Skellow
Doncaster
South Yorkshire
DN6 8JU
Secretary Name | Mr Duncan Murray |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 October 2002(13 years, 4 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Skellow Mill Mill Lane Skellow Doncaster South Yorkshire DN6 8JU |
Director Name | Mrs Margaret Murray |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2016(26 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thornhurst Manor Holme Lane Owston Doncaster South Yorkshire DN5 0LR |
Director Name | Mr Laurie Cy Murray |
---|---|
Date of Birth | August 1999 (Born 24 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2022(32 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thornhurst Manor Holme Lane Owston Doncaster South Yorkshire DN5 0LR |
Director Name | Mr Carl Dodd |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1989(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 02 July 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Myrtle Grove Auckley Doncaster South Yorkshire DN9 3HR |
Director Name | Mr Ian Bruce Murray |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1989(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 25 April 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vic Church Street Askern Doncaster South Yorkshire DN6 0PH |
Director Name | Mr Ian Bruce Murray |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1989(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 25 April 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vic Church Street Askern Doncaster South Yorkshire DN6 0PH |
Secretary Name | Mr Carl Dodd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(3 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 July 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Myrtle Grove Auckley Doncaster South Yorkshire DN9 3HR |
Director Name | Mr Charles Patrick Jones |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1996(7 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 01 January 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dorma Lodge Broad Lane Sykehouse Goole North Humberside DN14 9AY |
Secretary Name | Mr Ian Bruce Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1996(7 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 01 January 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vic Church Street Askern Doncaster South Yorkshire DN6 0PH |
Secretary Name | Patrick George Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 October 2002) |
Role | Administrator |
Correspondence Address | 22 Hall Villa Lane Toll Bar Doncaster South Yorkshire DN5 0LH |
Telephone | 01302 337799 |
---|---|
Telephone region | Doncaster |
Registered Address | Thornhurst Manor Holme Lane Owston Doncaster South Yorkshire DN5 0LR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster North |
County | South Yorkshire |
Parish | Owston |
Ward | Norton & Askern |
Year | 2013 |
---|---|
Net Worth | £909,133 |
Cash | £75,684 |
Current Liabilities | £350,750 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
2 August 1994 | Delivered on: 16 August 1994 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or murvic contracts limited 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 fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
16 June 1994 | Delivered on: 27 June 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land in owston road carcroft doncaster S.yorks. T/n SYK189476. Outstanding |
30 July 1993 | Delivered on: 12 August 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 188 acres of land at holme lane off doncaster road holme doncaster south yorkshire t/n syk 298869. Outstanding |
27 April 1993 | Delivered on: 5 May 1993 Persons entitled: Barclays Bank 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 fixed plant and machinery. Outstanding |
30 October 1992 | Delivered on: 3 November 1992 Persons entitled: Bass Brewers Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part of land at holme lane owston S.york t/n syk 298869.with fixtures,fittings,goodwill.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 October 1992 | Delivered on: 3 November 1992 Persons entitled: Bass Brewers Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 langer st.hexthorpe doncaster S.yorks.k/a hexthorpe working mens club and institute limited.with fixtures fittings goodwill.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 October 1992 | Delivered on: 3 November 1992 Persons entitled: Bass Brewers Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Toll bar village club off askern rd. Doncaster t/n syk 301094 with fixtures,fittings,goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
4 November 1991 | Delivered on: 8 November 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at owston rd. Carcroft t/NSYK189476AND\or proceeds of sale floating charge over all movable plant machinery implements utensils furniture and equipment. Outstanding |
30 August 2011 | Delivered on: 1 September 2011 Persons entitled: Svenska Handelsbanken Ab (Publ Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the east side and south side of holme lane owston t/nos. SYK298869 SYK330160 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
4 March 2005 | Delivered on: 8 March 2005 Persons entitled: John Whitfield William Fordon Braide John Edward Payling and Denis John Page Classification: Debenture Secured details: £1,500,000 due or to become due from the company to the chargee. Particulars: All f/h l/h and other immovable property now or in the future belonging to the company all plant and machinery now or in the future belonging to the company all book debts or other debts now or in the future belonging to the company all stocks securities and shares now or in the future belonging to the company the goodwill of the company and its uncalled capital for the time being. Outstanding |
2 August 1996 | Delivered on: 8 August 1996 Persons entitled: And Denis John Page John Whitfield William Gordon Braide John Edward Payling Classification: Debenture Secured details: £870,000 due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
30 November 1995 | Delivered on: 19 December 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Working mens club premises askern road toll bar bentley doncaster south yorkshire SYK301094. Outstanding |
30 November 1995 | Delivered on: 19 December 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 langer street hexthorpe doncaster south yorkshire t/n SYK325525. Outstanding |
18 October 1995 | Delivered on: 27 October 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at holme lane off doncaster road doncaster south yorkshire t/n syk 330160. Outstanding |
20 December 1990 | Delivered on: 24 December 1990 Satisfied on: 11 May 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 47.82 acres, 54.53 acres and 91.17 acres of land or thereabouts situated at owston doncaster and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 June 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
16 June 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
28 April 2022 | Appointment of Mr Laurie Cy Murray as a director on 28 April 2022 (2 pages) |
25 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
18 June 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
14 June 2021 | Change of details for Mr Duncan Murray as a person with significant control on 6 April 2021 (5 pages) |
8 June 2021 | Confirmation statement made on 30 May 2021 with updates (4 pages) |
3 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
11 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
20 December 2019 | Satisfaction of charge 13 in full (4 pages) |
5 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
24 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
7 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
4 April 2018 | Satisfaction of charge 3 in full (4 pages) |
4 April 2018 | Satisfaction of charge 14 in full (4 pages) |
4 April 2018 | Satisfaction of charge 8 in full (4 pages) |
4 April 2018 | Satisfaction of charge 11 in full (4 pages) |
4 April 2018 | Satisfaction of charge 9 in full (4 pages) |
4 April 2018 | Satisfaction of charge 2 in full (4 pages) |
4 April 2018 | Satisfaction of charge 4 in full (4 pages) |
4 April 2018 | Satisfaction of charge 6 in full (4 pages) |
4 April 2018 | Satisfaction of charge 5 in full (4 pages) |
4 April 2018 | Satisfaction of charge 12 in full (4 pages) |
4 April 2018 | Satisfaction of charge 7 in full (4 pages) |
4 April 2018 | Satisfaction of charge 10 in full (4 pages) |
24 January 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
31 May 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
14 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 March 2016 | Appointment of Mrs Margaret Murray as a director on 14 March 2016 (2 pages) |
14 March 2016 | Appointment of Mrs Margaret Murray as a director on 14 March 2016 (2 pages) |
10 December 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
10 December 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
3 June 2015 | Director's details changed for Mr Duncan Murray on 2 June 2014 (2 pages) |
3 June 2015 | Secretary's details changed for Mr Duncan Murray on 2 June 2014 (1 page) |
3 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Director's details changed for Mr Duncan Murray on 2 June 2014 (2 pages) |
3 June 2015 | Director's details changed for Mr Duncan Murray on 2 June 2014 (2 pages) |
3 June 2015 | Secretary's details changed for Mr Duncan Murray on 2 June 2014 (1 page) |
3 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Secretary's details changed for Mr Duncan Murray on 2 June 2014 (1 page) |
31 December 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
31 December 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
4 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
7 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
7 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
11 July 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
11 July 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
15 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
31 May 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
15 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
15 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
1 September 2011 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
1 September 2011 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
9 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
9 December 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
9 December 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
2 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
4 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
4 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
29 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
29 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
9 December 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
9 December 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
2 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
2 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
10 April 2008 | Appointment terminated director ian murray (1 page) |
10 April 2008 | Appointment terminated director ian murray (1 page) |
11 February 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
11 February 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
26 June 2007 | Return made up to 30/05/07; no change of members (5 pages) |
26 June 2007 | Return made up to 30/05/07; no change of members (5 pages) |
20 December 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
20 December 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
9 June 2006 | Return made up to 30/05/06; full list of members (7 pages) |
9 June 2006 | Return made up to 30/05/06; full list of members (7 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
15 June 2005 | Return made up to 30/05/05; full list of members (7 pages) |
15 June 2005 | Return made up to 30/05/05; full list of members (7 pages) |
8 March 2005 | Particulars of mortgage/charge (3 pages) |
8 March 2005 | Particulars of mortgage/charge (3 pages) |
8 February 2005 | Company name changed toll bar village club LIMITED\certificate issued on 08/02/05 (2 pages) |
8 February 2005 | Company name changed toll bar village club LIMITED\certificate issued on 08/02/05 (2 pages) |
4 February 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
4 February 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
7 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
7 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
21 May 2003 | Return made up to 30/05/03; full list of members (7 pages) |
21 May 2003 | Return made up to 30/05/03; full list of members (7 pages) |
1 May 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
1 May 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
10 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
10 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
22 January 2003 | New secretary appointed (2 pages) |
22 January 2003 | New secretary appointed (2 pages) |
15 January 2003 | Secretary resigned (1 page) |
15 January 2003 | Secretary resigned (1 page) |
31 October 2002 | Notice of completion of voluntary arrangement (5 pages) |
31 October 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 October 2002 (3 pages) |
31 October 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 October 2002 (3 pages) |
31 October 2002 | Notice of completion of voluntary arrangement (5 pages) |
18 July 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
18 July 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
6 June 2002 | Return made up to 30/05/02; full list of members (7 pages) |
6 June 2002 | Return made up to 30/05/02; full list of members (7 pages) |
9 January 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 November 2001 (6 pages) |
9 January 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 November 2001 (6 pages) |
9 January 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 November 2001 (6 pages) |
7 July 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
7 July 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
15 June 2001 | Return made up to 30/05/01; full list of members
|
15 June 2001 | Return made up to 30/05/01; full list of members
|
10 January 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 November 2000 (12 pages) |
10 January 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 November 2000 (12 pages) |
10 January 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 November 2000 (12 pages) |
30 August 2000 | Return made up to 30/05/00; full list of members (6 pages) |
30 August 2000 | Return made up to 30/05/00; full list of members (6 pages) |
7 July 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
7 July 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
5 January 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 November 1999 (5 pages) |
5 January 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 November 1999 (5 pages) |
5 January 2000 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 November 1999 (5 pages) |
18 August 1999 | Return made up to 30/05/99; no change of members (4 pages) |
18 August 1999 | Return made up to 30/05/99; no change of members (4 pages) |
2 August 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
2 August 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
30 December 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 November 1998 (5 pages) |
30 December 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 November 1998 (5 pages) |
30 December 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 November 1998 (5 pages) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | New director appointed (2 pages) |
21 July 1998 | Return made up to 30/05/98; no change of members (4 pages) |
21 July 1998 | Return made up to 30/05/98; no change of members (4 pages) |
5 May 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
5 May 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
18 December 1997 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 November 1997 (2 pages) |
18 December 1997 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 November 1997 (2 pages) |
18 December 1997 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 November 1997 (2 pages) |
27 November 1997 | Secretary resigned (1 page) |
27 November 1997 | Return made up to 30/05/97; full list of members; amend (8 pages) |
27 November 1997 | Return made up to 30/05/97; full list of members; amend (8 pages) |
27 November 1997 | Secretary resigned (1 page) |
3 November 1997 | Director's particulars changed (1 page) |
3 November 1997 | Director's particulars changed (1 page) |
20 October 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
20 October 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
16 July 1997 | Return made up to 30/05/97; full list of members
|
16 July 1997 | Return made up to 30/05/97; full list of members
|
30 April 1997 | Director resigned (1 page) |
30 April 1997 | Director resigned (1 page) |
21 January 1997 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 November 1996 (5 pages) |
21 January 1997 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 November 1996 (5 pages) |
21 January 1997 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
21 January 1997 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
21 January 1997 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 November 1996 (5 pages) |
8 August 1996 | Particulars of mortgage/charge (7 pages) |
8 August 1996 | Particulars of mortgage/charge (7 pages) |
8 July 1996 | Secretary resigned;director resigned (2 pages) |
8 July 1996 | New secretary appointed (2 pages) |
8 July 1996 | New secretary appointed (2 pages) |
8 July 1996 | New director appointed (1 page) |
8 July 1996 | New director appointed (1 page) |
8 July 1996 | Secretary resigned;director resigned (2 pages) |
2 July 1996 | Return made up to 30/05/96; no change of members (4 pages) |
2 July 1996 | Accounts for a small company made up to 30 June 1994 (10 pages) |
2 July 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
2 July 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
2 July 1996 | Accounts for a small company made up to 30 June 1994 (10 pages) |
2 July 1996 | Return made up to 30/05/96; no change of members (4 pages) |
1 July 1996 | Registered office changed on 01/07/96 from: 5 myrtle grove auckley doncaster S.yorks DN9 3HR (1 page) |
1 July 1996 | Registered office changed on 01/07/96 from: 5 myrtle grove auckley doncaster S.yorks DN9 3HR (1 page) |
10 May 1996 | Return made up to 30/05/95; no change of members (4 pages) |
10 May 1996 | Return made up to 30/05/95; no change of members (4 pages) |
19 December 1995 | Particulars of mortgage/charge (4 pages) |
19 December 1995 | Particulars of mortgage/charge (4 pages) |
19 December 1995 | Particulars of mortgage/charge (4 pages) |
19 December 1995 | Particulars of mortgage/charge (4 pages) |
27 October 1995 | Particulars of mortgage/charge (4 pages) |
27 October 1995 | Particulars of mortgage/charge (4 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 (28 pages) |
30 May 1989 | Incorporation (9 pages) |
30 May 1989 | Incorporation (9 pages) |