Croft Road, Crossflatts
Bingley
West Yorkshire
BD16 2UA
Secretary Name | Mrs Claire Louise Craigie |
---|---|
Status | Closed |
Appointed | 30 June 2014(25 years after company formation) |
Appointment Duration | 4 years, 1 month (closed 31 July 2018) |
Role | Company Director |
Correspondence Address | Uk Asset Resolution Limited Croft Road, Crossflatts Bingley West Yorkshire BD16 2UA |
Director Name | Mr Ian John Hares |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 2017(27 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 31 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Uk Asset Resolution Limited Croft Road, Crossflatts Bingley West Yorkshire BD16 2UA |
Director Name | Mr Timothy Michael Dawson |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(3 years, 6 months after company formation) |
Appointment Duration | 13 years (resigned 30 January 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Druids Way Shortlands Kent BR2 0NQ |
Director Name | Keith Richard Greenough |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(3 years, 6 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 31 December 2002) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Cornerstone House Kimbers Drive Burnham Slough Buckinghamshire SL1 8JE |
Secretary Name | Leonard Alan Storey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(3 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 01 January 1994) |
Role | Company Director |
Correspondence Address | Little Garth 71 Chiltern Road Sutton Surrey SM2 5QY |
Secretary Name | Mr Graham Staples |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(4 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 May 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winterfold Tangley Road Hatherden Hampshire SP11 0HS |
Secretary Name | John Keith Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 June 1995) |
Role | Company Director |
Correspondence Address | 53 Hyde Vale Greenwich London SE10 8QQ |
Secretary Name | Sarah Barford Wilks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1995(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 May 1997) |
Role | Company Director |
Correspondence Address | 3 Tower Road Strawberry Hill Twickenham Middlesex TW1 4PD |
Director Name | John Arthur William Smith |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 January 2000) |
Role | Group Finance Director |
Correspondence Address | Gateswood Lands Lane Knaresborough North Yorkshire HG5 9DE |
Director Name | Christopher John Rodrigues |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 March 2004) |
Role | Group Chief Executive |
Correspondence Address | 131 Oakwood Court Abbotsbury Road London W14 8LA |
Director Name | Michael Pheasey |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(7 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 06 March 1998) |
Role | Group Executive Director |
Country of Residence | England |
Correspondence Address | 6 Spring Farm Lane Harden Bingley West Yorkshire BD16 1DJ |
Secretary Name | Kenneth Cromar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 1998) |
Role | Company Director |
Correspondence Address | 4 Pengarth Eldwick Bingley West Yorkshire BD16 3DX |
Director Name | Mr Kevin McGuinness |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 28 February 2002) |
Role | Group Secretary |
Country of Residence | England |
Correspondence Address | 19 Pengarth Eldwick Bingley West Yorkshire BD16 3DX |
Secretary Name | Alan Forbes Shankley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(9 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 April 2006) |
Role | Company Director |
Correspondence Address | 34 Queens Road Ilkley West Yorkshire LS29 9QJ |
Director Name | Rosemary Prudence Thorne |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 29 November 2005) |
Role | Group Finance Director |
Correspondence Address | 23 Ellerton House 11 Bryanston Square London W1H 2DQ |
Director Name | Mr Christopher Patrick Willford |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 2009) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Tanglin 45 Burkes Road Beaconsfield Buckinghamshire HP9 1PW |
Director Name | Mr Christopher Donald Gillespie |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2006(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 May 2007) |
Role | Group Lending Director |
Country of Residence | England |
Correspondence Address | Wolfhamcote Barn Flecknoe Rugby Warwickshire CV23 8AU |
Secretary Name | Philip Kershaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2006(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 November 2007) |
Role | Company Director |
Correspondence Address | Yew Tree Cottage Main Street Westow York YO60 7NE |
Director Name | Mark Stevens |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 September 2008) |
Role | Group Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Chapel Cottage High Birstwith Harrogate North Yorkshire HG3 2HE |
Secretary Name | Mr Paul Martin Hopkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2007(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Aspen Grove Northowram Halifax West Yorkshire HX3 7WN |
Director Name | Peter John Green |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2008(19 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 17 December 2008) |
Role | Director Treasury And Wholesale |
Correspondence Address | Moat View House 28 Lord Mayors Walk York North Yorkshire YO31 7HA |
Director Name | Mr Mark David Winter |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2008(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 March 2010) |
Role | Head Of Funding & Capital Markets |
Country of Residence | England |
Correspondence Address | 23 Well Street Bury St Edmunds Suffolk IP33 1EQ |
Director Name | Timothy Mark Bending |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(19 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 04 January 2017) |
Role | Head Of Group Finance |
Correspondence Address | Croft Road Crossflatts Bingley West Yorkshire BD16 2UA |
Secretary Name | Mr John Gornall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(20 years after company formation) |
Appointment Duration | 5 years (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bradford & Bingley Plc Croft Road, Crossflatts Bingley West Yorkshire BD16 2UA |
Director Name | Mr Paul Martin Hopkinson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2010(20 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 2014) |
Role | Director Of Tax & Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Bradford & Bingley Plc Croft Road Crossflatts Bingley West Yorkshire BD16 2UA |
Website | bradford-bingley.co.uk |
---|
Registered Address | Croft Road Crossflatts Bingley West Yorkshire BD16 2UA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Parish | Bingley |
Ward | Bingley |
Built Up Area | West Yorkshire |
2 at £1 | Bradford & Bingley PLC 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
31 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2018 | Application to strike the company off the register (3 pages) |
2 November 2017 | Accounts for a dormant company made up to 31 March 2017 (10 pages) |
2 November 2017 | Accounts for a dormant company made up to 31 March 2017 (10 pages) |
12 October 2017 | Confirmation statement made on 12 October 2017 with updates (3 pages) |
12 October 2017 | Confirmation statement made on 12 October 2017 with updates (3 pages) |
4 January 2017 | Appointment of Mr Ian John Hares as a director on 4 January 2017 (2 pages) |
4 January 2017 | Termination of appointment of Timothy Mark Bending as a director on 4 January 2017 (1 page) |
4 January 2017 | Appointment of Mr Ian John Hares as a director on 4 January 2017 (2 pages) |
4 January 2017 | Termination of appointment of Timothy Mark Bending as a director on 4 January 2017 (1 page) |
15 December 2016 | Accounts for a dormant company made up to 31 March 2016 (10 pages) |
15 December 2016 | Accounts for a dormant company made up to 31 March 2016 (10 pages) |
14 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
14 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
22 December 2015 | Accounts for a dormant company made up to 31 March 2015 (13 pages) |
22 December 2015 | Accounts for a dormant company made up to 31 March 2015 (13 pages) |
1 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
17 November 2014 | Accounts for a dormant company made up to 31 March 2014 (13 pages) |
17 November 2014 | Accounts for a dormant company made up to 31 March 2014 (13 pages) |
17 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
9 July 2014 | Appointment of Mrs Claire Louise Craigie as a secretary (2 pages) |
9 July 2014 | Termination of appointment of Paul Hopkinson as a director (1 page) |
9 July 2014 | Appointment of Mr John Gornall as a director (2 pages) |
9 July 2014 | Appointment of Mrs Claire Louise Craigie as a secretary (2 pages) |
9 July 2014 | Termination of appointment of John Gornall as a secretary (1 page) |
9 July 2014 | Termination of appointment of John Gornall as a secretary (1 page) |
9 July 2014 | Termination of appointment of Paul Hopkinson as a director (1 page) |
9 July 2014 | Appointment of Mr John Gornall as a director (2 pages) |
11 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (12 pages) |
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (12 pages) |
28 May 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
28 May 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
30 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (15 pages) |
30 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (15 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
21 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (15 pages) |
21 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (15 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
26 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (14 pages) |
26 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (14 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
5 May 2010 | Termination of appointment of Mark Winter as a director (2 pages) |
5 May 2010 | Termination of appointment of Mark Winter as a director (2 pages) |
14 April 2010 | Appointment of Paul Martin Hopkinson as a director (3 pages) |
14 April 2010 | Appointment of Paul Martin Hopkinson as a director (3 pages) |
15 December 2009 | Secretary's details changed for John Gornall on 4 December 2009 (3 pages) |
15 December 2009 | Secretary's details changed for John Gornall on 4 December 2009 (3 pages) |
15 December 2009 | Secretary's details changed for John Gornall on 4 December 2009 (3 pages) |
12 December 2009 | Director's details changed for Timothy Mark Bending on 27 November 2009 (3 pages) |
12 December 2009 | Director's details changed for Timothy Mark Bending on 27 November 2009 (3 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
14 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
14 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
15 July 2009 | Appointment terminated director christopher willford (1 page) |
15 July 2009 | Appointment terminated director christopher willford (1 page) |
14 July 2009 | Appointment terminated secretary paul hopkinson (1 page) |
14 July 2009 | Secretary appointed john gornall (2 pages) |
14 July 2009 | Secretary appointed john gornall (2 pages) |
14 July 2009 | Appointment terminated secretary paul hopkinson (1 page) |
16 January 2009 | Director appointed timothy mark bending (3 pages) |
16 January 2009 | Director appointed timothy mark bending (3 pages) |
6 January 2009 | Appointment terminated director peter green (1 page) |
6 January 2009 | Appointment terminated director peter green (1 page) |
27 December 2008 | Return made up to 30/09/08; full list of members (6 pages) |
27 December 2008 | Return made up to 30/09/08; full list of members (6 pages) |
10 November 2008 | Director appointed mark david winter (2 pages) |
10 November 2008 | Director appointed mark david winter (2 pages) |
31 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
31 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
18 September 2008 | Director appointed peter john green (2 pages) |
18 September 2008 | Director appointed peter john green (2 pages) |
17 September 2008 | Appointment terminated director mark stevens (1 page) |
17 September 2008 | Appointment terminated director mark stevens (1 page) |
25 January 2008 | New secretary appointed (2 pages) |
25 January 2008 | New secretary appointed (2 pages) |
29 December 2007 | Secretary resigned (1 page) |
29 December 2007 | Secretary resigned (1 page) |
9 October 2007 | Return made up to 30/09/07; full list of members
|
9 October 2007 | Return made up to 30/09/07; full list of members
|
10 September 2007 | Director's particulars changed (1 page) |
10 September 2007 | Director's particulars changed (1 page) |
29 August 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
29 August 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | New director appointed (3 pages) |
18 May 2007 | New director appointed (3 pages) |
26 October 2006 | Return made up to 30/09/06; full list of members (7 pages) |
26 October 2006 | Return made up to 30/09/06; full list of members (7 pages) |
10 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
10 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
19 May 2006 | Secretary resigned (1 page) |
19 May 2006 | New secretary appointed (1 page) |
19 May 2006 | New secretary appointed (1 page) |
19 May 2006 | Secretary resigned (1 page) |
9 February 2006 | New director appointed (3 pages) |
9 February 2006 | New director appointed (3 pages) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
24 November 2005 | New director appointed (2 pages) |
24 November 2005 | New director appointed (2 pages) |
11 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
11 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
10 October 2005 | Return made up to 30/09/05; full list of members (7 pages) |
10 October 2005 | Return made up to 30/09/05; full list of members (7 pages) |
3 November 2004 | Return made up to 30/09/04; full list of members
|
3 November 2004 | Return made up to 30/09/04; full list of members
|
28 September 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
28 September 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
21 October 2003 | Return made up to 30/09/03; full list of members
|
21 October 2003 | Return made up to 30/09/03; full list of members
|
27 May 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
27 May 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | Director resigned (1 page) |
11 October 2002 | Return made up to 30/09/02; full list of members (6 pages) |
11 October 2002 | Return made up to 30/09/02; full list of members (6 pages) |
23 April 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
23 April 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | Director resigned (1 page) |
11 October 2001 | Return made up to 30/09/01; full list of members (7 pages) |
11 October 2001 | Return made up to 30/09/01; full list of members (7 pages) |
3 July 2001 | Registered office changed on 03/07/01 from: endeavour house 1 lyonsdown road new barnet hertfordshire EN5 1HU (1 page) |
3 July 2001 | Registered office changed on 03/07/01 from: endeavour house 1 lyonsdown road new barnet hertfordshire EN5 1HU (1 page) |
30 March 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
30 March 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
26 October 2000 | Return made up to 30/09/00; full list of members
|
26 October 2000 | Return made up to 30/09/00; full list of members
|
21 June 2000 | Director's particulars changed (1 page) |
21 June 2000 | Director's particulars changed (1 page) |
14 June 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
14 June 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
19 January 2000 | New director appointed (3 pages) |
19 January 2000 | New director appointed (3 pages) |
11 January 2000 | Director resigned (1 page) |
11 January 2000 | Director resigned (1 page) |
22 October 1999 | Return made up to 30/09/99; full list of members
|
22 October 1999 | Return made up to 30/09/99; full list of members
|
27 July 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
27 July 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
21 October 1998 | Return made up to 30/09/98; full list of members (20 pages) |
21 October 1998 | Return made up to 30/09/98; full list of members (20 pages) |
7 August 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
7 August 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
8 July 1998 | New secretary appointed (2 pages) |
8 July 1998 | Secretary resigned (1 page) |
8 July 1998 | New secretary appointed (2 pages) |
8 July 1998 | Secretary resigned (1 page) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | Director resigned (1 page) |
3 February 1998 | Location of register of members (1 page) |
3 February 1998 | Location of register of members (1 page) |
1 February 1998 | Director's particulars changed (1 page) |
1 February 1998 | Secretary resigned (1 page) |
1 February 1998 | Return made up to 05/01/98; full list of members (14 pages) |
1 February 1998 | Return made up to 05/01/98; full list of members (14 pages) |
1 February 1998 | Secretary resigned (1 page) |
1 February 1998 | Director's particulars changed (1 page) |
6 July 1997 | Memorandum and Articles of Association (7 pages) |
6 July 1997 | Memorandum and Articles of Association (7 pages) |
11 June 1997 | Resolutions
|
11 June 1997 | Resolutions
|
10 June 1997 | New secretary appointed (2 pages) |
10 June 1997 | Secretary resigned (1 page) |
10 June 1997 | New director appointed (3 pages) |
10 June 1997 | New secretary appointed (2 pages) |
10 June 1997 | Secretary resigned (1 page) |
10 June 1997 | New director appointed (3 pages) |
10 June 1997 | New director appointed (3 pages) |
10 June 1997 | New director appointed (3 pages) |
10 June 1997 | New director appointed (3 pages) |
10 June 1997 | New director appointed (3 pages) |
17 March 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
17 March 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
27 January 1997 | Return made up to 05/01/97; full list of members (6 pages) |
27 January 1997 | Return made up to 05/01/97; full list of members (6 pages) |
16 September 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
16 September 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
21 March 1996 | Location of register of members (non legible) (1 page) |
21 March 1996 | Location of register of members (non legible) (1 page) |
10 January 1996 | Return made up to 05/01/96; full list of members (7 pages) |
10 January 1996 | Return made up to 05/01/96; full list of members (7 pages) |
4 January 1996 | Accounting reference date extended from 31/10 to 31/12 (1 page) |
4 January 1996 | Accounting reference date extended from 31/10 to 31/12 (1 page) |
17 November 1995 | Secretary's particulars changed (4 pages) |
17 November 1995 | Secretary's particulars changed (4 pages) |
3 July 1995 | Secretary resigned;new secretary appointed (4 pages) |
3 July 1995 | Secretary resigned;new secretary appointed (4 pages) |
10 May 1995 | Accounts for a dormant company made up to 31 October 1994 (4 pages) |
10 May 1995 | Accounts for a dormant company made up to 31 October 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
16 March 1994 | Accounts for a dormant company made up to 31 October 1993 (2 pages) |
16 March 1994 | Accounts for a dormant company made up to 31 October 1993 (2 pages) |
22 March 1993 | Accounts for a dormant company made up to 31 October 1992 (3 pages) |
22 March 1993 | Accounts for a dormant company made up to 31 October 1992 (3 pages) |
2 June 1992 | Accounts for a dormant company made up to 31 October 1991 (3 pages) |
2 June 1992 | Accounts for a dormant company made up to 31 October 1991 (3 pages) |
18 June 1991 | Resolutions
|
18 June 1991 | Resolutions
|
5 April 1991 | Accounts for a dormant company made up to 31 October 1990 (3 pages) |
5 April 1991 | Accounts for a dormant company made up to 31 October 1990 (3 pages) |
15 November 1989 | Company name changed\certificate issued on 15/11/89 (2 pages) |
23 June 1989 | Incorporation (15 pages) |