Huthwaite
Sutton-In-Ashfield
Nottinghamshire
NG17 2RF
Director Name | Mr Dennis Cajkler |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2006(17 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 28 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Radius Interiors Limited Blackwell Road Huthwaite Sutton-In-Ashfield Nottinghamshire NG17 2RF |
Director Name | Mr Gary Fox |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2006(17 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 28 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Radius Interiors Limited Blackwell Road Huthwaite Sutton-In-Ashfield Nottinghamshire NG17 2RF |
Director Name | Mr Stephen Gerrard Wain |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2011(22 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 28 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Carlton Court Brown Lane West Leeds LS12 6LT |
Director Name | Mr Peter John Eady |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2011(22 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 28 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Anglo Eri Limited Little End Road Eaton Socon St Neots Cambridgeshire PE19 8SN |
Director Name | Mr Stephen Hedley Hayes |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2011(22 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 28 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Carlton Court Brown Lane West Leeds LS12 6LT |
Director Name | Mr Richard Stephen Jones |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2011(22 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 28 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eri Limited Fountain Lane Oldbury West Midlands B69 3BH |
Secretary Name | Mrs Katherine Wain |
---|---|
Status | Closed |
Appointed | 10 January 2011(22 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 28 July 2017) |
Role | Company Director |
Correspondence Address | 4 Carlton Court Brown Lane West Leeds LS12 6LT |
Director Name | Mr John Patrick Alwell |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 January 2000) |
Role | Architect |
Correspondence Address | 4 Chelsea Close Glen Parva Leicester LE2 9UN |
Director Name | Mr John David Hall |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(3 years, 5 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 10 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Quarrydale Avenue Sutton In Ashfield Nottinghamshire NG17 4DS |
Secretary Name | Mr John Patrick Alwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(3 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 23 June 2000) |
Role | Company Director |
Correspondence Address | 4 Chelsea Close Glen Parva Leicester LE2 9UN |
Director Name | Dennis Dilks |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(4 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 November 1993) |
Role | Contract Shopfitters |
Country of Residence | England |
Correspondence Address | 51 Oxford Street Kirkby In Ashfield Nottingham Nottinghamshire NG17 7EE |
Director Name | Patricia Ann Hall |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2000(11 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 10 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Quarrydale Avenue Sutton In Ashfield Nottinghamshire NG17 4DS |
Director Name | Richard David Whaler |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2000(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 April 2005) |
Role | Company Director |
Correspondence Address | 58 Oak Road Grassmoor Chesterfield Derbyshire S42 5YB |
Secretary Name | Patricia Ann Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2000(11 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 10 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Quarrydale Avenue Sutton In Ashfield Nottinghamshire NG17 4DS |
Registered Address | 4 Carlton Court Brown Lane West Leeds LS12 6LT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Year | 2010 |
---|---|
Turnover | £8,561,273 |
Gross Profit | £1,215,063 |
Net Worth | £900,734 |
Cash | £125,523 |
Current Liabilities | £1,971,191 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
28 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 July 2017 | Final Gazette dissolved following liquidation (1 page) |
28 April 2017 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
28 April 2017 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
15 August 2016 | Liquidators' statement of receipts and payments to 21 June 2016 (21 pages) |
15 August 2016 | Liquidators' statement of receipts and payments to 21 June 2016 (21 pages) |
11 September 2015 | Liquidators statement of receipts and payments to 21 June 2015 (20 pages) |
11 September 2015 | Liquidators' statement of receipts and payments to 21 June 2015 (20 pages) |
11 September 2015 | Liquidators' statement of receipts and payments to 21 June 2015 (20 pages) |
20 October 2014 | Liquidators' statement of receipts and payments to 21 June 2014 (20 pages) |
20 October 2014 | Liquidators' statement of receipts and payments to 21 June 2014 (20 pages) |
20 October 2014 | Liquidators statement of receipts and payments to 21 June 2014 (20 pages) |
22 July 2014 | Registered office address changed from St Andrew House 119-121 the Headrow Leeds West Yorkshire LS1 5JW to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 22 July 2014 (2 pages) |
22 July 2014 | Registered office address changed from St Andrew House 119-121 the Headrow Leeds West Yorkshire LS1 5JW to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 22 July 2014 (2 pages) |
23 December 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
23 December 2013 | Court order insolvency:court order replacement of liquidator (3 pages) |
23 December 2013 | Court order insolvency:court order replacement of liquidator (3 pages) |
23 December 2013 | Appointment of a voluntary liquidator (1 page) |
23 December 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
23 December 2013 | Appointment of a voluntary liquidator (1 page) |
14 August 2013 | Liquidators statement of receipts and payments to 21 June 2013 (21 pages) |
14 August 2013 | Liquidators' statement of receipts and payments to 21 June 2013 (21 pages) |
14 August 2013 | Liquidators' statement of receipts and payments to 21 June 2013 (21 pages) |
15 November 2012 | Administrator's progress report to 22 June 2012 (12 pages) |
15 November 2012 | Administrator's progress report to 22 June 2012 (12 pages) |
24 August 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
24 August 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
6 July 2012 | Registered office address changed from C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB on 6 July 2012 (2 pages) |
6 July 2012 | Registered office address changed from C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB on 6 July 2012 (2 pages) |
6 July 2012 | Registered office address changed from C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB on 6 July 2012 (2 pages) |
22 June 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
22 June 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
21 June 2012 | Statement of affairs with form 2.14B (17 pages) |
21 June 2012 | Statement of affairs with form 2.14B (17 pages) |
24 April 2012 | Result of meeting of creditors (2 pages) |
24 April 2012 | Result of meeting of creditors (2 pages) |
27 March 2012 | Statement of administrator's proposal (17 pages) |
27 March 2012 | Statement of administrator's proposal (17 pages) |
8 February 2012 | Registered office address changed from Number 7 Mill Pool Nash Lane Belbroughton Stourbridge West Midlands DY9 9AF United Kingdom on 8 February 2012 (2 pages) |
8 February 2012 | Registered office address changed from Number 7 Mill Pool Nash Lane Belbroughton Stourbridge West Midlands DY9 9AF United Kingdom on 8 February 2012 (2 pages) |
8 February 2012 | Appointment of an administrator (1 page) |
8 February 2012 | Registered office address changed from Number 7 Mill Pool Nash Lane Belbroughton Stourbridge West Midlands DY9 9AF United Kingdom on 8 February 2012 (2 pages) |
8 February 2012 | Appointment of an administrator (1 page) |
4 January 2012 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
4 January 2012 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
16 May 2011 | Director's details changed for Mr Stephen Hedley Hayes on 1 April 2011 (2 pages) |
16 May 2011 | Director's details changed for Mr Stephen Hedley Hayes on 1 April 2011 (2 pages) |
16 May 2011 | Director's details changed for Mr Stephen Hedley Hayes on 1 April 2011 (2 pages) |
4 May 2011 | Director's details changed for Mr Peter John Eady on 1 April 2011 (2 pages) |
4 May 2011 | Director's details changed for Mr Peter John Eady on 1 April 2011 (2 pages) |
4 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders Statement of capital on 2011-05-04
|
4 May 2011 | Director's details changed for Mr Peter John Eady on 1 April 2011 (2 pages) |
4 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders Statement of capital on 2011-05-04
|
3 May 2011 | Secretary's details changed for Mrs Katherine Wain on 1 April 2011 (1 page) |
3 May 2011 | Director's details changed for Dennis Cajkler on 1 April 2011 (2 pages) |
3 May 2011 | Director's details changed for Gary Fox on 1 April 2011 (2 pages) |
3 May 2011 | Director's details changed for Mr Stephen Gerrard Wain on 1 April 2011 (2 pages) |
3 May 2011 | Director's details changed for Dennis Cajkler on 1 April 2011 (2 pages) |
3 May 2011 | Director's details changed for Mr Robert Ashton on 1 April 2011 (2 pages) |
3 May 2011 | Director's details changed for Dennis Cajkler on 1 April 2011 (2 pages) |
3 May 2011 | Director's details changed for Gary Fox on 1 April 2011 (2 pages) |
3 May 2011 | Secretary's details changed for Mrs Katherine Wain on 1 April 2011 (1 page) |
3 May 2011 | Director's details changed for Mr Richard Stephen Jones on 1 April 2011 (2 pages) |
3 May 2011 | Director's details changed for Mr Richard Stephen Jones on 1 April 2011 (2 pages) |
3 May 2011 | Secretary's details changed for Mrs Katherine Wain on 1 April 2011 (1 page) |
3 May 2011 | Director's details changed for Mr Stephen Gerrard Wain on 1 April 2011 (2 pages) |
3 May 2011 | Director's details changed for Mr Robert Ashton on 1 April 2011 (2 pages) |
3 May 2011 | Director's details changed for Mr Robert Ashton on 1 April 2011 (2 pages) |
3 May 2011 | Director's details changed for Mr Richard Stephen Jones on 1 April 2011 (2 pages) |
3 May 2011 | Director's details changed for Mr Stephen Gerrard Wain on 1 April 2011 (2 pages) |
3 May 2011 | Director's details changed for Gary Fox on 1 April 2011 (2 pages) |
17 March 2011 | Auditor's resignation (1 page) |
17 March 2011 | Auditor's resignation (1 page) |
16 February 2011 | Registered office address changed from Blackwell Road Huthwaite Sutton in Ashfield Nottinghamshire NG17 2RF on 16 February 2011 (1 page) |
16 February 2011 | Registered office address changed from Blackwell Road Huthwaite Sutton in Ashfield Nottinghamshire NG17 2RF on 16 February 2011 (1 page) |
15 February 2011 | Company name changed radius shopfitters LIMITED\certificate issued on 15/02/11
|
15 February 2011 | Company name changed radius shopfitters LIMITED\certificate issued on 15/02/11
|
8 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 February 2011 | Appointment of Mr Richard Stephen Jones as a director (2 pages) |
1 February 2011 | Appointment of Mr Peter John Eady as a director (2 pages) |
1 February 2011 | Termination of appointment of John Hall as a director (1 page) |
1 February 2011 | Termination of appointment of Patricia Hall as a director (1 page) |
1 February 2011 | Appointment of Mr Richard Stephen Jones as a director (2 pages) |
1 February 2011 | Appointment of Mr Stephen Hedley Hayes as a director (2 pages) |
1 February 2011 | Appointment of Mrs Katherine Wain as a secretary (2 pages) |
1 February 2011 | Appointment of Mr Peter John Eady as a director (2 pages) |
1 February 2011 | Termination of appointment of Patricia Hall as a secretary (1 page) |
1 February 2011 | Termination of appointment of John Hall as a director (1 page) |
1 February 2011 | Appointment of Mr Stephen Gerrard Wain as a director (2 pages) |
1 February 2011 | Termination of appointment of Patricia Hall as a secretary (1 page) |
1 February 2011 | Appointment of Mr Stephen Gerrard Wain as a director (2 pages) |
1 February 2011 | Appointment of Mr Stephen Hedley Hayes as a director (2 pages) |
1 February 2011 | Termination of appointment of Patricia Hall as a director (1 page) |
1 February 2011 | Appointment of Mrs Katherine Wain as a secretary (2 pages) |
1 February 2011 | Termination of appointment of John Hall as a director (1 page) |
1 February 2011 | Termination of appointment of John Hall as a director (1 page) |
17 January 2011 | Current accounting period extended from 31 March 2011 to 31 May 2011 (3 pages) |
17 January 2011 | Current accounting period extended from 31 March 2011 to 31 May 2011 (3 pages) |
10 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (20 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (20 pages) |
23 June 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (7 pages) |
23 June 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (7 pages) |
22 June 2010 | Director's details changed for Patricia Ann Hall on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Patricia Ann Hall on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Mr Robert Ashton on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Dennis Cajkler on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Mr Robert Ashton on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Patricia Ann Hall on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Gary Fox on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Mr John David Hall on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Dennis Cajkler on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Gary Fox on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Dennis Cajkler on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Mr Robert Ashton on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Mr John David Hall on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Mr John David Hall on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Gary Fox on 1 October 2009 (2 pages) |
15 July 2009 | Return made up to 23/04/09; full list of members (5 pages) |
15 July 2009 | Return made up to 23/04/09; full list of members (5 pages) |
7 July 2009 | Accounts for a medium company made up to 31 March 2009 (19 pages) |
7 July 2009 | Accounts for a medium company made up to 31 March 2009 (19 pages) |
19 January 2009 | Accounts for a medium company made up to 31 March 2008 (20 pages) |
19 January 2009 | Accounts for a medium company made up to 31 March 2008 (20 pages) |
13 May 2008 | Return made up to 23/04/08; full list of members (5 pages) |
13 May 2008 | Return made up to 23/04/08; full list of members (5 pages) |
22 January 2008 | Full accounts made up to 31 March 2007 (21 pages) |
22 January 2008 | Full accounts made up to 31 March 2007 (21 pages) |
4 June 2007 | Return made up to 23/04/07; full list of members (4 pages) |
4 June 2007 | Return made up to 23/04/07; full list of members (4 pages) |
8 September 2006 | New director appointed (2 pages) |
8 September 2006 | New director appointed (2 pages) |
8 September 2006 | S-div 10/08/06 (1 page) |
8 September 2006 | S-div 10/08/06 (1 page) |
8 September 2006 | New director appointed (2 pages) |
8 September 2006 | New director appointed (2 pages) |
8 September 2006 | Resolutions
|
8 September 2006 | Memorandum and Articles of Association (5 pages) |
8 September 2006 | Memorandum and Articles of Association (5 pages) |
8 September 2006 | New director appointed (2 pages) |
8 September 2006 | Resolutions
|
8 September 2006 | New director appointed (2 pages) |
4 September 2006 | Full accounts made up to 31 March 2006 (19 pages) |
4 September 2006 | Full accounts made up to 31 March 2006 (19 pages) |
27 June 2006 | Return made up to 23/04/06; full list of members (3 pages) |
27 June 2006 | Return made up to 23/04/06; full list of members (3 pages) |
24 May 2006 | Auditor's resignation (1 page) |
24 May 2006 | Auditor's resignation (1 page) |
15 February 2006 | £ ic 1000/750 26/01/06 £ sr 250@1=250 (2 pages) |
15 February 2006 | £ ic 1000/750 26/01/06 £ sr 250@1=250 (2 pages) |
8 February 2006 | Resolutions
|
8 February 2006 | Resolutions
|
19 January 2006 | Accounts for a medium company made up to 31 March 2005 (20 pages) |
19 January 2006 | Accounts for a medium company made up to 31 March 2005 (20 pages) |
21 July 2005 | Return made up to 23/04/05; full list of members (7 pages) |
21 July 2005 | Return made up to 23/04/05; full list of members (7 pages) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
3 September 2004 | Accounts for a medium company made up to 31 March 2004 (15 pages) |
3 September 2004 | Accounts for a medium company made up to 31 March 2004 (15 pages) |
15 May 2004 | Return made up to 23/04/04; full list of members (7 pages) |
15 May 2004 | Return made up to 23/04/04; full list of members (7 pages) |
15 August 2003 | Accounts for a medium company made up to 31 March 2003 (16 pages) |
15 August 2003 | Accounts for a medium company made up to 31 March 2003 (16 pages) |
13 May 2003 | Return made up to 23/04/03; full list of members (8 pages) |
13 May 2003 | Return made up to 23/04/03; full list of members (8 pages) |
22 July 2002 | Accounts for a medium company made up to 31 March 2002 (14 pages) |
22 July 2002 | Accounts for a medium company made up to 31 March 2002 (14 pages) |
2 May 2002 | Return made up to 23/04/02; full list of members (8 pages) |
2 May 2002 | Return made up to 23/04/02; full list of members (8 pages) |
20 August 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
20 August 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
10 May 2001 | Return made up to 23/04/01; full list of members
|
10 May 2001 | Return made up to 23/04/01; full list of members
|
11 January 2001 | Registered office changed on 11/01/01 from: unit 7 prospect court nunn close county estate huthwaite notts. NG17 2HW (1 page) |
11 January 2001 | Registered office changed on 11/01/01 from: unit 7 prospect court nunn close county estate huthwaite notts. NG17 2HW (1 page) |
11 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
11 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
11 July 2000 | New secretary appointed;new director appointed (2 pages) |
11 July 2000 | Secretary resigned (1 page) |
11 July 2000 | Resolutions
|
11 July 2000 | New secretary appointed;new director appointed (2 pages) |
11 July 2000 | New director appointed (1 page) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Secretary resigned (1 page) |
11 July 2000 | New director appointed (1 page) |
11 July 2000 | Resolutions
|
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Memorandum and Articles of Association (4 pages) |
11 July 2000 | Memorandum and Articles of Association (4 pages) |
22 June 2000 | Return made up to 23/04/00; full list of members (7 pages) |
22 June 2000 | Return made up to 23/04/00; full list of members (7 pages) |
20 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
20 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
28 April 1999 | Return made up to 23/04/99; full list of members (6 pages) |
28 April 1999 | Return made up to 23/04/99; full list of members (6 pages) |
20 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
20 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
7 May 1998 | Return made up to 23/04/98; no change of members (4 pages) |
7 May 1998 | Return made up to 23/04/98; no change of members (4 pages) |
15 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
15 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
22 May 1997 | Return made up to 23/04/97; no change of members (4 pages) |
22 May 1997 | Return made up to 23/04/97; no change of members (4 pages) |
23 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
23 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
8 May 1996 | Return made up to 23/04/96; full list of members (6 pages) |
8 May 1996 | Return made up to 23/04/96; full list of members (6 pages) |
19 October 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
19 October 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
3 May 1995 | Return made up to 23/04/95; no change of members (4 pages) |
3 May 1995 | Return made up to 23/04/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
12 May 1994 | Director resigned (2 pages) |
12 May 1994 | Return made up to 23/04/94; no change of members
|
12 May 1994 | Director resigned (2 pages) |
12 May 1994 | Return made up to 23/04/94; no change of members
|
27 May 1993 | Return made up to 23/04/93; full list of members
|
27 May 1993 | Return made up to 23/04/93; full list of members
|
11 May 1993 | New director appointed (2 pages) |
11 May 1993 | New director appointed (2 pages) |
5 May 1992 | Return made up to 23/04/92; no change of members (4 pages) |
5 May 1992 | Return made up to 23/04/92; no change of members (4 pages) |
3 March 1992 | Director resigned (2 pages) |
3 March 1992 | Director resigned (2 pages) |
29 May 1991 | Return made up to 27/03/91; no change of members (5 pages) |
29 May 1991 | Return made up to 27/03/91; no change of members (5 pages) |
25 June 1990 | Return made up to 23/04/90; full list of members (4 pages) |
25 June 1990 | Return made up to 23/04/90; full list of members (4 pages) |
21 March 1989 | Wd 09/03/89 ad 01/03/89--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
21 March 1989 | Wd 09/03/89 ad 01/03/89--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
20 March 1989 | New director appointed (2 pages) |
20 March 1989 | New director appointed (2 pages) |
10 February 1989 | Resolutions
|
10 February 1989 | Memorandum and Articles of Association (5 pages) |
10 February 1989 | Resolutions
|
10 February 1989 | Memorandum and Articles of Association (5 pages) |
1 February 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
1 February 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
24 January 1989 | Company name changed\certificate issued on 24/01/89 (2 pages) |
24 January 1989 | Company name changed\certificate issued on 24/01/89 (2 pages) |
31 October 1988 | Incorporation (13 pages) |
31 October 1988 | Incorporation (13 pages) |