Auckley
Doncaster
DN9 3QS
Director Name | Mr William Elliott Blenkinsop |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(15 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 October 1996) |
Role | Company Director |
Correspondence Address | Hill Hayes Hetton Le Hole Houghton Le Spring Tyne And Wear DH5 9JH |
Director Name | Mr William Blenkinsop |
---|---|
Date of Birth | June 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(15 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 October 1996) |
Role | Company Director |
Correspondence Address | Parkholme North Road Hazard Lane Hetton Le Hole Tyne And Wear DH5 9JU |
Director Name | Mr John Reginald Hall |
---|---|
Date of Birth | April 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(15 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 October 1996) |
Role | Company Director |
Correspondence Address | Lilac Cottage Leamside Houghton Le Spring Tyne And Wear DH4 6QQ |
Director Name | Mr Reginald Raine Hall |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(15 years after company formation) |
Appointment Duration | 19 years, 3 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside Lodge Darlington Road Durham County Durham DH1 3SS |
Secretary Name | Mr William Elliott Blenkinsop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(15 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 October 1996) |
Role | Company Director |
Correspondence Address | Hill Hayes Hetton Le Hole Houghton Le Spring Tyne And Wear DH5 9JH |
Secretary Name | Denise Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(19 years, 11 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 31 March 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Riverside Darlington Road Durham DH1 3SR |
Director Name | Mr Ralph Russell Tapping |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(28 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 March 2011) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 4 Shaftsbury Park Hetton-Le-Hole Houghton Le Spring Tyne & Wear DH5 0RN |
Director Name | Mr Michael Andrews |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(31 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2011) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Apartment 131 56 Tavistock Place London WC1H 9RG |
Director Name | Mr Trevor Canning |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(31 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2011) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 3 Shaftsbury Park Hetton-Le-Hole Houghton Le Spring Tyne And Wear DH5 0RN |
Director Name | Denise Hall |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2008(31 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Riverside Darlington Road Durham DH1 3SR |
Secretary Name | Mr John Robert Cartwright |
---|---|
Status | Resigned |
Appointed | 01 April 2011(34 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 2012) |
Role | Company Director |
Correspondence Address | PO Box 139 2 Sandall Lane Kirk Sandall Industrial Estate Doncaster South Yorkshire DN3 1WZ |
Website | trackwork.co.uk |
---|
Registered Address | 7 Jetstream Drive Auckley Doncaster DN9 3QS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Don Valley |
County | South Yorkshire |
Parish | Finningley |
Ward | Finningley |
Built Up Area | Finningley |
80k at £1 | Hallrail Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £80,000 |
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
26 March 2008 | Delivered on: 28 March 2008 Satisfied on: 16 July 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land at hetton lyons industrial estate, hetton-le-hole, county durham by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
9 May 2007 | Delivered on: 19 May 2007 Satisfied on: 16 July 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at hetton lyons industrial estate hetton-le-hole houghton le spring. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
17 December 2002 | Delivered on: 19 December 2002 Satisfied on: 16 July 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the north side of colliery lane hetton-le-hole sunderland tyne and wear t/no: TY114979. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
23 February 2000 | Delivered on: 2 March 2000 Satisfied on: 2 August 2002 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 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 |
25 September 1984 | Delivered on: 5 October 1984 Satisfied on: 13 May 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the north side of colliery lane, hetton le hole, tyne and wear. T.n- ty 114979. Fully Satisfied |
10 September 1984 | Delivered on: 18 September 1984 Satisfied on: 10 April 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at hetton lyons industrial estate, tyne and wear. Fully Satisfied |
3 May 2005 | Delivered on: 6 May 2005 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: Butler elgamill hi-power cnc universal travelling column milling machine with 10,000MM table and heidenhain control s/no 27826 (1978 with 1996 retrofit) 1.75M max work height 40,000. boheringer plano milling machine s/no 6412 with pendent control 12M x 1M bed 800MM under columns top two boxes automatic rail clamping 25,000. special purpose rail twisting machine with quick hydraulics power pack 5,000 swift summerskill 48SM plano milling machine s/no 2527 16'-0' x 3'-6' table, 4'0' under columns 8,000. for details of further chattels charged please refer to form 395. see the mortgage charge document for full details. Outstanding |
16 March 2001 | Delivered on: 4 April 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
29 December 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 September 2020 | Return of final meeting in a members' voluntary winding up (11 pages) |
23 September 2019 | Appointment of a voluntary liquidator (3 pages) |
10 September 2019 | Registered office address changed from C/O Trackwork Limited PO Box 139 2 Sandall Lane Kirk Sandall Industrial Estate Doncaster South Yorkshire DN3 1WZ to 7 Jetstream Drive Auckley Doncaster DN9 3QS on 10 September 2019 (2 pages) |
9 September 2019 | Declaration of solvency (7 pages) |
9 September 2019 | Resolutions
|
25 June 2019 | Accounts for a small company made up to 30 September 2018 (5 pages) |
12 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
3 July 2018 | Accounts for a small company made up to 30 September 2017 (5 pages) |
13 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
16 June 2017 | Accounts for a small company made up to 30 September 2016 (5 pages) |
16 June 2017 | Accounts for a small company made up to 30 September 2016 (5 pages) |
13 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
28 June 2016 | Accounts for a small company made up to 30 September 2015 (5 pages) |
28 June 2016 | Accounts for a small company made up to 30 September 2015 (5 pages) |
26 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
24 June 2015 | Accounts for a small company made up to 30 September 2014 (5 pages) |
24 June 2015 | Accounts for a small company made up to 30 September 2014 (5 pages) |
17 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
25 June 2014 | Accounts for a small company made up to 30 September 2013 (5 pages) |
25 June 2014 | Accounts for a small company made up to 30 September 2013 (5 pages) |
20 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
11 June 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
11 June 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
8 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (3 pages) |
8 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (3 pages) |
18 September 2012 | Termination of appointment of John Cartwright as a secretary (1 page) |
18 September 2012 | Termination of appointment of John Cartwright as a secretary (1 page) |
9 May 2012 | Accounts for a small company made up to 30 September 2011 (9 pages) |
9 May 2012 | Accounts for a small company made up to 30 September 2011 (9 pages) |
21 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (3 pages) |
21 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (3 pages) |
13 April 2011 | Registered office address changed from Hetton Lyons Industrial Estate Hetton Le Hole Tyne and Wear DH5 0RF on 13 April 2011 (1 page) |
13 April 2011 | Registered office address changed from Hetton Lyons Industrial Estate Hetton Le Hole Tyne and Wear DH5 0RF on 13 April 2011 (1 page) |
11 April 2011 | Appointment of Mr John Robert Cartwright as a secretary (2 pages) |
11 April 2011 | Appointment of Mr John Robert Cartwright as a secretary (2 pages) |
8 April 2011 | Termination of appointment of Michael Andrews as a director (1 page) |
8 April 2011 | Appointment of Mr Mark Jonathan Wilkinson Waind as a director (2 pages) |
8 April 2011 | Termination of appointment of Reginald Hall as a director (1 page) |
8 April 2011 | Termination of appointment of Ralph Tapping as a director (1 page) |
8 April 2011 | Termination of appointment of Trevor Canning as a director (1 page) |
8 April 2011 | Termination of appointment of Michael Andrews as a director (1 page) |
8 April 2011 | Termination of appointment of Denise Hall as a secretary (1 page) |
8 April 2011 | Termination of appointment of Denise Hall as a director (1 page) |
8 April 2011 | Termination of appointment of Denise Hall as a director (1 page) |
8 April 2011 | Termination of appointment of Ralph Tapping as a director (1 page) |
8 April 2011 | Appointment of Mr Mark Jonathan Wilkinson Waind as a director (2 pages) |
8 April 2011 | Termination of appointment of Trevor Canning as a director (1 page) |
8 April 2011 | Termination of appointment of Denise Hall as a secretary (1 page) |
8 April 2011 | Termination of appointment of Reginald Hall as a director (1 page) |
21 February 2011 | Current accounting period extended from 30 April 2011 to 30 September 2011 (3 pages) |
21 February 2011 | Current accounting period extended from 30 April 2011 to 30 September 2011 (3 pages) |
11 February 2011 | Quoting section 519 (1 page) |
11 February 2011 | Quoting section 519 (1 page) |
19 January 2011 | Accounts for a small company made up to 30 April 2010 (8 pages) |
19 January 2011 | Accounts for a small company made up to 30 April 2010 (8 pages) |
21 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (8 pages) |
21 December 2010 | Director's details changed for Ralph Russell Tapping on 21 December 2010 (3 pages) |
21 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (8 pages) |
21 December 2010 | Director's details changed for Ralph Russell Tapping on 21 December 2010 (3 pages) |
21 December 2010 | Director's details changed for Mr Trevor Canning on 21 December 2010 (2 pages) |
21 December 2010 | Director's details changed for Mr Trevor Canning on 21 December 2010 (2 pages) |
21 January 2010 | Accounts for a small company made up to 30 April 2009 (9 pages) |
21 January 2010 | Accounts for a small company made up to 30 April 2009 (9 pages) |
24 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (6 pages) |
24 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (6 pages) |
21 December 2009 | Director's details changed for Mr Reginald Raine Hall on 12 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Trevor Canning on 12 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Ralph Russell Tapping on 12 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Ralph Russell Tapping on 12 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Michael Andrews on 12 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Michael Andrews on 12 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr Reginald Raine Hall on 12 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Trevor Canning on 12 December 2009 (2 pages) |
10 February 2009 | Accounts for a small company made up to 30 April 2008 (9 pages) |
10 February 2009 | Accounts for a small company made up to 30 April 2008 (9 pages) |
9 February 2009 | Return made up to 12/12/08; full list of members (5 pages) |
9 February 2009 | Return made up to 12/12/08; full list of members (5 pages) |
23 October 2008 | Director appointed michael andrews (2 pages) |
23 October 2008 | Director appointed michael andrews (2 pages) |
23 October 2008 | Director appointed trevor canning (2 pages) |
23 October 2008 | Director appointed trevor canning (2 pages) |
8 September 2008 | Director appointed denise hall (2 pages) |
8 September 2008 | Director appointed denise hall (2 pages) |
18 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
18 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
18 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
18 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
18 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
18 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
30 May 2008 | Return made up to 12/12/07; full list of members (4 pages) |
30 May 2008 | Return made up to 12/12/07; full list of members (4 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
7 December 2007 | Total exemption small company accounts made up to 30 April 2007 (9 pages) |
7 December 2007 | Total exemption small company accounts made up to 30 April 2007 (9 pages) |
19 May 2007 | Particulars of mortgage/charge (3 pages) |
19 May 2007 | Particulars of mortgage/charge (3 pages) |
11 May 2007 | Resolutions
|
11 May 2007 | Resolutions
|
25 April 2007 | Return made up to 12/12/06; full list of members (7 pages) |
25 April 2007 | Return made up to 12/12/06; full list of members (7 pages) |
28 December 2006 | Accounts for a small company made up to 30 April 2006 (10 pages) |
28 December 2006 | Accounts for a small company made up to 30 April 2006 (10 pages) |
22 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
22 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
20 December 2005 | Return made up to 12/12/05; full list of members (7 pages) |
20 December 2005 | Return made up to 12/12/05; full list of members (7 pages) |
6 May 2005 | Particulars of mortgage/charge (5 pages) |
6 May 2005 | Particulars of mortgage/charge (5 pages) |
20 April 2005 | Company name changed hall and blenkinsop LIMITED\certificate issued on 20/04/05 (2 pages) |
20 April 2005 | Company name changed hall and blenkinsop LIMITED\certificate issued on 20/04/05 (2 pages) |
16 February 2005 | Return made up to 12/12/04; full list of members
|
16 February 2005 | Return made up to 12/12/04; full list of members
|
13 December 2004 | New director appointed (2 pages) |
13 December 2004 | New director appointed (2 pages) |
16 September 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
16 September 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
25 January 2004 | Return made up to 12/12/03; full list of members
|
25 January 2004 | Return made up to 12/12/03; full list of members
|
4 December 2003 | Accounts for a small company made up to 30 April 2003 (8 pages) |
4 December 2003 | Accounts for a small company made up to 30 April 2003 (8 pages) |
16 January 2003 | Return made up to 12/12/02; full list of members
|
16 January 2003 | Return made up to 12/12/02; full list of members
|
19 December 2002 | Particulars of mortgage/charge (4 pages) |
19 December 2002 | Particulars of mortgage/charge (4 pages) |
24 September 2002 | Accounts for a small company made up to 30 April 2002 (9 pages) |
24 September 2002 | Accounts for a small company made up to 30 April 2002 (9 pages) |
2 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2002 | Return made up to 12/12/01; full list of members (6 pages) |
13 February 2002 | Return made up to 12/12/01; full list of members (6 pages) |
10 December 2001 | Return made up to 04/12/00; full list of members (6 pages) |
10 December 2001 | Return made up to 04/12/00; full list of members (6 pages) |
21 August 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
21 August 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
4 April 2001 | Particulars of mortgage/charge (3 pages) |
4 April 2001 | Particulars of mortgage/charge (3 pages) |
23 January 2001 | Return made up to 12/12/00; full list of members (6 pages) |
23 January 2001 | Return made up to 12/12/00; full list of members (6 pages) |
19 September 2000 | Company name changed hall and blenkinsop & sons limit ed\certificate issued on 20/09/00 (2 pages) |
19 September 2000 | Company name changed hall and blenkinsop & sons limit ed\certificate issued on 20/09/00 (2 pages) |
18 September 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
18 September 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
13 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2000 | Particulars of mortgage/charge (4 pages) |
2 March 2000 | Particulars of mortgage/charge (4 pages) |
5 February 2000 | Return made up to 12/12/99; no change of members
|
5 February 2000 | Return made up to 12/12/99; no change of members
|
23 December 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
23 December 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
9 December 1998 | Return made up to 12/12/98; no change of members
|
9 December 1998 | Return made up to 12/12/98; no change of members
|
3 August 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
3 August 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
17 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
17 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
23 December 1996 | Return made up to 12/12/96; full list of members (6 pages) |
23 December 1996 | Return made up to 12/12/96; full list of members (6 pages) |
17 December 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
17 December 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
11 November 1996 | Secretary resigned (1 page) |
11 November 1996 | New secretary appointed (2 pages) |
11 November 1996 | New secretary appointed (2 pages) |
11 November 1996 | Director resigned (1 page) |
11 November 1996 | Secretary resigned (1 page) |
11 November 1996 | Director resigned (1 page) |
11 November 1996 | Director resigned (1 page) |
11 November 1996 | Director resigned (1 page) |
16 February 1996 | Return made up to 12/12/95; full list of members (6 pages) |
16 February 1996 | Return made up to 12/12/95; full list of members (6 pages) |
19 January 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
19 January 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
22 December 1994 | Return made up to 12/12/94; no change of members (5 pages) |
22 December 1994 | Return made up to 12/12/94; no change of members (5 pages) |
17 December 1993 | Return made up to 12/12/93; no change of members (4 pages) |
17 December 1993 | Return made up to 12/12/93; no change of members (4 pages) |
23 December 1991 | Return made up to 12/12/91; full list of members (7 pages) |
23 December 1991 | Return made up to 12/12/91; full list of members (7 pages) |
18 March 1991 | Return made up to 12/12/90; no change of members (6 pages) |
18 March 1991 | Return made up to 12/12/90; no change of members (6 pages) |
10 January 1990 | Return made up to 12/12/89; full list of members (4 pages) |
10 January 1990 | Return made up to 12/12/89; full list of members (4 pages) |
14 February 1989 | Return made up to 16/12/88; full list of members (4 pages) |
14 February 1989 | Return made up to 16/12/88; full list of members (4 pages) |
5 February 1988 | Return made up to 14/12/87; full list of members (4 pages) |
5 February 1988 | Return made up to 14/12/87; full list of members (4 pages) |
19 December 1986 | Accounts for a small company made up to 30 April 1985 (5 pages) |
19 December 1986 | Return made up to 12/12/86; full list of members (4 pages) |
19 December 1986 | Accounts for a small company made up to 30 April 1985 (5 pages) |
19 December 1986 | Return made up to 12/12/86; full list of members (4 pages) |
2 September 1985 | Annual return made up to 29/08/85 (3 pages) |
2 September 1985 | Annual return made up to 29/08/85 (3 pages) |
24 October 1984 | Annual return made up to 17/10/84 (3 pages) |
24 October 1984 | Annual return made up to 17/10/84 (3 pages) |
9 November 1983 | Annual return made up to 12/10/88 (4 pages) |
9 November 1983 | Annual return made up to 12/10/88 (4 pages) |
16 November 1982 | Annual return made up to 10/11/82 (7 pages) |
16 November 1982 | Annual return made up to 10/11/82 (7 pages) |
26 November 1981 | Annual return made up to 11/11/81 (7 pages) |
26 November 1981 | Annual return made up to 11/11/81 (7 pages) |
16 September 1980 | Annual return made up to 09/07/80 (7 pages) |
16 September 1980 | Annual return made up to 09/07/80 (7 pages) |
2 March 1979 | Annual return made up to 28/02/79 (4 pages) |
2 March 1979 | Annual return made up to 28/02/79 (4 pages) |
5 March 1978 | Allotment of shares (2 pages) |
5 March 1978 | Allotment of shares (2 pages) |
11 November 1977 | Allotment of shares (2 pages) |
11 November 1977 | Allotment of shares (2 pages) |
1 December 1976 | Certificate of incorporation (1 page) |
1 December 1976 | Incorporation (13 pages) |
1 December 1976 | Incorporation (13 pages) |
1 December 1976 | Certificate of incorporation (1 page) |