Spofforth
Harrogate
N. Yorks
Hg3 1a6
Director Name | Mr Stephen Price |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2016(31 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The North Chapel Ashlands Road Ilkley West Yorkshire LS29 8JT |
Director Name | Ms Tracy Jane Dineen |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2019(34 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Slone Court Langley Park Road Sutton SM2 5EP |
Director Name | Mr Gareth John Round |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2019(35 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Commissioning Officer |
Country of Residence | England |
Correspondence Address | Flat 3 87 East Parade Harrogate HG1 5LP |
Director Name | Michael Anthony Naylor |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1989(4 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 March 1997) |
Role | Clerical Assistant |
Correspondence Address | 2 Fairfield Mews Harrogate North Yorkshire HG1 5LP |
Secretary Name | Michael Anthony Naylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1989(4 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 27 February 1994) |
Role | Accountant |
Correspondence Address | 2 Fairfield Mews Harrogate North Yorkshire HG1 5LP |
Director Name | Charles Anthony Hounsfield Knight |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1993(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 1995) |
Role | IT Consultant |
Correspondence Address | 1 Fairfield Mews Harrogate North Yorkshire HG1 5LP |
Secretary Name | Mr Atholl John Sangster Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1993(9 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 25 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Farfield Avenue Knaresborough North Yorkshire HG5 8HB |
Director Name | Maureen Beresford Barker |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(17 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 10 October 2002) |
Role | Contract Cleaner |
Correspondence Address | Flat 1 87 East Parade Harrogate North Yorkshire HG1 5LP |
Director Name | Godfrey Marimirofa |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(17 years, 6 months after company formation) |
Appointment Duration | 14 years, 12 months (resigned 16 February 2017) |
Role | Community Nurse |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 85 East Parade Harrogate North Yorkshire HG1 5LP |
Secretary Name | Maureen Beresford Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(17 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 10 October 2002) |
Role | Contract Cleaner |
Correspondence Address | Flat 1 87 East Parade Harrogate North Yorkshire HG1 5LP |
Secretary Name | Mr Stephen Leslie McLellan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(18 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 April 2007) |
Role | Company Director |
Correspondence Address | Spring House Pavilion Square Harrogate North Yorkshire HG2 0PZ |
Director Name | Mr Trevor Drawbridge |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(24 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 The Grange Flaxby Knaresborough North Yorkshire HG5 0RJ |
Director Name | Suzannah Catherine Garraghan |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2014(29 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 87 East Parade Harrogate North Yorkshire HG1 5LP |
Director Name | Francesca Ellen Hillier |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2014(29 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 December 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Flat 1 87 East Parade Harrogate North Yorkshire HG1 5LP |
Director Name | Mrs Margaret Bernadette Anne Cronin |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2015(31 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 26 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 St. Helens Road Harrogate North Yorkshire HG2 8LD |
Director Name | Mrs Jackie Scruton |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2016(31 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barcroft 32 New Road Yeadon Leeds LS19 7SE |
Director Name | Mr Stephen Scruton |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2016(31 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 26 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barcroft 32 New Road Yeadon Leeds LS19 7SE |
Director Name | Mr Peter Nicholas Cronin |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2016(31 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 08 July 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The North Chapel Ashlands Road Ilkley West Yorkshire LS29 8JT |
Registered Address | The North Chapel Ashlands Road Ilkley West Yorkshire LS29 8JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Ilkley |
Ward | Ilkley |
Built Up Area | Ilkley |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Miss K. Robshaw 7.14% Ordinary |
---|---|
1 at £1 | Mr A. Callanan 7.14% Ordinary |
1 at £1 | Mr G. Marimirofa 7.14% Ordinary |
1 at £1 | Mr G.r. Round 7.14% Ordinary |
1 at £1 | Mr P. Sharp 7.14% Ordinary |
1 at £1 | Mr S. Scruton & Mrs S. Scruton 7.14% Ordinary |
1 at £1 | Mrs M. Canard & Mr M. Canard 7.14% Ordinary |
1 at £1 | Mrs M. Cronin & Mr P. Cronin 7.14% Ordinary |
1 at £1 | Mrs N. Mott 7.14% Ordinary |
1 at £1 | Mrs S. Price & Mr S. Price 7.14% Ordinary |
2 at £1 | Mr R.k. Hillier & Mrs F.e. Hillier 14.29% Ordinary |
2 at £1 | Ms C. Garraghan 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14 |
Current Liabilities | £250 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 19 February 2024 (2 months ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 2 weeks from now) |
7 March 2024 | Confirmation statement made on 19 February 2024 with updates (5 pages) |
---|---|
4 July 2023 | Micro company accounts made up to 31 December 2022 (7 pages) |
23 February 2023 | Confirmation statement made on 19 February 2023 with updates (5 pages) |
11 January 2023 | Termination of appointment of Gareth John Round as a director on 7 December 2022 (1 page) |
23 September 2022 | Termination of appointment of Peter Nicholas Cronin as a director on 8 July 2022 (1 page) |
13 September 2022 | Micro company accounts made up to 31 December 2021 (8 pages) |
28 February 2022 | Confirmation statement made on 19 February 2022 with updates (5 pages) |
22 April 2021 | Micro company accounts made up to 31 December 2020 (8 pages) |
26 March 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
14 September 2020 | Registered 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 2020 | Micro company accounts made up to 31 December 2019 (7 pages) |
19 February 2020 | Confirmation statement made on 19 February 2020 with updates (5 pages) |
8 November 2019 | Appointment of Mr Gareth John Round as a director on 28 October 2019 (2 pages) |
19 June 2019 | Micro company accounts made up to 31 December 2018 (7 pages) |
16 April 2019 | Confirmation statement made on 19 February 2019 with updates (5 pages) |
6 February 2019 | Appointment of Ms Tracy Jane Dineen as a director on 14 January 2019 (2 pages) |
21 June 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
9 May 2018 | Termination of appointment of Jackie Scruton as a director on 28 April 2018 (1 page) |
14 March 2018 | Confirmation statement made on 19 February 2018 with updates (5 pages) |
17 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
17 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
10 March 2017 | Confirmation statement made on 19 February 2017 with updates (7 pages) |
10 March 2017 | Confirmation statement made on 19 February 2017 with updates (7 pages) |
9 March 2017 | Termination of appointment of Godfrey Marimirofa as a director on 16 February 2017 (2 pages) |
9 March 2017 | Termination of appointment of Godfrey Marimirofa as a director on 16 February 2017 (2 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
11 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
27 January 2016 | Appointment of Mr Peter Nicholas Cronin as a director on 26 January 2016 (2 pages) |
27 January 2016 | Appointment of Mr Peter Nicholas Cronin as a director on 26 January 2016 (2 pages) |
26 January 2016 | Termination of appointment of Stephen Scruton as a director on 26 January 2016 (1 page) |
26 January 2016 | Appointment of Mr Stephen Scruton as a director on 26 January 2016 (2 pages) |
26 January 2016 | Appointment of Mrs Jackie Scruton as a director on 26 January 2016 (2 pages) |
26 January 2016 | Appointment of Mr Stephen Price as a director on 26 January 2016 (2 pages) |
26 January 2016 | Termination of appointment of Margaret Bernadette Anne Cronin as a director on 26 January 2016 (1 page) |
26 January 2016 | Appointment of Mr Stephen Price as a director on 26 January 2016 (2 pages) |
26 January 2016 | Termination of appointment of Margaret Bernadette Anne Cronin as a director on 26 January 2016 (1 page) |
26 January 2016 | Appointment of Mrs Jackie Scruton as a director on 26 January 2016 (2 pages) |
26 January 2016 | Termination of appointment of Stephen Scruton as a director on 26 January 2016 (1 page) |
26 January 2016 | Appointment of Mr Stephen Scruton as a director on 26 January 2016 (2 pages) |
4 December 2015 | Termination of appointment of Francesca Ellen Hillier as a director on 3 December 2015 (1 page) |
4 December 2015 | Termination of appointment of Francesca Ellen Hillier as a director on 3 December 2015 (1 page) |
5 October 2015 | Appointment of Mrs Margaret Bernadette Anne Cronin as a director on 5 October 2015 (2 pages) |
5 October 2015 | Appointment of Mrs Margaret Bernadette Anne Cronin as a director on 5 October 2015 (2 pages) |
5 October 2015 | Appointment of Mrs Margaret Bernadette Anne Cronin as a director on 5 October 2015 (2 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
21 May 2015 | Termination of appointment of Suzannah Catherine Garraghan as a director on 21 May 2015 (1 page) |
21 May 2015 | Termination of appointment of Suzannah Catherine Garraghan as a director on 21 May 2015 (1 page) |
8 April 2015 | Appointment of Katherine Elizabeth Price as a secretary on 24 November 2014 (3 pages) |
8 April 2015 | Appointment of Katherine Elizabeth Price as a secretary on 24 November 2014 (3 pages) |
26 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
31 July 2014 | Appointment of Francesca Ellen Hillier as a director on 9 July 2014 (3 pages) |
31 July 2014 | Appointment of Francesca Ellen Hillier as a director on 9 July 2014 (3 pages) |
31 July 2014 | Appointment of Francesca Ellen Hillier as a director on 9 July 2014 (3 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
26 February 2014 | Appointment of Suzannah Catherine Garraghan as a director (3 pages) |
26 February 2014 | Appointment of Suzannah Catherine Garraghan as a director (3 pages) |
14 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
14 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Termination of appointment of Trevor Drawbridge as a director (1 page) |
27 February 2013 | Termination of appointment of Trevor Drawbridge as a director (1 page) |
16 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
14 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
2 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
19 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (10 pages) |
19 March 2010 | Registered office address changed from Barcroft 82 New Road Yeadon Leeds LS19 7SE on 19 March 2010 (1 page) |
19 March 2010 | Registered office address changed from Barcroft 82 New Road Yeadon Leeds LS19 7SE on 19 March 2010 (1 page) |
19 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (10 pages) |
18 March 2010 | Director's details changed for Trevor Drawbridge on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Trevor Drawbridge on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Godfrey Marimirofa on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Godfrey Marimirofa on 18 March 2010 (2 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
6 June 2009 | Director appointed trevor drawbridge (2 pages) |
6 June 2009 | Director appointed trevor drawbridge (2 pages) |
18 March 2009 | Return made up to 19/02/09; full list of members (9 pages) |
18 March 2009 | Return made up to 19/02/09; full list of members (9 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
7 October 2008 | Return made up to 19/02/08; change of members
|
7 October 2008 | Return made up to 19/02/08; change of members
|
3 October 2008 | Appointment terminated secretary stephen mclellan (1 page) |
3 October 2008 | Appointment terminated secretary stephen mclellan (1 page) |
21 March 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
21 March 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
14 March 2007 | Return made up to 19/02/07; full list of members (11 pages) |
14 March 2007 | Return made up to 19/02/07; full list of members (11 pages) |
12 June 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
12 June 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
2 March 2006 | Return made up to 20/02/06; full list of members (12 pages) |
2 March 2006 | Return made up to 20/02/06; full list of members (12 pages) |
4 April 2005 | Return made up to 27/02/05; full list of members (12 pages) |
4 April 2005 | Return made up to 27/02/05; full list of members (12 pages) |
7 March 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
7 March 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
23 August 2004 | Registered office changed on 23/08/04 from: 182 harrogate road leeds west yorkshire LS7 4NZ (1 page) |
23 August 2004 | Registered office changed on 23/08/04 from: 182 harrogate road leeds west yorkshire LS7 4NZ (1 page) |
11 March 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
11 March 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
25 February 2004 | Return made up to 27/02/04; change of members (6 pages) |
25 February 2004 | Return made up to 27/02/04; change of members (6 pages) |
23 June 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
23 June 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
8 March 2003 | Return made up to 27/02/03; full list of members (11 pages) |
8 March 2003 | Return made up to 27/02/03; full list of members (11 pages) |
6 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
6 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
22 October 2002 | Registered office changed on 22/10/02 from: 39 westgate thirsk north yorkshire YO7 1QR (1 page) |
22 October 2002 | New secretary appointed (2 pages) |
22 October 2002 | Registered office changed on 22/10/02 from: 39 westgate thirsk north yorkshire YO7 1QR (1 page) |
22 October 2002 | New secretary appointed (2 pages) |
21 October 2002 | Secretary resigned;director resigned (1 page) |
21 October 2002 | Secretary resigned;director resigned (1 page) |
4 April 2002 | Return made up to 27/02/02; full list of members
|
4 April 2002 | Return made up to 27/02/02; full list of members
|
13 March 2002 | Total exemption full accounts made up to 31 December 1996 (5 pages) |
13 March 2002 | Total exemption full accounts made up to 31 December 1996 (5 pages) |
7 March 2002 | Registered office changed on 07/03/02 from: flat 1 87 east parade harrogate north yorkshire HG1 5LP (1 page) |
7 March 2002 | Registered office changed on 07/03/02 from: flat 1 87 east parade harrogate north yorkshire HG1 5LP (1 page) |
7 March 2002 | New secretary appointed;new director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New secretary appointed;new director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
1 March 2002 | Registered office changed on 01/03/02 from: 2 fairfield mews (rear 85 east parade) harrogate N.yorkshire HG1 5LP (1 page) |
1 March 2002 | Director resigned (1 page) |
1 March 2002 | Return made up to 27/02/98; full list of members (8 pages) |
1 March 2002 | Director's particulars changed (1 page) |
1 March 2002 | Return made up to 27/02/00; full list of members (8 pages) |
1 March 2002 | Total exemption full accounts made up to 31 December 1997 (4 pages) |
1 March 2002 | Total exemption full accounts made up to 31 December 1999 (5 pages) |
1 March 2002 | Return made up to 27/02/97; full list of members (8 pages) |
1 March 2002 | Total exemption full accounts made up to 31 December 1995 (5 pages) |
1 March 2002 | Total exemption full accounts made up to 31 December 1997 (4 pages) |
1 March 2002 | Total exemption full accounts made up to 31 December 1995 (5 pages) |
1 March 2002 | Total exemption full accounts made up to 31 December 1994 (5 pages) |
1 March 2002 | Registered office changed on 01/03/02 from: 2 fairfield mews (rear 85 east parade) harrogate N.yorkshire HG1 5LP (1 page) |
1 March 2002 | Secretary's particulars changed (1 page) |
1 March 2002 | Return made up to 27/02/01; full list of members (7 pages) |
1 March 2002 | Return made up to 27/02/95; full list of members (8 pages) |
1 March 2002 | Return made up to 27/02/97; full list of members (8 pages) |
1 March 2002 | Director resigned (1 page) |
1 March 2002 | Return made up to 27/02/01; full list of members (7 pages) |
1 March 2002 | Total exemption full accounts made up to 31 December 1994 (5 pages) |
1 March 2002 | Total exemption full accounts made up to 31 December 1998 (5 pages) |
1 March 2002 | Return made up to 27/02/98; full list of members (8 pages) |
1 March 2002 | Total exemption full accounts made up to 31 December 2000 (5 pages) |
1 March 2002 | Return made up to 27/02/96; full list of members (8 pages) |
1 March 2002 | Director resigned (1 page) |
1 March 2002 | Director resigned (1 page) |
1 March 2002 | New director appointed (2 pages) |
1 March 2002 | Return made up to 27/02/96; full list of members (8 pages) |
1 March 2002 | Return made up to 27/02/00; full list of members (8 pages) |
1 March 2002 | Return made up to 27/02/95; full list of members (8 pages) |
1 March 2002 | Return made up to 27/02/99; full list of members (8 pages) |
1 March 2002 | New director appointed (2 pages) |
1 March 2002 | Return made up to 27/02/99; full list of members (8 pages) |
1 March 2002 | Secretary's particulars changed (1 page) |
1 March 2002 | Total exemption full accounts made up to 31 December 2000 (5 pages) |
1 March 2002 | Total exemption full accounts made up to 31 December 1999 (5 pages) |
1 March 2002 | Director's particulars changed (1 page) |
1 March 2002 | Total exemption full accounts made up to 31 December 1998 (5 pages) |
28 February 2002 | Restoration by order of the court (2 pages) |
28 February 2002 | Restoration by order of the court (2 pages) |
9 July 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 July 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 March 1996 | First Gazette notice for compulsory strike-off (1 page) |
19 March 1996 | First Gazette notice for compulsory strike-off (1 page) |
18 May 1995 | Return made up to 27/02/93; full list of members (8 pages) |
18 May 1995 | Director's particulars changed (2 pages) |
18 May 1995 | Return made up to 27/02/92; full list of members (7 pages) |
18 May 1995 | Return made up to 27/02/92; full list of members (7 pages) |
18 May 1995 | Director's particulars changed (2 pages) |
18 May 1995 | Return made up to 27/02/91; full list of members (8 pages) |
18 May 1995 | Return made up to 27/02/91; full list of members (7 pages) |
18 May 1995 | Return made up to 27/02/92; full list of members (8 pages) |
18 May 1995 | New director appointed (2 pages) |
18 May 1995 | New secretary appointed (2 pages) |
18 May 1995 | Return made up to 27/02/94; full list of members (6 pages) |
18 May 1995 | Return made up to 27/02/94; full list of members (5 pages) |
18 May 1995 | New director appointed (2 pages) |
18 May 1995 | Return made up to 27/02/93; full list of members (7 pages) |
18 May 1995 | Return made up to 27/02/94; full list of members (5 pages) |
18 May 1995 | Return made up to 27/02/91; full list of members (7 pages) |
18 May 1995 | Return made up to 27/02/93; full list of members (7 pages) |
18 May 1995 | New secretary appointed (2 pages) |
11 May 1995 | Full accounts made up to 31 December 1987 (2 pages) |
11 May 1995 | Return made up to 27/02/86; full list of members (8 pages) |
11 May 1995 | Full accounts made up to 31 December 1992 (2 pages) |
11 May 1995 | Full accounts made up to 31 December 1987 (2 pages) |
11 May 1995 | Full accounts made up to 31 December 1988 (2 pages) |
11 May 1995 | Full accounts made up to 31 December 1991 (2 pages) |
11 May 1995 | Full accounts made up to 31 December 1990 (2 pages) |
11 May 1995 | Full accounts made up to 31 December 1990 (2 pages) |
11 May 1995 | Full accounts made up to 31 December 1992 (2 pages) |
11 May 1995 | Full accounts made up to 31 December 1993 (2 pages) |
11 May 1995 | Return made up to 27/02/86; full list of members (8 pages) |
11 May 1995 | Full accounts made up to 31 December 1988 (2 pages) |
11 May 1995 | Full accounts made up to 31 December 1991 (2 pages) |
11 May 1995 | Full accounts made up to 31 December 1993 (2 pages) |