Aberford
West Yorkshire
LS25 3AA
Secretary Name | Renew Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 April 2000(16 years, 1 month after company formation) |
Appointment Duration | 19 years, 9 months (closed 28 January 2020) |
Correspondence Address | Yew Trees Main Street North Aberford West Yorkshire LS25 3AA |
Director Name | Renew Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 September 2005(21 years, 6 months after company formation) |
Appointment Duration | 14 years, 4 months (closed 28 January 2020) |
Correspondence Address | Yew Trees Main Street North Aberford West Yorkshire LS25 3AA |
Director Name | David Hewlett |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1992(8 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 18 August 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Roseland 22 Aylsham Road Tuttington Norfolk NR11 6TE |
Director Name | Mr Alan John Wilkins |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1992(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 22 July 1999) |
Role | Company Director |
Correspondence Address | 11 Blacksmith Drive Grove Green Weavering Maidstone Kent ME14 5SZ |
Director Name | Paul Stephen Twells |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1992(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 January 1996) |
Role | Company Director |
Correspondence Address | 158 Ingram Road Bulwell Nottingham NG6 9GQ |
Director Name | James Alasdair Swann |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1992(8 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 29 March 1993) |
Role | Sales Director |
Correspondence Address | 12 Wolviston Avenue York North Yorkshire YO10 3DD |
Director Name | Mr Thomas Harry Holroyd |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1992(8 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 14 March 2000) |
Role | Civil Engineer |
Correspondence Address | James House 1 Jacks Lane Marchington Uttoxeter Staffordshire ST14 8LW |
Director Name | Graham Michael Brealey |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1992(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 May 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 The Paddock Eaton Ford St Neots Huntingdon Cambridgeshire PE19 3SA |
Director Name | Terence Bolsher |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1992(8 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 29 March 1993) |
Role | Company Director |
Correspondence Address | The Hop House Fields Courtyard Grove Retford Notts Dn22 |
Director Name | Mr Anthony Charles Baker |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1992(8 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 13 March 2000) |
Role | Surveyor |
Correspondence Address | 30 Wilkinson Close Eaton Socon St Neots Cambridgeshire PE19 3HJ |
Secretary Name | Mr Paul William Bard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1992(8 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 18 August 1997) |
Role | Company Director |
Correspondence Address | 6 Hampden Close North Weald Epping Essex CM16 6JX |
Director Name | Stephen Jeffrey Darlington |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(11 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 August 1997) |
Role | Accountant |
Correspondence Address | Ty Gwyn Mentone Avenue Aspley Guise Milton Keynes Bedfordshire MK17 8EQ |
Director Name | Michael Nelmes Crocker |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1997(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 April 2000) |
Role | Company Director |
Correspondence Address | Chartleys Box Minchinhampton Stroud Gloucestershire GL6 9HR Wales |
Director Name | Mr James Alan Barker |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1997(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 April 2000) |
Role | Finance Director |
Correspondence Address | 20 Crabtree Park Fairford Gloucestershire GL7 4LT Wales |
Secretary Name | Mr James Alan Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1997(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 April 2000) |
Role | Company Director |
Correspondence Address | 20 Crabtree Park Fairford Gloucestershire GL7 4LT Wales |
Director Name | Mr Michael John Bishop |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(14 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 24 August 2005) |
Role | Company Director |
Correspondence Address | Britannia House Staverton Technology Park Cheltenham Gloucestershire GL51 6TQ Wales |
Director Name | Alexander Nigel McArthur |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(16 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 September 2005) |
Role | Chartered Accountant |
Correspondence Address | 39 Cornhill London EC3V 3NU |
Director Name | Mr Paul Sellars |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 September 2002) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | White House Withyham Hartfield East Sussex TN7 4BT |
Director Name | Mr John William Young Strachan Samuel |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2010(26 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 04 December 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Yew Trees Main Street North Aberford Leeds LS25 3AA |
Registered Address | Yew Trees, Main Street North Aberford West Yorkshire LS25 3AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Lotherton cum Aberford |
Ward | Harewood |
Built Up Area | Aberford |
Address Matches | 2 other UK companies use this postal address |
1.8m at £1 | B.b. Properties LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
15 August 1997 | Delivered on: 2 September 1997 Satisfied on: 2 March 2013 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: By way of legal mortgage l/h blenhiem industrial estate bennerley road bulwell nottinghamshire t/n-NT133280. F/h land on the south east side of great bath road padworth berkshire t/n-BK22551. F/h 63 and 65 london road sandy bedfordshire SG19 1DJ t/n-BD171704. (For other properties charged see form 395). by way of fixed charge all plant and machinery; goodwill and uncalled capital; all book and other debts; by way of floating charge all assets.. See the mortgage charge document for full details. Fully Satisfied |
---|---|
16 November 1995 | Delivered on: 21 November 1995 Satisfied on: 2 October 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
5 November 1993 | Delivered on: 18 November 1993 Satisfied on: 2 October 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings to the north side of park road holmewood industrial estate holmewood derbyshire t/n dy 196684 (f/h) and the proceeds of sale together with the full benefit of all licences including any registrations. Fully Satisfied |
21 July 1989 | Delivered on: 7 August 1989 Satisfied on: 21 May 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property comprising 2-3 acres of land or thereabouts on the holmewood ind park, holmewood near chesterfield in the county of derby and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 August 1988 | Delivered on: 19 August 1988 Satisfied on: 21 May 1992 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
15 August 1984 | Delivered on: 15 August 1984 Satisfied on: 13 October 1988 Persons entitled: Williams & Glyn's 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 fixtures & fittings fixed plant and machinery (including trade fixtures). Fully Satisfied |
28 January 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2017 | Termination of appointment of John William Young Strachan Samuel as a director on 4 December 2017 (1 page) |
4 December 2017 | Termination of appointment of John William Young Strachan Samuel as a director on 4 December 2017 (1 page) |
4 December 2017 | Appointment of Mr Sean Christopher Wyndham-Quin as a director on 4 December 2017 (2 pages) |
4 December 2017 | Appointment of Mr Sean Christopher Wyndham-Quin as a director on 4 December 2017 (2 pages) |
10 November 2017 | Restoration by order of the court (3 pages) |
10 November 2017 | Restoration by order of the court (3 pages) |
1 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2013 | Application to strike the company off the register (3 pages) |
6 June 2013 | Application to strike the company off the register (3 pages) |
14 May 2013 | Statement of capital on 14 May 2013
|
14 May 2013 | Statement of capital on 14 May 2013
|
10 May 2013 | Resolutions
|
10 May 2013 | Solvency statement dated 01/05/13 (1 page) |
10 May 2013 | Solvency statement dated 01/05/13 (1 page) |
10 May 2013 | Statement by directors (1 page) |
10 May 2013 | Resolutions
|
10 May 2013 | Statement by directors (1 page) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
2 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
2 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
2 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
22 November 2011 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
22 November 2011 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
20 September 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
20 September 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
20 September 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
22 November 2010 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
22 November 2010 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
15 September 2010 | Appointment of John William Young Strachan Samuel as a director (3 pages) |
15 September 2010 | Appointment of John William Young Strachan Samuel as a director (3 pages) |
7 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Register(s) moved to registered inspection location (1 page) |
7 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Register inspection address has been changed (1 page) |
7 July 2010 | Register(s) moved to registered inspection location (1 page) |
7 July 2010 | Register inspection address has been changed (1 page) |
30 March 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
30 March 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
1 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
1 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
8 January 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
8 January 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
15 July 2008 | Location of register of members (1 page) |
15 July 2008 | Location of register of members (1 page) |
14 July 2008 | Return made up to 01/07/08; full list of members (3 pages) |
14 July 2008 | Return made up to 01/07/08; full list of members (3 pages) |
11 June 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
11 June 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
27 July 2007 | Registered office changed on 27/07/07 from: 39 cornhill london EC3V 3NU (1 page) |
27 July 2007 | Director's particulars changed (1 page) |
27 July 2007 | Registered office changed on 27/07/07 from: 39 cornhill london EC3V 3NU (1 page) |
27 July 2007 | Director's particulars changed (1 page) |
27 July 2007 | Secretary's particulars changed (1 page) |
27 July 2007 | Location of register of members (1 page) |
27 July 2007 | Secretary's particulars changed (1 page) |
27 July 2007 | Location of register of members (1 page) |
17 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
17 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
6 February 2007 | Accounts made up to 30 September 2006 (5 pages) |
6 February 2007 | Accounts made up to 30 September 2006 (5 pages) |
26 July 2006 | Accounts made up to 30 September 2005 (5 pages) |
26 July 2006 | Accounts made up to 30 September 2005 (5 pages) |
13 July 2006 | Return made up to 01/07/06; full list of members (2 pages) |
13 July 2006 | Return made up to 01/07/06; full list of members (2 pages) |
20 February 2006 | Director's particulars changed (1 page) |
20 February 2006 | Director's particulars changed (1 page) |
17 February 2006 | Secretary's particulars changed (1 page) |
17 February 2006 | Secretary's particulars changed (1 page) |
19 September 2005 | New director appointed (7 pages) |
19 September 2005 | New director appointed (7 pages) |
8 September 2005 | Director resigned (1 page) |
8 September 2005 | Director resigned (1 page) |
24 August 2005 | Director resigned (1 page) |
24 August 2005 | Director resigned (1 page) |
6 July 2005 | Return made up to 01/07/05; full list of members (2 pages) |
6 July 2005 | Return made up to 01/07/05; full list of members (2 pages) |
22 October 2004 | Accounts made up to 30 September 2004 (5 pages) |
22 October 2004 | Accounts made up to 30 September 2004 (5 pages) |
8 July 2004 | Return made up to 01/07/04; full list of members (5 pages) |
8 July 2004 | Return made up to 01/07/04; full list of members (5 pages) |
1 July 2004 | Director's particulars changed (2 pages) |
1 July 2004 | Director's particulars changed (2 pages) |
27 May 2004 | Director's particulars changed (1 page) |
27 May 2004 | Director's particulars changed (1 page) |
28 October 2003 | Accounts made up to 30 September 2003 (5 pages) |
28 October 2003 | Accounts made up to 30 September 2003 (5 pages) |
27 August 2003 | Return made up to 08/08/03; full list of members (5 pages) |
27 August 2003 | Return made up to 08/08/03; full list of members (5 pages) |
31 July 2003 | Secretary's particulars changed (1 page) |
31 July 2003 | Secretary's particulars changed (1 page) |
16 October 2002 | Accounts made up to 30 September 2002 (5 pages) |
16 October 2002 | Accounts made up to 30 September 2002 (5 pages) |
11 September 2002 | Director resigned (1 page) |
11 September 2002 | Director resigned (1 page) |
19 August 2002 | Return made up to 08/08/02; full list of members
|
19 August 2002 | Return made up to 08/08/02; full list of members
|
19 March 2002 | Accounts made up to 30 September 2001 (6 pages) |
19 March 2002 | Accounts made up to 30 September 2001 (6 pages) |
20 November 2001 | Location of register of members (1 page) |
20 November 2001 | Registered office changed on 20/11/01 from: lovell house 616 chiswick high road london W4 5RX (1 page) |
20 November 2001 | Registered office changed on 20/11/01 from: lovell house 616 chiswick high road london W4 5RX (1 page) |
20 November 2001 | Location of register of members (1 page) |
25 September 2001 | Return made up to 08/08/01; full list of members (6 pages) |
25 September 2001 | Return made up to 08/08/01; full list of members (6 pages) |
25 September 2001 | Secretary's particulars changed (1 page) |
25 September 2001 | Secretary's particulars changed (1 page) |
11 July 2001 | Accounts made up to 30 September 2000 (6 pages) |
11 July 2001 | Accounts made up to 30 September 2000 (6 pages) |
3 July 2001 | Resolutions
|
3 July 2001 | Resolutions
|
24 August 2000 | Return made up to 08/08/00; full list of members (6 pages) |
24 August 2000 | Return made up to 08/08/00; full list of members (6 pages) |
27 July 2000 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
27 July 2000 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
22 June 2000 | Full accounts made up to 31 December 1999 (6 pages) |
22 June 2000 | Registered office changed on 22/06/00 from: 83 promenade cheltenham gloucestershire GL50 1PJ (1 page) |
22 June 2000 | Full accounts made up to 31 December 1999 (6 pages) |
22 June 2000 | Registered office changed on 22/06/00 from: 83 promenade cheltenham gloucestershire GL50 1PJ (1 page) |
19 June 2000 | Resolutions
|
19 June 2000 | Resolutions
|
19 June 2000 | Resolutions
|
19 June 2000 | Resolutions
|
19 June 2000 | Memorandum and Articles of Association (6 pages) |
19 June 2000 | Memorandum and Articles of Association (6 pages) |
16 June 2000 | Aud resign stat-sect 394 (2 pages) |
16 June 2000 | Aud resign stat-sect 394 (2 pages) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | New director appointed (3 pages) |
18 May 2000 | Secretary resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | New secretary appointed (2 pages) |
18 May 2000 | New director appointed (3 pages) |
18 May 2000 | New director appointed (3 pages) |
18 May 2000 | New director appointed (3 pages) |
18 May 2000 | New secretary appointed (2 pages) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Secretary resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
5 August 1999 | Return made up to 08/08/99; full list of members (10 pages) |
5 August 1999 | Return made up to 08/08/99; full list of members (10 pages) |
28 July 1999 | Director resigned (1 page) |
28 July 1999 | Director resigned (1 page) |
11 June 1999 | Declaration of assistance for shares acquisition (7 pages) |
11 June 1999 | Declaration of assistance for shares acquisition (7 pages) |
21 April 1999 | Full accounts made up to 31 December 1998 (5 pages) |
21 April 1999 | Full accounts made up to 31 December 1998 (5 pages) |
2 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 1998 | Return made up to 08/08/98; full list of members (7 pages) |
7 August 1998 | Return made up to 08/08/98; full list of members (7 pages) |
24 June 1998 | Full accounts made up to 31 December 1997 (9 pages) |
24 June 1998 | Full accounts made up to 31 December 1997 (9 pages) |
4 June 1998 | New director appointed (1 page) |
4 June 1998 | New director appointed (1 page) |
23 April 1998 | Resolutions
|
23 April 1998 | Resolutions
|
23 April 1998 | Resolutions
|
23 April 1998 | Resolutions
|
23 April 1998 | Resolutions
|
23 April 1998 | Resolutions
|
3 December 1997 | Auditor's resignation (2 pages) |
3 December 1997 | Auditor's resignation (2 pages) |
24 November 1997 | Auditor's resignation (2 pages) |
24 November 1997 | Auditor's resignation (2 pages) |
3 October 1997 | Registered office changed on 03/10/97 from: 3RD floor 6 cherrydown avenue chingford london E4 8DP (1 page) |
3 October 1997 | Registered office changed on 03/10/97 from: 3RD floor 6 cherrydown avenue chingford london E4 8DP (1 page) |
2 October 1997 | Accounting reference date extended from 30/06/97 to 31/12/97 (1 page) |
2 October 1997 | Accounting reference date extended from 30/06/97 to 31/12/97 (1 page) |
22 September 1997 | New director appointed (3 pages) |
22 September 1997 | Director resigned (1 page) |
22 September 1997 | Secretary resigned (1 page) |
22 September 1997 | Director resigned (1 page) |
22 September 1997 | Director resigned (1 page) |
22 September 1997 | New director appointed (3 pages) |
22 September 1997 | New secretary appointed (2 pages) |
22 September 1997 | New secretary appointed (2 pages) |
22 September 1997 | Secretary resigned (1 page) |
22 September 1997 | New director appointed (3 pages) |
22 September 1997 | Director resigned (1 page) |
22 September 1997 | New director appointed (3 pages) |
2 September 1997 | Particulars of mortgage/charge (10 pages) |
2 September 1997 | Particulars of mortgage/charge (10 pages) |
14 August 1997 | Return made up to 08/08/97; full list of members (8 pages) |
14 August 1997 | Return made up to 08/08/97; full list of members (8 pages) |
4 May 1997 | Full accounts made up to 30 June 1996 (18 pages) |
4 May 1997 | Full accounts made up to 30 June 1996 (18 pages) |
12 December 1996 | Director's particulars changed (1 page) |
12 December 1996 | Director's particulars changed (1 page) |
15 August 1996 | Return made up to 08/08/96; no change of members (6 pages) |
15 August 1996 | Return made up to 08/08/96; no change of members (6 pages) |
11 April 1996 | Full accounts made up to 30 June 1995 (18 pages) |
11 April 1996 | Full accounts made up to 30 June 1995 (18 pages) |
27 March 1996 | New director appointed (3 pages) |
27 March 1996 | New director appointed (3 pages) |
29 January 1996 | Director resigned (2 pages) |
29 January 1996 | Director resigned (2 pages) |
22 November 1995 | Resolutions
|
22 November 1995 | Resolutions
|
21 November 1995 | Particulars of mortgage/charge (4 pages) |
21 November 1995 | Particulars of mortgage/charge (4 pages) |
15 August 1995 | Return made up to 08/08/95; no change of members (6 pages) |
15 August 1995 | Return made up to 08/08/95; no change of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (74 pages) |
5 November 1994 | Full accounts made up to 30 June 1994 (18 pages) |
5 November 1994 | Full accounts made up to 30 June 1994 (18 pages) |
1 August 1994 | Return made up to 08/08/94; full list of members (7 pages) |
1 August 1994 | Return made up to 08/08/94; full list of members (7 pages) |
21 April 1994 | Full accounts made up to 30 June 1993 (18 pages) |
21 April 1994 | Full accounts made up to 30 June 1993 (18 pages) |
23 September 1993 | Return made up to 08/08/93; no change of members
|
23 September 1993 | Return made up to 08/08/93; no change of members
|
1 April 1993 | Full accounts made up to 30 June 1992 (16 pages) |
1 April 1993 | Full accounts made up to 30 June 1992 (16 pages) |
19 October 1992 | Return made up to 08/08/92; full list of members (10 pages) |
19 October 1992 | Return made up to 08/08/92; full list of members (10 pages) |
8 January 1992 | Ad 20/12/91--------- £ si 1800000@1=1800000 £ ic 30500/1830500 (2 pages) |
8 January 1992 | £ nc 50000/1850000 20/12/91 (1 page) |
8 January 1992 | £ nc 50000/1850000 20/12/91 (1 page) |
8 January 1992 | Ad 20/12/91--------- £ si 1800000@1=1800000 £ ic 30500/1830500 (2 pages) |
28 October 1991 | Full accounts made up to 30 June 1991 (16 pages) |
28 October 1991 | Full accounts made up to 30 June 1991 (16 pages) |
16 August 1991 | Return made up to 08/08/91; full list of members (7 pages) |
16 August 1991 | Return made up to 08/08/91; full list of members (7 pages) |
8 February 1991 | Return made up to 08/08/90; full list of members (7 pages) |
8 February 1991 | Return made up to 08/08/90; full list of members (7 pages) |
30 October 1990 | Full accounts made up to 30 June 1990 (12 pages) |
30 October 1990 | Full accounts made up to 30 June 1990 (12 pages) |
8 February 1990 | Return made up to 08/08/89; full list of members (8 pages) |
8 February 1990 | Return made up to 08/08/89; full list of members (8 pages) |
23 November 1989 | Accounts for a small company made up to 30 June 1989 (5 pages) |
23 November 1989 | Accounts for a small company made up to 30 June 1989 (5 pages) |
6 April 1989 | Accounts for a small company made up to 30 June 1988 (5 pages) |
6 April 1989 | Accounts for a small company made up to 30 June 1988 (5 pages) |
13 February 1989 | Memorandum and Articles of Association (15 pages) |
13 February 1989 | Memorandum and Articles of Association (15 pages) |
30 March 1988 | Full accounts made up to 30 June 1987 (11 pages) |
30 March 1988 | Full accounts made up to 30 June 1987 (11 pages) |
22 June 1987 | Return made up to 08/05/87; full list of members (4 pages) |
22 June 1987 | Return made up to 08/05/87; full list of members (4 pages) |
13 May 1987 | Full accounts made up to 30 June 1986 (10 pages) |
13 May 1987 | Full accounts made up to 30 June 1986 (10 pages) |
3 January 1986 | Accounts made up to 30 June 1985 (10 pages) |
3 January 1986 | Accounts made up to 30 June 1985 (10 pages) |