Garforth
Leeds
West Yorkshire
LS25 1QH
Director Name | Mr Peter Levering Hindley Baker |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1990(15 years after company formation) |
Appointment Duration | 14 years, 5 months (resigned 31 December 2004) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | 35 Davies Avenue Leeds LS8 1JZ |
Director Name | Mr Frederick Michael Wheatley |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(16 years, 10 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 11 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 212 Leeds Road Kippax Leeds West Yorkshire LS25 7EH |
Director Name | Linda Snowden Wheatley |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(16 years, 10 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 11 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 212 Leeds Road Kippax Leeds West Yorkshire LS25 7EH |
Secretary Name | Linda Snowden Wheatley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(16 years, 10 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 11 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 212 Leeds Road Kippax Leeds West Yorkshire LS25 7EH |
Director Name | Mr Paul Justin Humphreys |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2012(36 years, 12 months after company formation) |
Appointment Duration | 1 month (resigned 10 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Connaught House 850 The Crescent Colchester Business Park Colchester Essex CO4 9QB |
Director Name | Ms Deborah Jane Marriott-Boam |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2012(36 years, 12 months after company formation) |
Appointment Duration | 1 month (resigned 10 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Connaught House 850 The Crescent Colchester Business Park Colchester Essex CO4 9QB |
Director Name | Mr Michael Robert Parish |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2012(36 years, 12 months after company formation) |
Appointment Duration | 1 month (resigned 10 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Connaught House 850 The Crescent Colchester Business Park Colchester Essex CO4 9QB |
Director Name | Mr Paul John Watson |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2012(36 years, 12 months after company formation) |
Appointment Duration | 1 month (resigned 10 August 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Connaught House 850 The Crescent Colchester Business Park Colchester Essex CO4 9QB |
Secretary Name | Mr Jonathan David Calow |
---|---|
Status | Resigned |
Appointed | 11 July 2012(36 years, 12 months after company formation) |
Appointment Duration | 1 month (resigned 10 August 2012) |
Role | Company Director |
Correspondence Address | Connaught House 850 The Crescent Colchester Business Park Colchester Essex CO4 9QB |
Website | www.whitwoodcare.com |
---|
Registered Address | 4 Carlton Court Brown Lane West Leeds LS12 6LT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £4,000 |
Cash | £4,000 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
14 April 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 April 2016 | Final Gazette dissolved following liquidation (1 page) |
14 January 2016 | Return of final meeting in a members' voluntary winding up (8 pages) |
14 January 2016 | Return of final meeting in a members' voluntary winding up (8 pages) |
18 February 2015 | Liquidators' statement of receipts and payments to 16 December 2014 (9 pages) |
18 February 2015 | Liquidators statement of receipts and payments to 16 December 2014 (9 pages) |
18 February 2015 | Liquidators' statement of receipts and payments to 16 December 2014 (9 pages) |
22 July 2014 | Registered 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 2014 | Registered 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 2014 | Registered office address changed from Grays Mill House 2 Beaconsfield Court Garforth Leeds LS25 1QH England on 2 January 2014 (2 pages) |
2 January 2014 | Registered office address changed from Grays Mill House 2 Beaconsfield Court Garforth Leeds LS25 1QH England on 2 January 2014 (2 pages) |
2 January 2014 | Registered office address changed from Grays Mill House 2 Beaconsfield Court Garforth Leeds LS25 1QH England on 2 January 2014 (2 pages) |
31 December 2013 | Declaration of solvency (3 pages) |
31 December 2013 | Appointment of a voluntary liquidator (1 page) |
31 December 2013 | Resolutions
|
31 December 2013 | Resolutions
|
31 December 2013 | Appointment of a voluntary liquidator (1 page) |
31 December 2013 | Declaration of solvency (3 pages) |
28 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2013 | Annual return made up to 29 May 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 29 May 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
24 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
10 April 2013 | Registered 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 2013 | Registered 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 2012 | Appointment of Mr Frederick Michael Wheatley as a director (2 pages) |
15 October 2012 | Termination of appointment of Jonathan Calow as a secretary (1 page) |
15 October 2012 | Termination of appointment of Jonathan Calow as a secretary (1 page) |
15 October 2012 | Termination of appointment of Deborah Marriott-Boam as a director (1 page) |
15 October 2012 | Termination of appointment of Michael Parish as a director (1 page) |
15 October 2012 | Appointment of Mr Frederick Michael Wheatley as a director (2 pages) |
15 October 2012 | Termination of appointment of Paul Watson as a director (1 page) |
15 October 2012 | Termination of appointment of Paul Watson as a director (1 page) |
15 October 2012 | Termination of appointment of Paul Humphreys as a director (1 page) |
15 October 2012 | Termination of appointment of Deborah Marriott-Boam as a director (1 page) |
15 October 2012 | Termination of appointment of Michael Parish as a director (1 page) |
15 October 2012 | Termination of appointment of Paul Humphreys as a director (1 page) |
12 October 2012 | Company name changed whitwood care LIMITED\certificate issued on 12/10/12
|
12 October 2012 | Company name changed whitwood care LIMITED\certificate issued on 12/10/12
|
5 September 2012 | Appointment of Ms Deborah Jane Marriott-Boam as a director (2 pages) |
5 September 2012 | Appointment of Mr Paul John Watson as a director (2 pages) |
5 September 2012 | Appointment of Ms Deborah Jane Marriott-Boam as a director (2 pages) |
5 September 2012 | Appointment of Mr Paul John Watson as a director (2 pages) |
21 August 2012 | Appointment of Mr Paul Justin Humphreys as a director (2 pages) |
21 August 2012 | Appointment of Mr Michael Robert Parish as a director (2 pages) |
21 August 2012 | Termination of appointment of Linda Wheatley as a secretary (1 page) |
21 August 2012 | Termination of appointment of Linda Wheatley as a director (1 page) |
21 August 2012 | Termination of appointment of Linda Wheatley as a secretary (1 page) |
21 August 2012 | Appointment of Mr Michael Robert Parish as a director (2 pages) |
21 August 2012 | Appointment of Mr Paul Justin Humphreys as a director (2 pages) |
21 August 2012 | Appointment of Mr Jonathan David Calow as a secretary (1 page) |
21 August 2012 | Appointment of Mr Jonathan David Calow as a secretary (1 page) |
21 August 2012 | Termination of appointment of Frederick Wheatley as a director (1 page) |
21 August 2012 | Termination of appointment of Linda Wheatley as a director (1 page) |
21 August 2012 | Termination of appointment of Frederick Wheatley as a director (1 page) |
17 August 2012 | Registered office address changed from Grays Mill House 2 Beaconsfield Court Garforth Leeds LS25 1QH on 17 August 2012 (1 page) |
17 August 2012 | Registered office address changed from Grays Mill House 2 Beaconsfield Court Garforth Leeds LS25 1QH on 17 August 2012 (1 page) |
17 July 2012 | Accounts for a medium company made up to 31 January 2012 (19 pages) |
17 July 2012 | Accounts for a medium company made up to 31 January 2012 (19 pages) |
18 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
16 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
2 November 2011 | Accounts for a medium company made up to 31 January 2011 (21 pages) |
2 November 2011 | Accounts for a medium company made up to 31 January 2011 (21 pages) |
10 August 2011 | Change of name notice (2 pages) |
10 August 2011 | Change of name notice (2 pages) |
10 August 2011 | Company name changed michael wheatley (construction) LIMITED\certificate issued on 10/08/11
|
10 August 2011 | Company name changed michael wheatley (construction) LIMITED\certificate issued on 10/08/11
|
24 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (6 pages) |
24 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (6 pages) |
7 January 2011 | Resolutions
|
7 January 2011 | Resolutions
|
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages) |
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages) |
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages) |
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages) |
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages) |
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages) |
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages) |
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages) |
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages) |
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages) |
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages) |
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages) |
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages) |
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages) |
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
4 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages) |
29 October 2010 | Accounts for a medium company made up to 31 January 2010 (18 pages) |
29 October 2010 | Accounts for a medium company made up to 31 January 2010 (18 pages) |
21 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages) |
21 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages) |
21 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages) |
21 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages) |
21 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages) |
21 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages) |
4 June 2010 | Director's details changed for Linda Snowden Wheatley on 29 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Frederick Michael Wheatley on 29 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Linda Snowden Wheatley on 29 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Frederick Michael Wheatley on 29 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages) |
7 August 2009 | Accounts for a medium company made up to 31 January 2009 (18 pages) |
7 August 2009 | Accounts for a medium company made up to 31 January 2009 (18 pages) |
22 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
22 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
9 July 2008 | Accounts for a medium company made up to 31 January 2008 (20 pages) |
9 July 2008 | Accounts for a medium company made up to 31 January 2008 (20 pages) |
25 June 2008 | Return made up to 29/05/08; full list of members (4 pages) |
25 June 2008 | Return made up to 29/05/08; full list of members (4 pages) |
28 July 2007 | Accounts for a medium company made up to 31 January 2007 (20 pages) |
28 July 2007 | Accounts for a medium company made up to 31 January 2007 (20 pages) |
7 June 2007 | Return made up to 29/05/07; full list of members (2 pages) |
7 June 2007 | Return made up to 29/05/07; full list of members (2 pages) |
10 October 2006 | Accounts for a medium company made up to 31 January 2006 (21 pages) |
10 October 2006 | Accounts for a medium company made up to 31 January 2006 (21 pages) |
2 June 2006 | Return made up to 29/05/06; full list of members (2 pages) |
2 June 2006 | Return made up to 29/05/06; full list of members (2 pages) |
2 February 2006 | Accounts for a medium company made up to 31 January 2005 (20 pages) |
2 February 2006 | Accounts for a medium company made up to 31 January 2005 (20 pages) |
21 July 2005 | Return made up to 29/05/05; full list of members (3 pages) |
21 July 2005 | Return made up to 29/05/05; full list of members (3 pages) |
15 July 2005 | Auditor's resignation (1 page) |
15 July 2005 | Auditor's resignation (1 page) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Director resigned (1 page) |
5 April 2005 | Particulars of mortgage/charge (3 pages) |
5 April 2005 | Particulars of mortgage/charge (3 pages) |
29 June 2004 | Return made up to 29/05/04; full list of members (7 pages) |
29 June 2004 | Return made up to 29/05/04; full list of members (7 pages) |
28 June 2004 | Accounts for a small company made up to 31 January 2004 (9 pages) |
28 June 2004 | Accounts for a small company made up to 31 January 2004 (9 pages) |
21 May 2004 | Particulars of mortgage/charge (4 pages) |
21 May 2004 | Particulars of mortgage/charge (4 pages) |
14 February 2004 | Accounts for a small company made up to 31 January 2003 (10 pages) |
14 February 2004 | Accounts for a small company made up to 31 January 2003 (10 pages) |
6 June 2003 | Return made up to 29/05/03; full list of members (7 pages) |
6 June 2003 | Return made up to 29/05/03; full list of members (7 pages) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
2 December 2002 | Accounts for a small company made up to 31 January 2002 (9 pages) |
2 December 2002 | Accounts for a small company made up to 31 January 2002 (9 pages) |
12 October 2002 | Particulars of mortgage/charge (3 pages) |
12 October 2002 | Particulars of mortgage/charge (3 pages) |
4 September 2002 | Particulars of mortgage/charge (3 pages) |
4 September 2002 | Particulars of mortgage/charge (3 pages) |
1 July 2002 | Return made up to 29/05/02; full list of members (8 pages) |
1 July 2002 | Return made up to 29/05/02; full list of members (8 pages) |
27 October 2001 | Accounts for a small company made up to 31 January 2001 (9 pages) |
27 October 2001 | Accounts for a small company made up to 31 January 2001 (9 pages) |
11 June 2001 | Return made up to 29/05/01; full list of members (7 pages) |
11 June 2001 | Return made up to 29/05/01; full list of members (7 pages) |
13 November 2000 | Accounts for a small company made up to 31 January 2000 (9 pages) |
13 November 2000 | Accounts for a small company made up to 31 January 2000 (9 pages) |
27 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 2000 | Return made up to 29/05/00; full list of members (7 pages) |
5 June 2000 | Return made up to 29/05/00; full list of members (7 pages) |
5 May 2000 | Particulars of mortgage/charge (3 pages) |
5 May 2000 | Particulars of mortgage/charge (3 pages) |
25 November 1999 | Accounts for a small company made up to 31 January 1999 (9 pages) |
25 November 1999 | Accounts for a small company made up to 31 January 1999 (9 pages) |
28 October 1999 | Particulars of mortgage/charge (3 pages) |
28 October 1999 | Particulars of mortgage/charge (3 pages) |
8 June 1999 | Return made up to 29/05/99; no change of members (4 pages) |
8 June 1999 | Return made up to 29/05/99; no change of members (4 pages) |
26 March 1999 | Particulars of mortgage/charge (3 pages) |
26 March 1999 | Particulars of mortgage/charge (3 pages) |
22 July 1998 | Accounts for a small company made up to 31 January 1998 (9 pages) |
22 July 1998 | Accounts for a small company made up to 31 January 1998 (9 pages) |
5 June 1998 | Return made up to 29/05/98; no change of members (4 pages) |
5 June 1998 | Return made up to 29/05/98; no change of members (4 pages) |
7 October 1997 | Particulars of mortgage/charge (3 pages) |
7 October 1997 | Particulars of mortgage/charge (3 pages) |
15 August 1997 | Accounting reference date extended from 31/07/97 to 31/01/98 (1 page) |
15 August 1997 | Accounting reference date extended from 31/07/97 to 31/01/98 (1 page) |
22 July 1997 | Particulars of mortgage/charge (3 pages) |
22 July 1997 | Particulars of mortgage/charge (3 pages) |
2 June 1997 | Return made up to 29/05/97; full list of members (6 pages) |
2 June 1997 | Return made up to 29/05/97; full list of members (6 pages) |
14 May 1997 | Accounts for a small company made up to 31 July 1996 (10 pages) |
14 May 1997 | Accounts for a small company made up to 31 July 1996 (10 pages) |
13 July 1996 | Particulars of mortgage/charge (3 pages) |
13 July 1996 | Particulars of mortgage/charge (3 pages) |
6 June 1996 | Return made up to 29/05/96; no change of members (4 pages) |
6 June 1996 | Return made up to 29/05/96; no change of members (4 pages) |
28 February 1996 | Particulars of mortgage/charge (8 pages) |
28 February 1996 | Declaration of mortgage charge released/ceased (2 pages) |
28 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 1996 | Particulars of mortgage/charge (8 pages) |
28 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 1996 | Declaration of mortgage charge released/ceased (2 pages) |
31 January 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
31 January 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
25 November 1995 | Particulars of mortgage/charge (16 pages) |
25 November 1995 | Particulars of mortgage/charge (16 pages) |
21 October 1995 | Particulars of mortgage/charge (16 pages) |
21 October 1995 | Particulars of mortgage/charge (16 pages) |
21 October 1995 | Particulars of mortgage/charge (16 pages) |
21 October 1995 | Particulars of mortgage/charge (16 pages) |
21 October 1995 | Particulars of mortgage/charge (16 pages) |
21 October 1995 | Particulars of mortgage/charge (16 pages) |
21 October 1995 | Particulars of mortgage/charge (16 pages) |
21 October 1995 | Particulars of mortgage/charge (16 pages) |
21 October 1995 | Particulars of mortgage/charge (16 pages) |
21 October 1995 | Particulars of mortgage/charge (16 pages) |
18 October 1995 | Particulars of mortgage/charge (16 pages) |
18 October 1995 | Particulars of mortgage/charge (16 pages) |
26 September 1995 | Particulars of mortgage/charge (10 pages) |
26 September 1995 | Particulars of mortgage/charge (10 pages) |
5 June 1995 | Return made up to 29/05/95; no change of members (4 pages) |
5 June 1995 | Return made up to 29/05/95; no change of members (4 pages) |
10 January 1991 | Accounts for a small company made up to 31 July 1990 (6 pages) |
10 January 1991 | Accounts for a small company made up to 31 July 1990 (6 pages) |
29 January 1988 | Return made up to 13/12/87; full list of members (4 pages) |
29 January 1988 | Full accounts made up to 31 July 1987 (13 pages) |
29 January 1988 | Full accounts made up to 31 July 1987 (13 pages) |
29 January 1988 | Return made up to 13/12/87; full list of members (4 pages) |
24 July 1975 | Incorporation (12 pages) |
24 July 1975 | Incorporation (12 pages) |