Company NameTodayultra Limited
Company StatusDissolved
Company Number02807031
CategoryPrivate Limited Company
Incorporation Date5 April 1993(31 years ago)
Dissolution Date23 January 2024 (3 months ago)

Business Activity

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

Directors

Director NameMr Craig Ashley Tomkinson
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2018(25 years, 3 months after company formation)
Appointment Duration5 years, 6 months (closed 23 January 2024)
RoleGroup Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Ronald Klaas Otto Kers
Date of BirthJuly 1969 (Born 54 years ago)
NationalityDutch
StatusClosed
Appointed30 June 2018(25 years, 3 months after company formation)
Appointment Duration5 years, 6 months (closed 23 January 2024)
RoleGroup Ceo
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Secretary NameMiss Jane Christine Agate
NationalityBritish
StatusResigned
Appointed29 April 1993(3 weeks, 3 days after company formation)
Appointment Duration10 months (resigned 24 February 1994)
RoleCompany Director
Correspondence Address26 Hatherley Grove
Bayswater
London
W2 5BS
Director NameLord Christopher Robin Haskins
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1994(10 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 20 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuarryside Farm Main Street
Skidby
Cottingham
East Yorkshire
HU16 5TG
Director NameMr Michael Albert Joseph Morgan
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1994(10 months, 3 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 West Ella Way
Kirk Ella
Hull
East Yorkshire
HU10 7LW
Director NameMartin Clark
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1994(10 months, 3 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 21 February 1996)
RoleCompany Director
Correspondence AddressHolwood
Burstead Close
Cobham
Surrey
KT11 2NL
Secretary NameMr Julian Nicholas Wild
NationalityEnglish
StatusResigned
Appointed24 February 1994(10 months, 3 weeks after company formation)
Appointment Duration11 years, 1 month (resigned 31 March 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address226 Westella Road
Westella
Hull
East Yorkshire
HU10 7RS
Director NameMr Michael Sean Christie
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1996(2 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 22 October 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address262 High Street
Boston Spa
West Yorkshire
LS23 6AJ
Director NameAlan Barton
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(5 years after company formation)
Appointment Duration2 years (resigned 05 May 2000)
RoleGroup Finance Executive
Correspondence Address5 Haxey Grange
Haxey
Doncaster
South Yorkshire
DN9 2PW
Director NameMr Ian Anthony Ellis
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(7 years, 1 month after company formation)
Appointment Duration6 years (resigned 19 May 2006)
RoleGroup Finance Executive
Country of ResidenceUnited Kingdom
Correspondence Address25 Peacock Close
Killamarsh
Sheffield
South Yorkshire
S21 1BF
Director NameMr Julian Nicholas Wild
Date of BirthMay 1953 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed13 August 2004(11 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 March 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address226 Westella Road
Westella
Hull
East Yorkshire
HU10 7RS
Director NameGeorge McDonald Reid
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2004(11 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2006)
RoleGroup Taxation Manager
Correspondence AddressFagus 1 Beech Hill Road
Swanland
North Ferriby
East Yorkshire
HU14 3QY
Director NameMrs Carol Williams
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(11 years, 12 months after company formation)
Appointment Duration7 years (resigned 16 April 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2180 Century Way, Thorpe Park
Leeds
LS15 8ZB
Secretary NameMrs Carol Williams
NationalityBritish
StatusResigned
Appointed31 March 2005(11 years, 12 months after company formation)
Appointment Duration7 years (resigned 16 April 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Jonathan Craig Lill
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2006(13 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 22 July 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Mallards
Crosby
Northallerton
North Yorkshire
DL6 3SZ
Director NameMr Stephen Henderson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(13 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 August 2014)
RoleGroup Chief Accountant
Country of ResidenceEngland
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameLinda Jane Hall
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2008(15 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 March 2010)
RoleAssistant Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Longland Lane
Whixley
York
North Yorkshire
YO26 8BB
Director NameMr Huan Quayle
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2010(16 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 October 2012)
RoleAssistant Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr David Steven Morgan
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2012(19 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 August 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Stephen Paul Leadbeater
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2014(21 years, 2 months after company formation)
Appointment Duration3 years (resigned 18 July 2017)
RoleGroup Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Gareth Wyn Davies
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2015(22 years, 4 months after company formation)
Appointment Duration2 years (resigned 23 August 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Martyn Paul Fletcher
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2017(24 years, 3 months after company formation)
Appointment Duration1 year (resigned 31 July 2018)
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameMr Richard Neil Pike
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2017(24 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 June 2018)
RoleGroup Cfo
Country of ResidenceEngland
Correspondence AddressTrinity Park House Fox Way
Wakefield
West Yorkshire
WF2 8EE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 April 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 April 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameNorton Rose Limited (Corporation)
StatusResigned
Appointed29 April 1993(3 weeks, 3 days after company formation)
Appointment Duration10 months (resigned 24 February 1994)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN

Contact

Website2sistersfoodgroup.com

Location

Registered AddressTrinity Park House
Fox Way
Wakefield
West Yorkshire
WF2 8EE
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Northern Foods LTD
100.00%
Ordinary

Accounts

Latest Accounts30 July 2022 (1 year, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

7 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
24 March 2020Accounts for a dormant company made up to 27 July 2019 (8 pages)
2 May 2019Accounts for a dormant company made up to 28 July 2018 (7 pages)
8 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
20 August 2018Termination of appointment of Martyn Paul Fletcher as a director on 31 July 2018 (1 page)
31 July 2018Appointment of Mr Craig Ashley Tomkinson as a director on 30 June 2018 (2 pages)
31 July 2018Termination of appointment of Richard Neil Pike as a director on 30 June 2018 (1 page)
31 July 2018Appointment of Mr Ronald Klaas Otto Kers as a director on 30 June 2018 (2 pages)
16 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
14 February 2018Accounts for a dormant company made up to 29 July 2017 (8 pages)
31 August 2017Termination of appointment of Gareth Wyn Davies as a director on 23 August 2017 (1 page)
31 August 2017Termination of appointment of Gareth Wyn Davies as a director on 23 August 2017 (1 page)
23 August 2017Appointment of Mr Richard Neil Pike as a director on 22 August 2017 (2 pages)
23 August 2017Appointment of Mr Richard Neil Pike as a director on 22 August 2017 (2 pages)
25 July 2017Appointment of Mr Martyn Paul Fletcher as a director on 17 July 2017 (2 pages)
25 July 2017Termination of appointment of Stephen Paul Leadbeater as a director on 18 July 2017 (1 page)
25 July 2017Termination of appointment of Stephen Paul Leadbeater as a director on 18 July 2017 (1 page)
25 July 2017Appointment of Mr Martyn Paul Fletcher as a director on 17 July 2017 (2 pages)
10 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
4 April 2017Accounts for a dormant company made up to 30 July 2016 (8 pages)
4 April 2017Accounts for a dormant company made up to 30 July 2016 (8 pages)
28 April 2016Accounts for a dormant company made up to 1 August 2015 (8 pages)
28 April 2016Accounts for a dormant company made up to 1 August 2015 (8 pages)
14 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,000
(3 pages)
14 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,000
(3 pages)
26 August 2015Termination of appointment of David Steven Morgan as a director on 25 August 2015 (1 page)
26 August 2015Appointment of Mr Gareth Wyn Davies as a director on 24 August 2015 (2 pages)
26 August 2015Appointment of Mr Gareth Wyn Davies as a director on 24 August 2015 (2 pages)
26 August 2015Termination of appointment of David Steven Morgan as a director on 25 August 2015 (1 page)
24 April 2015Accounts for a dormant company made up to 2 August 2014 (7 pages)
24 April 2015Accounts for a dormant company made up to 2 August 2014 (7 pages)
24 April 2015Accounts for a dormant company made up to 2 August 2014 (7 pages)
20 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000
(3 pages)
20 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000
(3 pages)
20 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000
(3 pages)
18 February 2015Director's details changed for Mr David Steven Morgan on 1 February 2015 (2 pages)
18 February 2015Director's details changed for Mr David Steven Morgan on 1 February 2015 (2 pages)
18 February 2015Director's details changed for Mr David Steven Morgan on 1 February 2015 (2 pages)
5 August 2014Appointment of Mr Stephen Paul Leadbeater as a director on 20 June 2014 (2 pages)
5 August 2014Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page)
5 August 2014Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page)
5 August 2014Termination of appointment of Stephen Henderson as a director on 1 August 2014 (1 page)
5 August 2014Appointment of Mr Stephen Paul Leadbeater as a director on 20 June 2014 (2 pages)
14 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,000
(3 pages)
14 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,000
(3 pages)
14 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,000
(3 pages)
11 April 2014Accounts for a dormant company made up to 27 July 2013 (6 pages)
11 April 2014Accounts for a dormant company made up to 27 July 2013 (6 pages)
13 May 2013Accounts for a dormant company made up to 28 July 2012 (7 pages)
13 May 2013Accounts for a dormant company made up to 28 July 2012 (7 pages)
25 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
25 April 2013Director's details changed for Mr Stephen Henderson on 4 April 2013 (2 pages)
25 April 2013Director's details changed for Mr Stephen Henderson on 4 April 2013 (2 pages)
25 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
25 April 2013Director's details changed for Mr Stephen Henderson on 4 April 2013 (2 pages)
25 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
15 October 2012Appointment of Mr David Steven Morgan as a director (2 pages)
15 October 2012Appointment of Mr David Steven Morgan as a director (2 pages)
15 October 2012Termination of appointment of Huan Quayle as a director (1 page)
15 October 2012Termination of appointment of Huan Quayle as a director (1 page)
4 June 2012Termination of appointment of Carol Williams as a director (1 page)
4 June 2012Termination of appointment of Carol Williams as a director (1 page)
4 June 2012Termination of appointment of Carol Williams as a secretary (1 page)
4 June 2012Termination of appointment of Carol Williams as a secretary (1 page)
17 May 2012Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page)
17 May 2012Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page)
12 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
23 December 2011Accounts for a dormant company made up to 2 April 2011 (4 pages)
23 December 2011Accounts for a dormant company made up to 2 April 2011 (4 pages)
23 December 2011Accounts for a dormant company made up to 2 April 2011 (4 pages)
22 July 2011Registered office address changed from 2180 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB on 22 July 2011 (1 page)
22 July 2011Registered office address changed from 2180 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZB on 22 July 2011 (1 page)
6 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
25 November 2010Accounts for a dormant company made up to 3 April 2010 (3 pages)
25 November 2010Accounts for a dormant company made up to 3 April 2010 (3 pages)
25 November 2010Accounts for a dormant company made up to 3 April 2010 (3 pages)
20 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Stephen Henderson on 4 April 2010 (2 pages)
19 May 2010Director's details changed for Mrs Carol Williams on 4 April 2010 (2 pages)
19 May 2010Secretary's details changed for Mrs Carol Williams on 3 April 2010 (1 page)
19 May 2010Director's details changed for Mrs Carol Williams on 4 April 2010 (2 pages)
19 May 2010Director's details changed for Mrs Carol Williams on 4 April 2010 (2 pages)
19 May 2010Director's details changed for Stephen Henderson on 4 April 2010 (2 pages)
19 May 2010Director's details changed for Stephen Henderson on 4 April 2010 (2 pages)
19 May 2010Secretary's details changed for Mrs Carol Williams on 3 April 2010 (1 page)
19 May 2010Secretary's details changed for Mrs Carol Williams on 3 April 2010 (1 page)
30 March 2010Appointment of Mr Huan Quayle as a director (2 pages)
30 March 2010Appointment of Mr Huan Quayle as a director (2 pages)
4 March 2010Termination of appointment of Linda Hall as a director (1 page)
4 March 2010Termination of appointment of Linda Hall as a director (1 page)
10 November 2009Accounts for a dormant company made up to 28 March 2009 (3 pages)
10 November 2009Accounts for a dormant company made up to 28 March 2009 (3 pages)
7 April 2009Return made up to 05/04/09; full list of members (4 pages)
7 April 2009Return made up to 05/04/09; full list of members (4 pages)
9 December 2008Accounts for a dormant company made up to 29 March 2008 (3 pages)
9 December 2008Accounts for a dormant company made up to 29 March 2008 (3 pages)
31 July 2008Director appointed linda hall (4 pages)
31 July 2008Director appointed linda hall (4 pages)
22 July 2008Appointment terminated director jonathan lill (1 page)
22 July 2008Appointment terminated director jonathan lill (1 page)
8 April 2008Return made up to 05/04/08; full list of members (4 pages)
8 April 2008Return made up to 05/04/08; full list of members (4 pages)
28 September 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
28 September 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
18 April 2007Return made up to 05/04/07; full list of members (3 pages)
18 April 2007Return made up to 05/04/07; full list of members (3 pages)
25 January 2007Accounts for a dormant company made up to 1 April 2006 (6 pages)
25 January 2007Accounts for a dormant company made up to 1 April 2006 (6 pages)
25 January 2007Accounts for a dormant company made up to 1 April 2006 (6 pages)
17 July 2006Director resigned (1 page)
17 July 2006Director resigned (1 page)
17 July 2006New director appointed (2 pages)
17 July 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
4 May 2006Return made up to 05/04/06; full list of members (7 pages)
4 May 2006Return made up to 05/04/06; full list of members (7 pages)
10 November 2005Full accounts made up to 2 April 2005 (10 pages)
10 November 2005Full accounts made up to 2 April 2005 (10 pages)
10 November 2005Full accounts made up to 2 April 2005 (10 pages)
28 June 2005Director resigned (1 page)
28 June 2005Director resigned (1 page)
14 June 2005Registered office changed on 14/06/05 from: beverley house st stephens square hull east yorkshire HU1 3XG (1 page)
14 June 2005Registered office changed on 14/06/05 from: beverley house st stephens square hull east yorkshire HU1 3XG (1 page)
4 May 2005Secretary resigned (1 page)
4 May 2005Return made up to 05/04/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 May 2005Return made up to 05/04/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 May 2005New secretary appointed;new director appointed (2 pages)
4 May 2005Secretary resigned (1 page)
4 May 2005New secretary appointed;new director appointed (2 pages)
18 April 2005New secretary appointed;new director appointed (2 pages)
18 April 2005New secretary appointed;new director appointed (2 pages)
18 April 2005Secretary resigned (1 page)
18 April 2005Secretary resigned (1 page)
24 November 2004New director appointed (3 pages)
24 November 2004New director appointed (3 pages)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
30 September 2004Full accounts made up to 31 March 2004 (10 pages)
30 September 2004Full accounts made up to 31 March 2004 (10 pages)
24 August 2004New director appointed (3 pages)
24 August 2004New director appointed (3 pages)
14 April 2004Return made up to 05/04/04; full list of members (7 pages)
14 April 2004Return made up to 05/04/04; full list of members (7 pages)
29 November 2003Full accounts made up to 31 March 2003 (11 pages)
29 November 2003Full accounts made up to 31 March 2003 (11 pages)
13 April 2003Return made up to 05/04/03; full list of members (7 pages)
13 April 2003Return made up to 05/04/03; full list of members (7 pages)
12 September 2002Full accounts made up to 31 March 2002 (9 pages)
12 September 2002Full accounts made up to 31 March 2002 (9 pages)
2 August 2002Re section 394 (3 pages)
2 August 2002Re section 394 (3 pages)
11 April 2002Return made up to 05/04/02; full list of members (6 pages)
11 April 2002Return made up to 05/04/02; full list of members (6 pages)
7 November 2001Full accounts made up to 31 March 2001 (9 pages)
7 November 2001Full accounts made up to 31 March 2001 (9 pages)
12 April 2001Return made up to 05/04/01; full list of members (6 pages)
12 April 2001Return made up to 05/04/01; full list of members (6 pages)
3 January 2001Director resigned (1 page)
3 January 2001Director resigned (1 page)
25 October 2000Full accounts made up to 31 March 2000 (9 pages)
25 October 2000Full accounts made up to 31 March 2000 (9 pages)
2 June 2000New director appointed (2 pages)
2 June 2000New director appointed (2 pages)
19 May 2000Director resigned (1 page)
19 May 2000Director resigned (1 page)
19 April 2000Return made up to 05/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2000Return made up to 05/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2000Full accounts made up to 31 March 1999 (9 pages)
26 January 2000Full accounts made up to 31 March 1999 (9 pages)
12 April 1999Return made up to 05/04/99; no change of members (4 pages)
12 April 1999Return made up to 05/04/99; no change of members (4 pages)
2 February 1999Auditor's resignation (3 pages)
2 February 1999Auditor's resignation (3 pages)
20 January 1999Full accounts made up to 31 March 1998 (9 pages)
20 January 1999Full accounts made up to 31 March 1998 (9 pages)
24 April 1998New director appointed (2 pages)
24 April 1998Director resigned (1 page)
24 April 1998New director appointed (2 pages)
24 April 1998Director resigned (1 page)
11 April 1998Return made up to 05/04/98; no change of members (4 pages)
11 April 1998Return made up to 05/04/98; no change of members (4 pages)
8 January 1998Full accounts made up to 31 March 1997 (9 pages)
8 January 1998Full accounts made up to 31 March 1997 (9 pages)
15 April 1997Return made up to 05/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 April 1997Return made up to 05/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 December 1996Full accounts made up to 31 March 1996 (9 pages)
23 December 1996Full accounts made up to 31 March 1996 (9 pages)
13 October 1996Director's particulars changed (1 page)
13 October 1996Director's particulars changed (1 page)
14 April 1996Return made up to 05/04/96; no change of members (6 pages)
14 April 1996Return made up to 05/04/96; no change of members (6 pages)
1 March 1996Director resigned (1 page)
1 March 1996Director resigned (1 page)
21 June 1995Full accounts made up to 31 March 1995 (9 pages)
21 June 1995Full accounts made up to 31 March 1995 (9 pages)
21 June 1995Accounting reference date extended from 28/02 to 31/03 (1 page)
21 June 1995Accounting reference date extended from 28/02 to 31/03 (1 page)
7 April 1995Return made up to 05/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 April 1995Return made up to 05/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 1993Incorporation (9 pages)
5 April 1993Incorporation (9 pages)