Croft Road, Crossflatts
Bingley
West Yorkshire
BD16 2UA
Secretary Name | Mrs Claire Louise Craigie |
---|---|
Status | Closed |
Appointed | 30 June 2014(24 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 03 April 2020) |
Role | Company Director |
Correspondence Address | Uk Asset Resolution Limited Croft Road, Crossflatts Bingley West Yorkshire BD16 2UA |
Director Name | Angus MacDonald Griffin |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(2 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 15 March 1994) |
Role | Building Society Chief General Manager |
Correspondence Address | 8a West Park Road Cleadon Sunderland Tyne & Wear SR6 7RR |
Director Name | Mr Malcolm Albert Hawe |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(2 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 04 November 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenbriar Dubside Wrea Green Preston Lancashire PR4 2WQ |
Director Name | Stephen Colm Devine |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 February 1992(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 November 1996) |
Role | Finance Director |
Correspondence Address | 4 Fernbank Finchampstead Wokingham Berkshire RG11 4XB |
Director Name | Robert Wallace Linden |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 October 1994) |
Role | Building Society Group Chief E |
Correspondence Address | Ardmair 6 Lowes Fall The Downs Durham DH1 4NP |
Secretary Name | Ian Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 25 February 1994) |
Role | Company Director |
Correspondence Address | 26 Croftside Etherley Park Bishop Auckland County Durham DL14 0ST |
Director Name | Mr Michael Arthur Ratcliffe |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1992(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 March 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Leigh Court Close Cobham Surrey KT11 2HT |
Secretary Name | Mr David John Hodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1994(4 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 22 February 1995) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 183 Queen Alexandra Road Sunderland Tyne & Wear SR3 1XN |
Director Name | Michael John Cox |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1994(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 September 2001) |
Role | Chartered Accountant |
Correspondence Address | Holly Tree House Brandy Bottom Yateley Common Camberley Surrey GU17 6BE |
Director Name | Ian Forster |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1994(4 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 03 November 1994) |
Role | Building Society Executive |
Correspondence Address | 26 Croftside Etherley Park Bishop Auckland County Durham DL14 0ST |
Director Name | Kevin Michael Basey |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1994(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 July 1999) |
Role | Certified Accountant |
Correspondence Address | The Old School Anick Northumberland NE46 4LN |
Director Name | Clive Gregory Freeman |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1994(5 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 December 2002) |
Role | Development Director |
Correspondence Address | 63 Dene Lane Fulwell Sunderland Tyne And Wear SR6 8EH |
Secretary Name | Kevin Michael Basey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 July 1996) |
Role | Certified Accountant |
Correspondence Address | The Old School Anick Northumberland NE46 4LN |
Secretary Name | Thomas Gordon Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1996(6 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 29 November 1996) |
Role | Secretary |
Correspondence Address | 23 Belsay Avenue Whitley Bay Tyne & Wear NE25 8PY |
Secretary Name | Gwilym Caisley Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1996(7 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 15 December 2000) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 18 Greystoke Park Gosforth Newcastle Upon Tyne NE3 2DZ |
Director Name | Richard Lindsay Fraser |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 13 May 1999) |
Role | Company Director |
Correspondence Address | Meadowgarth Bowbridge Lane Prestbury Cheltenham Gloucestershire GL52 3BJ Wales |
Secretary Name | Alan McBurnie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(11 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 23 February 2001) |
Role | Assistant Company Secretary |
Correspondence Address | 11 The Court Whickham Newcastle Upon Tyne Tyne & Wear NE16 4HW |
Secretary Name | Gwilym Caisley Williams |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2001(11 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Greystoke Park Gosforth Newcastle Upon Tyne NE3 2DZ |
Director Name | Roland James Roberts |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2001(11 years, 12 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 November 2004) |
Role | Company Director |
Correspondence Address | 35 Amberley Gardens Epsom Surrey KT19 0NQ |
Director Name | Colin Tom Greener |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2007(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 November 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Glebe Croft 4 Delhi View Ryton Gateshead Tyne & Wear NE40 4QR |
Secretary Name | Colin Tom Greener |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2007(18 years after company formation) |
Appointment Duration | 3 years (resigned 01 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glebe Croft 4 Delhi View Ryton Gateshead Tyne & Wear NE40 4QR |
Director Name | Mr Paul Martin Hopkinson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(21 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Bradford & Bingley Plc Croft Road Crossflatts Bingley West Yorkshire BD16 2UA |
Secretary Name | Julie Shipley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 December 2012) |
Role | Company Director |
Correspondence Address | Croft Road Crossflatts Bingley West Yorkshire BD16 2UA |
Secretary Name | Mr John Gornall |
---|---|
Status | Resigned |
Appointed | 03 December 2012(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2014) |
Role | Company Director |
Correspondence Address | Bradford & Bingley Plc Croft Road Bingley West Yorkshire BD16 2UA |
Director Name | AMEC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2004(14 years, 4 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 27 March 2019) |
Correspondence Address | Booths Park Chelford Road Knutsford Cheshire WA16 8QZ |
Website | ukar.co.uk |
---|
Registered Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
50 at £1 | Amec Bravo LTD 50.00% Ordinary B |
---|---|
50 at £1 | Northern Rock (Asset Management) PLC 50.00% Ordinary A |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 March 1991 | Delivered on: 6 April 1991 Persons entitled: North of England Building Society Classification: Commercial mortgage deed Secured details: £7,485,000 due from the company to north of england building society and the secure further advances. Particulars: Land off tewkesbury drive and daisy ave, off saltcotes road, lytham st annes, lancs. Outstanding |
---|---|
23 November 1990 | Delivered on: 30 November 1990 Satisfied on: 27 March 1991 Persons entitled: North of England Building Society Classification: Commercial mortgage deed Secured details: £5,089,000 due from the company to the chargee. Particulars: Land to the east of saltcotes road lytham st annes. Fully Satisfied |
29 June 1990 | Delivered on: 2 July 1990 Satisfied on: 27 March 1991 Persons entitled: North of England Building Society Classification: Mortgage Secured details: £2,729,000 due from the company to the chargee and any further advances under the terms of the charge. Particulars: Land off tewkesbury drive lytham st annes lancashire. Fully Satisfied |
3 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 January 2020 | Return of final meeting in a members' voluntary winding up (12 pages) |
13 November 2019 | Register inspection address has been changed to Nram Limited Croft Road Crossflatts Bingley West Yorkshire BD16 2UA (2 pages) |
13 November 2019 | Register(s) moved to registered inspection location Nram Limited Croft Road Crossflatts Bingley West Yorkshire BD16 2UA (2 pages) |
22 August 2019 | Registered office address changed from Croft Road Crossflatts Bingley West Yorkshire BD16 2UA to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 22 August 2019 (2 pages) |
21 August 2019 | Appointment of a voluntary liquidator (3 pages) |
21 August 2019 | Declaration of solvency (5 pages) |
21 August 2019 | Resolutions
|
1 April 2019 | Cessation of Amec Bravo Limited as a person with significant control on 27 March 2019 (1 page) |
1 April 2019 | Termination of appointment of Amec Nominees Limited as a director on 27 March 2019 (1 page) |
15 March 2019 | Confirmation statement made on 14 March 2019 with updates (6 pages) |
2 January 2019 | Accounts for a dormant company made up to 31 March 2018 (15 pages) |
21 November 2018 | Satisfaction of charge 3 in full (1 page) |
16 March 2018 | Confirmation statement made on 14 March 2018 with updates (5 pages) |
14 December 2017 | Accounts for a dormant company made up to 31 March 2017 (15 pages) |
14 December 2017 | Accounts for a dormant company made up to 31 March 2017 (15 pages) |
16 March 2017 | Confirmation statement made on 14 March 2017 with updates (4 pages) |
16 March 2017 | Confirmation statement made on 14 March 2017 with updates (4 pages) |
14 March 2017 | Confirmation statement made on 28 February 2017 with updates (9 pages) |
14 March 2017 | Confirmation statement made on 28 February 2017 with updates (9 pages) |
15 December 2016 | Accounts for a dormant company made up to 31 March 2016 (15 pages) |
15 December 2016 | Accounts for a dormant company made up to 31 March 2016 (15 pages) |
23 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
2 January 2016 | Accounts for a dormant company made up to 31 March 2015 (15 pages) |
2 January 2016 | Accounts for a dormant company made up to 31 March 2015 (15 pages) |
10 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
17 November 2014 | Accounts for a dormant company made up to 31 March 2014 (12 pages) |
17 November 2014 | Accounts for a dormant company made up to 31 March 2014 (12 pages) |
10 July 2014 | Appointment of Mr John Gornall as a director (2 pages) |
10 July 2014 | Appointment of Mr John Gornall as a director (2 pages) |
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 | Termination of appointment of Paul Hopkinson as a director (1 page) |
9 July 2014 | Appointment of Mrs Claire Louise Craigie as a secretary (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) |
10 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
16 October 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
16 October 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (14 pages) |
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (14 pages) |
28 February 2013 | Annual return made up to 28 February 2013 (6 pages) |
28 February 2013 | Annual return made up to 28 February 2013 (6 pages) |
26 February 2013 | Appointment of Mr John Gornall as a secretary (2 pages) |
26 February 2013 | Appointment of Mr John Gornall as a secretary (2 pages) |
20 December 2012 | Termination of appointment of Julie Shipley as a secretary (1 page) |
20 December 2012 | Termination of appointment of Julie Shipley as a secretary (1 page) |
13 December 2012 | Registered office address changed from Bamburgh Building Legal Services Northern Rock House Gosforth, Newcastle upon Tyne Tyne and Wear NE3 4PL on 13 December 2012 (2 pages) |
13 December 2012 | Registered office address changed from Bamburgh Building Legal Services Northern Rock House Gosforth, Newcastle upon Tyne Tyne and Wear NE3 4PL on 13 December 2012 (2 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (13 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (13 pages) |
27 March 2012 | Annual return made up to 28 February 2012 (15 pages) |
27 March 2012 | Annual return made up to 28 February 2012 (15 pages) |
11 January 2012 | Previous accounting period extended from 30 June 2011 to 31 December 2011 (3 pages) |
11 January 2012 | Previous accounting period extended from 30 June 2011 to 31 December 2011 (3 pages) |
5 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (15 pages) |
5 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (15 pages) |
31 March 2011 | Full accounts made up to 30 June 2010 (20 pages) |
31 March 2011 | Full accounts made up to 30 June 2010 (20 pages) |
12 November 2010 | Termination of appointment of Colin Greener as a secretary (2 pages) |
12 November 2010 | Termination of appointment of Colin Greener as a director (2 pages) |
12 November 2010 | Termination of appointment of Colin Greener as a director (2 pages) |
12 November 2010 | Termination of appointment of Colin Greener as a secretary (2 pages) |
12 November 2010 | Appointment of Paul Martin Hopkinson as a director (3 pages) |
12 November 2010 | Appointment of Paul Martin Hopkinson as a director (3 pages) |
11 November 2010 | Appointment of Julie Shipley as a secretary (3 pages) |
11 November 2010 | Appointment of Julie Shipley as a secretary (3 pages) |
8 April 2010 | Full accounts made up to 30 June 2009 (20 pages) |
8 April 2010 | Full accounts made up to 30 June 2009 (20 pages) |
31 March 2010 | Director's details changed for Amec Nominees Limited on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Amec Nominees Limited on 31 March 2010 (2 pages) |
1 May 2009 | Full accounts made up to 30 June 2008 (20 pages) |
1 May 2009 | Full accounts made up to 30 June 2008 (20 pages) |
6 March 2009 | Registered office changed on 06/03/2009 from group legal & compliance northern rock house gosforth, newcastle upon tyne tyne and wear NE3 4PL (1 page) |
6 March 2009 | Location of debenture register (1 page) |
6 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
6 March 2009 | Registered office changed on 06/03/2009 from group legal & compliance northern rock house gosforth, newcastle upon tyne tyne and wear NE3 4PL (1 page) |
6 March 2009 | Location of register of members (1 page) |
6 March 2009 | Location of debenture register (1 page) |
6 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
6 March 2009 | Location of register of members (1 page) |
17 November 2008 | Return made up to 28/02/08; full list of members (4 pages) |
17 November 2008 | Return made up to 28/02/08; full list of members (4 pages) |
13 November 2008 | Return made up to 28/02/07; full list of members (3 pages) |
13 November 2008 | Return made up to 28/02/07; full list of members (3 pages) |
8 May 2008 | Return made up to 28/02/06; full list of members (3 pages) |
8 May 2008 | Full accounts made up to 30 June 2007 (17 pages) |
8 May 2008 | Return made up to 28/02/06; full list of members (3 pages) |
8 May 2008 | Full accounts made up to 30 June 2007 (17 pages) |
14 March 2008 | Return made up to 28/02/05; full list of members (3 pages) |
14 March 2008 | Return made up to 28/02/05; full list of members (3 pages) |
2 November 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
2 November 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
26 October 2007 | Director's particulars changed (1 page) |
26 October 2007 | Director's particulars changed (1 page) |
21 October 2007 | New director appointed (2 pages) |
21 October 2007 | New director appointed (2 pages) |
21 October 2007 | Secretary resigned (1 page) |
21 October 2007 | Secretary resigned (1 page) |
21 October 2007 | New secretary appointed (2 pages) |
21 October 2007 | New secretary appointed (2 pages) |
19 June 2007 | Return made up to 28/02/04; full list of members (3 pages) |
19 June 2007 | Return made up to 28/02/04; full list of members (3 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
3 March 2005 | Return made up to 28/02/03; full list of members
|
3 March 2005 | Return made up to 28/02/03; full list of members
|
2 March 2005 | New director appointed (1 page) |
2 March 2005 | Director resigned (1 page) |
2 March 2005 | Director resigned (1 page) |
2 March 2005 | New director appointed (1 page) |
29 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
13 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
13 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | Director resigned (1 page) |
12 October 2001 | New director appointed (3 pages) |
12 October 2001 | New director appointed (3 pages) |
26 September 2001 | Full accounts made up to 31 December 2000 (10 pages) |
26 September 2001 | Full accounts made up to 31 December 2000 (10 pages) |
18 July 2001 | New secretary appointed (2 pages) |
18 July 2001 | New secretary appointed (2 pages) |
9 March 2001 | Secretary resigned (1 page) |
9 March 2001 | Secretary resigned (1 page) |
8 March 2001 | Return made up to 28/02/01; full list of members
|
8 March 2001 | Return made up to 28/02/01; full list of members
|
4 January 2001 | Secretary resigned (1 page) |
4 January 2001 | Secretary resigned (1 page) |
4 January 2001 | New secretary appointed (2 pages) |
4 January 2001 | New secretary appointed (2 pages) |
19 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
19 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
23 March 2000 | Return made up to 28/02/00; full list of members
|
23 March 2000 | Return made up to 28/02/00; full list of members
|
20 March 2000 | Director resigned (1 page) |
20 March 2000 | Director resigned (1 page) |
13 January 2000 | Director's particulars changed (1 page) |
13 January 2000 | Director's particulars changed (1 page) |
1 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
25 May 1999 | Director resigned (1 page) |
25 May 1999 | Director resigned (1 page) |
15 April 1999 | Return made up to 28/02/99; no change of members (4 pages) |
15 April 1999 | Return made up to 28/02/99; no change of members (4 pages) |
15 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
15 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
17 September 1998 | Auditor's resignation (2 pages) |
17 September 1998 | Auditor's resignation (2 pages) |
19 March 1998 | Return made up to 28/02/98; full list of members
|
19 March 1998 | Return made up to 28/02/98; full list of members
|
29 September 1997 | Full accounts made up to 31 December 1996 (13 pages) |
29 September 1997 | Full accounts made up to 31 December 1996 (13 pages) |
24 June 1997 | New director appointed (3 pages) |
24 June 1997 | New director appointed (3 pages) |
26 February 1997 | Return made up to 28/02/97; full list of members
|
26 February 1997 | Return made up to 28/02/97; full list of members
|
24 December 1996 | Director resigned (1 page) |
24 December 1996 | Director resigned (1 page) |
16 December 1996 | New secretary appointed (2 pages) |
16 December 1996 | Secretary resigned (1 page) |
16 December 1996 | New secretary appointed (2 pages) |
16 December 1996 | Secretary resigned (1 page) |
28 August 1996 | Full accounts made up to 31 December 1995 (13 pages) |
28 August 1996 | Full accounts made up to 31 December 1995 (13 pages) |
19 August 1996 | Secretary resigned (2 pages) |
19 August 1996 | Secretary resigned (2 pages) |
19 August 1996 | New secretary appointed (1 page) |
19 August 1996 | New secretary appointed (1 page) |
28 March 1996 | Return made up to 28/02/96; no change of members (8 pages) |
28 March 1996 | Return made up to 28/02/96; no change of members (8 pages) |
30 March 1995 | Return made up to 28/02/95; no change of members (12 pages) |
30 March 1995 | Return made up to 28/02/95; no change of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
8 May 1994 | Full accounts made up to 31 December 1993 (13 pages) |
8 May 1994 | Full accounts made up to 31 December 1993 (13 pages) |
8 May 1994 | Full accounts made up to 31 December 1993 (13 pages) |
22 September 1993 | Full accounts made up to 31 December 1992 (12 pages) |
22 September 1993 | Full accounts made up to 31 December 1992 (12 pages) |
22 September 1993 | Full accounts made up to 31 December 1992 (12 pages) |
10 April 1992 | Full accounts made up to 31 December 1991 (12 pages) |
10 April 1992 | Full accounts made up to 31 December 1991 (12 pages) |
10 April 1992 | Full accounts made up to 31 December 1991 (12 pages) |
10 April 1991 | Full accounts made up to 31 December 1990 (12 pages) |
10 April 1991 | Full accounts made up to 31 December 1990 (12 pages) |
10 April 1991 | Full accounts made up to 31 December 1990 (12 pages) |
6 April 1991 | Particulars of mortgage/charge (3 pages) |
2 July 1990 | Particulars of mortgage/charge (3 pages) |
2 July 1990 | Particulars of mortgage/charge (3 pages) |
23 January 1990 | Company name changed\certificate issued on 23/01/90 (2 pages) |
22 January 1990 | Memorandum and Articles of Association (13 pages) |
22 January 1990 | Memorandum and Articles of Association (13 pages) |
4 October 1989 | Incorporation (9 pages) |