Rodley
Leeds
West Yorkshire
LS13 1EJ
Director Name | Mr Christopher Kelly |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | English |
Status | Current |
Appointed | 06 March 2014(32 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Senior Customer Resolutions Specialist |
Country of Residence | England |
Correspondence Address | 17 Fieldway Rise Leeds LS13 1EJ |
Director Name | Mr David Leslie Pearson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2018(36 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tarn House 77 High Street Yeadon Leeds West Yorkshire LS19 7SP |
Director Name | Mr Walter Sumpner |
---|---|
Date of Birth | June 1923 (Born 101 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 August 1991(9 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 18 January 2003) |
Role | Retired |
Correspondence Address | 29 Fieldway Rise Rodley Leeds West Yorkshire LS13 1EJ |
Director Name | Deborah Spaull |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(9 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 15 June 1999) |
Role | Computer Operator |
Correspondence Address | 21 Fieldway Rise Rodley Leeds West Yorkshire LS13 1EJ |
Director Name | Miss Joan Marie Toker |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(9 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 July 1992) |
Role | Travel Agent |
Correspondence Address | 17 Fieldway Rise Rodley Leeds West Yorkshire LS13 1EJ |
Director Name | Miss Janet Patricia Wainwright |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 August 1991(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 November 1995) |
Role | Catering Assistant |
Correspondence Address | 19 Fieldway Rise Rodley Leeds West Yorkshire LS13 1EJ |
Director Name | Mr Christopher Ashton Woodhead |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(9 years, 9 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 15 October 2004) |
Role | Securisor Ltd |
Correspondence Address | 15 Woollin Avenue West Ardsley WF3 1EU |
Director Name | Miss Janet Holmes |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(9 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 January 2000) |
Role | Personnel Manager |
Correspondence Address | 40 Wike Ridge Avenue Shadwell Leeds LS17 9NL |
Director Name | Mrs Edie Critchell |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(9 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 June 2000) |
Role | Sale Assistant |
Correspondence Address | 27 Fieldway Rise Rodley Leeds West Yorkshire LS13 1EJ |
Secretary Name | Glyn Poole |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 15 August 1991(9 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 06 August 1992) |
Role | Musician |
Correspondence Address | 23 Fieldway Rise Leeds LS13 1EJ |
Secretary Name | Miss Janet Patricia Huby |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 06 August 1992(10 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 18 August 1995) |
Role | Company Director |
Correspondence Address | 19 Fieldway Rise Rodley Leeds West Yorkshire LS13 1EJ |
Director Name | Peter David Sugg |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 July 1993(11 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 07 August 1999) |
Role | Receptionist |
Correspondence Address | 125 Huthwaite Road Sutton In Ashfield Nottinghamshire NG17 2GY |
Director Name | Glyn Poole |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 August 1993(11 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 July 2001) |
Role | Musician |
Correspondence Address | 23 Fieldway Rise Leeds LS13 1EJ |
Secretary Name | Deborah Spaull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1995(13 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 August 1996) |
Role | Company Director |
Correspondence Address | 21 Fieldway Rise Rodley Leeds West Yorkshire LS13 1EJ |
Director Name | Ian David Robertshaw |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1995(14 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 August 1999) |
Role | Mechanic |
Correspondence Address | 19 Fieldway Rise Rodley Leeds LS13 1EJ |
Secretary Name | Ian David Robertshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(14 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 07 August 1999) |
Role | Company Director |
Correspondence Address | 19 Fieldway Rise Rodley Leeds LS13 1EJ |
Director Name | Jill Alexandra Scott |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1998(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 April 2001) |
Role | Senior Travel Consultant |
Correspondence Address | 21 Fieldway Rise Rudley Leeds West Yorkshire LS13 1EJ |
Director Name | Piers Mark Kurrein |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1999(17 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 26 August 2004) |
Role | Company Director |
Correspondence Address | 17 Fieldway Rise Rodley Leeds LS13 1EJ |
Secretary Name | Piers Mark Kurrein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1999(17 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 26 August 2004) |
Role | Company Director |
Correspondence Address | 17 Fieldway Rise Rodley Leeds LS13 1EJ |
Director Name | Vicki Morris |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2000(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 February 2003) |
Role | Accountant |
Correspondence Address | 27 Fieldway Rise Rodley Leeds West Yorkshire LS13 1EJ |
Director Name | Andrew Paul Land |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(19 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 November 2011) |
Role | Electrical Contractor |
Country of Residence | England |
Correspondence Address | 22 Beechlees Farsley Leeds Yorkshire LS28 5JZ |
Director Name | Robin Hunter |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 April 2003) |
Role | IT Consultant |
Correspondence Address | 23 Fieldway Rise Rodley Leeds West Yorkshire LS13 1EJ |
Secretary Name | Paul Trevor Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2005(23 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 20 February 2012) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 417 Toller Lane Bradford West Yorkshire BD9 5NN |
Director Name | Mr David Leslie Pearson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(29 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 March 2014) |
Role | IT Project Manager |
Country of Residence | England |
Correspondence Address | 24 Scotland Way Horsforth Leeds West Yorkshire LS18 5SL |
Director Name | Mr Adrian Luty |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(29 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 06 June 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Stable Court Calverley Pudsey West Yorkshire LS28 5WA |
Secretary Name | Mr Adrian Luty |
---|---|
Status | Resigned |
Appointed | 20 February 2012(30 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 06 June 2018) |
Role | Company Director |
Correspondence Address | 3 Stable Court Calverley Pudsey West Yorkshire LS28 5WA |
Registered Address | Tarn House 77 High Street Yeadon Leeds West Yorkshire LS19 7SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Otley and Yeadon |
Built Up Area | West Yorkshire |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Adrian Luty 12.50% Ordinary |
---|---|
1 at £1 | Andrew Clayton 12.50% Ordinary |
1 at £1 | Christopher Kelly 12.50% Ordinary |
1 at £1 | David Leslie Pearson & Deborah Pearson 12.50% Ordinary |
1 at £1 | Ian Gorman 12.50% Ordinary |
1 at £1 | Janet Holmes 12.50% Ordinary |
1 at £1 | Mr A.p. Land 12.50% Ordinary |
1 at £1 | Paul Birks 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,775 |
Cash | £8,240 |
Current Liabilities | £546 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 15 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (3 months, 3 weeks from now) |
7 September 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
---|---|
1 June 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
29 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
29 July 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
21 August 2018 | Confirmation statement made on 15 August 2018 with updates (4 pages) |
20 June 2018 | Appointment of Mr David Leslie Pearson as a director on 6 June 2018 (2 pages) |
20 June 2018 | Termination of appointment of Adrian Luty as a secretary on 6 June 2018 (1 page) |
20 June 2018 | Termination of appointment of Adrian Luty as a director on 6 June 2018 (1 page) |
22 March 2018 | Micro company accounts made up to 31 October 2017 (4 pages) |
30 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
15 May 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
15 May 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
6 September 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
9 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
15 April 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
15 April 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
6 October 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
29 April 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
23 April 2014 | Termination of appointment of David Leslie Pearson as a director on 6 March 2014 (1 page) |
23 April 2014 | Appointment of Mr Christopher Kelly as a director on 6 March 2014 (2 pages) |
23 April 2014 | Termination of appointment of David Leslie Pearson as a director on 6 March 2014 (1 page) |
23 April 2014 | Appointment of Mr Christopher Kelly as a director on 6 March 2014 (2 pages) |
23 April 2014 | Appointment of Mr Christopher Kelly as a director on 6 March 2014 (2 pages) |
23 April 2014 | Termination of appointment of David Leslie Pearson as a director on 6 March 2014 (1 page) |
16 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders (7 pages) |
16 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders (7 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
31 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (7 pages) |
31 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (7 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
5 March 2012 | Termination of appointment of Paul Trevor Smith as a secretary on 20 February 2012 (1 page) |
5 March 2012 | Appointment of Mr Adrian Luty as a secretary on 20 February 2012 (2 pages) |
5 March 2012 | Appointment of Mr Adrian Luty as a secretary on 20 February 2012 (2 pages) |
5 March 2012 | Termination of appointment of Paul Trevor Smith as a secretary on 20 February 2012 (1 page) |
16 December 2011 | Appointment of Mr Adrian Luty as a director on 1 November 2011 (2 pages) |
16 December 2011 | Appointment of Mr Adrian Luty as a director on 1 November 2011 (2 pages) |
16 December 2011 | Appointment of Mr Adrian Luty as a director on 1 November 2011 (2 pages) |
10 December 2011 | Termination of appointment of Andrew Paul Land as a director on 1 November 2011 (1 page) |
10 December 2011 | Termination of appointment of Andrew Paul Land as a director on 1 November 2011 (1 page) |
10 December 2011 | Appointment of Mr David Leslie Pearson as a director on 1 November 2011 (2 pages) |
10 December 2011 | Appointment of Mr David Leslie Pearson as a director on 1 November 2011 (2 pages) |
10 December 2011 | Appointment of Mr David Leslie Pearson as a director on 1 November 2011 (2 pages) |
10 December 2011 | Termination of appointment of Andrew Paul Land as a director on 1 November 2011 (1 page) |
19 October 2011 | Director's details changed for Andrew Paul Land on 15 August 2011 (2 pages) |
19 October 2011 | Director's details changed for Andrew Paul Land on 15 August 2011 (2 pages) |
19 October 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (6 pages) |
19 October 2011 | Director's details changed for Andrew John Clayton on 15 August 2011 (2 pages) |
19 October 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (6 pages) |
19 October 2011 | Director's details changed for Andrew John Clayton on 15 August 2011 (2 pages) |
14 October 2011 | Registered office address changed from C/O Glen View 417 Toller Lane Bradford BD9 5NN on 14 October 2011 (2 pages) |
14 October 2011 | Registered office address changed from C/O Glen View 417 Toller Lane Bradford BD9 5NN on 14 October 2011 (2 pages) |
25 August 2011 | Annual return made up to 15 August 2008 with a full list of shareholders (11 pages) |
25 August 2011 | Administrative restoration application (3 pages) |
25 August 2011 | Annual return made up to 15 August 2009 with a full list of shareholders (9 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
25 August 2011 | Annual return made up to 15 August 2010 with a full list of shareholders (14 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
25 August 2011 | Annual return made up to 15 August 2007 with a full list of shareholders (11 pages) |
25 August 2011 | Annual return made up to 15 August 2006 with a full list of shareholders (11 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
25 August 2011 | Annual return made up to 15 August 2006 with a full list of shareholders (11 pages) |
25 August 2011 | Annual return made up to 15 August 2008 with a full list of shareholders (11 pages) |
25 August 2011 | Administrative restoration application (3 pages) |
25 August 2011 | Annual return made up to 15 August 2009 with a full list of shareholders (9 pages) |
25 August 2011 | Annual return made up to 15 August 2010 with a full list of shareholders (14 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
25 August 2011 | Annual return made up to 15 August 2007 with a full list of shareholders (11 pages) |
28 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
29 October 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
7 September 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
7 September 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
6 September 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
6 September 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
24 August 2005 | Return made up to 15/08/05; full list of members
|
24 August 2005 | Return made up to 15/08/05; full list of members
|
24 August 2005 | Return made up to 15/08/04; full list of members (9 pages) |
24 August 2005 | Return made up to 15/08/04; full list of members (9 pages) |
23 August 2005 | Secretary resigned;director resigned (1 page) |
23 August 2005 | New secretary appointed (2 pages) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | Director resigned (1 page) |
23 August 2005 | Secretary resigned;director resigned (1 page) |
23 August 2005 | Registered office changed on 23/08/05 from: 17 fieldway rise leeds west yorkshire LS13 1EJ (1 page) |
23 August 2005 | Registered office changed on 23/08/05 from: 17 fieldway rise leeds west yorkshire LS13 1EJ (1 page) |
23 August 2005 | New secretary appointed (2 pages) |
2 September 2004 | Secretary resigned;director resigned (1 page) |
2 September 2004 | Secretary resigned;director resigned (1 page) |
17 November 2003 | Director resigned (1 page) |
17 November 2003 | Director resigned (1 page) |
17 November 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
17 November 2003 | Director resigned (1 page) |
17 November 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
17 November 2003 | Director resigned (1 page) |
17 November 2003 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
17 November 2003 | Director resigned (1 page) |
17 November 2003 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
17 November 2003 | Return made up to 15/08/03; full list of members
|
17 November 2003 | Director resigned (1 page) |
17 November 2003 | Return made up to 15/08/03; full list of members
|
30 August 2002 | Return made up to 15/08/02; full list of members (11 pages) |
30 August 2002 | Return made up to 15/08/02; full list of members (11 pages) |
26 June 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
26 June 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
13 September 2001 | Return made up to 15/08/01; full list of members
|
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | Return made up to 15/08/01; full list of members
|
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | New director appointed (2 pages) |
16 June 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
16 June 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
4 October 2000 | Return made up to 15/08/00; full list of members
|
4 October 2000 | Return made up to 15/08/00; full list of members
|
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | New director appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
8 November 1999 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
8 November 1999 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
14 September 1999 | Return made up to 15/08/99; no change of members
|
14 September 1999 | Return made up to 15/08/99; no change of members
|
3 September 1999 | New secretary appointed;new director appointed (2 pages) |
3 September 1999 | New secretary appointed;new director appointed (2 pages) |
13 July 1999 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
13 July 1999 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
11 August 1998 | Return made up to 15/08/98; full list of members (8 pages) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | Return made up to 15/08/98; full list of members (8 pages) |
11 August 1998 | New director appointed (2 pages) |
16 July 1998 | Accounts for a dormant company made up to 31 October 1997 (1 page) |
16 July 1998 | Accounts for a dormant company made up to 31 October 1997 (1 page) |
7 August 1997 | Return made up to 15/08/97; full list of members
|
7 August 1997 | Return made up to 15/08/97; full list of members
|
18 July 1997 | Accounts for a dormant company made up to 31 October 1996 (1 page) |
18 July 1997 | Accounts for a dormant company made up to 31 October 1996 (1 page) |
29 August 1996 | New secretary appointed (2 pages) |
29 August 1996 | Return made up to 15/08/96; full list of members
|
29 August 1996 | Return made up to 15/08/96; full list of members
|
29 August 1996 | New secretary appointed (2 pages) |
27 June 1996 | Accounts for a dormant company made up to 31 October 1995 (1 page) |
27 June 1996 | Accounts for a dormant company made up to 31 October 1995 (1 page) |
7 September 1995 | Return made up to 15/08/95; full list of members
|
7 September 1995 | New secretary appointed (2 pages) |
7 September 1995 | Return made up to 15/08/95; full list of members
|
7 September 1995 | New secretary appointed (2 pages) |
12 July 1995 | Accounts for a dormant company made up to 31 October 1994 (1 page) |
12 July 1995 | Accounts for a dormant company made up to 31 October 1994 (1 page) |
19 November 1981 | Incorporation (18 pages) |
19 November 1981 | Incorporation (18 pages) |