Company NameArchacre Property Management Limited
Company StatusActive
Company Number01841914
CategoryPrivate Limited Company
Incorporation Date20 August 1984(39 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameKatherine Elizabeth Price
StatusCurrent
Appointed24 November 2014(30 years, 3 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence AddressManor Cottage Church Hill
Spofforth
Harrogate
N. Yorks
Hg3 1a6
Director NameMr Stephen Price
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2016(31 years, 5 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe North Chapel Ashlands Road
Ilkley
West Yorkshire
LS29 8JT
Director NameMs Tracy Jane Dineen
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2019(34 years, 5 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Slone Court Langley Park Road
Sutton
SM2 5EP
Director NameMr Gareth John Round
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2019(35 years, 2 months after company formation)
Appointment Duration4 years, 5 months
RoleCommissioning Officer
Country of ResidenceEngland
Correspondence AddressFlat 3 87 East Parade
Harrogate
HG1 5LP
Director NameMichael Anthony Naylor
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1989(4 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 March 1997)
RoleClerical Assistant
Correspondence Address2 Fairfield Mews
Harrogate
North Yorkshire
HG1 5LP
Secretary NameMichael Anthony Naylor
NationalityBritish
StatusResigned
Appointed27 February 1989(4 years, 6 months after company formation)
Appointment Duration5 years (resigned 27 February 1994)
RoleAccountant
Correspondence Address2 Fairfield Mews
Harrogate
North Yorkshire
HG1 5LP
Director NameCharles Anthony Hounsfield Knight
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1993(9 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 1995)
RoleIT Consultant
Correspondence Address1 Fairfield Mews
Harrogate
North Yorkshire
HG1 5LP
Secretary NameMr Atholl John Sangster Gordon
NationalityBritish
StatusResigned
Appointed14 October 1993(9 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 25 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Farfield Avenue
Knaresborough
North Yorkshire
HG5 8HB
Director NameMaureen Beresford Barker
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(17 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 10 October 2002)
RoleContract Cleaner
Correspondence AddressFlat 1
87 East Parade
Harrogate
North Yorkshire
HG1 5LP
Director NameGodfrey Marimirofa
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(17 years, 6 months after company formation)
Appointment Duration14 years, 12 months (resigned 16 February 2017)
RoleCommunity Nurse
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7
85 East Parade
Harrogate
North Yorkshire
HG1 5LP
Secretary NameMaureen Beresford Barker
NationalityBritish
StatusResigned
Appointed25 February 2002(17 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 10 October 2002)
RoleContract Cleaner
Correspondence AddressFlat 1
87 East Parade
Harrogate
North Yorkshire
HG1 5LP
Secretary NameMr Stephen Leslie McLellan
NationalityBritish
StatusResigned
Appointed14 October 2002(18 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 30 April 2007)
RoleCompany Director
Correspondence AddressSpring House
Pavilion Square
Harrogate
North Yorkshire
HG2 0PZ
Director NameMr Trevor Drawbridge
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(24 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 The Grange
Flaxby
Knaresborough
North Yorkshire
HG5 0RJ
Director NameSuzannah Catherine Garraghan
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2014(29 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 87 East Parade
Harrogate
North Yorkshire
HG1 5LP
Director NameFrancesca Ellen Hillier
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2014(29 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 December 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressFlat 1 87 East Parade
Harrogate
North Yorkshire
HG1 5LP
Director NameMrs Margaret Bernadette Anne Cronin
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2015(31 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 26 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 St. Helens Road
Harrogate
North Yorkshire
HG2 8LD
Director NameMrs Jackie Scruton
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2016(31 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarcroft 32 New Road
Yeadon
Leeds
LS19 7SE
Director NameMr Stephen Scruton
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2016(31 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 26 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarcroft 32 New Road
Yeadon
Leeds
LS19 7SE
Director NameMr Peter Nicholas Cronin
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2016(31 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 08 July 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe North Chapel Ashlands Road
Ilkley
West Yorkshire
LS29 8JT

Location

Registered AddressThe North Chapel
Ashlands Road
Ilkley
West Yorkshire
LS29 8JT
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Miss K. Robshaw
7.14%
Ordinary
1 at £1Mr A. Callanan
7.14%
Ordinary
1 at £1Mr G. Marimirofa
7.14%
Ordinary
1 at £1Mr G.r. Round
7.14%
Ordinary
1 at £1Mr P. Sharp
7.14%
Ordinary
1 at £1Mr S. Scruton & Mrs S. Scruton
7.14%
Ordinary
1 at £1Mrs M. Canard & Mr M. Canard
7.14%
Ordinary
1 at £1Mrs M. Cronin & Mr P. Cronin
7.14%
Ordinary
1 at £1Mrs N. Mott
7.14%
Ordinary
1 at £1Mrs S. Price & Mr S. Price
7.14%
Ordinary
2 at £1Mr R.k. Hillier & Mrs F.e. Hillier
14.29%
Ordinary
2 at £1Ms C. Garraghan
14.29%
Ordinary

Financials

Year2014
Net Worth£14
Current Liabilities£250

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return19 February 2024 (2 months ago)
Next Return Due5 March 2025 (10 months, 2 weeks from now)

Filing History

7 March 2024Confirmation statement made on 19 February 2024 with updates (5 pages)
4 July 2023Micro company accounts made up to 31 December 2022 (7 pages)
23 February 2023Confirmation statement made on 19 February 2023 with updates (5 pages)
11 January 2023Termination of appointment of Gareth John Round as a director on 7 December 2022 (1 page)
23 September 2022Termination of appointment of Peter Nicholas Cronin as a director on 8 July 2022 (1 page)
13 September 2022Micro company accounts made up to 31 December 2021 (8 pages)
28 February 2022Confirmation statement made on 19 February 2022 with updates (5 pages)
22 April 2021Micro company accounts made up to 31 December 2020 (8 pages)
26 March 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
14 September 2020Registered office address changed from Barcroft 32 New Road Yeadon Leeds LS19 7SE to The North Chapel Ashlands Road Ilkley West Yorkshire LS29 8JT on 14 September 2020 (1 page)
22 June 2020Micro company accounts made up to 31 December 2019 (7 pages)
19 February 2020Confirmation statement made on 19 February 2020 with updates (5 pages)
8 November 2019Appointment of Mr Gareth John Round as a director on 28 October 2019 (2 pages)
19 June 2019Micro company accounts made up to 31 December 2018 (7 pages)
16 April 2019Confirmation statement made on 19 February 2019 with updates (5 pages)
6 February 2019Appointment of Ms Tracy Jane Dineen as a director on 14 January 2019 (2 pages)
21 June 2018Micro company accounts made up to 31 December 2017 (2 pages)
9 May 2018Termination of appointment of Jackie Scruton as a director on 28 April 2018 (1 page)
14 March 2018Confirmation statement made on 19 February 2018 with updates (5 pages)
17 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
17 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
10 March 2017Confirmation statement made on 19 February 2017 with updates (7 pages)
10 March 2017Confirmation statement made on 19 February 2017 with updates (7 pages)
9 March 2017Termination of appointment of Godfrey Marimirofa as a director on 16 February 2017 (2 pages)
9 March 2017Termination of appointment of Godfrey Marimirofa as a director on 16 February 2017 (2 pages)
19 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
19 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 14
(6 pages)
11 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 14
(6 pages)
27 January 2016Appointment of Mr Peter Nicholas Cronin as a director on 26 January 2016 (2 pages)
27 January 2016Appointment of Mr Peter Nicholas Cronin as a director on 26 January 2016 (2 pages)
26 January 2016Termination of appointment of Stephen Scruton as a director on 26 January 2016 (1 page)
26 January 2016Appointment of Mr Stephen Scruton as a director on 26 January 2016 (2 pages)
26 January 2016Appointment of Mrs Jackie Scruton as a director on 26 January 2016 (2 pages)
26 January 2016Appointment of Mr Stephen Price as a director on 26 January 2016 (2 pages)
26 January 2016Termination of appointment of Margaret Bernadette Anne Cronin as a director on 26 January 2016 (1 page)
26 January 2016Appointment of Mr Stephen Price as a director on 26 January 2016 (2 pages)
26 January 2016Termination of appointment of Margaret Bernadette Anne Cronin as a director on 26 January 2016 (1 page)
26 January 2016Appointment of Mrs Jackie Scruton as a director on 26 January 2016 (2 pages)
26 January 2016Termination of appointment of Stephen Scruton as a director on 26 January 2016 (1 page)
26 January 2016Appointment of Mr Stephen Scruton as a director on 26 January 2016 (2 pages)
4 December 2015Termination of appointment of Francesca Ellen Hillier as a director on 3 December 2015 (1 page)
4 December 2015Termination of appointment of Francesca Ellen Hillier as a director on 3 December 2015 (1 page)
5 October 2015Appointment of Mrs Margaret Bernadette Anne Cronin as a director on 5 October 2015 (2 pages)
5 October 2015Appointment of Mrs Margaret Bernadette Anne Cronin as a director on 5 October 2015 (2 pages)
5 October 2015Appointment of Mrs Margaret Bernadette Anne Cronin as a director on 5 October 2015 (2 pages)
22 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 May 2015Termination of appointment of Suzannah Catherine Garraghan as a director on 21 May 2015 (1 page)
21 May 2015Termination of appointment of Suzannah Catherine Garraghan as a director on 21 May 2015 (1 page)
8 April 2015Appointment of Katherine Elizabeth Price as a secretary on 24 November 2014 (3 pages)
8 April 2015Appointment of Katherine Elizabeth Price as a secretary on 24 November 2014 (3 pages)
26 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 14
(6 pages)
26 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 14
(6 pages)
31 July 2014Appointment of Francesca Ellen Hillier as a director on 9 July 2014 (3 pages)
31 July 2014Appointment of Francesca Ellen Hillier as a director on 9 July 2014 (3 pages)
31 July 2014Appointment of Francesca Ellen Hillier as a director on 9 July 2014 (3 pages)
11 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 14
(5 pages)
28 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 14
(5 pages)
26 February 2014Appointment of Suzannah Catherine Garraghan as a director (3 pages)
26 February 2014Appointment of Suzannah Catherine Garraghan as a director (3 pages)
14 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
14 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
27 February 2013Termination of appointment of Trevor Drawbridge as a director (1 page)
27 February 2013Termination of appointment of Trevor Drawbridge as a director (1 page)
16 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
9 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
12 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
12 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
19 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (10 pages)
19 March 2010Registered office address changed from Barcroft 82 New Road Yeadon Leeds LS19 7SE on 19 March 2010 (1 page)
19 March 2010Registered office address changed from Barcroft 82 New Road Yeadon Leeds LS19 7SE on 19 March 2010 (1 page)
19 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (10 pages)
18 March 2010Director's details changed for Trevor Drawbridge on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Trevor Drawbridge on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Godfrey Marimirofa on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Godfrey Marimirofa on 18 March 2010 (2 pages)
24 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
24 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 June 2009Director appointed trevor drawbridge (2 pages)
6 June 2009Director appointed trevor drawbridge (2 pages)
18 March 2009Return made up to 19/02/09; full list of members (9 pages)
18 March 2009Return made up to 19/02/09; full list of members (9 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
7 October 2008Return made up to 19/02/08; change of members
  • 363(287) ‐ Registered office changed on 07/10/08
(6 pages)
7 October 2008Return made up to 19/02/08; change of members
  • 363(287) ‐ Registered office changed on 07/10/08
(6 pages)
3 October 2008Appointment terminated secretary stephen mclellan (1 page)
3 October 2008Appointment terminated secretary stephen mclellan (1 page)
21 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
21 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
14 March 2007Return made up to 19/02/07; full list of members (11 pages)
14 March 2007Return made up to 19/02/07; full list of members (11 pages)
12 June 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
12 June 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
2 March 2006Return made up to 20/02/06; full list of members (12 pages)
2 March 2006Return made up to 20/02/06; full list of members (12 pages)
4 April 2005Return made up to 27/02/05; full list of members (12 pages)
4 April 2005Return made up to 27/02/05; full list of members (12 pages)
7 March 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
7 March 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
23 August 2004Registered office changed on 23/08/04 from: 182 harrogate road leeds west yorkshire LS7 4NZ (1 page)
23 August 2004Registered office changed on 23/08/04 from: 182 harrogate road leeds west yorkshire LS7 4NZ (1 page)
11 March 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
11 March 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
25 February 2004Return made up to 27/02/04; change of members (6 pages)
25 February 2004Return made up to 27/02/04; change of members (6 pages)
23 June 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
23 June 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
8 March 2003Return made up to 27/02/03; full list of members (11 pages)
8 March 2003Return made up to 27/02/03; full list of members (11 pages)
6 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
6 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
22 October 2002Registered office changed on 22/10/02 from: 39 westgate thirsk north yorkshire YO7 1QR (1 page)
22 October 2002New secretary appointed (2 pages)
22 October 2002Registered office changed on 22/10/02 from: 39 westgate thirsk north yorkshire YO7 1QR (1 page)
22 October 2002New secretary appointed (2 pages)
21 October 2002Secretary resigned;director resigned (1 page)
21 October 2002Secretary resigned;director resigned (1 page)
4 April 2002Return made up to 27/02/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
4 April 2002Return made up to 27/02/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
13 March 2002Total exemption full accounts made up to 31 December 1996 (5 pages)
13 March 2002Total exemption full accounts made up to 31 December 1996 (5 pages)
7 March 2002Registered office changed on 07/03/02 from: flat 1 87 east parade harrogate north yorkshire HG1 5LP (1 page)
7 March 2002Registered office changed on 07/03/02 from: flat 1 87 east parade harrogate north yorkshire HG1 5LP (1 page)
7 March 2002New secretary appointed;new director appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New secretary appointed;new director appointed (2 pages)
7 March 2002New director appointed (2 pages)
1 March 2002Registered office changed on 01/03/02 from: 2 fairfield mews (rear 85 east parade) harrogate N.yorkshire HG1 5LP (1 page)
1 March 2002Director resigned (1 page)
1 March 2002Return made up to 27/02/98; full list of members (8 pages)
1 March 2002Director's particulars changed (1 page)
1 March 2002Return made up to 27/02/00; full list of members (8 pages)
1 March 2002Total exemption full accounts made up to 31 December 1997 (4 pages)
1 March 2002Total exemption full accounts made up to 31 December 1999 (5 pages)
1 March 2002Return made up to 27/02/97; full list of members (8 pages)
1 March 2002Total exemption full accounts made up to 31 December 1995 (5 pages)
1 March 2002Total exemption full accounts made up to 31 December 1997 (4 pages)
1 March 2002Total exemption full accounts made up to 31 December 1995 (5 pages)
1 March 2002Total exemption full accounts made up to 31 December 1994 (5 pages)
1 March 2002Registered office changed on 01/03/02 from: 2 fairfield mews (rear 85 east parade) harrogate N.yorkshire HG1 5LP (1 page)
1 March 2002Secretary's particulars changed (1 page)
1 March 2002Return made up to 27/02/01; full list of members (7 pages)
1 March 2002Return made up to 27/02/95; full list of members (8 pages)
1 March 2002Return made up to 27/02/97; full list of members (8 pages)
1 March 2002Director resigned (1 page)
1 March 2002Return made up to 27/02/01; full list of members (7 pages)
1 March 2002Total exemption full accounts made up to 31 December 1994 (5 pages)
1 March 2002Total exemption full accounts made up to 31 December 1998 (5 pages)
1 March 2002Return made up to 27/02/98; full list of members (8 pages)
1 March 2002Total exemption full accounts made up to 31 December 2000 (5 pages)
1 March 2002Return made up to 27/02/96; full list of members (8 pages)
1 March 2002Director resigned (1 page)
1 March 2002Director resigned (1 page)
1 March 2002New director appointed (2 pages)
1 March 2002Return made up to 27/02/96; full list of members (8 pages)
1 March 2002Return made up to 27/02/00; full list of members (8 pages)
1 March 2002Return made up to 27/02/95; full list of members (8 pages)
1 March 2002Return made up to 27/02/99; full list of members (8 pages)
1 March 2002New director appointed (2 pages)
1 March 2002Return made up to 27/02/99; full list of members (8 pages)
1 March 2002Secretary's particulars changed (1 page)
1 March 2002Total exemption full accounts made up to 31 December 2000 (5 pages)
1 March 2002Total exemption full accounts made up to 31 December 1999 (5 pages)
1 March 2002Director's particulars changed (1 page)
1 March 2002Total exemption full accounts made up to 31 December 1998 (5 pages)
28 February 2002Restoration by order of the court (2 pages)
28 February 2002Restoration by order of the court (2 pages)
9 July 1996Final Gazette dissolved via compulsory strike-off (1 page)
9 July 1996Final Gazette dissolved via compulsory strike-off (1 page)
19 March 1996First Gazette notice for compulsory strike-off (1 page)
19 March 1996First Gazette notice for compulsory strike-off (1 page)
18 May 1995Return made up to 27/02/93; full list of members (8 pages)
18 May 1995Director's particulars changed (2 pages)
18 May 1995Return made up to 27/02/92; full list of members (7 pages)
18 May 1995Return made up to 27/02/92; full list of members (7 pages)
18 May 1995Director's particulars changed (2 pages)
18 May 1995Return made up to 27/02/91; full list of members (8 pages)
18 May 1995Return made up to 27/02/91; full list of members (7 pages)
18 May 1995Return made up to 27/02/92; full list of members (8 pages)
18 May 1995New director appointed (2 pages)
18 May 1995New secretary appointed (2 pages)
18 May 1995Return made up to 27/02/94; full list of members (6 pages)
18 May 1995Return made up to 27/02/94; full list of members (5 pages)
18 May 1995New director appointed (2 pages)
18 May 1995Return made up to 27/02/93; full list of members (7 pages)
18 May 1995Return made up to 27/02/94; full list of members (5 pages)
18 May 1995Return made up to 27/02/91; full list of members (7 pages)
18 May 1995Return made up to 27/02/93; full list of members (7 pages)
18 May 1995New secretary appointed (2 pages)
11 May 1995Full accounts made up to 31 December 1987 (2 pages)
11 May 1995Return made up to 27/02/86; full list of members (8 pages)
11 May 1995Full accounts made up to 31 December 1992 (2 pages)
11 May 1995Full accounts made up to 31 December 1987 (2 pages)
11 May 1995Full accounts made up to 31 December 1988 (2 pages)
11 May 1995Full accounts made up to 31 December 1991 (2 pages)
11 May 1995Full accounts made up to 31 December 1990 (2 pages)
11 May 1995Full accounts made up to 31 December 1990 (2 pages)
11 May 1995Full accounts made up to 31 December 1992 (2 pages)
11 May 1995Full accounts made up to 31 December 1993 (2 pages)
11 May 1995Return made up to 27/02/86; full list of members (8 pages)
11 May 1995Full accounts made up to 31 December 1988 (2 pages)
11 May 1995Full accounts made up to 31 December 1991 (2 pages)
11 May 1995Full accounts made up to 31 December 1993 (2 pages)