Rooley Lane
Bradford
BD5 8JX
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | Anthony Robert Bird |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1991(4 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 11 June 1991) |
Role | Company Director |
Correspondence Address | Mill House Mill Lane Wychbold Droitwich Worcestershire WR9 0DD |
Secretary Name | Tracy Anne Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1991(4 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 11 June 1991) |
Role | Secretary |
Correspondence Address | Mill House Mill Lane Wychbold Droitwich Worcestershire WR9 0DD |
Director Name | David Lloyd Hughes |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 April 1995) |
Role | Company Director |
Correspondence Address | 5 Hollin Gardens Far Headingley Leeds West Yorkshire LS16 5NL |
Director Name | Israel Arnold Ziff |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(3 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 4 months (resigned 16 October 2000) |
Role | Company Director |
Correspondence Address | 626 Harogate Road Leeds West Yorkshire LS17 8EW |
Secretary Name | David Lloyd Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 April 1995) |
Role | Company Director |
Correspondence Address | 5 Hollin Gardens Far Headingley Leeds West Yorkshire LS16 5NL |
Director Name | David Mel Zuydam |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(1 year, 6 months after company formation) |
Appointment Duration | -2 years, 8 months (resigned 11 June 1991) |
Role | Company Director |
Correspondence Address | 13 West End Road Calverley Leeds West Yorkshire LS28 5PF |
Director Name | Mr Richard Phillip Bott |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 16 October 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Ridgeway Tranmere Park Guiseley Leeds Yorkshire LS20 8JA |
Secretary Name | Mr Richard Phillip Bott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 16 October 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Ridgeway Tranmere Park Guiseley Leeds Yorkshire LS20 8JA |
Director Name | Mr John Martin Weaving |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(9 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 16 October 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Breary Lane East Bramhope Leeds West Yorkshire LS16 9BH |
Director Name | Mr David Christopher Brook |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(9 years, 7 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 09 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park View Mills Wibsey Park Avenue Wibsey Bradford West Yorkshire BD6 3SR |
Director Name | Mr Nigel James Ziff |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(9 years, 7 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 23 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park View Mills Wibsey Park Avenue Wibsey Bradford West Yorkshire BD6 3SR |
Director Name | Neville Jerome Lawrence |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(9 years, 7 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 23 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park View Mills Wibsey Park Avenue Wibsey Bradford West Yorkshire BD6 3SR |
Director Name | David Hutchinson |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(9 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 04 April 2008) |
Role | Company Director |
Correspondence Address | 6 Beech Drive South Milford Leeds LS25 5NN |
Director Name | Christine Bower |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(9 years, 7 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 23 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park View Mills Wibsey Park Avenue Wibsey Bradford West Yorkshire BD6 3SR |
Secretary Name | Mr David Christopher Brook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(9 years, 7 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 09 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park View Mills Wibsey Park Avenue Wibsey Bradford West Yorkshire BD6 3SR |
Director Name | Mr Oliver Charles St John Hoare |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2013(22 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park View Mills Wibsey Park Avenue Wibsey Bradford West Yorkshire BD6 3QA |
Director Name | Mr Edward Cecil Wakefield |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2013(22 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park View Mills Wibsey Park Avenue Wibsey Bradford West Yorkshire BD6 3QA |
Secretary Name | Mr Stuart Michael Sharp |
---|---|
Status | Resigned |
Appointed | 09 April 2014(23 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 10 December 2014) |
Role | Company Director |
Correspondence Address | Park View Mills Wibsey Park Avenue Wibsey Bradford West Yorkshire BD6 3SR |
Secretary Name | Mrs Cielo Bicol Cartwright |
---|---|
Status | Resigned |
Appointed | 10 December 2014(23 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 24 June 2015) |
Role | Company Director |
Correspondence Address | Park View Mills Wibsey Park Avenue Wibsey Bradford West Yorkshire BD6 3SR |
Secretary Name | Mr Nicholas Andrew Ridings |
---|---|
Status | Resigned |
Appointed | 24 June 2015(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 August 2016) |
Role | Company Director |
Correspondence Address | Park View Mills Wibsey Park Avenue Wibsey Bradford West Yorkshire BD6 3SR |
Website | cottagecraft.co.uk |
---|
Registered Address | Hope Park Business Centre 4 Coop Place Rooley Lane Bradford BD5 8JX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Tong |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
2 at £1 | Matchmakers International LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 2 weeks from now) |
23 February 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
---|---|
22 December 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
24 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
20 September 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
22 March 2019 | Appointment of Mr Mark Scott Alexander as a director on 22 March 2019 (2 pages) |
22 March 2019 | Termination of appointment of Oliver Charles St John Hoare as a director on 22 March 2019 (1 page) |
22 March 2019 | Termination of appointment of Edward Cecil Wakefield as a director on 22 March 2019 (1 page) |
25 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
21 September 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
14 March 2018 | Registered office address changed from Park View Mills Wibsey Park Avenue Wibsey Bradford West Yorkshire BD6 3SR to Park View Mills Wibsey Park Avenue Wibsey Bradford West Yorkshire BD6 3QA on 14 March 2018 (1 page) |
27 February 2018 | Change of details for Matchmakers International Limited as a person with significant control on 23 February 2017 (2 pages) |
27 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
20 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
20 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
21 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
24 October 2016 | Termination of appointment of Nicholas Andrew Ridings as a secretary on 25 August 2016 (1 page) |
24 October 2016 | Termination of appointment of Nicholas Andrew Ridings as a secretary on 25 August 2016 (1 page) |
14 September 2016 | Accounts for a dormant company made up to 31 January 2016 (5 pages) |
14 September 2016 | Accounts for a dormant company made up to 31 January 2016 (5 pages) |
18 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
28 September 2015 | Accounts for a dormant company made up to 31 January 2015 (5 pages) |
28 September 2015 | Accounts for a dormant company made up to 31 January 2015 (5 pages) |
1 July 2015 | Appointment of Mr Nicholas Andrew Ridings as a secretary on 24 June 2015 (2 pages) |
1 July 2015 | Appointment of Mr Nicholas Andrew Ridings as a secretary on 24 June 2015 (2 pages) |
1 July 2015 | Termination of appointment of Cielo Bicol Cartwright as a secretary on 24 June 2015 (1 page) |
1 July 2015 | Termination of appointment of Cielo Bicol Cartwright as a secretary on 24 June 2015 (1 page) |
24 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
10 December 2014 | Appointment of Mrs Cielo Bicol Cartwright as a secretary on 10 December 2014 (2 pages) |
10 December 2014 | Termination of appointment of Stuart Michael Sharp as a secretary on 10 December 2014 (1 page) |
10 December 2014 | Appointment of Mrs Cielo Bicol Cartwright as a secretary on 10 December 2014 (2 pages) |
10 December 2014 | Termination of appointment of Stuart Michael Sharp as a secretary on 10 December 2014 (1 page) |
10 November 2014 | Accounts for a dormant company made up to 31 January 2014 (5 pages) |
10 November 2014 | Accounts for a dormant company made up to 31 January 2014 (5 pages) |
12 May 2014 | Termination of appointment of David Brook as a director (1 page) |
12 May 2014 | Secretary's details changed for Mr David Brook on 9 April 2014 (1 page) |
12 May 2014 | Termination of appointment of David Brook as a director (1 page) |
12 May 2014 | Secretary's details changed for Mr David Brook on 9 April 2014 (1 page) |
12 May 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Secretary's details changed for Mr David Brook on 9 April 2014 (1 page) |
12 May 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
10 April 2014 | Termination of appointment of David Brook as a secretary (1 page) |
10 April 2014 | Appointment of Mr Stuart Michael Sharp as a secretary (2 pages) |
10 April 2014 | Termination of appointment of David Brook as a director (1 page) |
10 April 2014 | Termination of appointment of David Brook as a director (1 page) |
10 April 2014 | Termination of appointment of David Brook as a secretary (1 page) |
10 April 2014 | Appointment of Mr Stuart Michael Sharp as a secretary (2 pages) |
10 January 2014 | Appointment of Mr Edward Cecil Wakefield as a director (2 pages) |
10 January 2014 | Appointment of Mr Edward Cecil Wakefield as a director (2 pages) |
9 January 2014 | Termination of appointment of Christine Bower as a director (1 page) |
9 January 2014 | Appointment of Mr Oliver Charles St John Hoare as a director (2 pages) |
9 January 2014 | Termination of appointment of Nigel Ziff as a director (1 page) |
9 January 2014 | Appointment of Mr Oliver Charles St John Hoare as a director (2 pages) |
9 January 2014 | Termination of appointment of Nigel Ziff as a director (1 page) |
9 January 2014 | Termination of appointment of Christine Bower as a director (1 page) |
9 January 2014 | Termination of appointment of Neville Lawrence as a director (1 page) |
9 January 2014 | Termination of appointment of Neville Lawrence as a director (1 page) |
20 May 2013 | Accounts for a dormant company made up to 31 January 2013 (6 pages) |
20 May 2013 | Resolutions
|
20 May 2013 | Accounts for a dormant company made up to 31 January 2013 (6 pages) |
20 May 2013 | Resolutions
|
26 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
30 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
30 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
5 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
26 October 2011 | Resolutions
|
26 October 2011 | Accounts for a dormant company made up to 31 January 2011 (6 pages) |
26 October 2011 | Accounts for a dormant company made up to 31 January 2011 (6 pages) |
26 October 2011 | Resolutions
|
1 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
21 October 2010 | Resolutions
|
21 October 2010 | Resolutions
|
21 October 2010 | Accounts for a dormant company made up to 31 January 2010 (6 pages) |
21 October 2010 | Accounts for a dormant company made up to 31 January 2010 (6 pages) |
9 April 2010 | Registered office address changed from Unit 3 Park View Mills Wibsey Park Avenue Wibsey Bradford West Yorkshire BD6 3SR on 9 April 2010 (1 page) |
9 April 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Registered office address changed from Unit 3 Park View Mills Wibsey Park Avenue Wibsey Bradford West Yorkshire BD6 3SR on 9 April 2010 (1 page) |
9 April 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Registered office address changed from Unit 3 Park View Mills Wibsey Park Avenue Wibsey Bradford West Yorkshire BD6 3SR on 9 April 2010 (1 page) |
29 October 2009 | Director's details changed for David Brook on 26 October 2009 (2 pages) |
29 October 2009 | Director's details changed for David Brook on 26 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Nigel James Ziff on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Nigel James Ziff on 26 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Christine Bower on 26 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Neville Jerome Lawrence on 26 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Neville Jerome Lawrence on 26 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Nigel James Ziff on 26 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Christine Bower on 26 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Nigel James Ziff on 29 October 2009 (2 pages) |
26 October 2009 | Secretary's details changed for David Brook on 26 October 2009 (1 page) |
26 October 2009 | Secretary's details changed for David Brook on 26 October 2009 (1 page) |
1 October 2009 | Accounts for a dormant company made up to 31 January 2009 (6 pages) |
1 October 2009 | Accounts for a dormant company made up to 31 January 2009 (6 pages) |
1 October 2009 | Resolutions
|
1 October 2009 | Resolutions
|
27 February 2009 | Return made up to 22/02/09; full list of members (4 pages) |
27 February 2009 | Appointment terminated director david hutchinson (1 page) |
27 February 2009 | Appointment terminated director david hutchinson (1 page) |
27 February 2009 | Return made up to 22/02/09; full list of members (4 pages) |
22 October 2008 | Accounts for a dormant company made up to 31 January 2008 (7 pages) |
22 October 2008 | Accounts for a dormant company made up to 31 January 2008 (7 pages) |
13 May 2008 | Return made up to 22/02/08; full list of members (4 pages) |
13 May 2008 | Return made up to 22/02/08; full list of members (4 pages) |
17 September 2007 | Resolutions
|
17 September 2007 | Resolutions
|
12 September 2007 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
12 September 2007 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
4 April 2007 | Return made up to 22/02/07; full list of members (3 pages) |
4 April 2007 | Director's particulars changed (1 page) |
4 April 2007 | Return made up to 22/02/07; full list of members (3 pages) |
4 April 2007 | Director's particulars changed (1 page) |
14 September 2006 | Accounts for a dormant company made up to 31 January 2006 (5 pages) |
14 September 2006 | Resolutions
|
14 September 2006 | Accounts for a dormant company made up to 31 January 2006 (5 pages) |
14 September 2006 | Resolutions
|
16 May 2006 | Return made up to 22/02/06; full list of members (3 pages) |
16 May 2006 | Return made up to 22/02/06; full list of members (3 pages) |
30 June 2005 | Resolutions
|
30 June 2005 | Accounts for a dormant company made up to 31 January 2005 (5 pages) |
30 June 2005 | Accounts for a dormant company made up to 31 January 2005 (5 pages) |
30 June 2005 | Resolutions
|
29 June 2005 | Return made up to 22/02/05; full list of members (3 pages) |
29 June 2005 | Return made up to 22/02/05; full list of members (3 pages) |
7 September 2004 | Resolutions
|
7 September 2004 | Resolutions
|
3 September 2004 | Group of companies' accounts made up to 31 January 2004 (5 pages) |
3 September 2004 | Group of companies' accounts made up to 31 January 2004 (5 pages) |
7 May 2004 | Return made up to 22/02/04; full list of members (8 pages) |
7 May 2004 | Return made up to 22/02/04; full list of members (8 pages) |
21 September 2003 | Accounts for a dormant company made up to 1 February 2003 (5 pages) |
21 September 2003 | Accounts for a dormant company made up to 1 February 2003 (5 pages) |
21 September 2003 | Resolutions
|
21 September 2003 | Resolutions
|
21 September 2003 | Accounts for a dormant company made up to 1 February 2003 (5 pages) |
24 April 2003 | Return made up to 22/02/03; full list of members (8 pages) |
24 April 2003 | Return made up to 22/02/03; full list of members (8 pages) |
4 November 2002 | Resolutions
|
4 November 2002 | Resolutions
|
4 November 2002 | Accounts for a dormant company made up to 1 February 2002 (5 pages) |
4 November 2002 | Accounts for a dormant company made up to 1 February 2002 (5 pages) |
4 November 2002 | Accounts for a dormant company made up to 1 February 2002 (5 pages) |
27 February 2002 | Return made up to 22/02/02; full list of members (7 pages) |
27 February 2002 | Return made up to 22/02/02; full list of members (7 pages) |
30 October 2001 | Accounts for a dormant company made up to 26 January 2001 (5 pages) |
30 October 2001 | Resolutions
|
30 October 2001 | Resolutions
|
30 October 2001 | Accounts for a dormant company made up to 26 January 2001 (5 pages) |
23 April 2001 | Return made up to 22/02/01; full list of members (7 pages) |
23 April 2001 | Return made up to 22/02/01; full list of members (7 pages) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | New secretary appointed;new director appointed (2 pages) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | Secretary resigned;director resigned (1 page) |
25 October 2000 | Registered office changed on 25/10/00 from: stylo house harrogate road apperley bridge bradford, W. yorkshire BD10 0NW (1 page) |
25 October 2000 | Registered office changed on 25/10/00 from: stylo house harrogate road apperley bridge bradford, W. yorkshire BD10 0NW (1 page) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | New secretary appointed;new director appointed (2 pages) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | Secretary resigned;director resigned (1 page) |
19 September 2000 | Accounts for a dormant company made up to 31 January 2000 (2 pages) |
19 September 2000 | Accounts for a dormant company made up to 31 January 2000 (2 pages) |
3 March 2000 | Return made up to 22/02/00; full list of members
|
3 March 2000 | Return made up to 22/02/00; full list of members
|
13 August 1999 | Accounts for a dormant company made up to 30 January 1999 (3 pages) |
13 August 1999 | Accounts for a dormant company made up to 30 January 1999 (3 pages) |
11 March 1999 | Return made up to 22/02/99; full list of members (6 pages) |
11 March 1999 | Return made up to 22/02/99; full list of members (6 pages) |
2 December 1998 | Accounts for a dormant company made up to 31 January 1998 (3 pages) |
2 December 1998 | Accounts for a dormant company made up to 31 January 1998 (3 pages) |
25 February 1998 | Return made up to 22/02/98; no change of members (4 pages) |
25 February 1998 | Return made up to 22/02/98; no change of members (4 pages) |
4 December 1997 | Accounts for a dormant company made up to 1 February 1997 (3 pages) |
4 December 1997 | Accounts for a dormant company made up to 1 February 1997 (3 pages) |
4 December 1997 | Accounts for a dormant company made up to 1 February 1997 (3 pages) |
4 March 1997 | Return made up to 22/02/97; no change of members (4 pages) |
4 March 1997 | Return made up to 22/02/97; no change of members (4 pages) |
3 December 1996 | Accounts for a dormant company made up to 3 February 1996 (3 pages) |
3 December 1996 | Accounts for a dormant company made up to 3 February 1996 (3 pages) |
3 December 1996 | Accounts for a dormant company made up to 3 February 1996 (3 pages) |
1 March 1996 | Return made up to 22/02/96; full list of members
|
1 March 1996 | Return made up to 22/02/96; full list of members
|
6 September 1995 | Resolutions
|
6 September 1995 | Resolutions
|
6 September 1995 | Resolutions
|
6 September 1995 | Resolutions
|
3 August 1995 | Full accounts made up to 28 January 1995 (5 pages) |
3 August 1995 | Full accounts made up to 28 January 1995 (5 pages) |
22 February 1991 | Incorporation (17 pages) |
22 February 1991 | Incorporation (17 pages) |