Company NameLofty Installations (North East) Ltd
Company StatusDissolved
Company Number02099205
CategoryPrivate Limited Company
Incorporation Date12 February 1987(37 years, 2 months ago)
Dissolution Date1 February 2020 (4 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael John Dyson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityEnglish
StatusClosed
Appointed13 August 2015(28 years, 6 months after company formation)
Appointment Duration4 years, 5 months (closed 01 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 New Street
York
North Yorkshire
YO1 8RA
Director NameMr Peter Armstrong
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(4 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 1994)
RoleFireman
Correspondence Address25 Denham Avenue
Seaburn
Sunderland
Tyne & Wear
SR6 8HG
Director NameEric Brandon
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(4 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 13 February 2003)
RoleFireman
Correspondence Address101 Drayton Road
Sunderland
Tyne & Wear
SR6 8ES
Secretary NameEric Brandon
NationalityBritish
StatusResigned
Appointed26 November 1991(4 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 July 1994)
RoleCompany Director
Correspondence Address101 Drayton Road
Sunderland
Tyne & Wear
SR6 8ES
Secretary NameJoyce Brandon
NationalityBritish
StatusResigned
Appointed07 July 1994(7 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 13 February 2003)
RoleHousewife
Correspondence Address101 Drayton Road
Sunderland
Tyne & Wear
SR6 8ES
Director NameMr Gareth Wyn Davies
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2003(16 years after company formation)
Appointment Duration8 years, 9 months (resigned 30 November 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Michael John Dyson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed13 February 2003(16 years after company formation)
Appointment Duration6 years, 6 months (resigned 13 August 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPark House Farm
Steele Lane Barkisland
Halifax
West Yorkshire
HX4 0ER
Director NameMr Jonathan Adrian Hudson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2003(16 years after company formation)
Appointment Duration8 years, 7 months (resigned 14 September 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr David Williams
Date of BirthNovember 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed13 February 2003(16 years after company formation)
Appointment Duration5 years, 4 months (resigned 30 June 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address"Merrymede" 48 Wood Lane
Wickersley
Rotherham
South Yorkshire
S66 1JX
Secretary NameMr John Ralph Swynnerton
NationalityBritish
StatusResigned
Appointed13 February 2003(16 years after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Bents Road
Sheffield
South Yorkshire
S11 9RJ
Secretary NameMr Richard Charles Monro
NationalityBritish
StatusResigned
Appointed01 October 2004(17 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 24 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Richard Charles Monro
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2011(24 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 April 2014)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Darren Roe
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2011(24 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Ian Jackson
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(27 years, 1 month after company formation)
Appointment Duration3 weeks, 3 days (resigned 24 April 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Andrew Paul Greenaway
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2014(27 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 24 April 2014)
RoleCorporate Development Director
Country of ResidenceEngland
Correspondence AddressHillsborough Works Langsett Road
Sheffield
South Yorkshire
S6 2LW
Director NameMr Alastair Richard Gamage
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2014(27 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 April 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3310 Century Way
Thorpe Park
Leeds
LS15 8ZB
Director NameMel Butler
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2014(27 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 29 January 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3310 Century Way
Thorpe Park
Leeds
LS15 8ZB
Director NameMatthew Joseph Eatock
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2014(27 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 24 April 2014)
RoleCorporate Development
Country of ResidenceUnited Kingdom
Correspondence AddressHillsborough Works Langsett Road
Sheffield
South Yorkshire
S6 2LW
Director NameMr Andrew Paul Dobing
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2015(28 years, 2 months after company formation)
Appointment Duration5 months (resigned 24 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Park Square Thorncliffe Park Estate, Newton
Chapeltown
Sheffield
S35 2PH

Contact

Websiteloftyinstallations.co.uk

Location

Registered Address3 New Street
York
North Yorkshire
YO1 8RA
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Miller Pattison LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

27 October 1994Delivered on: 17 November 1994
Satisfied on: 5 February 2003
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

Filing History

1 February 2020Final Gazette dissolved following liquidation (1 page)
1 November 2019Return of final meeting in a creditors' voluntary winding up (8 pages)
9 April 2019Statement of affairs (7 pages)
14 March 2019Registered office address changed from Unit 5 Park Square Thorncliffe Park Estate, Newton Chambers Road Chapeltown Sheffield S35 2PH to 3 New Street York North Yorkshire YO1 8RA on 14 March 2019 (2 pages)
13 March 2019Appointment of a voluntary liquidator (4 pages)
13 March 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-21
(1 page)
31 December 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
23 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
6 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
6 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
4 December 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
27 November 2017Cessation of Michael John Dyson as a person with significant control on 1 June 2017 (1 page)
27 November 2017Cessation of Michael John Dyson as a person with significant control on 1 June 2017 (1 page)
24 January 2017Confirmation statement made on 20 November 2016 with updates (6 pages)
24 January 2017Confirmation statement made on 20 November 2016 with updates (6 pages)
9 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
9 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
28 January 2016Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(4 pages)
28 January 2016Register(s) moved to registered office address Unit 5 Park Square Thorncliffe Park Estate, Newton Chambers Road Chapeltown Sheffield S35 2PH (1 page)
28 January 2016Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(4 pages)
28 January 2016Register(s) moved to registered office address Unit 5 Park Square Thorncliffe Park Estate, Newton Chambers Road Chapeltown Sheffield S35 2PH (1 page)
9 January 2016Accounts for a dormant company made up to 31 March 2015 (4 pages)
9 January 2016Accounts for a dormant company made up to 31 March 2015 (4 pages)
28 September 2015Termination of appointment of Andy Dobing as a director on 24 September 2015 (1 page)
28 September 2015Termination of appointment of Andy Dobing as a director on 24 September 2015 (1 page)
8 September 2015Registered office address changed from 3310 Century Way Thorpe Park Leeds LS15 8ZB to Unit 5 Park Square Thorncliffe Park Estate, Newton Chambers Road Chapeltown Sheffield S35 2PH on 8 September 2015 (1 page)
8 September 2015Registered office address changed from 3310 Century Way Thorpe Park Leeds LS15 8ZB to Unit 5 Park Square Thorncliffe Park Estate, Newton Chambers Road Chapeltown Sheffield S35 2PH on 8 September 2015 (1 page)
8 September 2015Registered office address changed from 3310 Century Way Thorpe Park Leeds LS15 8ZB to Unit 5 Park Square Thorncliffe Park Estate, Newton Chambers Road Chapeltown Sheffield S35 2PH on 8 September 2015 (1 page)
13 August 2015Appointment of Mr Michael John Dyson as a director on 13 August 2015 (2 pages)
13 August 2015Appointment of Mr Michael John Dyson as a director on 13 August 2015 (2 pages)
24 April 2015Appointment of Mr Andy Dobing as a director on 23 April 2015 (2 pages)
24 April 2015Appointment of Mr Andy Dobing as a director on 23 April 2015 (2 pages)
24 April 2015Termination of appointment of Alastair Richard Gamage as a director on 16 April 2015 (1 page)
24 April 2015Termination of appointment of Alastair Richard Gamage as a director on 16 April 2015 (1 page)
13 February 2015Termination of appointment of Mel Butler as a director on 29 January 2015 (1 page)
13 February 2015Termination of appointment of Mel Butler as a director on 29 January 2015 (1 page)
6 January 2015Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH to 3310 Century Way Thorpe Park Leeds LS15 8ZB (1 page)
6 January 2015Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH to 3310 Century Way Thorpe Park Leeds LS15 8ZB (1 page)
6 January 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(5 pages)
6 January 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(5 pages)
24 November 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
24 November 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
29 April 2014Appointment of Mel Butler as a director (2 pages)
29 April 2014Termination of appointment of Matthew Eatock as a director (1 page)
29 April 2014Appointment of Mr Alastair Richard Gamage as a director (2 pages)
29 April 2014Appointment of Mel Butler as a director (2 pages)
29 April 2014Termination of appointment of Andrew Greenaway as a director (1 page)
29 April 2014Registered office address changed from Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW on 29 April 2014 (1 page)
29 April 2014Termination of appointment of Matthew Eatock as a director (1 page)
29 April 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
29 April 2014Termination of appointment of Andrew Greenaway as a director (1 page)
29 April 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
29 April 2014Appointment of Mr Alastair Richard Gamage as a director (2 pages)
29 April 2014Registered office address changed from Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW on 29 April 2014 (1 page)
25 April 2014Termination of appointment of Ian Jackson as a director (1 page)
25 April 2014Appointment of Matthew Joseph Eatock as a director (2 pages)
25 April 2014Termination of appointment of Richard Monro as a secretary (1 page)
25 April 2014Termination of appointment of Richard Monro as a director (1 page)
25 April 2014Appointment of Mr Andrew Paul Greenaway as a director (2 pages)
25 April 2014Termination of appointment of Richard Monro as a director (1 page)
25 April 2014Appointment of Mr Andrew Paul Greenaway as a director (2 pages)
25 April 2014Termination of appointment of Richard Monro as a secretary (1 page)
25 April 2014Appointment of Matthew Joseph Eatock as a director (2 pages)
25 April 2014Termination of appointment of Ian Jackson as a director (1 page)
2 April 2014Appointment of Mr Ian Jackson as a director (2 pages)
2 April 2014Appointment of Mr Ian Jackson as a director (2 pages)
31 March 2014Termination of appointment of Darren Roe as a director (1 page)
31 March 2014Termination of appointment of Darren Roe as a director (1 page)
18 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
(5 pages)
18 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
(5 pages)
19 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
19 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
20 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
20 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
26 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 December 2011Termination of appointment of Gareth Davies as a director (1 page)
9 December 2011Termination of appointment of Gareth Davies as a director (1 page)
21 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (6 pages)
21 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (6 pages)
7 November 2011Appointment of Darren Roe as a director (2 pages)
7 November 2011Appointment of Darren Roe as a director (2 pages)
3 November 2011Appointment of Mr Richard Charles Monro as a director (2 pages)
3 November 2011Appointment of Mr Richard Charles Monro as a director (2 pages)
16 September 2011Termination of appointment of Jonathan Hudson as a director (1 page)
16 September 2011Termination of appointment of Jonathan Hudson as a director (1 page)
29 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 February 2011Director's details changed for Mr Jonathan Adrian Hudson on 25 February 2011 (2 pages)
26 February 2011Director's details changed for Mr Jonathan Adrian Hudson on 25 February 2011 (2 pages)
18 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
18 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
10 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
10 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
22 July 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
22 July 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
24 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (6 pages)
24 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (6 pages)
6 November 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 November 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
15 October 2009Register(s) moved to registered inspection location (1 page)
15 October 2009Register inspection address has been changed (1 page)
15 October 2009Register inspection address has been changed (1 page)
15 October 2009Register(s) moved to registered inspection location (1 page)
14 August 2009Appointment terminated director michael dyson (1 page)
14 August 2009Appointment terminated director michael dyson (1 page)
4 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
4 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
20 November 2008Return made up to 20/11/08; full list of members (4 pages)
20 November 2008Return made up to 20/11/08; full list of members (4 pages)
11 August 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
11 August 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
1 July 2008Appointment terminated director david williams (1 page)
1 July 2008Appointment terminated director david williams (1 page)
28 November 2007Location of register of members (1 page)
28 November 2007Location of register of members (1 page)
28 November 2007Return made up to 26/11/07; full list of members (3 pages)
28 November 2007Return made up to 26/11/07; full list of members (3 pages)
13 August 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
13 August 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
27 November 2006Return made up to 26/11/06; full list of members (3 pages)
27 November 2006Return made up to 26/11/06; full list of members (3 pages)
22 August 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
22 August 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
22 December 2005Return made up to 26/11/05; full list of members (8 pages)
22 December 2005Return made up to 26/11/05; full list of members (8 pages)
2 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
2 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
16 December 2004Return made up to 26/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
16 December 2004Return made up to 26/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
2 December 2004Secretary resigned (1 page)
2 December 2004New secretary appointed (1 page)
2 December 2004New secretary appointed (1 page)
2 December 2004Secretary resigned (1 page)
6 October 2004Full accounts made up to 31 December 2003 (18 pages)
6 October 2004Full accounts made up to 31 December 2003 (18 pages)
16 January 2004Auditor's resignation (1 page)
16 January 2004Auditor's resignation (1 page)
19 December 2003Return made up to 26/11/03; full list of members (8 pages)
19 December 2003Return made up to 26/11/03; full list of members (8 pages)
17 March 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
17 March 2003Director resigned (1 page)
17 March 2003Registered office changed on 17/03/03 from: unit 16B southwick industrial estate riverside road sunderland SR5 3TX (1 page)
17 March 2003Secretary resigned (1 page)
17 March 2003Secretary resigned (1 page)
17 March 2003Registered office changed on 17/03/03 from: unit 16B southwick industrial estate riverside road sunderland SR5 3TX (1 page)
17 March 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
17 March 2003Director resigned (1 page)
12 March 2003New director appointed (2 pages)
12 March 2003New secretary appointed (2 pages)
12 March 2003New director appointed (2 pages)
12 March 2003New director appointed (2 pages)
12 March 2003New director appointed (2 pages)
12 March 2003New director appointed (2 pages)
12 March 2003New director appointed (2 pages)
12 March 2003New director appointed (2 pages)
12 March 2003New director appointed (2 pages)
12 March 2003New secretary appointed (2 pages)
7 February 2003Full accounts made up to 31 August 2002 (11 pages)
7 February 2003Full accounts made up to 31 August 2002 (11 pages)
7 February 2003Return made up to 26/11/02; full list of members (6 pages)
7 February 2003Return made up to 26/11/02; full list of members (6 pages)
5 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2002Accounts for a small company made up to 31 August 2001 (6 pages)
4 February 2002Accounts for a small company made up to 31 August 2001 (6 pages)
23 January 2002Return made up to 26/11/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 January 2002Return made up to 26/11/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 March 2001Full accounts made up to 31 August 2000 (12 pages)
5 March 2001Full accounts made up to 31 August 2000 (12 pages)
27 November 2000Return made up to 26/11/00; full list of members (6 pages)
27 November 2000Return made up to 26/11/00; full list of members (6 pages)
29 March 2000Full accounts made up to 31 August 1999 (16 pages)
29 March 2000Full accounts made up to 31 August 1999 (16 pages)
15 December 1999Return made up to 26/11/99; full list of members (6 pages)
15 December 1999Return made up to 26/11/99; full list of members (6 pages)
19 May 1999Full accounts made up to 31 August 1998 (12 pages)
19 May 1999Full accounts made up to 31 August 1998 (12 pages)
24 February 1999Return made up to 26/11/98; full list of members (6 pages)
24 February 1999Return made up to 26/11/98; full list of members (6 pages)
12 December 1997Full accounts made up to 31 August 1997 (1 page)
12 December 1997Full accounts made up to 31 August 1997 (1 page)
27 November 1997Return made up to 26/11/97; full list of members (6 pages)
27 November 1997Return made up to 26/11/97; full list of members (6 pages)
17 December 1996Full accounts made up to 31 August 1996 (13 pages)
17 December 1996Return made up to 26/11/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 December 1996Return made up to 26/11/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 December 1996Full accounts made up to 31 August 1996 (13 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (6 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (6 pages)
22 January 1996Return made up to 26/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
22 January 1996Return made up to 26/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
27 March 1995Accounts for a small company made up to 31 August 1994 (5 pages)
27 March 1995Accounts for a small company made up to 31 August 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
12 February 1987Certificate of Incorporation (1 page)