Company Name3 West Park Limited
DirectorsSusan Noble and Natalie Mounsey
Company StatusActive
Company Number02380494
CategoryPrivate Limited Company
Incorporation Date5 May 1989(34 years, 12 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMiss Susan Noble
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2000(10 years, 11 months after company formation)
Appointment Duration24 years, 1 month
RolePsychotheripist
Country of ResidenceUnited Kingdom
Correspondence Address33 South Drive
Harrogate
North Yorkshire
HG2 8AT
Secretary NameMiss Dianne McGlynn
NationalityBritish
StatusCurrent
Appointed30 May 2003(14 years after company formation)
Appointment Duration20 years, 11 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 42 Park Square North
Leeds
LS1 2NP
Director NameMs Natalie Mounsey
Date of BirthDecember 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2023(33 years, 10 months after company formation)
Appointment Duration1 year, 1 month
RoleUnknown
Country of ResidenceEngland
Correspondence AddressFlat 4 3 West Park
Harrogate
HG1 1BL
Director NameEleanor Davy
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(3 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 08 June 1998)
RoleCompany Director
Correspondence AddressFlat 3
3 West Park
Harrogate
North Yorkshire
HG1 1BL
Director NameDerek Anthony Swales
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(3 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 06 October 1998)
RoleCompany Director
Correspondence AddressFlat 4
3 West Park
Harrogate
North Yorkshire
HG1 1BL
Director NameGillian Anne Schofield
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(3 years, 11 months after company formation)
Appointment Duration9 months (resigned 01 January 1994)
RoleCompany Director
Correspondence AddressFlat 1
3 West Park
Harrogate
North Yorkshire
HG1 1BL
Secretary NameJohn Rushton Osgerby
NationalityBritish
StatusResigned
Appointed31 March 1993(3 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 1994)
RoleCompany Director
Correspondence AddressInglenook
New York Lane Rawdon
Leeds
West Yorkshire
LS19 6JQ
Secretary NameTimothy Dominic Berry Cross
NationalityBritish
StatusResigned
Appointed23 February 1994(4 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 14 April 1994)
RoleCompany Director
Correspondence Address29 Park Place
Leeds
West Yorkshire
LS1 2SP
Director NameBarbara Woods
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1994(4 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 2000)
RoleTeacher
Correspondence Address1 Grange Close
Bardsey
Leeds
West Yorkshire
LS17 9AX
Secretary NameDonald Dyson
NationalityBritish
StatusResigned
Appointed14 April 1994(4 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 January 1998)
RoleRetired Butcher
Correspondence Address1 Grange Close
Bardsey
Leeds
West Yorkhire
LS17 9AX
Director NameAndrew Alexander Bradwell
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1995(5 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 March 1998)
RolePublic Relations Manager
Correspondence AddressGarden Flat 3 West Park
Harrogate
North Yorkshire
HG1 1BL
Secretary NameDiane Clare Bassett
NationalityBritish
StatusResigned
Appointed01 January 1998(8 years, 8 months after company formation)
Appointment Duration1 year (resigned 09 January 1999)
RoleSenior Education Officer
Correspondence Address10 The Square
Plompton
Knaresborough
North Yorkshire
HG5 8LZ
Director NameDouglas John Scott Cochran
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1998(8 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 11 November 2003)
RoleHM Forces
Correspondence AddressThe Garden Flat
3 West Park
Harrogate
North Yorkshire
HG1 1BL
Secretary NameKevin Sinfield
NationalityBritish
StatusResigned
Appointed01 January 1999(9 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 May 2003)
RoleCompany Director
Correspondence AddressFlat 4,3 West Park
Harrogate
North Yorkshire
HG1 1BL
Director NameKevin Sinfield
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(14 years after company formation)
Appointment Duration3 years, 10 months (resigned 02 April 2007)
RoleMarketing Manager
Correspondence AddressFlat 4,3 West Park
Harrogate
North Yorkshire
HG1 1BL
Director NameWilliam Brannan
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2003(14 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 October 2007)
RoleSports Development
Correspondence AddressThe Garden Flat
3 West Park
Harrogate
North Yorkshire
HG1 1BL
Director NameRobert Matthew Lawson
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(17 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 May 2011)
RoleImporter
Country of ResidenceEngland
Correspondence AddressApartment 4
3 West Park
Harrogate
North Yorkshire
HG1 1BL
Director NameMr Mark Leslie Evans
Date of BirthNovember 1977 (Born 46 years ago)
StatusResigned
Appointed26 October 2007(18 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 September 2010)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address3 The Garden Flat
3 West Park
Harrogate
North Yorkshire
HG1 1BL
Director NameMr Iain James Mair
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2010(21 years, 4 months after company formation)
Appointment Duration13 years, 4 months (resigned 31 January 2024)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressFlat 2, 108 Prospect Road
Hartshead
Liversedge
WF15 8AY
Director NameMr Dominic Robertshaw
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2011(22 years, 1 month after company formation)
Appointment Duration11 years (resigned 14 June 2022)
RoleSenior Independent Financial Advisor
Country of ResidenceEngland
Correspondence AddressFlat 5 42 Park Square North
Leeds
LS1 2NP

Contact

Websitewestparkhotel.co.uk
Telephone01423 524471
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressFlat 2, 108 Prospect Road
Hartshead
Liversedge
WF15 8AY
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardLiversedge and Gomersal
Built Up AreaWest Yorkshire

Shareholders

1 at £1Dianne Mcglynn
25.00%
Ordinary
1 at £1Dominic Robertshaw
25.00%
Ordinary
1 at £1Iain Mair
25.00%
Ordinary
1 at £1Nigel Joseph Smith
25.00%
Ordinary

Accounts

Latest Accounts31 March 2024 (3 weeks, 4 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 March 2024 (3 weeks, 4 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

26 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
11 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
11 May 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
9 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
6 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
5 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
31 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
14 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
27 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 4
(5 pages)
27 May 2016Registered office address changed from Apartment 2 6 Cornwall Road Harrogate North Yorkshire HG1 2PL to 15a Waterside Knaresborough North Yorkshire HG5 9AZ on 27 May 2016 (1 page)
27 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 4
(5 pages)
27 May 2016Registered office address changed from Apartment 2 6 Cornwall Road Harrogate North Yorkshire HG1 2PL to 15a Waterside Knaresborough North Yorkshire HG5 9AZ on 27 May 2016 (1 page)
5 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
5 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
31 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 4
(5 pages)
31 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 4
(5 pages)
31 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 4
(5 pages)
21 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
21 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
1 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 4
(5 pages)
1 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 4
(5 pages)
1 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 4
(5 pages)
21 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
21 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
26 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
26 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
26 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
11 August 2012Registered office address changed from Flat 2 3 West Park Harrogate North Yorkshire HG1 1BL on 11 August 2012 (1 page)
11 August 2012Registered office address changed from Flat 2 3 West Park Harrogate North Yorkshire HG1 1BL on 11 August 2012 (1 page)
8 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
8 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
8 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
16 February 2012Appointment of Mr Dominic Robertshaw as a director (2 pages)
16 February 2012Termination of appointment of Robert Lawson as a director (1 page)
16 February 2012Termination of appointment of Robert Lawson as a director (1 page)
16 February 2012Appointment of Mr Dominic Robertshaw as a director (2 pages)
27 July 2011Annual return made up to 5 May 2011 with a full list of shareholders (6 pages)
27 July 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
27 July 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
27 July 2011Annual return made up to 5 May 2011 with a full list of shareholders (6 pages)
27 July 2011Annual return made up to 5 May 2011 with a full list of shareholders (6 pages)
25 April 2011Appointment of Mr Iain Mair as a director (2 pages)
25 April 2011Appointment of Mr Iain Mair as a director (2 pages)
6 April 2011Termination of appointment of Mark Evans as a director (1 page)
6 April 2011Termination of appointment of Mark Evans as a director (1 page)
3 February 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
3 February 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
10 June 2010Director's details changed for Mr Mark Leslie Evans on 5 May 2010 (2 pages)
10 June 2010Director's details changed for Mr Mark Leslie Evans on 5 May 2010 (2 pages)
10 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Miss Susan Noble on 5 May 2010 (2 pages)
10 June 2010Director's details changed for Mr Mark Leslie Evans on 5 May 2010 (2 pages)
10 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Miss Susan Noble on 5 May 2010 (2 pages)
10 June 2010Director's details changed for Miss Susan Noble on 5 May 2010 (2 pages)
10 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
27 May 2009Return made up to 05/05/09; full list of members (4 pages)
27 May 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
27 May 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
27 May 2009Return made up to 05/05/09; full list of members (4 pages)
20 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
20 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
11 June 2008Director appointed mr mark leslie evans (1 page)
11 June 2008Return made up to 05/05/08; full list of members (4 pages)
11 June 2008Director appointed mr mark leslie evans (1 page)
11 June 2008Return made up to 05/05/08; full list of members (4 pages)
10 June 2008Appointment terminated director william brannan (1 page)
10 June 2008Appointment terminated director william brannan (1 page)
17 July 2007New director appointed (1 page)
17 July 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
17 July 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
17 July 2007Return made up to 05/05/07; no change of members (7 pages)
17 July 2007Director resigned (1 page)
17 July 2007New director appointed (1 page)
17 July 2007Return made up to 05/05/07; no change of members (7 pages)
17 July 2007Director resigned (1 page)
17 July 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
17 July 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
2 May 2007Director resigned (1 page)
2 May 2007Director resigned (1 page)
19 May 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
19 May 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
19 May 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
19 May 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
19 May 2006Return made up to 05/05/06; full list of members (8 pages)
19 May 2006Return made up to 05/05/06; full list of members (8 pages)
19 July 2005Return made up to 05/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
19 July 2005Return made up to 05/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
18 July 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 July 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
18 July 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
18 July 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 October 2004Director resigned (1 page)
1 October 2004Director resigned (1 page)
16 July 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 July 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 July 2004Return made up to 05/05/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 July 2004Return made up to 05/05/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 July 2004New director appointed (2 pages)
1 July 2004New director appointed (2 pages)
11 August 2003Return made up to 05/05/03; full list of members
  • 363(287) ‐ Registered office changed on 11/08/03
(8 pages)
11 August 2003New director appointed (2 pages)
11 August 2003Secretary resigned (2 pages)
11 August 2003New secretary appointed (2 pages)
11 August 2003New director appointed (2 pages)
11 August 2003New secretary appointed (2 pages)
11 August 2003Return made up to 05/05/03; full list of members
  • 363(287) ‐ Registered office changed on 11/08/03
(8 pages)
11 August 2003Secretary resigned (2 pages)
6 June 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
6 June 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 June 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 June 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
12 June 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 June 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
12 June 2002Return made up to 01/05/02; full list of members (8 pages)
12 June 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
12 June 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 June 2002Return made up to 01/05/02; full list of members (8 pages)
18 October 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
18 October 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
14 June 2001Return made up to 05/05/01; full list of members (7 pages)
14 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 June 2001Return made up to 05/05/01; full list of members (7 pages)
16 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
16 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
27 June 2000Director resigned (1 page)
27 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 June 2000New director appointed (2 pages)
27 June 2000Director resigned (1 page)
27 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 June 2000New director appointed (2 pages)
27 June 2000Return made up to 05/05/00; full list of members (7 pages)
27 June 2000Registered office changed on 27/06/00 from: 10 sthe square plompton knaresborough north yorkshire HG5 8LZ (1 page)
27 June 2000Return made up to 05/05/00; full list of members (7 pages)
27 June 2000Registered office changed on 27/06/00 from: 10 sthe square plompton knaresborough north yorkshire HG5 8LZ (1 page)
29 June 1999Director resigned (1 page)
29 June 1999Director resigned (1 page)
29 June 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
29 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 June 1999Director resigned (1 page)
29 June 1999New secretary appointed (2 pages)
29 June 1999Return made up to 05/05/99; change of members (6 pages)
29 June 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
29 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 June 1999New secretary appointed (2 pages)
29 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 June 1999Director resigned (1 page)
29 June 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
29 June 1999Return made up to 05/05/99; change of members (6 pages)
29 June 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
20 January 1999Secretary resigned (1 page)
20 January 1999Secretary resigned (1 page)
29 July 1998New director appointed (2 pages)
29 July 1998Return made up to 05/05/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 29/07/98
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
29 July 1998New director appointed (2 pages)
29 July 1998Return made up to 05/05/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 29/07/98
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
4 March 1998Secretary resigned (1 page)
4 March 1998New secretary appointed (2 pages)
4 March 1998Secretary resigned (1 page)
4 March 1998New secretary appointed (2 pages)
29 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
29 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
22 May 1997Return made up to 05/05/97; no change of members (4 pages)
22 May 1997Return made up to 05/05/97; no change of members (4 pages)
19 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
19 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
30 April 1996Return made up to 05/05/96; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
30 April 1996New secretary appointed (2 pages)
30 April 1996New secretary appointed (2 pages)
30 April 1996Return made up to 05/05/96; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
30 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
30 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
30 November 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
30 November 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
16 June 1995Return made up to 05/05/95; no change of members (6 pages)
16 June 1995Return made up to 05/05/95; no change of members (6 pages)
24 March 1995New director appointed (2 pages)
24 March 1995New director appointed (2 pages)
5 May 1989Incorporation (20 pages)
5 May 1989Incorporation (20 pages)