Seaham
County Durham
SR7 7NQ
Director Name | Mr William Reed |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | English |
Status | Closed |
Appointed | 01 April 2009(17 years, 1 month after company formation) |
Appointment Duration | 14 years, 7 months (closed 08 November 2023) |
Role | Retired Publican |
Country of Residence | England |
Correspondence Address | 61 Longnewton Street Dawdon Seaham County Durham SR7 7LZ |
Director Name | Mr James Keddie Smith |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | English |
Status | Closed |
Appointed | 06 June 2010(18 years, 3 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 08 November 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 16 Londonderry Street Dawdon Seaham Co. Durham SR7 7NB |
Director Name | Mr Martin Price |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 2013(21 years, 9 months after company formation) |
Appointment Duration | 9 years, 12 months (closed 08 November 2023) |
Role | Pub Landlord |
Country of Residence | England |
Correspondence Address | 15 Victoria Road Barnsley S70 2BB |
Director Name | Mr George Albert Steel |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992 |
Appointment Duration | 5 years, 9 months (resigned 09 November 1997) |
Role | Proposed Director |
Correspondence Address | 12 Londonderry Street Dawdon Seaham County Durham SR7 7NB |
Director Name | Terence Devlin |
---|---|
Date of Birth | January 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992 |
Appointment Duration | 1 year, 5 months (resigned 25 July 1993) |
Role | Retired |
Correspondence Address | 10 School Street Dawdon Seaham County Durham SR7 7NJ |
Director Name | Henry Wall Smith Bamborough |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992 |
Appointment Duration | 1 year, 3 months (resigned 27 May 1993) |
Role | Retired |
Correspondence Address | 35 Daphnk Cros Parkside Seaham Co Durham SR7 7QD |
Secretary Name | Terence Devlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992 |
Appointment Duration | 1 year, 5 months (resigned 25 July 1993) |
Role | Company Director |
Correspondence Address | 10 School Street Dawdon Seaham County Durham SR7 7NJ |
Director Name | Thomas Hope |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1993(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 September 1996) |
Role | Unemployed |
Correspondence Address | 5 Dawdon Crescent Dawdon Seaham County Durham SR7 7RH |
Director Name | Mr James Daniel Duggan |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1993(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 June 1998) |
Role | Carpet Planner |
Correspondence Address | 14 Wynyard Street Dawdon Seaham County Durham SR7 7LT |
Secretary Name | Mr James Daniel Duggan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1993(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 June 1997) |
Role | Carpet Planner |
Correspondence Address | 14 Wynyard Street Dawdon Seaham County Durham SR7 7LT |
Director Name | Mr Stephen Bleasdale |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(4 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 14 December 2007) |
Role | HGV Driver |
Country of Residence | England |
Correspondence Address | Cherry Tree Cottage Brierton Billingham Cleveland TS22 5PP |
Secretary Name | Norman Cockroft Walls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1997(5 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 09 November 1997) |
Role | Company Director |
Correspondence Address | 23 Vincent Street Dawdon Seaham County Durham SR7 7QL |
Secretary Name | Ernest Peardon Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1997(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 06 June 2004) |
Role | Company Director |
Correspondence Address | 3 Ash Crescent Parkside Seaham County Durham SR7 7UE |
Director Name | Albert Oates |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1997(5 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 07 June 1998) |
Role | Company Director |
Correspondence Address | 5 Mount Stewart Street Seaham County Durham SR7 7NA |
Director Name | Frank Shaw |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1999(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 June 2004) |
Role | Local Councillor |
Correspondence Address | 21 Melbury Street Seaham County Durham SR7 7NF |
Director Name | Alan Kennedy |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1999(7 years, 1 month after company formation) |
Appointment Duration | 14 years, 7 months (resigned 15 November 2013) |
Role | Car Delivery Driver |
Country of Residence | United Kingdom |
Correspondence Address | 74 Longnewton Street Seaham County Durham SR7 7LZ |
Director Name | Michael Rose |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1999(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 November 2004) |
Role | Chef |
Correspondence Address | 28 Dawdon Crescent Seaham County Durham SR7 7RH |
Director Name | Ernest Peardon Dixon |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2004(12 years, 3 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 01 January 2005) |
Role | Retired |
Correspondence Address | 3 Ash Crescent Parkside Seaham County Durham SR7 7UE |
Director Name | Krissta Sabin |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2004(12 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 30 June 2004) |
Role | Administrator |
Correspondence Address | 35 Grantham Avenue Seaham County Durham SR7 8LY |
Secretary Name | Michael Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2004(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 2005) |
Role | Chef |
Correspondence Address | 28 Dawdon Crescent Seaham County Durham SR7 7RH |
Director Name | Mrs Margaret Ann Kennedy |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(12 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 09 July 2010) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 46 Mount Stewart Street Dawdon County Durham SR7 7NA |
Director Name | Brian Slee |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(12 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 01 August 2005) |
Role | Sports Officer |
Correspondence Address | 20 Melbury Street Dawdon Seaham County Durham SR7 7NF |
Secretary Name | Mr Stephen Bleasdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 December 2007) |
Role | HGV Driver |
Country of Residence | England |
Correspondence Address | Cherry Tree Cottage Brierton Billingham Cleveland TS22 5PP |
Director Name | Mr James Keddie Smith |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 September 2005(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 November 2009) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 16 Londonderry Street Dawdon Seaham County Durham SR7 7NB |
Secretary Name | Mrs Margaret Ann Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2007(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 July 2010) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 46 Mount Stewart Street Dawdon County Durham SR7 7NA |
Secretary Name | Mr James Keddie Smith |
---|---|
Status | Resigned |
Appointed | 09 July 2010(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 November 2013) |
Role | Company Director |
Correspondence Address | 16 Londonderry Street Dawdon Seaham Co. Durham SR7 7NB |
Telephone | 0191 5812346 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 15 Victoria Road Barnsley S70 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £7,763 |
Cash | £8,820 |
Current Liabilities | £22,426 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
8 November 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 August 2023 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
26 October 2022 | Liquidators' statement of receipts and payments to 26 September 2022 (25 pages) |
5 October 2021 | Appointment of a voluntary liquidator (3 pages) |
5 October 2021 | Resolutions
|
5 October 2021 | Statement of affairs (9 pages) |
23 September 2021 | Registered office address changed from Mount Stewart Street Dawdon Seaham County Durham SR7 7NA to 15 Victoria Road Barnsley S70 2BB on 23 September 2021 (1 page) |
21 April 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
3 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
5 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
12 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
14 February 2017 | Confirmation statement made on 13 February 2017 with updates (7 pages) |
14 February 2017 | Confirmation statement made on 13 February 2017 with updates (7 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 February 2016 | Annual return made up to 13 February 2016 no member list (5 pages) |
22 February 2016 | Annual return made up to 13 February 2016 no member list (5 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 February 2015 | Annual return made up to 13 February 2015 no member list (5 pages) |
17 February 2015 | Annual return made up to 13 February 2015 no member list (5 pages) |
22 December 2014 | Micro company accounts made up to 31 March 2014 (5 pages) |
22 December 2014 | Micro company accounts made up to 31 March 2014 (5 pages) |
19 February 2014 | Annual return made up to 13 February 2014 no member list (5 pages) |
19 February 2014 | Annual return made up to 13 February 2014 no member list (5 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 December 2013 | Appointment of Mr Martin Price as a director (2 pages) |
3 December 2013 | Termination of appointment of Alan Kennedy as a director (1 page) |
3 December 2013 | Termination of appointment of Alan Kennedy as a director (1 page) |
3 December 2013 | Appointment of Mr Martin Price as a director (2 pages) |
21 November 2013 | Termination of appointment of James Smith as a secretary (1 page) |
21 November 2013 | Secretary's details changed for Mr James Kidde Smith on 19 November 2013 (1 page) |
21 November 2013 | Secretary's details changed for Mr James Kidde Smith on 19 November 2013 (1 page) |
21 November 2013 | Termination of appointment of James Smith as a secretary (1 page) |
13 February 2013 | Annual return made up to 13 February 2013 no member list (6 pages) |
13 February 2013 | Annual return made up to 13 February 2013 no member list (6 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 February 2012 | Director's details changed for Mr William Reid on 14 February 2012 (2 pages) |
14 February 2012 | Annual return made up to 14 February 2012 no member list (6 pages) |
14 February 2012 | Director's details changed for Mr William Reid on 14 February 2012 (2 pages) |
14 February 2012 | Annual return made up to 14 February 2012 no member list (6 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 February 2011 | Director's details changed for Mr William Reid on 16 February 2011 (2 pages) |
16 February 2011 | Annual return made up to 14 February 2011 no member list (6 pages) |
16 February 2011 | Annual return made up to 14 February 2011 no member list (6 pages) |
16 February 2011 | Director's details changed for Mr William Reid on 16 February 2011 (2 pages) |
4 January 2011 | Appointment of Mr James Keddie Smith as a director (2 pages) |
4 January 2011 | Appointment of Mr James Kidde Smith as a secretary (2 pages) |
4 January 2011 | Appointment of Mr James Keddie Smith as a director (2 pages) |
4 January 2011 | Appointment of Mr James Kidde Smith as a secretary (2 pages) |
3 January 2011 | Termination of appointment of Margaret Kennedy as a director (1 page) |
3 January 2011 | Termination of appointment of Margaret Kennedy as a secretary (1 page) |
3 January 2011 | Termination of appointment of Margaret Kennedy as a director (1 page) |
3 January 2011 | Termination of appointment of Margaret Kennedy as a secretary (1 page) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 June 2010 | Appointment of Mr William Reid as a director (1 page) |
1 June 2010 | Appointment of Mr William Reid as a director (1 page) |
1 June 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 February 2010 | Annual return made up to 14 February 2010 no member list (4 pages) |
16 February 2010 | Director's details changed for Mrs Margaret Ann Kennedy on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Alan Kennedy on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr David John Jackson on 16 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 14 February 2010 no member list (4 pages) |
16 February 2010 | Director's details changed for Alan Kennedy on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr David John Jackson on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Mrs Margaret Ann Kennedy on 16 February 2010 (2 pages) |
18 November 2009 | Termination of appointment of James Smith as a director (1 page) |
18 November 2009 | Termination of appointment of James Smith as a director (1 page) |
15 April 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 April 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 February 2009 | Annual return made up to 14/02/09 (3 pages) |
16 February 2009 | Annual return made up to 14/02/09 (3 pages) |
13 March 2008 | Annual return made up to 14/02/08 (3 pages) |
13 March 2008 | Secretary appointed mrs margaret ann kennedy (1 page) |
13 March 2008 | Annual return made up to 14/02/08 (3 pages) |
13 March 2008 | Secretary appointed mrs margaret ann kennedy (1 page) |
13 March 2008 | Appointment terminated director stephen bleasdale (1 page) |
13 March 2008 | Appointment terminated secretary stephen bleasdale (1 page) |
13 March 2008 | Appointment terminated secretary stephen bleasdale (1 page) |
13 March 2008 | Appointment terminated director stephen bleasdale (1 page) |
22 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
12 June 2007 | Amended accounts made up to 31 March 2006 (4 pages) |
12 June 2007 | Amended accounts made up to 31 March 2006 (4 pages) |
23 May 2007 | Annual return made up to 14/02/07 (6 pages) |
23 May 2007 | Annual return made up to 14/02/07 (6 pages) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Secretary resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
15 May 2007 | Secretary resigned (1 page) |
15 May 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | Director resigned (1 page) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | Director resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Annual return made up to 14/02/06 (6 pages) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Annual return made up to 14/02/06 (6 pages) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | Director resigned (1 page) |
12 October 2005 | New director appointed (1 page) |
12 October 2005 | New director appointed (1 page) |
27 September 2005 | Accounts for a small company made up to 31 March 2005 (4 pages) |
27 September 2005 | Accounts for a small company made up to 31 March 2005 (4 pages) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
9 March 2005 | Annual return made up to 14/02/05
|
9 March 2005 | New secretary appointed;new director appointed (2 pages) |
9 March 2005 | Annual return made up to 14/02/05
|
9 March 2005 | New secretary appointed;new director appointed (2 pages) |
24 August 2004 | New director appointed (2 pages) |
24 August 2004 | New director appointed (2 pages) |
13 August 2004 | Secretary resigned (1 page) |
13 August 2004 | Director resigned (1 page) |
13 August 2004 | Secretary resigned (1 page) |
13 August 2004 | New director appointed (2 pages) |
13 August 2004 | New director appointed (2 pages) |
13 August 2004 | New secretary appointed (2 pages) |
13 August 2004 | New director appointed (2 pages) |
13 August 2004 | New secretary appointed (2 pages) |
13 August 2004 | New director appointed (2 pages) |
13 August 2004 | Director resigned (1 page) |
13 August 2004 | New director appointed (2 pages) |
13 August 2004 | New director appointed (2 pages) |
8 April 2004 | Accounts for a small company made up to 31 December 2003 (4 pages) |
8 April 2004 | Accounts for a small company made up to 31 December 2003 (4 pages) |
11 March 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
11 March 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
2 March 2004 | Annual return made up to 14/02/04 (5 pages) |
2 March 2004 | Annual return made up to 14/02/04 (5 pages) |
11 April 2003 | Accounts for a small company made up to 31 December 2002 (4 pages) |
11 April 2003 | Accounts for a small company made up to 31 December 2002 (4 pages) |
24 February 2003 | Annual return made up to 14/02/03 (5 pages) |
24 February 2003 | Annual return made up to 14/02/03 (5 pages) |
4 April 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
4 April 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
19 February 2002 | Annual return made up to 14/02/02
|
19 February 2002 | Annual return made up to 14/02/02
|
22 March 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
22 March 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
27 February 2001 | Annual return made up to 14/02/01
|
27 February 2001 | Annual return made up to 14/02/01
|
8 May 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
8 May 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | New director appointed (2 pages) |
10 February 2000 | Annual return made up to 14/02/00 (4 pages) |
10 February 2000 | Annual return made up to 14/02/00 (4 pages) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | New director appointed (2 pages) |
16 July 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
16 July 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
5 February 1999 | Annual return made up to 14/02/99
|
5 February 1999 | Annual return made up to 14/02/99
|
28 September 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
28 September 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
17 July 1998 | Director resigned (1 page) |
17 July 1998 | Director resigned (1 page) |
17 July 1998 | Director resigned (1 page) |
17 July 1998 | Director resigned (1 page) |
6 February 1998 | Annual return made up to 14/02/98 (4 pages) |
6 February 1998 | Annual return made up to 14/02/98 (4 pages) |
10 December 1997 | Secretary resigned (1 page) |
10 December 1997 | Director resigned (1 page) |
10 December 1997 | Director resigned (1 page) |
10 December 1997 | Secretary resigned (1 page) |
25 November 1997 | New secretary appointed (2 pages) |
25 November 1997 | New director appointed (2 pages) |
25 November 1997 | New secretary appointed (2 pages) |
25 November 1997 | New director appointed (2 pages) |
31 July 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
31 July 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
22 July 1997 | New secretary appointed (1 page) |
22 July 1997 | Secretary resigned (1 page) |
22 July 1997 | Secretary resigned (1 page) |
22 July 1997 | New secretary appointed (1 page) |
11 February 1997 | Annual return made up to 14/02/97 (4 pages) |
11 February 1997 | Annual return made up to 14/02/97 (4 pages) |
6 November 1996 | New director appointed (2 pages) |
6 November 1996 | Director resigned (1 page) |
6 November 1996 | Director resigned (1 page) |
6 November 1996 | New director appointed (2 pages) |
27 September 1996 | Full accounts made up to 31 December 1995 (5 pages) |
27 September 1996 | Full accounts made up to 31 December 1995 (5 pages) |
16 February 1996 | Annual return made up to 14/02/96 (4 pages) |
16 February 1996 | Annual return made up to 14/02/96 (4 pages) |
20 September 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
20 September 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
14 February 1992 | Incorporation (15 pages) |
14 February 1992 | Incorporation (15 pages) |