Tewit Well Road
Harrogate
North Yorkshire
HG2 8JE
Director Name | Jonathan Clift |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 April 1997) |
Role | Theatre Director |
Correspondence Address | Flat 3 18 Tewit Well Road Harrogate North Yorkshire HG2 8JE |
Director Name | Carolyn Jan Walshaw |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 October 1993) |
Role | Wine Bar Manageress |
Correspondence Address | 99 Regent Avenue Harrogate North Yorkshire HG1 4BJ |
Director Name | Gerd Martin |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 August 1991(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 April 1997) |
Role | Product Manager |
Correspondence Address | 18 Tewit Well Road Harrogate North Yorkshire HG2 8JE |
Secretary Name | Carolyn Jan Walshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 October 1993) |
Role | Company Director |
Correspondence Address | 99 Regent Avenue Harrogate North Yorkshire HG1 4BJ |
Director Name | Enid Laura Doig |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1993(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 April 1997) |
Role | Retired |
Correspondence Address | Flat 2 18 Tewit Well Road Harrogate North Yorkshire HG2 8JE |
Secretary Name | Enid Laura Doig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1993(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 April 1997) |
Role | Retired |
Correspondence Address | Flat 2 18 Tewit Well Road Harrogate North Yorkshire HG2 8JE |
Director Name | Deborah Jane Fulford |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1995(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 February 1999) |
Role | Sales Manager |
Correspondence Address | Flat 1 18 Tewit Well Road Harrogate North Yorkshire HG2 8JF |
Director Name | Timothy James Ellis |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1995(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 December 1997) |
Role | Architect |
Correspondence Address | Flat 3 18 Tewit Well Road Harrogate North Yorkshire HG2 8JE |
Director Name | Wendy Louise Briers |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1997(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 April 2000) |
Role | Personnel Manager |
Correspondence Address | Flat 2 18 Tewit Well Road Harrogate North Yorkshire HG2 8JE |
Secretary Name | Wendy Louise Briers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1997(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 April 2000) |
Role | Personnel Manager |
Correspondence Address | Flat 2 18 Tewit Well Road Harrogate North Yorkshire HG2 8JE |
Director Name | Lynne Thackwray |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1997(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 February 1999) |
Role | Office Manager |
Correspondence Address | North Croft Unit 3 Tewit Well Road Harrogate North Yorkshire HG2 8JE |
Director Name | Paul Cavosso |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(16 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 October 2007) |
Role | Forces |
Correspondence Address | Flat 2 18 Tewit Well Road Harrogate North Yorkshire HG2 8JE |
Secretary Name | Julia Anne Van Zelst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 January 2002) |
Role | Personal Assistant |
Correspondence Address | Flat 3 18 Tewit Well Road Harrogate North Yorkshire HG2 8JE |
Director Name | Julia Anne Van Zelst |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(17 years, 3 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 25 January 2002) |
Role | Area Business Manager |
Correspondence Address | Flat 3 18 Tewit Well Road Harrogate North Yorkshire HG2 8JE |
Director Name | Sarah Elizabeth Hirst |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2002(18 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 15 May 2009) |
Role | Consultant |
Correspondence Address | Flat 3 18 Tewit Well Road Harrogate HG2 8JE |
Secretary Name | Sarah Elizabeth Hirst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2002(18 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 15 May 2009) |
Role | Consultant |
Correspondence Address | Flat 3 18 Tewit Well Road Harrogate HG2 8JE |
Director Name | Mr Timothy Etherington |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(23 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 18 Tewit Well Road Harrogate North Yorkshire HG2 8JE |
Director Name | Mr Malcolm Simpson |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2009(25 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 April 2012) |
Role | Health Service |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 18 Tewit Well Road Harrogate North Yorkshire HG2 8JE |
Secretary Name | Mr Timothy Etherington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2009(25 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 April 2012) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 18 Tewit Well Road Harrogate North Yorkshire HG2 8JE |
Secretary Name | Longford Hope And Company (Accountants) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2001(17 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 26 May 2006) |
Correspondence Address | Coniston Cold Skipton North Yorkshire BD23 4EA |
Registered Address | Flat 1a 18 Tewit Well Road Harrogate North Yorkshire HG2 8JE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Stray |
Built Up Area | Harrogate |
Year | 2013 |
---|---|
Net Worth | -£229 |
Current Liabilities | £232 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
31 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
---|---|
6 July 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
21 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (6 pages) |
18 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
28 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
13 August 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
13 August 2018 | Notification of David Robert Monkhouse as a person with significant control on 31 January 2018 (2 pages) |
29 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
29 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
27 June 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 May 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
15 April 2013 | Termination of appointment of Malcolm Simpson as a director (1 page) |
15 April 2013 | Termination of appointment of Timothy Etherington as a secretary (1 page) |
15 April 2013 | Appointment of Mr David Robert Monkhouse as a director (2 pages) |
15 April 2013 | Termination of appointment of Timothy Etherington as a secretary (1 page) |
15 April 2013 | Termination of appointment of Timothy Etherington as a director (1 page) |
15 April 2013 | Appointment of Mr David Robert Monkhouse as a director (2 pages) |
15 April 2013 | Termination of appointment of Timothy Etherington as a director (1 page) |
15 April 2013 | Termination of appointment of Malcolm Simpson as a director (1 page) |
25 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
25 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
6 November 2012 | Registered office address changed from C/O Tim Etherington Flat 2 18 Tewit Well Road Harrogate North Yorkshire HG2 8JE on 6 November 2012 (1 page) |
6 November 2012 | Director's details changed for Mr Timothy Etherington on 14 September 2012 (2 pages) |
6 November 2012 | Director's details changed for Mr Timothy Etherington on 14 September 2012 (2 pages) |
6 November 2012 | Registered office address changed from C/O Tim Etherington Flat 2 18 Tewit Well Road Harrogate North Yorkshire HG2 8JE on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from C/O Tim Etherington Flat 2 18 Tewit Well Road Harrogate North Yorkshire HG2 8JE on 6 November 2012 (1 page) |
29 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
30 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
25 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
25 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
20 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
20 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
13 June 2010 | Director's details changed for Mr Malcolm Simpson on 31 May 2010 (2 pages) |
13 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
13 June 2010 | Director's details changed for Mr Timothy Etherington on 31 May 2010 (2 pages) |
13 June 2010 | Director's details changed for Mr Timothy Etherington on 31 May 2010 (2 pages) |
13 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
13 June 2010 | Director's details changed for Mr Malcolm Simpson on 31 May 2010 (2 pages) |
30 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
30 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
29 June 2009 | Registered office changed on 29/06/2009 from flat 2 18 tewit well road harrogate north yorkshire HG2 8JE (1 page) |
29 June 2009 | Location of debenture register (1 page) |
29 June 2009 | Registered office changed on 29/06/2009 from flat 2 18 tewit well road harrogate north yorkshire HG2 8JE (1 page) |
29 June 2009 | Location of register of members (1 page) |
29 June 2009 | Location of register of members (1 page) |
29 June 2009 | Location of debenture register (1 page) |
29 June 2009 | Location of debenture register (1 page) |
29 June 2009 | Location of register of members (1 page) |
29 June 2009 | Location of debenture register (1 page) |
29 June 2009 | Location of register of members (1 page) |
29 June 2009 | Registered office changed on 29/06/2009 from c/o tim etherington flat 2 18 tewit well road harrogate north yorkshire HG2 8JE (1 page) |
29 June 2009 | Registered office changed on 29/06/2009 from c/o tim etherington flat 2 18 tewit well road harrogate north yorkshire HG2 8JE (1 page) |
11 June 2009 | Director appointed mr malcolm simpson (1 page) |
11 June 2009 | Director appointed mr malcolm simpson (1 page) |
10 June 2009 | Secretary appointed mr timothy fletcher etherington (1 page) |
10 June 2009 | Secretary appointed mr timothy fletcher etherington (1 page) |
19 May 2009 | Appointment terminated director and secretary sarah hirst (1 page) |
19 May 2009 | Appointment terminated director and secretary sarah hirst (1 page) |
14 May 2009 | Registered office changed on 14/05/2009 from c/o sarah hirst flat 3 tewit well road harrogate north yorkshire HG2 8JE (1 page) |
14 May 2009 | Registered office changed on 14/05/2009 from c/o sarah hirst flat 3 tewit well road harrogate north yorkshire HG2 8JE (1 page) |
24 April 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
24 April 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
3 July 2008 | Return made up to 31/05/08; full list of members (4 pages) |
3 July 2008 | Appointment terminated director paul cavosso (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from flat 3 tewit well road harrogate north yorkshire HG2 8JE (1 page) |
3 July 2008 | Appointment terminated director paul cavosso (1 page) |
3 July 2008 | Location of debenture register (1 page) |
3 July 2008 | Location of register of members (1 page) |
3 July 2008 | Location of register of members (1 page) |
3 July 2008 | Director appointed mr timothy etherington (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from flat 3 tewit well road harrogate north yorkshire HG2 8JE (1 page) |
3 July 2008 | Director appointed mr timothy etherington (1 page) |
3 July 2008 | Return made up to 31/05/08; full list of members (4 pages) |
3 July 2008 | Location of debenture register (1 page) |
27 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
27 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
8 August 2006 | Total exemption small company accounts made up to 31 March 2005 (1 page) |
8 August 2006 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
8 August 2006 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
8 August 2006 | Total exemption small company accounts made up to 31 March 2005 (1 page) |
26 July 2006 | Secretary resigned (1 page) |
26 July 2006 | Return made up to 31/05/06; full list of members (3 pages) |
26 July 2006 | Registered office changed on 26/07/06 from: c/o longford hope and co 19 water street skipton north yorkshire BD23 1PQ (1 page) |
26 July 2006 | Location of register of members (1 page) |
26 July 2006 | Return made up to 31/05/06; full list of members (3 pages) |
26 July 2006 | Location of debenture register (1 page) |
26 July 2006 | Registered office changed on 26/07/06 from: c/o longford hope and co 19 water street skipton north yorkshire BD23 1PQ (1 page) |
26 July 2006 | Location of register of members (1 page) |
26 July 2006 | Secretary resigned (1 page) |
26 July 2006 | Location of debenture register (1 page) |
2 July 2005 | Return made up to 31/05/05; full list of members (7 pages) |
2 July 2005 | Return made up to 31/05/05; full list of members (7 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 March 2004 (1 page) |
6 September 2004 | Total exemption small company accounts made up to 31 March 2004 (1 page) |
3 August 2004 | Return made up to 31/05/04; full list of members (7 pages) |
3 August 2004 | Return made up to 31/05/04; full list of members (7 pages) |
3 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
3 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
22 May 2003 | Total exemption small company accounts made up to 31 March 2003 (1 page) |
22 May 2003 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
22 May 2003 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
22 May 2003 | Total exemption small company accounts made up to 31 March 2003 (1 page) |
6 August 2002 | New secretary appointed;new director appointed (2 pages) |
6 August 2002 | Return made up to 31/05/02; full list of members (6 pages) |
6 August 2002 | New secretary appointed;new director appointed (2 pages) |
6 August 2002 | Return made up to 31/05/02; full list of members (6 pages) |
17 January 2002 | Secretary resigned;director resigned (1 page) |
17 January 2002 | Secretary resigned;director resigned (1 page) |
2 January 2002 | Total exemption small company accounts made up to 31 March 2001 (1 page) |
2 January 2002 | Total exemption small company accounts made up to 31 March 2001 (1 page) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | New director appointed (2 pages) |
26 June 2001 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2001 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2001 | Return made up to 31/05/01; full list of members
|
21 June 2001 | Accounts for a small company made up to 31 March 2000 (1 page) |
21 June 2001 | New secretary appointed (2 pages) |
21 June 2001 | Accounts for a small company made up to 31 March 2000 (1 page) |
21 June 2001 | Return made up to 31/05/01; full list of members
|
21 June 2001 | New secretary appointed (2 pages) |
19 June 2001 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2001 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2000 | New director appointed (2 pages) |
10 October 2000 | New director appointed (2 pages) |
25 August 2000 | Secretary resigned;director resigned (1 page) |
25 August 2000 | New secretary appointed (2 pages) |
25 August 2000 | New secretary appointed (2 pages) |
25 August 2000 | Secretary resigned;director resigned (1 page) |
14 July 1999 | Return made up to 31/05/99; full list of members
|
14 July 1999 | Director resigned (1 page) |
14 July 1999 | Return made up to 31/05/99; full list of members
|
14 July 1999 | Director resigned (1 page) |
13 July 1999 | Accounts for a small company made up to 31 March 1999 (1 page) |
13 July 1999 | Accounts for a small company made up to 31 March 1999 (1 page) |
16 November 1998 | Accounts for a small company made up to 31 March 1998 (1 page) |
16 November 1998 | Accounts for a small company made up to 31 March 1998 (1 page) |
6 August 1998 | Director resigned (1 page) |
6 August 1998 | Return made up to 31/05/98; full list of members
|
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | Return made up to 31/05/98; full list of members
|
6 August 1998 | Director resigned (1 page) |
19 June 1997 | Secretary resigned;director resigned (1 page) |
19 June 1997 | Return made up to 31/05/97; full list of members
|
19 June 1997 | Return made up to 31/05/97; full list of members
|
19 June 1997 | Director resigned (1 page) |
19 June 1997 | Director resigned (1 page) |
19 June 1997 | Accounts for a small company made up to 31 March 1997 (1 page) |
19 June 1997 | New secretary appointed;new director appointed (2 pages) |
19 June 1997 | Secretary resigned;director resigned (1 page) |
19 June 1997 | Director resigned (1 page) |
19 June 1997 | New secretary appointed;new director appointed (2 pages) |
19 June 1997 | Director resigned (1 page) |
19 June 1997 | Accounts for a small company made up to 31 March 1997 (1 page) |
2 September 1996 | Registered office changed on 02/09/96 from: c/o longfordhope & co 3 mount parade harrogate north yorkshire HG1 (1 page) |
2 September 1996 | Registered office changed on 02/09/96 from: c/o longfordhope & co 3 mount parade harrogate north yorkshire HG1 (1 page) |
2 September 1996 | New director appointed (2 pages) |
2 September 1996 | New director appointed (2 pages) |
2 September 1996 | New director appointed (2 pages) |
2 September 1996 | New director appointed (2 pages) |
6 June 1996 | Accounts for a small company made up to 31 March 1996 (2 pages) |
6 June 1996 | Return made up to 31/05/96; full list of members (8 pages) |
6 June 1996 | Accounts for a small company made up to 31 March 1996 (2 pages) |
6 June 1996 | Return made up to 31/05/96; full list of members (8 pages) |
19 September 1995 | Registered office changed on 19/09/95 from: c/o torevell dent 20A station parade harrogate north yorks HG1 1VE (1 page) |
19 September 1995 | Registered office changed on 19/09/95 from: c/o torevell dent 20A station parade harrogate north yorks HG1 1VE (1 page) |
19 September 1995 | Return made up to 14/08/95; no change of members
|
19 September 1995 | Return made up to 14/08/95; no change of members
|
18 September 1995 | Full accounts made up to 31 March 1995 (5 pages) |
18 September 1995 | Full accounts made up to 31 March 1995 (5 pages) |
8 January 1986 | Memorandum and Articles of Association (12 pages) |
8 January 1986 | Memorandum and Articles of Association (12 pages) |