York
North Yorkshire
YO1 8RA
Director Name | Mr Peter Armstrong |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 April 1994) |
Role | Fireman |
Correspondence Address | 25 Denham Avenue Seaburn Sunderland Tyne & Wear SR6 8HG |
Director Name | Eric Brandon |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(4 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 13 February 2003) |
Role | Fireman |
Correspondence Address | 101 Drayton Road Sunderland Tyne & Wear SR6 8ES |
Secretary Name | Eric Brandon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 July 1994) |
Role | Company Director |
Correspondence Address | 101 Drayton Road Sunderland Tyne & Wear SR6 8ES |
Secretary Name | Joyce Brandon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1994(7 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 13 February 2003) |
Role | Housewife |
Correspondence Address | 101 Drayton Road Sunderland Tyne & Wear SR6 8ES |
Director Name | Mr Gareth Wyn Davies |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(16 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 November 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Michael John Dyson |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 February 2003(16 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 13 August 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Park House Farm Steele Lane Barkisland Halifax West Yorkshire HX4 0ER |
Director Name | Mr Jonathan Adrian Hudson |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(16 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 14 September 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr David Williams |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 February 2003(16 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 June 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | "Merrymede" 48 Wood Lane Wickersley Rotherham South Yorkshire S66 1JX |
Secretary Name | Mr John Ralph Swynnerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(16 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Bents Road Sheffield South Yorkshire S11 9RJ |
Secretary Name | Mr Richard Charles Monro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(17 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 24 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Richard Charles Monro |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2011(24 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 April 2014) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Darren Roe |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2011(24 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Ian Jackson |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(27 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 24 April 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH |
Director Name | Mr Andrew Paul Greenaway |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2014(27 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 24 April 2014) |
Role | Corporate Development Director |
Country of Residence | England |
Correspondence Address | Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW |
Director Name | Mr Alastair Richard Gamage |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2014(27 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 April 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3310 Century Way Thorpe Park Leeds LS15 8ZB |
Director Name | Mel Butler |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2014(27 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 29 January 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3310 Century Way Thorpe Park Leeds LS15 8ZB |
Director Name | Matthew Joseph Eatock |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2014(27 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 24 April 2014) |
Role | Corporate Development |
Country of Residence | United Kingdom |
Correspondence Address | Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW |
Director Name | Mr Andrew Paul Dobing |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2015(28 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 24 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Park Square Thorncliffe Park Estate, Newton Chapeltown Sheffield S35 2PH |
Website | loftyinstallations.co.uk |
---|
Registered Address | 3 New Street York North Yorkshire YO1 8RA |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Miller Pattison LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
27 October 1994 | Delivered 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 |
---|
1 February 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 November 2019 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
9 April 2019 | Statement of affairs (7 pages) |
14 March 2019 | Registered 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 2019 | Appointment of a voluntary liquidator (4 pages) |
13 March 2019 | Resolutions
|
31 December 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
23 November 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
6 December 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
6 December 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
4 December 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
27 November 2017 | Cessation of Michael John Dyson as a person with significant control on 1 June 2017 (1 page) |
27 November 2017 | Cessation of Michael John Dyson as a person with significant control on 1 June 2017 (1 page) |
24 January 2017 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
24 January 2017 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
9 January 2017 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
9 January 2017 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
28 January 2016 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Register(s) moved to registered office address Unit 5 Park Square Thorncliffe Park Estate, Newton Chambers Road Chapeltown Sheffield S35 2PH (1 page) |
28 January 2016 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Register(s) moved to registered office address Unit 5 Park Square Thorncliffe Park Estate, Newton Chambers Road Chapeltown Sheffield S35 2PH (1 page) |
9 January 2016 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
9 January 2016 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
28 September 2015 | Termination of appointment of Andy Dobing as a director on 24 September 2015 (1 page) |
28 September 2015 | Termination of appointment of Andy Dobing as a director on 24 September 2015 (1 page) |
8 September 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Appointment of Mr Michael John Dyson as a director on 13 August 2015 (2 pages) |
13 August 2015 | Appointment of Mr Michael John Dyson as a director on 13 August 2015 (2 pages) |
24 April 2015 | Appointment of Mr Andy Dobing as a director on 23 April 2015 (2 pages) |
24 April 2015 | Appointment of Mr Andy Dobing as a director on 23 April 2015 (2 pages) |
24 April 2015 | Termination of appointment of Alastair Richard Gamage as a director on 16 April 2015 (1 page) |
24 April 2015 | Termination of appointment of Alastair Richard Gamage as a director on 16 April 2015 (1 page) |
13 February 2015 | Termination of appointment of Mel Butler as a director on 29 January 2015 (1 page) |
13 February 2015 | Termination of appointment of Mel Butler as a director on 29 January 2015 (1 page) |
6 January 2015 | Register 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 2015 | Register 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 2015 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
24 November 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
24 November 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
29 April 2014 | Appointment of Mel Butler as a director (2 pages) |
29 April 2014 | Termination of appointment of Matthew Eatock as a director (1 page) |
29 April 2014 | Appointment of Mr Alastair Richard Gamage as a director (2 pages) |
29 April 2014 | Appointment of Mel Butler as a director (2 pages) |
29 April 2014 | Termination of appointment of Andrew Greenaway as a director (1 page) |
29 April 2014 | Registered office address changed from Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW on 29 April 2014 (1 page) |
29 April 2014 | Termination of appointment of Matthew Eatock as a director (1 page) |
29 April 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
29 April 2014 | Termination of appointment of Andrew Greenaway as a director (1 page) |
29 April 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
29 April 2014 | Appointment of Mr Alastair Richard Gamage as a director (2 pages) |
29 April 2014 | Registered office address changed from Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW on 29 April 2014 (1 page) |
25 April 2014 | Termination of appointment of Ian Jackson as a director (1 page) |
25 April 2014 | Appointment of Matthew Joseph Eatock as a director (2 pages) |
25 April 2014 | Termination of appointment of Richard Monro as a secretary (1 page) |
25 April 2014 | Termination of appointment of Richard Monro as a director (1 page) |
25 April 2014 | Appointment of Mr Andrew Paul Greenaway as a director (2 pages) |
25 April 2014 | Termination of appointment of Richard Monro as a director (1 page) |
25 April 2014 | Appointment of Mr Andrew Paul Greenaway as a director (2 pages) |
25 April 2014 | Termination of appointment of Richard Monro as a secretary (1 page) |
25 April 2014 | Appointment of Matthew Joseph Eatock as a director (2 pages) |
25 April 2014 | Termination of appointment of Ian Jackson as a director (1 page) |
2 April 2014 | Appointment of Mr Ian Jackson as a director (2 pages) |
2 April 2014 | Appointment of Mr Ian Jackson as a director (2 pages) |
31 March 2014 | Termination of appointment of Darren Roe as a director (1 page) |
31 March 2014 | Termination of appointment of Darren Roe as a director (1 page) |
18 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
19 June 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
19 June 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
20 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (5 pages) |
20 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 December 2011 | Termination of appointment of Gareth Davies as a director (1 page) |
9 December 2011 | Termination of appointment of Gareth Davies as a director (1 page) |
21 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (6 pages) |
21 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (6 pages) |
7 November 2011 | Appointment of Darren Roe as a director (2 pages) |
7 November 2011 | Appointment of Darren Roe as a director (2 pages) |
3 November 2011 | Appointment of Mr Richard Charles Monro as a director (2 pages) |
3 November 2011 | Appointment of Mr Richard Charles Monro as a director (2 pages) |
16 September 2011 | Termination of appointment of Jonathan Hudson as a director (1 page) |
16 September 2011 | Termination of appointment of Jonathan Hudson as a director (1 page) |
29 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 February 2011 | Director's details changed for Mr Jonathan Adrian Hudson on 25 February 2011 (2 pages) |
26 February 2011 | Director's details changed for Mr Jonathan Adrian Hudson on 25 February 2011 (2 pages) |
18 January 2011 | Resolutions
|
18 January 2011 | Resolutions
|
10 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
10 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
24 November 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (6 pages) |
24 November 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (6 pages) |
6 November 2009 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
6 November 2009 | Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
6 November 2009 | Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page) |
15 October 2009 | Register(s) moved to registered inspection location (1 page) |
15 October 2009 | Register inspection address has been changed (1 page) |
15 October 2009 | Register inspection address has been changed (1 page) |
15 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 August 2009 | Appointment terminated director michael dyson (1 page) |
14 August 2009 | Appointment terminated director michael dyson (1 page) |
4 August 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
20 November 2008 | Return made up to 20/11/08; full list of members (4 pages) |
20 November 2008 | Return made up to 20/11/08; full list of members (4 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
1 July 2008 | Appointment terminated director david williams (1 page) |
1 July 2008 | Appointment terminated director david williams (1 page) |
28 November 2007 | Location of register of members (1 page) |
28 November 2007 | Location of register of members (1 page) |
28 November 2007 | Return made up to 26/11/07; full list of members (3 pages) |
28 November 2007 | Return made up to 26/11/07; full list of members (3 pages) |
13 August 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
13 August 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
27 November 2006 | Return made up to 26/11/06; full list of members (3 pages) |
27 November 2006 | Return made up to 26/11/06; full list of members (3 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
22 December 2005 | Return made up to 26/11/05; full list of members (8 pages) |
22 December 2005 | Return made up to 26/11/05; full list of members (8 pages) |
2 November 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
2 November 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
16 December 2004 | Return made up to 26/11/04; full list of members
|
16 December 2004 | Return made up to 26/11/04; full list of members
|
2 December 2004 | Secretary resigned (1 page) |
2 December 2004 | New secretary appointed (1 page) |
2 December 2004 | New secretary appointed (1 page) |
2 December 2004 | Secretary resigned (1 page) |
6 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
6 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
16 January 2004 | Auditor's resignation (1 page) |
16 January 2004 | Auditor's resignation (1 page) |
19 December 2003 | Return made up to 26/11/03; full list of members (8 pages) |
19 December 2003 | Return made up to 26/11/03; full list of members (8 pages) |
17 March 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
17 March 2003 | Director resigned (1 page) |
17 March 2003 | Registered office changed on 17/03/03 from: unit 16B southwick industrial estate riverside road sunderland SR5 3TX (1 page) |
17 March 2003 | Secretary resigned (1 page) |
17 March 2003 | Secretary resigned (1 page) |
17 March 2003 | Registered office changed on 17/03/03 from: unit 16B southwick industrial estate riverside road sunderland SR5 3TX (1 page) |
17 March 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
17 March 2003 | Director resigned (1 page) |
12 March 2003 | New director appointed (2 pages) |
12 March 2003 | New secretary appointed (2 pages) |
12 March 2003 | New director appointed (2 pages) |
12 March 2003 | New director appointed (2 pages) |
12 March 2003 | New director appointed (2 pages) |
12 March 2003 | New director appointed (2 pages) |
12 March 2003 | New director appointed (2 pages) |
12 March 2003 | New director appointed (2 pages) |
12 March 2003 | New director appointed (2 pages) |
12 March 2003 | New secretary appointed (2 pages) |
7 February 2003 | Full accounts made up to 31 August 2002 (11 pages) |
7 February 2003 | Full accounts made up to 31 August 2002 (11 pages) |
7 February 2003 | Return made up to 26/11/02; full list of members (6 pages) |
7 February 2003 | Return made up to 26/11/02; full list of members (6 pages) |
5 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
4 February 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
23 January 2002 | Return made up to 26/11/01; full list of members
|
23 January 2002 | Return made up to 26/11/01; full list of members
|
5 March 2001 | Full accounts made up to 31 August 2000 (12 pages) |
5 March 2001 | Full accounts made up to 31 August 2000 (12 pages) |
27 November 2000 | Return made up to 26/11/00; full list of members (6 pages) |
27 November 2000 | Return made up to 26/11/00; full list of members (6 pages) |
29 March 2000 | Full accounts made up to 31 August 1999 (16 pages) |
29 March 2000 | Full accounts made up to 31 August 1999 (16 pages) |
15 December 1999 | Return made up to 26/11/99; full list of members (6 pages) |
15 December 1999 | Return made up to 26/11/99; full list of members (6 pages) |
19 May 1999 | Full accounts made up to 31 August 1998 (12 pages) |
19 May 1999 | Full accounts made up to 31 August 1998 (12 pages) |
24 February 1999 | Return made up to 26/11/98; full list of members (6 pages) |
24 February 1999 | Return made up to 26/11/98; full list of members (6 pages) |
12 December 1997 | Full accounts made up to 31 August 1997 (1 page) |
12 December 1997 | Full accounts made up to 31 August 1997 (1 page) |
27 November 1997 | Return made up to 26/11/97; full list of members (6 pages) |
27 November 1997 | Return made up to 26/11/97; full list of members (6 pages) |
17 December 1996 | Full accounts made up to 31 August 1996 (13 pages) |
17 December 1996 | Return made up to 26/11/96; full list of members
|
17 December 1996 | Return made up to 26/11/96; full list of members
|
17 December 1996 | Full accounts made up to 31 August 1996 (13 pages) |
2 July 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
2 July 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
22 January 1996 | Return made up to 26/11/95; no change of members
|
22 January 1996 | Return made up to 26/11/95; no change of members
|
27 March 1995 | Accounts for a small company made up to 31 August 1994 (5 pages) |
27 March 1995 | Accounts for a small company made up to 31 August 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
12 February 1987 | Certificate of Incorporation (1 page) |