Company NameCrowther Homes (Darlington) Limited
DirectorsJulia Nichols and Michael John Smith
Company StatusActive
Company Number02734586
CategoryPrivate Limited Company
Incorporation Date27 July 1992(31 years, 8 months ago)
Previous NameActualzone Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMiss Tracy Lazelle Davison
NationalityBritish
StatusCurrent
Appointed04 June 2003(10 years, 10 months after company formation)
Appointment Duration20 years, 10 months
RoleChartered Secretary
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMrs Julia Nichols
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(29 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Michael John Smith
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2022(29 years, 5 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
Yorkshire
YO19 4FE
Director NameTrevor Barker
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(1 week after company formation)
Appointment Duration5 years, 4 months (resigned 17 December 1997)
RoleChartered Accountant
Correspondence AddressWindholme
327 Coniscliffe Road
Darlington
County Durham
DL3 8AH
Director NameDavid Roger Keith Robinson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(1 week after company formation)
Appointment Duration10 years, 10 months (resigned 04 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House
Off Oaklands Court
Aldcliffe
Lancashire
LA1 5AX
Director NameMr Gary Middlebrook
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(1 week after company formation)
Appointment Duration10 years, 10 months (resigned 04 June 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWood Farm Ecclerigg
Windermere
Cumbria
LA23 1LG
Secretary NameMrs Lesley Ann Middlebrook
NationalityBritish
StatusResigned
Appointed03 August 1992(1 week after company formation)
Appointment Duration2 years, 1 month (resigned 08 September 1994)
RoleCompany Director
Correspondence AddressWood Farm Ecclerigg
Windermere
Cumbria
LA23 1LG
Secretary NamePhilip Henneberry
NationalityBritish
StatusResigned
Appointed08 September 1994(2 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 04 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Inglemere Drive
Arnside
Carnforth
Lancashire
LA5 0BY
Director NameMr Gerald Neil Francis
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2003(10 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 December 2006)
RoleLegal Director
Country of ResidenceEngland
Correspondence Address48 Greenfield Park Drive
Heworth
York
North Yorkshire
YO31 1JB
Director NameJohn White
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2003(10 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Michael Hugh Killoran
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2003(10 years, 10 months after company formation)
Appointment Duration18 years, 7 months (resigned 14 January 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Jeffrey Fairburn
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(17 years, 5 months after company formation)
Appointment Duration9 years (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Michael Peter Farley
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(17 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 April 2013)
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
North Yorkshire
YO19 4FE
Director NameMr Nigel Peter Greenaway
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2013(20 years, 9 months after company formation)
Appointment Duration3 years (resigned 30 April 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr David Jenkinson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2016(23 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Richard Paul Stenhouse
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2016(24 years, 2 months after company formation)
Appointment Duration5 years (resigned 30 September 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 July 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 July 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitepersimmonhomes.com
Telephone01502 516784
Telephone regionLowestoft

Location

Registered AddressPersimmon House
Fulford
York
YO19 4FE
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNaburn
WardWheldrake
Address MatchesOver 600 other UK companies use this postal address

Shareholders

2 at £1Crowther Homes LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 August 2023 (7 months, 1 week ago)
Next Return Due4 September 2024 (5 months, 1 week from now)

Charges

3 April 1997Delivered on: 12 April 1997
Satisfied on: 7 February 2003
Persons entitled: Darlington Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal charge on land and buildings at dishforth north yorkshire. Fixed and floating charges on all other undertaking property and assets including uncalled share capital and all debts. See the mortgage charge document for full details.
Fully Satisfied
19 June 1996Delivered on: 29 June 1996
Satisfied on: 7 February 2003
Persons entitled: Darlington Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee pursuant to the mortgage debenture dated 19TH june 1996 and the funding agreement dated 19TH june 1996.
Particulars: F/H land and adjoining mill lane boroughbridge north yorkshire first specific equitable charge all estates or interest in any f/h or l/h property first charge all stock and shares all debts see form 395 for details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 November 1994Delivered on: 12 November 1994
Satisfied on: 7 February 2003
Persons entitled: Darlington Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of this debenture.
Particulars: F/H land adjoining the station garage, northallerton, hambleton, north yorkshireand the benefit of all licences to occupy and agreements to purchase. 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
25 March 1994Delivered on: 1 April 1994
Satisfied on: 13 July 1996
Persons entitled: Darlington Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Ground floor shop being plot no:4 (postal number 28) low mill barnard castle, county durham.
Fully Satisfied
23 December 1993Delivered on: 5 January 1994
Satisfied on: 13 July 1996
Persons entitled: Darlington Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of this mortgage debenture or the funding agreement of even date and on any account whatsoever.
Particulars: By way of legal mortgage the property adjoining gray lane barnard castle, co. Durham, specific equitable charge all estates or interest (if any) in any f/h or l/h property, fixed charge all stocks shares all debts and floating charge the undertaking property and assets and rights including uncalled share capital. See the mortgage charge document for full details.
Fully Satisfied
30 November 1992Delivered on: 11 December 1992
Satisfied on: 13 July 1996
Persons entitled: Darlington Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge or the funding agreement of even date and on any account whatsoever.
Particulars: By way of legal mortgage the land adjoining scotby road carlilse cumbria. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

28 September 2020Termination of appointment of David Jenkinson as a director on 20 September 2020 (1 page)
24 September 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
24 August 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
15 August 2019Confirmation statement made on 14 August 2019 with updates (4 pages)
3 January 2019Termination of appointment of Jeffrey Fairburn as a director on 31 December 2018 (1 page)
9 August 2018Confirmation statement made on 8 August 2018 with updates (4 pages)
9 August 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
7 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
7 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
12 October 2016Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016 (2 pages)
12 October 2016Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016 (2 pages)
12 October 2016Termination of appointment of Gerald Neil Francis as a director on 30 September 2016 (1 page)
12 October 2016Termination of appointment of Gerald Neil Francis as a director on 30 September 2016 (1 page)
17 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
17 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
27 July 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
17 May 2016Appointment of Mr David Jenkinson as a director on 1 May 2016 (2 pages)
17 May 2016Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016 (1 page)
17 May 2016Appointment of Mr David Jenkinson as a director on 1 May 2016 (2 pages)
17 May 2016Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016 (1 page)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
27 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(5 pages)
27 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(5 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
2 September 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(5 pages)
2 September 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(5 pages)
4 July 2014Director's details changed for Mr Nigel Peter Greenaway on 16 April 2014 (3 pages)
4 July 2014Director's details changed for Mr Nigel Peter Greenaway on 16 April 2014 (3 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
5 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 2
(5 pages)
5 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 2
(5 pages)
9 May 2013Appointment of Mr Nigel Peter Greenaway as a director (2 pages)
9 May 2013Appointment of Mr Nigel Peter Greenaway as a director (2 pages)
3 May 2013Termination of appointment of Michael Farley as a director (1 page)
3 May 2013Termination of appointment of Michael Farley as a director (1 page)
26 October 2012Director's details changed for Mr Jeffrey Fairburn on 26 October 2012 (2 pages)
26 October 2012Director's details changed for Mr Jeffrey Fairburn on 26 October 2012 (2 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
7 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
11 April 2012Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages)
11 April 2012Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages)
11 April 2012Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages)
25 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
25 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
24 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
9 March 2011Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages)
9 March 2011Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages)
9 March 2011Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
27 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
27 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Michael Peter Farley on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Michael Peter Farley on 18 February 2010 (2 pages)
13 January 2010Appointment of Jeffrey Fairburn as a director (3 pages)
13 January 2010Appointment of Mr Gerald Neil Francis as a director (3 pages)
13 January 2010Appointment of Mr Gerald Neil Francis as a director (3 pages)
13 January 2010Appointment of Jeffrey Fairburn as a director (3 pages)
7 January 2010Appointment of Michael Peter Farley as a director (3 pages)
7 January 2010Appointment of Michael Peter Farley as a director (3 pages)
5 January 2010Termination of appointment of John White as a director (1 page)
5 January 2010Termination of appointment of John White as a director (1 page)
23 December 2009Director's details changed for Michael Hugh Killoran on 18 December 2009 (2 pages)
23 December 2009Director's details changed for Michael Hugh Killoran on 18 December 2009 (2 pages)
13 November 2009Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page)
13 November 2009Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page)
13 November 2009Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page)
19 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
19 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
15 October 2009Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages)
15 October 2009Director's details changed for John White on 1 October 2009 (2 pages)
15 October 2009Director's details changed for John White on 1 October 2009 (2 pages)
15 October 2009Director's details changed for John White on 1 October 2009 (2 pages)
5 August 2009Return made up to 27/07/09; full list of members (3 pages)
5 August 2009Return made up to 27/07/09; full list of members (3 pages)
5 June 2009Secretary's change of particulars / tracy davison / 30/04/2009 (1 page)
5 June 2009Secretary's change of particulars / tracy davison / 30/04/2009 (1 page)
29 July 2008Return made up to 27/07/08; full list of members (3 pages)
29 July 2008Return made up to 27/07/08; full list of members (3 pages)
9 July 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
9 July 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
23 May 2008Director's change of particulars / john white / 15/05/2008 (1 page)
23 May 2008Director's change of particulars / john white / 15/05/2008 (1 page)
12 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
12 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
21 August 2007Return made up to 27/07/07; full list of members (2 pages)
21 August 2007Return made up to 27/07/07; full list of members (2 pages)
12 February 2007Director resigned (1 page)
12 February 2007Director resigned (1 page)
25 September 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
25 September 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
24 August 2006Return made up to 27/07/06; full list of members (3 pages)
24 August 2006Return made up to 27/07/06; full list of members (3 pages)
3 February 2006Director's particulars changed (1 page)
3 February 2006Director's particulars changed (1 page)
10 August 2005Return made up to 27/07/05; full list of members (3 pages)
10 August 2005Return made up to 27/07/05; full list of members (3 pages)
19 July 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
19 July 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
11 October 2004Return made up to 27/07/04; no change of members (5 pages)
11 October 2004Return made up to 27/07/04; no change of members (5 pages)
13 January 2004Auditor's resignation (1 page)
13 January 2004Auditor's resignation (1 page)
26 August 2003Return made up to 27/07/03; full list of members (6 pages)
26 August 2003Return made up to 27/07/03; full list of members (6 pages)
1 July 2003Registered office changed on 01/07/03 from: helm bank helm lane natland kendal cumbria LA9 7PS (1 page)
1 July 2003Registered office changed on 01/07/03 from: helm bank helm lane natland kendal cumbria LA9 7PS (1 page)
23 June 2003New director appointed (2 pages)
23 June 2003New secretary appointed (2 pages)
23 June 2003Secretary resigned (1 page)
23 June 2003New director appointed (2 pages)
23 June 2003Director resigned (1 page)
23 June 2003Director resigned (1 page)
23 June 2003Director resigned (1 page)
23 June 2003New secretary appointed (2 pages)
23 June 2003New director appointed (2 pages)
23 June 2003New director appointed (2 pages)
23 June 2003New director appointed (2 pages)
23 June 2003New director appointed (2 pages)
23 June 2003Director resigned (1 page)
23 June 2003Secretary resigned (1 page)
1 March 2003Auditor's resignation (2 pages)
1 March 2003Auditor's resignation (2 pages)
17 February 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
17 February 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
7 February 2003Declaration of satisfaction of mortgage/charge (1 page)
31 October 2002Full accounts made up to 31 December 2001 (11 pages)
31 October 2002Full accounts made up to 31 December 2001 (11 pages)
30 August 2002Return made up to 27/07/02; full list of members (7 pages)
30 August 2002Return made up to 27/07/02; full list of members (7 pages)
20 September 2001Full accounts made up to 31 December 2000 (11 pages)
20 September 2001Full accounts made up to 31 December 2000 (11 pages)
22 August 2001Return made up to 27/07/01; full list of members (6 pages)
22 August 2001Return made up to 27/07/01; full list of members (6 pages)
15 August 2000Return made up to 27/07/00; full list of members (6 pages)
15 August 2000Return made up to 27/07/00; full list of members (6 pages)
13 June 2000Full accounts made up to 31 December 1999 (9 pages)
13 June 2000Full accounts made up to 31 December 1999 (9 pages)
25 October 1999Full accounts made up to 31 December 1998 (13 pages)
25 October 1999Full accounts made up to 31 December 1998 (13 pages)
12 August 1999Return made up to 27/07/99; full list of members (8 pages)
12 August 1999Return made up to 27/07/99; full list of members (8 pages)
23 September 1998Auditor's resignation (1 page)
23 September 1998Auditor's resignation (1 page)
26 August 1998Return made up to 27/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 August 1998Return made up to 27/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 May 1998Full accounts made up to 31 December 1997 (11 pages)
13 May 1998Full accounts made up to 31 December 1997 (11 pages)
12 February 1998Resolutions
  • WRES13 ‐ Written resolution
(4 pages)
12 February 1998Resolutions
  • WRES13 ‐ Written resolution
(4 pages)
19 August 1997Return made up to 27/07/97; no change of members (8 pages)
19 August 1997Return made up to 27/07/97; no change of members (8 pages)
8 July 1997Full accounts made up to 31 December 1996 (12 pages)
8 July 1997Full accounts made up to 31 December 1996 (12 pages)
12 April 1997Particulars of mortgage/charge (3 pages)
12 April 1997Particulars of mortgage/charge (3 pages)
23 August 1996Return made up to 27/07/96; full list of members (10 pages)
23 August 1996Return made up to 27/07/96; full list of members (10 pages)
13 July 1996Declaration of satisfaction of mortgage/charge (1 page)
13 July 1996Declaration of satisfaction of mortgage/charge (1 page)
13 July 1996Declaration of satisfaction of mortgage/charge (1 page)
13 July 1996Declaration of satisfaction of mortgage/charge (1 page)
13 July 1996Declaration of satisfaction of mortgage/charge (1 page)
13 July 1996Declaration of satisfaction of mortgage/charge (1 page)
29 June 1996Particulars of mortgage/charge (7 pages)
29 June 1996Particulars of mortgage/charge (7 pages)
20 June 1996Full accounts made up to 31 December 1995 (12 pages)
20 June 1996Full accounts made up to 31 December 1995 (12 pages)
26 July 1995Return made up to 27/07/95; no change of members (12 pages)
26 July 1995Return made up to 27/07/95; no change of members (12 pages)
7 July 1995Full accounts made up to 31 December 1994 (12 pages)
7 July 1995Full accounts made up to 31 December 1994 (12 pages)
27 July 1992Incorporation (9 pages)
27 July 1992Incorporation (9 pages)