Company NameSanpho Pension Trustees Limited
DirectorsClaire Susan Stewart and Amanda Louise Larnder
Company StatusActive
Company Number01530978
CategoryPrivate Limited Company
Incorporation Date28 November 1980(43 years, 5 months ago)
Previous NameSangers Pension Trustees Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMrs Claire Susan Stewart
StatusCurrent
Appointed04 March 2019(38 years, 3 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence AddressSynectics House 3-4 Broadfield Close
Sheffield
S8 0XN
Director NameMrs Claire Susan Stewart
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2019(38 years, 4 months after company formation)
Appointment Duration5 years
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSynectics House 3-4 Broadfield Close
Sheffield
S8 0XN
Director NameMrs Amanda Louise Larnder
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2022(41 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSynectics House 3-4 Broadfield Close
Sheffield
S8 0XN
Director NameVincent Ashe
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(11 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 June 1994)
RoleAccountant
Correspondence Address5 Ellington Way
Epsom
Surrey
KT18 5TA
Director NameIan Peter Axelsen
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(11 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 April 1994)
RoleCompany Director
Correspondence Address27 King George Close
Bromsgrove
Worcestershire
B61 8SL
Director NameDavid Higgins
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(11 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 July 1997)
RoleCompany Director
Correspondence Address41 Birch Croft Road
Sutton Coldfield
West Midlands
B75 6BP
Director NameJohn Thirkettle
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(11 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 09 September 1992)
RoleGeneral Manager
Correspondence Address43/45 Myrtle Avenue
Eastcotr
Ruislip
Middlesex
HA4 8SA
Secretary NameTerence William Devey Smith
NationalityBritish
StatusResigned
Appointed01 May 1992(11 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 February 1996)
RoleCompany Director
Correspondence AddressThe Old Plough
Oldwood
Tenbury
Worcestershire
WR15 8TB
Director NameMr Nigel Charles Poultney
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1996(15 years, 1 month after company formation)
Appointment Duration20 years, 3 months (resigned 11 May 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Holt Road
Studley
Warwickshire
B80 7NX
Secretary NameMr Nigel Charles Poultney
NationalityBritish
StatusResigned
Appointed27 February 1996(15 years, 3 months after company formation)
Appointment Duration18 years, 4 months (resigned 15 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Holt Road
Studley
Warwickshire
B80 7NX
Director NameStephen Derrick Eldred
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1997(16 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 21 August 1997)
RoleCompany Director
Correspondence Address8 Woodland Way
Woodford Green
Essex
IG8 0QG
Director NameMr David John Coghlan
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish,Australian
StatusResigned
Appointed12 August 1997(16 years, 8 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Long Newnton
Tetbury
Glos
GL8 8RR
Wales
Director NameMr Russell Craig Singleton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2002(21 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 06 May 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address417 Whirlowdale Road
Sheffield
South Yorkshire
S11 9NG
Director NameMr John Shepherd
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2010(29 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 January 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressStudley Point 88 Birmingham Road
Studley
Warwickshire
B80 7AS
Secretary NameMrs Alison Dowling
StatusResigned
Appointed15 July 2014(33 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 November 2014)
RoleCompany Director
Correspondence AddressStudley Point 88 Birmingham Road
Studley
Warwickshire
B80 7AS
Secretary NameMr Michael Stilwell
StatusResigned
Appointed30 November 2014(34 years after company formation)
Appointment Duration3 months (resigned 06 March 2015)
RoleCompany Director
Correspondence AddressStudley Point 88 Birmingham Road
Studley
Warwickshire
B80 7AS
Director NameMr Michael James Stilwell
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2015(34 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudley Point 88 Birmingham Road
Studley
Warwickshire
B80 7AS
Secretary NameMr Richard Paul Brierley
StatusResigned
Appointed06 March 2015(34 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 April 2018)
RoleCompany Director
Correspondence AddressStudley Point 88 Birmingham Road
Studley
Warwickshire
B80 7AS
Director NameMrs Dawn Amanda Taylor
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2016(35 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 25 February 2022)
RoleHr Business Partner
Country of ResidenceEngland
Correspondence AddressSynectics House 3-4 Broadfield Close
Sheffield
S8 0XN
Secretary NameMr Michael James Stilwell
StatusResigned
Appointed06 April 2018(37 years, 4 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 30 November 2018)
RoleCompany Director
Correspondence AddressStudley Point 88 Birmingham Road
Studley
Warwickshire
B80 7AS
Director NameMr Simon Beswick
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2018(38 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 April 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSynectics House 3-4 Broadfield Close
Sheffield
S8 0XN
Secretary NameMr Simon Beswick
StatusResigned
Appointed30 November 2018(38 years after company formation)
Appointment Duration3 months (resigned 04 March 2019)
RoleCompany Director
Correspondence AddressSynectics House 3-4 Broadfield Close
Sheffield
S8 0XN
Director NameMrs Amanda Louise Larnder
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2019(38 years, 5 months after company formation)
Appointment Duration8 months (resigned 06 January 2020)
RoleHead Of Finance
Country of ResidenceEngland
Correspondence AddressSynectics House 3-4 Broadfield Close
Sheffield
S8 0XN
Director NameMr David Michael Bedford
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2020(39 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 01 July 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSynectics House 3-4 Broadfield Close
Sheffield
S8 0XN

Location

Registered AddressSynectics House
3-4 Broadfield Close
Sheffield
S8 0XN
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 4 days from now)

Filing History

26 August 2020Accounts for a dormant company made up to 30 November 2019 (3 pages)
1 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
10 January 2020Termination of appointment of Amanda Louise Larnder as a director on 6 January 2020 (1 page)
10 January 2020Appointment of Mr David Michael Bedford as a director on 6 January 2020 (2 pages)
2 December 2019Registered office address changed from C/O Synectics Plc Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS to Synectics House 3-4 Broadfield Close Sheffield S8 0XN on 2 December 2019 (1 page)
23 May 2019Accounts for a dormant company made up to 30 November 2018 (3 pages)
9 May 2019Appointment of Mrs Amanda Louise Larnder as a director on 9 May 2019 (2 pages)
2 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
24 April 2019Termination of appointment of Simon Beswick as a director on 18 April 2019 (1 page)
24 April 2019Appointment of Mrs Claire Susan Stewart as a director on 18 April 2019 (2 pages)
4 March 2019Termination of appointment of Simon Beswick as a secretary on 4 March 2019 (1 page)
4 March 2019Appointment of Mrs Claire Susan Stewart as a secretary on 4 March 2019 (2 pages)
3 December 2018Termination of appointment of Michael James Stilwell as a director on 30 November 2018 (1 page)
3 December 2018Appointment of Mr Simon Beswick as a director on 30 November 2018 (2 pages)
3 December 2018Termination of appointment of Michael James Stilwell as a secretary on 30 November 2018 (1 page)
3 December 2018Appointment of Mr Simon Beswick as a secretary on 30 November 2018 (2 pages)
6 August 2018Accounts for a dormant company made up to 30 November 2017 (4 pages)
1 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
9 April 2018Termination of appointment of Richard Paul Brierley as a secretary on 6 April 2018 (1 page)
9 April 2018Appointment of Mr Michael James Stilwell as a secretary on 6 April 2018 (2 pages)
18 July 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
18 July 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
8 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
5 September 2016Accounts for a dormant company made up to 30 November 2015 (4 pages)
5 September 2016Accounts for a dormant company made up to 30 November 2015 (4 pages)
20 June 2016Appointment of Ms Dawn Amanda Taylor as a director on 17 June 2016 (2 pages)
20 June 2016Termination of appointment of Nigel Charles Poultney as a director on 11 May 2016 (1 page)
20 June 2016Termination of appointment of Nigel Charles Poultney as a director on 11 May 2016 (1 page)
20 June 2016Appointment of Ms Dawn Amanda Taylor as a director on 17 June 2016 (2 pages)
18 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(4 pages)
18 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(4 pages)
1 September 2015Accounts for a dormant company made up to 30 November 2014 (4 pages)
1 September 2015Accounts for a dormant company made up to 30 November 2014 (4 pages)
13 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(4 pages)
13 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(4 pages)
13 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(4 pages)
11 March 2015Appointment of Mr Richard Paul Brierley as a secretary on 6 March 2015 (2 pages)
11 March 2015Appointment of Mr Richard Paul Brierley as a secretary on 6 March 2015 (2 pages)
11 March 2015Termination of appointment of Michael Stilwell as a secretary on 6 March 2015 (1 page)
11 March 2015Appointment of Mr Michael James Stilwell as a director on 6 March 2015 (2 pages)
11 March 2015Appointment of Mr Richard Paul Brierley as a secretary on 6 March 2015 (2 pages)
11 March 2015Termination of appointment of Michael Stilwell as a secretary on 6 March 2015 (1 page)
11 March 2015Appointment of Mr Michael James Stilwell as a director on 6 March 2015 (2 pages)
11 March 2015Termination of appointment of Michael Stilwell as a secretary on 6 March 2015 (1 page)
11 March 2015Appointment of Mr Michael James Stilwell as a director on 6 March 2015 (2 pages)
11 February 2015Termination of appointment of John Shepherd as a director on 31 January 2015 (1 page)
11 February 2015Termination of appointment of John Shepherd as a director on 31 January 2015 (1 page)
3 December 2014Appointment of Mr Michael Stilwell as a secretary on 30 November 2014 (2 pages)
3 December 2014Appointment of Mr Michael Stilwell as a secretary on 30 November 2014 (2 pages)
3 December 2014Termination of appointment of Alison Dowling as a secretary on 30 November 2014 (1 page)
3 December 2014Termination of appointment of Alison Dowling as a secretary on 30 November 2014 (1 page)
2 September 2014Accounts for a dormant company made up to 30 November 2013 (4 pages)
2 September 2014Accounts for a dormant company made up to 30 November 2013 (4 pages)
16 July 2014Termination of appointment of Nigel Charles Poultney as a secretary on 15 July 2014 (1 page)
16 July 2014Appointment of Mrs Alison Dowling as a secretary on 15 July 2014 (2 pages)
16 July 2014Appointment of Mrs Alison Dowling as a secretary on 15 July 2014 (2 pages)
16 July 2014Termination of appointment of Nigel Charles Poultney as a secretary on 15 July 2014 (1 page)
16 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(5 pages)
16 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(5 pages)
16 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(5 pages)
12 December 2013Registered office address changed from C/O C/O Synectics Plc Haydon House 5 Alcester Road Studley Warwickshire B80 7AN United Kingdom on 12 December 2013 (1 page)
12 December 2013Registered office address changed from C/O C/O Synectics Plc Haydon House 5 Alcester Road Studley Warwickshire B80 7AN United Kingdom on 12 December 2013 (1 page)
29 August 2013Accounts for a dormant company made up to 30 November 2012 (4 pages)
29 August 2013Accounts for a dormant company made up to 30 November 2012 (4 pages)
22 May 2013Registered office address changed from C/O Quadnetics Group Plc Haydon House 5 Alcester Road, Studley Warwickshire B80 7AN on 22 May 2013 (1 page)
22 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
22 May 2013Registered office address changed from C/O Quadnetics Group Plc Haydon House 5 Alcester Road, Studley Warwickshire B80 7AN on 22 May 2013 (1 page)
22 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
15 August 2012Accounts for a dormant company made up to 30 November 2011 (4 pages)
15 August 2012Accounts for a dormant company made up to 30 November 2011 (4 pages)
17 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
30 August 2011Accounts for a dormant company made up to 30 November 2010 (4 pages)
30 August 2011Accounts for a dormant company made up to 30 November 2010 (4 pages)
12 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
30 September 2010Appointment of Mr John Shepherd as a director (2 pages)
30 September 2010Appointment of Mr John Shepherd as a director (2 pages)
1 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
20 May 2010Termination of appointment of Russell Singleton as a director (1 page)
20 May 2010Termination of appointment of Russell Singleton as a director (1 page)
17 February 2010Accounts for a dormant company made up to 31 May 2009 (4 pages)
17 February 2010Accounts for a dormant company made up to 31 May 2009 (4 pages)
16 January 2010Current accounting period extended from 31 May 2010 to 30 November 2010 (3 pages)
16 January 2010Current accounting period extended from 31 May 2010 to 30 November 2010 (3 pages)
6 May 2009Return made up to 01/05/09; full list of members (4 pages)
6 May 2009Return made up to 01/05/09; full list of members (4 pages)
18 March 2009Accounts for a dormant company made up to 31 May 2008 (4 pages)
18 March 2009Accounts for a dormant company made up to 31 May 2008 (4 pages)
30 May 2008Return made up to 01/05/08; full list of members (4 pages)
30 May 2008Return made up to 01/05/08; full list of members (4 pages)
29 May 2008Appointment terminated director david coghlan (1 page)
29 May 2008Appointment terminated director david coghlan (1 page)
27 March 2008Accounts for a dormant company made up to 31 May 2007 (4 pages)
27 March 2008Accounts for a dormant company made up to 31 May 2007 (4 pages)
9 May 2007Return made up to 01/05/07; full list of members (3 pages)
9 May 2007Return made up to 01/05/07; full list of members (3 pages)
30 March 2007Accounts for a dormant company made up to 31 May 2006 (4 pages)
30 March 2007Accounts for a dormant company made up to 31 May 2006 (4 pages)
19 May 2006Return made up to 01/05/06; full list of members (3 pages)
19 May 2006Return made up to 01/05/06; full list of members (3 pages)
22 March 2006Accounts for a dormant company made up to 31 May 2005 (4 pages)
22 March 2006Accounts for a dormant company made up to 31 May 2005 (4 pages)
21 February 2006Registered office changed on 21/02/06 from: c/o quadnetics group PLC north court house morton bagot studley warwickshire B80 7EL (1 page)
21 February 2006Registered office changed on 21/02/06 from: c/o quadnetics group PLC north court house morton bagot studley warwickshire B80 7EL (1 page)
16 May 2005Return made up to 01/05/05; full list of members (3 pages)
16 May 2005Return made up to 01/05/05; full list of members (3 pages)
21 January 2005Accounts for a dormant company made up to 31 May 2004 (4 pages)
21 January 2005Accounts for a dormant company made up to 31 May 2004 (4 pages)
26 May 2004Return made up to 01/05/04; full list of members (7 pages)
26 May 2004Return made up to 01/05/04; full list of members (7 pages)
19 March 2004Accounts for a dormant company made up to 31 May 2003 (4 pages)
19 March 2004Accounts for a dormant company made up to 31 May 2003 (4 pages)
19 May 2003Return made up to 01/05/03; full list of members (7 pages)
19 May 2003Return made up to 01/05/03; full list of members (7 pages)
20 March 2003Accounts for a dormant company made up to 31 May 2002 (4 pages)
20 March 2003Accounts for a dormant company made up to 31 May 2002 (4 pages)
27 May 2002Return made up to 01/05/02; full list of members
  • 363(287) ‐ Registered office changed on 27/05/02
(7 pages)
27 May 2002Return made up to 01/05/02; full list of members
  • 363(287) ‐ Registered office changed on 27/05/02
(7 pages)
18 March 2002New director appointed (2 pages)
18 March 2002New director appointed (2 pages)
13 March 2002Accounts for a dormant company made up to 31 May 2001 (4 pages)
13 March 2002Accounts for a dormant company made up to 31 May 2001 (4 pages)
17 May 2001Return made up to 01/05/01; full list of members (6 pages)
17 May 2001Return made up to 01/05/01; full list of members (6 pages)
14 December 2000Accounts for a dormant company made up to 31 May 2000 (4 pages)
14 December 2000Accounts for a dormant company made up to 31 May 2000 (4 pages)
26 May 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 May 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 December 1999Accounts for a dormant company made up to 31 May 1999 (4 pages)
15 December 1999Accounts for a dormant company made up to 31 May 1999 (4 pages)
2 July 1999Secretary's particulars changed;director's particulars changed (1 page)
2 July 1999Secretary's particulars changed;director's particulars changed (1 page)
19 May 1999Return made up to 01/05/99; no change of members (4 pages)
19 May 1999Return made up to 01/05/99; no change of members (4 pages)
3 December 1998Accounts for a dormant company made up to 31 May 1998 (4 pages)
3 December 1998Accounts for a dormant company made up to 31 May 1998 (4 pages)
21 May 1998Return made up to 01/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 May 1998Return made up to 01/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 January 1998Accounts for a dormant company made up to 31 May 1997 (4 pages)
25 January 1998Accounts for a dormant company made up to 31 May 1997 (4 pages)
11 September 1997Director resigned (1 page)
11 September 1997New director appointed (2 pages)
11 September 1997Director resigned (1 page)
11 September 1997New director appointed (2 pages)
21 July 1997Director resigned (1 page)
21 July 1997Director resigned (1 page)
21 May 1997New director appointed (2 pages)
21 May 1997Registered office changed on 21/05/97 from: priory house pitsford street birmingham B18 6LX (1 page)
21 May 1997Accounting reference date extended from 28/02/97 to 31/05/97 (1 page)
21 May 1997Registered office changed on 21/05/97 from: priory house pitsford street birmingham B18 6LX (1 page)
21 May 1997Accounting reference date extended from 28/02/97 to 31/05/97 (1 page)
21 May 1997New director appointed (2 pages)
14 May 1997Return made up to 01/05/97; full list of members (6 pages)
14 May 1997Return made up to 01/05/97; full list of members (6 pages)
28 April 1996Accounts for a dormant company made up to 29 February 1996 (1 page)
28 April 1996Accounts for a dormant company made up to 29 February 1996 (1 page)
21 April 1996Return made up to 01/05/96; no change of members (4 pages)
21 April 1996Return made up to 01/05/96; no change of members (4 pages)
4 March 1996Secretary resigned;new secretary appointed (2 pages)
4 March 1996Secretary resigned;new secretary appointed (2 pages)
28 January 1996New director appointed (2 pages)
28 January 1996New director appointed (2 pages)
26 June 1995Return made up to 01/05/95; no change of members (6 pages)
26 June 1995Return made up to 01/05/95; no change of members (6 pages)
24 May 1995Accounts for a dormant company made up to 28 February 1995 (3 pages)
24 May 1995Accounts for a dormant company made up to 28 February 1995 (3 pages)