Didsbury
Manchester
M20 2TF
Director Name | Mr Clayton Beck |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | American |
Status | Current |
Appointed | 03 June 2011(27 years, 9 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Station Road Milnrow Rochdale Lancs OL16 4HQ |
Director Name | Mrs Helen Elizabeth Rees-Owst |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2017(33 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Station Road Milnrow Rochdale Lancs OL16 4HQ |
Director Name | Ms Stacy Ann Williams |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(35 years, 7 months after company formation) |
Appointment Duration | 5 years |
Role | Human Resources Manager |
Country of Residence | England |
Correspondence Address | C/O Sonoco Cores And Paper Ltd Stainland Board Mil Holywell Green Halifax HX4 9PY |
Secretary Name | Mr Muhammad Sadiq Patel |
---|---|
Status | Current |
Appointed | 23 November 2020(37 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | C/O Sonoco Cores And Paper Ltd Stainland Board Mil Holywell Green Halifax HX4 9PY |
Director Name | John Barritt |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1991(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 December 1992) |
Role | Co Director |
Correspondence Address | 4 Carr Lane Leven Beverley East Yorkshire HU17 5LN |
Director Name | Philip Bean |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1991(7 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 22 March 2000) |
Role | Co Director |
Correspondence Address | 30a East End Walkington North Humberside HU17 8RY |
Director Name | Mr Donald Fitzpatrick |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1991(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 12 November 1997) |
Role | Co Director |
Correspondence Address | Westmere Rise Main Street Sigglesthorne Hull North Humberside HU11 5QA |
Director Name | Mr Dennis Jagger |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1991(7 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 22 March 2000) |
Role | Co Director |
Correspondence Address | Grange House 50 Back Lane Bilbrough York YO23 3PL |
Secretary Name | John Barritt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1991(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 December 1992) |
Role | Company Director |
Correspondence Address | 4 Carr Lane Leven Beverley East Yorkshire HU17 5LN |
Secretary Name | Philip Bean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1992(9 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 22 March 2000) |
Role | Company Director |
Correspondence Address | 30a East End Walkington North Humberside HU17 8RY |
Director Name | Charles John Hupfer |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 March 2000(16 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 05 May 2011) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 912 West Home Avenue Hartsville South Carolina United States |
Director Name | Clayton Beck |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 March 2000(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 July 2002) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 2323 Lazy Lane Florence South Carolina Sc29506 Foreign |
Director Name | Mr David Allan Collins |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(17 years, 4 months after company formation) |
Appointment Duration | 16 years (resigned 19 January 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 24 Longhurst Lane Marple Bridge Stockport Cheshire SK6 5AE |
Secretary Name | David Allan Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(17 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 March 2001) |
Role | Accountant |
Correspondence Address | Begonialaan 26 3080 Tervuren Belgium |
Secretary Name | Mr David Allan Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(17 years, 4 months after company formation) |
Appointment Duration | 16 years (resigned 19 January 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 24 Longhurst Lane Marple Bridge Stockport Cheshire SK6 5AE |
Director Name | Simon Joshua |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2002(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 June 2004) |
Role | Commercial Managing Director U |
Correspondence Address | Thornton Steads Witton Shield Farm Netherwitton Castle Morpeth NE61 4NL |
Director Name | Kostantinos Jim Kiriakopoulos |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 12 July 2002(18 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 October 2013) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Stamford Row 1 F Welman Way Altrincham Cheshire WA15 8WE |
Director Name | Mrs Angela Clayton |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 May 2011(27 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Station Road Milnrow Rochdale Lancs OL16 4HQ |
Secretary Name | Ms Helen Elizabeth Rees-Owst |
---|---|
Status | Resigned |
Appointed | 19 January 2017(33 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 November 2020) |
Role | Company Director |
Correspondence Address | Station Road Milnrow Rochdale Lancs OL16 4HQ |
Website | sonoco-trident.com |
---|---|
Email address | [email protected] |
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | C/O Sonoco Cores And Paper Ltd Stainland Board Mills Holywell Green Halifax HX4 9PY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Greetland and Stainland |
33.3k at £1 | Sonoco LTD 95.00% Ordinary |
---|---|
1.8k at £1 | Sonoco LTD 5.00% Ordinary B |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 23 March 2024 (1 month ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 2 weeks from now) |
21 May 1985 | Delivered on: 28 May 1985 Satisfied on: 8 February 1997 Persons entitled: Du Pont (UK) Limited Classification: Debenture Secured details: £4,400 and all other moneys due or to become due from the company to the chargee. Particulars: 1 26-c rapid access processor. Fully Satisfied |
---|---|
8 December 1983 | Delivered on: 23 December 1983 Satisfied on: 22 December 2004 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: (Including trade fixtures). 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 |
13 July 2023 | Cessation of Clayton Beck as a person with significant control on 30 June 2023 (1 page) |
---|---|
13 July 2023 | Termination of appointment of Clayton Beck as a director on 30 June 2023 (1 page) |
24 March 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
23 January 2023 | Accounts for a dormant company made up to 30 April 2022 (8 pages) |
31 March 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
25 February 2022 | Accounts for a dormant company made up to 30 April 2021 (8 pages) |
10 May 2021 | Accounts for a dormant company made up to 30 April 2020 (8 pages) |
23 March 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
23 November 2020 | Secretary's details changed for Mr Muhammad Sadiq Patel on 23 November 2020 (1 page) |
23 November 2020 | Appointment of Mr Muhammad Sadiq Patel as a secretary on 23 November 2020 (2 pages) |
23 November 2020 | Termination of appointment of Helen Elizabeth Rees-Owst as a secretary on 23 November 2020 (1 page) |
23 March 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
24 January 2020 | Registered office address changed from C/O C/O, Sonoco Limited Sonoco Limited Station Road Milnrow Rochdale Lancs OL16 4HQ to C/O Sonoco Cores and Paper Ltd Stainland Board Mills Holywell Green Halifax HX4 9PY on 24 January 2020 (1 page) |
9 December 2019 | Accounts for a dormant company made up to 30 April 2019 (8 pages) |
29 October 2019 | Secretary's details changed for Ms Helen Rees on 15 June 2019 (1 page) |
29 October 2019 | Director's details changed for Ms Helen Elizabeth Rees on 15 June 2019 (2 pages) |
29 October 2019 | Change of details for Ms Helen Elizabeth Rees as a person with significant control on 15 June 2019 (2 pages) |
1 April 2019 | Termination of appointment of Angela Clayton as a director on 31 March 2019 (1 page) |
1 April 2019 | Appointment of Ms Stacy Ann Williams as a director on 1 April 2019 (2 pages) |
1 April 2019 | Cessation of Angela Clayton as a person with significant control on 31 March 2019 (1 page) |
25 March 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
15 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
15 February 2019 | Director's details changed for Mr Clayton Dave Beck on 12 February 2019 (2 pages) |
16 May 2018 | Accounts for a dormant company made up to 30 April 2018 (8 pages) |
15 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
10 May 2017 | Accounts for a dormant company made up to 30 April 2017 (8 pages) |
10 May 2017 | Accounts for a dormant company made up to 30 April 2017 (8 pages) |
1 March 2017 | Confirmation statement made on 15 February 2017 with updates (8 pages) |
1 March 2017 | Confirmation statement made on 15 February 2017 with updates (8 pages) |
19 January 2017 | Appointment of Ms Helen Rees as a secretary on 19 January 2017 (2 pages) |
19 January 2017 | Termination of appointment of David Allan Collins as a secretary on 19 January 2017 (1 page) |
19 January 2017 | Appointment of Ms Helen Rees as a secretary on 19 January 2017 (2 pages) |
19 January 2017 | Termination of appointment of David Allan Collins as a director on 19 January 2017 (1 page) |
19 January 2017 | Appointment of Ms Helen Elizabeth Rees as a director on 19 January 2017 (2 pages) |
19 January 2017 | Termination of appointment of David Allan Collins as a director on 19 January 2017 (1 page) |
19 January 2017 | Appointment of Ms Helen Elizabeth Rees as a director on 19 January 2017 (2 pages) |
19 January 2017 | Termination of appointment of David Allan Collins as a secretary on 19 January 2017 (1 page) |
12 May 2016 | Accounts for a dormant company made up to 30 April 2016 (8 pages) |
12 May 2016 | Accounts for a dormant company made up to 30 April 2016 (8 pages) |
8 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
20 May 2015 | Accounts for a dormant company made up to 30 April 2015 (8 pages) |
20 May 2015 | Accounts for a dormant company made up to 30 April 2015 (8 pages) |
3 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
8 May 2014 | Accounts for a dormant company made up to 30 April 2014 (8 pages) |
8 May 2014 | Accounts for a dormant company made up to 30 April 2014 (8 pages) |
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
31 October 2013 | Termination of appointment of Kostantinos Kiriakopoulos as a director (1 page) |
31 October 2013 | Termination of appointment of Kostantinos Kiriakopoulos as a director (1 page) |
21 May 2013 | Accounts for a dormant company made up to 30 April 2013 (8 pages) |
21 May 2013 | Accounts for a dormant company made up to 30 April 2013 (8 pages) |
6 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (8 pages) |
6 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (8 pages) |
9 May 2012 | Director's details changed for Kostantinos Jim Kiriakopoulos on 9 May 2012 (2 pages) |
9 May 2012 | Director's details changed for Kostantinos Jim Kiriakopoulos on 9 May 2012 (2 pages) |
9 May 2012 | Director's details changed for Kostantinos Jim Kiriakopoulos on 9 May 2012 (2 pages) |
8 May 2012 | Accounts for a dormant company made up to 30 April 2012 (8 pages) |
8 May 2012 | Accounts for a dormant company made up to 30 April 2012 (8 pages) |
29 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (8 pages) |
29 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (8 pages) |
29 February 2012 | Director's details changed for Mr Clayton Beck on 3 June 2011 (2 pages) |
29 February 2012 | Director's details changed for Mr Clayton Beck on 3 June 2011 (2 pages) |
29 February 2012 | Director's details changed for Mrs Angela Clayton on 9 May 2011 (2 pages) |
29 February 2012 | Director's details changed for Mr Clayton Beck on 3 June 2011 (2 pages) |
29 February 2012 | Director's details changed for Mrs Angela Clayton on 9 May 2011 (2 pages) |
29 February 2012 | Director's details changed for Mrs Angela Clayton on 9 May 2011 (2 pages) |
3 June 2011 | Appointment of Mr Clayton Beck as a director (2 pages) |
3 June 2011 | Appointment of Mr Clayton Beck as a director (2 pages) |
11 May 2011 | Accounts for a dormant company made up to 30 April 2011 (8 pages) |
11 May 2011 | Accounts for a dormant company made up to 30 April 2011 (8 pages) |
9 May 2011 | Appointment of Mrs Angela Clayton as a director (2 pages) |
9 May 2011 | Appointment of Mrs Angela Clayton as a director (2 pages) |
5 May 2011 | Termination of appointment of Charles Hupfer as a director (1 page) |
5 May 2011 | Termination of appointment of Charles Hupfer as a director (1 page) |
8 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (8 pages) |
8 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (8 pages) |
18 May 2010 | Accounts for a dormant company made up to 30 April 2010 (8 pages) |
18 May 2010 | Accounts for a dormant company made up to 30 April 2010 (8 pages) |
3 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
3 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
14 May 2009 | Accounts for a dormant company made up to 30 April 2009 (8 pages) |
14 May 2009 | Accounts for a dormant company made up to 30 April 2009 (8 pages) |
23 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
23 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
6 June 2008 | Accounts for a dormant company made up to 30 April 2008 (8 pages) |
6 June 2008 | Accounts for a dormant company made up to 30 April 2008 (8 pages) |
15 April 2008 | Return made up to 28/02/08; full list of members (4 pages) |
15 April 2008 | Return made up to 28/02/08; full list of members (4 pages) |
14 April 2008 | Registered office changed on 14/04/2008 from station road milnrow rochdale lancashire OL16 4HQ (1 page) |
14 April 2008 | Registered office changed on 14/04/2008 from station road milnrow rochdale lancashire OL16 4HQ (1 page) |
5 June 2007 | Accounts for a dormant company made up to 30 April 2007 (8 pages) |
5 June 2007 | Accounts for a dormant company made up to 30 April 2007 (8 pages) |
13 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
13 March 2007 | Director's particulars changed (1 page) |
13 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
13 March 2007 | Director's particulars changed (1 page) |
18 May 2006 | Accounts for a dormant company made up to 30 April 2006 (8 pages) |
18 May 2006 | Accounts for a dormant company made up to 30 April 2006 (8 pages) |
27 March 2006 | Return made up to 28/02/06; full list of members (8 pages) |
27 March 2006 | Return made up to 28/02/06; full list of members (8 pages) |
11 May 2005 | Accounts for a dormant company made up to 30 April 2005 (8 pages) |
11 May 2005 | Accounts for a dormant company made up to 30 April 2005 (8 pages) |
17 March 2005 | Accounts for a dormant company made up to 30 April 2004 (8 pages) |
17 March 2005 | Accounts for a dormant company made up to 30 April 2004 (8 pages) |
16 March 2005 | Return made up to 28/02/05; full list of members (8 pages) |
16 March 2005 | Return made up to 28/02/05; full list of members (8 pages) |
22 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Director resigned (1 page) |
6 March 2004 | Return made up to 28/02/04; full list of members (8 pages) |
6 March 2004 | Return made up to 28/02/04; full list of members (8 pages) |
15 May 2003 | Accounts for a dormant company made up to 30 April 2003 (8 pages) |
15 May 2003 | Accounts for a dormant company made up to 30 April 2003 (8 pages) |
28 March 2003 | Accounts for a dormant company made up to 30 April 2002 (11 pages) |
28 March 2003 | Accounts for a dormant company made up to 30 April 2002 (11 pages) |
25 March 2003 | Return made up to 28/02/03; full list of members
|
25 March 2003 | Return made up to 28/02/03; full list of members
|
12 February 2003 | Auditor's resignation (2 pages) |
12 February 2003 | Auditor's resignation (2 pages) |
16 August 2002 | New director appointed (2 pages) |
16 August 2002 | New director appointed (2 pages) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | New director appointed (2 pages) |
6 June 2002 | Full accounts made up to 30 April 2001 (17 pages) |
6 June 2002 | Full accounts made up to 30 April 2001 (17 pages) |
28 March 2002 | Location of register of members (1 page) |
28 March 2002 | Location of register of members (1 page) |
9 March 2002 | Return made up to 28/02/02; full list of members
|
9 March 2002 | Return made up to 28/02/02; full list of members
|
26 February 2002 | Delivery ext'd 3 mth 30/04/01 (1 page) |
26 February 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
26 February 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
26 February 2002 | Delivery ext'd 3 mth 30/04/01 (1 page) |
30 July 2001 | Registered office changed on 30/07/01 from: 100/102 beverley road hull HU3 1YA (1 page) |
30 July 2001 | Registered office changed on 30/07/01 from: 100/102 beverley road hull HU3 1YA (1 page) |
30 July 2001 | Return made up to 28/02/01; full list of members (7 pages) |
30 July 2001 | Return made up to 28/02/01; full list of members (7 pages) |
6 June 2001 | Accounting reference date extended from 31/10/00 to 30/04/01 (1 page) |
6 June 2001 | Accounting reference date extended from 31/10/00 to 30/04/01 (1 page) |
26 April 2001 | Secretary resigned (1 page) |
26 April 2001 | Director's particulars changed (1 page) |
26 April 2001 | Secretary resigned (1 page) |
26 April 2001 | Director's particulars changed (1 page) |
1 March 2001 | New secretary appointed;new director appointed (3 pages) |
1 March 2001 | New secretary appointed;new director appointed (3 pages) |
27 June 2000 | Secretary resigned;director resigned (1 page) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | Secretary resigned;director resigned (1 page) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
20 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
20 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
5 March 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
5 March 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
30 December 1999 | Ad 16/12/99--------- £ si 1754@1=1754 £ ic 33334/35088 (2 pages) |
30 December 1999 | Ad 16/12/99--------- £ si 1754@1=1754 £ ic 33334/35088 (2 pages) |
13 August 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
13 August 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
23 February 1999 | Return made up to 28/02/99; no change of members
|
23 February 1999 | Return made up to 28/02/99; no change of members
|
7 October 1998 | Nc inc already adjusted 22/09/98 (1 page) |
7 October 1998 | Resolutions
|
7 October 1998 | Resolutions
|
7 October 1998 | Nc inc already adjusted 22/09/98 (1 page) |
10 May 1998 | Return made up to 28/02/98; full list of members
|
10 May 1998 | Return made up to 28/02/98; full list of members
|
13 February 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
13 February 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
8 December 1997 | £ ic 50001/33334 12/11/97 £ sr 16667@1=16667 (1 page) |
8 December 1997 | £ ic 50001/33334 12/11/97 £ sr 16667@1=16667 (1 page) |
26 November 1997 | Accounts for a small company made up to 31 October 1996 (9 pages) |
26 November 1997 | Accounts for a small company made up to 31 October 1996 (9 pages) |
25 November 1997 | Resolutions
|
25 November 1997 | Director resigned (1 page) |
25 November 1997 | Resolutions
|
25 November 1997 | Director resigned (1 page) |
25 February 1997 | Return made up to 28/02/97; full list of members
|
25 February 1997 | Return made up to 28/02/97; full list of members
|
8 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 1996 | Return made up to 28/02/96; no change of members (4 pages) |
22 February 1996 | Return made up to 28/02/96; no change of members (4 pages) |
4 February 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
4 February 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
6 April 1995 | Return made up to 28/02/95; no change of members (4 pages) |
6 April 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
6 April 1995 | Return made up to 28/02/95; no change of members (4 pages) |
6 April 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
22 April 1988 | Accounts made up to 31 October 1987 (4 pages) |
22 April 1988 | Accounts made up to 31 October 1987 (4 pages) |
25 April 1987 | Accounts for a small company made up to 31 October 1986 (3 pages) |
25 April 1987 | Accounts for a small company made up to 31 October 1986 (3 pages) |