Doncaster
DN1 3HR
Director Name | Mr Ronald Austin Shuck |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 1991(10 years after company formation) |
Appointment Duration | 30 years, 5 months (closed 26 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Consort House Waterdale Doncaster DN1 3HR |
Director Name | Mr Anthony Ivan Willcock |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2012(30 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 26 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Consort House Waterdale Doncaster DN1 3HR |
Secretary Name | Mrs Dianne Shuck |
---|---|
Status | Closed |
Appointed | 02 September 2013(32 years after company formation) |
Appointment Duration | 8 years, 5 months (closed 26 February 2022) |
Role | Company Director |
Correspondence Address | 1st Floor Consort House Waterdale Doncaster DN1 3HR |
Director Name | Mr Denys Vernon Widdowson |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(10 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 158 Hagley Road Oldswinford Stourbridge West Midlands DY8 2JL |
Secretary Name | Dianne Elizabeth Shuck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(10 years after company formation) |
Appointment Duration | 20 years, 10 months (resigned 30 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Water Court Water Street Birmingham West Midlands B3 1HP |
Secretary Name | Mr Anthony Ivan Willcock |
---|---|
Status | Resigned |
Appointed | 30 July 2012(30 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 September 2013) |
Role | Company Director |
Correspondence Address | 2 Water Court Water Street Birmingham West Midlands B3 1HP |
Registered Address | 1st Floor Consort House Waterdale Doncaster DN1 3HR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
100 at £1 | Dianne Elizabeth Shuck 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £57,950 |
Cash | £12,999 |
Current Liabilities | £332,519 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
31 August 1990 | Delivered on: 7 September 1990 Satisfied on: 20 March 2010 Persons entitled: Acfc Corporate Finance Limited Classification: Mortgage Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: F/H:- 84-90 east street, epsom surrey. T/n:- sy 539244.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
---|---|
31 August 1990 | Delivered on: 7 September 1990 Satisfied on: 16 January 1992 Persons entitled: Embassy Developments Limited Classification: Second legal charge Secured details: £610,690.55 and all other monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the charge. Particulars: 84-90, east street, epsom, surrey. T/n:- sy 539244.. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
24 April 1990 | Delivered on: 25 April 1990 Satisfied on: 27 June 1990 Persons entitled: Elizabeth Anne Smith Classification: Legal charge Secured details: £36,000 and all monies due or to become due from the company to the chargee. Particulars: 39B chesson road fulham london. Fully Satisfied |
10 April 1990 | Delivered on: 20 April 1990 Satisfied on: 6 August 2010 Persons entitled: Acfc Corporate Finance Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property prospect I phoenix way swansea enterprise park swansea west glamorgan together with the benefit of the agreement between the said enterprise zone developments limited and the company relating to the payment of rent to the company and all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 April 1990 | Delivered on: 20 April 1990 Satisfied on: 6 August 2010 Persons entitled: Acfc Corporate Finance Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H brotus house 53 whitworth street and 52 sackville street in the city of manchester t/n la 325903 together with all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 October 1989 | Delivered on: 1 November 1989 Satisfied on: 27 June 1990 Persons entitled: Ucb Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or clarges street investments limited to the chargee on any account whatsoever. Particulars: L/H land and buildings containing an area of 2.1 acres situate at: phoenix way swansea enterprise park swansea & goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 July 1989 | Delivered on: 15 July 1989 Satisfied on: 20 March 2010 Persons entitled: Acfc Corporate Finance Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H castle lodge (formerly castle lodge hotel) castle square, ludlow, shropshire. All movable fixtures fitting's plant & machinery equipment materials & articles. Fully Satisfied |
15 June 1989 | Delivered on: 30 June 1989 Satisfied on: 27 June 1990 Persons entitled: Ucb Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or clarges street investments limited to the chargee on any account whatsoever. Particulars: All the estate right interest and benefit of the borrower in an agreement dated 31/12/88 (please see doc for full details). Fully Satisfied |
27 March 1992 | Delivered on: 4 April 1992 Satisfied on: 20 March 2010 Persons entitled: Acfc Corporate Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Land and buildings k/a stag's head, redhill, stratford-upon-avon.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 December 1991 | Delivered on: 10 December 1991 Satisfied on: 2 July 1992 Persons entitled: Acfc Corporate Finance Limited Classification: Third legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Freehold property known as the stag`s head, redhill, stratford-upon-avon, warwick. Fully Satisfied |
29 October 1991 | Delivered on: 13 November 1991 Satisfied on: 20 March 2010 Persons entitled: Michael John Robson and Maureen Anne Robson Classification: Second legal charge Secured details: £75,000 due from the company to the chargee. Particulars: F/H property k/a the stag's head,alcester road,redhill,stratford upon avon,warwickshire. Fully Satisfied |
29 October 1991 | Delivered on: 13 November 1991 Satisfied on: 20 March 2010 Persons entitled: Skipton Building Society Classification: Legal mortgage Secured details: £455,000 and all other monies due from the company to the chargee. Particulars: F/H property k/a the stag's head,alcester road,redhill,stratford upon avon,warwickshire. Fully Satisfied |
9 October 1991 | Delivered on: 11 October 1991 Satisfied on: 20 March 2010 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: £40,625 and all other monies due or to become due from the company to the chargee. Including further advances. Particulars: 64 milcote road solihull t/no wk 83704. Fully Satisfied |
24 December 1990 | Delivered on: 26 February 1991 Satisfied on: 17 September 1991 Persons entitled: The Corporative Bank PLC. Classification: Legal charge registered pursuant to an order of court dated 18.2.91 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 64, milcote road, solihull, west midlands fixed and floating charge over plant and machinery and other chattels present and future. Fully Satisfied |
15 June 1989 | Delivered on: 30 June 1989 Satisfied on: 27 June 1990 Persons entitled: Ucb Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or clarges street investments limited to the chargee on any account whatsoever. Particulars: F/H property k/a 52 sackville street 53 whitworth street 1 samuel ogdon street and 2 bombay street manchester. (Please see doc for full details). Fully Satisfied |
16 November 2009 | Delivered on: 1 December 2009 Persons entitled: Bone Wolfe Assets Limited Classification: Legal charge Secured details: £300,000.00 due or to become due from the company to the chargee. Particulars: Land to the east side of bourne street coseley west midlands t/no. WM179291. Outstanding |
26 February 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 November 2021 | Return of final meeting in a creditors' voluntary winding up (24 pages) |
14 May 2021 | Appointment of a voluntary liquidator (3 pages) |
12 May 2021 | Removal of liquidator by court order (13 pages) |
12 February 2021 | Liquidators' statement of receipts and payments to 19 January 2021 (16 pages) |
5 March 2020 | Liquidators' statement of receipts and payments to 19 January 2020 (16 pages) |
28 March 2019 | Liquidators' statement of receipts and payments to 19 January 2019 (17 pages) |
29 March 2018 | Liquidators' statement of receipts and payments to 19 January 2018 (12 pages) |
7 February 2017 | Resolutions
|
7 February 2017 | Appointment of a voluntary liquidator (1 page) |
7 February 2017 | Resolutions
|
7 February 2017 | Statement of affairs with form 4.19 (5 pages) |
7 February 2017 | Statement of affairs with form 4.19 (5 pages) |
7 February 2017 | Appointment of a voluntary liquidator (1 page) |
1 February 2017 | Registered office address changed from 2 Water Court Water Street Birmingham West Midlands B3 1HP to C/O Silke and Co Limited 1st Floor Consort House Waterdale Doncaster DN1 3HR on 1 February 2017 (2 pages) |
1 February 2017 | Registered office address changed from 2 Water Court Water Street Birmingham West Midlands B3 1HP to C/O Silke and Co Limited 1st Floor Consort House Waterdale Doncaster DN1 3HR on 1 February 2017 (2 pages) |
26 September 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
28 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
29 September 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
26 September 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Termination of appointment of Anthony Willcock as a secretary (1 page) |
26 September 2013 | Termination of appointment of Anthony Willcock as a secretary (1 page) |
26 September 2013 | Appointment of Mrs Dianne Shuck as a secretary (1 page) |
26 September 2013 | Appointment of Mrs Dianne Shuck as a secretary (1 page) |
26 September 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
4 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Appointment of Mr Anthony Ivan Willcock as a secretary (1 page) |
3 October 2012 | Appointment of Mr Anthony Ivan Willcock as a director (2 pages) |
3 October 2012 | Appointment of Mr Anthony Ivan Willcock as a director (2 pages) |
3 October 2012 | Appointment of Mr Anthony Ivan Willcock as a secretary (1 page) |
3 October 2012 | Termination of appointment of Dianne Shuck as a secretary (1 page) |
3 October 2012 | Termination of appointment of Dianne Shuck as a secretary (1 page) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
28 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2012 | Secretary's details changed for Dianne Elizabeth Shuck on 1 September 2011 (1 page) |
25 April 2012 | Secretary's details changed for Dianne Elizabeth Shuck on 1 September 2011 (1 page) |
25 April 2012 | Annual return made up to 26 September 2011 with a full list of shareholders (4 pages) |
25 April 2012 | Secretary's details changed for Dianne Elizabeth Shuck on 1 September 2011 (1 page) |
25 April 2012 | Annual return made up to 26 September 2011 with a full list of shareholders (4 pages) |
16 February 2012 | Compulsory strike-off action has been suspended (1 page) |
16 February 2012 | Compulsory strike-off action has been suspended (1 page) |
24 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
27 September 2010 | Director's details changed for Mr Ronald Austin Shuck on 2 October 2009 (2 pages) |
27 September 2010 | Director's details changed for Dianne Elizabeth Shuck on 2 October 2009 (2 pages) |
27 September 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Director's details changed for Dianne Elizabeth Shuck on 2 October 2009 (2 pages) |
27 September 2010 | Director's details changed for Dianne Elizabeth Shuck on 2 October 2009 (2 pages) |
27 September 2010 | Director's details changed for Mr Ronald Austin Shuck on 2 October 2009 (2 pages) |
27 September 2010 | Director's details changed for Mr Ronald Austin Shuck on 2 October 2009 (2 pages) |
27 September 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
23 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
23 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
23 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
23 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
23 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
23 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
23 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
23 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
23 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
23 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
1 December 2009 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
1 December 2009 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
7 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
25 August 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
25 August 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
14 January 2009 | Director and secretary's change of particulars / dianne shuck / 14/01/2008 (1 page) |
14 January 2009 | Director and secretary's change of particulars / dianne shuck / 14/01/2008 (1 page) |
14 January 2009 | Return made up to 26/09/08; full list of members (4 pages) |
14 January 2009 | Director's change of particulars / ronald shuck / 14/01/2008 (1 page) |
14 January 2009 | Director's change of particulars / ronald shuck / 14/01/2008 (1 page) |
14 January 2009 | Return made up to 26/09/08; full list of members (4 pages) |
1 November 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
1 November 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
31 October 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
31 October 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
27 September 2007 | Return made up to 26/09/07; full list of members (2 pages) |
27 September 2007 | Return made up to 26/09/07; full list of members (2 pages) |
17 April 2007 | Registered office changed on 17/04/07 from: dartmouth house sandwell road west bromwich west midlands B70 8TH (1 page) |
17 April 2007 | Registered office changed on 17/04/07 from: dartmouth house sandwell road west bromwich west midlands B70 8TH (1 page) |
10 January 2007 | Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page) |
10 January 2007 | Return made up to 26/09/06; full list of members (7 pages) |
10 January 2007 | Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page) |
10 January 2007 | Return made up to 26/09/06; full list of members (7 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
16 November 2005 | Return made up to 26/09/05; full list of members (7 pages) |
16 November 2005 | Return made up to 26/09/05; full list of members (7 pages) |
29 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
29 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
4 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
19 October 2004 | Return made up to 26/09/04; full list of members (7 pages) |
19 October 2004 | Return made up to 26/09/04; full list of members (7 pages) |
17 January 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
17 January 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
2 October 2003 | Return made up to 26/09/03; full list of members (8 pages) |
2 October 2003 | Return made up to 26/09/03; full list of members (8 pages) |
18 December 2002 | Ad 28/11/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 December 2002 | Ad 28/11/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 November 2002 | Return made up to 26/09/02; full list of members
|
14 November 2002 | Return made up to 26/09/02; full list of members
|
12 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
12 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
20 August 2002 | Registered office changed on 20/08/02 from: swinford house albion street brierley hill west midlands DY5 3EL (1 page) |
20 August 2002 | Registered office changed on 20/08/02 from: swinford house albion street brierley hill west midlands DY5 3EL (1 page) |
27 June 2002 | Return made up to 26/09/01; full list of members (6 pages) |
27 June 2002 | Return made up to 26/09/01; full list of members (6 pages) |
24 April 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
24 April 2001 | Accounts for a small company made up to 31 December 1999 (4 pages) |
24 April 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
24 April 2001 | Accounts for a small company made up to 31 December 1999 (4 pages) |
21 September 2000 | Return made up to 26/09/00; full list of members
|
21 September 2000 | Return made up to 26/09/00; full list of members
|
2 May 2000 | Accounts for a small company made up to 31 December 1998 (4 pages) |
2 May 2000 | Accounts for a small company made up to 31 December 1998 (4 pages) |
21 September 1999 | Return made up to 26/09/99; no change of members (4 pages) |
21 September 1999 | Return made up to 26/09/99; no change of members (4 pages) |
27 October 1998 | Return made up to 26/09/98; no change of members
|
27 October 1998 | Full accounts made up to 31 December 1997 (3 pages) |
27 October 1998 | Return made up to 26/09/98; no change of members
|
27 October 1998 | Full accounts made up to 31 December 1997 (3 pages) |
12 November 1997 | Return made up to 26/09/97; full list of members
|
12 November 1997 | Return made up to 26/09/97; full list of members
|
27 August 1997 | Receiver's abstract of receipts and payments (4 pages) |
27 August 1997 | Receiver's abstract of receipts and payments (4 pages) |
27 August 1997 | Receiver ceasing to act (1 page) |
27 August 1997 | Receiver ceasing to act (1 page) |
7 August 1997 | Director resigned (1 page) |
7 August 1997 | Registered office changed on 07/08/97 from: nettleton house calthorpe road edgbaston birmingham B15 1RD (1 page) |
7 August 1997 | Full accounts made up to 31 December 1996 (5 pages) |
7 August 1997 | Registered office changed on 07/08/97 from: nettleton house calthorpe road edgbaston birmingham B15 1RD (1 page) |
7 August 1997 | Full accounts made up to 31 December 1996 (5 pages) |
7 August 1997 | Director resigned (1 page) |
20 June 1997 | Receiver's abstract of receipts and payments (4 pages) |
20 June 1997 | Receiver's abstract of receipts and payments (4 pages) |
19 March 1997 | Notice of completion of voluntary arrangement (4 pages) |
19 March 1997 | Notice of completion of voluntary arrangement (4 pages) |
23 December 1996 | Receiver's abstract of receipts and payments (4 pages) |
23 December 1996 | Receiver's abstract of receipts and payments (4 pages) |
18 July 1996 | Receiver's abstract of receipts and payments (4 pages) |
18 July 1996 | Receiver's abstract of receipts and payments (4 pages) |
25 January 1996 | Receiver's abstract of receipts and payments (4 pages) |
25 January 1996 | Receiver's abstract of receipts and payments (4 pages) |
29 August 1995 | Receiver's abstract of receipts and payments (8 pages) |
29 August 1995 | Receiver's abstract of receipts and payments (8 pages) |
18 July 1995 | Notice to Registrar of companies voluntary arrangement taking effect (10 pages) |
18 July 1995 | Notice to Registrar of companies voluntary arrangement taking effect (10 pages) |
23 May 1995 | Receiver's abstract of receipts and payments (4 pages) |
23 May 1995 | Receiver's abstract of receipts and payments (2 pages) |
23 May 1995 | Receiver's abstract of receipts and payments (2 pages) |
23 May 1995 | Receiver's abstract of receipts and payments (2 pages) |
23 May 1995 | Receiver's abstract of receipts and payments (2 pages) |
23 May 1995 | Receiver's abstract of receipts and payments (2 pages) |
23 May 1995 | Receiver's abstract of receipts and payments (2 pages) |
23 May 1995 | Receiver's abstract of receipts and payments (4 pages) |
22 May 1995 | Receiver ceasing to act (2 pages) |
22 May 1995 | Receiver ceasing to act (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
23 June 1982 | Company name changed\certificate issued on 23/06/82 (2 pages) |
23 June 1982 | Company name changed\certificate issued on 23/06/82 (2 pages) |
1 September 1981 | Incorporation (17 pages) |
1 September 1981 | Certificate of incorporation (1 page) |
1 September 1981 | Certificate of incorporation (1 page) |
1 September 1981 | Incorporation (17 pages) |