Harrogate
North Yorkshire
HG1 2PP
Director Name | Mr Andrew Mark Schofield |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 August 2010(25 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 04 April 2017) |
Role | Sales & Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Royd House Barn Royd House Almondbury Huddersfield HD4 6SX |
Secretary Name | Mr Anthony Stuart Croall |
---|---|
Status | Closed |
Appointed | 11 January 2013(28 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 04 April 2017) |
Role | Company Director |
Correspondence Address | The Watermill Wheatley Park Mirfield West Yorkshire WF14 8HE |
Director Name | Mr Duncan Whitehead |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 August 1995) |
Role | Company Director |
Correspondence Address | 155 Morris Avenue Springfield New Jersey Foreign |
Director Name | Mr Larry A Liebenow |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 June 1991(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 July 1995) |
Role | Company Director |
Correspondence Address | 155 Morris Avenue Springfield New Jersey Foreign |
Director Name | Mr Stephen Henry Brown |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(6 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 January 2003) |
Role | Company Director |
Correspondence Address | 5 King Henry Mews Bolton By Bowland Clitheroe Lancashire BB7 4NR |
Secretary Name | Mrs Janet Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 November 1994) |
Role | Company Director |
Correspondence Address | 35 Chatburn Park Drive Clitheroe Lancashire BB7 2AY |
Secretary Name | Rev Henry Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1994(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 January 1998) |
Role | Secretary |
Correspondence Address | 18 Windsor Gardens Garstang Preston Lancashire PR3 1EG |
Director Name | Christopher Paul Goodall |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1998(13 years, 4 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 27 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Mostyn Villas Stoney Lane Batley West Yorkshire WF17 0LR |
Director Name | Nigel Jeremy Roberts |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1998(13 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 August 1998) |
Role | Company Director |
Correspondence Address | The Elms 80 Brockholes Lane Brockholes Huddersfield West Yorkshire HD7 7AW |
Secretary Name | Christopher Paul Goodall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Mostyn Villas Stoney Lane Batley West Yorkshire WF17 0LR |
Secretary Name | Mr Anthony Stuart Croall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(15 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 21 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holme Cottage Holme Lane, Holme Doncaster South Yorkshire DN5 0LR |
Director Name | Brian Demoura |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2003(18 years, 9 months after company formation) |
Appointment Duration | 2 weeks (resigned 14 July 2003) |
Role | President |
Correspondence Address | 9 Country Way Waterville Me04901 |
Director Name | Mr Daniel Thomas Hendrix |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 July 2003(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 April 2006) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 3590 Ranier Drive Atlanta Ga30327 |
Director Name | Larissa Ann Larrabee |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 July 2003(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 April 2006) |
Role | Accountant |
Correspondence Address | 864 State Highway 150 Parkman Maine 04443 United States |
Director Name | Christopher John Richard |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 July 2003(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 April 2006) |
Role | Div. President |
Correspondence Address | 911 S. Brys Grosse Point Woods Michigan 48236 United States |
Director Name | Mr Raymond Scott Willoch |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 July 2003(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 April 2006) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 4471 Belvedere Place Marietta Georgia 30067 Foreign |
Secretary Name | Nicholas Andrew Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2006(21 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 November 2010) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow Bank Main Street Kirkby Overblow Harrogate North Yorkshire HG3 1HD |
Secretary Name | Mr Nicholas John Worton |
---|---|
Status | Resigned |
Appointed | 23 November 2010(26 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 January 2013) |
Role | Company Director |
Correspondence Address | 8 Brewery Yard Fenay Bridge Huddersfield West Yorkshire HD8 0AR |
Website | camirafabrics.com |
---|---|
Email address | [email protected] |
Telephone | 01924 490591 |
Telephone region | Wakefield |
Registered Address | The Watermill Wheatley Park Mirfield West Yorkshire WF14 8HE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Mirfield |
Ward | Mirfield |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 August 1987 | Delivered on: 26 August 1987 Satisfied on: 15 December 1993 Persons entitled: Hyndburn Development Company Limited Classification: Debenture Secured details: £10,000. Particulars: All the company's stock whatsoever and wheresoever both present and future. Fully Satisfied |
---|---|
6 August 1987 | Delivered on: 7 August 1987 Satisfied on: 20 August 1993 Persons entitled: British Coal Enterprise Limited Classification: Secured debenture Secured details: £100,000 and all monies due or to become due from the company to the chargee. Particulars: Unit 2 deveron mill, great harwood hyndburn lancashire. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
15 June 1987 | Delivered on: 1 July 1987 Persons entitled: Lancashire Enterprises (Investments) Limited Classification: Debenture Secured details: £15,000 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
25 June 1987 | Delivered on: 1 July 1987 Satisfied on: 20 August 1993 Persons entitled: Lancashire Enterprises (Investments) Limited Classification: Debenture Secured details: £100,000 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
7 May 1987 | Delivered on: 14 May 1987 Satisfied on: 4 April 2006 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2017 | Application to strike the company off the register (3 pages) |
4 January 2017 | Application to strike the company off the register (3 pages) |
19 December 2016 | Solvency Statement dated 15/12/16 (1 page) |
19 December 2016 | Resolutions
|
19 December 2016 | Statement of capital on 19 December 2016
|
19 December 2016 | Statement by Directors (1 page) |
19 December 2016 | Statement by Directors (1 page) |
19 December 2016 | Resolutions
|
19 December 2016 | Solvency Statement dated 15/12/16 (1 page) |
19 December 2016 | Statement of capital on 19 December 2016
|
19 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
19 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Director's details changed for Mr Andrew Mark Schofield on 18 February 2016 (2 pages) |
28 June 2016 | Director's details changed for Mr Andrew Mark Schofield on 18 February 2016 (2 pages) |
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
16 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
16 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
2 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
11 May 2015 | Resolutions
|
11 May 2015 | Resolutions
|
16 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
16 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
30 June 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
2 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (5 pages) |
18 January 2013 | Appointment of Mr Anthony Stuart Croall as a secretary (1 page) |
18 January 2013 | Termination of appointment of Nicholas Worton as a secretary (1 page) |
18 January 2013 | Appointment of Mr Anthony Stuart Croall as a secretary (1 page) |
18 January 2013 | Termination of appointment of Nicholas Worton as a secretary (1 page) |
5 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
5 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
13 August 2012 | Director's details changed for Nicholas Andrew Brown on 30 September 2011 (2 pages) |
13 August 2012 | Director's details changed for Nicholas Andrew Brown on 30 September 2011 (2 pages) |
13 August 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (6 pages) |
13 August 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (6 pages) |
17 August 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
17 August 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
1 July 2011 | Registered office address changed from Hopton Mills Woodbottom Mirfield West Yorkshire WF14 8HE on 1 July 2011 (1 page) |
1 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (6 pages) |
1 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (6 pages) |
1 July 2011 | Registered office address changed from Hopton Mills Woodbottom Mirfield West Yorkshire WF14 8HE on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from Hopton Mills Woodbottom Mirfield West Yorkshire WF14 8HE on 1 July 2011 (1 page) |
23 November 2010 | Appointment of Mr Nicholas John Worton as a secretary (2 pages) |
23 November 2010 | Appointment of Mr Nicholas John Worton as a secretary (2 pages) |
23 November 2010 | Termination of appointment of Nicholas Brown as a secretary (1 page) |
23 November 2010 | Termination of appointment of Nicholas Brown as a secretary (1 page) |
16 September 2010 | Termination of appointment of Christopher Goodall as a director (1 page) |
16 September 2010 | Appointment of Mr Andrew Mark Schofield as a director (2 pages) |
16 September 2010 | Appointment of Mr Andrew Mark Schofield as a director (2 pages) |
16 September 2010 | Termination of appointment of Christopher Goodall as a director (1 page) |
2 August 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
2 August 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
28 June 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
7 July 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
7 July 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
30 June 2009 | Return made up to 28/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 28/06/09; full list of members (4 pages) |
29 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
29 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
23 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
23 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
19 September 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
19 September 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
13 July 2007 | Return made up to 28/06/07; full list of members (3 pages) |
13 July 2007 | Return made up to 28/06/07; full list of members (3 pages) |
14 August 2006 | Return made up to 28/06/06; full list of members (3 pages) |
14 August 2006 | Return made up to 28/06/06; full list of members (3 pages) |
17 July 2006 | Accounts for a dormant company made up to 1 January 2006 (5 pages) |
17 July 2006 | Accounts for a dormant company made up to 1 January 2006 (5 pages) |
17 July 2006 | Accounts for a dormant company made up to 1 January 2006 (5 pages) |
23 May 2006 | Resolutions
|
23 May 2006 | Resolutions
|
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | New secretary appointed (2 pages) |
11 May 2006 | Secretary resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | New secretary appointed (2 pages) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Secretary resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
3 May 2006 | Auditor's resignation (1 page) |
3 May 2006 | Auditor's resignation (1 page) |
4 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2005 | Secretary's particulars changed (1 page) |
10 November 2005 | Secretary's particulars changed (1 page) |
25 October 2005 | Accounts for a dormant company made up to 2 January 2005 (5 pages) |
25 October 2005 | Accounts for a dormant company made up to 2 January 2005 (5 pages) |
25 October 2005 | Accounts for a dormant company made up to 2 January 2005 (5 pages) |
25 July 2005 | Return made up to 28/06/05; full list of members (3 pages) |
25 July 2005 | Return made up to 28/06/05; full list of members (3 pages) |
31 October 2004 | Accounts for a dormant company made up to 28 December 2003 (5 pages) |
31 October 2004 | Accounts for a dormant company made up to 28 December 2003 (5 pages) |
19 July 2004 | Return made up to 28/06/04; full list of members (9 pages) |
19 July 2004 | Return made up to 28/06/04; full list of members (9 pages) |
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | New director appointed (2 pages) |
4 September 2003 | New director appointed (2 pages) |
4 August 2003 | Director resigned (1 page) |
4 August 2003 | Director resigned (1 page) |
23 July 2003 | Accounts for a dormant company made up to 29 December 2002 (5 pages) |
23 July 2003 | Accounts for a dormant company made up to 29 December 2002 (5 pages) |
10 July 2003 | Return made up to 28/06/03; full list of members (7 pages) |
10 July 2003 | Return made up to 28/06/03; full list of members (7 pages) |
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | New director appointed (2 pages) |
16 January 2003 | Director resigned (2 pages) |
16 January 2003 | Director resigned (2 pages) |
7 October 2002 | Accounts made up to 30 December 2001 (15 pages) |
7 October 2002 | Accounts made up to 30 December 2001 (15 pages) |
18 July 2002 | Return made up to 28/06/02; full list of members (7 pages) |
18 July 2002 | Return made up to 28/06/02; full list of members (7 pages) |
2 November 2001 | Accounts made up to 31 December 2000 (15 pages) |
2 November 2001 | Accounts made up to 31 December 2000 (15 pages) |
5 July 2001 | Return made up to 28/06/01; full list of members (7 pages) |
5 July 2001 | Return made up to 28/06/01; full list of members (7 pages) |
4 July 2000 | Return made up to 28/06/00; full list of members (7 pages) |
4 July 2000 | Return made up to 28/06/00; full list of members (7 pages) |
12 June 2000 | Accounts made up to 2 January 2000 (15 pages) |
12 June 2000 | Accounts made up to 2 January 2000 (15 pages) |
12 June 2000 | Accounts made up to 2 January 2000 (15 pages) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | Secretary resigned (1 page) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | Secretary resigned (1 page) |
24 November 1999 | New secretary appointed (2 pages) |
24 November 1999 | New secretary appointed (2 pages) |
23 September 1999 | Registered office changed on 23/09/99 from: premier business park hartley street great harwood lancashire BB6 7SE (1 page) |
23 September 1999 | Registered office changed on 23/09/99 from: premier business park hartley street great harwood lancashire BB6 7SE (1 page) |
7 September 1999 | Accounts made up to 3 January 1999 (15 pages) |
7 September 1999 | Accounts made up to 3 January 1999 (15 pages) |
7 September 1999 | Accounts made up to 3 January 1999 (15 pages) |
19 August 1999 | Return made up to 28/06/99; no change of members (5 pages) |
19 August 1999 | Return made up to 28/06/99; no change of members (5 pages) |
8 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
8 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
27 August 1998 | New secretary appointed (2 pages) |
27 August 1998 | Location of register of members (1 page) |
27 August 1998 | New secretary appointed (2 pages) |
27 August 1998 | Return made up to 28/06/98; full list of members (8 pages) |
27 August 1998 | Return made up to 28/06/98; full list of members (8 pages) |
27 August 1998 | Location of register of members (1 page) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | Director resigned (1 page) |
10 May 1998 | Director's particulars changed (1 page) |
10 May 1998 | Director's particulars changed (1 page) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | New director appointed (2 pages) |
10 February 1998 | £ ic 37500/22025 21/01/98 £ sr 15475@1=15475 (1 page) |
10 February 1998 | £ ic 37500/22025 21/01/98 £ sr 15475@1=15475 (1 page) |
6 February 1998 | Resolutions
|
6 February 1998 | Resolutions
|
6 February 1998 | Resolutions
|
6 February 1998 | Secretary resigned (1 page) |
6 February 1998 | Resolutions
|
6 February 1998 | Secretary resigned (1 page) |
16 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
16 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
30 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
30 September 1996 | Return made up to 28/06/96; change of members (6 pages) |
30 September 1996 | Return made up to 28/06/96; change of members (6 pages) |
30 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
20 October 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
20 October 1995 | Registered office changed on 20/10/95 from: premier business park hartley street great harwood lancashire BB6 7SE (1 page) |
20 October 1995 | Registered office changed on 20/10/95 from: premier business park hartley street great harwood lancashire BB6 7SE (1 page) |
20 October 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
29 September 1995 | Memorandum and Articles of Association (35 pages) |
29 September 1995 | Memorandum and Articles of Association (35 pages) |
4 September 1995 | Conve 29/08/95 (1 page) |
4 September 1995 | Resolutions
|
4 September 1995 | Resolutions
|
4 September 1995 | Resolutions
|
4 September 1995 | Nc dec already adjusted 29/08/95 (1 page) |
4 September 1995 | Resolutions
|
4 September 1995 | Director resigned (2 pages) |
4 September 1995 | Conve 29/08/95 (1 page) |
4 September 1995 | Nc dec already adjusted 29/08/95 (1 page) |
4 September 1995 | Director resigned (2 pages) |
29 August 1995 | Registered office changed on 29/08/95 from: unit 2 deveron mill meadow street great harwood,blackburn lancs BB6 7EF (1 page) |
29 August 1995 | Registered office changed on 29/08/95 from: unit 2 deveron mill meadow street great harwood,blackburn lancs BB6 7EF (1 page) |
14 August 1995 | Return made up to 28/06/95; full list of members (6 pages) |
14 August 1995 | Return made up to 28/06/95; full list of members (6 pages) |
9 August 1995 | Director resigned (2 pages) |
9 August 1995 | Director resigned (2 pages) |
17 July 1995 | £ ic 100000/77500 02/02/95 £ sr 22500@1=22500 (1 page) |
17 July 1995 | £ ic 100000/77500 02/02/95 £ sr 22500@1=22500 (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (26 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (115 pages) |