Bradford
West Yorkshire
BD10 0PQ
Secretary Name | Mr Nigel Martin Shaw |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 January 2007(21 years, 8 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tordoff House Apperley Lane Bradford West Yorkshire BD10 0PQ |
Director Name | Mr John Cornel Tordoff |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2009(24 years, 5 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tordoff House Apperley Bridge Bradford West Yorkshire BD10 0PQ |
Director Name | John Hodgson |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(6 years, 12 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 18 July 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Greenacres Drive Keighley West Yorkshire BD20 6NF |
Director Name | David Ernest Pollard |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(6 years, 12 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 March 1996) |
Role | Company Director |
Correspondence Address | Stegghouse Farm Moorside Road Addingham Addingham West Yorks Ls29 |
Director Name | Linda Pollard |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(6 years, 12 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 March 1996) |
Role | Company Director |
Correspondence Address | Stegg House Farm Moorside Lane Addingham Moorside Ilkley West Yorkshire LS29 9JX |
Director Name | Mrs Muriel Elizabeth M Pollard |
---|---|
Date of Birth | July 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(6 years, 12 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 March 1996) |
Role | Married Woman |
Correspondence Address | Glen Road Eldwick Bingley West Yorks Bd16 |
Secretary Name | John Hodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(6 years, 12 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 18 July 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Greenacres Drive Keighley West Yorkshire BD20 6NF |
Secretary Name | David Ernest Pollard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1992(7 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 September 1992) |
Role | Company Director |
Correspondence Address | Stegghouse Farm Moorside Road Addingham Addingham West Yorks Ls29 |
Secretary Name | Shaun Thomas Gillespie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 March 1996) |
Role | Company Director |
Correspondence Address | 24 Dene Road Skelmanthorpe Huddersfield West Yorkshire HD8 9BU |
Director Name | Brian Michael Crowther |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(10 years, 10 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | 6 Hallfield Drive Baildon Shipley West Yorkshire BD17 6NH |
Director Name | Henry William Taylor |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(10 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 July 2004) |
Role | Company Director |
Correspondence Address | 16 Campion Grove Harrogate North Yorkshire HG3 2UG |
Director Name | Mr Jack Crossley Tordoff |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(10 years, 10 months after company formation) |
Appointment Duration | 25 years, 7 months (resigned 18 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tordoff House Apperley Lane Bradford West Yorkshire BD10 0PQ |
Secretary Name | Brian Michael Crowther |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(10 years, 10 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 25 January 2007) |
Role | Company Director |
Correspondence Address | 6 Hallfield Drive Baildon Shipley West Yorkshire BD17 6NH |
Website | www.jct600.co.uk/ |
---|---|
Email address | [email protected] |
Registered Address | Tordoff House Apperley Bridge Bradford West Yorkshire BD10 0PQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Rawdon |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £94,000 |
Current Liabilities | £238,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 23 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 3 weeks from now) |
1 March 2013 | Delivered on: 5 March 2013 Persons entitled: Lloyds Tsb Bank PLC (Security Agent) Classification: Debenture Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, fixtures, all plant & machinery see image for full details. Outstanding |
---|---|
15 March 1996 | Delivered on: 2 April 1996 Satisfied on: 6 March 2013 Persons entitled: Lloyds Bank PLC Classification: Single 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 buildings fixtures fixed plant and machinery. Fully Satisfied |
18 August 1995 | Delivered on: 24 August 1995 Satisfied on: 23 May 1996 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 |
23 May 1990 | Delivered on: 31 May 1990 Satisfied on: 23 May 1996 Persons entitled: 3I PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stock-in-trade, work-in-progress prepayments, stock exchange investments & cash. 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 |
31 March 1988 | Delivered on: 20 April 1988 Satisfied on: 23 May 1996 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/Hold property fronting bertram road, bradford west yorkshire and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 May 1987 | Delivered on: 26 May 1987 Satisfied on: 23 May 1996 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 on west site of st marys road bradford west yorkshire title no wyk 154937 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 February 1988 | Delivered on: 7 October 1985 Satisfied on: 23 May 1996 Persons entitled: Investors in Industry PLC Classification: Mortgage Secured details: Sterling pounds 120000. Particulars: Properties as specifield on doc M12. Fully Satisfied |
3 January 2024 | Director's details changed for Mr John Cornel Tordoff on 1 January 2024 (2 pages) |
---|---|
4 August 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
17 April 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
4 October 2022 | Appointment of Mr John Cornel Tordoff as a director on 1 October 2009 (2 pages) |
22 September 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
4 April 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
18 October 2021 | Cessation of Jack Crossley Tordoff as a person with significant control on 18 October 2021 (1 page) |
18 October 2021 | Termination of appointment of Jack Crossley Tordoff as a director on 18 October 2021 (1 page) |
1 October 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
27 May 2021 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
16 April 2021 | Notification of Jct600 Limited as a person with significant control on 6 April 2017 (2 pages) |
16 April 2021 | Change of details for Mr Jack Crossley Tordoff as a person with significant control on 6 April 2016 (2 pages) |
2 April 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
26 March 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
4 June 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
8 April 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
17 July 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
26 March 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
15 June 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
15 June 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
31 March 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
29 June 2016 | Full accounts made up to 31 December 2015 (10 pages) |
29 June 2016 | Full accounts made up to 31 December 2015 (10 pages) |
1 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
4 June 2015 | Full accounts made up to 31 December 2014 (8 pages) |
4 June 2015 | Full accounts made up to 31 December 2014 (8 pages) |
22 April 2015 | Memorandum and Articles of Association (5 pages) |
22 April 2015 | Memorandum and Articles of Association (5 pages) |
22 April 2015 | Resolutions
|
22 April 2015 | Resolutions
|
17 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
21 May 2014 | Full accounts made up to 31 December 2013 (8 pages) |
21 May 2014 | Full accounts made up to 31 December 2013 (8 pages) |
15 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
22 May 2013 | Full accounts made up to 31 December 2012 (8 pages) |
22 May 2013 | Full accounts made up to 31 December 2012 (8 pages) |
11 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
8 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
5 March 2013 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
5 March 2013 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
23 April 2012 | Full accounts made up to 31 December 2011 (8 pages) |
23 April 2012 | Full accounts made up to 31 December 2011 (8 pages) |
30 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
13 June 2011 | Full accounts made up to 31 December 2010 (8 pages) |
13 June 2011 | Full accounts made up to 31 December 2010 (8 pages) |
30 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
27 April 2010 | Full accounts made up to 31 December 2009 (9 pages) |
27 April 2010 | Full accounts made up to 31 December 2009 (9 pages) |
29 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
8 October 2009 | Director's details changed for Jack Crossley Tordoff on 1 October 2009 (3 pages) |
8 October 2009 | Secretary's details changed for Nigel Martin Shaw on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Jack Crossley Tordoff on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Jack Crossley Tordoff on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Nigel Martin Shaw on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Nigel Martin Shaw on 1 October 2009 (3 pages) |
8 October 2009 | Secretary's details changed for Nigel Martin Shaw on 1 October 2009 (3 pages) |
8 October 2009 | Secretary's details changed for Nigel Martin Shaw on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Nigel Martin Shaw on 1 October 2009 (3 pages) |
6 August 2009 | Full accounts made up to 31 December 2008 (9 pages) |
6 August 2009 | Full accounts made up to 31 December 2008 (9 pages) |
25 March 2009 | Return made up to 23/03/09; full list of members (3 pages) |
25 March 2009 | Return made up to 23/03/09; full list of members (3 pages) |
7 January 2009 | Appointment terminated director brian crowther (1 page) |
7 January 2009 | Appointment terminated director brian crowther (1 page) |
11 August 2008 | Full accounts made up to 31 December 2007 (9 pages) |
11 August 2008 | Full accounts made up to 31 December 2007 (9 pages) |
10 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
10 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
15 May 2007 | Full accounts made up to 31 December 2006 (9 pages) |
15 May 2007 | Full accounts made up to 31 December 2006 (9 pages) |
25 April 2007 | Return made up to 23/03/07; full list of members (7 pages) |
25 April 2007 | Return made up to 23/03/07; full list of members (7 pages) |
27 February 2007 | Secretary resigned (1 page) |
27 February 2007 | New secretary appointed;new director appointed (2 pages) |
27 February 2007 | Secretary resigned (1 page) |
27 February 2007 | New secretary appointed;new director appointed (2 pages) |
2 January 2007 | Registered office changed on 02/01/07 from: tordoff house 158 sticker lane bradford west yorkshire BD4 8QG (1 page) |
2 January 2007 | Registered office changed on 02/01/07 from: tordoff house 158 sticker lane bradford west yorkshire BD4 8QG (1 page) |
3 May 2006 | Full accounts made up to 31 December 2005 (9 pages) |
3 May 2006 | Full accounts made up to 31 December 2005 (9 pages) |
19 April 2006 | Return made up to 23/03/06; full list of members (7 pages) |
19 April 2006 | Return made up to 23/03/06; full list of members (7 pages) |
22 April 2005 | Return made up to 23/03/05; full list of members (7 pages) |
22 April 2005 | Return made up to 23/03/05; full list of members (7 pages) |
20 April 2005 | Full accounts made up to 31 December 2004 (9 pages) |
20 April 2005 | Full accounts made up to 31 December 2004 (9 pages) |
9 August 2004 | Resolutions
|
9 August 2004 | Resolutions
|
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
23 April 2004 | Full accounts made up to 31 December 2003 (9 pages) |
23 April 2004 | Full accounts made up to 31 December 2003 (9 pages) |
16 April 2004 | Return made up to 23/03/04; full list of members (7 pages) |
16 April 2004 | Return made up to 23/03/04; full list of members (7 pages) |
4 May 2003 | Full accounts made up to 31 December 2002 (9 pages) |
4 May 2003 | Full accounts made up to 31 December 2002 (9 pages) |
24 April 2003 | Return made up to 23/03/03; full list of members (7 pages) |
24 April 2003 | Return made up to 23/03/03; full list of members (7 pages) |
2 July 2002 | Full accounts made up to 31 December 2001 (9 pages) |
2 July 2002 | Full accounts made up to 31 December 2001 (9 pages) |
26 April 2002 | Return made up to 23/03/02; full list of members (7 pages) |
26 April 2002 | Return made up to 23/03/02; full list of members (7 pages) |
26 April 2001 | Return made up to 23/03/01; full list of members (7 pages) |
26 April 2001 | Return made up to 23/03/01; full list of members (7 pages) |
19 April 2001 | Full accounts made up to 31 December 2000 (8 pages) |
19 April 2001 | Full accounts made up to 31 December 2000 (8 pages) |
25 April 2000 | Full accounts made up to 31 December 1999 (8 pages) |
25 April 2000 | Full accounts made up to 31 December 1999 (8 pages) |
27 March 2000 | Return made up to 23/03/00; full list of members
|
27 March 2000 | Return made up to 23/03/00; full list of members
|
8 May 1999 | Full accounts made up to 31 December 1998 (10 pages) |
8 May 1999 | Full accounts made up to 31 December 1998 (10 pages) |
16 April 1999 | Return made up to 23/03/99; full list of members (6 pages) |
16 April 1999 | Return made up to 23/03/99; full list of members (6 pages) |
30 November 1998 | New director appointed (2 pages) |
30 November 1998 | New director appointed (2 pages) |
8 October 1998 | Resolutions
|
8 October 1998 | Resolutions
|
6 April 1998 | Full accounts made up to 31 December 1997 (10 pages) |
6 April 1998 | Full accounts made up to 31 December 1997 (10 pages) |
1 May 1997 | Return made up to 07/05/97; no change of members (4 pages) |
1 May 1997 | Return made up to 07/05/97; no change of members (4 pages) |
22 April 1997 | Full accounts made up to 31 December 1996 (12 pages) |
22 April 1997 | Full accounts made up to 31 December 1996 (12 pages) |
5 November 1996 | Full group accounts made up to 29 February 1996 (23 pages) |
5 November 1996 | Full group accounts made up to 29 February 1996 (23 pages) |
11 September 1996 | Accounting reference date shortened from 29/02 to 31/12 (1 page) |
11 September 1996 | Accounting reference date shortened from 29/02 to 31/12 (1 page) |
23 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 1996 | Return made up to 07/05/96; full list of members (6 pages) |
1 May 1996 | Return made up to 07/05/96; full list of members (6 pages) |
9 April 1996 | Director resigned (1 page) |
9 April 1996 | Secretary resigned (1 page) |
9 April 1996 | Secretary resigned (1 page) |
9 April 1996 | New secretary appointed;new director appointed (2 pages) |
9 April 1996 | Director resigned (1 page) |
9 April 1996 | New secretary appointed;new director appointed (2 pages) |
9 April 1996 | Registered office changed on 09/04/96 from: sterling house 133 berkerend road bradford BD3 9AU (1 page) |
9 April 1996 | New director appointed (2 pages) |
9 April 1996 | Director resigned (1 page) |
9 April 1996 | Director resigned (1 page) |
9 April 1996 | Director resigned (1 page) |
9 April 1996 | Registered office changed on 09/04/96 from: sterling house 133 berkerend road bradford BD3 9AU (1 page) |
9 April 1996 | Director resigned (1 page) |
9 April 1996 | New director appointed (2 pages) |
2 April 1996 | Particulars of mortgage/charge (4 pages) |
2 April 1996 | Particulars of mortgage/charge (4 pages) |
9 February 1996 | Accounting reference date extended from 31/01 to 29/02 (1 page) |
9 February 1996 | Accounting reference date extended from 31/01 to 29/02 (1 page) |
24 August 1995 | Particulars of mortgage/charge (4 pages) |
24 August 1995 | Particulars of mortgage/charge (4 pages) |
17 May 1995 | Full group accounts made up to 31 January 1995 (22 pages) |
17 May 1995 | Full group accounts made up to 31 January 1995 (22 pages) |
16 May 1995 | Return made up to 07/05/95; no change of members (4 pages) |
16 May 1995 | Return made up to 07/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (57 pages) |
18 May 1994 | Return made up to 07/05/94; full list of members (6 pages) |
18 May 1994 | Return made up to 07/05/94; full list of members (6 pages) |
9 May 1994 | Full group accounts made up to 31 January 1994 (20 pages) |
9 May 1994 | Full group accounts made up to 31 January 1994 (20 pages) |
14 May 1993 | Full group accounts made up to 31 January 1993 (20 pages) |
14 May 1993 | Full group accounts made up to 31 January 1993 (20 pages) |
14 May 1993 | Return made up to 07/05/93; no change of members (4 pages) |
14 May 1993 | Return made up to 07/05/93; no change of members (4 pages) |
22 September 1992 | Secretary resigned;new secretary appointed (2 pages) |
22 September 1992 | Secretary resigned;new secretary appointed (2 pages) |
10 August 1992 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
10 August 1992 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
22 May 1992 | Full group accounts made up to 31 January 1992 (19 pages) |
22 May 1992 | Return made up to 07/05/92; full list of members (8 pages) |
22 May 1992 | Return made up to 07/05/92; full list of members (8 pages) |
22 May 1992 | Full group accounts made up to 31 January 1992 (19 pages) |
4 July 1991 | Ad 15/05/91--------- £ si 47621@1=47621 £ ic 94525/142146 (2 pages) |
4 July 1991 | Ad 15/05/91--------- £ si 47621@1=47621 £ ic 94525/142146 (2 pages) |
20 May 1991 | Return made up to 07/05/91; full list of members (7 pages) |
20 May 1991 | Full group accounts made up to 31 January 1991 (19 pages) |
20 May 1991 | Return made up to 07/05/91; full list of members (7 pages) |
20 May 1991 | Full group accounts made up to 31 January 1991 (19 pages) |
14 August 1990 | Resolutions
|
14 August 1990 | Resolutions
|
31 May 1990 | Particulars of mortgage/charge (3 pages) |
31 May 1990 | Particulars of mortgage/charge (3 pages) |
24 May 1990 | Resolutions
|
24 May 1990 | Resolutions
|
17 May 1990 | Return made up to 07/05/90; no change of members (4 pages) |
17 May 1990 | New director appointed (2 pages) |
17 May 1990 | Full group accounts made up to 31 January 1990 (16 pages) |
17 May 1990 | New director appointed (2 pages) |
17 May 1990 | Return made up to 07/05/90; no change of members (4 pages) |
17 May 1990 | Full group accounts made up to 31 January 1990 (16 pages) |
20 June 1989 | Full accounts made up to 31 January 1989 (18 pages) |
20 June 1989 | Full accounts made up to 31 January 1989 (18 pages) |
18 May 1989 | Resolutions
|
14 April 1989 | Company name changed\certificate issued on 14/04/89 (2 pages) |
14 April 1989 | Company name changed\certificate issued on 14/04/89 (2 pages) |
12 January 1989 | Resolutions
|
12 January 1989 | Resolutions
|
7 September 1988 | Return made up to 11/08/88; full list of members (4 pages) |
7 September 1988 | Full accounts made up to 31 January 1988 (18 pages) |
7 September 1988 | Full accounts made up to 31 January 1988 (18 pages) |
7 September 1988 | Return made up to 11/08/88; full list of members (4 pages) |
17 August 1988 | New director appointed (2 pages) |
17 August 1988 | New director appointed (2 pages) |
6 June 1988 | Director resigned (2 pages) |
6 June 1988 | Director resigned (2 pages) |
20 April 1988 | Particulars of mortgage/charge (3 pages) |
20 April 1988 | Particulars of mortgage/charge (3 pages) |
17 July 1987 | Return made up to 08/05/87; full list of members (4 pages) |
17 July 1987 | Return made up to 08/05/87; full list of members (4 pages) |
17 July 1987 | Full accounts made up to 31 January 1987 (13 pages) |
17 July 1987 | Full accounts made up to 31 January 1987 (13 pages) |
26 May 1987 | Particulars of mortgage/charge (3 pages) |
26 May 1987 | Particulars of mortgage/charge (3 pages) |
10 October 1986 | Director resigned (2 pages) |
10 October 1986 | Director resigned (2 pages) |
9 October 1986 | Full accounts made up to 31 January 1986 (11 pages) |
9 October 1986 | Full accounts made up to 31 January 1986 (11 pages) |
20 August 1986 | Return made up to 24/04/86; full list of members (4 pages) |
20 August 1986 | Return made up to 24/04/86; full list of members (4 pages) |
10 May 1985 | Incorporation (18 pages) |
10 May 1985 | Certificate of incorporation (1 page) |
10 May 1985 | Incorporation (18 pages) |
10 May 1985 | Certificate of incorporation (1 page) |