South Kirkby
West Yorkshire
WF9 3AP
Director Name | Joseph Watson |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 August 1997) |
Role | Company Director |
Correspondence Address | The Cottage Old Mill Lane Whitton Lincolnshire DN15 9LN |
Director Name | James Geoffrey Marr |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 April 2000) |
Role | Company Director |
Correspondence Address | 6 Newbegin Beverley East Yorkshire HU17 8EG |
Director Name | Mr Brian James Hind |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 17 August 1998) |
Role | Company Director |
Correspondence Address | 41 Wolfreton Garth Kirk Ella Hull East Yorkshire HU10 7AB |
Director Name | Geoffrey Alan Marr |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 04 April 2000) |
Role | Non-Executive Chairman |
Correspondence Address | The Old Rectory Sigglesthorne Hull East Yorkshire HU11 5QA |
Director Name | Mr Charles Roger Marr |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(5 years, 6 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 04 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Farm House High Wold Market Weighton East Yorkshire YO43 4ND |
Secretary Name | Mr Colin Clayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 June 1997) |
Role | Company Director |
Correspondence Address | 41 Northfield Close South Cave Brough Hull East Yorkshire HU15 2EW |
Secretary Name | Anthony Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 January 2002) |
Role | Company Director |
Correspondence Address | 6 Millbeck Lane Cottingham East Yorkshire HU16 4EU |
Director Name | John David Cannan |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(10 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 30 January 2008) |
Role | Operations Director |
Correspondence Address | 15 Woodland Rise Sproatley Hull East Yorkshire HU11 4GA |
Director Name | William Gilbert Sawyer |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(10 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 19 December 1997) |
Role | Technical Director |
Correspondence Address | 151 Hull Road Anlaby Hull East Yorkshire HU10 6ST |
Director Name | Mr Simon Andrew Keane |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(13 years after company formation) |
Appointment Duration | 13 years, 7 months (resigned 22 November 2013) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Joseph Marr House Unit 18 Langthwaite Business Par South Kirkby West Yorkshire WF9 3AP |
Secretary Name | Mr Simon Andrew Keane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(14 years, 9 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 22 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Joseph Marr House Unit 18 Langthwaite Business Par South Kirkby West Yorkshire WF9 3AP |
Director Name | Mr Stephen John Spivey |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2007(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Hirstead Gardens Newby Scarborough North Yorkshire YO12 6TN |
Director Name | Colin Thompson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2007(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Brecon Drive Kingswood Hull North Humberside HU7 3JB |
Director Name | Mr Colin Thompson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2013(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Joseph Marr House Unit 18 Langthwaite Business Par South Kirkby West Yorkshire WF9 3AP |
Secretary Name | Mr John Peter Kelly |
---|---|
Status | Resigned |
Appointed | 22 November 2013(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 May 2015) |
Role | Company Director |
Correspondence Address | Joseph Marr House Unit 18 Langthwaite Business Par South Kirkby West Yorkshire WF9 3AP |
Director Name | Mr Nicholas Giles Wharton |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2014(27 years, 1 month after company formation) |
Appointment Duration | 4 years, 12 months (resigned 26 April 2019) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Joseph Marr House Unit 18 Langthwaite Business Par South Kirkby West Yorkshire WF9 3AP |
Website | j-marr.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01977 655888 |
Telephone region | Pontefract |
Registered Address | Joseph Marr House Unit 18 Langthwaite Business Park South Kirkby West Yorkshire WF9 3AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Hemsworth |
County | West Yorkshire |
Parish | South Kirkby and Moorthorpe |
Ward | South Elmsall and South Kirkby |
Built Up Area | South Elmsall/South Kirkby |
Address Matches | 2 other UK companies use this postal address |
998 at £1 | J. Marr (Shipping) LTD 99.80% Ordinary |
---|---|
1 at £1 | Mr C.r. Marr 0.10% Ordinary |
1 at £1 | Mr G.a. Marr 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £39,343 |
Cash | £310,924 |
Current Liabilities | £332,526 |
Latest Accounts | 27 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 April 1987 | Delivered on: 6 April 1987 Satisfied on: 10 August 1995 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 & fittings fixed plant and machinery. Fully Satisfied |
---|
2 August 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2022 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2022 | Application to strike the company off the register (1 page) |
10 December 2021 | Statement by Directors (1 page) |
10 December 2021 | Statement of capital on 10 December 2021
|
10 December 2021 | Solvency Statement dated 08/12/21 (1 page) |
10 December 2021 | Resolutions
|
20 October 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
14 September 2021 | Accounts for a dormant company made up to 27 December 2020 (6 pages) |
7 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
16 September 2020 | Accounts for a dormant company made up to 29 December 2019 (6 pages) |
7 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
13 August 2019 | Accounts for a dormant company made up to 30 December 2018 (6 pages) |
2 May 2019 | Termination of appointment of Nicholas Giles Wharton as a director on 26 April 2019 (1 page) |
11 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
18 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
20 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
2 October 2017 | Accounts for a small company made up to 1 January 2017 (7 pages) |
2 October 2017 | Accounts for a small company made up to 1 January 2017 (7 pages) |
31 August 2017 | Notification of J Marr (Shipping) Limited as a person with significant control on 6 April 2016 (1 page) |
31 August 2017 | Notification of J Marr (Shipping) Limited as a person with significant control on 6 April 2016 (1 page) |
31 August 2017 | Withdrawal of a person with significant control statement on 31 August 2017 (2 pages) |
31 August 2017 | Withdrawal of a person with significant control statement on 31 August 2017 (2 pages) |
13 October 2016 | Accounts for a small company made up to 27 December 2015 (5 pages) |
13 October 2016 | Accounts for a small company made up to 27 December 2015 (5 pages) |
10 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
12 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
9 October 2015 | Accounts for a small company made up to 28 December 2014 (6 pages) |
9 October 2015 | Accounts for a small company made up to 28 December 2014 (6 pages) |
8 July 2015 | Termination of appointment of John Peter Kelly as a secretary on 31 May 2015 (1 page) |
8 July 2015 | Director's details changed for Mr Giles Wharton on 1 January 2015 (2 pages) |
8 July 2015 | Termination of appointment of John Peter Kelly as a secretary on 31 May 2015 (1 page) |
8 July 2015 | Director's details changed for Mr Giles Wharton on 1 January 2015 (2 pages) |
8 July 2015 | Director's details changed for Mr Giles Wharton on 1 January 2015 (2 pages) |
27 November 2014 | Section 519 (1 page) |
27 November 2014 | Section 519 (1 page) |
13 November 2014 | Section 519 (1 page) |
13 November 2014 | Section 519 (1 page) |
10 November 2014 | Termination of appointment of Colin Thompson as a director on 7 November 2014 (1 page) |
10 November 2014 | Termination of appointment of Stephen John Spivey as a director on 7 November 2014 (1 page) |
10 November 2014 | Termination of appointment of Stephen John Spivey as a director on 7 November 2014 (1 page) |
10 November 2014 | Termination of appointment of Stephen John Spivey as a director on 7 November 2014 (1 page) |
10 November 2014 | Termination of appointment of Colin Thompson as a director on 7 November 2014 (1 page) |
10 November 2014 | Termination of appointment of Colin Thompson as a director on 7 November 2014 (1 page) |
6 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
15 August 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
15 August 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
6 June 2014 | Appointment of Mr Giles Wharton as a director (2 pages) |
6 June 2014 | Appointment of Mr Giles Wharton as a director (2 pages) |
6 March 2014 | Director's details changed for Mr Philip Edward Marr on 1 October 2013 (2 pages) |
6 March 2014 | Director's details changed for Mr Philip Edward Marr on 1 October 2013 (2 pages) |
6 March 2014 | Director's details changed for Mr Philip Edward Marr on 1 October 2013 (2 pages) |
8 January 2014 | Appointment of Mr Stephen John Spivey as a director (2 pages) |
8 January 2014 | Appointment of Mr Stephen John Spivey as a director (2 pages) |
3 December 2013 | Termination of appointment of Simon Keane as a director (1 page) |
3 December 2013 | Termination of appointment of Simon Keane as a secretary (1 page) |
3 December 2013 | Appointment of Mr John Peter Kelly as a secretary (1 page) |
3 December 2013 | Termination of appointment of Simon Keane as a secretary (1 page) |
3 December 2013 | Termination of appointment of Simon Keane as a director (1 page) |
3 December 2013 | Appointment of Mr John Peter Kelly as a secretary (1 page) |
29 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
7 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
14 February 2013 | Director's details changed for Mr Philip Edward Marr on 14 February 2013 (2 pages) |
14 February 2013 | Director's details changed for Mr Philip Edward Marr on 14 February 2013 (2 pages) |
14 February 2013 | Director's details changed for Mr Colin Thompson on 14 February 2013 (3 pages) |
14 February 2013 | Director's details changed for Mr Colin Thompson on 14 February 2013 (3 pages) |
13 February 2013 | Director's details changed for Mr Simon Andrew Keane on 13 February 2013 (2 pages) |
13 February 2013 | Director's details changed for Mr Simon Andrew Keane on 13 February 2013 (2 pages) |
13 February 2013 | Secretary's details changed for Mr Simon Andrew Keane on 13 February 2013 (1 page) |
13 February 2013 | Secretary's details changed for Mr Simon Andrew Keane on 13 February 2013 (1 page) |
1 February 2013 | Appointment of Mr Colin Thompson as a director (2 pages) |
1 February 2013 | Appointment of Mr Colin Thompson as a director (2 pages) |
16 November 2012 | Registered office address changed from Throstle Nest Cranswick Driffield East Yorkshire YO25 9RE on 16 November 2012 (1 page) |
16 November 2012 | Registered office address changed from Throstle Nest Cranswick Driffield East Yorkshire YO25 9RE on 16 November 2012 (1 page) |
16 November 2012 | Registered office address changed from Unit 18 Langthwaite Business Park South Kirkby West Yorkshire WF9 3AP England on 16 November 2012 (1 page) |
16 November 2012 | Registered office address changed from Unit 18 Langthwaite Business Park South Kirkby West Yorkshire WF9 3AP England on 16 November 2012 (1 page) |
22 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
5 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
21 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
21 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
21 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (4 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (4 pages) |
5 January 2011 | Termination of appointment of Charles Marr as a director (1 page) |
5 January 2011 | Termination of appointment of Charles Marr as a director (1 page) |
1 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
1 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
1 November 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (6 pages) |
12 October 2010 | Termination of appointment of Colin Thompson as a director (1 page) |
12 October 2010 | Termination of appointment of Stephen Spivey as a director (1 page) |
12 October 2010 | Termination of appointment of Stephen Spivey as a director (1 page) |
12 October 2010 | Termination of appointment of Colin Thompson as a director (1 page) |
1 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
1 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
1 April 2010 | Appointment of Mr Philip Edward Marr as a director (2 pages) |
1 April 2010 | Appointment of Mr Philip Edward Marr as a director (2 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
3 November 2009 | Director's details changed for Stephen John Spivey on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Stephen John Spivey on 3 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Director's details changed for Stephen John Spivey on 3 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
4 November 2008 | Return made up to 06/10/08; full list of members (4 pages) |
4 November 2008 | Return made up to 06/10/08; full list of members (4 pages) |
30 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
30 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
26 February 2008 | Appointment terminated director john cannan (1 page) |
26 February 2008 | Appointment terminated director john cannan (1 page) |
7 January 2008 | New director appointed (2 pages) |
7 January 2008 | New director appointed (2 pages) |
7 January 2008 | New director appointed (2 pages) |
7 January 2008 | New director appointed (2 pages) |
13 December 2007 | Director's particulars changed (1 page) |
13 December 2007 | Director's particulars changed (1 page) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
26 October 2007 | Return made up to 06/10/07; full list of members (3 pages) |
26 October 2007 | Return made up to 06/10/07; full list of members (3 pages) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
25 October 2006 | Return made up to 06/10/06; full list of members (3 pages) |
25 October 2006 | Return made up to 06/10/06; full list of members (3 pages) |
9 October 2006 | Registered office changed on 09/10/06 from: st andrews dock hull east yorkshire HU3 4PN (1 page) |
9 October 2006 | Registered office changed on 09/10/06 from: st andrews dock hull east yorkshire HU3 4PN (1 page) |
19 June 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
19 June 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
22 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
22 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
18 October 2005 | Return made up to 06/10/05; full list of members (3 pages) |
18 October 2005 | Director's particulars changed (1 page) |
18 October 2005 | Return made up to 06/10/05; full list of members (3 pages) |
18 October 2005 | Director's particulars changed (1 page) |
31 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
31 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
3 November 2004 | Return made up to 06/10/04; full list of members (7 pages) |
3 November 2004 | Return made up to 06/10/04; full list of members (7 pages) |
25 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
25 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
21 October 2003 | Return made up to 06/10/03; full list of members (7 pages) |
21 October 2003 | Return made up to 06/10/03; full list of members (7 pages) |
24 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
24 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
25 October 2002 | Return made up to 06/10/02; full list of members
|
25 October 2002 | Return made up to 06/10/02; full list of members
|
17 January 2002 | New secretary appointed (2 pages) |
17 January 2002 | Secretary resigned (1 page) |
17 January 2002 | Secretary resigned (1 page) |
17 January 2002 | New secretary appointed (2 pages) |
27 November 2001 | Auditor's resignation (1 page) |
27 November 2001 | Auditor's resignation (1 page) |
21 November 2001 | Auditor's resignation (1 page) |
21 November 2001 | Auditor's resignation (1 page) |
12 November 2001 | Full accounts made up to 31 March 2001 (12 pages) |
12 November 2001 | Full accounts made up to 31 March 2001 (12 pages) |
23 October 2001 | Return made up to 06/10/01; full list of members (7 pages) |
23 October 2001 | Return made up to 06/10/01; full list of members (7 pages) |
13 November 2000 | Full accounts made up to 31 March 2000 (12 pages) |
13 November 2000 | Full accounts made up to 31 March 2000 (12 pages) |
25 October 2000 | Return made up to 06/10/00; full list of members (7 pages) |
25 October 2000 | Return made up to 06/10/00; full list of members (7 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
19 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
19 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
21 October 1999 | Return made up to 06/10/99; full list of members
|
21 October 1999 | Return made up to 06/10/99; full list of members
|
16 June 1999 | Director's particulars changed (1 page) |
16 June 1999 | Director's particulars changed (1 page) |
11 February 1999 | Director's particulars changed (1 page) |
11 February 1999 | Director's particulars changed (1 page) |
18 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
18 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
4 November 1998 | Return made up to 06/10/98; no change of members (9 pages) |
4 November 1998 | Return made up to 06/10/98; no change of members (9 pages) |
4 September 1998 | Director resigned (1 page) |
4 September 1998 | Director resigned (1 page) |
26 January 1998 | Auditor's resignation (1 page) |
26 January 1998 | Auditor's resignation (1 page) |
9 January 1998 | Director resigned (1 page) |
9 January 1998 | Director resigned (1 page) |
23 October 1997 | Return made up to 06/10/97; full list of members (14 pages) |
23 October 1997 | Full accounts made up to 31 March 1997 (11 pages) |
23 October 1997 | Return made up to 06/10/97; full list of members (14 pages) |
23 October 1997 | Full accounts made up to 31 March 1997 (11 pages) |
18 September 1997 | New director appointed (3 pages) |
18 September 1997 | New director appointed (3 pages) |
18 September 1997 | New director appointed (3 pages) |
18 September 1997 | New director appointed (3 pages) |
19 June 1997 | Secretary resigned (1 page) |
19 June 1997 | New secretary appointed (2 pages) |
19 June 1997 | New secretary appointed (2 pages) |
19 June 1997 | Secretary resigned (1 page) |
5 November 1996 | Return made up to 06/10/96; no change of members
|
5 November 1996 | Full accounts made up to 31 March 1996 (13 pages) |
5 November 1996 | Return made up to 06/10/96; no change of members
|
5 November 1996 | Full accounts made up to 31 March 1996 (13 pages) |
2 November 1995 | Return made up to 06/10/95; no change of members (18 pages) |
2 November 1995 | Return made up to 06/10/95; no change of members (18 pages) |
6 October 1995 | Full accounts made up to 31 March 1995 (13 pages) |
6 October 1995 | Full accounts made up to 31 March 1995 (13 pages) |
10 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |