Bondgate Green
Ripon
North Yorkshire
HG4 1AQ
Director Name | Mrs Christine Kearsley |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2012(30 years, 4 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Canal Wharf Bondgate Green Ripon North Yorkshire HG4 1AQ |
Director Name | Patricia Robertshaw |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2012(30 years, 4 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Canal Wharf Bondgate Green Ripon North Yorkshire HG4 1AQ |
Director Name | Ms Joan Tarran |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(10 years, 1 month after company formation) |
Appointment Duration | 19 years, 11 months (resigned 31 December 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 40 Abbeydale Grove Kirkstall Leeds West Yorkshire LS5 3RE |
Director Name | David Dixon |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 08 April 1998) |
Role | Photographic Technician |
Correspondence Address | 38 Abbeydale Grove Kirkstall Leeds West Yorkshire LS5 3RE |
Director Name | Lisa Spours |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 July 1994) |
Role | Unemployed |
Correspondence Address | 30 Abbeydale Grove Kirkstall Leeds West Yorkshire LS5 3RE |
Director Name | Rhys Henry Jones Morgan |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 February 1994) |
Role | Policeman (Constable) |
Correspondence Address | 32 Abbeydale Grove Kirkstall Leeds West Yorkshire LS5 3RE |
Director Name | Andrew Duncan Hill |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(10 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 19 October 2001) |
Role | Librarian |
Correspondence Address | 26 Abbeydale Grove Kirkstall Leeds West Yorkshire LS5 3RE |
Secretary Name | Miss Diane Elizabeth Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(10 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 27 August 1992) |
Role | Company Director |
Correspondence Address | 14 Abbeydale Grove Kirkstall Leeds West Yorkshire LS5 3RE |
Director Name | Karen Brook |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1992(10 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 30 November 1992) |
Role | Bank Official |
Correspondence Address | 22 Abbeydale Grove Kirkstall Leeds West Yorkshire LS5 3RE |
Secretary Name | Ms Joan Tarran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1992(10 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 April 1999) |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | 40 Abbeydale Grove Kirkstall Leeds West Yorkshire LS5 3RE |
Director Name | Michael Davies |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1997(15 years, 8 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 01 October 2009) |
Role | Administrator |
Correspondence Address | 28 Abbeydale Grove Leeds West Yorkshire LS5 3RE |
Director Name | Melanie Fairhurst |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(16 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 28 July 2009) |
Role | Secretary |
Correspondence Address | 38 Abbeydale Grove Kirkstall Leeds West Yorkshire LS5 3RE |
Secretary Name | Tamzin Hazel Glindon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 March 2001) |
Role | Nursery Nurse |
Correspondence Address | 10 Abbeydale Grove Leeds West Yorkshire LS5 3RE |
Secretary Name | Michael Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(19 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | 28 Abbeydale Grove Leeds West Yorkshire LS5 3RE |
Director Name | Trevor Dyson |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(19 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 July 2002) |
Role | Business Consuiltant |
Correspondence Address | 9 Moseley Wood Crescent Leeds West Yorkshire LS16 7HH |
Director Name | Stephen Fletcher |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2002(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 November 2005) |
Role | Financial Consultant |
Correspondence Address | 14 Buckstone Oval Leeds Yorkshire LS17 5HG |
Director Name | Graham Kemp |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(22 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 April 2007) |
Role | Company Director |
Correspondence Address | 22 Abbeydale Grove Leeds West Yorkshire LS5 3RE |
Director Name | Victoria Frances Green |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 October 2006) |
Role | Sales Rep |
Correspondence Address | 10 Abbeydale Grove Leeds West Yorkshire LS5 3RE |
Director Name | Ms Rachel Natasha Braithewaite |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(22 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 27 June 2011) |
Role | Retail Supervisor |
Country of Residence | United Kingdom |
Correspondence Address | 24 Abbeydale Grove Kirkstall Leeds West Yorkshire LS5 3RE |
Director Name | Ms Lucy Ellwood |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2005(23 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 06 March 2012) |
Role | Recruitment Advertising Execut |
Country of Residence | United Kingdom |
Correspondence Address | 34 Abbeydale Grove Leeds West Yorkshire LS5 3RE |
Director Name | Ms Caroline Rachael Kelly |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2005(23 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 January 2014) |
Role | Trainee Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Abbeydale Grove Leeds West Yorkshire LS5 3RE |
Director Name | Ms Carol Jane Bartholomew |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2006(24 years, 10 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 December 2018) |
Role | Motgage Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Abbeydale Grove Leeds West Yorkshire LS5 3RE |
Registered Address | 12 Canal Wharf Bondgate Green Ripon North Yorkshire HG4 1AQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Ripon |
Ward | Ripon Minster |
Built Up Area | Ripon |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Liam Bailey 50.00% Ordinary |
---|---|
1 at £1 | Lucy Ellwood 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,209 |
Cash | £2,657 |
Current Liabilities | £7,020 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 23 December 2024 (7 months, 3 weeks from now) |
17 January 1980 | Delivered 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 1980 | Delivered 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 1981 | Delivered 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 1977 | Delivered 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 1981 | Delivered 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 |
22 February 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
---|---|
11 December 2020 | Confirmation statement made on 9 December 2020 with no updates (3 pages) |
7 February 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
9 December 2019 | Confirmation statement made on 9 December 2019 with updates (3 pages) |
8 February 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
3 January 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
3 January 2019 | Termination of appointment of Carol Jane Bartholomew as a director on 31 December 2018 (1 page) |
2 May 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
28 December 2017 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
13 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
13 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
1 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
1 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
2 March 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
2 March 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
12 February 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
12 February 2014 | Termination of appointment of Caroline Kelly as a director (1 page) |
12 February 2014 | Termination of appointment of Caroline Kelly as a director (1 page) |
12 February 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders (7 pages) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders (7 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
26 April 2012 | Appointment of Patricia Robertshaw as a director (3 pages) |
26 April 2012 | Appointment of Christine Kearsley as a director (3 pages) |
26 April 2012 | Appointment of Christine Kearsley as a director (3 pages) |
26 April 2012 | Appointment of Patricia Robertshaw as a director (3 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
6 March 2012 | Termination of appointment of Lucy Ellwood as a director (1 page) |
6 March 2012 | Termination of appointment of Lucy Ellwood as a director (1 page) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Termination of appointment of Joan Tarran as a director (1 page) |
4 January 2012 | Termination of appointment of Joan Tarran as a director (1 page) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
17 October 2011 | Termination of appointment of Rachel Braithewaite as a director (2 pages) |
17 October 2011 | Termination of appointment of Rachel Braithewaite as a director (2 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
12 January 2010 | Director's details changed for Rachel Natasha Braithewaite on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Joan Tarran on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Carol Jane Bartholomew on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Caroline Rachael Kelly on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Rachel Natasha Braithewaite on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Lucy Ellwood on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Joan Tarran on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Carol Jane Bartholomew on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Caroline Rachael Kelly on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Lucy Ellwood on 12 January 2010 (2 pages) |
18 November 2009 | Appointment of Richard Thomas Willis as a secretary (3 pages) |
18 November 2009 | Appointment of Richard Thomas Willis as a secretary (3 pages) |
11 November 2009 | Registered office address changed from 28 Abbeydale Grove Kirkstall Leeds LS5 3RE on 11 November 2009 (2 pages) |
11 November 2009 | Registered office address changed from 28 Abbeydale Grove Kirkstall Leeds LS5 3RE on 11 November 2009 (2 pages) |
11 November 2009 | Termination of appointment of Michael Davies as a secretary (2 pages) |
11 November 2009 | Termination of appointment of Michael Davies as a secretary (2 pages) |
2 October 2009 | Appointment terminated director and secretary michael davies (1 page) |
2 October 2009 | Appointment terminated director and secretary michael davies (1 page) |
30 July 2009 | Appointment terminated director melanie fairhurst (1 page) |
30 July 2009 | Appointment terminated director melanie fairhurst (1 page) |
10 March 2009 | Return made up to 31/12/08; full list of members (5 pages) |
10 March 2009 | Return made up to 31/12/08; full list of members (5 pages) |
31 January 2009 | Total exemption full accounts made up to 31 December 2008 (4 pages) |
31 January 2009 | Total exemption full accounts made up to 31 December 2008 (4 pages) |
22 October 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
22 October 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
28 February 2007 | New director appointed (2 pages) |
28 February 2007 | New director appointed (2 pages) |
3 February 2007 | New director appointed (2 pages) |
3 February 2007 | New director appointed (2 pages) |
3 February 2007 | Total exemption full accounts made up to 31 December 2006 (4 pages) |
3 February 2007 | New director appointed (2 pages) |
3 February 2007 | Total exemption full accounts made up to 31 December 2006 (4 pages) |
3 February 2007 | New director appointed (2 pages) |
3 February 2007 | New director appointed (2 pages) |
3 February 2007 | New director appointed (2 pages) |
3 February 2007 | Return made up to 31/12/06; full list of members
|
3 February 2007 | Resolutions
|
3 February 2007 | Resolutions
|
3 February 2007 | Return made up to 31/12/06; full list of members
|
15 February 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | Return made up to 31/12/05; full list of members (8 pages) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | Return made up to 31/12/05; full list of members (8 pages) |
15 February 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
28 January 2005 | Return made up to 31/12/04; change of members (11 pages) |
28 January 2005 | Total exemption full accounts made up to 31 December 2004 (4 pages) |
28 January 2005 | Resolutions
|
28 January 2005 | Total exemption full accounts made up to 31 December 2004 (4 pages) |
28 January 2005 | Resolutions
|
28 January 2005 | Return made up to 31/12/04; change of members (11 pages) |
2 February 2004 | Return made up to 31/12/03; full list of members
|
2 February 2004 | Return made up to 31/12/03; full list of members
|
2 February 2004 | Total exemption full accounts made up to 31 December 2003 (4 pages) |
2 February 2004 | Total exemption full accounts made up to 31 December 2003 (4 pages) |
17 February 2003 | Return made up to 23/01/03; change of members
|
17 February 2003 | Return made up to 23/01/03; change of members
|
14 February 2003 | Total exemption full accounts made up to 31 December 2002 (4 pages) |
14 February 2003 | New director appointed (2 pages) |
14 February 2003 | Resolutions
|
14 February 2003 | Total exemption full accounts made up to 31 December 2002 (4 pages) |
14 February 2003 | New director appointed (2 pages) |
14 February 2003 | Resolutions
|
17 April 2002 | Return made up to 23/01/02; full list of members (12 pages) |
17 April 2002 | Return made up to 23/01/02; full list of members (12 pages) |
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | New director appointed (2 pages) |
28 March 2002 | Total exemption full accounts made up to 31 December 2001 (4 pages) |
28 March 2002 | Total exemption full accounts made up to 31 December 2001 (4 pages) |
19 March 2002 | Resolutions
|
19 March 2002 | Resolutions
|
11 April 2001 | New secretary appointed (2 pages) |
11 April 2001 | New secretary appointed (2 pages) |
14 March 2001 | Full accounts made up to 31 December 2000 (4 pages) |
14 March 2001 | Full accounts made up to 31 December 2000 (4 pages) |
8 February 2001 | Return made up to 23/01/01; full list of members
|
8 February 2001 | Return made up to 23/01/01; full list of members
|
8 February 2001 | Resolutions
|
8 February 2001 | Resolutions
|
11 October 2000 | Full accounts made up to 31 December 1999 (4 pages) |
11 October 2000 | Full accounts made up to 31 December 1999 (4 pages) |
14 September 2000 | Resolutions
|
14 September 2000 | Resolutions
|
27 March 2000 | Return made up to 23/01/00; full list of members
|
27 March 2000 | Return made up to 23/01/00; full list of members
|
21 May 1999 | New secretary appointed (2 pages) |
21 May 1999 | New secretary appointed (2 pages) |
21 May 1999 | Secretary resigned (1 page) |
21 May 1999 | Secretary resigned (1 page) |
5 February 1999 | Resolutions
|
5 February 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
5 February 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
5 February 1999 | Resolutions
|
5 February 1999 | Return made up to 23/01/99; full list of members (5 pages) |
5 February 1999 | Return made up to 23/01/99; full list of members (5 pages) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | Resolutions
|
10 February 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | Return made up to 23/01/98; full list of members (5 pages) |
10 February 1998 | Return made up to 23/01/98; full list of members (5 pages) |
10 February 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
10 February 1998 | Resolutions
|
28 January 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
28 January 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
24 January 1997 | Return made up to 23/01/97; full list of members (5 pages) |
24 January 1997 | Return made up to 23/01/97; full list of members (5 pages) |
4 February 1996 | Return made up to 23/01/96; full list of members (6 pages) |
4 February 1996 | Return made up to 23/01/96; full list of members (6 pages) |
19 January 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
19 January 1996 | Resolutions
|
19 January 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
19 January 1996 | Resolutions
|