Company NameCricketers Green Flat Management Company (4) Limited
Company StatusActive
Company Number01598637
CategoryPrivate Limited Company
Incorporation Date19 November 1981(42 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameAndrew John Clayton
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 1999(17 years, 9 months after company formation)
Appointment Duration24 years, 8 months
RoleElectronic Engineer
Country of ResidenceEngland
Correspondence Address19 Fieldway Rise
Rodley
Leeds
West Yorkshire
LS13 1EJ
Director NameMr Christopher Kelly
Date of BirthJuly 1977 (Born 46 years ago)
NationalityEnglish
StatusCurrent
Appointed06 March 2014(32 years, 3 months after company formation)
Appointment Duration10 years, 2 months
RoleSenior Customer Resolutions Specialist
Country of ResidenceEngland
Correspondence Address17 Fieldway Rise
Leeds
LS13 1EJ
Director NameMr David Leslie Pearson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2018(36 years, 6 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTarn House 77 High Street
Yeadon
Leeds
West Yorkshire
LS19 7SP
Director NameMr Walter Sumpner
Date of BirthJune 1923 (Born 101 years ago)
NationalityEnglish
StatusResigned
Appointed15 August 1991(9 years, 9 months after company formation)
Appointment Duration11 years, 5 months (resigned 18 January 2003)
RoleRetired
Correspondence Address29 Fieldway Rise
Rodley
Leeds
West Yorkshire
LS13 1EJ
Director NameDeborah Spaull
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(9 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 15 June 1999)
RoleComputer Operator
Correspondence Address21 Fieldway Rise
Rodley
Leeds
West Yorkshire
LS13 1EJ
Director NameMiss Joan Marie Toker
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(9 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 July 1992)
RoleTravel Agent
Correspondence Address17 Fieldway Rise
Rodley
Leeds
West Yorkshire
LS13 1EJ
Director NameMiss Janet Patricia Wainwright
Date of BirthJune 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed15 August 1991(9 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 November 1995)
RoleCatering Assistant
Correspondence Address19 Fieldway Rise
Rodley
Leeds
West Yorkshire
LS13 1EJ
Director NameMr Christopher Ashton Woodhead
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(9 years, 9 months after company formation)
Appointment Duration13 years, 2 months (resigned 15 October 2004)
RoleSecurisor Ltd
Correspondence Address15 Woollin Avenue
West Ardsley
WF3 1EU
Director NameMiss Janet Holmes
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(9 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 January 2000)
RolePersonnel Manager
Correspondence Address40 Wike Ridge Avenue
Shadwell
Leeds
LS17 9NL
Director NameMrs Edie Critchell
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(9 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 June 2000)
RoleSale Assistant
Correspondence Address27 Fieldway Rise
Rodley
Leeds
West Yorkshire
LS13 1EJ
Secretary NameGlyn Poole
NationalityEnglish
StatusResigned
Appointed15 August 1991(9 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 06 August 1992)
RoleMusician
Correspondence Address23 Fieldway Rise
Leeds
LS13 1EJ
Secretary NameMiss Janet Patricia Huby
NationalityEnglish
StatusResigned
Appointed06 August 1992(10 years, 8 months after company formation)
Appointment Duration3 years (resigned 18 August 1995)
RoleCompany Director
Correspondence Address19 Fieldway Rise
Rodley
Leeds
West Yorkshire
LS13 1EJ
Director NamePeter David Sugg
Date of BirthAugust 1969 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed01 July 1993(11 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 07 August 1999)
RoleReceptionist
Correspondence Address125 Huthwaite Road
Sutton In Ashfield
Nottinghamshire
NG17 2GY
Director NameGlyn Poole
Date of BirthNovember 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed15 August 1993(11 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 July 2001)
RoleMusician
Correspondence Address23 Fieldway Rise
Leeds
LS13 1EJ
Secretary NameDeborah Spaull
NationalityBritish
StatusResigned
Appointed18 August 1995(13 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 August 1996)
RoleCompany Director
Correspondence Address21 Fieldway Rise
Rodley
Leeds
West Yorkshire
LS13 1EJ
Director NameIan David Robertshaw
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1995(14 years after company formation)
Appointment Duration3 years, 8 months (resigned 07 August 1999)
RoleMechanic
Correspondence Address19 Fieldway Rise
Rodley
Leeds
LS13 1EJ
Secretary NameIan David Robertshaw
NationalityBritish
StatusResigned
Appointed01 August 1996(14 years, 8 months after company formation)
Appointment Duration3 years (resigned 07 August 1999)
RoleCompany Director
Correspondence Address19 Fieldway Rise
Rodley
Leeds
LS13 1EJ
Director NameJill Alexandra Scott
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1998(16 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 April 2001)
RoleSenior Travel Consultant
Correspondence Address21 Fieldway Rise
Rudley
Leeds
West Yorkshire
LS13 1EJ
Director NamePiers Mark Kurrein
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1999(17 years, 8 months after company formation)
Appointment Duration5 years (resigned 26 August 2004)
RoleCompany Director
Correspondence Address17 Fieldway Rise
Rodley
Leeds
LS13 1EJ
Secretary NamePiers Mark Kurrein
NationalityBritish
StatusResigned
Appointed07 August 1999(17 years, 8 months after company formation)
Appointment Duration5 years (resigned 26 August 2004)
RoleCompany Director
Correspondence Address17 Fieldway Rise
Rodley
Leeds
LS13 1EJ
Director NameVicki Morris
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2000(18 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 28 February 2003)
RoleAccountant
Correspondence Address27 Fieldway Rise
Rodley
Leeds
West Yorkshire
LS13 1EJ
Director NameAndrew Paul Land
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2001(19 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 November 2011)
RoleElectrical Contractor
Country of ResidenceEngland
Correspondence Address22 Beechlees
Farsley
Leeds
Yorkshire
LS28 5JZ
Director NameRobin Hunter
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(19 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 April 2003)
RoleIT Consultant
Correspondence Address23 Fieldway Rise
Rodley
Leeds
West Yorkshire
LS13 1EJ
Secretary NamePaul Trevor Smith
NationalityBritish
StatusResigned
Appointed11 August 2005(23 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 20 February 2012)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address417 Toller Lane
Bradford
West Yorkshire
BD9 5NN
Director NameMr David Leslie Pearson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(29 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 March 2014)
RoleIT Project Manager
Country of ResidenceEngland
Correspondence Address24 Scotland Way
Horsforth
Leeds
West Yorkshire
LS18 5SL
Director NameMr Adrian Luty
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(29 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 06 June 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Stable Court
Calverley
Pudsey
West Yorkshire
LS28 5WA
Secretary NameMr Adrian Luty
StatusResigned
Appointed20 February 2012(30 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 06 June 2018)
RoleCompany Director
Correspondence Address3 Stable Court
Calverley
Pudsey
West Yorkshire
LS28 5WA

Location

Registered AddressTarn House 77 High Street
Yeadon
Leeds
West Yorkshire
LS19 7SP
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardOtley and Yeadon
Built Up AreaWest Yorkshire
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Adrian Luty
12.50%
Ordinary
1 at £1Andrew Clayton
12.50%
Ordinary
1 at £1Christopher Kelly
12.50%
Ordinary
1 at £1David Leslie Pearson & Deborah Pearson
12.50%
Ordinary
1 at £1Ian Gorman
12.50%
Ordinary
1 at £1Janet Holmes
12.50%
Ordinary
1 at £1Mr A.p. Land
12.50%
Ordinary
1 at £1Paul Birks
12.50%
Ordinary

Financials

Year2014
Net Worth£18,775
Cash£8,240
Current Liabilities£546

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return15 August 2023 (8 months, 3 weeks ago)
Next Return Due29 August 2024 (3 months, 3 weeks from now)

Filing History

7 September 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
1 June 2020Micro company accounts made up to 31 October 2019 (4 pages)
29 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
29 July 2019Micro company accounts made up to 31 October 2018 (4 pages)
21 August 2018Confirmation statement made on 15 August 2018 with updates (4 pages)
20 June 2018Appointment of Mr David Leslie Pearson as a director on 6 June 2018 (2 pages)
20 June 2018Termination of appointment of Adrian Luty as a secretary on 6 June 2018 (1 page)
20 June 2018Termination of appointment of Adrian Luty as a director on 6 June 2018 (1 page)
22 March 2018Micro company accounts made up to 31 October 2017 (4 pages)
30 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
15 May 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
15 May 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
6 September 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
10 May 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
10 May 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
9 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 8
(7 pages)
9 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 8
(7 pages)
15 April 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
15 April 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
6 October 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 8
(7 pages)
6 October 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 8
(7 pages)
29 April 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
29 April 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
23 April 2014Termination of appointment of David Leslie Pearson as a director on 6 March 2014 (1 page)
23 April 2014Appointment of Mr Christopher Kelly as a director on 6 March 2014 (2 pages)
23 April 2014Termination of appointment of David Leslie Pearson as a director on 6 March 2014 (1 page)
23 April 2014Appointment of Mr Christopher Kelly as a director on 6 March 2014 (2 pages)
23 April 2014Appointment of Mr Christopher Kelly as a director on 6 March 2014 (2 pages)
23 April 2014Termination of appointment of David Leslie Pearson as a director on 6 March 2014 (1 page)
16 August 2013Annual return made up to 15 August 2013 with a full list of shareholders (7 pages)
16 August 2013Annual return made up to 15 August 2013 with a full list of shareholders (7 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
31 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (7 pages)
31 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (7 pages)
20 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
20 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
5 March 2012Termination of appointment of Paul Trevor Smith as a secretary on 20 February 2012 (1 page)
5 March 2012Appointment of Mr Adrian Luty as a secretary on 20 February 2012 (2 pages)
5 March 2012Appointment of Mr Adrian Luty as a secretary on 20 February 2012 (2 pages)
5 March 2012Termination of appointment of Paul Trevor Smith as a secretary on 20 February 2012 (1 page)
16 December 2011Appointment of Mr Adrian Luty as a director on 1 November 2011 (2 pages)
16 December 2011Appointment of Mr Adrian Luty as a director on 1 November 2011 (2 pages)
16 December 2011Appointment of Mr Adrian Luty as a director on 1 November 2011 (2 pages)
10 December 2011Termination of appointment of Andrew Paul Land as a director on 1 November 2011 (1 page)
10 December 2011Termination of appointment of Andrew Paul Land as a director on 1 November 2011 (1 page)
10 December 2011Appointment of Mr David Leslie Pearson as a director on 1 November 2011 (2 pages)
10 December 2011Appointment of Mr David Leslie Pearson as a director on 1 November 2011 (2 pages)
10 December 2011Appointment of Mr David Leslie Pearson as a director on 1 November 2011 (2 pages)
10 December 2011Termination of appointment of Andrew Paul Land as a director on 1 November 2011 (1 page)
19 October 2011Director's details changed for Andrew Paul Land on 15 August 2011 (2 pages)
19 October 2011Director's details changed for Andrew Paul Land on 15 August 2011 (2 pages)
19 October 2011Annual return made up to 15 August 2011 with a full list of shareholders (6 pages)
19 October 2011Director's details changed for Andrew John Clayton on 15 August 2011 (2 pages)
19 October 2011Annual return made up to 15 August 2011 with a full list of shareholders (6 pages)
19 October 2011Director's details changed for Andrew John Clayton on 15 August 2011 (2 pages)
14 October 2011Registered office address changed from C/O Glen View 417 Toller Lane Bradford BD9 5NN on 14 October 2011 (2 pages)
14 October 2011Registered office address changed from C/O Glen View 417 Toller Lane Bradford BD9 5NN on 14 October 2011 (2 pages)
25 August 2011Annual return made up to 15 August 2008 with a full list of shareholders (11 pages)
25 August 2011Administrative restoration application (3 pages)
25 August 2011Annual return made up to 15 August 2009 with a full list of shareholders (9 pages)
25 August 2011Total exemption small company accounts made up to 31 October 2007 (5 pages)
25 August 2011Total exemption small company accounts made up to 31 October 2008 (5 pages)
25 August 2011Total exemption small company accounts made up to 31 October 2009 (5 pages)
25 August 2011Annual return made up to 15 August 2010 with a full list of shareholders (14 pages)
25 August 2011Total exemption small company accounts made up to 31 October 2008 (5 pages)
25 August 2011Annual return made up to 15 August 2007 with a full list of shareholders (11 pages)
25 August 2011Annual return made up to 15 August 2006 with a full list of shareholders (11 pages)
25 August 2011Total exemption small company accounts made up to 31 October 2009 (5 pages)
25 August 2011Total exemption small company accounts made up to 31 October 2007 (5 pages)
25 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
25 August 2011Annual return made up to 15 August 2006 with a full list of shareholders (11 pages)
25 August 2011Annual return made up to 15 August 2008 with a full list of shareholders (11 pages)
25 August 2011Administrative restoration application (3 pages)
25 August 2011Annual return made up to 15 August 2009 with a full list of shareholders (9 pages)
25 August 2011Annual return made up to 15 August 2010 with a full list of shareholders (14 pages)
25 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
25 August 2011Annual return made up to 15 August 2007 with a full list of shareholders (11 pages)
28 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
29 October 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
29 October 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
7 September 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
7 September 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
6 September 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
6 September 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
24 August 2005Return made up to 15/08/05; full list of members
  • 363(287) ‐ Registered office changed on 24/08/05
(10 pages)
24 August 2005Return made up to 15/08/05; full list of members
  • 363(287) ‐ Registered office changed on 24/08/05
(10 pages)
24 August 2005Return made up to 15/08/04; full list of members (9 pages)
24 August 2005Return made up to 15/08/04; full list of members (9 pages)
23 August 2005Secretary resigned;director resigned (1 page)
23 August 2005New secretary appointed (2 pages)
23 August 2005Director resigned (1 page)
23 August 2005Director resigned (1 page)
23 August 2005Secretary resigned;director resigned (1 page)
23 August 2005Registered office changed on 23/08/05 from: 17 fieldway rise leeds west yorkshire LS13 1EJ (1 page)
23 August 2005Registered office changed on 23/08/05 from: 17 fieldway rise leeds west yorkshire LS13 1EJ (1 page)
23 August 2005New secretary appointed (2 pages)
2 September 2004Secretary resigned;director resigned (1 page)
2 September 2004Secretary resigned;director resigned (1 page)
17 November 2003Director resigned (1 page)
17 November 2003Director resigned (1 page)
17 November 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
17 November 2003Director resigned (1 page)
17 November 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
17 November 2003Director resigned (1 page)
17 November 2003Accounts for a dormant company made up to 31 October 2003 (1 page)
17 November 2003Director resigned (1 page)
17 November 2003Accounts for a dormant company made up to 31 October 2003 (1 page)
17 November 2003Return made up to 15/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(11 pages)
17 November 2003Director resigned (1 page)
17 November 2003Return made up to 15/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(11 pages)
30 August 2002Return made up to 15/08/02; full list of members (11 pages)
30 August 2002Return made up to 15/08/02; full list of members (11 pages)
26 June 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
26 June 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
13 September 2001Return made up to 15/08/01; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
13 September 2001New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
13 September 2001Return made up to 15/08/01; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
5 September 2001New director appointed (2 pages)
5 September 2001New director appointed (2 pages)
16 June 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
16 June 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
4 October 2000Return made up to 15/08/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
4 October 2000Return made up to 15/08/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
21 September 2000New director appointed (2 pages)
21 September 2000New director appointed (2 pages)
29 August 2000New director appointed (2 pages)
29 August 2000New director appointed (2 pages)
8 November 1999Accounts for a dormant company made up to 31 October 1999 (1 page)
8 November 1999Accounts for a dormant company made up to 31 October 1999 (1 page)
14 September 1999Return made up to 15/08/99; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 14/09/99
(8 pages)
14 September 1999Return made up to 15/08/99; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 14/09/99
(8 pages)
3 September 1999New secretary appointed;new director appointed (2 pages)
3 September 1999New secretary appointed;new director appointed (2 pages)
13 July 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
13 July 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
11 August 1998Return made up to 15/08/98; full list of members (8 pages)
11 August 1998New director appointed (2 pages)
11 August 1998Return made up to 15/08/98; full list of members (8 pages)
11 August 1998New director appointed (2 pages)
16 July 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
16 July 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
7 August 1997Return made up to 15/08/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
7 August 1997Return made up to 15/08/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
18 July 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
18 July 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
29 August 1996New secretary appointed (2 pages)
29 August 1996Return made up to 15/08/96; full list of members
  • 363(287) ‐ Registered office changed on 29/08/96
  • 363(288) ‐ Secretary resigned
(8 pages)
29 August 1996Return made up to 15/08/96; full list of members
  • 363(287) ‐ Registered office changed on 29/08/96
  • 363(288) ‐ Secretary resigned
(8 pages)
29 August 1996New secretary appointed (2 pages)
27 June 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
27 June 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
7 September 1995Return made up to 15/08/95; full list of members
  • 363(287) ‐ Registered office changed on 07/09/95
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
7 September 1995New secretary appointed (2 pages)
7 September 1995Return made up to 15/08/95; full list of members
  • 363(287) ‐ Registered office changed on 07/09/95
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
7 September 1995New secretary appointed (2 pages)
12 July 1995Accounts for a dormant company made up to 31 October 1994 (1 page)
12 July 1995Accounts for a dormant company made up to 31 October 1994 (1 page)
19 November 1981Incorporation (18 pages)
19 November 1981Incorporation (18 pages)