Company NameAbbey Park Flat Management Company Limited
DirectorsChristine Kearsley and Patricia Robertshaw
Company StatusActive
Company Number01604070
CategoryPrivate Limited Company
Incorporation Date14 December 1981(42 years, 5 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

Secretary NameRichard Thomas Willis
NationalityBritish
StatusCurrent
Appointed01 October 2009(27 years, 9 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Correspondence Address12 Canal Wharf
Bondgate Green
Ripon
North Yorkshire
HG4 1AQ
Director NameMrs Christine Kearsley
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2012(30 years, 4 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Canal Wharf
Bondgate Green
Ripon
North Yorkshire
HG4 1AQ
Director NamePatricia Robertshaw
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2012(30 years, 4 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Canal Wharf
Bondgate Green
Ripon
North Yorkshire
HG4 1AQ
Director NameMs Joan Tarran
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(10 years, 1 month after company formation)
Appointment Duration19 years, 11 months (resigned 31 December 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address40 Abbeydale Grove
Kirkstall
Leeds
West Yorkshire
LS5 3RE
Director NameDavid Dixon
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(10 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 08 April 1998)
RolePhotographic Technician
Correspondence Address38 Abbeydale Grove
Kirkstall
Leeds
West Yorkshire
LS5 3RE
Director NameLisa Spours
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(10 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 30 July 1994)
RoleUnemployed
Correspondence Address30 Abbeydale Grove
Kirkstall
Leeds
West Yorkshire
LS5 3RE
Director NameRhys Henry Jones Morgan
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(10 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 24 February 1994)
RolePoliceman (Constable)
Correspondence Address32 Abbeydale Grove
Kirkstall
Leeds
West Yorkshire
LS5 3RE
Director NameAndrew Duncan Hill
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(10 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 19 October 2001)
RoleLibrarian
Correspondence Address26 Abbeydale Grove
Kirkstall
Leeds
West Yorkshire
LS5 3RE
Secretary NameMiss Diane Elizabeth Holmes
NationalityBritish
StatusResigned
Appointed23 January 1992(10 years, 1 month after company formation)
Appointment Duration7 months (resigned 27 August 1992)
RoleCompany Director
Correspondence Address14 Abbeydale Grove
Kirkstall
Leeds
West Yorkshire
LS5 3RE
Director NameKaren Brook
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1992(10 years, 8 months after company formation)
Appointment Duration3 months (resigned 30 November 1992)
RoleBank Official
Correspondence Address22 Abbeydale Grove
Kirkstall
Leeds
West Yorkshire
LS5 3RE
Secretary NameMs Joan Tarran
NationalityBritish
StatusResigned
Appointed27 August 1992(10 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 April 1999)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address40 Abbeydale Grove
Kirkstall
Leeds
West Yorkshire
LS5 3RE
Director NameMichael Davies
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1997(15 years, 8 months after company formation)
Appointment Duration12 years, 1 month (resigned 01 October 2009)
RoleAdministrator
Correspondence Address28 Abbeydale Grove
Leeds
West Yorkshire
LS5 3RE
Director NameMelanie Fairhurst
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1998(16 years, 3 months after company formation)
Appointment Duration11 years, 3 months (resigned 28 July 2009)
RoleSecretary
Correspondence Address38 Abbeydale Grove
Kirkstall
Leeds
West Yorkshire
LS5 3RE
Secretary NameTamzin Hazel Glindon
NationalityBritish
StatusResigned
Appointed01 May 1999(17 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 March 2001)
RoleNursery Nurse
Correspondence Address10 Abbeydale Grove
Leeds
West Yorkshire
LS5 3RE
Secretary NameMichael Davies
NationalityBritish
StatusResigned
Appointed31 March 2001(19 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 October 2009)
RoleCompany Director
Correspondence Address28 Abbeydale Grove
Leeds
West Yorkshire
LS5 3RE
Director NameTrevor Dyson
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2001(19 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 July 2002)
RoleBusiness Consuiltant
Correspondence Address9 Moseley Wood Crescent
Leeds
West Yorkshire
LS16 7HH
Director NameStephen Fletcher
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2002(20 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 November 2005)
RoleFinancial Consultant
Correspondence Address14 Buckstone Oval
Leeds
Yorkshire
LS17 5HG
Director NameGraham Kemp
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(22 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 2007)
RoleCompany Director
Correspondence Address22 Abbeydale Grove
Leeds
West Yorkshire
LS5 3RE
Director NameVictoria Frances Green
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(22 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 14 October 2006)
RoleSales Rep
Correspondence Address10 Abbeydale Grove
Leeds
West Yorkshire
LS5 3RE
Director NameMs Rachel Natasha Braithewaite
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2004(22 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 27 June 2011)
RoleRetail Supervisor
Country of ResidenceUnited Kingdom
Correspondence Address24 Abbeydale Grove
Kirkstall
Leeds
West Yorkshire
LS5 3RE
Director NameMs Lucy Ellwood
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2005(23 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 06 March 2012)
RoleRecruitment Advertising Execut
Country of ResidenceUnited Kingdom
Correspondence Address34 Abbeydale Grove
Leeds
West Yorkshire
LS5 3RE
Director NameMs Caroline Rachael Kelly
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2005(23 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 January 2014)
RoleTrainee Accountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Abbeydale Grove
Leeds
West Yorkshire
LS5 3RE
Director NameMs Carol Jane Bartholomew
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2006(24 years, 10 months after company formation)
Appointment Duration12 years, 2 months (resigned 31 December 2018)
RoleMotgage Advisor
Country of ResidenceUnited Kingdom
Correspondence Address10 Abbeydale Grove
Leeds
West Yorkshire
LS5 3RE

Location

Registered Address12 Canal Wharf
Bondgate Green
Ripon
North Yorkshire
HG4 1AQ
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishRipon
WardRipon Minster
Built Up AreaRipon
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Liam Bailey
50.00%
Ordinary
1 at £1Lucy Ellwood
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,209
Cash£2,657
Current Liabilities£7,020

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 December 2023 (4 months, 3 weeks ago)
Next Return Due23 December 2024 (7 months, 3 weeks from now)

Charges

17 January 1980Delivered on: 11 February 1982
Persons entitled: Lombard North Central Limited

Classification: Charge
Secured details: £7,500.
Particulars: F/Hold land at kinkstall, leeds.
Outstanding
18 January 1980Delivered on: 11 February 1982
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: £20,000.
Particulars: Plot nos. 49F to 64F on the abbey park estate of tay developments (airedale) limited at kinkstall road/vesper road leeds.
Outstanding
27 August 1981Delivered on: 11 February 1982
Persons entitled: Lombard North Central Limited

Classification: Charge
Secured details: £20,000.
Particulars: Plot nos. 49F to 64F on the abbey park estate of tay developments (airedale) limited at kinkstall road/vesper road leeds.
Outstanding
4 February 1977Delivered on: 11 February 1982
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: Nil at present.
Particulars: Plot nos. 49F to 64F on the abbey park estate of tay developments (airedale) limited at kinkstall road/vesper road leeds.
Outstanding
20 November 1981Delivered on: 11 February 1982
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: Nil at present.
Particulars: Plot nos. 49F to 64F on the obbey park estate of tay developments (airedale) limited at kinkstall road/vesper road leeds.
Outstanding

Filing History

22 February 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
11 December 2020Confirmation statement made on 9 December 2020 with no updates (3 pages)
7 February 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
9 December 2019Confirmation statement made on 9 December 2019 with updates (3 pages)
8 February 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
3 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
3 January 2019Termination of appointment of Carol Jane Bartholomew as a director on 31 December 2018 (1 page)
2 May 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
28 December 2017Confirmation statement made on 28 December 2017 with no updates (3 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(5 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(5 pages)
1 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
1 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(5 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(5 pages)
2 March 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
2 March 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
12 February 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 2
(3 pages)
12 February 2014Termination of appointment of Caroline Kelly as a director (1 page)
12 February 2014Termination of appointment of Caroline Kelly as a director (1 page)
12 February 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 2
(3 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders (7 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders (7 pages)
27 February 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
27 February 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
26 April 2012Appointment of Patricia Robertshaw as a director (3 pages)
26 April 2012Appointment of Christine Kearsley as a director (3 pages)
26 April 2012Appointment of Christine Kearsley as a director (3 pages)
26 April 2012Appointment of Patricia Robertshaw as a director (3 pages)
15 March 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
15 March 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
6 March 2012Termination of appointment of Lucy Ellwood as a director (1 page)
6 March 2012Termination of appointment of Lucy Ellwood as a director (1 page)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
4 January 2012Termination of appointment of Joan Tarran as a director (1 page)
4 January 2012Termination of appointment of Joan Tarran as a director (1 page)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
4 November 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 November 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 October 2011Termination of appointment of Rachel Braithewaite as a director (2 pages)
17 October 2011Termination of appointment of Rachel Braithewaite as a director (2 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
12 January 2010Director's details changed for Rachel Natasha Braithewaite on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Joan Tarran on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Carol Jane Bartholomew on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Caroline Rachael Kelly on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Rachel Natasha Braithewaite on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Lucy Ellwood on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Joan Tarran on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Carol Jane Bartholomew on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Caroline Rachael Kelly on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Lucy Ellwood on 12 January 2010 (2 pages)
18 November 2009Appointment of Richard Thomas Willis as a secretary (3 pages)
18 November 2009Appointment of Richard Thomas Willis as a secretary (3 pages)
11 November 2009Registered office address changed from 28 Abbeydale Grove Kirkstall Leeds LS5 3RE on 11 November 2009 (2 pages)
11 November 2009Registered office address changed from 28 Abbeydale Grove Kirkstall Leeds LS5 3RE on 11 November 2009 (2 pages)
11 November 2009Termination of appointment of Michael Davies as a secretary (2 pages)
11 November 2009Termination of appointment of Michael Davies as a secretary (2 pages)
2 October 2009Appointment terminated director and secretary michael davies (1 page)
2 October 2009Appointment terminated director and secretary michael davies (1 page)
30 July 2009Appointment terminated director melanie fairhurst (1 page)
30 July 2009Appointment terminated director melanie fairhurst (1 page)
10 March 2009Return made up to 31/12/08; full list of members (5 pages)
10 March 2009Return made up to 31/12/08; full list of members (5 pages)
31 January 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
31 January 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
22 October 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
22 October 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
23 January 2008Director resigned (1 page)
23 January 2008Return made up to 31/12/07; full list of members (3 pages)
23 January 2008Director resigned (1 page)
23 January 2008Return made up to 31/12/07; full list of members (3 pages)
28 February 2007New director appointed (2 pages)
28 February 2007New director appointed (2 pages)
3 February 2007New director appointed (2 pages)
3 February 2007New director appointed (2 pages)
3 February 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
3 February 2007New director appointed (2 pages)
3 February 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
3 February 2007New director appointed (2 pages)
3 February 2007New director appointed (2 pages)
3 February 2007New director appointed (2 pages)
3 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
3 February 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 February 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
15 February 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
15 February 2006New director appointed (2 pages)
15 February 2006New director appointed (2 pages)
15 February 2006Return made up to 31/12/05; full list of members (8 pages)
15 February 2006New director appointed (2 pages)
15 February 2006New director appointed (2 pages)
15 February 2006Return made up to 31/12/05; full list of members (8 pages)
15 February 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
28 January 2005Return made up to 31/12/04; change of members (11 pages)
28 January 2005Total exemption full accounts made up to 31 December 2004 (4 pages)
28 January 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 January 2005Total exemption full accounts made up to 31 December 2004 (4 pages)
28 January 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 January 2005Return made up to 31/12/04; change of members (11 pages)
2 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 February 2004Total exemption full accounts made up to 31 December 2003 (4 pages)
2 February 2004Total exemption full accounts made up to 31 December 2003 (4 pages)
17 February 2003Return made up to 23/01/03; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
17 February 2003Return made up to 23/01/03; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
14 February 2003Total exemption full accounts made up to 31 December 2002 (4 pages)
14 February 2003New director appointed (2 pages)
14 February 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 February 2003Total exemption full accounts made up to 31 December 2002 (4 pages)
14 February 2003New director appointed (2 pages)
14 February 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 April 2002Return made up to 23/01/02; full list of members (12 pages)
17 April 2002Return made up to 23/01/02; full list of members (12 pages)
16 April 2002New director appointed (2 pages)
16 April 2002New director appointed (2 pages)
16 April 2002New director appointed (2 pages)
16 April 2002New director appointed (2 pages)
28 March 2002Total exemption full accounts made up to 31 December 2001 (4 pages)
28 March 2002Total exemption full accounts made up to 31 December 2001 (4 pages)
19 March 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 March 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 April 2001New secretary appointed (2 pages)
11 April 2001New secretary appointed (2 pages)
14 March 2001Full accounts made up to 31 December 2000 (4 pages)
14 March 2001Full accounts made up to 31 December 2000 (4 pages)
8 February 2001Return made up to 23/01/01; full list of members
  • 363(287) ‐ Registered office changed on 08/02/01
(12 pages)
8 February 2001Return made up to 23/01/01; full list of members
  • 363(287) ‐ Registered office changed on 08/02/01
(12 pages)
8 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 October 2000Full accounts made up to 31 December 1999 (4 pages)
11 October 2000Full accounts made up to 31 December 1999 (4 pages)
14 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 March 2000Return made up to 23/01/00; full list of members
  • 363(287) ‐ Registered office changed on 27/03/00
(9 pages)
27 March 2000Return made up to 23/01/00; full list of members
  • 363(287) ‐ Registered office changed on 27/03/00
(9 pages)
21 May 1999New secretary appointed (2 pages)
21 May 1999New secretary appointed (2 pages)
21 May 1999Secretary resigned (1 page)
21 May 1999Secretary resigned (1 page)
5 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 February 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
5 February 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
5 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 February 1999Return made up to 23/01/99; full list of members (5 pages)
5 February 1999Return made up to 23/01/99; full list of members (5 pages)
10 February 1998New director appointed (2 pages)
10 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 February 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
10 February 1998New director appointed (2 pages)
10 February 1998Return made up to 23/01/98; full list of members (5 pages)
10 February 1998Return made up to 23/01/98; full list of members (5 pages)
10 February 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
10 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 January 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
28 January 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
24 January 1997Return made up to 23/01/97; full list of members (5 pages)
24 January 1997Return made up to 23/01/97; full list of members (5 pages)
4 February 1996Return made up to 23/01/96; full list of members (6 pages)
4 February 1996Return made up to 23/01/96; full list of members (6 pages)
19 January 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
19 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 January 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
19 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)