The Park Cawthorne
Barnsley
S75 4EL
Director Name | Philip Michael Cook |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2009(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 07 June 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 21 Yetlands Dalston Carlisle Cumbria CA5 7PB |
Director Name | Mr John Richard Lewis |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2009(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 07 June 2011) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 24 St Matthias Road Sheffield South Yorkshire S36 3SG |
Secretary Name | Mr Andrew Christopher Frosdick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 September 2009(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 07 June 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Pledwick Drive Wakefield West Yorkshire WF2 6DE |
Director Name | Roger John Nunns |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992 |
Appointment Duration | 16 years (resigned 31 January 2008) |
Role | Secretary |
Correspondence Address | 90 Oakes Road South Huddersfield South Yorkshire HD3 4XT |
Director Name | Mr John Love |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992 |
Appointment Duration | 1 year, 3 months (resigned 19 April 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Huddersfield Road Barnsley South Yorkshire S75 1DN |
Director Name | Mr Anthony Paul Goulbourn |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992 |
Appointment Duration | 3 years, 8 months (resigned 27 September 1995) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 30 Little Common Lane Sheffield South Yorkshire S11 9NE |
Director Name | David Foster |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(same day as company formation) |
Role | Councillor |
Correspondence Address | 19 Harden Close Pogmoor Barnsley S Yorks S75 2JJ |
Director Name | Mr Jeffrey Ennis |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(same day as company formation) |
Role | Councillor |
Correspondence Address | 74 Church Street Brierley Barnsley South Yorkshire S72 9JG |
Director Name | Cllr William Denton |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(1 day after company formation) |
Appointment Duration | 7 years, 5 months (resigned 07 July 1999) |
Role | P S V Driver |
Correspondence Address | 15 Swift Street Barnsley South Yorkshire S71 2SN |
Director Name | Fiona Mary Jackson |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 March 1995) |
Role | HR Manager |
Correspondence Address | Hunster Grange Stripe Road New Rossington Doncaster South Yorkshire DN11 0DD |
Secretary Name | Mr Alan Hendry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1994(2 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 17 March 1995) |
Role | Company Director |
Correspondence Address | 23 Raymond Road Scawthorpe Doncaster South Yorkshire DN5 9PP |
Director Name | Mr Derek Stafford |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(3 years, 1 month after company formation) |
Appointment Duration | 10 years, 10 months (resigned 29 January 2006) |
Role | Architect |
Correspondence Address | 9 Castle Hill Fold Hickleton Doncaster South Yorkshire Dn5 |
Secretary Name | Roger John Nunns |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(3 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months (resigned 31 January 2008) |
Role | Secretary |
Correspondence Address | 90 Oakes Road South Huddersfield South Yorkshire HD3 4XT |
Secretary Name | Roger John Nunns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(3 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months (resigned 31 January 2008) |
Role | Secretary |
Correspondence Address | 90 Oakes Road South Huddersfield South Yorkshire HD3 4XT |
Director Name | Cllr Stephen Geoffrey Houghton |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 January 1997) |
Role | TV Liaison Officer |
Correspondence Address | 8 Woodland View Cudworth Barnsley South Yorkshire S72 8JH |
Director Name | Mr Alan William Sherriff |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1995(3 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Melton Green Wath Upon Dearne Rotherham South Yorkshire S63 6AB |
Director Name | Mr David Gibson |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1995(3 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 22 January 1996) |
Role | Area Dir |
Correspondence Address | 33 Riverside Drive Sprotbrough Doncaster South Yorkshire DN5 7LH |
Director Name | Mr Richard Ernest Atack |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1996(4 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 05 April 1996) |
Role | Area Director |
Correspondence Address | 43 Fairview Carleton Pontefract West Yorkshire WF8 3NT |
Director Name | Robert Evans |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1996(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 March 2001) |
Role | Managing Director |
Correspondence Address | 9 Lancaster Road Harrogate North Yorkshire HG2 0EZ |
Director Name | Mr Bernard George Goddard |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(5 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 June 1999) |
Role | Company Director |
Correspondence Address | 14 Quern Way Darfield Barnsley South Yorkshire S73 9DR |
Director Name | Alan Christopher Haycock |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 March 2001) |
Role | HR Manager |
Correspondence Address | 30 Haveroid Way Crigglestone Wakefield West Yorkshire WF4 3PG |
Director Name | Christopher Calvert Beardsell |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(7 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 April 2002) |
Role | College Manager |
Correspondence Address | Endfield Field End Lane Holmbridge Holmfirth Huddersfield HD7 1NH |
Director Name | Mr Jeffrey Norman Biggin |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(7 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 April 2000) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 128 Park Road Barnsley South Yorkshire S70 1QP |
Director Name | Michael Lister Bridgman |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(7 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 May 2002) |
Role | Manager |
Correspondence Address | 3 Meadow Croft Barkisland Halifax West Yorkshire HX4 0FB |
Director Name | Philip Arthur Lofts |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 August 2004) |
Role | Company Director |
Correspondence Address | Westfield House Westfield House, Barugh Lane Barnsley South Yorkshire S75 1LJ |
Director Name | Cllr William Denton |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(8 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 May 2001) |
Role | Retired |
Correspondence Address | 8 Honeywell Grove Barnsley South Yorkshire S71 1QE |
Director Name | Howard Lavender |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 09 August 2004) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Church Hill Royston Barnsley South Yorkshire S71 4NG |
Director Name | Gillian Helen Bates |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 August 2004) |
Role | Company Director |
Correspondence Address | Holly House Fitzwilliam Road Darfield Barnsley South Yorkshire S73 9HY |
Director Name | Dr Elaine Crawford |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2002(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 13 November 2007) |
Role | Director Of Curriculum |
Correspondence Address | 3 Whinmoor Way Silkstone Barnsley South Yorkshire S75 4JE |
Director Name | Martin James Gillett |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2002(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 13 November 2007) |
Role | Head Of Department |
Correspondence Address | 15 Spout Copse Stannington Sheffield South Yorkshire S6 6FB |
Director Name | Christopher Jenkinson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2004(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 November 2007) |
Role | Trade Union Official |
Correspondence Address | 7 Lambert Fold Dodworth Barnsley South Yorkshire S75 3SX |
Director Name | Alec Joseph Rowley |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2004(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 November 2007) |
Role | Councillor |
Correspondence Address | 120 Huddersfield Road Penistone Sheffield South Yorkshire S36 7BX |
Secretary Name | Julie Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(16 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 September 2009) |
Role | Head Of Finance And Operations |
Correspondence Address | 83 Toll House Mead Mosborough Sheffield South Yorkshire S20 5EL |
Registered Address | C/O Barnsley Chamber Of Commerce Business Innovation Centre Innovation Way Barnsley South Yorkshire S75 1JL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Darton West |
Built Up Area | Barnsley/Dearne Valley |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
7 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2011 | Application to strike the company off the register (3 pages) |
10 February 2011 | Application to strike the company off the register (3 pages) |
1 July 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
1 July 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
16 February 2010 | Annual return made up to 22 January 2010 no member list (4 pages) |
16 February 2010 | Director's details changed for John Richard Lewis on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Linda Mary Burgess on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for John Richard Lewis on 16 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 22 January 2010 no member list (4 pages) |
16 February 2010 | Director's details changed for Linda Mary Burgess on 16 February 2010 (2 pages) |
29 October 2009 | Appointment of Philip Michael Cook as a director (2 pages) |
29 October 2009 | Appointment of Philip Michael Cook as a director (2 pages) |
30 September 2009 | Director appointed john richard lewis (2 pages) |
30 September 2009 | Secretary appointed andrew christopher frosdick (2 pages) |
30 September 2009 | Appointment Terminated Secretary julie robinson (1 page) |
30 September 2009 | Secretary appointed andrew christopher frosdick (2 pages) |
30 September 2009 | Appointment terminated secretary julie robinson (1 page) |
30 September 2009 | Director appointed john richard lewis (2 pages) |
26 September 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
26 September 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
26 June 2009 | Location of debenture register (1 page) |
26 June 2009 | Appointment Terminated Director alec rowley (1 page) |
26 June 2009 | Annual return made up to 22/01/09 (4 pages) |
26 June 2009 | Location of debenture register (1 page) |
26 June 2009 | Annual return made up to 22/01/09 (4 pages) |
26 June 2009 | Location of register of members (1 page) |
26 June 2009 | Location of register of members (1 page) |
26 June 2009 | Appointment terminated director alec rowley (1 page) |
23 February 2009 | Appointment terminated director paula whittle (1 page) |
23 February 2009 | Appointment Terminated Director paula whittle (1 page) |
13 August 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
13 August 2008 | Secretary appointed julie robinson (1 page) |
13 August 2008 | Secretary appointed julie robinson (1 page) |
13 August 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
21 April 2008 | Appointment terminated director and secretary roger nunns (1 page) |
21 April 2008 | Appointment Terminated Director and Secretary roger nunns (1 page) |
3 April 2008 | Annual return made up to 22/01/08 (5 pages) |
3 April 2008 | Annual return made up to 22/01/08 (5 pages) |
28 November 2007 | New director appointed (2 pages) |
28 November 2007 | New director appointed (2 pages) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Director resigned (1 page) |
17 August 2007 | Registered office changed on 17/08/07 from: business innovation centre innovation way wiltshire barnsley south yorkshire S75 1JL (1 page) |
17 August 2007 | Registered office changed on 17/08/07 from: business innovation centre innovation way wiltshire barnsley south yorkshire S75 1JL (1 page) |
23 July 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
23 July 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
1 March 2007 | Annual return made up to 22/01/07 (6 pages) |
1 March 2007 | Annual return made up to 22/01/07
|
17 August 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
17 August 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
28 February 2006 | Annual return made up to 22/01/06 (6 pages) |
28 February 2006 | Annual return made up to 22/01/06
|
29 April 2005 | New director appointed (2 pages) |
29 April 2005 | Annual return made up to 22/01/05 (5 pages) |
29 April 2005 | Annual return made up to 22/01/05
|
29 April 2005 | New director appointed (2 pages) |
29 April 2005 | New director appointed (2 pages) |
29 April 2005 | New director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
7 February 2005 | Accounts for a small company made up to 30 September 2004 (5 pages) |
7 February 2005 | Accounts for a small company made up to 30 September 2004 (5 pages) |
24 January 2005 | Resolutions
|
24 January 2005 | Resolutions
|
21 January 2005 | Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page) |
21 January 2005 | Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page) |
10 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
10 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
15 December 2004 | Registered office changed on 15/12/04 from: beevor court pontefract road barnsley south yorkshire S71 1HG (1 page) |
15 December 2004 | Director resigned (1 page) |
15 December 2004 | Registered office changed on 15/12/04 from: beevor court pontefract road barnsley south yorkshire S71 1HG (1 page) |
15 December 2004 | Director resigned (1 page) |
16 August 2004 | Director resigned (1 page) |
16 August 2004 | Director resigned (1 page) |
16 August 2004 | Director resigned (1 page) |
16 August 2004 | Director resigned (1 page) |
16 August 2004 | Director resigned (1 page) |
16 August 2004 | Director resigned (1 page) |
30 January 2004 | Annual return made up to 22/01/04 (6 pages) |
30 January 2004 | Annual return made up to 22/01/04 (6 pages) |
6 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
6 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | Director resigned (1 page) |
13 February 2003 | Annual return made up to 22/01/03 (7 pages) |
13 February 2003 | Annual return made up to 22/01/03 (7 pages) |
12 December 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
12 December 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
6 July 2002 | New director appointed (2 pages) |
6 July 2002 | New director appointed (2 pages) |
2 July 2002 | New director appointed (2 pages) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | New director appointed (2 pages) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | Director resigned (1 page) |
25 January 2002 | Annual return made up to 22/01/02
|
25 January 2002 | Annual return made up to 22/01/02 (5 pages) |
5 December 2001 | Full accounts made up to 31 March 2001 (11 pages) |
5 December 2001 | Full accounts made up to 31 March 2001 (11 pages) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | New director appointed (2 pages) |
30 May 2001 | Registered office changed on 30/05/01 from: education business centre dodworth junior school barnsley road dodworth barnsley s yorkshire S75 3JS (1 page) |
30 May 2001 | Registered office changed on 30/05/01 from: education business centre dodworth junior school barnsley road dodworth barnsley s yorkshire S75 3JS (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
14 May 2001 | Resolutions
|
14 May 2001 | Resolutions
|
14 May 2001 | Memorandum and Articles of Association (11 pages) |
14 May 2001 | Memorandum and Articles of Association (11 pages) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Director resigned (1 page) |
6 February 2001 | Annual return made up to 22/01/01 (6 pages) |
6 February 2001 | Annual return made up to 22/01/01 (6 pages) |
29 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
29 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | Director resigned (1 page) |
20 March 2000 | Annual return made up to 22/01/00 (6 pages) |
20 March 2000 | Annual return made up to 22/01/00 (6 pages) |
3 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | Director resigned (1 page) |
24 June 1999 | Director resigned (1 page) |
24 June 1999 | Director resigned (1 page) |
29 April 1999 | Director resigned (1 page) |
29 April 1999 | Director resigned (1 page) |
12 February 1999 | Annual return made up to 22/01/99 (6 pages) |
12 February 1999 | Annual return made up to 22/01/99 (6 pages) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | New director appointed (2 pages) |
19 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
19 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
26 October 1998 | Resolutions
|
26 October 1998 | Resolutions
|
19 October 1998 | Director resigned (1 page) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | Director resigned (1 page) |
2 February 1998 | Annual return made up to 22/01/98 (6 pages) |
2 February 1998 | Annual return made up to 22/01/98 (6 pages) |
25 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
25 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
28 February 1997 | Annual return made up to 22/01/97 (6 pages) |
28 February 1997 | Annual return made up to 22/01/97
|
6 February 1997 | Director resigned (1 page) |
6 February 1997 | Director resigned (1 page) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | New director appointed (2 pages) |
4 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
4 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
6 May 1996 | New director appointed (2 pages) |
6 May 1996 | New director appointed (2 pages) |
21 April 1996 | Director resigned (1 page) |
21 April 1996 | Director resigned (1 page) |
25 February 1996 | New director appointed (1 page) |
25 February 1996 | New director appointed (1 page) |
25 February 1996 | Annual return made up to 22/01/96
|
25 February 1996 | Director resigned (2 pages) |
25 February 1996 | Annual return made up to 22/01/96 (6 pages) |
25 February 1996 | Director resigned (2 pages) |
13 November 1995 | New director appointed (2 pages) |
13 November 1995 | New director appointed (2 pages) |
12 October 1995 | New director appointed (2 pages) |
12 October 1995 | Director resigned (2 pages) |
12 October 1995 | Director resigned (2 pages) |
12 October 1995 | Director resigned (2 pages) |
12 October 1995 | New director appointed (2 pages) |
12 October 1995 | New director appointed (1 page) |
12 October 1995 | New director appointed (1 page) |
12 October 1995 | Director resigned (2 pages) |
29 March 1995 | Director resigned;new director appointed (2 pages) |
29 March 1995 | Director resigned;new director appointed (22 pages) |
29 March 1995 | New secretary appointed (2 pages) |
29 March 1995 | New secretary appointed (2 pages) |
22 January 1992 | Incorporation (35 pages) |
22 January 1992 | Incorporation (35 pages) |