York
YO1 6HG
Director Name | Mr Norman Whyte |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 1997(11 years, 7 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 10 May 2011) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 14 Beck Meadow Barwick In Elmet Leeds West Yorkshire LS15 4PA |
Secretary Name | Mr Norman Whyte |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 July 2004(18 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 10 May 2011) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 14 Beck Meadow Barwick In Elmet Leeds West Yorkshire LS15 4PA |
Director Name | Cllr Richard Stanley Moore |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2007(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 10 May 2011) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Deerhill Grove Clifton Moor York North Yorkshire YO30 4UE |
Director Name | James William Mercier Wilson |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 19 April 1999) |
Role | Company Director |
Correspondence Address | 15 New Walk Terrace York North Yorkshire YO1 4BG |
Director Name | Carol Anne Wallace |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 August 1994) |
Role | University Lecturer |
Correspondence Address | 6 Scarcroft Hill York North Yorkshire YO2 1DE |
Director Name | Cyril Arthur Waite |
---|---|
Date of Birth | February 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(5 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 20 November 2001) |
Role | Retired |
Correspondence Address | 93 Hempland Lane York North Yorkshire YO31 1AT |
Director Name | Colin Stuart Shepherd |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 July 1995) |
Role | Company Director |
Correspondence Address | 15 St Edwards Close Dringhouses York North Yorkshire YO2 2QB |
Director Name | Malcolm James Neppell |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(5 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 07 May 1992) |
Role | British Rail Manager |
Correspondence Address | 99 Hull Road York North Yorkshire YO1 3JT |
Director Name | Mr Graham Millar |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 January 1994) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The White House 28 Water End York North Yorkshire YO30 6LP |
Director Name | Mr Ralph Anthony Kaner |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(5 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 20 November 2001) |
Role | Company Director |
Correspondence Address | 77 Stockton Lane York North Yorkshire YO31 1JA |
Director Name | Rodney Irad Hills |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(5 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 23 November 2001) |
Role | University Lecturer |
Correspondence Address | 80 Huntington Road York North Yorkshire YO31 8RN |
Director Name | Susan Galloway |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 August 1994) |
Role | Buyer |
Correspondence Address | 6 Stirrup Close York North Yorkshire YO2 3LU |
Director Name | Richard Charles Bailey |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(5 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 20 November 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rose Villa Lilling York North Yorkshire YO60 6RP |
Director Name | Kenneth Cooper |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 May 1996) |
Role | Retired |
Correspondence Address | 121 Haxby Road York North Yorkshire YO3 7JS |
Secretary Name | Mr Richard Francis Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(5 years, 10 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 30 January 2004) |
Role | Company Director |
Correspondence Address | 32 Burgate Pickering North Yorkshire YO18 7AU |
Director Name | Mr/Councillor Gerald Henry Dean |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 May 1996) |
Role | Chartered Surveyor |
Correspondence Address | 4 Middlethorpe Drive Dringhouses York North Yorkshire YO2 2LZ |
Director Name | Anthony Stott |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1993(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 July 1996) |
Role | Bank Manager |
Correspondence Address | Sycamore Lodge Main Street Millington York YO42 1TX |
Director Name | Mrs Elizabeth Stewart Grierson |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(8 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 20 November 2001) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Brocket House Copmanthorpe York North Yorkshire YO23 3TN |
Director Name | Carole Mary Irwin |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 February 1997) |
Role | Public Relations Consultant |
Correspondence Address | 51 Acomb Wood Drive Woodthorpe York North Yorkshire YO2 2XN |
Director Name | Roger Charles Cordier |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(8 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 22 June 1999) |
Role | Director Of Personnel |
Country of Residence | United Kingdom |
Correspondence Address | 24 Elmfield Terrace York North Yorkshire YO31 1EH |
Director Name | Stephen Frederick Galloway |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 May 1996) |
Role | Bt Manager |
Correspondence Address | 6 Stirrup Close Foxwood York North Yorkshire YO24 3LU |
Director Name | Andrew Walker Armstrong |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1996(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 May 1999) |
Role | Retired |
Correspondence Address | Ebor Court 14 Simbalk Lane Bishopthorpe York YO2 1QQ |
Director Name | Mr Peter Vaughan |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1996(10 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 26 February 2006) |
Role | Consultant |
Correspondence Address | Willow Bank The Old Village Huntington York Yorkshire YO32 9RD |
Director Name | Mr Simon Philip Tarry |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1996(10 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 23 May 1997) |
Role | Student |
Correspondence Address | 9 Leighton Croft York North Yorkshire YO3 6ZQ |
Director Name | Cllr Christopher McDonald Hogg |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1997(11 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 21 May 1998) |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Greystone Court Haxby York YO32 3FS |
Director Name | Neal Keith Williams |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 December 1998) |
Role | Managing Director |
Correspondence Address | Bentham House 30 Acomb Road Holgate York YO2 4EW |
Director Name | Maureen Loffill |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 August 2000) |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | Wedgwood House Holburns Croft Heslington York YO10 5DP |
Director Name | Mr David James Dickson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1997(11 years, 10 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 09 September 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Meadow House Moor Lane Bishopthorpe York North Yorkshire YO23 2UF |
Director Name | Michael John Bradley |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 November 2001) |
Role | Councillor |
Correspondence Address | 3 Beans Way Stockton Lane York North Yorkshire YO31 1HT |
Director Name | John Christopher Galvin |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1999(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 November 2001) |
Role | Conservative Party Agent |
Correspondence Address | 8 Bridge Road Bishopthorpe York Yorkshire YO22 2RR |
Director Name | Peter John Anderson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 November 2001) |
Role | Communityrelations Manager |
Correspondence Address | 27 Beckside Wilberfoss York North Yorkshire YO41 5NS |
Director Name | David Lee Scott |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 December 2005) |
Role | Solicitor |
Correspondence Address | 21 Sandringham Street York YO10 4BA |
Director Name | Ian Michael Cuthbertson |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(17 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 01 June 2007) |
Role | Computer Consultant |
Correspondence Address | Spurr House Plainville Lane Wigginton York YO32 2RG |
Director Name | Ms Janet Mary Looker |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 June 2008) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Clifton Dale Clifton York North Yorkshire YO30 6LJ |
Registered Address | York Eco Business Centre Amy Johnson Way Clifton Moor York Yorkshire YO30 4AG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
10 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2011 | Application to strike the company off the register (3 pages) |
13 January 2011 | Application to strike the company off the register (3 pages) |
19 November 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
19 November 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
13 October 2010 | Annual return made up to 11 October 2010 no member list (5 pages) |
13 October 2010 | Annual return made up to 11 October 2010 no member list (5 pages) |
4 November 2009 | Termination of appointment of David Dickson as a director (1 page) |
4 November 2009 | Termination of appointment of David Dickson as a director (1 page) |
13 October 2009 | Director's details changed for Mr David James Dickson on 12 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr David James Dickson on 12 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 11 October 2009 no member list (5 pages) |
13 October 2009 | Director's details changed for Mr Norman Whyte on 12 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Councillor Richard Stanley Moore on 12 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 11 October 2009 no member list (5 pages) |
13 October 2009 | Director's details changed for Robert Eric Scrase on 12 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Councillor Richard Stanley Moore on 12 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Robert Eric Scrase on 12 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Norman Whyte on 12 October 2009 (2 pages) |
4 August 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
4 August 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
4 November 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
4 November 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
15 October 2008 | Location of debenture register (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from 35 hospital fields road york yorkshire YO10 4DZ (1 page) |
15 October 2008 | Location of register of members (1 page) |
15 October 2008 | Annual return made up to 11/10/08 (3 pages) |
15 October 2008 | Annual return made up to 11/10/08 (3 pages) |
15 October 2008 | Location of register of members (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from 35 hospital fields road york yorkshire YO10 4DZ (1 page) |
15 October 2008 | Location of debenture register (1 page) |
4 September 2008 | Appointment terminated director janet looker (1 page) |
4 September 2008 | Appointment Terminated Director janet looker (1 page) |
23 December 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
23 December 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
28 November 2007 | New director appointed (1 page) |
28 November 2007 | New director appointed (1 page) |
2 November 2007 | Annual return made up to 11/10/07 (2 pages) |
2 November 2007 | Registered office changed on 02/11/07 from: 4 fishergate york YO10 4FB (1 page) |
2 November 2007 | Registered office changed on 02/11/07 from: 4 fishergate york YO10 4FB (1 page) |
2 November 2007 | Director resigned (1 page) |
2 November 2007 | Director resigned (1 page) |
2 November 2007 | Annual return made up to 11/10/07 (2 pages) |
27 November 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
27 November 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
10 November 2006 | New director appointed (3 pages) |
10 November 2006 | New director appointed (3 pages) |
20 October 2006 | Annual return made up to 11/10/06 (2 pages) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | Annual return made up to 11/10/06 (2 pages) |
9 January 2006 | Director resigned (2 pages) |
9 January 2006 | Director resigned (2 pages) |
1 December 2005 | Full accounts made up to 31 March 2005 (12 pages) |
1 December 2005 | Full accounts made up to 31 March 2005 (12 pages) |
20 October 2005 | Annual return made up to 11/10/05 (2 pages) |
20 October 2005 | Annual return made up to 11/10/05 (2 pages) |
1 December 2004 | Full accounts made up to 31 March 2004 (11 pages) |
1 December 2004 | Full accounts made up to 31 March 2004 (11 pages) |
22 October 2004 | Annual return made up to 11/10/04 (6 pages) |
22 October 2004 | Annual return made up to 11/10/04 (6 pages) |
14 September 2004 | New secretary appointed (2 pages) |
14 September 2004 | New secretary appointed (2 pages) |
14 February 2004 | Secretary resigned (1 page) |
14 February 2004 | Secretary resigned (1 page) |
24 October 2003 | Annual return made up to 11/10/03 (5 pages) |
24 October 2003 | Annual return made up to 11/10/03 (5 pages) |
15 October 2003 | Full accounts made up to 31 March 2003 (12 pages) |
15 October 2003 | Full accounts made up to 31 March 2003 (12 pages) |
20 September 2003 | New director appointed (2 pages) |
20 September 2003 | New director appointed (1 page) |
20 September 2003 | New director appointed (2 pages) |
20 September 2003 | New director appointed (1 page) |
25 November 2002 | Full accounts made up to 31 March 2002 (13 pages) |
25 November 2002 | Full accounts made up to 31 March 2002 (13 pages) |
22 October 2002 | Annual return made up to 11/10/02
|
22 October 2002 | Annual return made up to 11/10/02 (5 pages) |
11 December 2001 | Director resigned (1 page) |
11 December 2001 | Director resigned (1 page) |
11 December 2001 | Director resigned (1 page) |
11 December 2001 | Director resigned (1 page) |
11 December 2001 | Director resigned (1 page) |
11 December 2001 | Director resigned (1 page) |
11 December 2001 | Director resigned (1 page) |
11 December 2001 | Director resigned (1 page) |
11 December 2001 | Director resigned (1 page) |
11 December 2001 | Director resigned (1 page) |
11 December 2001 | Director resigned (1 page) |
11 December 2001 | Director resigned (1 page) |
11 December 2001 | Director resigned (1 page) |
11 December 2001 | Director resigned (1 page) |
11 December 2001 | Director resigned (1 page) |
11 December 2001 | Director resigned (1 page) |
5 December 2001 | Full accounts made up to 31 March 2001 (12 pages) |
5 December 2001 | Full accounts made up to 31 March 2001 (12 pages) |
12 November 2001 | Annual return made up to 11/10/01 (7 pages) |
12 November 2001 | Annual return made up to 11/10/01 (7 pages) |
10 November 2000 | Full accounts made up to 31 March 2000 (12 pages) |
10 November 2000 | Full accounts made up to 31 March 2000 (12 pages) |
13 October 2000 | Annual return made up to 11/10/00 (7 pages) |
13 October 2000 | Annual return made up to 11/10/00 (7 pages) |
13 September 2000 | Director resigned (1 page) |
13 September 2000 | Director resigned (1 page) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | Annual return made up to 14/10/99
|
8 November 1999 | Annual return made up to 14/10/99 (7 pages) |
8 November 1999 | Director resigned (1 page) |
8 October 1999 | Full accounts made up to 31 March 1999 (14 pages) |
8 October 1999 | Full accounts made up to 31 March 1999 (14 pages) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | New director appointed (2 pages) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | New director appointed (2 pages) |
29 June 1999 | Director resigned (1 page) |
29 June 1999 | Director resigned (1 page) |
18 May 1999 | Director resigned (1 page) |
18 May 1999 | Director resigned (1 page) |
8 January 1999 | Director resigned (1 page) |
8 January 1999 | Director resigned (1 page) |
9 October 1998 | Annual return made up to 14/10/98 (8 pages) |
9 October 1998 | Annual return made up to 14/10/98 (8 pages) |
7 September 1998 | Full accounts made up to 31 March 1998 (14 pages) |
7 September 1998 | Full accounts made up to 31 March 1998 (14 pages) |
20 October 1997 | Annual return made up to 14/10/97 (8 pages) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | Annual return made up to 14/10/97 (8 pages) |
20 October 1997 | New director appointed (2 pages) |
3 October 1997 | Full accounts made up to 31 March 1997 (12 pages) |
3 October 1997 | Full accounts made up to 31 March 1997 (12 pages) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | New director appointed (2 pages) |
23 July 1997 | New director appointed (2 pages) |
23 July 1997 | New director appointed (2 pages) |
23 July 1997 | New director appointed (2 pages) |
23 July 1997 | New director appointed (2 pages) |
15 July 1997 | Registered office changed on 15/07/97 from: york enterprise centre 1 davygate york YO1 2QR (1 page) |
15 July 1997 | Registered office changed on 15/07/97 from: york enterprise centre 1 davygate york YO1 2QR (1 page) |
17 April 1997 | Company name changed york enterprise LIMITED\certificate issued on 18/04/97 (2 pages) |
17 April 1997 | Company name changed york enterprise LIMITED\certificate issued on 18/04/97 (2 pages) |
25 February 1997 | Director resigned (1 page) |
25 February 1997 | Director resigned (1 page) |
20 November 1996 | New director appointed (2 pages) |
20 November 1996 | New director appointed (2 pages) |
18 November 1996 | Full accounts made up to 31 March 1996 (19 pages) |
18 November 1996 | Full accounts made up to 31 March 1996 (19 pages) |
5 November 1996 | Annual return made up to 21/10/96 (8 pages) |
5 November 1996 | Annual return made up to 21/10/96 (8 pages) |
23 October 1996 | Auditor's resignation (1 page) |
23 October 1996 | Auditor's resignation (1 page) |
13 October 1996 | Auditor's resignation (1 page) |
13 October 1996 | Auditor's resignation (1 page) |
6 August 1996 | Director resigned (1 page) |
6 August 1996 | Director resigned (1 page) |
16 July 1996 | New director appointed (2 pages) |
16 July 1996 | New director appointed (2 pages) |
12 July 1996 | Director resigned (1 page) |
12 July 1996 | Director resigned (1 page) |
12 July 1996 | Director resigned (1 page) |
12 July 1996 | Director resigned (1 page) |
12 July 1996 | New director appointed (2 pages) |
12 July 1996 | Director resigned (1 page) |
12 July 1996 | Director resigned (1 page) |
12 July 1996 | New director appointed (2 pages) |
21 November 1995 | Full accounts made up to 31 March 1995 (24 pages) |
21 November 1995 | Full accounts made up to 31 March 1995 (24 pages) |
25 July 1995 | Director resigned (2 pages) |
25 July 1995 | Director resigned (2 pages) |