Wynyard
Billingham
Cleveland
TS22 5SW
Director Name | Mr Simon Richard Lines |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1997(4 years, 11 months after company formation) |
Appointment Duration | 17 years, 6 months (closed 16 December 2014) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Kells Farm The Holme Great Broughton Cleveland TS9 7HF |
Secretary Name | Mr John Ian Lawson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 1998(5 years, 11 months after company formation) |
Appointment Duration | 16 years, 6 months (closed 16 December 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Swainstone Close Wynyard Billingham Cleveland TS22 5SW |
Secretary Name | Ms Elizabeth Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1992(1 week after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 20 May 1993) |
Role | Secretary |
Correspondence Address | 2 Ark Royal Close Seaton Carew Hartlepool Cleveland TS25 1DH |
Director Name | Mr James Seymour Emerson |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1993(10 months, 4 weeks after company formation) |
Appointment Duration | 1 year (resigned 01 June 1994) |
Role | Management Consultant |
Correspondence Address | West Layton Manor West Layton Richmond North Yorkshire DL11 7PT |
Secretary Name | John Ian Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1993(10 months, 4 weeks after company formation) |
Appointment Duration | 1 year (resigned 13 June 1994) |
Role | Company Director |
Correspondence Address | Wyndham Rose 19 Plantations Wynyard TS22 5SN |
Secretary Name | Josephine Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1994(1 year, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 16 May 1995) |
Role | Company Administrator |
Correspondence Address | 22 Wallington Walk High Grange Billingham Cleveland TS23 3XJ |
Secretary Name | Rosemary Elizabeth Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1995(2 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 12 June 1998) |
Role | Accountant |
Correspondence Address | 6 Bardsley Close Stockton Cleveland TS16 0BP |
Director Name | Neville Newson |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(4 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 01 June 2007) |
Role | Chemical Engineer |
Correspondence Address | 9 Earle Close Leven Park Yarm Cleveland TS15 9SN |
Director Name | Mr Richard Stuart Lines |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(9 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 27 January 2010) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Seaton Cottage Great Ayton Middlesbrough TS9 6HB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 Bridgewater Place Water Lane Leeds LS11 5QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
6.9k at £1 | John Ian Lawson 9.99% Ordinary |
---|---|
33.6k at £1 | Finehall LTD 48.93% Ordinary |
20.6k at £1 | Simon Richard Lines 29.96% Ordinary |
7.5k at £1 | Janet Marian Boyes Lines 10.98% Ordinary |
100 at £1 | John Ian Lawson 0.15% Ordinary B Non Voting |
Year | 2014 |
---|---|
Turnover | £29,481,495 |
Gross Profit | £4,675,651 |
Net Worth | £1,979,457 |
Cash | £319,598 |
Current Liabilities | £13,896,059 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 29 May |
16 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 December 2014 | Final Gazette dissolved following liquidation (1 page) |
16 December 2014 | Final Gazette dissolved following liquidation (1 page) |
16 September 2014 | Notice of move from Administration to Dissolution on 29 August 2014 (23 pages) |
16 September 2014 | Notice of move from Administration to Dissolution on 29 August 2014 (23 pages) |
28 March 2014 | Administrator's progress report to 28 February 2014 (25 pages) |
28 March 2014 | Administrator's progress report to 28 February 2014 (25 pages) |
15 November 2013 | Notice of deemed approval of proposals (1 page) |
15 November 2013 | Notice of deemed approval of proposals (1 page) |
29 October 2013 | Statement of administrator's proposal (37 pages) |
29 October 2013 | Statement of administrator's proposal (37 pages) |
28 October 2013 | Statement of affairs with form 2.14B (6 pages) |
28 October 2013 | Statement of affairs with form 2.14B (6 pages) |
10 September 2013 | Registered office address changed from 1 Ellerbeck Way Stokesley Industrial Park Stokesley Middlesbrough TS9 5JZ on 10 September 2013 (2 pages) |
10 September 2013 | Registered office address changed from 1 Ellerbeck Way Stokesley Industrial Park Stokesley Middlesbrough TS9 5JZ on 10 September 2013 (2 pages) |
9 September 2013 | Appointment of an administrator (1 page) |
9 September 2013 | Appointment of an administrator (1 page) |
13 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders Statement of capital on 2013-06-13
|
13 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders Statement of capital on 2013-06-13
|
15 May 2013 | Registration of charge 027261040015, created on 25 April 2013 (11 pages) |
15 May 2013 | Registration of charge 027261040015, created on 25 April 2013 (11 pages) |
16 March 2013 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
16 March 2013 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
5 October 2012 | Group of companies' accounts made up to 31 May 2012 (26 pages) |
5 October 2012 | Group of companies' accounts made up to 31 May 2012 (26 pages) |
6 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (6 pages) |
6 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (6 pages) |
29 February 2012 | Group of companies' accounts made up to 31 May 2011 (30 pages) |
29 February 2012 | Group of companies' accounts made up to 31 May 2011 (30 pages) |
14 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (6 pages) |
10 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
10 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
10 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
10 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
22 December 2010 | Re-registration of Memorandum and Articles (18 pages) |
22 December 2010 | Resolutions
|
22 December 2010 | Resolutions
|
22 December 2010 | Re-registration of Memorandum and Articles (18 pages) |
22 December 2010 | Re-registration from a public company to a private limited company (2 pages) |
22 December 2010 | Re-registration from a public company to a private limited company (2 pages) |
22 December 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
22 December 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
15 December 2010 | Statement of company's objects (2 pages) |
15 December 2010 | Statement of company's objects (2 pages) |
30 November 2010 | Group of companies' accounts made up to 31 May 2010 (31 pages) |
30 November 2010 | Group of companies' accounts made up to 31 May 2010 (31 pages) |
15 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (6 pages) |
15 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Particulars of a mortgage or charge / charge no: 13 (9 pages) |
26 April 2010 | Particulars of a mortgage or charge / charge no: 13 (9 pages) |
4 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
4 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
4 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
4 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
4 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
4 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
4 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 February 2010 | Termination of appointment of Richard Lines as a director (2 pages) |
4 February 2010 | Termination of appointment of Richard Lines as a director (2 pages) |
6 December 2009 | Group of companies' accounts made up to 31 May 2009 (31 pages) |
6 December 2009 | Group of companies' accounts made up to 31 May 2009 (31 pages) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 12 (4 pages) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 12 (4 pages) |
22 June 2009 | Return made up to 13/06/09; full list of members (5 pages) |
22 June 2009 | Return made up to 13/06/09; full list of members (5 pages) |
10 November 2008 | Group of companies' accounts made up to 31 May 2008 (32 pages) |
10 November 2008 | Group of companies' accounts made up to 31 May 2008 (32 pages) |
17 June 2008 | Return made up to 13/06/08; full list of members (5 pages) |
17 June 2008 | Return made up to 13/06/08; full list of members (5 pages) |
12 June 2008 | Particulars of a mortgage or charge / charge no: 11 (12 pages) |
12 June 2008 | Particulars of a mortgage or charge / charge no: 11 (12 pages) |
4 June 2008 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
4 June 2008 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
4 June 2008 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
4 June 2008 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
4 June 2008 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
4 June 2008 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
23 April 2008 | Gbp sr 323000@1 (2 pages) |
23 April 2008 | Gbp sr 323000@1 (2 pages) |
23 April 2008 | Gbp sr 50000@1 (2 pages) |
23 April 2008 | Gbp sr 50000@1 (2 pages) |
8 November 2007 | Group of companies' accounts made up to 31 May 2007 (35 pages) |
8 November 2007 | Group of companies' accounts made up to 31 May 2007 (35 pages) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Return made up to 13/06/07; full list of members (4 pages) |
13 June 2007 | Location of debenture register (1 page) |
13 June 2007 | Registered office changed on 13/06/07 from: ellerbeck way stokesley industrial park stokesley middlesbrough TS9 5JZ (1 page) |
13 June 2007 | Location of register of members (1 page) |
13 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 June 2007 | Location of register of members (1 page) |
13 June 2007 | Return made up to 13/06/07; full list of members (4 pages) |
13 June 2007 | Director's particulars changed (1 page) |
13 June 2007 | Director's particulars changed (1 page) |
13 June 2007 | Registered office changed on 13/06/07 from: ellerbeck way stokesley industrial park stokesley middlesbrough TS9 5JZ (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Location of debenture register (1 page) |
30 May 2007 | Particulars of mortgage/charge (3 pages) |
30 May 2007 | Particulars of mortgage/charge (3 pages) |
30 May 2007 | Particulars of mortgage/charge (3 pages) |
30 May 2007 | Particulars of mortgage/charge (3 pages) |
30 May 2007 | Particulars of mortgage/charge (3 pages) |
30 May 2007 | Particulars of mortgage/charge (3 pages) |
19 December 2006 | £ sr 14168@1 31/07/05 (1 page) |
19 December 2006 | £ sr 14168@1 31/07/05 (1 page) |
8 December 2006 | Group of companies' accounts made up to 31 May 2006 (30 pages) |
8 December 2006 | Group of companies' accounts made up to 31 May 2006 (30 pages) |
20 October 2006 | Auditor's statement (1 page) |
20 October 2006 | Application for reregistration from private to PLC (1 page) |
20 October 2006 | Certificate of re-registration from Private to Public Limited Company (1 page) |
20 October 2006 | Application for reregistration from private to PLC (1 page) |
20 October 2006 | Auditor's report (1 page) |
20 October 2006 | Auditor's statement (1 page) |
20 October 2006 | Balance Sheet (2 pages) |
20 October 2006 | Auditor's report (1 page) |
20 October 2006 | Resolutions
|
20 October 2006 | Resolutions
|
20 October 2006 | Balance Sheet (2 pages) |
20 October 2006 | Re-registration of Memorandum and Articles (15 pages) |
20 October 2006 | Re-registration of Memorandum and Articles (15 pages) |
20 October 2006 | Certificate of re-registration from Private to Public Limited Company (1 page) |
20 October 2006 | Declaration on reregistration from private to PLC (1 page) |
20 October 2006 | Declaration on reregistration from private to PLC (1 page) |
26 July 2006 | Return made up to 13/06/06; full list of members (4 pages) |
26 July 2006 | Return made up to 13/06/06; full list of members (4 pages) |
25 April 2006 | Director's particulars changed (1 page) |
25 April 2006 | Director's particulars changed (1 page) |
21 February 2006 | Resolutions
|
21 February 2006 | Resolutions
|
17 February 2006 | Particulars of mortgage/charge (10 pages) |
17 February 2006 | Particulars of mortgage/charge (10 pages) |
24 November 2005 | Accounting reference date extended from 30/11/05 to 29/05/06 (1 page) |
24 November 2005 | Accounting reference date extended from 30/11/05 to 29/05/06 (1 page) |
30 July 2005 | Accounts made up to 30 November 2004 (21 pages) |
30 July 2005 | Accounts made up to 30 November 2004 (21 pages) |
29 June 2005 | Return made up to 13/06/05; full list of members (4 pages) |
29 June 2005 | Return made up to 13/06/05; full list of members (4 pages) |
28 July 2004 | Return made up to 13/06/04; full list of members
|
28 July 2004 | Return made up to 13/06/04; full list of members
|
19 July 2004 | Accounts made up to 30 November 2003 (21 pages) |
19 July 2004 | Accounts made up to 30 November 2003 (21 pages) |
20 April 2004 | £ ic 776096/769012 30/11/03 £ sr 7084@1=7084 (1 page) |
20 April 2004 | £ ic 811516/804432 30/06/03 £ sr 7084@1=7084 (1 page) |
20 April 2004 | £ sr 7084@1 31/01/03 (1 page) |
20 April 2004 | £ sr 7084@1 25/02/03 (1 page) |
20 April 2004 | £ ic 783180/776096 30/10/03 £ sr 7084@1=7084 (1 page) |
20 April 2004 | £ ic 783180/776096 30/10/03 £ sr 7084@1=7084 (1 page) |
20 April 2004 | £ sr 7076@1 27/12/02 (1 page) |
20 April 2004 | £ sr 7084@1 25/02/03 (1 page) |
20 April 2004 | £ ic 769012/761928 29/12/03 £ sr 7084@1=7084 (1 page) |
20 April 2004 | £ ic 790264/783180 30/09/03 £ sr 7084@1=7084 (1 page) |
20 April 2004 | £ sr 7084@1 31/03/03 (1 page) |
20 April 2004 | £ ic 790264/783180 30/09/03 £ sr 7084@1=7084 (1 page) |
20 April 2004 | £ ic 811516/804432 30/06/03 £ sr 7084@1=7084 (1 page) |
20 April 2004 | £ sr 7084@1 31/05/03 (1 page) |
20 April 2004 | £ sr 7076@1 27/12/02 (1 page) |
20 April 2004 | £ ic 804432/797348 31/07/03 £ sr 7084@1=7084 (1 page) |
20 April 2004 | £ sr 7084@1 30/04/03 (1 page) |
20 April 2004 | £ ic 818600/811516 25/02/04 £ sr 7084@1=7084 (1 page) |
20 April 2004 | £ ic 804432/797348 31/07/03 £ sr 7084@1=7084 (1 page) |
20 April 2004 | £ ic 761928/754844 25/01/04 £ sr 7084@1=7084 (1 page) |
20 April 2004 | £ ic 769012/761928 29/12/03 £ sr 7084@1=7084 (1 page) |
20 April 2004 | £ ic 776096/769012 30/11/03 £ sr 7084@1=7084 (1 page) |
20 April 2004 | £ ic 761928/754844 25/01/04 £ sr 7084@1=7084 (1 page) |
20 April 2004 | £ sr 7084@1 31/01/03 (1 page) |
20 April 2004 | £ sr 7084@1 31/05/03 (1 page) |
20 April 2004 | £ sr 7084@1 30/04/03 (1 page) |
20 April 2004 | £ ic 818600/811516 25/02/04 £ sr 7084@1=7084 (1 page) |
20 April 2004 | £ ic 797348/790264 31/08/03 £ sr 7084@1=7084 (1 page) |
20 April 2004 | £ sr 7084@1 31/03/03 (1 page) |
20 April 2004 | £ ic 797348/790264 31/08/03 £ sr 7084@1=7084 (1 page) |
20 June 2003 | Resolutions
|
20 June 2003 | Resolutions
|
13 June 2003 | Accounts made up to 30 November 2002 (20 pages) |
13 June 2003 | Accounts made up to 30 November 2002 (20 pages) |
11 June 2003 | Return made up to 13/06/03; change of members
|
11 June 2003 | Return made up to 13/06/03; change of members
|
4 February 2003 | Particulars of mortgage/charge (3 pages) |
4 February 2003 | Particulars of mortgage/charge (3 pages) |
4 October 2002 | Ad 03/09/02--------- £ si 100@1=100 £ ic 818500/818600 (2 pages) |
4 October 2002 | Ad 03/09/02--------- £ si 100@1=100 £ ic 818500/818600 (2 pages) |
12 July 2002 | Full accounts made up to 30 November 2001 (19 pages) |
12 July 2002 | Full accounts made up to 30 November 2001 (19 pages) |
16 June 2002 | Return made up to 13/06/02; full list of members
|
16 June 2002 | Return made up to 13/06/02; full list of members
|
23 May 2002 | Registered office changed on 23/05/02 from: marlborough house 30-32 yarm road stockton cleveland. TS18 3NG (1 page) |
23 May 2002 | Registered office changed on 23/05/02 from: marlborough house 30-32 yarm road stockton cleveland. TS18 3NG (1 page) |
4 March 2002 | New director appointed (2 pages) |
4 March 2002 | New director appointed (2 pages) |
21 September 2001 | Accounts made up to 30 November 2000 (19 pages) |
21 September 2001 | Accounts made up to 30 November 2000 (19 pages) |
11 June 2001 | Return made up to 13/06/01; full list of members
|
11 June 2001 | Return made up to 13/06/01; full list of members
|
21 June 2000 | Return made up to 13/06/00; full list of members (8 pages) |
21 June 2000 | Return made up to 13/06/00; full list of members (8 pages) |
30 May 2000 | Full accounts made up to 30 November 1999 (19 pages) |
30 May 2000 | Full accounts made up to 30 November 1999 (19 pages) |
19 February 2000 | Particulars of mortgage/charge (3 pages) |
19 February 2000 | Particulars of mortgage/charge (3 pages) |
2 December 1999 | Resolutions
|
2 December 1999 | Ad 25/11/99--------- £ si 650000@1=650000 £ ic 168500/818500 (2 pages) |
2 December 1999 | Ad 25/11/99--------- £ si 650000@1=650000 £ ic 168500/818500 (2 pages) |
2 December 1999 | Resolutions
|
2 December 1999 | £ nc 200000/1100000 25/11/99 (1 page) |
2 December 1999 | £ nc 200000/1100000 25/11/99 (1 page) |
17 September 1999 | Full accounts made up to 30 November 1998 (22 pages) |
17 September 1999 | Full accounts made up to 30 November 1998 (22 pages) |
17 June 1999 | Return made up to 13/06/99; full list of members
|
17 June 1999 | Return made up to 13/06/99; full list of members
|
31 December 1998 | Resolutions
|
31 December 1998 | Resolutions
|
31 December 1998 | Ad 30/11/98--------- £ si 100000@1=100000 £ ic 68500/168500 (2 pages) |
31 December 1998 | Ad 30/11/98--------- £ si 100000@1=100000 £ ic 68500/168500 (2 pages) |
2 October 1998 | (8 pages) |
2 October 1998 | (8 pages) |
25 June 1998 | Return made up to 13/06/98; full list of members
|
25 June 1998 | Return made up to 13/06/98; full list of members
|
25 June 1998 | New secretary appointed (2 pages) |
25 June 1998 | New secretary appointed (2 pages) |
30 September 1997 | Particulars of mortgage/charge (3 pages) |
30 September 1997 | Particulars of mortgage/charge (3 pages) |
3 August 1997 | Ad 01/06/97--------- £ si 65500@1 (2 pages) |
3 August 1997 | Particulars of contract relating to shares (4 pages) |
3 August 1997 | Particulars of contract relating to shares (4 pages) |
3 August 1997 | Ad 01/06/97--------- £ si 65500@1 (2 pages) |
20 June 1997 | New director appointed (2 pages) |
20 June 1997 | New director appointed (2 pages) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | Return made up to 13/06/97; change of members
|
13 June 1997 | Return made up to 13/06/97; change of members
|
12 June 1997 | Company name changed stronach investments LIMITED\certificate issued on 13/06/97 (4 pages) |
12 June 1997 | Company name changed stronach investments LIMITED\certificate issued on 13/06/97 (4 pages) |
12 May 1997 | Accounting reference date extended from 30/06/97 to 30/11/97 (1 page) |
12 May 1997 | Accounting reference date extended from 30/06/97 to 30/11/97 (1 page) |
4 March 1997 | (9 pages) |
4 March 1997 | (9 pages) |
10 June 1996 | Return made up to 13/06/96; no change of members (4 pages) |
10 June 1996 | Return made up to 13/06/96; no change of members (4 pages) |
3 November 1995 | (8 pages) |
3 November 1995 | (8 pages) |
1 June 1995 | Return made up to 13/06/95; full list of members
|
1 June 1995 | Return made up to 13/06/95; full list of members
|
18 May 1995 | Secretary resigned (2 pages) |
18 May 1995 | Secretary resigned (2 pages) |
18 May 1995 | New secretary appointed (2 pages) |
18 May 1995 | New secretary appointed (2 pages) |
25 April 1995 | (7 pages) |
25 April 1995 | (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
19 October 1992 | Memorandum and Articles of Association (15 pages) |
19 October 1992 | Memorandum and Articles of Association (15 pages) |
8 September 1992 | Company name changed\certificate issued on 08/09/92 (2 pages) |
8 September 1992 | Company name changed\certificate issued on 08/09/92 (2 pages) |
25 June 1992 | Incorporation (9 pages) |
25 June 1992 | Incorporation (9 pages) |