Lowgate
Hull
HU1 1EL
Director Name | Mr Andrew Maitland Caley |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 2010(21 years, 1 month after company formation) |
Appointment Duration | 11 years, 3 months (closed 14 November 2021) |
Role | Group Taxation & Treasury Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Kingsbridge Corporate Solutions 1st Floor Lowg Lowgate Hull HU1 1EL |
Director Name | Mr William John Pratt |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 2015(25 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 14 November 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Kingsbridge Corporate Solutions 1st Floor Lowg Lowgate Hull HU1 1EL |
Director Name | Trevor Granville Beaver |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1991(2 years after company formation) |
Appointment Duration | 12 years, 7 months (resigned 04 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Plum Tree Cottage Castle Hill Mottram St Andrew Macclesfield Cheshire SK10 4AX |
Secretary Name | Marina Beaver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1991(2 years after company formation) |
Appointment Duration | 12 years, 7 months (resigned 04 February 2004) |
Role | Company Director |
Correspondence Address | Plum Tree Castle Hill Mottram St Andrew Macclesfield Cheshire SK10 4AX |
Director Name | Angelina Arkinstall |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(5 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 04 February 2004) |
Role | Company Director |
Correspondence Address | Beaver Lodge Castle Hill, Mottram St. Andrew Macclesfield Cheshire SK10 4AX |
Director Name | Robert Williams Asquith |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 05 June 2001) |
Role | Company Director |
Correspondence Address | Mynydd Cors Goch Llanbedrgoch Gwynedd LL76 8TZ Wales |
Director Name | Ashley Granville Beaver |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(5 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 04 February 2004) |
Role | Company Director |
Correspondence Address | Tudor Brook 48 London Road North Poynton Stockport Cheshire SK12 1AG |
Director Name | Gary Bould |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(5 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 04 February 2004) |
Role | Company Director |
Correspondence Address | 44 Thames Drive Biddulph Stoke On Trent Staffordshire ST8 7HL |
Director Name | Marlene Spaticchia |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(5 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 04 February 2004) |
Role | Company Director |
Correspondence Address | 15 Hampson Crescent Handforth Cheshire SK9 3HF |
Director Name | Marina Beaver |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 February 2004) |
Role | Company Director |
Correspondence Address | Plum Tree Castle Hill Mottram St Andrew Macclesfield Cheshire SK10 4AX |
Director Name | Rodney Patrick Barbour |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2004(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 2006) |
Role | Company Director |
Correspondence Address | Ivy Cottage Atterby Road Bishop Norton Lincolnshire LN8 2BH |
Director Name | Steven David Hateley |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2004(14 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 28 February 2013) |
Role | Finance Director |
Correspondence Address | 15 Verona Way Chellaston Derby Derbyshire DE73 5AQ |
Director Name | Mr Richard John Perry |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2004(14 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 18 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hesslewood Country Office Park Ferriby Road Hessle East Yorkshire HU13 0PW |
Secretary Name | Thomas Allen Faulkner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2004(14 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 13 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Merleswen Dunholme Lincoln Lincolnshire LN2 3SN |
Director Name | Mr Christopher Fitzgerald Blackford |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(17 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 28 February 2013) |
Role | Company Director |
Correspondence Address | Ebbor House Kennel Batch Wookey Hole Wells Somerset BA5 1AY |
Website | fennerprecision.com |
---|
Registered Address | C/O Kingsbridge Corporate Solutions 1st Floor Lowgate House Lowgate Hull HU1 1EL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
70k at £1 | James Dawson & Son LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £70,002 |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
18 September 1996 | Delivered on: 27 September 1996 Satisfied on: 7 February 2004 Persons entitled: Trevor G. Beaver Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Undertaking all property and assets present and future including uncalled capital. Fully Satisfied |
---|---|
30 July 1993 | Delivered on: 6 August 1993 Satisfied on: 30 January 2004 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. See the mortgage charge document for full details. Fully Satisfied |
27 December 1991 | Delivered on: 31 December 1991 Satisfied on: 29 December 1993 Persons entitled: Midland Bank PLC Classification: Charge Secured details: For further securing all monies due or to become due from the company to the chargee on any account whatsoeversupplemental to the principal charge dated 1/11/89. Particulars: First fixed charge on all goodwill & uncalled capital, all patents/applications & inventions trade marks/names & copyrights ( for full details refer to doc 395). Fully Satisfied |
1 November 1989 | Delivered on: 7 November 1989 Satisfied on: 29 December 1993 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge over all book and other debts; floating charge over the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
14 November 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 August 2021 | Return of final meeting in a members' voluntary winding up (8 pages) |
8 March 2021 | Liquidators' statement of receipts and payments to 9 January 2021 (8 pages) |
11 March 2020 | Liquidators' statement of receipts and payments to 9 January 2020 (8 pages) |
7 February 2019 | Registered office address changed from Hesslewood Country Office Park Ferriby Road Hessle East Yorkshire HU13 0PW to C/O Kingsbridge Corporate Solutions 1st Floor Lowgate House Lowgate Hull HU1 1EL on 7 February 2019 (2 pages) |
30 January 2019 | Resolutions
|
30 January 2019 | Declaration of solvency (5 pages) |
30 January 2019 | Appointment of a voluntary liquidator (3 pages) |
8 January 2019 | Resolutions
|
8 January 2019 | Statement by Directors (1 page) |
8 January 2019 | Statement of capital on 8 January 2019
|
8 January 2019 | Solvency Statement dated 13/12/18 (1 page) |
13 September 2018 | Director's details changed for Mr William John Pratt on 10 September 2018 (2 pages) |
9 July 2018 | Confirmation statement made on 9 July 2018 with updates (4 pages) |
26 June 2018 | Current accounting period extended from 31 August 2018 to 31 December 2018 (1 page) |
26 April 2018 | Unaudited abridged accounts made up to 31 August 2017 (7 pages) |
20 March 2018 | Director's details changed for Mr William John Pratt on 16 March 2018 (2 pages) |
7 July 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
7 July 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
8 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
8 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
13 July 2015 | Director's details changed for Mr Andrew Maitland Caley on 3 July 2015 (2 pages) |
13 July 2015 | Director's details changed for Mr Andrew Maitland Caley on 3 July 2015 (2 pages) |
13 July 2015 | Director's details changed for Mr Andrew Maitland Caley on 3 July 2015 (2 pages) |
7 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
30 April 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
31 March 2015 | Termination of appointment of Richard John Perry as a director on 18 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Richard John Perry as a director on 18 March 2015 (1 page) |
4 February 2015 | Appointment of William John Pratt as a director on 21 January 2015 (2 pages) |
4 February 2015 | Appointment of William John Pratt as a director on 21 January 2015 (2 pages) |
8 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
7 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
9 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (4 pages) |
9 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (4 pages) |
9 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Termination of appointment of Christopher Blackford as a director (1 page) |
28 February 2013 | Termination of appointment of Christopher Blackford as a director (1 page) |
28 February 2013 | Termination of appointment of Steven Hateley as a director (1 page) |
28 February 2013 | Termination of appointment of Steven Hateley as a director (1 page) |
13 February 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
13 February 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
6 February 2013 | Director's details changed for Mr Andrew Maitland Caley on 6 February 2013 (2 pages) |
6 February 2013 | Director's details changed for Mr Richard John Perry on 6 February 2013 (2 pages) |
6 February 2013 | Director's details changed for Mr Richard John Perry on 6 February 2013 (2 pages) |
6 February 2013 | Secretary's details changed for Mrs Debra Bradbury on 5 February 2013 (1 page) |
6 February 2013 | Director's details changed for Mr Richard John Perry on 6 February 2013 (2 pages) |
6 February 2013 | Secretary's details changed for Mrs Debra Bradbury on 5 February 2013 (1 page) |
6 February 2013 | Director's details changed for Mr Andrew Maitland Caley on 6 February 2013 (2 pages) |
6 February 2013 | Director's details changed for Mr Andrew Maitland Caley on 6 February 2013 (2 pages) |
6 February 2013 | Secretary's details changed for Mrs Debra Bradbury on 5 February 2013 (1 page) |
10 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (7 pages) |
10 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (7 pages) |
10 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (7 pages) |
9 May 2012 | Secretary's details changed for Mrs Debra Bradbury on 1 May 2012 (2 pages) |
9 May 2012 | Secretary's details changed for Mrs Debra Bradbury on 1 May 2012 (2 pages) |
9 May 2012 | Secretary's details changed for Mrs Debra Bradbury on 1 May 2012 (2 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
13 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (7 pages) |
13 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (7 pages) |
13 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (7 pages) |
9 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
9 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
6 September 2010 | Statement of company's objects (2 pages) |
6 September 2010 | Resolutions
|
6 September 2010 | Memorandum and Articles of Association (19 pages) |
6 September 2010 | Memorandum and Articles of Association (19 pages) |
6 September 2010 | Statement of company's objects (2 pages) |
6 September 2010 | Resolutions
|
5 August 2010 | Appointment of Andrew Maitland Caley as a director (2 pages) |
5 August 2010 | Appointment of Andrew Maitland Caley as a director (2 pages) |
12 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Termination of appointment of a secretary (1 page) |
24 May 2010 | Termination of appointment of a secretary (1 page) |
21 May 2010 | Appointment of Mrs Debra Bradbury as a secretary (1 page) |
21 May 2010 | Appointment of Mrs Debra Bradbury as a secretary (1 page) |
18 March 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
20 September 2009 | Director's change of particulars / christopher blackford / 27/08/2009 (1 page) |
20 September 2009 | Director's change of particulars / christopher blackford / 27/08/2009 (1 page) |
15 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
15 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
21 March 2009 | Accounts for a dormant company made up to 31 August 2008 (8 pages) |
21 March 2009 | Accounts for a dormant company made up to 31 August 2008 (8 pages) |
16 July 2008 | Return made up to 07/07/08; full list of members (4 pages) |
16 July 2008 | Return made up to 07/07/08; full list of members (4 pages) |
7 May 2008 | Accounts for a dormant company made up to 31 August 2007 (6 pages) |
7 May 2008 | Accounts for a dormant company made up to 31 August 2007 (6 pages) |
21 August 2007 | Director's particulars changed (1 page) |
21 August 2007 | Director's particulars changed (1 page) |
12 July 2007 | Return made up to 07/07/07; full list of members (3 pages) |
12 July 2007 | Return made up to 07/07/07; full list of members (3 pages) |
25 June 2007 | Full accounts made up to 31 August 2006 (10 pages) |
25 June 2007 | Full accounts made up to 31 August 2006 (10 pages) |
18 February 2007 | Director's particulars changed (1 page) |
18 February 2007 | Director's particulars changed (1 page) |
13 November 2006 | New director appointed (1 page) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | New director appointed (1 page) |
13 November 2006 | Director resigned (1 page) |
25 July 2006 | Return made up to 07/07/06; full list of members (3 pages) |
25 July 2006 | Return made up to 07/07/06; full list of members (3 pages) |
14 June 2006 | Full accounts made up to 31 August 2005 (12 pages) |
14 June 2006 | Full accounts made up to 31 August 2005 (12 pages) |
16 August 2005 | Resolutions
|
16 August 2005 | Resolutions
|
10 August 2005 | Return made up to 07/07/05; full list of members (7 pages) |
10 August 2005 | Return made up to 07/07/05; full list of members (7 pages) |
5 May 2005 | Full accounts made up to 31 August 2004 (19 pages) |
5 May 2005 | Full accounts made up to 31 August 2004 (19 pages) |
4 January 2005 | Director's particulars changed (1 page) |
4 January 2005 | Director's particulars changed (1 page) |
21 July 2004 | Return made up to 07/07/04; full list of members (7 pages) |
21 July 2004 | Return made up to 07/07/04; full list of members (7 pages) |
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | New director appointed (2 pages) |
24 February 2004 | Resolutions
|
24 February 2004 | Resolutions
|
14 February 2004 | New secretary appointed (2 pages) |
14 February 2004 | Director resigned (1 page) |
14 February 2004 | New secretary appointed (2 pages) |
14 February 2004 | Registered office changed on 14/02/04 from: second avenue poynton industrial estate poynton cheshire SK12 1ND (1 page) |
14 February 2004 | New director appointed (2 pages) |
14 February 2004 | Accounting reference date extended from 31/03/04 to 31/08/04 (1 page) |
14 February 2004 | Director resigned (1 page) |
14 February 2004 | Director resigned (1 page) |
14 February 2004 | Registered office changed on 14/02/04 from: second avenue poynton industrial estate poynton cheshire SK12 1ND (1 page) |
14 February 2004 | Secretary resigned (1 page) |
14 February 2004 | Director resigned (1 page) |
14 February 2004 | Director resigned (1 page) |
14 February 2004 | Director resigned (1 page) |
14 February 2004 | Director resigned (1 page) |
14 February 2004 | Director resigned (1 page) |
14 February 2004 | New director appointed (2 pages) |
14 February 2004 | Director resigned (1 page) |
14 February 2004 | Secretary resigned (1 page) |
14 February 2004 | Accounting reference date extended from 31/03/04 to 31/08/04 (1 page) |
14 February 2004 | Director resigned (1 page) |
14 February 2004 | Director resigned (1 page) |
14 February 2004 | Director resigned (1 page) |
7 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2004 | Accounts for a medium company made up to 31 March 2003 (16 pages) |
4 February 2004 | Accounts for a medium company made up to 31 March 2003 (16 pages) |
30 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2003 | Return made up to 07/07/03; full list of members (10 pages) |
8 July 2003 | Return made up to 07/07/03; full list of members (10 pages) |
13 December 2002 | Accounts for a medium company made up to 31 March 2002 (14 pages) |
13 December 2002 | Accounts for a medium company made up to 31 March 2002 (14 pages) |
16 August 2002 | Return made up to 07/07/02; full list of members
|
16 August 2002 | Return made up to 07/07/02; full list of members
|
21 January 2002 | Accounts for a medium company made up to 31 March 2001 (14 pages) |
21 January 2002 | Accounts for a medium company made up to 31 March 2001 (14 pages) |
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | New director appointed (2 pages) |
11 July 2001 | Director resigned (1 page) |
11 July 2001 | Director's particulars changed (1 page) |
11 July 2001 | Director's particulars changed (1 page) |
11 July 2001 | Director's particulars changed (1 page) |
11 July 2001 | Return made up to 07/07/01; full list of members
|
11 July 2001 | Director's particulars changed (1 page) |
11 July 2001 | Return made up to 07/07/01; full list of members
|
11 July 2001 | Director resigned (1 page) |
1 August 2000 | Accounts for a medium company made up to 31 March 2000 (14 pages) |
1 August 2000 | Accounts for a medium company made up to 31 March 2000 (14 pages) |
5 July 2000 | Return made up to 07/07/00; full list of members (8 pages) |
5 July 2000 | Return made up to 07/07/00; full list of members (8 pages) |
7 December 1999 | Director's particulars changed (1 page) |
7 December 1999 | Director's particulars changed (1 page) |
2 September 1999 | Director's particulars changed (1 page) |
2 September 1999 | Director's particulars changed (1 page) |
18 August 1999 | Return made up to 07/07/99; no change of members (6 pages) |
18 August 1999 | Return made up to 07/07/99; no change of members (6 pages) |
4 July 1999 | Accounts for a medium company made up to 31 March 1999 (14 pages) |
4 July 1999 | Accounts for a medium company made up to 31 March 1999 (14 pages) |
17 March 1999 | Auditor's resignation (1 page) |
17 March 1999 | Auditor's resignation (1 page) |
27 July 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
27 July 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
21 July 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
21 July 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
27 September 1996 | Particulars of mortgage/charge (3 pages) |
27 September 1996 | Particulars of mortgage/charge (3 pages) |
28 July 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
28 July 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
15 July 1996 | Return made up to 07/07/96; no change of members (6 pages) |
15 July 1996 | Return made up to 07/07/96; no change of members (6 pages) |
15 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
15 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
8 August 1995 | Return made up to 07/07/95; no change of members (4 pages) |
8 August 1995 | Return made up to 07/07/95; no change of members (4 pages) |
25 July 1995 | New director appointed (2 pages) |
25 July 1995 | New director appointed (2 pages) |
25 July 1995 | New director appointed (2 pages) |
25 July 1995 | New director appointed (2 pages) |
25 July 1995 | New director appointed (2 pages) |
25 July 1995 | New director appointed (2 pages) |
25 July 1995 | New director appointed (2 pages) |
25 July 1995 | New director appointed (2 pages) |
25 July 1995 | New director appointed (2 pages) |
25 July 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
30 April 1990 | £ nc 1000/71000 09/04/90 (1 page) |
30 April 1990 | Resolutions
|
30 April 1990 | Ad 09/04/90--------- £ si 70000@1=70000 £ ic 2/70002 (2 pages) |
30 April 1990 | £ nc 1000/71000 09/04/90 (1 page) |
30 April 1990 | Ad 09/04/90--------- £ si 70000@1=70000 £ ic 2/70002 (2 pages) |
30 April 1990 | Resolutions
|
4 September 1989 | Resolutions
|
4 September 1989 | Resolutions
|