Company NameSky High Data Capture Limited
DirectorMark Richard Widd
Company StatusActive
Company Number02383178
CategoryPrivate Limited Company
Incorporation Date12 May 1989(34 years, 11 months ago)
Previous NameSky High Technology Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mark Richard Widd
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2023(33 years, 9 months after company formation)
Appointment Duration1 year, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHigh Moor Yard High Moor Road
Boroughbridge
North Yorkshire
YO51 9DZ
Director NameDavid William Calvert
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(3 years after company formation)
Appointment Duration8 years, 1 month (resigned 11 June 2000)
RoleCompany Director
Correspondence AddressRose Cottage
Leeds Road, Toulston
Tadcaster
North Yorkshire
LS24 9NA
Director NameEric Bruce Craigie
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(3 years after company formation)
Appointment Duration9 years, 6 months (resigned 19 November 2001)
RoleChartered Engineer
Correspondence Address15 Marlborough Square
Ben Rhydding
Ilkley
West Yorkshire
LS29 8PU
Secretary NameGary Richard Smith
NationalityBritish
StatusResigned
Appointed12 May 1992(3 years after company formation)
Appointment Duration9 years, 1 month (resigned 22 June 2001)
RoleCompany Director
Correspondence Address2 Cressy House
London
SW13 0HZ
Director NameMr Mark Anthony Mattison
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(11 years, 1 month after company formation)
Appointment Duration16 years, 2 months (resigned 01 September 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Rose Crescent
Sherburn In Elmet
Leeds
LS25 6AZ
Director NameDelia Calvert
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2000(11 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 19 November 2001)
RoleCompany Director
Correspondence AddressRose Cottage
Leeds Road, Toulston
Tadcaster
North Yorkshire
LS24 9NA
Director NameWilliam Calvert
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2000(11 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 19 November 2001)
RoleCompany Director
Correspondence AddressRose Cottage
Leeds Road, Toulston
Tadcaster
North Yorkshire
LS24 9NA
Director NameKenneth Ian Mackay
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2000(11 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 March 2008)
RoleCompany Director
Correspondence AddressGreenacre
88 High Street Clifford
Wetherby
West Yorkshire
LS23 6HJ
Director NameIrene Ann Helps
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2000(11 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 January 2004)
RoleCompany Director
Correspondence AddressSundene
Thornborough
Bedale
North Yorkshire
DL8 2RQ
Secretary NameIrene Ann Helps
NationalityBritish
StatusResigned
Appointed22 June 2001(12 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 2004)
RoleCompany Director
Correspondence AddressSundene
Thornborough
Bedale
North Yorkshire
DL8 2RQ
Director NameMr Richard William Wilson Jackson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2001(12 years, 6 months after company formation)
Appointment Duration11 years, 5 months (resigned 16 April 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressButts Garth House
Butts Garth Thorner
Leeds
West Yorkshire
LS14 3DA
Secretary NameMr Arthur Duce
NationalityBritish
StatusResigned
Appointed31 January 2004(14 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Dale Park Gardens
Leeds
West Yorkshire
LS16 7PT
Director NameGrant Wilson
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2005(15 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 16 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Lovedale Grove
Balerno
Edinburgh
Midlothian
EH14 7DR
Scotland
Secretary NameKenneth Ian Mackay
NationalityBritish
StatusResigned
Appointed30 May 2007(18 years after company formation)
Appointment Duration10 months (resigned 31 March 2008)
RoleCompany Director
Correspondence AddressGreenacre
88 High Street Clifford
Wetherby
West Yorkshire
LS23 6HJ
Secretary NameMr Arthur Duce
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(18 years, 10 months after company formation)
Appointment Duration10 months (resigned 30 January 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Dale Park Gardens
Leeds
West Yorkshire
LS16 7PT
Secretary NameMr Mark Powell
NationalityBritish
StatusResigned
Appointed30 January 2009(19 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 August 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Glebe Field Close
Wetherby
West Yorkshire
LS22 5RA
Director NameMr Kevin Stewart
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2009(19 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynroyd Stafford Avenue
Halifax
West Yorkshire
HX3 0BH
Director NameMr Paul Robert Jackson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2009(20 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Kinder Close
Glossop
Derbyshire
SK13 6UW
Secretary NameMr Alex Johnson
StatusResigned
Appointed06 August 2010(21 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 08 May 2018)
RoleCompany Director
Correspondence AddressTemplar House Sandbeck Court
Wetherby
LS22 7BA
Director NameMr Alex Johnson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(27 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 23 February 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTemplar House Sandbeck Court
Wetherby
LS22 7BA
Secretary NameMr Martyn Woodhouse
StatusResigned
Appointed08 May 2018(29 years after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 2023)
RoleCompany Director
Correspondence AddressTemplar House Sandbeck Court
Wetherby
LS22 7BA

Contact

Websitewww.skyhightraffic.co.uk
Telephone01937 833933
Telephone regionWetherby

Location

Registered AddressHigh Moor Yard
High Moor Road
Boroughbridge
North Yorkshire
YO51 9DZ
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishLangthorpe
WardNewby
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (6 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return5 May 2023 (11 months, 3 weeks ago)
Next Return Due19 May 2024 (3 weeks, 4 days from now)

Charges

10 September 1992Delivered on: 14 September 1992
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.
Outstanding

Filing History

23 October 2023Registered office address changed from Templar House Sandbeck Court Wetherby LS22 7BA England to High Moor Yard High Moor Road Boroughbridge North Yorkshire YO51 9DZ on 23 October 2023 (1 page)
8 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
11 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
11 April 2023Termination of appointment of Martyn Woodhouse as a secretary on 31 March 2023 (1 page)
7 March 2023Appointment of Mr Mark Richard Widd as a director on 23 February 2023 (2 pages)
7 March 2023Termination of appointment of Alex Johnson as a director on 23 February 2023 (1 page)
5 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
21 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
5 May 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
22 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
13 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
29 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
8 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
8 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
8 May 2018Termination of appointment of Alex Johnson as a secretary on 8 May 2018 (1 page)
8 May 2018Appointment of Mr Martyn Woodhouse as a secretary on 8 May 2018 (2 pages)
1 May 2018Micro company accounts made up to 31 July 2017 (3 pages)
22 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
3 March 2017Registered office address changed from 12-14 Westgate Tadcaster North Yorkshire LS24 9AB to Templar House Sandbeck Court Wetherby LS22 7BA on 3 March 2017 (1 page)
3 March 2017Registered office address changed from 12-14 Westgate Tadcaster North Yorkshire LS24 9AB to Templar House Sandbeck Court Wetherby LS22 7BA on 3 March 2017 (1 page)
1 March 2017Full accounts made up to 31 July 2016 (12 pages)
1 March 2017Full accounts made up to 31 July 2016 (12 pages)
7 September 2016Termination of appointment of Mark Anthony Mattison as a director on 1 September 2016 (1 page)
7 September 2016Termination of appointment of Mark Anthony Mattison as a director on 1 September 2016 (1 page)
7 September 2016Secretary's details changed for Mr Alex Johnson on 1 September 2016 (1 page)
7 September 2016Appointment of Mr Alex Johnson as a director on 1 September 2016 (2 pages)
7 September 2016Appointment of Mr Alex Johnson as a director on 1 September 2016 (2 pages)
7 September 2016Secretary's details changed for Mr Alex Johnson on 1 September 2016 (1 page)
2 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 150
(4 pages)
2 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 150
(4 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 150
(4 pages)
29 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 150
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
2 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 150
(4 pages)
2 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 150
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
26 November 2013Company name changed sky high technology LIMITED\certificate issued on 26/11/13
  • CONNOT ‐
(4 pages)
26 November 2013Company name changed sky high technology LIMITED\certificate issued on 26/11/13
  • CONNOT ‐
(4 pages)
22 November 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-11-20
(1 page)
22 November 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-11-20
(1 page)
15 November 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-11-12
(2 pages)
15 November 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-11-12
(2 pages)
15 November 2013Change of name notice (3 pages)
15 November 2013Change of name notice (3 pages)
30 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
19 April 2013Termination of appointment of Grant Wilson as a director (1 page)
19 April 2013Termination of appointment of Paul Jackson as a director (1 page)
19 April 2013Termination of appointment of Richard Jackson as a director (1 page)
19 April 2013Termination of appointment of Paul Jackson as a director (1 page)
19 April 2013Termination of appointment of Grant Wilson as a director (1 page)
19 April 2013Termination of appointment of Kevin Stewart as a director (1 page)
19 April 2013Termination of appointment of Kevin Stewart as a director (1 page)
19 April 2013Current accounting period extended from 31 March 2013 to 31 July 2013 (1 page)
19 April 2013Current accounting period extended from 31 March 2013 to 31 July 2013 (1 page)
19 April 2013Termination of appointment of Richard Jackson as a director (1 page)
31 December 2012Accounts for a dormant company made up to 31 March 2012 (9 pages)
31 December 2012Accounts for a dormant company made up to 31 March 2012 (9 pages)
29 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (8 pages)
29 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (8 pages)
29 September 2011Full accounts made up to 31 March 2011 (16 pages)
29 September 2011Full accounts made up to 31 March 2011 (16 pages)
31 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (8 pages)
31 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (8 pages)
12 April 2011Registered office address changed from 10 High Street Tadcaster North Yorkshire LS24 9AT on 12 April 2011 (1 page)
12 April 2011Registered office address changed from 10 High Street Tadcaster North Yorkshire LS24 9AT on 12 April 2011 (1 page)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (20 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (20 pages)
6 August 2010Termination of appointment of Mark Powell as a secretary (1 page)
6 August 2010Appointment of Mr Alex Johnson as a secretary (2 pages)
6 August 2010Appointment of Mr Alex Johnson as a secretary (2 pages)
6 August 2010Termination of appointment of Mark Powell as a secretary (1 page)
8 June 2010Director's details changed for Mr Paul Robert Jackson on 12 May 2010 (2 pages)
8 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (6 pages)
8 June 2010Director's details changed for Mr Paul Robert Jackson on 12 May 2010 (2 pages)
8 June 2010Director's details changed for Mr Kevin Stewart on 12 May 2010 (2 pages)
8 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (6 pages)
8 June 2010Director's details changed for Mr Kevin Stewart on 12 May 2010 (2 pages)
17 September 2009Full accounts made up to 31 March 2009 (21 pages)
17 September 2009Full accounts made up to 31 March 2009 (21 pages)
20 August 2009Director appointed mr paul robert jackson (1 page)
20 August 2009Director appointed mr paul robert jackson (1 page)
19 May 2009Return made up to 12/05/09; full list of members (4 pages)
19 May 2009Return made up to 12/05/09; full list of members (4 pages)
18 March 2009Director appointed mr kevin stewart (2 pages)
18 March 2009Director appointed mr kevin stewart (2 pages)
3 February 2009Appointment terminated secretary arthur duce (1 page)
3 February 2009Appointment terminated secretary arthur duce (1 page)
3 February 2009Secretary appointed mr mark richard powell (1 page)
3 February 2009Secretary appointed mr mark richard powell (1 page)
8 October 2008Full accounts made up to 31 March 2008 (22 pages)
8 October 2008Full accounts made up to 31 March 2008 (22 pages)
15 August 2008Return made up to 12/05/08; full list of members (4 pages)
15 August 2008Return made up to 12/05/08; full list of members (4 pages)
24 April 2008Appointment terminated director kenneth mackay (1 page)
24 April 2008Secretary appointed mr arthur duce (1 page)
24 April 2008Appointment terminated secretary kenneth mackay (1 page)
24 April 2008Secretary appointed mr arthur duce (1 page)
24 April 2008Appointment terminated director kenneth mackay (1 page)
24 April 2008Appointment terminated secretary kenneth mackay (1 page)
3 February 2008Accounts for a small company made up to 31 March 2007 (13 pages)
3 February 2008Accounts for a small company made up to 31 March 2007 (13 pages)
30 May 2007Return made up to 12/05/07; full list of members (3 pages)
30 May 2007Secretary resigned (1 page)
30 May 2007New secretary appointed (1 page)
30 May 2007New secretary appointed (1 page)
30 May 2007Secretary resigned (1 page)
30 May 2007Return made up to 12/05/07; full list of members (3 pages)
30 January 2007Auditor's resignation (1 page)
30 January 2007Auditor's resignation (1 page)
21 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 August 2006Accounts for a small company made up to 31 March 2006 (9 pages)
22 August 2006Accounts for a small company made up to 31 March 2006 (9 pages)
19 May 2006Return made up to 12/05/06; full list of members (3 pages)
19 May 2006Return made up to 12/05/06; full list of members (3 pages)
8 March 2006New director appointed (2 pages)
8 March 2006New director appointed (2 pages)
9 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
9 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
28 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
28 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
2 July 2005Return made up to 12/05/05; full list of members (7 pages)
2 July 2005Return made up to 12/05/05; full list of members (7 pages)
5 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
5 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
22 July 2004Return made up to 12/05/04; full list of members (7 pages)
22 July 2004Return made up to 12/05/04; full list of members (7 pages)
20 February 2004Secretary resigned;director resigned (1 page)
20 February 2004Secretary resigned;director resigned (1 page)
20 February 2004New secretary appointed (2 pages)
20 February 2004New secretary appointed (2 pages)
24 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
24 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
29 May 2003Return made up to 12/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 May 2003Return made up to 12/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
19 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
10 May 2002Return made up to 12/05/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
10 May 2002Return made up to 12/05/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
4 December 2001Declaration of assistance for shares acquisition (2 pages)
4 December 2001Declaration of assistance for shares acquisition (2 pages)
22 November 2001New director appointed (2 pages)
22 November 2001New director appointed (2 pages)
27 July 2001New secretary appointed (2 pages)
27 July 2001New secretary appointed (2 pages)
26 July 2001Accounts for a small company made up to 31 March 2001 (6 pages)
26 July 2001Accounts for a small company made up to 31 March 2001 (6 pages)
10 July 2001Secretary resigned (1 page)
10 July 2001Secretary resigned (1 page)
22 June 2001Registered office changed on 22/06/01 from: 28 high street tadcaster north yorkshire LS24 9AT (1 page)
22 June 2001Registered office changed on 22/06/01 from: 28 high street tadcaster north yorkshire LS24 9AT (1 page)
23 May 2001Return made up to 12/05/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 May 2001Return made up to 12/05/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 May 2001New director appointed (2 pages)
9 May 2001New director appointed (2 pages)
23 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
23 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
23 August 2000New director appointed (2 pages)
23 August 2000New director appointed (2 pages)
23 August 2000New director appointed (2 pages)
23 August 2000New director appointed (2 pages)
13 July 2000New director appointed (2 pages)
13 July 2000New director appointed (2 pages)
13 July 2000New director appointed (2 pages)
13 July 2000New director appointed (2 pages)
23 June 2000Return made up to 12/05/00; full list of members (6 pages)
23 June 2000Return made up to 12/05/00; full list of members (6 pages)
1 March 2000Director's particulars changed (1 page)
1 March 2000Director's particulars changed (1 page)
1 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
1 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
15 June 1998Return made up to 12/05/98; full list of members (6 pages)
15 June 1998Return made up to 12/05/98; full list of members (6 pages)
18 February 1998Full accounts made up to 31 March 1997 (11 pages)
18 February 1998Full accounts made up to 31 March 1997 (11 pages)
12 August 1997Return made up to 12/05/97; no change of members (4 pages)
12 August 1997Return made up to 12/05/97; no change of members (4 pages)
20 May 1997Amended accounts made up to 31 March 1996 (4 pages)
20 May 1997Amended accounts made up to 31 March 1996 (4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
28 May 1996Return made up to 12/05/96; no change of members (4 pages)
28 May 1996Return made up to 12/05/96; no change of members (4 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
1 September 1993Company name changed\certificate issued on 01/09/93 (2 pages)
1 September 1993Company name changed\certificate issued on 01/09/93 (2 pages)
14 September 1992Particulars of mortgage/charge (3 pages)
14 September 1992Particulars of mortgage/charge (3 pages)
1 June 1992Ad 30/06/91--------- £ si 50@1 (2 pages)
1 June 1992Ad 30/06/91--------- £ si 50@1 (2 pages)
17 January 1990Ad 12/05/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 January 1990Ad 12/05/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 May 1989Incorporation (13 pages)
12 May 1989Incorporation (13 pages)