South Newbald Road
North Newbald
East Yorkshire
YO43 4RW
Director Name | Mr Neil Michael Harwood |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2007(28 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 19 June 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Monckton Court South Newbald Road North Newbald East Yorkshire YO43 4RW |
Secretary Name | Mr Neil Michael Harwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 July 2007(28 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 19 June 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Monckton Court South Newbald Road North Newbald East Yorkshire YO43 4RW |
Director Name | Percival Gordon Hold |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(12 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 14 August 2001) |
Role | Company Director |
Correspondence Address | High Lawns The Eagles Of Breck Road Poulton Le Fylde Lancashire FY6 7HY |
Director Name | Michael Brian Hold |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(12 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 08 February 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Leases Farm Westfields Richmond DL10 4SB |
Director Name | David Peter Hold |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 05 May 1996) |
Role | Company Director |
Correspondence Address | Willow House Parkside Lane Garstang Preston Lancashire PR3 0JA |
Director Name | David Peter Hold |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 05 May 1996) |
Role | Company Director |
Correspondence Address | Willow House Parkside Lane Garstang Preston Lancashire PR3 0JA |
Director Name | Ada Hilda Hold |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(12 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 September 1997) |
Role | Company Director |
Correspondence Address | High Lawns The Eagles Breck Road Poulton Le Fylde Lancashire FY6 7HJ |
Secretary Name | Michael Brian Hold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 February 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Leases Farm Westfields Richmond DL10 4SB |
Secretary Name | Alan Patmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 May 1996) |
Role | Company Accountant |
Correspondence Address | 24 Fell View Crossens Southport Merseyside PR9 8JX |
Director Name | Alan Patmore |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1996(17 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 07 December 2001) |
Role | Company Director |
Correspondence Address | 24 Fell View Crossens Southport Merseyside PR9 8JX |
Secretary Name | Catherine Mary Fairclough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1996(17 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 07 December 2001) |
Role | Company Director |
Correspondence Address | Clegg Cottage 10 Pendleton Road Wiswell Clitheroe Lancashire BB7 9DD |
Director Name | Nicholas Anthony Markl |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(22 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 02 July 2007) |
Role | Managing Director |
Correspondence Address | 56 Wilton Bank Saltburn By The Sea Cleveland TS12 1PD |
Director Name | Mr Neil Michael Harwood |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(22 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 02 July 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Holly Tree House Croasdale Drive, Parbold Wigan Lancashire WN8 7HR |
Director Name | Stuart Blick |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(22 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 May 2007) |
Role | Sales Manager |
Correspondence Address | Flat 6 Duchess Court Queens Promenade Blackpool Lancashire FY2 9PR |
Director Name | Catherine Mary Fairclough |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2001(23 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 May 2007) |
Role | Marketing Director |
Correspondence Address | 43 Painter Wood Billington Clitheroe Lancashire BB7 9JD |
Director Name | Susan Marion Hold |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2001(23 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 May 2007) |
Role | Company Director |
Correspondence Address | Willow House Parkside Lane Garstang Preston Lancashire PR3 0JA |
Secretary Name | Mr Neil Michael Harwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2001(23 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 02 July 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Holly Tree House Croasdale Drive, Parbold Wigan Lancashire WN8 7HR |
Director Name | Mr Ian Charles Franks |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(28 years, 7 months after company formation) |
Appointment Duration | 1 week (resigned 09 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 Swanland Road Hessle North Humberside HU13 0NS |
Secretary Name | Mr Ian Charles Franks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(28 years, 7 months after company formation) |
Appointment Duration | 1 week (resigned 09 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 Swanland Road Hessle North Humberside HU13 0NS |
Director Name | Mr Philip Neville Wilbraham |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(28 years, 8 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 31 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Middle Rush Cowshill Bishop Auckland County Durham DL13 1DF |
Registered Address | 1 Monckton Court South Newbald Road North Newbald East Yorkshire YO43 4RW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Newbald |
Ward | Beverley Rural |
Address Matches | 6 other UK companies use this postal address |
75k at £1 | Barrons Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2012 | Application to strike the company off the register (3 pages) |
28 February 2012 | Application to strike the company off the register (3 pages) |
26 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders Statement of capital on 2011-08-26
|
26 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders Statement of capital on 2011-08-26
|
14 February 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
14 February 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
9 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
9 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
18 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (3 pages) |
18 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (3 pages) |
16 October 2009 | Director's details changed for Trevor John Edward Parker on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Neil Michael Harwood on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Neil Michael Harwood on 16 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Mr Neil Michael Harwood on 16 October 2009 (1 page) |
16 October 2009 | Director's details changed for Trevor John Edward Parker on 16 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Mr Neil Michael Harwood on 16 October 2009 (1 page) |
18 August 2009 | Return made up to 14/08/09; full list of members (3 pages) |
18 August 2009 | Return made up to 14/08/09; full list of members (3 pages) |
26 March 2009 | Accounts made up to 31 December 2008 (13 pages) |
26 March 2009 | Accounts for a dormant company made up to 31 December 2008 (13 pages) |
28 November 2008 | Full accounts made up to 31 December 2007 (22 pages) |
28 November 2008 | Full accounts made up to 31 December 2007 (22 pages) |
30 September 2008 | Return made up to 14/08/08; full list of members (3 pages) |
30 September 2008 | Return made up to 14/08/08; full list of members (3 pages) |
14 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 2007 | Return made up to 14/08/07; full list of members (2 pages) |
17 October 2007 | Return made up to 14/08/07; full list of members (2 pages) |
27 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2007 | Director resigned (1 page) |
27 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2007 | Director resigned (1 page) |
27 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 September 2007 | Resolutions
|
17 September 2007 | Resolutions
|
13 September 2007 | Particulars of mortgage/charge (3 pages) |
13 September 2007 | Particulars of mortgage/charge (3 pages) |
5 September 2007 | New director appointed (2 pages) |
5 September 2007 | New director appointed (2 pages) |
28 August 2007 | Registered office changed on 28/08/07 from: unit 22 market weighton business centre becklands park industrial york road market weighton york east yorkshire YO43 3GL (1 page) |
28 August 2007 | Registered office changed on 28/08/07 from: unit 22 market weighton business centre becklands park industrial york road market weighton york east yorkshire YO43 3GL (1 page) |
28 July 2007 | Secretary resigned;director resigned (1 page) |
28 July 2007 | Secretary resigned;director resigned (1 page) |
28 July 2007 | New secretary appointed;new director appointed (3 pages) |
28 July 2007 | New secretary appointed;new director appointed (3 pages) |
23 July 2007 | Auditor's resignation (1 page) |
23 July 2007 | Auditor's resignation (1 page) |
20 July 2007 | New director appointed (3 pages) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | New secretary appointed;new director appointed (3 pages) |
20 July 2007 | Secretary resigned;director resigned (1 page) |
20 July 2007 | Registered office changed on 20/07/07 from: barron group LTD, chapel lane coppull, chorley preston lancashire PR7 4NE (1 page) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | New secretary appointed;new director appointed (3 pages) |
20 July 2007 | New director appointed (3 pages) |
20 July 2007 | Registered office changed on 20/07/07 from: barron group LTD, chapel lane coppull, chorley preston lancashire PR7 4NE (1 page) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Secretary resigned;director resigned (1 page) |
19 June 2007 | Group of companies' accounts made up to 31 December 2006 (29 pages) |
19 June 2007 | Group of companies' accounts made up to 31 December 2006 (29 pages) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
2 November 2006 | Director's particulars changed (1 page) |
2 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 2006 | Director's particulars changed (1 page) |
2 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 October 2006 | Group of companies' accounts made up to 31 December 2005 (29 pages) |
17 October 2006 | Group of companies' accounts made up to 31 December 2005 (29 pages) |
16 August 2006 | Return made up to 14/08/06; full list of members (3 pages) |
16 August 2006 | Return made up to 14/08/06; full list of members (3 pages) |
7 December 2005 | Particulars of mortgage/charge (5 pages) |
7 December 2005 | Particulars of mortgage/charge (5 pages) |
17 August 2005 | Registered office changed on 17/08/05 from: chapel lane coppull chorley lancs PR7 4NE (1 page) |
17 August 2005 | Location of register of members (1 page) |
17 August 2005 | Location of register of members (1 page) |
17 August 2005 | Location of debenture register (1 page) |
17 August 2005 | Return made up to 14/08/05; full list of members (3 pages) |
17 August 2005 | Location of debenture register (1 page) |
17 August 2005 | Return made up to 14/08/05; full list of members (3 pages) |
17 August 2005 | Registered office changed on 17/08/05 from: chapel lane coppull chorley lancs PR7 4NE (1 page) |
1 June 2005 | Group of companies' accounts made up to 31 December 2004 (27 pages) |
1 June 2005 | Group of companies' accounts made up to 31 December 2004 (27 pages) |
23 December 2004 | Particulars of mortgage/charge (7 pages) |
23 December 2004 | Particulars of mortgage/charge (7 pages) |
11 November 2004 | Particulars of mortgage/charge (5 pages) |
11 November 2004 | Particulars of mortgage/charge (5 pages) |
2 November 2004 | Particulars of mortgage/charge (5 pages) |
2 November 2004 | Particulars of mortgage/charge (5 pages) |
6 September 2004 | Return made up to 14/08/04; full list of members (9 pages) |
6 September 2004 | Return made up to 14/08/04; full list of members (9 pages) |
3 August 2004 | Group of companies' accounts made up to 31 December 2003 (26 pages) |
3 August 2004 | Group of companies' accounts made up to 31 December 2003 (26 pages) |
22 August 2003 | Return made up to 14/08/03; full list of members
|
22 August 2003 | Return made up to 14/08/03; full list of members (9 pages) |
14 July 2003 | Group of companies' accounts made up to 31 December 2002 (26 pages) |
14 July 2003 | Group of companies' accounts made up to 31 December 2002 (26 pages) |
20 May 2003 | Director's particulars changed (1 page) |
20 May 2003 | Director's particulars changed (1 page) |
22 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2002 | Group of companies' accounts made up to 31 December 2001 (25 pages) |
23 October 2002 | Group of companies' accounts made up to 31 December 2001 (25 pages) |
20 August 2002 | Return made up to 14/08/02; full list of members
|
20 August 2002 | Return made up to 14/08/02; full list of members (9 pages) |
28 June 2002 | Auditor's resignation (1 page) |
28 June 2002 | Auditor's resignation (1 page) |
24 December 2001 | Director resigned (1 page) |
24 December 2001 | Secretary resigned (1 page) |
24 December 2001 | New secretary appointed (2 pages) |
24 December 2001 | New director appointed (2 pages) |
24 December 2001 | New director appointed (2 pages) |
24 December 2001 | New director appointed (2 pages) |
24 December 2001 | Secretary resigned (1 page) |
24 December 2001 | Director resigned (1 page) |
24 December 2001 | New secretary appointed (2 pages) |
24 December 2001 | New director appointed (2 pages) |
25 September 2001 | Group of companies' accounts made up to 31 December 2000 (25 pages) |
25 September 2001 | Group of companies' accounts made up to 31 December 2000 (25 pages) |
7 September 2001 | Director resigned (1 page) |
7 September 2001 | Director resigned (1 page) |
7 September 2001 | Return made up to 14/08/01; full list of members (9 pages) |
7 September 2001 | Return made up to 14/08/01; full list of members
|
24 August 2001 | Director's particulars changed (1 page) |
24 August 2001 | Director's particulars changed (1 page) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | New director appointed (2 pages) |
1 May 2001 | New director appointed (2 pages) |
1 May 2001 | New director appointed (2 pages) |
23 October 2000 | Return made up to 14/08/00; full list of members (7 pages) |
23 October 2000 | Return made up to 14/08/00; full list of members
|
13 September 2000 | Full group accounts made up to 31 December 1999 (23 pages) |
13 September 2000 | Full group accounts made up to 31 December 1999 (23 pages) |
16 April 2000 | Director resigned (1 page) |
16 April 2000 | Director resigned (1 page) |
28 October 1999 | Full group accounts made up to 31 December 1998 (23 pages) |
28 October 1999 | Full group accounts made up to 31 December 1998 (23 pages) |
24 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 1999 | Return made up to 14/08/99; full list of members (6 pages) |
13 September 1999 | Return made up to 14/08/99; full list of members
|
9 October 1998 | Return made up to 14/08/98; full list of members (8 pages) |
9 October 1998 | Return made up to 14/08/98; full list of members
|
9 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 1998 | Full group accounts made up to 31 December 1997 (25 pages) |
6 July 1998 | Full group accounts made up to 31 December 1997 (25 pages) |
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | New director appointed (2 pages) |
24 November 1997 | Company name changed dave barron caravans LIMITED\certificate issued on 25/11/97 (2 pages) |
24 November 1997 | Company name changed dave barron caravans LIMITED\certificate issued on 25/11/97 (2 pages) |
22 October 1997 | Full group accounts made up to 31 December 1996 (25 pages) |
22 October 1997 | Full group accounts made up to 31 December 1996 (25 pages) |
1 October 1997 | Return made up to 14/08/97; no change of members (4 pages) |
1 October 1997 | Return made up to 14/08/97; no change of members (4 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (21 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (21 pages) |
1 October 1996 | Return made up to 14/08/96; full list of members (6 pages) |
1 October 1996 | Return made up to 14/08/96; full list of members
|
10 September 1996 | New secretary appointed (2 pages) |
10 September 1996 | New director appointed (2 pages) |
17 January 1996 | Particulars of mortgage/charge (11 pages) |
17 January 1996 | Particulars of mortgage/charge (11 pages) |
17 January 1996 | Particulars of mortgage/charge (11 pages) |
17 January 1996 | Particulars of mortgage/charge (11 pages) |
1 September 1995 | Return made up to 14/08/95; no change of members
|
1 September 1995 | Return made up to 14/08/95; no change of members (4 pages) |
8 August 1995 | Accounts for a medium company made up to 31 December 1994 (21 pages) |
8 August 1995 | Accounts for a medium company made up to 31 December 1994 (21 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
9 December 1994 | Particulars of mortgage/charge (7 pages) |
9 December 1994 | Particulars of mortgage/charge (7 pages) |
28 October 1994 | Return made up to 14/08/94; no change of members (6 pages) |
6 June 1994 | Particulars of mortgage/charge (4 pages) |
6 June 1994 | Particulars of mortgage/charge (4 pages) |
18 March 1994 | Particulars of mortgage/charge (3 pages) |
18 March 1994 | Particulars of mortgage/charge (3 pages) |
26 October 1993 | Full accounts made up to 31 December 1992 (17 pages) |
26 October 1993 | Full accounts made up to 31 December 1992 (17 pages) |
6 October 1993 | Return made up to 14/08/93; full list of members (5 pages) |
18 September 1993 | Particulars of mortgage/charge (3 pages) |
18 September 1993 | Particulars of mortgage/charge (3 pages) |
10 July 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1993 | Particulars of mortgage/charge (4 pages) |
19 February 1993 | Particulars of mortgage/charge (4 pages) |
17 September 1992 | Return made up to 14/08/92; change of members (5 pages) |
10 January 1992 | Particulars of mortgage/charge (3 pages) |
10 January 1992 | Particulars of mortgage/charge (3 pages) |
28 October 1991 | Return made up to 14/08/91; no change of members (6 pages) |
5 October 1990 | Full accounts made up to 31 December 1989 (12 pages) |
5 October 1990 | Full accounts made up to 31 December 1989 (12 pages) |
5 October 1990 | Return made up to 25/06/90; full list of members (4 pages) |
5 October 1990 | Return made up to 25/06/90; full list of members (4 pages) |
27 February 1990 | Particulars of mortgage/charge (3 pages) |
27 February 1990 | Particulars of mortgage/charge (3 pages) |
29 September 1989 | Particulars of mortgage/charge (3 pages) |
29 September 1989 | Particulars of mortgage/charge (3 pages) |
19 September 1989 | Return made up to 14/08/89; full list of members (4 pages) |
19 September 1989 | Return made up to 14/08/89; full list of members (4 pages) |
2 September 1989 | Particulars of mortgage/charge (3 pages) |
2 September 1989 | Particulars of mortgage/charge (3 pages) |
22 July 1988 | Full accounts made up to 31 December 1987 (12 pages) |
22 July 1988 | Return made up to 30/06/88; full list of members (4 pages) |
22 July 1988 | Return made up to 30/06/88; full list of members (4 pages) |
22 July 1988 | Full accounts made up to 31 December 1987 (12 pages) |
29 June 1987 | Return made up to 22/04/87; full list of members (4 pages) |
29 June 1987 | Return made up to 22/04/87; full list of members (4 pages) |
23 June 1986 | Full accounts made up to 31 December 1985 (9 pages) |
23 June 1986 | Return made up to 19/05/86; full list of members (6 pages) |
23 June 1986 | Full accounts made up to 31 December 1985 (9 pages) |
23 June 1986 | Return made up to 19/05/86; full list of members (6 pages) |
7 December 1978 | Certificate of incorporation (1 page) |
7 December 1978 | Certificate of incorporation (1 page) |