2016Final Gazette dissolved following liquidation (1 page)
14 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2016Final Gazette dissolved following liquidation (1 page)
14 January 2016Return of final meeting in a members' voluntary winding up (8 pages)
14 January 2016Return of final meeting in a members' voluntary winding up (8 pages)
18 February 2015Liquidators' statement of receipts and payments to 16 December 2014 (9 pages)
18 February 2015Liquidators statement of receipts and payments to 16 December 2014 (9 pages)
18 February 2015Liquidators' statement of receipts and payments to 16 December 2014 (9 pages)
22 July 2014Registered office address changed from St Andrew House 119-112 the Headrow Leeds LS1 5JW to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 22 July 2014 (2 pages)
22 July 2014Registered office address changed from St Andrew House 119-112 the Headrow Leeds LS1 5JW to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 22 July 2014 (2 pages)
2 January 2014Registered office address changed from Grays Mill House 2 Beaconsfield Court Garforth Leeds LS25 1QH England on 2 January 2014 (2 pages)
2 January 2014Registered office address changed from Grays Mill House 2 Beaconsfield Court Garforth Leeds LS25 1QH England on 2 January 2014 (2 pages)
2 January 2014Registered office address changed from Grays Mill House 2 Beaconsfield Court Garforth Leeds LS25 1QH England on 2 January 2014 (2 pages)
31 December 2013Declaration of solvency (3 pages)
31 December 2013Appointment of a voluntary liquidator (1 page)
31 December 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 December 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 December 2013Appointment of a voluntary liquidator (1 page)
31 December 2013Declaration of solvency (3 pages)
28 September 2013Compulsory strike-off action has been discontinued (1 page)
28 September 2013Compulsory strike-off action has been discontinued (1 page)
26 September 2013Annual return made up to 29 May 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 4,000
(4 pages)
26 September 2013Annual return made up to 29 May 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 4,000
(4 pages)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
22 May 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
22 May 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
10 April 2013Registered office address changed from Connaught House 850 the Crescent Colchester Business Park Colchester Essex CO4 9QB United Kingdom on 10 April 2013 (1 page)
10 April 2013Registered office address changed from Connaught House 850 the Crescent Colchester Business Park Colchester Essex CO4 9QB United Kingdom on 10 April 2013 (1 page)
15 October 2012Appointment of Mr Frederick Michael Wheatley as a director (2 pages)
15 October 2012Termination of appointment of Jonathan Calow as a secretary (1 page)
15 October 2012Termination of appointment of Jonathan Calow as a secretary (1 page)
15 October 2012Termination of appointment of Deborah Marriott-Boam as a director (1 page)
15 October 2012Termination of appointment of Michael Parish as a director (1 page)
15 October 2012Appointment of Mr Frederick Michael Wheatley as a director (2 pages)
15 October 2012Termination of appointment of Paul Watson as a director (1 page)
15 October 2012Termination of appointment of Paul Watson as a director (1 page)
15 October 2012Termination of appointment of Paul Humphreys as a director (1 page)
15 October 2012Termination of appointment of Deborah Marriott-Boam as a director (1 page)
15 October 2012Termination of appointment of Michael Parish as a director (1 page)
15 October 2012Termination of appointment of Paul Humphreys as a director (1 page)
12 October 2012Company name changed whitwood care LIMITED\certificate issued on 12/10/12
  • RES15 ‐ Change company name resolution on 2012-08-07
  • NM01 ‐ Change of name by resolution
(3 pages)
12 October 2012Company name changed whitwood care LIMITED\certificate issued on 12/10/12
  • RES15 ‐ Change company name resolution on 2012-08-07
  • NM01 ‐ Change of name by resolution
(3 pages)
5 September 2012Appointment of Ms Deborah Jane Marriott-Boam as a director (2 pages)
5 September 2012Appointment of Mr Paul John Watson as a director (2 pages)
5 September 2012Appointment of Ms Deborah Jane Marriott-Boam as a director (2 pages)
5 September 2012Appointment of Mr Paul John Watson as a director (2 pages)
21 August 2012Appointment of Mr Paul Justin Humphreys as a director (2 pages)
21 August 2012Appointment of Mr Michael Robert Parish as a director (2 pages)
21 August 2012Termination of appointment of Linda Wheatley as a secretary (1 page)
21 August 2012Termination of appointment of Linda Wheatley as a director (1 page)
21 August 2012Termination of appointment of Linda Wheatley as a secretary (1 page)
21 August 2012Appointment of Mr Michael Robert Parish as a director (2 pages)
21 August 2012Appointment of Mr Paul Justin Humphreys as a director (2 pages)
21 August 2012Appointment of Mr Jonathan David Calow as a secretary (1 page)
21 August 2012Appointment of Mr Jonathan David Calow as a secretary (1 page)
21 August 2012Termination of appointment of Frederick Wheatley as a director (1 page)
21 August 2012Termination of appointment of Linda Wheatley as a director (1 page)
21 August 2012Termination of appointment of Frederick Wheatley as a director (1 page)
17 August 2012Registered office address changed from Grays Mill House 2 Beaconsfield Court Garforth Leeds LS25 1QH on 17 August 2012 (1 page)
17 August 2012Registered office address changed from Grays Mill House 2 Beaconsfield Court Garforth Leeds LS25 1QH on 17 August 2012 (1 page)
17 July 2012Accounts for a medium company made up to 31 January 2012 (19 pages)
17 July 2012Accounts for a medium company made up to 31 January 2012 (19 pages)
18 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
16 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
16 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
2 November 2011Accounts for a medium company made up to 31 January 2011 (21 pages)
2 November 2011Accounts for a medium company made up to 31 January 2011 (21 pages)
10 August 2011Change of name notice (2 pages)
10 August 2011Change of name notice (2 pages)
10 August 2011Company name changed michael wheatley (construction) LIMITED\certificate issued on 10/08/11
  • RES15 ‐ Change company name resolution on 2011-08-04
(2 pages)
10 August 2011Company name changed michael wheatley (construction) LIMITED\certificate issued on 10/08/11
  • RES15 ‐ Change company name resolution on 2011-08-04
(2 pages)
24 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (6 pages)
24 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (6 pages)
7 January 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
7 January 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages)
29 October 2010Accounts for a medium company made up to 31 January 2010 (18 pages)
29 October 2010Accounts for a medium company made up to 31 January 2010 (18 pages)
21 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages)
21 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages)
21 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages)
21 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages)
21 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
21 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
4 June 2010Director's details changed for Linda Snowden Wheatley on 29 May 2010 (2 pages)
4 June 2010Director's details changed for Frederick Michael Wheatley on 29 May 2010 (2 pages)
4 June 2010Director's details changed for Linda Snowden Wheatley on 29 May 2010 (2 pages)
4 June 2010Director's details changed for Frederick Michael Wheatley on 29 May 2010 (2 pages)
4 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages)
7 August 2009Accounts for a medium company made up to 31 January 2009 (18 pages)
7 August 2009Accounts for a medium company made up to 31 January 2009 (18 pages)
22 June 2009Return made up to 29/05/09; full list of members (4 pages)
22 June 2009Return made up to 29/05/09; full list of members (4 pages)
9 July 2008Accounts for a medium company made up to 31 January 2008 (20 pages)
9 July 2008Accounts for a medium company made up to 31 January 2008 (20 pages)
25 June 2008Return made up to 29/05/08; full list of members (4 pages)
25 June 2008Return made up to 29/05/08; full list of members (4 pages)
28 July 2007Accounts for a medium company made up to 31 January 2007 (20 pages)
28 July 2007Accounts for a medium company made up to 31 January 2007 (20 pages)
7 June 2007Return made up to 29/05/07; full list of members (2 pages)
7 June 2007Return made up to 29/05/07; full list of members (2 pages)
10 October 2006Accounts for a medium company made up to 31 January 2006 (21 pages)
10 October 2006Accounts for a medium company made up to 31 January 2006 (21 pages)
2 June 2006Return made up to 29/05/06; full list of members (2 pages)
2 June 2006Return made up to 29/05/06; full list of members (2 pages)
2 February 2006Accounts for a medium company made up to 31 January 2005 (20 pages)
2 February 2006Accounts for a medium company made up to 31 January 2005 (20 pages)
21 July 2005Return made up to 29/05/05; full list of members (3 pages)
21 July 2005Return made up to 29/05/05; full list of members (3 pages)
15 July 2005Auditor's resignation (1 page)
15 July 2005Auditor's resignation (1 page)
30 June 2005Director resigned (1 page)
30 June 2005Director resigned (1 page)
5 April 2005Particulars of mortgage/charge (3 pages)
5 April 2005Particulars of mortgage/charge (3 pages)
29 June 2004Return made up to 29/05/04; full list of members (7 pages)
29 June 2004Return made up to 29/05/04; full list of members (7 pages)
28 June 2004Accounts for a small company made up to 31 January 2004 (9 pages)
28 June 2004Accounts for a small company made up to 31 January 2004 (9 pages)
21 May 2004Particulars of mortgage/charge (4 pages)
21 May 2004Particulars of mortgage/charge (4 pages)
14 February 2004Accounts for a small company made up to 31 January 2003 (10 pages)
14 February 2004Accounts for a small company made up to 31 January 2003 (10 pages)
6 June 2003Return made up to 29/05/03; full list of members (7 pages)
6 June 2003Return made up to 29/05/03; full list of members (7 pages)
3 December 2002Particulars of mortgage/charge (3 pages)
3 December 2002Particulars of mortgage/charge (3 pages)
3 December 2002Particulars of mortgage/charge (3 pages)
3 December 2002Particulars of mortgage/charge (3 pages)
3 December 2002Particulars of mortgage/charge (3 pages)
3 December 2002Particulars of mortgage/charge (3 pages)
2 December 2002Accounts for a small company made up to 31 January 2002 (9 pages)
2 December 2002Accounts for a small company made up to 31 January 2002 (9 pages)
12 October 2002Particulars of mortgage/charge (3 pages)
12 October 2002Particulars of mortgage/charge (3 pages)
4 September 2002Particulars of mortgage/charge (3 pages)
4 September 2002Particulars of mortgage/charge (3 pages)
1 July 2002Return made up to 29/05/02; full list of members (8 pages)
1 July 2002Return made up to 29/05/02; full list of members (8 pages)
27 October 2001Accounts for a small company made up to 31 January 2001 (9 pages)
27 October 2001Accounts for a small company made up to 31 January 2001 (9 pages)
11 June 2001Return made up to 29/05/01; full list of members (7 pages)
11 June 2001Return made up to 29/05/01; full list of members (7 pages)
13 November 2000Accounts for a small company made up to 31 January 2000 (9 pages)
13 November 2000Accounts for a small company made up to 31 January 2000 (9 pages)
27 September 2000Declaration of satisfaction of mortgage/charge (1 page)
27 September 2000Declaration of satisfaction of mortgage/charge (1 page)
27 September 2000Declaration of satisfaction of mortgage/charge (1 page)
27 September 2000Declaration of satisfaction of mortgage/charge (1 page)
27 September 2000Declaration of satisfaction of mortgage/charge (1 page)
27 September 2000Declaration of satisfaction of mortgage/charge (1 page)
27 September 2000Declaration of satisfaction of mortgage/charge (1 page)
27 September 2000Declaration of satisfaction of mortgage/charge (1 page)
27 September 2000Declaration of satisfaction of mortgage/charge (1 page)
27 September 2000Declaration of satisfaction of mortgage/charge (1 page)
27 September 2000Declaration of satisfaction of mortgage/charge (1 page)
27 September 2000Declaration of satisfaction of mortgage/charge (1 page)
27 September 2000Declaration of satisfaction of mortgage/charge (1 page)
27 September 2000Declaration of satisfaction of mortgage/charge (1 page)
27 September 2000Declaration of satisfaction of mortgage/charge (1 page)
27 September 2000Declaration of satisfaction of mortgage/charge (1 page)
27 September 2000Declaration of satisfaction of mortgage/charge (1 page)
27 September 2000Declaration of satisfaction of mortgage/charge (1 page)
27 September 2000Declaration of satisfaction of mortgage/charge (1 page)
27 September 2000Declaration of satisfaction of mortgage/charge (1 page)
27 September 2000Declaration of satisfaction of mortgage/charge (1 page)
27 September 2000Declaration of satisfaction of mortgage/charge (1 page)
27 September 2000Declaration of satisfaction of mortgage/charge (1 page)
27 September 2000Declaration of satisfaction of mortgage/charge (1 page)
27 September 2000Declaration of satisfaction of mortgage/charge (1 page)
27 September 2000Declaration of satisfaction of mortgage/charge (1 page)
5 June 2000Return made up to 29/05/00; full list of members (7 pages)
5 June 2000Return made up to 29/05/00; full list of members (7 pages)
5 May 2000Particulars of mortgage/charge (3 pages)
5 May 2000Particulars of mortgage/charge (3 pages)
25 November 1999Accounts for a small company made up to 31 January 1999 (9 pages)
25 November 1999Accounts for a small company made up to 31 January 1999 (9 pages)
28 October 1999Particulars of mortgage/charge (3 pages)
28 October 1999Particulars of mortgage/charge (3 pages)
8 June 1999Return made up to 29/05/99; no change of members (4 pages)
8 June 1999Return made up to 29/05/99; no change of members (4 pages)
26 March 1999Particulars of mortgage/charge (3 pages)
26 March 1999Particulars of mortgage/charge (3 pages)
22 July 1998Accounts for a small company made up to 31 January 1998 (9 pages)
22 July 1998Accounts for a small company made up to 31 January 1998 (9 pages)
5 June 1998Return made up to 29/05/98; no change of members (4 pages)
5 June 1998Return made up to 29/05/98; no change of members (4 pages)
7 October 1997Particulars of mortgage/charge (3 pages)
7 October 1997Particulars of mortgage/charge (3 pages)
15 August 1997Accounting reference date extended from 31/07/97 to 31/01/98 (1 page)
15 August 1997Accounting reference date extended from 31/07/97 to 31/01/98 (1 page)
22 July 1997Particulars of mortgage/charge (3 pages)
22 July 1997Particulars of mortgage/charge (3 pages)
2 June 1997Return made up to 29/05/97; full list of members (6 pages)
2 June 1997Return made up to 29/05/97; full list of members (6 pages)
14 May 1997Accounts for a small company made up to 31 July 1996 (10 pages)
14 May 1997Accounts for a small company made up to 31 July 1996 (10 pages)
13 July 1996Particulars of mortgage/charge (3 pages)
13 July 1996Particulars of mortgage/charge (3 pages)
6 June 1996Return made up to 29/05/96; no change of members (4 pages)
6 June 1996Return made up to 29/05/96; no change of members (4 pages)
28 February 1996Particulars of mortgage/charge (8 pages)
28 February 1996Declaration of mortgage charge released/ceased (2 pages)
28 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
28 February 1996Particulars of mortgage/charge (8 pages)
28 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
28 February 1996Declaration of mortgage charge released/ceased (2 pages)
31 January 1996Accounts for a small company made up to 31 July 1995 (6 pages)
31 January 1996Accounts for a small company made up to 31 July 1995 (6 pages)
25 November 1995Particulars of mortgage/charge (16 pages)
25 November 1995Particulars of mortgage/charge (16 pages)
21 October 1995Particulars of mortgage/charge (16 pages)
21 October 1995Particulars of mortgage/charge (16 pages)
21 October 1995Particulars of mortgage/charge (16 pages)
21 October 1995Particulars of mortgage/charge (16 pages)
21 October 1995Particulars of mortgage/charge (16 pages)
21 October 1995Particulars of mortgage/charge (16 pages)
21 October 1995Particulars of mortgage/charge (16 pages)
21 October 1995Particulars of mortgage/charge (16 pages)
21 October 1995Particulars of mortgage/charge (16 pages)
21 October 1995Particulars of mortgage/charge (16 pages)
18 October 1995Particulars of mortgage/charge (16 pages)
18 October 1995Particulars of mortgage/charge (16 pages)
26 September 1995Particulars of mortgage/charge (10 pages)
26 September 1995Particulars of mortgage/charge (10 pages)
5 June 1995Return made up to 29/05/95; no change of members (4 pages)
5 June 1995Return made up to 29/05/95; no change of members (4 pages)
10 January 1991Accounts for a small company made up to 31 July 1990 (6 pages)
10 January 1991Accounts for a small company made up to 31 July 1990 (6 pages)
29 January 1988Return made up to 13/12/87; full list of members (4 pages)
29 January 1988Full accounts made up to 31 July 1987 (13 pages)
29 January 1988Full accounts made up to 31 July 1987 (13 pages)
29 January 1988Return made up to 13/12/87; full list of members (4 pages)
24 July 1975Incorporation (12 pages)
24 July 1975Incorporation (12 pages)