Huntington
York
YO32 9PT
Director Name | Mr Martin Ian Goforth |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2017(31 years, 4 months after company formation) |
Appointment Duration | 2 years (closed 15 January 2019) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Yorkon House New Lane Huntington York YO32 9PT |
Secretary Name | Mr Martin Ian Goforth |
---|---|
Status | Closed |
Appointed | 01 January 2017(31 years, 4 months after company formation) |
Appointment Duration | 2 years (closed 15 January 2019) |
Role | Company Director |
Correspondence Address | Yorkon House New Lane Huntington York YO32 9PT |
Director Name | Robert Stansfield |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(6 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 14 August 2002) |
Role | Marketing Director |
Correspondence Address | 5 Impasse Des Capucines 17610 Dompierre Sur Charente Charente Maritime Foreign France |
Director Name | Philip Stansfield |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 1999) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 1 Stoney Royd Burley In Wharfedale Ilkley West Yorkshire LS29 7HU |
Director Name | Eileen Stansfield |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(6 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 14 August 2002) |
Role | Nursing Home Administrator |
Correspondence Address | 5 Impasse Des Canucines 17610 Dompierre Sur Charente Charente Maritime Foreign France |
Secretary Name | Eileen Stansfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(6 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 14 August 2002) |
Role | Company Director |
Correspondence Address | 5 Impasse Des Canucines 17610 Dompierre Sur Charente Charente Maritime Foreign France |
Director Name | Mr Martin Walker Archer |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(16 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 February 2004) |
Role | Finances Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Slayleigh Lane Sheffield South Yorkshire S10 3RE |
Director Name | Lilian Ruth Coulson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(16 years, 12 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 21 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chestnut House Skipwith Road Escrick York North Yorkshire YO19 6JU |
Secretary Name | Mr Philip John Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(16 years, 12 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Huntington House Jockey Lane Huntington York North Yorkshire YO32 9XW |
Director Name | Mr John David William Carter |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(18 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Low Field House 24 Low Field Lane, Staveley Knaresborough North Yorkshire HG5 9LB |
Director Name | James Howard Mee |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 March 2006) |
Role | Company Director |
Correspondence Address | Chapelfields 17 Chapel Road Burncross Sheffield South Yorkshire S35 1SS |
Director Name | David Gordon Mackintosh |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(18 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 06 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Larch Rise Easingwold North Yorkshire YO61 3RZ |
Director Name | Craig Robert Smith |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | 35 Whinmoor Court Leeds West Yorkshire LS14 1NX |
Director Name | Mr Stephen Murray |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Went View Great North Road Wentbridge West Yorkshire WF8 3JP |
Director Name | Mr David Mark Smith |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2007(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Huntington House Jockey Lane Huntington York North Yorkshire YO32 9XW |
Director Name | Mr Neil Graham Wilkinson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2007(22 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 28 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Huntington House Jockey Lane Huntington York North Yorkshire YO32 9XW |
Director Name | Mr Mark Richard Connors |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(25 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Huntington House Jockey Lane Huntington York North Yorkshire YO32 9XW |
Director Name | Mr Philip John Clarke |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2015(29 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Huntington House Jockey Lane Huntington York North Yorkshire YO32 9XW |
Website | www.robstansfield.com |
---|
Registered Address | Yorkon House New Lane Huntington York YO32 9PT |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Huntington |
Ward | Huntington & New Earswick |
Built Up Area | York |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 September 1995 | Delivered on: 5 October 1995 Satisfied on: 13 September 2002 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Rombold house crossbeck road ilkley west yorkshire. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
---|---|
4 September 1995 | Delivered on: 5 September 1995 Satisfied on: 5 September 2002 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Fully Satisfied |
15 June 1992 | Delivered on: 18 June 1992 Satisfied on: 28 November 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: 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 |
29 December 1989 | Delivered on: 3 January 1990 Satisfied on: 5 November 1992 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a rombolds house crossbeck rd ilkley west yorkshire title no wyk 354033 tog with buildings & fixtures, by way of & goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 October 1987 | Delivered on: 22 October 1987 Satisfied on: 5 November 1992 Persons entitled: Mercantile Credit Company Limited Classification: Legal charge Secured details: £270,000 and all other moneys due or to become due from the company to the chargee under the terms of this deed. Particulars: Rombold house & adjoining/and crossbeck rd ilkley w yorks tog with goodwill & the benefit of all licences. Fully Satisfied |
28 May 1986 | Delivered on: 30 May 1986 Satisfied on: 5 November 1992 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & property k/a rombold house crossbeck road ilkey west yorkshire title no wyk 354033. Fully Satisfied |
15 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2018 | Application to strike the company off the register (3 pages) |
11 September 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
4 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
20 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
20 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
2 February 2017 | Registered office address changed from Huntington House Jockey Lane Huntington York North Yorkshire YO32 9XW to Yorkon House New Lane Huntington York YO32 9PT on 2 February 2017 (1 page) |
2 February 2017 | Registered office address changed from Huntington House Jockey Lane Huntington York North Yorkshire YO32 9XW to Yorkon House New Lane Huntington York YO32 9PT on 2 February 2017 (1 page) |
9 January 2017 | Appointment of Mr Martin Ian Goforth as a director on 1 January 2017 (2 pages) |
9 January 2017 | Termination of appointment of Philip John Clarke as a director on 31 December 2016 (1 page) |
9 January 2017 | Appointment of Mr Martin Ian Goforth as a director on 1 January 2017 (2 pages) |
9 January 2017 | Appointment of Mr Martin Ian Goforth as a secretary on 1 January 2017 (2 pages) |
9 January 2017 | Termination of appointment of Philip John Clarke as a secretary on 31 December 2016 (1 page) |
9 January 2017 | Termination of appointment of Philip John Clarke as a director on 31 December 2016 (1 page) |
9 January 2017 | Appointment of Mr Martin Ian Goforth as a secretary on 1 January 2017 (2 pages) |
9 January 2017 | Termination of appointment of Philip John Clarke as a secretary on 31 December 2016 (1 page) |
1 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
1 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
11 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
28 July 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
28 July 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
9 June 2015 | Termination of appointment of Neil Graham Wilkinson as a director on 28 May 2015 (1 page) |
9 June 2015 | Termination of appointment of Neil Graham Wilkinson as a director on 28 May 2015 (1 page) |
9 June 2015 | Appointment of Mr Philip John Clarke as a director on 28 May 2015 (2 pages) |
9 June 2015 | Termination of appointment of Mark Richard Connors as a director on 28 May 2015 (1 page) |
9 June 2015 | Appointment of Mr Philip John Clarke as a director on 28 May 2015 (2 pages) |
9 June 2015 | Appointment of Mrs Janet Rose as a director on 28 May 2015 (2 pages) |
9 June 2015 | Termination of appointment of Mark Richard Connors as a director on 28 May 2015 (1 page) |
9 June 2015 | Appointment of Mrs Janet Rose as a director on 28 May 2015 (2 pages) |
13 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
1 April 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
1 April 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
22 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
13 January 2014 | Full accounts made up to 30 June 2013 (10 pages) |
13 January 2014 | Full accounts made up to 30 June 2013 (10 pages) |
16 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
15 November 2012 | Full accounts made up to 30 June 2012 (10 pages) |
15 November 2012 | Full accounts made up to 30 June 2012 (10 pages) |
11 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
16 December 2011 | Full accounts made up to 30 June 2011 (9 pages) |
16 December 2011 | Full accounts made up to 30 June 2011 (9 pages) |
11 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
11 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
1 April 2011 | Appointment of Mr Mark Richard Connors as a director (2 pages) |
1 April 2011 | Termination of appointment of David Smith as a director (1 page) |
1 April 2011 | Termination of appointment of David Smith as a director (1 page) |
1 April 2011 | Appointment of Mr Mark Richard Connors as a director (2 pages) |
10 December 2010 | Full accounts made up to 30 June 2010 (10 pages) |
10 December 2010 | Full accounts made up to 30 June 2010 (10 pages) |
6 September 2010 | Director's details changed for David Mark Smith on 19 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Mr Neil Graham Wilkinson on 19 August 2010 (2 pages) |
6 September 2010 | Secretary's details changed for Mr Philip John Clarke on 19 August 2010 (1 page) |
6 September 2010 | Secretary's details changed for Mr Philip John Clarke on 19 August 2010 (1 page) |
6 September 2010 | Director's details changed for David Mark Smith on 19 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Mr Neil Graham Wilkinson on 19 August 2010 (2 pages) |
27 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Full accounts made up to 30 June 2009 (10 pages) |
27 January 2010 | Full accounts made up to 30 June 2009 (10 pages) |
8 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
8 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
21 December 2008 | Full accounts made up to 30 June 2008 (10 pages) |
21 December 2008 | Full accounts made up to 30 June 2008 (10 pages) |
25 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
25 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | Director resigned (1 page) |
13 December 2007 | Full accounts made up to 30 June 2007 (10 pages) |
13 December 2007 | Full accounts made up to 30 June 2007 (10 pages) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | Director resigned (1 page) |
17 April 2007 | Return made up to 31/03/07; full list of members (7 pages) |
17 April 2007 | Return made up to 31/03/07; full list of members (7 pages) |
21 December 2006 | Full accounts made up to 30 June 2006 (9 pages) |
21 December 2006 | Full accounts made up to 30 June 2006 (9 pages) |
5 June 2006 | New director appointed (2 pages) |
5 June 2006 | New director appointed (2 pages) |
5 June 2006 | Return made up to 31/03/06; full list of members (6 pages) |
5 June 2006 | Return made up to 31/03/06; full list of members (6 pages) |
5 June 2006 | New director appointed (2 pages) |
5 June 2006 | New director appointed (2 pages) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | Director resigned (1 page) |
10 November 2005 | Full accounts made up to 30 June 2005 (9 pages) |
10 November 2005 | Full accounts made up to 30 June 2005 (9 pages) |
15 July 2005 | Director resigned (1 page) |
15 July 2005 | Director resigned (1 page) |
27 April 2005 | Return made up to 31/03/05; full list of members
|
27 April 2005 | Return made up to 31/03/05; full list of members
|
3 December 2004 | Full accounts made up to 30 June 2004 (7 pages) |
3 December 2004 | Full accounts made up to 30 June 2004 (7 pages) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | New director appointed (2 pages) |
6 August 2004 | New director appointed (2 pages) |
6 August 2004 | New director appointed (2 pages) |
6 August 2004 | New director appointed (2 pages) |
6 May 2004 | Return made up to 31/03/04; full list of members (6 pages) |
6 May 2004 | Return made up to 31/03/04; full list of members (6 pages) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | New director appointed (3 pages) |
10 March 2004 | New director appointed (3 pages) |
10 March 2004 | Director resigned (1 page) |
24 February 2004 | Full accounts made up to 14 August 2003 (8 pages) |
24 February 2004 | Full accounts made up to 14 August 2003 (8 pages) |
14 February 2004 | Accounting reference date shortened from 14/08/04 to 30/06/04 (1 page) |
14 February 2004 | Accounting reference date shortened from 14/08/04 to 30/06/04 (1 page) |
17 September 2003 | Total exemption full accounts made up to 14 August 2002 (12 pages) |
17 September 2003 | Total exemption full accounts made up to 14 August 2002 (12 pages) |
28 August 2003 | Accounting reference date shortened from 31/12/02 to 14/08/02 (1 page) |
28 August 2003 | Accounting reference date shortened from 31/12/02 to 14/08/02 (1 page) |
16 August 2003 | Registered office changed on 16/08/03 from: fulford moor house fulford road york yorkshire YO10 4EY (1 page) |
16 August 2003 | Registered office changed on 16/08/03 from: fulford moor house fulford road york yorkshire YO10 4EY (1 page) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | Director resigned (1 page) |
27 March 2003 | Return made up to 31/03/03; full list of members (7 pages) |
27 March 2003 | Return made up to 31/03/03; full list of members (7 pages) |
28 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 September 2002 | New secretary appointed (2 pages) |
9 September 2002 | New secretary appointed (2 pages) |
6 September 2002 | New director appointed (2 pages) |
6 September 2002 | New director appointed (2 pages) |
6 September 2002 | New director appointed (2 pages) |
6 September 2002 | New director appointed (2 pages) |
5 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 2002 | Secretary resigned;director resigned (1 page) |
3 September 2002 | Secretary resigned;director resigned (1 page) |
3 September 2002 | Registered office changed on 03/09/02 from: 5 hornbeam square south hornbeam business park harrogate north yorkshire HG2 8NB (1 page) |
3 September 2002 | Registered office changed on 03/09/02 from: 5 hornbeam square south hornbeam business park harrogate north yorkshire HG2 8NB (1 page) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | Director resigned (1 page) |
24 May 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
24 May 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
12 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
12 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
29 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
29 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
30 July 2001 | Registered office changed on 30/07/01 from: 21 victoria avenue harrogate north yorkshire HG1 5RD (1 page) |
30 July 2001 | Registered office changed on 30/07/01 from: 21 victoria avenue harrogate north yorkshire HG1 5RD (1 page) |
14 May 2001 | Return made up to 31/03/01; full list of members (6 pages) |
14 May 2001 | Return made up to 31/03/01; full list of members (6 pages) |
22 May 2000 | Full accounts made up to 31 December 1999 (12 pages) |
22 May 2000 | Full accounts made up to 31 December 1999 (12 pages) |
10 May 2000 | Return made up to 31/03/00; full list of members
|
10 May 2000 | Return made up to 31/03/00; full list of members
|
10 February 2000 | Director resigned (1 page) |
10 February 2000 | Director resigned (1 page) |
27 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (13 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (13 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
8 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
8 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
5 November 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
5 November 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
10 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
10 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
5 October 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
5 October 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
5 October 1995 | Particulars of mortgage/charge (4 pages) |
5 October 1995 | Particulars of mortgage/charge (4 pages) |
5 September 1995 | Particulars of mortgage/charge (4 pages) |
5 September 1995 | Particulars of mortgage/charge (4 pages) |
24 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
24 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |