Company NameMarske Centre Limited(The)
Company StatusActive
Company Number01706830
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 March 1983(41 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameElizabeth Fox
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(8 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Kirkleatham Avenue
Marske By The Sea
Redcar
Cleveland
TS11 7EN
Director NameElaine Lowe
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(8 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Riftswood Drive
Marske By The Sea
Redcar
Cleveland
TS11 6DL
Director NameMrs Joyce Elgie
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusCurrent
Appointed21 January 2011(27 years, 10 months after company formation)
Appointment Duration13 years, 3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12 Windy Hill Lane
Marske-By-The-Sea
Redcar
Cleveland
TS11 7BN
Secretary NameMrs Elaine Lowe
StatusCurrent
Appointed23 November 2012(29 years, 8 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Correspondence Address69/71 High Street
Marske-By-Sea
Redcar
Cleveland
TS11 6JL
Director NameMr Gareth Lowe
Date of BirthJuly 1954 (Born 69 years ago)
NationalityEnglish
StatusCurrent
Appointed13 March 2014(31 years after company formation)
Appointment Duration10 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address69/71 High Street
Marske-By-Sea
Redcar
Cleveland
TS11 6JL
Director NameMr Ian Lowe
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityEnglish
StatusCurrent
Appointed27 March 2016(33 years after company formation)
Appointment Duration8 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address69/71 High Street
Marske-By-Sea
Redcar
Cleveland
TS11 6JL
Director NameMrs Kay Catherine Savage
Date of BirthJuly 1954 (Born 69 years ago)
NationalityEnglish
StatusCurrent
Appointed08 June 2018(35 years, 3 months after company formation)
Appointment Duration5 years, 11 months
RoleDance Teacher
Country of ResidenceEngland
Correspondence Address19 Calder Grove
Redcar
TS10 1NA
Director NameMrs Jacqueine Holland
Date of BirthDecember 1940 (Born 83 years ago)
NationalityEnglish
StatusCurrent
Appointed08 June 2018(35 years, 3 months after company formation)
Appointment Duration5 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address35 Sherwood Drive
Marske By The Sea
Redcar
Nrth Yorkshire
Director NameMrs Judith Findley
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2021(38 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69/71 High Street
Marske-By-Sea
Redcar
Cleveland
TS11 6JL
Director NameSandra Widdowson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 9 months after company formation)
Appointment Duration20 years, 11 months (resigned 23 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Fir Rig Drive
Marske
Redcar
Cleveland
TS11 6BZ
Director NameMax Whitlock
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 9 months after company formation)
Appointment Duration22 years, 2 months (resigned 14 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address215 High Street
Marske By The Sea
Redcar
Cleveland
TS11 7LN
Director NameRoy Widdowson
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 April 1992)
RoleCompany Director
Correspondence Address31 Fir Rigg Drive
Marske By The Sea
Redcar
Cleveland
TS11 6BZ
Director NameAngela Sudron
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 1994)
RoleCompany Director
Correspondence Address21 Brabazone Drive
Marske
Redcar
Cleveland
Director NameMrs Cecilia Gladys McConnachie
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 9 months after company formation)
Appointment Duration12 years, 2 months (resigned 06 March 2004)
RoleCompany Director
Correspondence Address150 Windy Hill Lane
Marske By The Sea
Redcar
Cleveland
TS11 7DY
Director NameCllr Jean Margaret Jones
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 9 months after company formation)
Appointment Duration9 years (resigned 01 January 2001)
RoleDistrict Councillor
Correspondence Address11 Lavender Court
Marske By The Sea
Redcar
Cleveland
TS11 7BZ
Director NameDenis Bell
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 9 months after company formation)
Appointment Duration6 months (resigned 01 July 1992)
RoleCompany Director
Correspondence Address5 Wheatlands Park
Redcar
Cleveland
TS10 2PD
Director NameTom Coupe
Date of BirthJanuary 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 March 1997)
RoleCompany Director
Correspondence Address18 Raisbeck Close
Marske By The Sea
Redcar
Cleveland
TS11 6BY
Director NameCllr Vera Moody
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 April 1995)
RoleDistrict/Parish Councillor
Correspondence Address24 Abridge Close
New Marske
Redcar
Cleveland
TS11 8HU
Director NameMaureen Bischoff
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 9 months after company formation)
Appointment Duration20 years, 11 months (resigned 23 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hambleton Crescent
Marske By The Sea
Redcar
Cleveland
TS11 7HU
Secretary NameMrs Cecilia Gladys McConnachie
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 9 months after company formation)
Appointment Duration12 years, 2 months (resigned 06 March 2004)
RoleCompany Director
Correspondence Address150 Windy Hill Lane
Marske By The Sea
Redcar
Cleveland
TS11 7DY
Director NameJane Elizabeth Mary Gibson
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(18 years, 2 months after company formation)
Appointment Duration14 years, 2 months (resigned 04 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 High Street
Marske
Redcar
East Cleveland
TS11 6JQ
Director NameEdward Verrill Hugill
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(18 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 14 May 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address14 Priestcrofts
Marske By Sea
Redcar
East Cleveland
TS11 7HP
Secretary NameSandra Widdowson
NationalityBritish
StatusResigned
Appointed19 March 2004(21 years after company formation)
Appointment Duration8 years, 8 months (resigned 23 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Fir Rig Drive
Marske
Redcar
Cleveland
TS11 6BZ
Director NameMr David Campbell
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2011(27 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 March 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address73 Howard Drive
Marske-By-The-Sea
Redcar
Cleveland
TS11 7EF
Director NameMrs Jacqueine Holland
Date of BirthDecember 1940 (Born 83 years ago)
NationalityEnglish
StatusResigned
Appointed21 January 2011(27 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 March 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address35 Sherwood Drive
Marske-By-The-Sea
Redcar
Cleveland
TS11 6DB
Director NameMr John Stuart Hullah
Date of BirthMay 1941 (Born 83 years ago)
NationalityEnglish
StatusResigned
Appointed21 January 2011(27 years, 10 months after company formation)
Appointment Duration8 years (resigned 12 February 2019)
RoleNetwork Marketing
Country of ResidenceUnited Kingdom
Correspondence Address69/71 High Street
Marske-By-Sea
Redcar
Cleveland
TS11 6JL
Director NameMr John Allen Wilkinson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed14 March 2014(31 years after company formation)
Appointment Duration1 year (resigned 27 March 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address69/71 High Street
Marske-By-Sea
Redcar
Cleveland
TS11 6JL
Director NameMrs Rachael Ann Chance
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2015(32 years after company formation)
Appointment Duration3 years, 2 months (resigned 08 June 2018)
RoleFitness Instructor
Country of ResidenceEngland
Correspondence Address56 The Headlands
Marske-By-The-Sea
Redcar
Cleveland
TS11 7AQ
Director NameMr John Derek Chance
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2016(33 years after company formation)
Appointment Duration2 years, 2 months (resigned 08 June 2018)
RolePrincipal Fe College
Country of ResidenceEngland
Correspondence Address69/71 High Street
Marske-By-Sea
Redcar
Cleveland
TS11 6JL
Director NameMs Michelle Robinson
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityEnglish
StatusResigned
Appointed08 June 2018(35 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 August 2021)
RoleFitness Trainer
Country of ResidenceEngland
Correspondence Address3 Spain Hill
Marske-By-The-Sea
Redcar
TS11 7LE

Contact

Websitemarskeleisurecentre.com

Location

Registered Address69/71 High Street
Marske-By-Sea
Redcar
Cleveland
TS11 6JL
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
ParishSaltburn, Marske and New Marske
WardSt Germain's
Built Up AreaMarske-by-the-Sea

Financials

Year2014
Turnover£54,145
Net Worth£23,125
Cash£16,560

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return1 December 2023 (5 months, 1 week ago)
Next Return Due15 December 2024 (7 months, 1 week from now)

Filing History

21 December 2023Micro company accounts made up to 30 June 2023 (3 pages)
11 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
2 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
14 October 2022Micro company accounts made up to 30 June 2022 (3 pages)
17 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
23 October 2021Micro company accounts made up to 30 June 2021 (3 pages)
7 August 2021Termination of appointment of Michelle Robinson as a director on 5 August 2021 (1 page)
16 July 2021Appointment of Mrs Judith Findley as a director on 15 July 2021 (2 pages)
1 December 2020Micro company accounts made up to 30 June 2020 (3 pages)
1 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
23 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
18 October 2019Micro company accounts made up to 30 June 2019 (2 pages)
14 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
14 February 2019Termination of appointment of John Stuart Hullah as a director on 12 February 2019 (1 page)
31 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
2 November 2018Micro company accounts made up to 30 June 2018 (2 pages)
21 June 2018Appointment of Mrs Kay Catherine Savage as a director on 8 June 2018 (2 pages)
21 June 2018Appointment of Ms Michelle Robinson as a director on 8 June 2018 (2 pages)
21 June 2018Appointment of Mrs Jacqueine Holland as a director on 8 June 2018 (2 pages)
20 June 2018Termination of appointment of John Derek Chance as a director on 8 June 2018 (1 page)
20 June 2018Termination of appointment of Rachael Ann Chance as a director on 8 June 2018 (1 page)
19 April 2018Micro company accounts made up to 30 June 2017 (2 pages)
24 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
18 April 2017Micro company accounts made up to 30 June 2016 (2 pages)
18 April 2017Micro company accounts made up to 30 June 2016 (2 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
22 April 2016Appointment of Mr Ian Lowe as a director on 27 March 2016 (2 pages)
22 April 2016Appointment of Mr Ian Lowe as a director on 27 March 2016 (2 pages)
21 April 2016Termination of appointment of Jane Elizabeth Mary Gibson as a director on 4 August 2015 (1 page)
21 April 2016Appointment of Mr John Derek Chance as a director on 27 March 2016 (2 pages)
21 April 2016Termination of appointment of Jane Elizabeth Mary Gibson as a director on 4 August 2015 (1 page)
21 April 2016Appointment of Mr John Derek Chance as a director on 27 March 2016 (2 pages)
13 January 2016Total exemption full accounts made up to 30 June 2015 (18 pages)
13 January 2016Total exemption full accounts made up to 30 June 2015 (18 pages)
2 January 2016Annual return made up to 31 December 2015 no member list (8 pages)
2 January 2016Annual return made up to 31 December 2015 no member list (8 pages)
10 June 2015Appointment of Mrs Rachael Ann Chance as a director on 26 March 2015 (2 pages)
10 June 2015Termination of appointment of John Allen Wilkinson as a director on 27 March 2015 (1 page)
10 June 2015Termination of appointment of John Allen Wilkinson as a director on 27 March 2015 (1 page)
10 June 2015Appointment of Mrs Rachael Ann Chance as a director on 26 March 2015 (2 pages)
23 March 2015Total exemption full accounts made up to 30 June 2014 (12 pages)
23 March 2015Total exemption full accounts made up to 30 June 2014 (12 pages)
24 February 2015Annual return made up to 31 December 2014 no member list (7 pages)
24 February 2015Appointment of Mr Gareth Lowe as a director on 13 March 2014 (2 pages)
24 February 2015Termination of appointment of Max Whitlock as a director on 14 March 2014 (1 page)
24 February 2015Appointment of Mr John Allen Wilkinson as a director on 14 March 2014 (2 pages)
24 February 2015Appointment of Mr John Allen Wilkinson as a director on 14 March 2014 (2 pages)
24 February 2015Annual return made up to 31 December 2014 no member list (7 pages)
24 February 2015Appointment of Mr Gareth Lowe as a director on 13 March 2014 (2 pages)
24 February 2015Termination of appointment of David Campbell as a director on 14 March 2014 (1 page)
24 February 2015Termination of appointment of Jacqueline Holland as a director on 14 March 2014 (1 page)
24 February 2015Termination of appointment of Max Whitlock as a director on 14 March 2014 (1 page)
24 February 2015Termination of appointment of David Campbell as a director on 14 March 2014 (1 page)
24 February 2015Termination of appointment of Jacqueline Holland as a director on 14 March 2014 (1 page)
1 April 2014Total exemption full accounts made up to 30 June 2013 (11 pages)
1 April 2014Total exemption full accounts made up to 30 June 2013 (11 pages)
3 March 2014Annual return made up to 31 December 2013 no member list (9 pages)
3 March 2014Annual return made up to 31 December 2013 no member list (9 pages)
19 February 2013Appointment of Mrs Elaine Lowe as a secretary (1 page)
19 February 2013Appointment of Mrs Elaine Lowe as a secretary (1 page)
19 February 2013Termination of appointment of Sandra Widdowson as a director (1 page)
19 February 2013Total exemption full accounts made up to 30 June 2012 (13 pages)
19 February 2013Termination of appointment of Maureen Bischoff as a director (1 page)
19 February 2013Termination of appointment of Maureen Bischoff as a director (1 page)
19 February 2013Annual return made up to 31 December 2012 no member list (9 pages)
19 February 2013Termination of appointment of Sandra Widdowson as a director (1 page)
19 February 2013Total exemption full accounts made up to 30 June 2012 (13 pages)
19 February 2013Annual return made up to 31 December 2012 no member list (9 pages)
16 February 2013Termination of appointment of Sandra Widdowson as a secretary (1 page)
16 February 2013Termination of appointment of Sandra Widdowson as a secretary (1 page)
24 January 2012Appointment of Mrs Jacqueline Holland as a director (2 pages)
24 January 2012Appointment of Mrs Joyce Elgie as a director (2 pages)
24 January 2012Appointment of Mrs Jacqueline Holland as a director (2 pages)
24 January 2012Appointment of Mrs Joyce Elgie as a director (2 pages)
24 January 2012Annual return made up to 31 December 2011 no member list (10 pages)
24 January 2012Annual return made up to 31 December 2011 no member list (10 pages)
23 January 2012Appointment of Mr John Stuart Hullah as a director (2 pages)
23 January 2012Appointment of Mr David Campbell as a director (2 pages)
23 January 2012Appointment of Mr David Campbell as a director (2 pages)
23 January 2012Appointment of Mr John Stuart Hullah as a director (2 pages)
12 December 2011Total exemption full accounts made up to 30 June 2011 (13 pages)
12 December 2011Total exemption full accounts made up to 30 June 2011 (13 pages)
3 February 2011Annual return made up to 31 December 2010 (18 pages)
3 February 2011Annual return made up to 31 December 2010 (18 pages)
25 January 2011Termination of appointment of Edward Hugill as a director (1 page)
25 January 2011Termination of appointment of Edward Hugill as a director (1 page)
13 January 2011Total exemption full accounts made up to 30 June 2010 (12 pages)
13 January 2011Total exemption full accounts made up to 30 June 2010 (12 pages)
5 February 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
5 February 2010Total exemption full accounts made up to 30 June 2009 (12 pages)
27 January 2010Director's details changed for Jane Elizabeth Mary Gibson on 31 December 2009 (2 pages)
27 January 2010Director's details changed for Jane Elizabeth Mary Gibson on 31 December 2009 (2 pages)
27 January 2010Director's details changed for Max Whitlock on 31 December 2009 (2 pages)
27 January 2010Director's details changed for Elizabeth Fox on 31 December 2009 (2 pages)
27 January 2010Director's details changed for Elaine Lowe on 31 December 2009 (2 pages)
27 January 2010Director's details changed for Edward Verrill Hugill on 31 December 2009 (2 pages)
27 January 2010Director's details changed for Maureen Bischoff on 31 December 2009 (2 pages)
27 January 2010Director's details changed for Elaine Lowe on 31 December 2009 (2 pages)
27 January 2010Annual return made up to 31 December 2009 no member list (6 pages)
27 January 2010Director's details changed for Elizabeth Fox on 31 December 2009 (2 pages)
27 January 2010Director's details changed for Max Whitlock on 31 December 2009 (2 pages)
27 January 2010Director's details changed for Edward Verrill Hugill on 31 December 2009 (2 pages)
27 January 2010Director's details changed for Maureen Bischoff on 31 December 2009 (2 pages)
27 January 2010Director's details changed for Sandra Widdowson on 31 December 2009 (2 pages)
27 January 2010Annual return made up to 31 December 2009 no member list (6 pages)
27 January 2010Director's details changed for Sandra Widdowson on 31 December 2009 (2 pages)
10 January 2009Annual return made up to 31/12/08 (4 pages)
10 January 2009Annual return made up to 31/12/08 (4 pages)
21 November 2008Total exemption full accounts made up to 30 June 2008 (12 pages)
21 November 2008Total exemption full accounts made up to 30 June 2008 (12 pages)
25 March 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
25 March 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
7 February 2008Annual return made up to 31/12/07 (2 pages)
7 February 2008Annual return made up to 31/12/07 (2 pages)
21 April 2007Total exemption full accounts made up to 30 June 2006 (14 pages)
21 April 2007Total exemption full accounts made up to 30 June 2006 (14 pages)
24 January 2007Annual return made up to 31/12/06 (6 pages)
24 January 2007Annual return made up to 31/12/06 (6 pages)
13 April 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
13 April 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
3 March 2006Annual return made up to 31/12/05 (6 pages)
3 March 2006Annual return made up to 31/12/05 (6 pages)
13 April 2005Total exemption full accounts made up to 30 June 2004 (13 pages)
13 April 2005Total exemption full accounts made up to 30 June 2004 (13 pages)
17 March 2005Annual return made up to 31/12/04
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
17 March 2005New secretary appointed (2 pages)
17 March 2005Annual return made up to 31/12/04
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
17 March 2005New secretary appointed (2 pages)
31 March 2004Total exemption full accounts made up to 30 June 2003 (13 pages)
31 March 2004Total exemption full accounts made up to 30 June 2003 (13 pages)
25 February 2004Annual return made up to 31/12/03 (7 pages)
25 February 2004Annual return made up to 31/12/03 (7 pages)
30 June 2003Annual return made up to 31/12/02 (7 pages)
30 June 2003Annual return made up to 31/12/02 (7 pages)
7 March 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
7 March 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
25 March 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
25 March 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
14 February 2002New director appointed (2 pages)
14 February 2002New director appointed (2 pages)
14 February 2002New director appointed (2 pages)
14 February 2002New director appointed (2 pages)
31 January 2002Annual return made up to 31/12/01 (5 pages)
31 January 2002Annual return made up to 31/12/01 (5 pages)
18 April 2001Full accounts made up to 30 June 2000 (10 pages)
18 April 2001Full accounts made up to 30 June 2000 (10 pages)
24 January 2001Annual return made up to 31/12/00
  • 363(288) ‐ Director resigned
(5 pages)
24 January 2001Annual return made up to 31/12/00
  • 363(288) ‐ Director resigned
(5 pages)
18 April 2000Full accounts made up to 30 June 1999 (8 pages)
18 April 2000Full accounts made up to 30 June 1999 (8 pages)
29 January 2000Annual return made up to 31/12/99 (5 pages)
29 January 2000Annual return made up to 31/12/99 (5 pages)
28 April 1999Full accounts made up to 30 June 1998 (9 pages)
28 April 1999Full accounts made up to 30 June 1998 (9 pages)
24 January 1999Annual return made up to 31/12/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 1999Annual return made up to 31/12/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 1998Full accounts made up to 30 June 1997 (9 pages)
28 April 1998Full accounts made up to 30 June 1997 (9 pages)
16 January 1998Annual return made up to 31/12/97
  • 363(288) ‐ Director resigned
(6 pages)
16 January 1998Annual return made up to 31/12/97
  • 363(288) ‐ Director resigned
(6 pages)
29 April 1997Full accounts made up to 30 June 1996 (10 pages)
29 April 1997Full accounts made up to 30 June 1996 (10 pages)
22 December 1996Annual return made up to 31/12/96 (6 pages)
22 December 1996Annual return made up to 31/12/96 (6 pages)
30 April 1996Full accounts made up to 30 June 1995 (10 pages)
30 April 1996Full accounts made up to 30 June 1995 (10 pages)
21 February 1996Annual return made up to 31/12/95
  • 363(288) ‐ Director resigned
(6 pages)
21 February 1996Annual return made up to 31/12/95
  • 363(288) ‐ Director resigned
(6 pages)
25 April 1995Accounts for a small company made up to 30 June 1994 (11 pages)
25 April 1995Accounts for a small company made up to 30 June 1994 (11 pages)