Tickhill
Doncaster
South Yorkshire
DN11 9SA
Director Name | Reginald Clive Brookes |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2016(25 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 19 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Sunderland Street Tickhill Doncaster South Yorkshire DN11 9PT |
Director Name | Mr James Craig Bridgett |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 2016(26 years after company formation) |
Appointment Duration | 5 years (closed 19 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Pagdin Drive Styrrup Doncaster South Yorkshire DN11 8LU |
Director Name | Mrs Rachel Clare Bridgett |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 2016(26 years after company formation) |
Appointment Duration | 5 years (closed 19 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Pagdin Drive Styrrup Doncaster South Yorkshire DN11 8LU |
Secretary Name | Rachel Clare Bridgett |
---|---|
Status | Closed |
Appointed | 09 August 2016(26 years after company formation) |
Appointment Duration | 5 years (closed 19 August 2021) |
Role | Company Director |
Correspondence Address | 14 Pagdin Drive Styrrup Doncaster South Yorkshire DN11 8LU |
Director Name | Mr Alan Leon Pycock |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(2 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 June 1995) |
Role | Compaany Director |
Correspondence Address | Bayswater Stainton Lane Stainton Rotherham South Yorkshire S66 7RB |
Director Name | Reginald Clive Brookes |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(2 years after company formation) |
Appointment Duration | 23 years, 5 months (resigned 29 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Sunderland Street Tickhill Doncaster DN11 9PT |
Secretary Name | Mrs Sheila Brookes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(2 years after company formation) |
Appointment Duration | 24 years (resigned 09 August 2016) |
Role | Company Director |
Correspondence Address | 3 Pinfold Lane Tickhill Doncaster South Yorkshire |
Director Name | Mr David Robert Brookes |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(6 years, 6 months after company formation) |
Appointment Duration | 18 years (resigned 10 February 2015) |
Role | Transport Manager |
Country of Residence | England |
Correspondence Address | Castle Brookes Barn Castle Court Tickhill Doncaster South Yorkshire DN11 9SA |
Director Name | Dean Brookes |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2013(22 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 29 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Lords Close Edlington Doncaster South Yorkshire DN12 1SE |
Director Name | Jane Taylor |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2013(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Cook Avenue Maltby Rotherham South Yorkshire S66 8QZ |
Director Name | Mrs Sheila Brookes |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2016(25 years, 5 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 09 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Pinfold Lane Tickhill Doncaster South Yorkshire DN11 9NR |
Telephone | 01302 742999 |
---|---|
Telephone region | Doncaster |
Registered Address | C/O Abbey Taylor Limited Unit 6 12 O'Clock Court Attercliffe Road Sheffield S4 7WW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Burngreave |
Built Up Area | Sheffield |
72k at £1 | Brookes Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £297,160 |
Cash | £60,509 |
Current Liabilities | £495,244 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 March 2014 | Delivered on: 5 March 2014 Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD Classification: A registered charge Particulars: Chattels mortgage. Notification of addition to or amendment of charge. Outstanding |
---|---|
3 March 2011 | Delivered on: 5 March 2011 Persons entitled: Hsbc Asset Finance (UK) LTD and Hsbc Equipment Finance (UK) LTD Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The equipment. Scania 94D260 6X2 beaver tail plant wagon 5 tonne winch andover trailer body reg no. Eo 02 cvt. Scania 114C340 8X4 telehoist hook loader 436,000KMS reg no. RV52 rzu. Man le 220B 4X2 18 tonne skip wagon with edbro body reg no. MV02 xso (for further details of equipment charged please refer to the form MG01) see image for full details. Outstanding |
16 May 2005 | Delivered on: 17 May 2005 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
5 March 2001 | Delivered on: 14 March 2001 Satisfied on: 17 February 2010 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as land at carr lane wadworth title number SYK415318. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
23 October 1995 | Delivered on: 31 October 1995 Satisfied on: 9 February 2010 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a two barns at castle folds farm castlegate tickhill doncaster south yorks and the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
22 July 1991 | Delivered on: 26 July 1991 Satisfied on: 17 February 2010 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
19 August 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 May 2021 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
26 March 2021 | Liquidators' statement of receipts and payments to 29 January 2021 (18 pages) |
21 April 2020 | Liquidators' statement of receipts and payments to 29 January 2020 (19 pages) |
11 April 2019 | Liquidators' statement of receipts and payments to 29 January 2019 (18 pages) |
17 August 2018 | Appointment of a voluntary liquidator (3 pages) |
17 August 2018 | Removal of liquidator by court order (16 pages) |
10 May 2018 | Registered office address changed from Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield S2 4SW to C/O Abbey Taylor Limited Unit 6 12 O'clock Road Attercliffe Road Sheffield S4 7WW on 10 May 2018 (2 pages) |
28 February 2018 | Appointment of a voluntary liquidator (3 pages) |
30 January 2018 | Notice of move from Administration case to Creditors Voluntary Liquidation (27 pages) |
8 September 2017 | Administrator's progress report (20 pages) |
8 September 2017 | Administrator's progress report (20 pages) |
19 April 2017 | Result of meeting of creditors (1 page) |
19 April 2017 | Result of meeting of creditors (1 page) |
31 March 2017 | Statement of affairs with form 2.14B (13 pages) |
31 March 2017 | Statement of affairs with form 2.14B (13 pages) |
30 March 2017 | Statement of administrator's proposal (46 pages) |
30 March 2017 | Statement of administrator's proposal (46 pages) |
13 February 2017 | Registered office address changed from 8 Castlegate Tickhill Doncaster DN11 9QU England to Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield S2 4SW on 13 February 2017 (2 pages) |
13 February 2017 | Registered office address changed from 8 Castlegate Tickhill Doncaster DN11 9QU England to Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield S2 4SW on 13 February 2017 (2 pages) |
7 February 2017 | Appointment of an administrator (1 page) |
7 February 2017 | Appointment of an administrator (1 page) |
17 November 2016 | Registered office address changed from 14 Pagdin Drive Styrrup Doncaster S Yorkshire DN11 8LU to 8 Castlegate Tickhill Doncaster DN11 9QU on 17 November 2016 (1 page) |
17 November 2016 | Registered office address changed from 14 Pagdin Drive Styrrup Doncaster S Yorkshire DN11 8LU to 8 Castlegate Tickhill Doncaster DN11 9QU on 17 November 2016 (1 page) |
17 November 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
30 August 2016 | Registered office address changed from Apy Hill Lane Tickhill Doncaster South Yorkshire DN11 9PD to 14 Pagdin Drive Styrrup Doncaster S Yorkshire DN11 8LU on 30 August 2016 (2 pages) |
30 August 2016 | Registered office address changed from Apy Hill Lane Tickhill Doncaster South Yorkshire DN11 9PD to 14 Pagdin Drive Styrrup Doncaster S Yorkshire DN11 8LU on 30 August 2016 (2 pages) |
18 August 2016 | Appointment of Mr James Craig Bridgett as a director on 9 August 2016 (3 pages) |
18 August 2016 | Appointment of Mr James Craig Bridgett as a director on 9 August 2016 (3 pages) |
18 August 2016 | Termination of appointment of Sheila Brookes as a director on 9 February 2016 (2 pages) |
18 August 2016 | Appointment of Rachel Clare Bridgett as a secretary on 9 August 2016 (3 pages) |
18 August 2016 | Appointment of Rachel Clare Bridgett as a secretary on 9 August 2016 (3 pages) |
18 August 2016 | Appointment of Mrs Rachel Clare Bridgett as a director on 9 August 2016 (3 pages) |
18 August 2016 | Termination of appointment of Sheila Brookes as a director on 9 February 2016 (2 pages) |
18 August 2016 | Termination of appointment of David Robert Brookes as a director on 9 February 2016 (2 pages) |
18 August 2016 | Termination of appointment of Sheila Brookes as a secretary on 9 August 2016 (2 pages) |
18 August 2016 | Termination of appointment of Sheila Brookes as a secretary on 9 August 2016 (2 pages) |
18 August 2016 | Appointment of Mrs Rachel Clare Bridgett as a director on 9 August 2016 (3 pages) |
18 August 2016 | Termination of appointment of David Robert Brookes as a director on 9 February 2016 (2 pages) |
27 April 2016 | Appointment of Reginald Clive Brookes as a director on 12 April 2016 (3 pages) |
27 April 2016 | Appointment of Reginald Clive Brookes as a director on 12 April 2016 (3 pages) |
8 March 2016 | Termination of appointment of Reginald Clive Brookes as a director on 29 January 2016 (1 page) |
8 March 2016 | Termination of appointment of Reginald Clive Brookes as a director on 29 January 2016 (1 page) |
29 January 2016 | Appointment of Mr David Robert Brookes as a director on 29 January 2016 (2 pages) |
29 January 2016 | Appointment of Mrs Sheila Brookes as a director on 29 January 2016 (2 pages) |
29 January 2016 | Appointment of Mrs Sheila Brookes as a director on 29 January 2016 (2 pages) |
29 January 2016 | Appointment of Mr David Robert Brookes as a director on 29 January 2016 (2 pages) |
12 January 2016 | Termination of appointment of Dean Brookes as a director on 23 December 2015 (1 page) |
12 January 2016 | Termination of appointment of Dean Brookes as a director on 23 December 2015 (1 page) |
4 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
30 March 2015 | Termination of appointment of Jane Taylor as a director on 25 February 2015 (1 page) |
30 March 2015 | Termination of appointment of Jane Taylor as a director on 25 February 2015 (1 page) |
23 February 2015 | Termination of appointment of David Robert Brookes as a director on 10 February 2015 (1 page) |
23 February 2015 | Termination of appointment of David Robert Brookes as a director on 10 February 2015 (1 page) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
11 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
5 March 2014 | Registration of charge 025297660006 (8 pages) |
5 March 2014 | Registration of charge 025297660006 (8 pages) |
24 December 2013 | Appointment of Jane Taylor as a director (2 pages) |
24 December 2013 | Appointment of Jane Taylor as a director (2 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 December 2013 | Appointment of Dean Brookes as a director (2 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 December 2013 | Appointment of Dean Brookes as a director (2 pages) |
29 November 2013 | Termination of appointment of Dean Brookes as a director (1 page) |
29 November 2013 | Termination of appointment of Jane Taylor as a director (1 page) |
29 November 2013 | Termination of appointment of Dean Brookes as a director (1 page) |
29 November 2013 | Termination of appointment of Jane Taylor as a director (1 page) |
19 September 2013 | Director's details changed for Jane Taylor on 11 August 2013 (2 pages) |
19 September 2013 | Director's details changed for Jane Taylor on 11 August 2013 (2 pages) |
18 September 2013 | Appointment of Jane Taylor as a director (2 pages) |
18 September 2013 | Appointment of Jane Taylor as a director (2 pages) |
12 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
2 August 2013 | Appointment of Dean Brookes as a director (2 pages) |
2 August 2013 | Appointment of Dean Brookes as a director (2 pages) |
13 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
12 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
12 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
5 March 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
5 March 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
19 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Registered office address changed from Hillcrest Limestone Hill Tickhill Doncaster DN11 9PQ on 8 March 2010 (2 pages) |
8 March 2010 | Registered office address changed from Hillcrest Limestone Hill Tickhill Doncaster DN11 9PQ on 8 March 2010 (2 pages) |
8 March 2010 | Registered office address changed from Hillcrest Limestone Hill Tickhill Doncaster DN11 9PQ on 8 March 2010 (2 pages) |
19 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 November 2009 | Secretary's details changed for Mrs Sheila Brookes on 6 January 2009 (1 page) |
8 November 2009 | Secretary's details changed for Mrs Sheila Brookes on 6 January 2009 (1 page) |
8 November 2009 | Secretary's details changed for Mrs Sheila Brookes on 6 January 2009 (1 page) |
7 November 2009 | Annual return made up to 10 August 2009 with a full list of shareholders (5 pages) |
7 November 2009 | Annual return made up to 10 August 2009 with a full list of shareholders (5 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
15 December 2008 | Return made up to 10/08/08; no change of members (7 pages) |
15 December 2008 | Return made up to 10/08/08; no change of members (7 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
12 September 2007 | Return made up to 10/08/07; no change of members (7 pages) |
12 September 2007 | Return made up to 10/08/07; no change of members (7 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
22 August 2006 | Return made up to 10/08/06; full list of members (7 pages) |
22 August 2006 | Return made up to 10/08/06; full list of members (7 pages) |
31 July 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
31 July 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
22 August 2005 | Return made up to 10/08/05; full list of members (7 pages) |
22 August 2005 | Return made up to 10/08/05; full list of members (7 pages) |
17 May 2005 | Particulars of mortgage/charge (3 pages) |
17 May 2005 | Particulars of mortgage/charge (3 pages) |
17 August 2004 | Return made up to 10/08/04; full list of members (5 pages) |
17 August 2004 | Return made up to 10/08/04; full list of members (5 pages) |
10 June 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
10 June 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
10 June 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
10 June 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
29 October 2003 | Accounts for a small company made up to 31 December 2002 (9 pages) |
29 October 2003 | Accounts for a small company made up to 31 December 2002 (9 pages) |
1 September 2003 | Return made up to 10/08/03; full list of members (7 pages) |
1 September 2003 | Return made up to 10/08/03; full list of members (7 pages) |
9 April 2003 | Return made up to 10/08/02; full list of members; amend
|
9 April 2003 | Return made up to 10/08/02; full list of members; amend
|
1 November 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
1 November 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
25 September 2002 | Return made up to 10/08/02; full list of members
|
25 September 2002 | Return made up to 10/08/02; full list of members
|
16 July 2002 | Accounts for a small company made up to 31 December 2000 (7 pages) |
16 July 2002 | Accounts for a small company made up to 31 December 2000 (7 pages) |
12 June 2002 | Accounts for a small company made up to 31 December 1999 (7 pages) |
12 June 2002 | Accounts for a small company made up to 31 December 1999 (7 pages) |
3 September 2001 | Return made up to 10/08/01; full list of members (5 pages) |
3 September 2001 | Return made up to 10/08/01; full list of members (5 pages) |
14 March 2001 | Particulars of mortgage/charge (3 pages) |
14 March 2001 | Particulars of mortgage/charge (3 pages) |
4 February 2000 | Accounts for a small company made up to 31 December 1998 (7 pages) |
4 February 2000 | Accounts for a small company made up to 31 December 1998 (7 pages) |
24 November 1999 | Return made up to 10/08/99; no change of members (4 pages) |
24 November 1999 | Ad 31/03/99--------- £ si 42000@1 (2 pages) |
24 November 1999 | Ad 31/03/99--------- £ si 42000@1 (2 pages) |
24 November 1999 | Return made up to 10/08/99; no change of members (4 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
4 September 1998 | Return made up to 10/08/98; full list of members
|
4 September 1998 | Return made up to 10/08/98; full list of members
|
3 November 1997 | Full accounts made up to 31 December 1996 (12 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (12 pages) |
15 August 1997 | Return made up to 10/08/97; no change of members (4 pages) |
15 August 1997 | Return made up to 10/08/97; no change of members (4 pages) |
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | New director appointed (2 pages) |
10 January 1997 | Full accounts made up to 31 December 1995 (17 pages) |
10 January 1997 | Full accounts made up to 31 December 1995 (17 pages) |
30 September 1996 | Return made up to 10/08/96; no change of members (4 pages) |
30 September 1996 | Return made up to 10/08/96; no change of members (4 pages) |
31 October 1995 | Particulars of mortgage/charge (4 pages) |
31 October 1995 | Particulars of mortgage/charge (4 pages) |
11 October 1995 | Full accounts made up to 31 December 1994 (17 pages) |
11 October 1995 | Full accounts made up to 31 December 1994 (17 pages) |
30 August 1995 | Return made up to 10/08/95; full list of members (6 pages) |
30 August 1995 | Return made up to 10/08/95; full list of members (6 pages) |
29 June 1995 | Director resigned (2 pages) |
29 June 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
26 July 1991 | Particulars of mortgage/charge (3 pages) |
26 July 1991 | Particulars of mortgage/charge (3 pages) |
10 September 1990 | Memorandum and Articles of Association (7 pages) |
10 September 1990 | Memorandum and Articles of Association (7 pages) |
10 August 1990 | Incorporation (9 pages) |
10 August 1990 | Incorporation (9 pages) |