Fulford
York
YO10 4HW
Director Name | Mr Andrew Wood |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(29 years after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eastham Place Eastham Place Burnley BB11 3DA |
Secretary Name | Mr Andrew Wood |
---|---|
Status | Current |
Appointed | 01 June 2020(29 years after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Correspondence Address | Eastham Place Eastham Place Burnley BB11 3DA |
Director Name | Mr Dominic John Miller |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(30 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eastham Place Eastham Place Burnley Lancashire BB11 3DA |
Director Name | Mr Anthony Michael Holly |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | 2 Rosewood Avenue Burnley Lancashire BB11 2PH |
Director Name | Mr Michael Wyld |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 March 1993) |
Role | Company Director |
Correspondence Address | 7 Cuckstool Lane Fence Burnley Lancashire BB12 9PB |
Secretary Name | Mr Michael Wyld |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 March 1993) |
Role | Company Director |
Correspondence Address | 7 Cuckstool Lane Fence Burnley Lancashire BB12 9PB |
Secretary Name | Mr Ian Stewart Briggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1993(1 year, 9 months after company formation) |
Appointment Duration | 27 years, 2 months (resigned 01 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fulford Lodge 1 Heslington Lane Fulford York YO10 4HW |
Director Name | Mr Sean Patrick Holly |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(4 years after company formation) |
Appointment Duration | 13 years, 2 months (resigned 31 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Caldwell House 48 Trinity Church Road Barnes London SW13 8EJ |
Director Name | Mr Christopher James Whitwam |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(4 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Langdale Rise Colne Lancashire BB8 7RA |
Director Name | Mr Ian Stewart Briggs |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(4 years after company formation) |
Appointment Duration | 25 years (resigned 01 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fulford Lodge 1 Heslington Lane Fulford York YO10 4HW |
Director Name | Paul Pickering |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 January 2004) |
Role | Sales Director |
Correspondence Address | 31 May Street Barrowford Nelson Lancashire BB9 8NZ |
Director Name | Mr Christopher Holly |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(16 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 08 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Victoria House Accrington Road Burnley Lancs BB11 5EF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | questelectrical.co.uk |
---|---|
Telephone | 01282 838000 |
Telephone region | Burnley |
Registered Address | Fulford Lodge 1 Heslington Lane Fulford York YO10 4HW |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Fulford |
Ward | Fulford & Heslington |
Built Up Area | York |
Address Matches | Over 100 other UK companies use this postal address |
1.7k at £1 | Christine Alford 67.19% Ordinary |
---|---|
809 at £1 | Ian Briggs 32.81% Ordinary |
Year | 2014 |
---|---|
Net Worth | £508,895 |
Cash | £19,564 |
Current Liabilities | £907,608 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 April 2023 (1 year ago) |
---|---|
Next Return Due | 14 May 2024 (1 week, 3 days from now) |
24 October 1997 | Delivered on: 30 October 1997 Persons entitled: Midland 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
31 October 1996 | Delivered on: 12 November 1996 Persons entitled: Midland 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: 104-106 green road colne lancashire with the benefit of all rights etc any goodwill of any business any rental and all other payments. See the mortgage charge document for full details. Outstanding |
31 October 1996 | Delivered on: 9 November 1996 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. Outstanding |
20 September 1996 | Delivered on: 25 September 1996 Persons entitled: Griffin Factors Limited Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement for the purchase of debts dated 10TH september 1996 or otherwise. Particulars: By way of fixed equitable charge (I) all debts or other obligations to the company of agreed customers under contracts of sale (debts) the subject of an agreement for the purchase of debts which fail to vest and all associated rights to the debts as described in the agreement for the purchase of debts. See the mortgage charge document for full details. Outstanding |
18 November 2016 | Delivered on: 19 November 2016 Persons entitled: Esp Scotland Limited Classification: A registered charge Particulars: Victoria house accrington roads burnley lancashire. Outstanding |
3 February 1998 | Delivered on: 11 February 1998 Persons entitled: Barnett Waddingham Trustees Limited Sean Patrick Holly Mark Patrick Keane Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 209,211,213 & 215 padiham road burnley t/n's LA360963,LA360382 and LA268563. Outstanding |
16 August 1995 | Delivered on: 26 August 1995 Satisfied on: 26 November 2009 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/as 104 and 106 green road colne burnley.t/no.la 565396 together with all buildings and fixtures thereon by way of assignment the goodwill of the business (if any) carried on by the company at the premises. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
31 August 1995 | Delivered on: 6 September 1995 Satisfied on: 26 November 2009 Persons entitled: Ucb Bank PLC Classification: Residual floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over all undertaking property and assets. Fully Satisfied |
31 August 1995 | Delivered on: 6 September 1995 Satisfied on: 26 November 2009 Persons entitled: Ucb Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land and buildings being part of victoria house accrington road burnley lancs. 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 |
31 May 1995 | Delivered on: 7 June 1995 Satisfied on: 7 November 1996 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
12 December 1991 | Delivered on: 23 December 1991 Satisfied on: 7 November 1996 Persons entitled: Lloyds Bank PLC Classification: Single 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 |
4 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
---|---|
29 November 2022 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
6 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
25 February 2022 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
12 January 2022 | Appointment of Mr Dominic John Miller as a director on 1 December 2021 (2 pages) |
7 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
24 February 2021 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
9 June 2020 | Appointment of Mr Andrew Wood as a secretary on 1 June 2020 (2 pages) |
2 June 2020 | Termination of appointment of Ian Stewart Briggs as a secretary on 1 June 2020 (1 page) |
2 June 2020 | Termination of appointment of Ian Stewart Briggs as a director on 1 June 2020 (1 page) |
2 June 2020 | Appointment of Mr Andrew Wood as a director on 1 June 2020 (2 pages) |
6 May 2020 | Notification of Esp Scotland Limited as a person with significant control on 9 March 2020 (2 pages) |
6 May 2020 | Confirmation statement made on 30 April 2020 with updates (4 pages) |
6 May 2020 | Cessation of Ian Stewart Briggs as a person with significant control on 9 March 2020 (1 page) |
8 January 2020 | Registered office address changed from Victoria House Accrington Road Burnley Lancs BB11 5EF to Fulford Lodge 1 Heslington Lane Fulford York YO10 4HW on 8 January 2020 (1 page) |
27 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
4 June 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 28 February 2018 (14 pages) |
9 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
24 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
26 January 2017 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
26 January 2017 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
19 November 2016 | Registration of charge 026160610011, created on 18 November 2016 (8 pages) |
19 November 2016 | Registration of charge 026160610011, created on 18 November 2016 (8 pages) |
4 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
25 February 2016 | Satisfaction of charge 10 in full (1 page) |
25 February 2016 | Satisfaction of charge 8 in full (1 page) |
25 February 2016 | Satisfaction of charge 8 in full (1 page) |
25 February 2016 | Satisfaction of charge 10 in full (1 page) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
23 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
24 September 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
24 September 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
21 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
12 March 2014 | Previous accounting period extended from 31 August 2013 to 28 February 2014 (1 page) |
12 March 2014 | Previous accounting period extended from 31 August 2013 to 28 February 2014 (1 page) |
12 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Termination of appointment of a director (1 page) |
11 June 2013 | Termination of appointment of a director (1 page) |
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
8 May 2013 | Termination of appointment of Christopher Holly as a director (1 page) |
8 May 2013 | Termination of appointment of Christopher Holly as a director (1 page) |
3 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
11 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
17 March 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
13 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Secretary's details changed for Ian Stewart Briggs on 1 March 2010 (1 page) |
23 March 2010 | Director's details changed for Andrew Paul Davies on 1 March 2010 (2 pages) |
23 March 2010 | Secretary's details changed for Ian Stewart Briggs on 1 March 2010 (1 page) |
23 March 2010 | Director's details changed for Andrew Paul Davies on 1 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Mr Christopher Holly on 1 March 2010 (2 pages) |
23 March 2010 | Secretary's details changed for Ian Stewart Briggs on 1 March 2010 (1 page) |
23 March 2010 | Director's details changed for Mr Christopher Holly on 1 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Mr Christopher Holly on 1 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Ian Stewart Briggs on 1 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Ian Stewart Briggs on 1 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Ian Stewart Briggs on 1 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Andrew Paul Davies on 1 March 2010 (2 pages) |
28 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
28 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
5 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
5 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
1 August 2008 | Appointment terminated director sean holly (1 page) |
1 August 2008 | Appointment terminated director sean holly (1 page) |
10 June 2008 | Director's change of particulars / sean holly / 21/04/2008 (1 page) |
10 June 2008 | Director's change of particulars / sean holly / 21/04/2008 (1 page) |
21 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
21 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
9 April 2008 | Director appointed mr christopher holly (1 page) |
9 April 2008 | Director appointed mr christopher holly (1 page) |
8 April 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
18 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
18 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
10 May 2007 | Director's particulars changed (1 page) |
10 May 2007 | Director's particulars changed (1 page) |
12 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
12 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | New director appointed (2 pages) |
16 June 2005 | Return made up to 31/05/05; full list of members (3 pages) |
16 June 2005 | Return made up to 31/05/05; full list of members (3 pages) |
13 June 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
13 June 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
22 June 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
22 June 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
11 June 2004 | Return made up to 31/05/04; no change of members (7 pages) |
11 June 2004 | Return made up to 31/05/04; no change of members (7 pages) |
13 January 2004 | Director resigned (1 page) |
13 January 2004 | Director resigned (1 page) |
16 June 2003 | Return made up to 31/05/03; no change of members (7 pages) |
16 June 2003 | Return made up to 31/05/03; no change of members (7 pages) |
10 May 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
10 May 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
27 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
27 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
25 June 2002 | Ad 22/04/02--------- £ si 25@1=25 £ ic 2441/2466 (2 pages) |
25 June 2002 | Ad 22/04/02--------- £ si 25@1=25 £ ic 2441/2466 (2 pages) |
15 February 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
15 February 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
12 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
12 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
21 March 2001 | Accounts for a small company made up to 31 August 2000 (9 pages) |
21 March 2001 | Accounts for a small company made up to 31 August 2000 (9 pages) |
29 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
29 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
9 June 2000 | Accounts for a small company made up to 31 August 1999 (10 pages) |
9 June 2000 | Accounts for a small company made up to 31 August 1999 (10 pages) |
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | New director appointed (2 pages) |
23 February 2000 | £ ic 2596/2319 30/11/99 £ sr 277@1=277 (1 page) |
23 February 2000 | £ ic 2596/2319 30/11/99 £ sr 277@1=277 (1 page) |
17 February 2000 | Resolutions
|
17 February 2000 | Resolutions
|
28 June 1999 | Return made up to 31/05/99; no change of members
|
28 June 1999 | Return made up to 31/05/99; no change of members
|
7 June 1999 | Accounts for a small company made up to 31 August 1998 (10 pages) |
7 June 1999 | Accounts for a small company made up to 31 August 1998 (10 pages) |
10 June 1998 | Accounts for a small company made up to 31 August 1997 (9 pages) |
10 June 1998 | Accounts for a small company made up to 31 August 1997 (9 pages) |
11 February 1998 | Particulars of mortgage/charge (3 pages) |
11 February 1998 | Particulars of mortgage/charge (3 pages) |
30 October 1997 | Particulars of mortgage/charge (3 pages) |
30 October 1997 | Particulars of mortgage/charge (3 pages) |
2 July 1997 | Return made up to 31/05/97; no change of members (4 pages) |
2 July 1997 | Return made up to 31/05/97; no change of members (4 pages) |
24 April 1997 | Accounts for a small company made up to 31 August 1996 (10 pages) |
24 April 1997 | Accounts for a small company made up to 31 August 1996 (10 pages) |
12 November 1996 | Particulars of mortgage/charge (3 pages) |
12 November 1996 | Particulars of mortgage/charge (3 pages) |
9 November 1996 | Particulars of mortgage/charge (3 pages) |
9 November 1996 | Particulars of mortgage/charge (3 pages) |
7 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 1996 | Particulars of mortgage/charge (3 pages) |
25 September 1996 | Particulars of mortgage/charge (3 pages) |
7 July 1996 | Accounts for a small company made up to 31 August 1995 (11 pages) |
7 July 1996 | Accounts for a small company made up to 31 August 1995 (11 pages) |
3 July 1996 | Return made up to 31/05/96; full list of members (6 pages) |
3 July 1996 | Return made up to 31/05/96; full list of members (6 pages) |
6 September 1995 | Particulars of mortgage/charge (6 pages) |
6 September 1995 | Particulars of mortgage/charge (6 pages) |
6 September 1995 | Particulars of mortgage/charge (6 pages) |
6 September 1995 | Particulars of mortgage/charge (6 pages) |
29 August 1995 | £ nc 1000/100000 31/05/95 (1 page) |
29 August 1995 | Resolutions
|
29 August 1995 | Resolutions
|
29 August 1995 | Ad 31/05/95--------- £ si 2496@1 (2 pages) |
29 August 1995 | Resolutions
|
29 August 1995 | Resolutions
|
29 August 1995 | £ nc 1000/100000 31/05/95 (1 page) |
29 August 1995 | Ad 31/05/95--------- £ si 2496@1 (2 pages) |
26 August 1995 | Particulars of mortgage/charge (6 pages) |
26 August 1995 | Particulars of mortgage/charge (6 pages) |
4 August 1995 | Return made up to 31/05/95; full list of members (6 pages) |
4 August 1995 | Return made up to 31/05/95; full list of members (6 pages) |
21 July 1995 | New director appointed (2 pages) |
21 July 1995 | New director appointed (2 pages) |
21 July 1995 | Director resigned (2 pages) |
21 July 1995 | New director appointed (2 pages) |
21 July 1995 | New director appointed (2 pages) |
21 July 1995 | New secretary appointed;new director appointed (2 pages) |
21 July 1995 | New secretary appointed;new director appointed (2 pages) |
21 July 1995 | Director resigned (2 pages) |
4 July 1995 | Full accounts made up to 31 August 1994 (8 pages) |
4 July 1995 | Full accounts made up to 31 August 1994 (8 pages) |
7 June 1995 | Particulars of mortgage/charge (4 pages) |
7 June 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
31 May 1991 | Incorporation (9 pages) |
31 May 1991 | Incorporation (9 pages) |