Golcar
Huddersfield
West Yorkshire
HD7 4JG
Director Name | Mr Jan Gustaf Lennart Holmstrom |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 01 March 2018(32 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Victoria Mills Victoria Lane Golcar Huddersfield West Yorkshire HD7 4JG |
Secretary Name | Mrs Stephanie Joanne Holmes |
---|---|
Status | Current |
Appointed | 04 January 2022(36 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | Victoria Mills Victoria Lane Golcar Huddersfield West Yorkshire HD7 4JG |
Director Name | John Heasman Bradley |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 June 1997) |
Role | Banker |
Correspondence Address | Spinners Welle Sutton Road Kington Langley Chippenham Wiltshire SN15 5NE |
Director Name | Brian Stanley Page Gent |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(7 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 31 March 1993) |
Role | Banker |
Correspondence Address | Greenacres Framfield Uckfield East Sussex TN22 5PN |
Director Name | George Lynn |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(7 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 December 1993) |
Role | Chartered Accountant |
Correspondence Address | The Birches London Road Hitchin Herts SG4 9ET |
Secretary Name | Mr Richard John Vardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 April 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Court Cottage Headley Road Grayshott Surrey GU26 6DL |
Director Name | Mr Richard John Vardy |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1995(10 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 04 April 1996) |
Role | Group Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Court Cottage Headley Road Grayshott Surrey GU26 6DL |
Secretary Name | David Roy Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1996(10 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 July 1996) |
Role | CS |
Correspondence Address | 6 Old School Field Springfield Green Chelmsford Essex CM1 7HU |
Secretary Name | Mrs Valentine Germaine Cecile Steadman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(11 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 30 April 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Titmore Green Little Wymondley Hitchin Hertfordshire SG4 7JT |
Secretary Name | Colin Grant Trantor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 July 1998) |
Role | Company Director |
Correspondence Address | 25 Courtenay Avenue Sutton Surrey SM2 5ND |
Director Name | Mr Andrew John Anderson |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 September 2002) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 19 Chishill Road Heydon Royston Hertfordshire SG8 8PW |
Director Name | David Roy Wood |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 September 2002) |
Role | Chartered Accountant |
Correspondence Address | 37 Branscombe Gardens Thorpe Bay Southend On Sea Essex SS1 3PJ |
Secretary Name | Kathryn Anne Davenport |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(13 years after company formation) |
Appointment Duration | 3 years (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | 117 Chiswick Village London W4 3BZ |
Secretary Name | David Roy Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 February 2004) |
Role | Chartered Accountant |
Correspondence Address | 37 Branscombe Gardens Thorpe Bay Southend On Sea Essex SS1 3PJ |
Director Name | Lars Gustav Fex |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 09 September 2002(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 February 2005) |
Role | Chief Financial Officer |
Country of Residence | Sweden |
Correspondence Address | Karolineragen 6 Lerhamn Nyhamnslager 260 41 Sweden |
Director Name | Claes Erik Piehl |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 06 April 2004(18 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 24 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 The Paddocks Oatlands Chase Weybridge Surrey KT13 9RJ |
Director Name | Mr Ewen Wigley |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Harps Crouch Lane St Marys Platt Kent TN15 8LX |
Director Name | David Roy Wood |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 June 2006) |
Role | Chartered Accountant |
Correspondence Address | 37 Branscombe Gardens Thorpe Bay Southend On Sea Essex SS1 3PJ |
Director Name | Mr Ralph Peter Baber |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(18 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Oaklands 5 Queenborough Gardens Chislehurst Kent BR7 6NP |
Secretary Name | Miss Kathryn Davenport |
---|---|
Status | Resigned |
Appointed | 22 August 2012(27 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 04 January 2022) |
Role | Company Director |
Correspondence Address | Victoria Mills Victoria Lane Golcar Huddersfield West Yorkshire HD7 4JG |
Secretary Name | Cybrus Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2004(18 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 22 August 2012) |
Correspondence Address | Old Mills Off Whitehall Grove Drighlington Bradford West Yorkshire BD11 1BY |
Director Name | Browallia Corporate Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2006(20 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 July 2010) |
Correspondence Address | 10 Finsbury Square London EC2A 1AD |
Registered Address | Victoria Mills Victoria Lane Golcar Huddersfield West Yorkshire HD7 4JG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Golcar |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,374,658 |
Cash | £2,217 |
Current Liabilities | £334,731 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 20 February 2024 (2 months ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 2 weeks from now) |
21 October 2014 | Delivered on: 24 October 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Land on the east side of asher lane ripley t/no DY134324. Outstanding |
---|---|
16 June 2004 | Delivered on: 25 June 2004 Satisfied on: 10 October 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at the east side of asher lane, ripley, derbyshire t/nos DY181616, DY134324, DY181635 and DY188296,. 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 |
16 June 2004 | Delivered on: 23 June 2004 Satisfied on: 7 July 2005 Persons entitled: Pentos Office Furniture Limited Classification: Legal charge Secured details: £1,300,000.00 and all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property known as asher lane ripley derbyshire t/no DY181616, DY181635, DY134324 and DT188926. All plant machinery fixtures and fittings, the proceeds of any insurance and the benefit of all covenants rights and agreements. Fully Satisfied |
15 December 2020 | Accounts for a small company made up to 30 June 2020 (9 pages) |
---|---|
25 February 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
16 January 2020 | Accounts for a small company made up to 30 June 2019 (6 pages) |
7 March 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
1 February 2019 | Accounts for a small company made up to 30 June 2018 (7 pages) |
6 March 2018 | Appointment of Mr Jan Gustaf Lennart Holmstrom as a director on 1 March 2018 (2 pages) |
6 March 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
22 November 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
22 November 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
31 May 2017 | Satisfaction of charge 019290760003 in full (1 page) |
31 May 2017 | Satisfaction of charge 019290760003 in full (1 page) |
6 April 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
16 January 2017 | Accounts for a small company made up to 30 June 2016 (6 pages) |
16 January 2017 | Accounts for a small company made up to 30 June 2016 (6 pages) |
3 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
12 December 2015 | Full accounts made up to 30 June 2015 (16 pages) |
12 December 2015 | Full accounts made up to 30 June 2015 (16 pages) |
25 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
3 December 2014 | Full accounts made up to 30 June 2014 (17 pages) |
3 December 2014 | Full accounts made up to 30 June 2014 (17 pages) |
24 October 2014 | Registration of charge 019290760003, created on 21 October 2014 (17 pages) |
24 October 2014 | Registration of charge 019290760003, created on 21 October 2014 (17 pages) |
10 October 2014 | Satisfaction of charge 2 in full (4 pages) |
10 October 2014 | Satisfaction of charge 2 in full (4 pages) |
11 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
6 November 2013 | Full accounts made up to 30 June 2013 (16 pages) |
6 November 2013 | Full accounts made up to 30 June 2013 (16 pages) |
26 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (3 pages) |
13 December 2012 | Full accounts made up to 30 June 2012 (17 pages) |
13 December 2012 | Full accounts made up to 30 June 2012 (17 pages) |
22 August 2012 | Termination of appointment of Cybrus Limited as a secretary (1 page) |
22 August 2012 | Appointment of Miss Kathryn Davenport as a secretary (1 page) |
22 August 2012 | Appointment of Miss Kathryn Davenport as a secretary (1 page) |
22 August 2012 | Termination of appointment of Cybrus Limited as a secretary (1 page) |
3 April 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (3 pages) |
19 December 2011 | Full accounts made up to 30 June 2011 (16 pages) |
19 December 2011 | Full accounts made up to 30 June 2011 (16 pages) |
8 March 2011 | Secretary's details changed for Cybrus Limited on 7 March 2011 (2 pages) |
8 March 2011 | Secretary's details changed for Cybrus Limited on 7 March 2011 (2 pages) |
8 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (3 pages) |
8 March 2011 | Secretary's details changed for Cybrus Limited on 7 March 2011 (2 pages) |
8 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (3 pages) |
7 March 2011 | Registered office address changed from 5Th Floor 16 Eastcheap London EC3M 1BD on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from 5Th Floor 16 Eastcheap London EC3M 1BD on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from 5Th Floor 16 Eastcheap London EC3M 1BD on 7 March 2011 (1 page) |
20 January 2011 | Full accounts made up to 30 June 2010 (15 pages) |
20 January 2011 | Full accounts made up to 30 June 2010 (15 pages) |
3 September 2010 | Registered office address changed from 10 Finsbury Square London EC2A 1AD on 3 September 2010 (1 page) |
3 September 2010 | Registered office address changed from 10 Finsbury Square London EC2A 1AD on 3 September 2010 (1 page) |
3 September 2010 | Registered office address changed from 10 Finsbury Square London EC2A 1AD on 3 September 2010 (1 page) |
9 July 2010 | Termination of appointment of Browallia Corporate Director Limited as a director (1 page) |
9 July 2010 | Termination of appointment of Browallia Corporate Director Limited as a director (1 page) |
7 July 2010 | Appointment of Mr Peter Jan Patrik Valentin Gyllenhammar as a director (2 pages) |
7 July 2010 | Appointment of Mr Peter Jan Patrik Valentin Gyllenhammar as a director (2 pages) |
29 April 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Secretary's details changed for Cybrus Limited on 22 February 2010 (2 pages) |
28 April 2010 | Secretary's details changed for Cybrus Limited on 22 February 2010 (2 pages) |
28 April 2010 | Director's details changed for Browallia Corporate Director Limited on 22 February 2010 (2 pages) |
28 April 2010 | Director's details changed for Browallia Corporate Director Limited on 22 February 2010 (2 pages) |
22 December 2009 | Full accounts made up to 30 June 2009 (15 pages) |
22 December 2009 | Full accounts made up to 30 June 2009 (15 pages) |
12 March 2009 | Return made up to 22/02/09; full list of members (3 pages) |
12 March 2009 | Return made up to 22/02/09; full list of members (3 pages) |
6 November 2008 | Full accounts made up to 30 April 2008 (16 pages) |
6 November 2008 | Full accounts made up to 30 April 2008 (16 pages) |
24 October 2008 | Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page) |
24 October 2008 | Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page) |
18 June 2008 | Director's change of particulars / browallia corporate director LIMITED / 12/06/2008 (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from bayhall mills birkby huddersfield west yorkshire HD1 5EP (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from bayhall mills birkby huddersfield west yorkshire HD1 5EP (1 page) |
18 June 2008 | Director's change of particulars / browallia corporate director LIMITED / 12/06/2008 (1 page) |
17 June 2008 | Secretary's change of particulars / cybrus LIMITED / 12/06/2008 (1 page) |
17 June 2008 | Secretary's change of particulars / cybrus LIMITED / 12/06/2008 (1 page) |
16 May 2008 | Full accounts made up to 30 April 2007 (16 pages) |
16 May 2008 | Full accounts made up to 30 April 2007 (16 pages) |
6 March 2008 | Return made up to 22/02/08; full list of members (3 pages) |
6 March 2008 | Return made up to 22/02/08; full list of members (3 pages) |
21 March 2007 | Return made up to 22/02/07; full list of members (6 pages) |
21 March 2007 | Return made up to 22/02/07; full list of members (6 pages) |
8 March 2007 | Full accounts made up to 30 April 2006 (15 pages) |
8 March 2007 | Full accounts made up to 30 April 2006 (15 pages) |
18 August 2006 | Secretary's particulars changed (1 page) |
18 August 2006 | Secretary's particulars changed (1 page) |
18 August 2006 | Registered office changed on 18/08/06 from: 39 cornhill london EC3V 3NU (1 page) |
18 August 2006 | Director's particulars changed (1 page) |
18 August 2006 | Director's particulars changed (1 page) |
18 August 2006 | Registered office changed on 18/08/06 from: 39 cornhill london EC3V 3NU (1 page) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
5 June 2006 | Full accounts made up to 30 April 2005 (16 pages) |
5 June 2006 | Full accounts made up to 30 April 2005 (16 pages) |
11 May 2006 | New director appointed (3 pages) |
11 May 2006 | New director appointed (3 pages) |
9 May 2006 | Director resigned (1 page) |
9 May 2006 | Director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
3 March 2006 | Return made up to 22/02/06; full list of members (8 pages) |
3 March 2006 | Return made up to 22/02/06; full list of members (8 pages) |
2 March 2006 | Delivery ext'd 3 mth 30/04/05 (1 page) |
2 March 2006 | Delivery ext'd 3 mth 30/04/05 (1 page) |
7 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2005 | Return made up to 22/02/05; full list of members (8 pages) |
8 March 2005 | Return made up to 22/02/05; full list of members (8 pages) |
28 February 2005 | Director resigned (1 page) |
28 February 2005 | Director resigned (1 page) |
25 June 2004 | Particulars of mortgage/charge (5 pages) |
25 June 2004 | Particulars of mortgage/charge (5 pages) |
23 June 2004 | Particulars of mortgage/charge (4 pages) |
23 June 2004 | Particulars of mortgage/charge (4 pages) |
2 June 2004 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
2 June 2004 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
4 May 2004 | New director appointed (4 pages) |
4 May 2004 | New director appointed (4 pages) |
4 May 2004 | New director appointed (4 pages) |
4 May 2004 | New director appointed (4 pages) |
1 May 2004 | Company name changed union discount properties limite d\certificate issued on 30/04/04 (2 pages) |
1 May 2004 | Company name changed union discount properties limite d\certificate issued on 30/04/04 (2 pages) |
14 April 2004 | New director appointed (3 pages) |
14 April 2004 | New director appointed (3 pages) |
14 April 2004 | New director appointed (3 pages) |
14 April 2004 | New director appointed (3 pages) |
8 April 2004 | Company name changed browallia credit LIMITED\certificate issued on 08/04/04 (2 pages) |
8 April 2004 | Company name changed browallia credit LIMITED\certificate issued on 08/04/04 (2 pages) |
4 March 2004 | Secretary resigned (1 page) |
4 March 2004 | New secretary appointed (2 pages) |
4 March 2004 | Return made up to 22/02/04; full list of members
|
4 March 2004 | Return made up to 22/02/04; full list of members
|
4 March 2004 | New secretary appointed (2 pages) |
4 March 2004 | Secretary resigned (1 page) |
3 March 2004 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
3 March 2004 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
28 March 2003 | Return made up to 22/02/03; full list of members (6 pages) |
28 March 2003 | Return made up to 22/02/03; full list of members (6 pages) |
6 March 2003 | Accounts for a dormant company made up to 30 April 2002 (7 pages) |
6 March 2003 | Accounts for a dormant company made up to 30 April 2002 (7 pages) |
2 March 2003 | Resolutions
|
2 March 2003 | Resolutions
|
30 September 2002 | Director resigned (1 page) |
30 September 2002 | New director appointed (2 pages) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | New director appointed (2 pages) |
30 September 2002 | Director resigned (1 page) |
18 April 2002 | Company name changed union discount credit LIMITED\certificate issued on 18/04/02 (2 pages) |
18 April 2002 | Company name changed union discount credit LIMITED\certificate issued on 18/04/02 (2 pages) |
21 March 2002 | Return made up to 22/02/02; full list of members (7 pages) |
21 March 2002 | Return made up to 22/02/02; full list of members (7 pages) |
6 March 2002 | New secretary appointed (2 pages) |
6 March 2002 | New secretary appointed (2 pages) |
2 January 2002 | Accounting reference date extended from 31/12/01 to 30/04/02 (1 page) |
2 January 2002 | Accounting reference date extended from 31/12/01 to 30/04/02 (1 page) |
10 August 2001 | Secretary resigned (2 pages) |
10 August 2001 | Secretary resigned (2 pages) |
21 June 2001 | Director's particulars changed (1 page) |
21 June 2001 | Director's particulars changed (1 page) |
4 April 2001 | Full accounts made up to 31 December 2000 (8 pages) |
4 April 2001 | Full accounts made up to 31 December 2000 (8 pages) |
12 March 2001 | Return made up to 22/02/01; full list of members (7 pages) |
12 March 2001 | Return made up to 22/02/01; full list of members (7 pages) |
12 July 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
12 July 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
22 June 2000 | Resolutions
|
22 June 2000 | Resolutions
|
14 April 2000 | Director's particulars changed (1 page) |
14 April 2000 | Director's particulars changed (1 page) |
5 April 2000 | Return made up to 22/02/00; full list of members (7 pages) |
5 April 2000 | Return made up to 22/02/00; full list of members (7 pages) |
16 December 1999 | Director's particulars changed (1 page) |
16 December 1999 | Director's particulars changed (1 page) |
5 May 1999 | Full accounts made up to 31 December 1998 (10 pages) |
5 May 1999 | Full accounts made up to 31 December 1998 (10 pages) |
29 March 1999 | Secretary's particulars changed (1 page) |
29 March 1999 | Secretary's particulars changed (1 page) |
8 March 1999 | Return made up to 22/02/99; full list of members (6 pages) |
8 March 1999 | Return made up to 22/02/99; full list of members (6 pages) |
6 October 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
6 October 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
24 September 1998 | New secretary appointed (2 pages) |
24 September 1998 | Resolutions
|
24 September 1998 | New secretary appointed (2 pages) |
24 September 1998 | Secretary resigned (1 page) |
24 September 1998 | Secretary resigned (1 page) |
24 September 1998 | Resolutions
|
26 February 1998 | Return made up to 22/02/98; no change of members (4 pages) |
26 February 1998 | Return made up to 22/02/98; no change of members (4 pages) |
2 February 1998 | Accounts for a small company made up to 31 December 1996 (5 pages) |
2 February 1998 | Accounts for a small company made up to 31 December 1996 (5 pages) |
5 November 1997 | Director's particulars changed (1 page) |
5 November 1997 | Director's particulars changed (1 page) |
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | New director appointed (2 pages) |
21 July 1997 | New director appointed (2 pages) |
3 July 1997 | Director resigned (1 page) |
3 July 1997 | Director resigned (1 page) |
16 May 1997 | New secretary appointed (2 pages) |
16 May 1997 | New secretary appointed (2 pages) |
16 May 1997 | Secretary resigned (1 page) |
16 May 1997 | Secretary resigned (1 page) |
16 April 1997 | Full accounts made up to 31 March 1996 (10 pages) |
16 April 1997 | Full accounts made up to 31 March 1996 (10 pages) |
29 September 1996 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
29 September 1996 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
2 August 1996 | Secretary resigned (2 pages) |
2 August 1996 | New secretary appointed (1 page) |
2 August 1996 | New secretary appointed (1 page) |
2 August 1996 | Secretary resigned (2 pages) |
23 April 1996 | Director resigned (1 page) |
23 April 1996 | Director resigned (1 page) |
19 April 1996 | Secretary resigned (1 page) |
19 April 1996 | Secretary resigned (1 page) |
19 April 1996 | New secretary appointed (2 pages) |
19 April 1996 | New secretary appointed (2 pages) |
10 April 1996 | Return made up to 22/02/96; full list of members (7 pages) |
10 April 1996 | Return made up to 22/02/96; full list of members (7 pages) |
4 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
4 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
9 January 1996 | New director appointed (2 pages) |
9 January 1996 | New director appointed (2 pages) |
9 January 1996 | New director appointed (2 pages) |
9 January 1996 | New director appointed (2 pages) |