Aberford
Leeds
West Yorkshire
LS25 3AA
Director Name | Mr John William Young Strachan Samuel |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 September 2010(17 years, 7 months after company formation) |
Appointment Duration | 3 years (closed 01 October 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Yew Trees Main Street North Aberford Leeds LS25 3AA |
Secretary Name | Renew Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 April 2000(7 years, 2 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 01 October 2013) |
Correspondence Address | Yew Trees Main Street North Aberford West Yorkshire LS25 3AA |
Director Name | Renew Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 September 2005(12 years, 8 months after company formation) |
Appointment Duration | 8 years (closed 01 October 2013) |
Correspondence Address | Yew Trees Main Street North Aberford West Yorkshire LS25 3AA |
Director Name | Mr Keith Lowe |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 August 1994) |
Role | Company Director |
Correspondence Address | 22 Moulton Grove Fairfield Stockton On Tees Cleveland TS19 7RH |
Secretary Name | Mr John Fothergil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(2 weeks, 3 days after company formation) |
Appointment Duration | 4 days (resigned 05 February 1993) |
Role | Company Director |
Correspondence Address | 23 Dale Road Sadberge Darlington County Durham DL2 1ST |
Secretary Name | Ann Elizabeth Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 August 1994) |
Role | Company Director |
Correspondence Address | 22 Moulton Grove Fairfield Stockton On Tees Cleveland TS19 7RH |
Director Name | Mr John Fothergil |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(1 year, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 17 August 1994) |
Role | Company Director |
Correspondence Address | 23 Dale Road Sadberge Darlington County Durham DL2 1ST |
Director Name | Mr Torquil Graham Taverner |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(1 year, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 17 August 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rosedale Deighton Northallerton North Yorkshire DL6 2SJ |
Director Name | David Howard Foreman |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(1 year, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 17 August 1994) |
Role | Company Director |
Correspondence Address | 6 Bassenthwaite Avenue Chester Le Street County Durham DH2 3HB |
Director Name | Barry Anthony Wade |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1994(1 year, 7 months after company formation) |
Appointment Duration | 3 years (resigned 18 August 1997) |
Role | Company Director |
Correspondence Address | 161 Palmerston Street Westwood Nottingham Nottinghamshire NG16 5HZ |
Director Name | Paul Stephen Twells |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1994(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 January 1996) |
Role | Company Director |
Correspondence Address | 158 Ingram Road Bulwell Nottingham NG6 9GQ |
Director Name | Mr Patrick John Moore |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1994(1 year, 7 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 11 July 1995) |
Role | Company Director |
Correspondence Address | 5 Old Hall Gardens Coddington Newark Nottinghamshire NG24 2QJ |
Director Name | David Hewlett |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1994(1 year, 7 months after company formation) |
Appointment Duration | 3 years (resigned 18 August 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Roseland 22 Aylsham Road Tuttington Norfolk NR11 6TE |
Director Name | Gerard Feenan |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1994(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 May 2001) |
Role | Sales And Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 191 Upton Road Prenton Merseyside CH43 7QF Wales |
Secretary Name | Barry Anthony Wade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1994(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | 161 Palmerston Street Westwood Nottingham Nottinghamshire NG16 5HZ |
Director Name | Charles Edward Denman |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | 97 Jubilee Close Melbourne Derby Derbyshire DE73 8GR |
Director Name | Stephen Jeffrey Darlington |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1996(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 August 1997) |
Role | Accountant |
Correspondence Address | Ty Gwyn Mentone Avenue Aspley Guise Milton Keynes Bedfordshire MK17 8EQ |
Director Name | Mr James Alan Barker |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1997(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 April 2000) |
Role | Finance Director |
Correspondence Address | 20 Crabtree Park Fairford Gloucestershire GL7 4LT Wales |
Director Name | Michael Nelmes Crocker |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1997(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 April 2000) |
Role | Company Director |
Correspondence Address | Chartleys Box Minchinhampton Stroud Gloucestershire GL6 9HR Wales |
Secretary Name | Mr James Alan Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1997(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 April 2000) |
Role | Company Director |
Correspondence Address | 20 Crabtree Park Fairford Gloucestershire GL7 4LT Wales |
Director Name | Thomas Joseph Lee |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1997(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | Briardene Brancepeth Chare Peterlee Durham SR8 1LU |
Director Name | Mr Michael John Bishop |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1997(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 24 August 2005) |
Role | Company Director |
Correspondence Address | Britannia House Staverton Technology Park Cheltenham Gloucestershire GL51 6TQ Wales |
Director Name | Alexander Nigel McArthur |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 September 2005) |
Role | Chartered Accountant |
Correspondence Address | 39 Cornhill London EC3V 3NU |
Director Name | Mr Paul Sellars |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 September 2002) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | White House Withyham Hartfield East Sussex TN7 4BT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Yew Trees Main Street North Aberford West Yorkshire LS25 3AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Lotherton cum Aberford |
Ward | Harewood |
Built Up Area | Aberford |
545k at £1 | Exbirco 1 LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
1 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2013 | Application to strike the company off the register (3 pages) |
6 June 2013 | Application to strike the company off the register (3 pages) |
14 May 2013 | Statement of capital on 14 May 2013
|
14 May 2013 | Statement of capital on 14 May 2013
|
10 May 2013 | Statement by Directors (1 page) |
10 May 2013 | Solvency Statement dated 01/05/13 (1 page) |
10 May 2013 | Statement by directors (1 page) |
10 May 2013 | Solvency statement dated 01/05/13 (1 page) |
10 May 2013 | Resolutions
|
10 May 2013 | Resolutions
|
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
3 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (6 pages) |
3 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (6 pages) |
3 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (6 pages) |
3 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (6 pages) |
3 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (6 pages) |
3 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (6 pages) |
22 November 2011 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
22 November 2011 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
13 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (6 pages) |
13 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (6 pages) |
13 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (6 pages) |
22 November 2010 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
22 November 2010 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
17 September 2010 | Appointment of John William Young Strachan Samuel as a director (3 pages) |
17 September 2010 | Appointment of John William Young Strachan Samuel as a director (3 pages) |
29 June 2010 | Accounts for a dormant company made up to 30 September 2009 (8 pages) |
29 June 2010 | Accounts for a dormant company made up to 30 September 2009 (8 pages) |
17 February 2010 | Register(s) moved to registered inspection location (1 page) |
17 February 2010 | Register(s) moved to registered inspection location (1 page) |
16 February 2010 | Register inspection address has been changed (1 page) |
16 February 2010 | Register inspection address has been changed (1 page) |
16 February 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (4 pages) |
8 January 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
8 January 2009 | Return made up to 01/01/09; full list of members (3 pages) |
8 January 2009 | Return made up to 01/01/09; full list of members (3 pages) |
8 January 2009 | Accounts made up to 30 September 2008 (5 pages) |
18 July 2008 | Location of register of members (1 page) |
18 July 2008 | Location of register of members (1 page) |
11 June 2008 | Accounts made up to 30 September 2007 (5 pages) |
11 June 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
9 January 2008 | Return made up to 01/01/08; full list of members (2 pages) |
9 January 2008 | Return made up to 01/01/08; full list of members (2 pages) |
9 October 2007 | Section 394 (1 page) |
9 October 2007 | Section 394 (1 page) |
15 August 2007 | Registered office changed on 15/08/07 from: yew trees, main street north aberford west yorkshire LS25 3AA (1 page) |
15 August 2007 | Director's particulars changed (1 page) |
15 August 2007 | Director's particulars changed (1 page) |
15 August 2007 | Location of register of members (1 page) |
15 August 2007 | Location of register of members (1 page) |
15 August 2007 | Registered office changed on 15/08/07 from: yew trees, main street north aberford west yorkshire LS25 3AA (1 page) |
14 August 2007 | Secretary's particulars changed (1 page) |
14 August 2007 | Secretary's particulars changed (1 page) |
27 July 2007 | Location of register of members (1 page) |
27 July 2007 | Location of register of members (1 page) |
27 July 2007 | Registered office changed on 27/07/07 from: 39 cornhill london EC3V 3NU (1 page) |
27 July 2007 | Registered office changed on 27/07/07 from: 39 cornhill london EC3V 3NU (1 page) |
27 July 2007 | Director's particulars changed (1 page) |
27 July 2007 | Secretary's particulars changed (1 page) |
27 July 2007 | Director's particulars changed (1 page) |
27 July 2007 | Secretary's particulars changed (1 page) |
20 February 2007 | Full accounts made up to 30 September 2006 (8 pages) |
20 February 2007 | Full accounts made up to 30 September 2006 (8 pages) |
31 January 2007 | Return made up to 01/01/07; full list of members (2 pages) |
31 January 2007 | Return made up to 01/01/07; full list of members (2 pages) |
26 July 2006 | Accounts made up to 30 September 2005 (5 pages) |
26 July 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
20 February 2006 | Secretary's particulars changed (1 page) |
20 February 2006 | Director's particulars changed (1 page) |
20 February 2006 | Secretary's particulars changed (1 page) |
20 February 2006 | Director's particulars changed (1 page) |
17 January 2006 | Return made up to 01/01/06; full list of members (2 pages) |
17 January 2006 | Return made up to 01/01/06; full list of members (2 pages) |
7 October 2005 | New director appointed (7 pages) |
7 October 2005 | New director appointed (7 pages) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | Director resigned (1 page) |
24 August 2005 | Director resigned (1 page) |
24 August 2005 | Director resigned (1 page) |
19 January 2005 | Return made up to 01/01/05; full list of members (5 pages) |
19 January 2005 | Return made up to 01/01/05; full list of members (5 pages) |
22 October 2004 | Accounts made up to 30 September 2004 (5 pages) |
22 October 2004 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
1 July 2004 | Director's particulars changed (1 page) |
1 July 2004 | Director's particulars changed (1 page) |
27 May 2004 | Director's particulars changed (1 page) |
27 May 2004 | Director's particulars changed (1 page) |
26 January 2004 | Return made up to 15/01/04; full list of members (5 pages) |
26 January 2004 | Return made up to 15/01/04; full list of members (5 pages) |
23 October 2003 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
23 October 2003 | Accounts made up to 30 September 2003 (5 pages) |
31 July 2003 | Secretary's particulars changed (1 page) |
31 July 2003 | Secretary's particulars changed (1 page) |
8 February 2003 | Return made up to 15/01/03; full list of members (5 pages) |
8 February 2003 | Return made up to 15/01/03; full list of members (5 pages) |
16 October 2002 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
16 October 2002 | Accounts made up to 30 September 2002 (5 pages) |
11 September 2002 | Director resigned (1 page) |
11 September 2002 | Director resigned (1 page) |
19 March 2002 | Accounts for a dormant company made up to 30 September 2001 (6 pages) |
19 March 2002 | Accounts made up to 30 September 2001 (6 pages) |
28 January 2002 | Return made up to 15/01/02; full list of members
|
28 January 2002 | Return made up to 15/01/02; full list of members (7 pages) |
14 December 2001 | Resolutions
|
14 December 2001 | Resolutions
|
20 November 2001 | Location of register of members (1 page) |
20 November 2001 | Registered office changed on 20/11/01 from: lovell house 616 chiswick high road london W4 5RX (1 page) |
20 November 2001 | Registered office changed on 20/11/01 from: lovell house 616 chiswick high road london W4 5RX (1 page) |
20 November 2001 | Location of register of members (1 page) |
25 September 2001 | Secretary's particulars changed (1 page) |
25 September 2001 | Secretary's particulars changed (1 page) |
11 July 2001 | Accounts made up to 30 September 2000 (6 pages) |
11 July 2001 | Accounts for a dormant company made up to 30 September 2000 (6 pages) |
6 July 2001 | Secretary resigned (1 page) |
6 July 2001 | Secretary resigned (1 page) |
3 July 2001 | Resolutions
|
3 July 2001 | Resolutions
|
21 June 2001 | Director resigned (1 page) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | Director resigned (1 page) |
21 January 2001 | Return made up to 15/01/01; full list of members (8 pages) |
21 January 2001 | Return made up to 15/01/01; full list of members (8 pages) |
8 August 2000 | Company name changed birchwood omnia LIMITED\certificate issued on 09/08/00 (2 pages) |
8 August 2000 | Company name changed birchwood omnia LIMITED\certificate issued on 09/08/00 (2 pages) |
27 July 2000 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
27 July 2000 | Particulars of mortgage/charge (10 pages) |
27 July 2000 | Particulars of mortgage/charge (10 pages) |
27 July 2000 | Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page) |
22 June 2000 | Full accounts made up to 31 December 1999 (6 pages) |
22 June 2000 | Registered office changed on 22/06/00 from: 83 promenade cheltenham gloucestershire GL50 1PJ (1 page) |
22 June 2000 | Registered office changed on 22/06/00 from: 83 promenade cheltenham gloucestershire GL50 1PJ (1 page) |
22 June 2000 | Full accounts made up to 31 December 1999 (6 pages) |
19 June 2000 | Resolutions
|
19 June 2000 | Resolutions
|
19 June 2000 | Resolutions
|
19 June 2000 | Memorandum and Articles of Association (6 pages) |
19 June 2000 | Resolutions
|
19 June 2000 | Memorandum and Articles of Association (6 pages) |
16 June 2000 | Aud resign stat-sect 394 (2 pages) |
16 June 2000 | Aud resign stat-sect 394 (2 pages) |
14 June 2000 | Declaration of assistance for shares acquisition (50 pages) |
14 June 2000 | Declaration of assistance for shares acquisition (50 pages) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Secretary resigned (1 page) |
18 May 2000 | New director appointed (3 pages) |
18 May 2000 | Secretary resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | New director appointed (3 pages) |
18 May 2000 | New secretary appointed (2 pages) |
18 May 2000 | New director appointed (3 pages) |
18 May 2000 | New secretary appointed (2 pages) |
18 May 2000 | New director appointed (3 pages) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
11 January 2000 | Return made up to 15/01/00; full list of members (11 pages) |
11 January 2000 | Return made up to 15/01/00; full list of members (11 pages) |
11 June 1999 | Declaration of assistance for shares acquisition (7 pages) |
11 June 1999 | Declaration of assistance for shares acquisition (7 pages) |
21 April 1999 | Full accounts made up to 31 December 1998 (5 pages) |
21 April 1999 | Full accounts made up to 31 December 1998 (5 pages) |
15 January 1999 | Return made up to 15/01/99; full list of members (11 pages) |
15 January 1999 | Return made up to 15/01/99; full list of members (11 pages) |
11 January 1999 | Location of register of members (1 page) |
11 January 1999 | Location of register of members (1 page) |
2 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 1998 | Full accounts made up to 31 December 1997 (7 pages) |
24 June 1998 | Full accounts made up to 31 December 1997 (7 pages) |
23 April 1998 | Resolutions
|
23 April 1998 | Resolutions
|
23 April 1998 | Resolutions
|
23 April 1998 | Resolutions
|
23 April 1998 | Resolutions
|
23 April 1998 | Resolutions
|
9 January 1998 | Return made up to 15/01/98; full list of members (10 pages) |
9 January 1998 | Return made up to 15/01/98; full list of members (10 pages) |
3 December 1997 | Auditor's resignation (2 pages) |
3 December 1997 | Auditor's resignation (2 pages) |
24 November 1997 | Auditor's resignation (2 pages) |
24 November 1997 | Auditor's resignation (2 pages) |
3 October 1997 | Registered office changed on 03/10/97 from: birchwood way cotes park industrial estate alfreton derbyshire DE55 4UH (1 page) |
3 October 1997 | Registered office changed on 03/10/97 from: birchwood way cotes park industrial estate alfreton derbyshire DE55 4UH (1 page) |
2 October 1997 | Accounting reference date extended from 30/06/97 to 31/12/97 (1 page) |
2 October 1997 | Accounting reference date extended from 30/06/97 to 31/12/97 (1 page) |
1 October 1997 | New director appointed (2 pages) |
1 October 1997 | New director appointed (2 pages) |
23 September 1997 | New director appointed (2 pages) |
23 September 1997 | New director appointed (2 pages) |
22 September 1997 | New director appointed (3 pages) |
22 September 1997 | Director resigned (1 page) |
22 September 1997 | New secretary appointed (2 pages) |
22 September 1997 | Director resigned (1 page) |
22 September 1997 | Director resigned (1 page) |
22 September 1997 | New director appointed (3 pages) |
22 September 1997 | New secretary appointed (2 pages) |
22 September 1997 | Director resigned (1 page) |
22 September 1997 | New director appointed (3 pages) |
22 September 1997 | New director appointed (3 pages) |
22 September 1997 | Director resigned (1 page) |
22 September 1997 | Director resigned (1 page) |
2 September 1997 | Particulars of mortgage/charge (10 pages) |
2 September 1997 | Particulars of mortgage/charge (10 pages) |
16 July 1997 | Director's particulars changed (1 page) |
16 July 1997 | Director's particulars changed (1 page) |
2 May 1997 | Full accounts made up to 30 June 1996 (17 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (17 pages) |
2 February 1997 | Return made up to 15/01/97; full list of members (8 pages) |
2 February 1997 | Return made up to 15/01/97; full list of members (8 pages) |
18 April 1996 | Full accounts made up to 30 June 1995 (20 pages) |
18 April 1996 | Full accounts made up to 30 June 1995 (20 pages) |
27 March 1996 | New director appointed (3 pages) |
12 March 1996 | Return made up to 15/01/96; no change of members (6 pages) |
12 March 1996 | Return made up to 15/01/96; no change of members (6 pages) |
29 January 1996 | Director resigned (2 pages) |
29 January 1996 | Director resigned (2 pages) |
22 November 1995 | Resolutions
|
22 November 1995 | Resolutions
|
21 November 1995 | Particulars of mortgage/charge (4 pages) |
21 November 1995 | Particulars of mortgage/charge (3 pages) |
22 August 1995 | Director resigned;new director appointed (4 pages) |
16 May 1995 | Particulars of mortgage/charge (4 pages) |
16 May 1995 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (18 pages) |
2 September 1994 | Accounts for a small company made up to 31 March 1994 (8 pages) |
2 September 1994 | Accounts for a small company made up to 31 March 1994 (8 pages) |