Company NameLeeds Weekly News Limited
Company StatusDissolved
Company Number01513261
CategoryPrivate Limited Company
Incorporation Date19 August 1980(43 years, 8 months ago)
Dissolution Date13 October 2015 (8 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers

Directors

Secretary NameMr Peter McCall
StatusClosed
Appointed02 November 2009(29 years, 2 months after company formation)
Appointment Duration5 years, 11 months (closed 13 October 2015)
RoleCompany Director
Correspondence Address8th Floor
Orchard Brae House, 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Ashley Gilroy Mark Highfield
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2011(31 years, 2 months after company formation)
Appointment Duration3 years, 11 months (closed 13 October 2015)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor
Orchard Brae House, 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr David John King
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2013(32 years, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 13 October 2015)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameThomas Philip Lawler
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(10 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 24 July 1995)
RoleCompany Director
Correspondence AddressGlenlair Cottage 15 Nab Lane
Shipley
West Yorkshire
BD18 4EH
Director NameGerald Lawrence Holbrock
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(10 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 February 1996)
RoleCompany Director
Correspondence AddressBridge End Cottage Stammergate Lane
Linton
Wetherby
West Yorkshire
LS22 4JB
Director NameStephen Andrew Auckland
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(10 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 15 October 2001)
RoleCompany Director
Correspondence AddressThe Croft 12 Town End Lane
Lepton
Huddersfield
HD8 0NA
Director NameGeorge Michael Toulmin
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(10 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 April 1996)
RoleCompany Director
Correspondence AddressThe West Wing
Thorp Arch Hall
Wetherby
West Yorkshire
LS23 7AW
Secretary NameGraham Arthur Yeomans
NationalityBritish
StatusResigned
Appointed04 May 1991(10 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 June 1996)
RoleCompany Director
Correspondence Address13 Beagle Ridge Drive
Acomb
York
North Yorkshire
YO2 3JH
Director NameMrs Vida Marie Pendlebury-Atherton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1993(12 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 June 1995)
RoleCompany Director
Correspondence Address7 Thornhill Road
Middlestown
Wakefield
West Yorkshire
WF4 4PB
Director NameMargaret Hilton
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(15 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 February 1998)
RoleCompany Director
Correspondence Address300 Wigan Lane
Wigan
Lancashire
WN1 2RW
Secretary NameMr Robert Christopher Hill
NationalityBritish
StatusResigned
Appointed13 August 1996(15 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 December 1997)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address9 Kingsley Close
Sandal
Wakefield
West Yorkshire
WF2 7EB
Director NameMs Susan Christine Laverick
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1998(17 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSycamore Cottage
Park Lane, Emley
Huddersfield
West Yorkshire
HD8 9SS
Secretary NameBibi Rahima Ally
NationalityBritish
StatusResigned
Appointed27 February 1998(17 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Director NameChristopher John Oakley
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1998(17 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 April 2002)
RoleCompany Director
Correspondence AddressRandom Wood
Ling Lane, Scarcroft
Leeds
West Yorkshire
LS14 3HY
Secretary NameAnn Milnes
NationalityBritish
StatusResigned
Appointed01 December 1998(18 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 April 2002)
RoleSecretary
Correspondence Address5 Dawsons Meadow
Farsley
Pudsey
West Yorkshire
LS28 5TU
Director NameMr Michael Derek Hutchby
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(20 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNickalum
Town Street, Brassington
Derby
Derbyshire
DE6 2AB
Director NameMr Stuart Randall Paterson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(21 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 15 March 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 Fernielaw Avenue
Edinburgh
Midlothian
EH13 0EF
Scotland
Director NameChristopher Gowland Green
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(21 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 03 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClarendon House
41 Hall Drive Bramhope
Leeds
West Yorkshire
LS16 9JF
Director NameMr Timothy John Bowdler
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(21 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2-11 St Vincent Place
Edinburgh
EH3 5BQ
Scotland
Secretary NameMr Philip Richard Cooper
NationalityBritish
StatusResigned
Appointed12 April 2002(21 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 02 November 2009)
RoleCompany Director
Correspondence Address14 Grange Knowe
Linlithgow
West Lothian
EH49 7HX
Scotland
Director NameMr John Anthony Fry
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(28 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 2011)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressOld Rectory Church Hill
Saxlingham Nethergate
Norfolk
NR15 1TD
Director NameMr Danny Cammiade
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2011(30 years, 7 months after company formation)
Appointment Duration2 years (resigned 31 March 2013)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address108 Holyrood Road
Edinburgh
EH8 8AS
Scotland
Director NameMr Grant Murray
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2011(30 years, 8 months after company formation)
Appointment Duration2 years (resigned 15 May 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address108 Holyrood Road
Edinburgh
EH8 8AS
Scotland
Secretary NameCrosswall Nominees Limited (Corporation)
StatusResigned
Appointed01 December 1997(17 years, 3 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 27 February 1998)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY

Location

Registered Address26 Whitehall Road
Leeds
LS12 1BE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Johnston Publishing LTD
100.00%
Ordinary

Accounts

Latest Accounts28 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2015First Gazette notice for voluntary strike-off (1 page)
30 June 2015First Gazette notice for voluntary strike-off (1 page)
18 June 2015Application to strike the company off the register (3 pages)
18 June 2015Application to strike the company off the register (3 pages)
11 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(5 pages)
11 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(5 pages)
11 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(5 pages)
9 October 2014Accounts for a dormant company made up to 28 December 2013 (8 pages)
9 October 2014Accounts for a dormant company made up to 28 December 2013 (8 pages)
2 September 2014Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages)
2 September 2014Secretary's details changed for Mr Peter Mccall on 1 July 2014 (1 page)
2 September 2014Director's details changed for Mr David John King on 1 July 2014 (2 pages)
2 September 2014Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages)
2 September 2014Secretary's details changed for Mr Peter Mccall on 1 July 2014 (1 page)
2 September 2014Director's details changed for Mr David John King on 1 July 2014 (2 pages)
2 September 2014Director's details changed for Mr David John King on 1 July 2014 (2 pages)
2 September 2014Secretary's details changed for Mr Peter Mccall on 1 July 2014 (1 page)
2 September 2014Director's details changed for Mr Ashley Gilroy Mark Highfield on 1 July 2014 (2 pages)
12 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(5 pages)
12 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(5 pages)
12 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(5 pages)
3 October 2013Accounts for a dormant company made up to 29 December 2012 (8 pages)
3 October 2013Accounts for a dormant company made up to 29 December 2012 (8 pages)
1 July 2013Appointment of Mr David John King as a director (2 pages)
1 July 2013Appointment of Mr David John King as a director (2 pages)
24 May 2013Termination of appointment of Grant Murray as a director (1 page)
24 May 2013Termination of appointment of Grant Murray as a director (1 page)
7 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
12 April 2013Termination of appointment of Daniel Cammiade as a director (1 page)
12 April 2013Termination of appointment of Daniel Cammiade as a director (1 page)
6 December 2012Registered office address changed from P O Box 168 Wellington Street Leeds West Yorkshire LS1 1RF on 6 December 2012 (1 page)
6 December 2012Registered office address changed from P O Box 168 Wellington Street Leeds West Yorkshire LS1 1RF on 6 December 2012 (1 page)
6 December 2012Registered office address changed from P O Box 168 Wellington Street Leeds West Yorkshire LS1 1RF on 6 December 2012 (1 page)
10 July 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
10 July 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
4 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
4 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
4 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
9 November 2011Termination of appointment of John Fry as a director (1 page)
9 November 2011Termination of appointment of John Fry as a director (1 page)
8 November 2011Appointment of Mr Ashley Gilroy Mark Highfield as a director (2 pages)
8 November 2011Appointment of Mr Ashley Gilroy Mark Highfield as a director (2 pages)
7 June 2011Accounts for a dormant company made up to 1 January 2011 (8 pages)
7 June 2011Accounts for a dormant company made up to 1 January 2011 (8 pages)
7 June 2011Accounts for a dormant company made up to 1 January 2011 (8 pages)
11 May 2011Appointment of Mr Grant Murray as a director (2 pages)
11 May 2011Appointment of Mr Grant Murray as a director (2 pages)
5 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
24 March 2011Appointment of Mr Daniel Cammiade as a director (2 pages)
24 March 2011Appointment of Mr Daniel Cammiade as a director (2 pages)
18 March 2011Termination of appointment of Stuart Paterson as a director (1 page)
18 March 2011Termination of appointment of Stuart Paterson as a director (1 page)
16 September 2010Termination of appointment of Christopher Green as a director (1 page)
16 September 2010Termination of appointment of Christopher Green as a director (1 page)
16 September 2010Termination of appointment of Christopher Green as a director (1 page)
16 September 2010Termination of appointment of Christopher Green as a director (1 page)
13 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
12 May 2010Accounts for a dormant company made up to 2 January 2010 (8 pages)
12 May 2010Accounts for a dormant company made up to 2 January 2010 (8 pages)
12 May 2010Accounts for a dormant company made up to 2 January 2010 (8 pages)
18 November 2009Termination of appointment of Philip Cooper as a secretary (1 page)
18 November 2009Appointment of Mr Peter Mccall as a secretary (1 page)
18 November 2009Appointment of Mr Peter Mccall as a secretary (1 page)
18 November 2009Termination of appointment of Philip Cooper as a secretary (1 page)
22 September 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
22 September 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
26 May 2009Return made up to 04/05/09; full list of members (4 pages)
26 May 2009Return made up to 04/05/09; full list of members (4 pages)
2 April 2009Director appointed mr john anthony fry (1 page)
2 April 2009Director appointed mr john anthony fry (1 page)
4 March 2009Appointment terminated director timothy bowdler (1 page)
4 March 2009Appointment terminated director timothy bowdler (1 page)
21 May 2008Return made up to 04/05/08; full list of members (4 pages)
21 May 2008Return made up to 04/05/08; full list of members (4 pages)
21 May 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
21 May 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
27 July 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
27 July 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
4 June 2007Return made up to 04/05/07; full list of members (2 pages)
4 June 2007Return made up to 04/05/07; full list of members (2 pages)
1 June 2007Director's particulars changed (1 page)
1 June 2007Director's particulars changed (1 page)
27 July 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
27 July 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
24 May 2006Return made up to 04/05/06; full list of members (2 pages)
24 May 2006Return made up to 04/05/06; full list of members (2 pages)
9 June 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
9 June 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
1 June 2005Return made up to 04/05/05; full list of members (2 pages)
1 June 2005Return made up to 04/05/05; full list of members (2 pages)
22 July 2004Full accounts made up to 31 December 2003 (14 pages)
22 July 2004Full accounts made up to 31 December 2003 (14 pages)
1 June 2004Return made up to 04/05/04; full list of members (7 pages)
1 June 2004Return made up to 04/05/04; full list of members (7 pages)
11 September 2003Full accounts made up to 31 December 2002 (15 pages)
11 September 2003Full accounts made up to 31 December 2002 (15 pages)
29 May 2003Return made up to 04/05/03; full list of members (7 pages)
29 May 2003Return made up to 04/05/03; full list of members (7 pages)
14 May 2003Director resigned (1 page)
14 May 2003New director appointed (2 pages)
14 May 2003New director appointed (2 pages)
14 May 2003Director resigned (1 page)
15 August 2002Auditor's resignation (3 pages)
15 August 2002Auditor's resignation (3 pages)
5 June 2002Return made up to 04/05/02; full list of members (7 pages)
5 June 2002Return made up to 04/05/02; full list of members (7 pages)
27 May 2002Auditor's resignation (1 page)
27 May 2002Auditor's resignation (1 page)
9 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 May 2002Director resigned (1 page)
1 May 2002New director appointed (2 pages)
1 May 2002New director appointed (2 pages)
1 May 2002Director resigned (1 page)
1 May 2002New director appointed (2 pages)
1 May 2002New director appointed (2 pages)
29 April 2002Director resigned (1 page)
29 April 2002Secretary resigned (1 page)
29 April 2002Secretary resigned (1 page)
29 April 2002New secretary appointed (2 pages)
29 April 2002Director resigned (1 page)
29 April 2002New secretary appointed (2 pages)
16 April 2002Full accounts made up to 31 December 2001 (16 pages)
16 April 2002Full accounts made up to 31 December 2001 (16 pages)
25 October 2001Director resigned (1 page)
25 October 2001Director resigned (1 page)
3 October 2001Full accounts made up to 31 December 2000 (15 pages)
3 October 2001Full accounts made up to 31 December 2000 (15 pages)
21 August 2001New director appointed (2 pages)
21 August 2001New director appointed (2 pages)
29 May 2001Return made up to 04/05/01; full list of members (7 pages)
29 May 2001Return made up to 04/05/01; full list of members (7 pages)
24 July 2000Full accounts made up to 31 December 1999 (16 pages)
24 July 2000Full accounts made up to 31 December 1999 (16 pages)
19 May 2000Return made up to 04/05/00; full list of members (7 pages)
19 May 2000Return made up to 04/05/00; full list of members (7 pages)
3 June 1999Return made up to 04/05/99; no change of members (4 pages)
3 June 1999Return made up to 04/05/99; no change of members (4 pages)
22 April 1999Full accounts made up to 31 December 1998 (16 pages)
22 April 1999Full accounts made up to 31 December 1998 (16 pages)
17 March 1999Particulars of mortgage/charge (23 pages)
17 March 1999Particulars of mortgage/charge (23 pages)
4 January 1999New secretary appointed (2 pages)
4 January 1999New secretary appointed (2 pages)
4 January 1999Secretary resigned (1 page)
4 January 1999Secretary resigned (1 page)
2 November 1998Auditor's resignation (1 page)
2 November 1998Auditor's resignation (1 page)
3 June 1998New director appointed (3 pages)
3 June 1998New director appointed (3 pages)
31 May 1998Return made up to 04/05/98; full list of members (6 pages)
31 May 1998Return made up to 04/05/98; full list of members (6 pages)
21 April 1998Registered office changed on 21/04/98 from: 10 norwich street london EC4A 1BD (1 page)
21 April 1998Registered office changed on 21/04/98 from: 10 norwich street london EC4A 1BD (1 page)
1 April 1998Full accounts made up to 31 December 1997 (14 pages)
1 April 1998Full accounts made up to 31 December 1997 (14 pages)
18 March 1998New secretary appointed (2 pages)
18 March 1998Registered office changed on 18/03/98 from: po box 168 yorkshire post buildings wellington street leeds, LS1 1RF (1 page)
18 March 1998Registered office changed on 18/03/98 from: po box 168 yorkshire post buildings wellington street leeds, LS1 1RF (1 page)
18 March 1998New director appointed (2 pages)
18 March 1998New director appointed (2 pages)
18 March 1998New secretary appointed (2 pages)
18 March 1998Director resigned (1 page)
18 March 1998Secretary resigned (1 page)
18 March 1998Secretary resigned (1 page)
18 March 1998Director resigned (1 page)
17 March 1998Memorandum and Articles of Association (6 pages)
17 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
17 March 1998Memorandum and Articles of Association (6 pages)
17 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
11 March 1998Particulars of mortgage/charge (20 pages)
11 March 1998Particulars of mortgage/charge (20 pages)
5 March 1998Declaration of assistance for shares acquisition (21 pages)
5 March 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
5 March 1998Declaration of assistance for shares acquisition (21 pages)
5 March 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
30 December 1997New secretary appointed (4 pages)
30 December 1997New secretary appointed (4 pages)
30 December 1997Secretary resigned (2 pages)
30 December 1997Secretary resigned (2 pages)
2 June 1997Full accounts made up to 31 December 1996 (15 pages)
2 June 1997Return made up to 04/05/97; no change of members (4 pages)
2 June 1997Full accounts made up to 31 December 1996 (15 pages)
2 June 1997Return made up to 04/05/97; no change of members (4 pages)
3 January 1997Auditor's resignation (5 pages)
3 January 1997Auditor's resignation (5 pages)
2 September 1996Secretary resigned (1 page)
2 September 1996Secretary resigned (1 page)
2 September 1996New secretary appointed (2 pages)
2 September 1996New secretary appointed (2 pages)
12 June 1996Full accounts made up to 31 December 1995 (15 pages)
12 June 1996Return made up to 04/05/96; full list of members (6 pages)
12 June 1996Full accounts made up to 31 December 1995 (15 pages)
12 June 1996Return made up to 04/05/96; full list of members (6 pages)
23 April 1996Director resigned (1 page)
23 April 1996New director appointed (2 pages)
23 April 1996Director resigned (1 page)
23 April 1996New director appointed (2 pages)
29 February 1996Director resigned (1 page)
29 February 1996Director resigned (1 page)
16 August 1995Director resigned (2 pages)
16 August 1995Director resigned (2 pages)
28 June 1995Director resigned (1 page)
28 June 1995Director resigned (1 page)
5 May 1995Full accounts made up to 31 December 1994 (15 pages)
5 May 1995Return made up to 04/05/95; no change of members (6 pages)
5 May 1995Full accounts made up to 31 December 1994 (15 pages)
5 May 1995Return made up to 04/05/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
8 November 1983Accounts made up to 31 December 1982 (10 pages)
8 November 1983Accounts made up to 31 December 1982 (10 pages)