Company NameProgress Plant (Yorkshire) Limited
Company StatusDissolved
Company Number01646889
CategoryPrivate Limited Company
Incorporation Date28 June 1982(41 years, 10 months ago)
Dissolution Date25 December 2019 (4 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment
Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMark Graham Henstock
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2002(20 years, 4 months after company formation)
Appointment Duration17 years, 2 months (closed 25 December 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Sovereign Square Sovereign Street
Leeds
LS1 4DA
Director NameMr Adrian Martyn Kemp
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2002(20 years, 4 months after company formation)
Appointment Duration17 years, 2 months (closed 25 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Sovereign Square Sovereign Street
Leeds
LS1 4DA
Director NameMr Kerry Antony Moggridge
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2002(20 years, 4 months after company formation)
Appointment Duration17 years, 2 months (closed 25 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Sovereign Square Sovereign Street
Leeds
LS1 4DA
Director NamePhilip Andrew Starr
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2002(20 years, 4 months after company formation)
Appointment Duration17 years, 2 months (closed 25 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Sovereign Square Sovereign Street
Leeds
LS1 4DA
Director NameMrs Carole Elizabeth Bright
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2002(20 years, 5 months after company formation)
Appointment Duration17 years, 1 month (closed 25 December 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Sovereign Square Sovereign Street
Leeds
LS1 4DA
Secretary NameMrs Carole Elizabeth Bright
NationalityBritish
StatusClosed
Appointed07 February 2007(24 years, 7 months after company formation)
Appointment Duration12 years, 10 months (closed 25 December 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Sovereign Square Sovereign Street
Leeds
LS1 4DA
Director NameMichael Alan Ellis
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1991(8 years, 9 months after company formation)
Appointment Duration11 years, 5 months (resigned 29 September 2002)
RolePlant Hirer
Correspondence Address59 Whitley Road
Thornhill
Dewsbury
West Yorkshire
WF12 0LP
Director NameMr Alan Terry Ellis
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(9 years, 6 months after company formation)
Appointment Duration15 years, 1 month (resigned 07 February 2007)
RoleAuto Electrician
Country of ResidenceEngland
Correspondence AddressHopton Cottage 112 Hopton Lane
Mirfield
West Yorkshire
WF14 8JP
Director NameMrs Rita Ellis
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(9 years, 6 months after company formation)
Appointment Duration15 years, 1 month (resigned 07 February 2007)
RoleWife Of A T Ellis
Country of ResidenceEngland
Correspondence AddressHopton Cottage 112 Hopton Lane
Mirfield
West Yorkshire
WF14 8JP
Secretary NameMrs Rita Ellis
NationalityBritish
StatusResigned
Appointed29 December 1991(9 years, 6 months after company formation)
Appointment Duration15 years, 1 month (resigned 07 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHopton Cottage 112 Hopton Lane
Mirfield
West Yorkshire
WF14 8JP
Director NameMichael John Avison
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2002(20 years, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 30 September 2013)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Dobbs Close
Killamarsh
Sheffield
South Yorkshire
S21 1HB

Contact

Websitewww.progress-group.com/
Email address[email protected]
Telephone0845 2003806
Telephone regionUnknown

Location

Registered AddressKpmg Llp
1 Sovereign Square Sovereign Street
Leeds
LS1 4DA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£24,424,915
Gross Profit£3,624,553
Net Worth£8,580,438
Cash£2,383,564
Current Liabilities£7,079,239

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

25 December 2019Final Gazette dissolved following liquidation (1 page)
25 September 2019Notice of move from Administration to Dissolution (27 pages)
25 September 2019Administrator's progress report (27 pages)
27 August 2019Administrator's progress report (23 pages)
4 March 2019Administrator's progress report (23 pages)
6 September 2018Administrator's progress report (26 pages)
24 August 2018Notice of extension of period of Administration (3 pages)
5 July 2018Notice of appointment of a replacement or additional administrator (3 pages)
5 July 2018Notice of order removing administrator from office (31 pages)
6 March 2018Administrator's progress report (25 pages)
7 September 2017Administrator's progress report (27 pages)
7 September 2017Administrator's progress report (27 pages)
6 March 2017Administrator's progress report to 31 January 2017 (26 pages)
6 March 2017Administrator's progress report to 31 January 2017 (26 pages)
9 September 2016Administrator's progress report to 31 July 2016 (27 pages)
9 September 2016Administrator's progress report to 31 July 2016 (27 pages)
9 September 2016Notice of extension of period of Administration (1 page)
9 September 2016Notice of extension of period of Administration (1 page)
8 March 2016Administrator's progress report to 31 January 2016 (27 pages)
8 March 2016Administrator's progress report to 31 January 2016 (27 pages)
19 November 2015Registered office address changed from 1 the Embankment Neville Street Leeds LS1 4DW to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 19 November 2015 (2 pages)
19 November 2015Registered office address changed from 1 the Embankment Neville Street Leeds LS1 4DW to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 19 November 2015 (2 pages)
10 September 2015Notice of extension of period of Administration (1 page)
10 September 2015Notice of extension of period of Administration (1 page)
19 August 2015Administrator's progress report to 31 July 2015 (27 pages)
19 August 2015Administrator's progress report to 31 July 2015 (27 pages)
7 May 2015Administrator's progress report to 23 March 2015 (33 pages)
7 May 2015Administrator's progress report to 23 March 2015 (33 pages)
18 December 2014Result of meeting of creditors (1 page)
18 December 2014Result of meeting of creditors (1 page)
9 December 2014Statement of affairs with form 2.14B/2.15B (35 pages)
9 December 2014Statement of affairs with form 2.14B/2.15B (35 pages)
25 November 2014Statement of administrator's proposal (57 pages)
25 November 2014Statement of administrator's proposal (57 pages)
14 October 2014Registered office address changed from Dale Works Thornhill Lees Dewsbury WF12 9HU to 1 the Embankment Neville Street Leeds LS1 4DW on 14 October 2014 (2 pages)
14 October 2014Registered office address changed from Dale Works Thornhill Lees Dewsbury WF12 9HU to 1 the Embankment Neville Street Leeds LS1 4DW on 14 October 2014 (2 pages)
9 October 2014Appointment of an administrator (1 page)
9 October 2014Appointment of an administrator (1 page)
5 February 2014Accounts made up to 31 May 2013 (24 pages)
5 February 2014Accounts made up to 31 May 2013 (24 pages)
8 January 2014Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(5 pages)
8 January 2014Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(5 pages)
4 November 2013Termination of appointment of Michael Avison as a director (1 page)
4 November 2013Director's details changed for Kerry Antony Moggridge on 30 September 2013 (2 pages)
4 November 2013Director's details changed for Philip Andrew Starr on 30 September 2013 (2 pages)
4 November 2013Secretary's details changed for Carole Elizabeth Bright on 30 September 2013 (1 page)
4 November 2013Termination of appointment of Michael Avison as a director (1 page)
4 November 2013Director's details changed for Mark Graham Henstock on 30 September 2013 (2 pages)
4 November 2013Director's details changed for Mark Graham Henstock on 30 September 2013 (2 pages)
4 November 2013Director's details changed for Carole Elizabeth Bright on 30 September 2013 (2 pages)
4 November 2013Director's details changed for Kerry Antony Moggridge on 30 September 2013 (2 pages)
4 November 2013Director's details changed for Mr Adrian Martyn Kemp on 30 September 2013 (2 pages)
4 November 2013Secretary's details changed for Carole Elizabeth Bright on 30 September 2013 (1 page)
4 November 2013Director's details changed for Carole Elizabeth Bright on 30 September 2013 (2 pages)
4 November 2013Director's details changed for Mr Adrian Martyn Kemp on 30 September 2013 (2 pages)
4 November 2013Director's details changed for Philip Andrew Starr on 30 September 2013 (2 pages)
15 January 2013Annual return made up to 21 November 2012 with a full list of shareholders (9 pages)
15 January 2013Annual return made up to 21 November 2012 with a full list of shareholders (9 pages)
15 January 2013Director's details changed for Adrian Martyn Kemp on 20 November 2012 (3 pages)
15 January 2013Director's details changed for Adrian Martyn Kemp on 20 November 2012 (3 pages)
24 December 2012Accounts made up to 31 May 2012 (25 pages)
24 December 2012Accounts made up to 31 May 2012 (25 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 21 (5 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 21 (5 pages)
22 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
22 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
22 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (9 pages)
22 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (9 pages)
24 October 2011Particulars of a mortgage or charge / charge no: 20 (5 pages)
24 October 2011Particulars of a mortgage or charge / charge no: 20 (5 pages)
17 October 2011Accounts made up to 31 May 2011 (23 pages)
17 October 2011Accounts made up to 31 May 2011 (23 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 19 (5 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 19 (5 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 18 (5 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 18 (5 pages)
23 July 2011Particulars of a mortgage or charge / charge no: 17 (5 pages)
23 July 2011Particulars of a mortgage or charge / charge no: 16 (5 pages)
23 July 2011Particulars of a mortgage or charge / charge no: 16 (5 pages)
23 July 2011Particulars of a mortgage or charge / charge no: 17 (5 pages)
14 July 2011Particulars of a mortgage or charge / charge no: 15 (5 pages)
14 July 2011Particulars of a mortgage or charge / charge no: 15 (5 pages)
6 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (9 pages)
6 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (9 pages)
30 September 2010Accounts made up to 31 May 2010 (24 pages)
30 September 2010Accounts made up to 31 May 2010 (24 pages)
15 January 2010Director's details changed for Kerry Antony Moggridge on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Adrian Martyn Kemp on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Adrian Martyn Kemp on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Michael John Avison on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Mark Graham Henstock on 15 January 2010 (2 pages)
15 January 2010Annual return made up to 21 November 2009 with a full list of shareholders (7 pages)
15 January 2010Director's details changed for Carole Elizabeth Bright on 15 January 2010 (2 pages)
15 January 2010Annual return made up to 21 November 2009 with a full list of shareholders (7 pages)
15 January 2010Director's details changed for Philip Andrew Starr on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Mark Graham Henstock on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Philip Andrew Starr on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Michael John Avison on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Carole Elizabeth Bright on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Kerry Antony Moggridge on 15 January 2010 (2 pages)
13 October 2009Accounts made up to 31 May 2009 (22 pages)
13 October 2009Accounts made up to 31 May 2009 (22 pages)
25 June 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
25 June 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
1 December 2008Return made up to 21/11/08; full list of members (5 pages)
1 December 2008Return made up to 21/11/08; full list of members (5 pages)
28 November 2008Director and secretary's change of particulars / carole bright / 28/11/2008 (1 page)
28 November 2008Director and secretary's change of particulars / carole bright / 28/11/2008 (1 page)
16 October 2008Accounts for a medium company made up to 31 May 2008 (22 pages)
16 October 2008Accounts for a medium company made up to 31 May 2008 (22 pages)
11 February 2008Return made up to 21/11/07; full list of members (4 pages)
11 February 2008Location of register of members (1 page)
11 February 2008Return made up to 21/11/07; full list of members (4 pages)
11 February 2008Location of register of members (1 page)
31 January 2008Accounts for a medium company made up to 31 May 2007 (22 pages)
31 January 2008Accounts for a medium company made up to 31 May 2007 (22 pages)
16 March 2007Accounts made up to 31 May 2006 (22 pages)
16 March 2007Accounts made up to 31 May 2006 (22 pages)
23 February 2007Director resigned (1 page)
23 February 2007Secretary resigned;director resigned (1 page)
23 February 2007Secretary resigned;director resigned (1 page)
23 February 2007New secretary appointed (2 pages)
23 February 2007New secretary appointed (2 pages)
23 February 2007Director resigned (1 page)
22 February 2007Particulars of mortgage/charge (13 pages)
22 February 2007Particulars of mortgage/charge (13 pages)
20 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
20 February 2007Declaration of assistance for shares acquisition (11 pages)
20 February 2007Resolutions
  • RES13 ‐ Company business 07/02/07
(3 pages)
20 February 2007Resolutions
  • RES13 ‐ Company business 07/02/07
(3 pages)
20 February 2007Declaration of assistance for shares acquisition (11 pages)
20 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
20 February 2007Declaration of assistance for shares acquisition (11 pages)
20 February 2007Declaration of assistance for shares acquisition (11 pages)
14 February 2007Particulars of mortgage/charge (6 pages)
14 February 2007Particulars of mortgage/charge (6 pages)
14 February 2007Particulars of mortgage/charge (7 pages)
14 February 2007Particulars of mortgage/charge (6 pages)
14 February 2007Particulars of mortgage/charge (6 pages)
14 February 2007Particulars of mortgage/charge (6 pages)
14 February 2007Particulars of mortgage/charge (7 pages)
14 February 2007Particulars of mortgage/charge (6 pages)
14 February 2007Particulars of mortgage/charge (6 pages)
14 February 2007Particulars of mortgage/charge (7 pages)
14 February 2007Particulars of mortgage/charge (6 pages)
14 February 2007Particulars of mortgage/charge (6 pages)
14 February 2007Particulars of mortgage/charge (7 pages)
14 February 2007Particulars of mortgage/charge (6 pages)
14 February 2007Particulars of mortgage/charge (6 pages)
14 February 2007Particulars of mortgage/charge (6 pages)
13 December 2006Return made up to 21/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 December 2006Return made up to 21/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 July 2006Director's particulars changed (1 page)
20 July 2006Director's particulars changed (1 page)
31 May 2006Return made up to 21/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 31/05/06
(10 pages)
31 May 2006Return made up to 21/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 31/05/06
(10 pages)
5 April 2006Accounts made up to 31 May 2005 (21 pages)
5 April 2006Accounts made up to 31 May 2005 (21 pages)
4 May 2005Accounts made up to 31 May 2004 (21 pages)
4 May 2005Accounts made up to 31 May 2004 (21 pages)
23 December 2004Return made up to 21/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 December 2004Return made up to 21/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 December 2003Accounts made up to 31 May 2003 (21 pages)
19 December 2003Accounts made up to 31 May 2003 (21 pages)
11 December 2003Return made up to 21/11/03; full list of members (10 pages)
11 December 2003Return made up to 21/11/03; full list of members (10 pages)
7 March 2003Return made up to 21/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
7 March 2003Director resigned (1 page)
7 March 2003Director resigned (1 page)
7 March 2003Return made up to 21/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
15 January 2003New director appointed (2 pages)
15 January 2003New director appointed (2 pages)
15 January 2003New director appointed (2 pages)
15 January 2003New director appointed (2 pages)
15 January 2003New director appointed (2 pages)
15 January 2003New director appointed (2 pages)
15 January 2003New director appointed (2 pages)
15 January 2003New director appointed (2 pages)
15 January 2003New director appointed (2 pages)
15 January 2003New director appointed (2 pages)
15 January 2003New director appointed (2 pages)
15 January 2003New director appointed (2 pages)
14 November 2002Accounts made up to 31 May 2002 (20 pages)
14 November 2002Accounts made up to 31 May 2002 (20 pages)
23 November 2001Return made up to 21/11/01; full list of members (7 pages)
23 November 2001Return made up to 21/11/01; full list of members (7 pages)
27 October 2001Accounts made up to 31 May 2001 (19 pages)
27 October 2001Accounts made up to 31 May 2001 (19 pages)
2 January 2001Return made up to 21/11/00; full list of members (7 pages)
2 January 2001Return made up to 21/11/00; full list of members (7 pages)
13 November 2000Accounts made up to 31 May 2000 (18 pages)
13 November 2000Accounts made up to 31 May 2000 (18 pages)
13 December 1999Accounts made up to 31 May 1999 (17 pages)
13 December 1999Accounts made up to 31 May 1999 (17 pages)
9 December 1999Return made up to 21/11/99; full list of members (7 pages)
9 December 1999Return made up to 21/11/99; full list of members (7 pages)
7 December 1998Accounts made up to 31 May 1998 (16 pages)
7 December 1998Accounts made up to 31 May 1998 (16 pages)
30 November 1998Return made up to 21/11/98; full list of members (8 pages)
30 November 1998Return made up to 21/11/98; full list of members (8 pages)
10 March 1998Particulars of mortgage/charge (3 pages)
10 March 1998Particulars of mortgage/charge (3 pages)
11 December 1997Return made up to 21/11/97; full list of members (6 pages)
11 December 1997Return made up to 21/11/97; full list of members (6 pages)
3 December 1997Accounts for a small company made up to 31 May 1997 (7 pages)
3 December 1997Accounts for a small company made up to 31 May 1997 (7 pages)
4 December 1996Accounts for a small company made up to 31 May 1996 (7 pages)
4 December 1996Accounts for a small company made up to 31 May 1996 (7 pages)
22 November 1996Return made up to 21/11/96; full list of members (6 pages)
22 November 1996Return made up to 21/11/96; full list of members (6 pages)
21 November 1995Accounts for a small company made up to 31 May 1995 (7 pages)
21 November 1995Accounts for a small company made up to 31 May 1995 (7 pages)
17 November 1995Return made up to 21/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 November 1995Return made up to 21/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 December 1994Accounts for a small company made up to 31 May 1994 (6 pages)
11 December 1994Accounts for a small company made up to 31 May 1994 (6 pages)
13 March 1994Accounts for a small company made up to 31 May 1993 (7 pages)
13 March 1994Accounts for a small company made up to 31 May 1993 (7 pages)
9 February 1987Accounts for a small company made up to 31 May 1986 (2 pages)
9 February 1987Accounts for a small company made up to 31 May 1986 (2 pages)
28 June 1982Certificate of incorporation (1 page)
28 June 1982Certificate of incorporation (1 page)
20 June 1982Incorporation (13 pages)
20 June 1982Incorporation (13 pages)