Company NameArriva Tees & District Limited
Company StatusDissolved
Company Number02404351
CategoryPrivate Limited Company
Incorporation Date14 July 1989(34 years, 9 months ago)
Dissolution Date25 December 2017 (6 years, 3 months ago)
Previous NamesPriestgate Services (No. 80) Limited and TEES & District Transport Company Limited

Business Activity

Section HTransportation and storage
SIC 6021Other sched passenger land transport
SIC 49319Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Directors

Secretary NameLorna Edwards
StatusClosed
Appointed16 December 2013(24 years, 5 months after company formation)
Appointment Duration4 years (closed 25 December 2017)
RoleCompany Director
Correspondence Address11 Clifton Moor Business Village James Nicolson Li
York
North Yorkshire
YO30 4XG
Director NameMrs Lorna Edwards
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2016(26 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 25 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Clifton Moor Business Village James Nicolson Li
York
North Yorkshire
YO30 4XG
Director NameMichael Scott Widmer
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(2 years after company formation)
Appointment Duration7 years, 6 months (resigned 12 February 1999)
RoleCompany Director
Correspondence AddressStone Mole House
Low Street, Leeming Bar
Northallerton
North Yorkshire
DL7 9LU
Director NameEdwin Barry Connor
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 27 November 1992)
RoleManaging Director
Correspondence AddressThe Sallings Waterside Farm
West Thirston
Morpeth
Northumberland
NE65 9EG
Director NameStanley Spinks
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(2 years after company formation)
Appointment Duration3 years, 7 months (resigned 10 March 1995)
RoleCompany Director
Correspondence Address7 Fulthorpe Avenue
Darlington
County Durham
DL3 9PU
Director NameKenneth Hodgson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(2 years after company formation)
Appointment Duration3 years, 3 months (resigned 23 November 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange Church Lane
Elvington
York
YO41 4HD
Director NameMichael John Hunter
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(2 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 July 1992)
RoleCompany Director
Correspondence Address100 Manygates Lane
Sandal
Wakefield
West Yorkshire
WF2 7DP
Director NameRobert Ian Laucht
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(2 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 July 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 High Meadows, Church Lane
Kirk Ella
Hull
East Riding Yorkshire
HU10 7NJ
Secretary NameRobert Ian Laucht
NationalityBritish
StatusResigned
Appointed30 July 1991(2 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 July 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 High Meadows, Church Lane
Kirk Ella
Hull
East Riding Yorkshire
HU10 7NJ
Director NameMr David Martin Grace
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(3 years after company formation)
Appointment Duration2 years, 4 months (resigned 23 November 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodhouse Back Lane
Woolley
Wakefield
West Yorkshire
WF4 2JT
Secretary NameMr Kenneth James Watson
NationalityBritish
StatusResigned
Appointed17 July 1992(3 years after company formation)
Appointment Duration4 years (resigned 30 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Portsmouth Place
Darlington
County Durham
DL1 2XH
Director NameMr Kenneth James Watson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(3 years, 5 months after company formation)
Appointment Duration5 years (resigned 02 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Portsmouth Place
Darlington
County Durham
DL1 2XH
Director NameRobin Francis Knight
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(4 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 May 1994)
RoleCompany Director
Correspondence Address52 Ski View
Vicarage Farm
Sunderland
Tyne & Wear
SR3 1NP
Director NameStephen Burd
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1994(4 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address13 St Margarets Close
Ingol
Preston
Lancashire
PR2 3ZU
Director NameBrian John Kerslake
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1994(5 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 September 1995)
RoleCompany Director
Correspondence AddressOaklands
Coppenhall
Stafford
Staffordshire
ST18 9BW
Director NamePhilip Michael White
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1994(5 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 July 1996)
RoleChartered Accountant
Correspondence Address25 Viceroy Close
Bristol Road
Birmingham
West Midlands
B5 7UR
Secretary NameLewis Richards
NationalityBritish
StatusResigned
Appointed23 November 1994(5 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 July 1996)
RoleSolicitor
Correspondence Address16 Dove House Lane
Solihull
West Midlands
B91 2EX
Director NameMr David John Leeder
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1996(6 years, 11 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 30 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Juniper House
140 Narrow Street
London
E14 8BP
Director NameStephen Philip Lonsdale
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1996(7 years after company formation)
Appointment Duration5 years, 9 months (resigned 01 May 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Lintfort
Picktree Farm Picktree
Chester Le Street
County Durham
NE38 9HX
Director NameMr Gordon William Hodgson
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1996(7 years after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 1998)
RoleChairman
Correspondence AddressBramble House
Easington Lane
Houghton Le Spring
Tyne & Wear
DH5 0QX
Secretary NameMr David Paul Turner
NationalityBritish
StatusResigned
Appointed30 July 1996(7 years after company formation)
Appointment Duration8 years, 5 months (resigned 18 January 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address139 Eastern Way Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9RH
Director NameJeffrey Counsell
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1997(8 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 1999)
RoleEngineer
Correspondence AddressJasmin Cottage The Paddock
Mickleton
Barnard Castle
County Durham
DL12 0LG
Director NameMr Stephen John Clayton
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1998(8 years, 9 months after company formation)
Appointment Duration4 years (resigned 01 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Hall Farmhouse Fanhams Hall
Road Newhall Green Wareside
Ware
Hertfordshire
SG12 7SD
Director NameMr David Robert Martin
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1998(9 years after company formation)
Appointment Duration3 years, 9 months (resigned 07 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBondwood Barn Repton Shrubs
Bretby
Burton On Trent
Staffordshire
DE15 0RJ
Director NameJohn Alfred Ray
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1998(9 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 May 2002)
RoleCompany Director
Correspondence Address50 The Gables
Sedgefield
Stockton On Tees
Cleveland
TS21 3EU
Director NameMr Richard Anthony Bowler
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(11 years after company formation)
Appointment Duration15 years, 5 months (resigned 22 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business
Park,Sunderland
Tyne And Wear
SR3 3XP
Director NameMr Stephen Leslie Noble
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(12 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 22 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClose House Brewery Close
Stamfordham
Northumberland
NE18 0PQ
Director NameJohn Greaves
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(12 years, 9 months after company formation)
Appointment Duration12 years, 4 months (resigned 27 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Admiral Way
Doxford International Business
Park,Sunderland
Tyne And Wear
SR3 3XP
Director NameDavid Graham Johnstone
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2004(15 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 29 April 2005)
RoleDirector Group Tax
Correspondence Address7 Pont Haugh
Eland Mews Ponteland
Newcastle Upon Tyne
NE20 9XD
Director NameMr David Paul Turner
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2004(15 years, 2 months after company formation)
Appointment Duration6 months (resigned 09 April 2005)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address139 Eastern Way Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9RH
Secretary NameMrs Elizabeth Anne Davies
NationalityBritish
StatusResigned
Appointed18 January 2005(15 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 16 December 2013)
RoleCompany Director
Correspondence Address1 Admiral Way
Doxford International Business
Park,Sunderland
Tyne And Wear
SR3 3XP
Director NameMr Jonathan Paul May
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(18 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Admiral Way
Doxford International Business
Park,Sunderland
Tyne And Wear
SR3 3XP
Director NameMr Nigel Paul Featham
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2011(21 years, 11 months after company formation)
Appointment Duration5 years (resigned 27 June 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Admiral Way
Doxford International Business
Park,Sunderland
Tyne And Wear
SR3 3XP
Director NameDavid Cocker
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2012(23 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business
Park,Sunderland
Tyne And Wear
SR3 3XP
Director NameMr Gavin Peace
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2015(25 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business
Park,Sunderland
Tyne And Wear
SR3 3XP

Contact

Websitearriva.co.uk
Telephone0191 5204000
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address11 Clifton Moor Business Village
James Nicolson Link
York
North Yorkshire
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Shareholders

1000 at £1Arriva (2007) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

31 January 1995Delivered on: 10 February 1995
Satisfied on: 22 November 1996
Persons entitled: Midland 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.
Fully Satisfied
11 November 1993Delivered on: 17 November 1993
Satisfied on: 2 May 1998
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: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied
23 March 1990Delivered on: 29 March 1990
Satisfied on: 23 July 1992
Persons entitled: Midland Bank PLC

Classification: Fixed and floating
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital.
Fully Satisfied

Filing History

14 November 2017Change of details for Arriva (2007) Limited as a person with significant control on 10 November 2017 (2 pages)
25 September 2017Return of final meeting in a members' voluntary winding up (11 pages)
14 March 2017Registered office address changed from 1 Admiral Way Doxford International Business Park,Sunderland Tyne and Wear SR3 3XP to 11 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG on 14 March 2017 (2 pages)
9 March 2017Appointment of a voluntary liquidator (1 page)
9 March 2017Declaration of solvency (3 pages)
9 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-27
(1 page)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (12 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
27 June 2016Termination of appointment of Nigel Paul Featham as a director on 27 June 2016 (1 page)
27 June 2016Termination of appointment of Gavin Peace as a director on 27 June 2016 (1 page)
27 June 2016Appointment of Mrs Lorna Edwards as a director on 27 June 2016 (2 pages)
27 June 2016Termination of appointment of David Cocker as a director on 27 June 2016 (1 page)
21 January 2016Director's details changed for Mr Gavin Peace on 21 January 2016 (2 pages)
22 December 2015Termination of appointment of Richard Anthony Bowler as a director on 22 December 2015 (1 page)
14 August 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000
(5 pages)
19 February 2015Appointment of Mr Gavin Peace as a director on 19 February 2015 (2 pages)
6 September 2014Full accounts made up to 31 December 2013 (19 pages)
28 August 2014Termination of appointment of John Greaves as a director on 27 August 2014 (1 page)
3 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,000
(5 pages)
18 December 2013Appointment of Lorna Edwards as a secretary (2 pages)
18 December 2013Termination of appointment of Elizabeth Davies as a secretary (1 page)
30 September 2013Full accounts made up to 31 December 2012 (18 pages)
16 August 2013Director's details changed for Mr Richard Anthony Bowler on 16 August 2013 (2 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
17 December 2012Appointment of David Cocker as a director (2 pages)
12 July 2012Full accounts made up to 31 December 2011 (18 pages)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
28 May 2012Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 May 2012 (1 page)
29 September 2011Full accounts made up to 31 December 2010 (17 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
27 June 2011Appointment of Nigel Paul Featham as a director (2 pages)
27 June 2011Termination of appointment of Jonathan May as a director (1 page)
16 September 2010Full accounts made up to 31 December 2009 (16 pages)
5 July 2010Director's details changed for Richard Anthony Bowler on 30 June 2010 (2 pages)
5 July 2010Secretary's details changed for Ms Elizabeth Anne Thorpe on 30 June 2010 (1 page)
5 July 2010Director's details changed for John Greaves on 30 June 2010 (2 pages)
5 July 2010Director's details changed for Mr Jonathan Paul May on 30 June 2010 (2 pages)
5 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
1 November 2009Full accounts made up to 31 December 2008 (16 pages)
1 July 2009Return made up to 30/06/09; full list of members (4 pages)
2 November 2008Full accounts made up to 31 December 2007 (17 pages)
1 July 2008Return made up to 30/06/08; full list of members (4 pages)
31 December 2007Director's particulars changed (1 page)
6 November 2007New director appointed (1 page)
26 October 2007Full accounts made up to 31 December 2006 (16 pages)
6 July 2007Return made up to 30/06/07; full list of members (2 pages)
6 July 2007Director resigned (1 page)
4 November 2006Full accounts made up to 31 December 2005 (16 pages)
6 July 2006Return made up to 30/06/06; full list of members (2 pages)
7 November 2005Full accounts made up to 31 December 2004 (15 pages)
30 August 2005Secretary's particulars changed (1 page)
28 July 2005Return made up to 30/06/05; full list of members (7 pages)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
8 February 2005New secretary appointed (2 pages)
3 February 2005Secretary resigned (1 page)
2 November 2004Full accounts made up to 31 December 2003 (16 pages)
12 October 2004New director appointed (3 pages)
12 October 2004New director appointed (2 pages)
15 September 2004Memorandum and Articles of Association (12 pages)
15 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 July 2004Return made up to 30/06/04; full list of members (7 pages)
29 October 2003Full accounts made up to 31 December 2002 (17 pages)
29 July 2003Return made up to 30/06/03; full list of members (7 pages)
5 March 2003Auditor's resignation (6 pages)
25 October 2002Full accounts made up to 31 December 2001 (15 pages)
24 July 2002Return made up to 30/06/02; full list of members (7 pages)
15 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
14 May 2002Director resigned (1 page)
10 May 2002Director resigned (1 page)
10 May 2002Director resigned (1 page)
10 May 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
29 October 2001Full accounts made up to 31 December 2000 (15 pages)
25 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 25/07/01
(8 pages)
25 October 2000Full accounts made up to 31 December 1999 (15 pages)
15 August 2000New director appointed (2 pages)
6 July 2000Return made up to 30/06/00; full list of members (7 pages)
8 March 2000Director's particulars changed (1 page)
27 October 1999Full accounts made up to 31 December 1998 (12 pages)
14 July 1999Return made up to 30/06/99; full list of members (13 pages)
14 May 1999Director's particulars changed (1 page)
14 April 1999Director resigned (1 page)
18 February 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
24 December 1998Auditor's resignation (4 pages)
30 October 1998Full accounts made up to 31 December 1997 (12 pages)
21 October 1998Memorandum and Articles of Association (6 pages)
21 October 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
30 September 1998New director appointed (2 pages)
27 August 1998Registered office changed on 27/08/98 from: millfield house hylton road sunderland tyne & wear SR4 7BA (1 page)
17 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
10 August 1998New director appointed (2 pages)
20 May 1998Director resigned (1 page)
2 May 1998Declaration of satisfaction of mortgage/charge (1 page)
1 April 1998Company name changed tees & district transport compan y LIMITED\certificate issued on 02/04/98 (2 pages)
2 November 1997Full accounts made up to 31 December 1996 (13 pages)
22 August 1997New director appointed (2 pages)
17 July 1997Return made up to 30/06/97; full list of members (7 pages)
2 June 1997Director's particulars changed (1 page)
22 November 1996Declaration of satisfaction of mortgage/charge (1 page)
1 October 1996Return made up to 30/07/96; full list of members (8 pages)
26 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 September 1996New director appointed (1 page)
13 September 1996New secretary appointed (1 page)
13 September 1996New director appointed (1 page)
27 August 1996Director resigned (1 page)
27 August 1996Secretary resigned (1 page)
27 August 1996Secretary resigned (1 page)
27 August 1996Director resigned (1 page)
27 August 1996Registered office changed on 27/08/96 from: 1 soverign court 8 graham street birmingham west midlands B1 3JR (1 page)
27 August 1996Director resigned (1 page)
15 August 1996Auditor's resignation (1 page)
8 July 1996New director appointed (3 pages)
4 July 1996Full accounts made up to 31 December 1995 (15 pages)
7 February 1996Full accounts made up to 31 March 1995 (16 pages)
30 January 1996Auditor's resignation (4 pages)
11 January 1996Registered office changed on 11/01/96 from: st andrews house 10 st pauls square biringham B3 1QU (1 page)
21 November 1995New director appointed (4 pages)
20 September 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
7 September 1995Director resigned (2 pages)
2 August 1995Director's particulars changed (2 pages)
20 March 1995Director resigned (2 pages)
30 October 1990Full accounts made up to 31 December 1989 (5 pages)