Company NameSheridan Developments Limited
Company StatusActive
Company Number01695919
CategoryPrivate Limited Company
Incorporation Date1 February 1983(41 years, 3 months ago)
Previous NameRealclever Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr David Richard Kilburn
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2006(23 years, 1 month after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Forge
26 Main Street
Hotham
Yorkshire
YO43 4UD
Director NameMs Kate Helena Tinsley
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2021(38 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressC/O M.K.M. Building Supplies Limited Stoneferry Ro
Hull
HU8 8DE
Director NameMr Neil Michael Croxson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2021(38 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O M.K.M. Building Supplies Limited Stoneferry Ro
Hull
HU8 8DE
Director NameMr Martin Charles Sheridan Hall
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1991(8 years, 10 months after company formation)
Appointment Duration14 years, 3 months (resigned 12 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Hall
Vicar Lane
Beverley
East Yorkshire
HU17 8DF
Director NameJohn Hugh Richard Hall
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(8 years, 10 months after company formation)
Appointment Duration12 years, 7 months (resigned 03 August 2004)
RoleCompany Director
Correspondence Address25 Eastgate
Lund
Driffield
East Yorkshire
YO25 9TQ
Director NameIan Hewitt
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(8 years, 10 months after company formation)
Appointment Duration-1 years, 11 months (resigned 09 December 1991)
RoleChartered Accountant
Correspondence Address131 Newland Park
Hull
North Humberside
HU5 2DT
Secretary NamePeter David Alexander
NationalityBritish
StatusResigned
Appointed17 December 1991(8 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 28 September 1998)
RoleCompany Director
Correspondence AddressAlberta Rose 3 Birch Croft
Elloughton
Brough
East Yorkshire
HU15 1AT
Secretary NamePaul Richardson
NationalityBritish
StatusResigned
Appointed28 September 1998(15 years, 8 months after company formation)
Appointment Duration3 years (resigned 28 September 2001)
RoleCompany Director
Correspondence Address2 Newdale
Usher Park Haxby
York
North Yorkshire
YO32 3LN
Secretary NameMichael John Bowers
NationalityBritish
StatusResigned
Appointed28 September 2001(18 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 March 2006)
RoleCompany Director
Correspondence Address72 Cottesmore Road
Hessle
North Humberside
HU13 9JG
Director NameMr David Bradley
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2006(23 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 18 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Lodge
Upsall
Thirsk
North Yorkshire
YO7 2QH
Secretary NameKeith Thomas
NationalityBritish
StatusResigned
Appointed12 March 2006(23 years, 1 month after company formation)
Appointment Duration15 years, 10 months (resigned 31 January 2022)
RoleSecretary
Correspondence Address10 Ashby Road
Cleethorpes
North East Lincolnshire
DN35 9PG
Director NameWilliam Acton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2007(24 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestward Townend Road
Walkington
Beverley
North Humberside
HU17 8SY
Director NameMr Mark Jonathan Smith
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2007(24 years, 8 months after company formation)
Appointment Duration13 years, 9 months (resigned 12 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Home Farm
Saunders Lane, Walkington
Beverley
East Yorkshire
HU17 8TX

Contact

Websitemkmbs.co.uk
Email address[email protected]

Location

Registered AddressC/O M.K.M. Building Supplies Limited
Stoneferry Road
Hull
HU8 8DE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 1 week from now)

Charges

12 March 2006Delivered on: 29 March 2006
Persons entitled: Lloyds Tsb Bank PLC (The "Security Trustee") as Agent and Trustee for Itself and Each of the Secured Finance Parties

Classification: Debenture
Secured details: All monies due or to become due by any chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h property k/a land and buildings on the east side of stoneferry road hull t/n HS113025 HS268777 and HS328941. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
12 March 2006Delivered on: 28 March 2006
Persons entitled: Lloyds Tsb Bank PLC (The Security Trustee)

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The property k/a land on the east side of stoneferry road, kingston upon hull t/nos HS328941, HS268777 and HS113025. See the mortgage charge document for full details.
Outstanding
23 September 1997Delivered on: 1 October 1997
Satisfied on: 9 March 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the west side of clay street, kingston upon hull, city of kingston upon hull.
Fully Satisfied
17 January 1997Delivered on: 23 January 1997
Satisfied on: 9 March 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on east side of stoneferry rd,hull,city of kingston upon hull; hs 113025.
Fully Satisfied
24 October 1994Delivered on: 14 November 1994
Satisfied on: 9 March 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Swanland hall swanland humberside.
Fully Satisfied
11 May 1994Delivered on: 12 May 1994
Satisfied on: 9 March 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the east side of northlands road winterton.
Fully Satisfied
20 April 1994Delivered on: 5 May 1994
Satisfied on: 9 March 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

25 September 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
28 February 2023Accounts for a dormant company made up to 30 September 2022 (6 pages)
30 September 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
9 May 2022Director's details changed for Ms Kate Helena Tinsley on 9 May 2022 (2 pages)
3 May 2022Accounts for a dormant company made up to 30 September 2021 (6 pages)
14 February 2022Termination of appointment of Keith Thomas as a secretary on 31 January 2022 (1 page)
6 December 2021Director's details changed for Mr David Richard Kilburn on 3 December 2021 (2 pages)
28 September 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
13 July 2021Termination of appointment of Mark Jonathan Smith as a director on 12 July 2021 (1 page)
13 July 2021Appointment of Mr Neil Michael Croxson as a director on 12 July 2021 (2 pages)
20 May 2021Appointment of Ms Kate Helena Tinsley as a director on 13 May 2021 (2 pages)
21 April 2021Accounts for a dormant company made up to 30 September 2020 (6 pages)
30 September 2020Confirmation statement made on 25 September 2020 with updates (4 pages)
2 March 2020Accounts for a dormant company made up to 30 September 2019 (6 pages)
8 October 2019Confirmation statement made on 25 September 2019 with updates (4 pages)
14 June 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
27 September 2018Confirmation statement made on 25 September 2018 with updates (4 pages)
2 May 2018Accounts for a dormant company made up to 30 September 2017 (5 pages)
10 October 2017Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE (1 page)
10 October 2017Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE (1 page)
9 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
9 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
20 June 2017Satisfaction of charge 6 in full (4 pages)
20 June 2017Satisfaction of charge 7 in full (4 pages)
20 June 2017Satisfaction of charge 7 in full (4 pages)
20 June 2017Satisfaction of charge 6 in full (4 pages)
16 May 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
16 May 2017Accounts for a dormant company made up to 30 September 2016 (5 pages)
5 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
13 February 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
13 February 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(4 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(4 pages)
13 March 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
13 March 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
2 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(4 pages)
2 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(4 pages)
30 January 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
30 January 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
3 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(4 pages)
3 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(4 pages)
12 April 2013Full accounts made up to 30 September 2012 (10 pages)
12 April 2013Full accounts made up to 30 September 2012 (10 pages)
1 November 2012Termination of appointment of William Acton as a director (1 page)
1 November 2012Termination of appointment of William Acton as a director (1 page)
8 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
10 April 2012Full accounts made up to 30 September 2011 (11 pages)
10 April 2012Full accounts made up to 30 September 2011 (11 pages)
18 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
11 February 2011Full accounts made up to 30 September 2010 (13 pages)
11 February 2011Full accounts made up to 30 September 2010 (13 pages)
27 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
27 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
6 October 2010Register inspection address has been changed (1 page)
6 October 2010Register inspection address has been changed (1 page)
6 October 2010Register(s) moved to registered inspection location (1 page)
6 October 2010Register(s) moved to registered inspection location (1 page)
17 June 2010Full accounts made up to 30 September 2009 (13 pages)
17 June 2010Full accounts made up to 30 September 2009 (13 pages)
1 October 2009Return made up to 30/09/09; full list of members (4 pages)
1 October 2009Return made up to 30/09/09; full list of members (4 pages)
15 June 2009Full accounts made up to 30 September 2008 (13 pages)
15 June 2009Full accounts made up to 30 September 2008 (13 pages)
29 October 2008Return made up to 30/09/08; full list of members (4 pages)
29 October 2008Return made up to 30/09/08; full list of members (4 pages)
21 October 2008Registered office changed on 21/10/2008 from stoneferry hull HU8 8DE (1 page)
21 October 2008Registered office changed on 21/10/2008 from stoneferry hull HU8 8DE (1 page)
3 July 2008Full accounts made up to 30 September 2007 (14 pages)
3 July 2008Full accounts made up to 30 September 2007 (14 pages)
19 February 2008Registered office changed on 19/02/08 from: stoneferry road hull east yorkshire HU8 8DE (1 page)
19 February 2008Registered office changed on 19/02/08 from: stoneferry road hull east yorkshire HU8 8DE (1 page)
12 February 2008Full accounts made up to 11 March 2007 (15 pages)
12 February 2008Full accounts made up to 11 March 2007 (15 pages)
23 January 2008Accounting reference date shortened from 11/03/08 to 30/09/07 (1 page)
23 January 2008Accounting reference date shortened from 11/03/08 to 30/09/07 (1 page)
11 January 2008Director's particulars changed (1 page)
11 January 2008Director's particulars changed (1 page)
15 November 2007New director appointed (3 pages)
15 November 2007New director appointed (3 pages)
17 October 2007Return made up to 30/09/07; full list of members (2 pages)
17 October 2007Return made up to 30/09/07; full list of members (2 pages)
5 October 2007Director resigned (1 page)
5 October 2007Director resigned (1 page)
5 October 2007New director appointed (3 pages)
5 October 2007New director appointed (3 pages)
28 February 2007Return made up to 17/12/06; full list of members (2 pages)
28 February 2007Return made up to 17/12/06; full list of members (2 pages)
23 October 2006Director's particulars changed (1 page)
23 October 2006Director's particulars changed (1 page)
22 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 August 2006Location of register of members (1 page)
10 August 2006Location of register of members (1 page)
1 August 2006Accounts for a small company made up to 11 March 2006 (6 pages)
1 August 2006Accounts for a small company made up to 11 March 2006 (6 pages)
25 July 2006Director's particulars changed (1 page)
25 July 2006Director's particulars changed (1 page)
27 April 2006New secretary appointed (2 pages)
27 April 2006New secretary appointed (2 pages)
30 March 2006Auditor's resignation (1 page)
30 March 2006Auditor's resignation (1 page)
29 March 2006Particulars of mortgage/charge (13 pages)
29 March 2006Particulars of mortgage/charge (13 pages)
28 March 2006Director resigned (1 page)
28 March 2006Accounting reference date shortened from 30/09/06 to 11/03/06 (1 page)
28 March 2006Director resigned (1 page)
28 March 2006Resolutions
  • RES13 ‐ Sale of land/warehouse/ 11/03/06
(4 pages)
28 March 2006New director appointed (4 pages)
28 March 2006New director appointed (4 pages)
28 March 2006New director appointed (4 pages)
28 March 2006Particulars of mortgage/charge (6 pages)
28 March 2006Accounting reference date shortened from 30/09/06 to 11/03/06 (1 page)
28 March 2006Secretary resigned (1 page)
28 March 2006Secretary resigned (1 page)
28 March 2006Registered office changed on 28/03/06 from: sheridan developments LTD c/o hall construction group LTD clay street, hull east yorkshire HU8 8HE (1 page)
28 March 2006Registered office changed on 28/03/06 from: sheridan developments LTD c/o hall construction group LTD clay street, hull east yorkshire HU8 8HE (1 page)
28 March 2006Resolutions
  • RES13 ‐ Sale of land/warehouse/ 11/03/06
(4 pages)
28 March 2006New director appointed (4 pages)
28 March 2006Particulars of mortgage/charge (6 pages)
23 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
23 March 2006Declaration of assistance for shares acquisition (16 pages)
23 March 2006Declaration of assistance for shares acquisition (16 pages)
23 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
14 March 2006Accounts for a small company made up to 30 September 2005 (6 pages)
14 March 2006Accounts for a small company made up to 30 September 2005 (6 pages)
9 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 February 2006Location of register of members (1 page)
6 February 2006Registered office changed on 06/02/06 from: c/o hall construction group LTD clay street chamberlain road hull north humberside HU8 8HE (1 page)
6 February 2006Location of debenture register (1 page)
6 February 2006Registered office changed on 06/02/06 from: c/o hall construction group LTD clay street chamberlain road hull north humberside HU8 8HE (1 page)
6 February 2006Location of register of members (1 page)
6 February 2006Location of debenture register (1 page)
6 February 2006Return made up to 17/12/05; full list of members (2 pages)
6 February 2006Return made up to 17/12/05; full list of members (2 pages)
4 August 2005Accounts for a small company made up to 30 September 2004 (6 pages)
4 August 2005Accounts for a small company made up to 30 September 2004 (6 pages)
7 February 2005Return made up to 17/12/04; full list of members (6 pages)
7 February 2005Return made up to 17/12/04; full list of members (6 pages)
19 August 2004Director resigned (1 page)
19 August 2004Director resigned (1 page)
16 June 2004Accounts for a small company made up to 30 September 2003 (6 pages)
16 June 2004Accounts for a small company made up to 30 September 2003 (6 pages)
9 January 2004Return made up to 17/12/03; full list of members (7 pages)
9 January 2004Return made up to 17/12/03; full list of members (7 pages)
5 June 2003Accounts for a small company made up to 30 September 2002 (6 pages)
5 June 2003Accounts for a small company made up to 30 September 2002 (6 pages)
10 January 2003Return made up to 17/12/02; full list of members (7 pages)
10 January 2003Return made up to 17/12/02; full list of members (7 pages)
28 October 2002Accounts for a small company made up to 30 September 2001 (6 pages)
28 October 2002Accounts for a small company made up to 30 September 2001 (6 pages)
20 December 2001Return made up to 17/12/01; full list of members
  • 363(287) ‐ Registered office changed on 20/12/01
(6 pages)
20 December 2001Return made up to 17/12/01; full list of members
  • 363(287) ‐ Registered office changed on 20/12/01
(6 pages)
16 October 2001Secretary resigned (1 page)
16 October 2001Secretary resigned (1 page)
2 October 2001New secretary appointed (2 pages)
2 October 2001New secretary appointed (2 pages)
1 August 2001Accounts for a small company made up to 30 September 2000 (6 pages)
1 August 2001Accounts for a small company made up to 30 September 2000 (6 pages)
19 January 2001Return made up to 17/12/00; full list of members (6 pages)
19 January 2001Return made up to 17/12/00; full list of members (6 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (6 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (6 pages)
20 December 1999Return made up to 17/12/99; full list of members (6 pages)
20 December 1999Return made up to 17/12/99; full list of members (6 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
14 January 1999Return made up to 17/12/98; full list of members (6 pages)
14 January 1999Return made up to 17/12/98; full list of members (6 pages)
8 October 1998Secretary resigned (1 page)
8 October 1998New secretary appointed (2 pages)
8 October 1998Secretary resigned (1 page)
8 October 1998New secretary appointed (2 pages)
26 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
26 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
12 January 1998Return made up to 17/12/97; no change of members (4 pages)
12 January 1998Return made up to 17/12/97; no change of members (4 pages)
1 October 1997Particulars of mortgage/charge (3 pages)
1 October 1997Particulars of mortgage/charge (3 pages)
23 January 1997Particulars of mortgage/charge (3 pages)
23 January 1997Particulars of mortgage/charge (3 pages)
9 January 1997Return made up to 17/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 January 1997Return made up to 17/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 July 1996Full accounts made up to 30 September 1995 (10 pages)
30 July 1996Full accounts made up to 30 September 1995 (10 pages)
7 February 1996Return made up to 17/12/95; full list of members (6 pages)
7 February 1996Return made up to 17/12/95; full list of members (6 pages)
27 July 1995Full accounts made up to 30 September 1994 (10 pages)
27 July 1995Full accounts made up to 30 September 1994 (10 pages)
13 January 1995Return made up to 17/12/94; full list of members (5 pages)
13 January 1995Return made up to 17/12/94; full list of members (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
14 November 1994Particulars of mortgage/charge (3 pages)
14 November 1994Particulars of mortgage/charge (3 pages)
12 May 1994Particulars of mortgage/charge (3 pages)
12 May 1994Particulars of mortgage/charge (3 pages)
5 May 1994Particulars of mortgage/charge (3 pages)
5 May 1994Particulars of mortgage/charge (3 pages)
17 January 1992Return made up to 17/12/91; full list of members
  • 363(287) ‐ Registered office changed on 17/01/92
  • 363(288) ‐ Secretary resigned
(5 pages)
17 January 1992Return made up to 17/12/91; full list of members
  • 363(287) ‐ Registered office changed on 17/01/92
  • 363(288) ‐ Secretary resigned
(5 pages)
6 February 1986Full accounts made up to 30 September 1985 (3 pages)
6 February 1986Full accounts made up to 30 September 1985 (3 pages)
20 October 1984Allotment of shares (2 pages)
20 October 1984Allotment of shares (2 pages)
1 February 1983Incorporation (15 pages)
1 February 1983Incorporation (15 pages)