Selby
North Yorkshire
YO8 4JQ
Director Name | Mr Gregory Francis Kilmister |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 04 April 2012(33 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 18 September 2012) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Sands Mill Huddersfield Road Mirfield West Yorkshire WF14 9DQ |
Secretary Name | Timothy Edward Mullen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 2012(33 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 18 September 2012) |
Role | Company Director |
Correspondence Address | Sands Mill Huddersfield Road Mirfield West Yorkshire WF14 9DQ |
Director Name | Mr Mark Andrew Kenneth Wood |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2012(33 years, 3 months after company formation) |
Appointment Duration | 5 months (closed 18 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sands Mill Huddersfield Road Mirfield West Yorkshire WF14 9DQ |
Director Name | Mr Metford Arthur Jeanes |
---|---|
Date of Birth | May 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 February 1994) |
Role | Farmer/Director |
Correspondence Address | Budley Farm Nether Stowey Bridgwater Somerset TA5 1LL |
Director Name | Mr John Hubert Green |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(12 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 17 July 1995) |
Role | Farmer/Director |
Country of Residence | England |
Correspondence Address | Newton Farm West Pennard Glastonbury Somerset Ba6 |
Director Name | Mrs Kathleen Davey Maddever |
---|---|
Date of Birth | October 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(12 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 17 July 1995) |
Role | Company Director |
Correspondence Address | Brinsea Congresbury Bristol Avon |
Director Name | Mr Philip Anthony Venner Crawford |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(12 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 17 July 1995) |
Role | Farmer/Director |
Correspondence Address | Denhay Broadoak Bridport Dorset Dt6 |
Director Name | Mr John Alvis |
---|---|
Date of Birth | January 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 June 1995) |
Role | Company Director |
Correspondence Address | Havyatt Farm Langford Bristol Avon |
Director Name | Mr Arthur Ernest Peters |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(12 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 17 July 1995) |
Role | Farmer |
Correspondence Address | Deans Cross Lydeard St Lawrence Somerset Ta4 |
Director Name | Mrs Penelope Jane Varnes |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(12 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 17 July 1995) |
Role | Manager |
Correspondence Address | Vale View Cottage Bratton Seymour Wincanton Somerset BA9 8BY |
Secretary Name | Mr Arthur Ernest Peters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(12 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 17 July 1995) |
Role | Company Director |
Correspondence Address | Deans Cross Lydeard St Lawrence Somerset Ta4 |
Director Name | Mr Robert Charles Atwood |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1995(16 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 26 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Breakstones Speldhurst Road Langton Green Tunbridge Wells Kent TN3 0JL |
Director Name | Dr Geoffrey Lloyd Baldwin |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1995(16 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 01 August 2000) |
Role | Chartered Engineer |
Correspondence Address | 5 Oast Court Yalding Maidstone Kent ME18 6JY |
Director Name | Theresa May Flynn |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1995(16 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 15 October 2002) |
Role | Company Director |
Correspondence Address | 44 Thornton Way Girton Cambridge CB3 0NJ |
Secretary Name | David William Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1995(16 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 31 July 1998) |
Role | Secretary |
Correspondence Address | 34 Beech Road Reigate Surrey RH2 9ND |
Secretary Name | Paul Evan-Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(19 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 17 November 2003) |
Role | Company Director |
Correspondence Address | Borderigg Benhall Mill Road Tunbridge Wells Kent TN2 5JH |
Director Name | Paul Evan-Cook |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(21 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 October 2003) |
Role | Secretary |
Correspondence Address | Borderigg Benhall Mill Road Tunbridge Wells Kent TN2 5JH |
Director Name | Neil McDougall |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(24 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 22 January 2004) |
Role | Company Director |
Correspondence Address | Strood Place Strood Lane Warnham West Sussex RH12 3PF |
Director Name | Mrs Julie Elizabeth Dedman |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(25 years after company formation) |
Appointment Duration | 5 years (resigned 20 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hopton Brow 102 Hopton Lane Upper Hopton Mirfield WF14 8JP |
Director Name | Mr Mark James Gomar |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(25 years after company formation) |
Appointment Duration | 6 months (resigned 22 July 2004) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Westfield House Grubbs Lane Hatfield Hertfordshire AL9 6EF |
Secretary Name | Richard Ian Leigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2004(25 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 22 July 2004) |
Role | Company Director |
Correspondence Address | 170 Haverstock Hill London NW3 2AT |
Secretary Name | Adrian Clubb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2004(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 June 2007) |
Role | Company Director |
Correspondence Address | 18 Roman Way Borrowash Derby Derbyshire DE72 3LX |
Secretary Name | Mr Richard Anthony Sowerby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2007(28 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 28 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49a Carr Hill Road Upper Cumberworth Huddersfield HD8 8XN |
Director Name | Richard Anthony McBride |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2009(29 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 September 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Buckingham Street London WC2N 6DF |
Director Name | Mr Mark Jonathan Silver |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2009(29 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 September 2010) |
Role | Company Director |
Country of Residence | British |
Correspondence Address | 10 Buckingham Street London WC2N 6DF |
Director Name | Mr Nicholas William Louden |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2010(31 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 April 2012) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Esg House Bretby Business Park Ashby Road Burton-On-Trent DE15 0YZ |
Director Name | Mr Alexander Sleeth |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 22 September 2010(31 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Esg House Bretby Business Park Ashby Road Burton-On-Trent DE15 0YZ |
Registered Address | Sands Mill Huddersfield Road Mirfield West Yorkshire WF14 9DQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Mirfield |
Ward | Mirfield |
Built Up Area | West Yorkshire |
43k at £1 | Eclipse Scientific LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2012 | Application to strike the company off the register (3 pages) |
29 May 2012 | Application to strike the company off the register (3 pages) |
4 May 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
4 May 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
19 April 2012 | Appointment of Timothy Edward Mullen as a secretary (3 pages) |
19 April 2012 | Appointment of Mr Mark Andrew Kenneth Wood as a director on 19 April 2012 (2 pages) |
19 April 2012 | Appointment of Gregory Francis Kilmister as a director (3 pages) |
19 April 2012 | Appointment of Gregory Francis Kilmister as a director on 4 April 2012 (3 pages) |
19 April 2012 | Termination of appointment of Alexander Sleeth as a director (2 pages) |
19 April 2012 | Termination of appointment of Alexander Sleeth as a director on 4 April 2012 (2 pages) |
19 April 2012 | Termination of appointment of Nicholas William Louden as a director on 4 April 2012 (2 pages) |
19 April 2012 | Appointment of Mr Mark Andrew Kenneth Wood as a director (2 pages) |
19 April 2012 | Appointment of Timothy Edward Mullen as a secretary on 4 April 2012 (3 pages) |
19 April 2012 | Termination of appointment of Nicholas Louden as a director (2 pages) |
14 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders Statement of capital on 2012-02-14
|
14 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders Statement of capital on 2012-02-14
|
14 April 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
14 April 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
3 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
8 November 2010 | Termination of appointment of Mark Silver as a director (2 pages) |
8 November 2010 | Termination of appointment of Richard Mcbride as a director (2 pages) |
8 November 2010 | Appointment of Alexander Sleeth as a director (3 pages) |
8 November 2010 | Termination of appointment of Mark Silver as a director (2 pages) |
8 November 2010 | Appointment of Mr Nicholas William Louden as a director (3 pages) |
8 November 2010 | Termination of appointment of Richard Mcbride as a director (2 pages) |
8 November 2010 | Appointment of Alexander Sleeth as a director (3 pages) |
8 November 2010 | Appointment of Mr Nicholas William Louden as a director (3 pages) |
1 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
27 January 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
3 August 2009 | Registered office changed on 03/08/2009 from tappers building huddersfield road mirfield west yorkshire WF14 9DQ (1 page) |
3 August 2009 | Registered office changed on 03/08/2009 from tappers building huddersfield road mirfield west yorkshire WF14 9DQ (1 page) |
22 April 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
22 April 2009 | Accounts made up to 31 December 2008 (8 pages) |
16 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
16 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
26 January 2009 | Appointment Terminated Director julie dedman (1 page) |
26 January 2009 | Appointment terminated director julie dedman (1 page) |
15 January 2009 | Director appointed richard anthony mcbride (2 pages) |
15 January 2009 | Director appointed mark jonathan silver (2 pages) |
15 January 2009 | Director appointed mark jonathan silver (2 pages) |
15 January 2009 | Director appointed richard anthony mcbride (2 pages) |
18 August 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
18 August 2008 | Accounts made up to 31 December 2007 (8 pages) |
20 May 2008 | Return made up to 31/01/08; full list of members (3 pages) |
20 May 2008 | Return made up to 31/01/08; full list of members (3 pages) |
1 May 2008 | Secretary appointed mark andrew kenneth wood (1 page) |
1 May 2008 | Secretary appointed mark andrew kenneth wood (1 page) |
30 April 2008 | Appointment terminated secretary richard sowerby (1 page) |
30 April 2008 | Appointment Terminated Secretary richard sowerby (1 page) |
4 November 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
4 November 2007 | Accounts made up to 31 December 2006 (3 pages) |
9 August 2007 | Registered office changed on 09/08/07 from: medcalfe way bridge street chatteris cambridgeshire PE16 6QZ (1 page) |
9 August 2007 | Registered office changed on 09/08/07 from: medcalfe way bridge street chatteris cambridgeshire PE16 6QZ (1 page) |
5 July 2007 | New secretary appointed (2 pages) |
5 July 2007 | Secretary resigned (1 page) |
5 July 2007 | Secretary resigned (1 page) |
5 July 2007 | New secretary appointed (2 pages) |
25 March 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
25 March 2007 | Accounts made up to 31 March 2006 (3 pages) |
17 February 2007 | Return made up to 31/01/07; full list of members (6 pages) |
17 February 2007 | Return made up to 31/01/07; full list of members (6 pages) |
9 November 2006 | Return made up to 16/07/06; full list of members (6 pages) |
9 November 2006 | Return made up to 16/07/06; full list of members (6 pages) |
30 August 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
30 August 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
30 August 2006 | Registered office changed on 30/08/06 from: the barn hopton brow 102 hopton lane upper hopton mirfield west yorkshire WF14 8JP (1 page) |
30 August 2006 | Registered office changed on 30/08/06 from: the barn hopton brow 102 hopton lane upper hopton mirfield west yorkshire WF14 8JP (1 page) |
14 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 2006 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
8 May 2006 | Accounts made up to 31 March 2005 (3 pages) |
1 February 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
1 February 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
27 September 2005 | Return made up to 16/07/05; full list of members
|
27 September 2005 | Return made up to 16/07/05; full list of members (6 pages) |
10 August 2005 | Secretary's particulars changed (1 page) |
10 August 2005 | Secretary's particulars changed (1 page) |
24 January 2005 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
24 January 2005 | Accounts made up to 31 March 2004 (3 pages) |
9 September 2004 | Director resigned (1 page) |
9 September 2004 | Director resigned (1 page) |
24 August 2004 | New secretary appointed (2 pages) |
24 August 2004 | New secretary appointed (2 pages) |
24 August 2004 | Secretary resigned (1 page) |
24 August 2004 | Secretary resigned (1 page) |
24 August 2004 | Registered office changed on 24/08/04 from: rocfort road snodland kent ME6 5AH (1 page) |
24 August 2004 | Registered office changed on 24/08/04 from: rocfort road snodland kent ME6 5AH (1 page) |
17 August 2004 | Return made up to 16/07/04; full list of members (7 pages) |
17 August 2004 | Return made up to 16/07/04; full list of members (7 pages) |
23 February 2004 | New director appointed (2 pages) |
23 February 2004 | Director resigned (1 page) |
23 February 2004 | Secretary resigned (1 page) |
23 February 2004 | Director resigned (1 page) |
23 February 2004 | New secretary appointed (1 page) |
23 February 2004 | New secretary appointed (1 page) |
23 February 2004 | Secretary resigned (1 page) |
23 February 2004 | New director appointed (2 pages) |
23 February 2004 | New director appointed (2 pages) |
23 February 2004 | New director appointed (2 pages) |
23 February 2004 | Director resigned (1 page) |
23 February 2004 | Director resigned (1 page) |
12 February 2004 | Amended accounts made up to 31 March 2003 (3 pages) |
12 February 2004 | Amended accounts made up to 31 March 2003 (3 pages) |
1 February 2004 | Total exemption full accounts made up to 31 March 2003 (3 pages) |
1 February 2004 | Total exemption full accounts made up to 31 March 2003 (3 pages) |
20 November 2003 | Director resigned (1 page) |
20 November 2003 | Director resigned (1 page) |
12 August 2003 | Return made up to 16/07/03; full list of members (6 pages) |
12 August 2003 | Return made up to 16/07/03; full list of members (6 pages) |
15 July 2003 | New director appointed (2 pages) |
15 July 2003 | New director appointed (2 pages) |
31 January 2003 | Full accounts made up to 31 March 2002 (6 pages) |
31 January 2003 | Full accounts made up to 31 March 2002 (6 pages) |
12 November 2002 | Director resigned (1 page) |
12 November 2002 | Director resigned (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
10 August 2002 | Auditor's resignation (1 page) |
10 August 2002 | Auditor's resignation (1 page) |
6 August 2002 | Return made up to 16/07/02; no change of members (6 pages) |
6 August 2002 | Return made up to 16/07/02; no change of members (6 pages) |
14 January 2002 | Full accounts made up to 31 March 2001 (5 pages) |
14 January 2002 | Full accounts made up to 31 March 2001 (5 pages) |
30 July 2001 | Return made up to 16/07/01; no change of members (6 pages) |
30 July 2001 | Return made up to 16/07/01; no change of members (6 pages) |
9 November 2000 | Full accounts made up to 31 March 2000 (5 pages) |
9 November 2000 | Full accounts made up to 31 March 2000 (5 pages) |
20 September 2000 | Registered office changed on 20/09/00 from: high street snodland kent ME6 5AH (1 page) |
20 September 2000 | Registered office changed on 20/09/00 from: high street snodland kent ME6 5AH (1 page) |
15 August 2000 | Return made up to 16/07/00; full list of members (7 pages) |
15 August 2000 | Return made up to 16/07/00; full list of members (7 pages) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
23 December 1999 | Director's particulars changed (1 page) |
23 December 1999 | Director's particulars changed (1 page) |
22 October 1999 | Full accounts made up to 31 March 1999 (6 pages) |
22 October 1999 | Full accounts made up to 31 March 1999 (6 pages) |
27 July 1999 | Return made up to 16/07/99; full list of members (7 pages) |
27 July 1999 | Return made up to 16/07/99; full list of members (7 pages) |
17 September 1998 | Full accounts made up to 31 March 1998 (6 pages) |
17 September 1998 | Full accounts made up to 31 March 1998 (6 pages) |
17 August 1998 | Company name changed dairy culture laboratories limit ed\certificate issued on 18/08/98 (2 pages) |
17 August 1998 | Company name changed dairy culture laboratories limit ed\certificate issued on 18/08/98 (2 pages) |
17 August 1998 | Return made up to 16/07/98; full list of members (7 pages) |
17 August 1998 | Return made up to 16/07/98; full list of members (7 pages) |
7 August 1998 | New secretary appointed (2 pages) |
7 August 1998 | New secretary appointed (2 pages) |
7 August 1998 | Secretary resigned (1 page) |
7 August 1998 | Secretary resigned (1 page) |
30 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
30 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
5 August 1997 | Return made up to 16/07/97; no change of members (5 pages) |
5 August 1997 | Return made up to 16/07/97; no change of members (5 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
16 August 1996 | Return made up to 16/07/96; full list of members (7 pages) |
16 August 1996 | Return made up to 16/07/96; full list of members (7 pages) |
29 April 1996 | Resolutions
|
29 April 1996 | Resolutions
|
29 April 1996 | Resolutions
|
29 April 1996 | Resolutions
|
29 September 1995 | Return made up to 16/07/95; change of members (8 pages) |
29 September 1995 | Return made up to 16/07/95; change of members (8 pages) |
20 September 1995 | Director's particulars changed (2 pages) |
20 September 1995 | Director's particulars changed (1 page) |
9 August 1995 | Registered office changed on 09/08/95 from: 7 torbay road castle cary somerset BA7 7DW (1 page) |
9 August 1995 | Registered office changed on 09/08/95 from: 7 torbay road castle cary somerset BA7 7DW (1 page) |
31 July 1995 | Director resigned (2 pages) |
31 July 1995 | Secretary resigned;director resigned (2 pages) |
31 July 1995 | Director resigned (2 pages) |
31 July 1995 | Director resigned (2 pages) |
31 July 1995 | Director resigned (2 pages) |
28 July 1995 | New director appointed (4 pages) |
28 July 1995 | New secretary appointed (2 pages) |
28 July 1995 | New director appointed (2 pages) |
28 July 1995 | New director appointed (4 pages) |
27 June 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
27 June 1995 | Director resigned (2 pages) |
27 June 1995 | Director resigned (2 pages) |
27 June 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
19 January 1979 | Incorporation (13 pages) |
19 January 1979 | Incorporation (13 pages) |