Company NameSummers P.V.C. (Essex) Limited
Company StatusDissolved
Company Number02821970
CategoryPrivate Limited Company
Incorporation Date27 May 1993(30 years, 11 months ago)
Dissolution Date24 October 2023 (5 months, 4 weeks ago)

Business Activity

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

Directors

Director NameMr Ian Jackson
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2014(20 years, 10 months after company formation)
Appointment Duration9 years, 6 months (closed 24 October 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Andrew Watkins
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2021(27 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 24 October 2023)
RoleGroup General Counsel & Company Secretary
Country of ResidenceEngland
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Nigel Bernard Summers
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1993(same day as company formation)
RoleBuilders Merchant
Country of ResidenceGb-Eng ( England )  (Gb-Eng)
Correspondence AddressWoodland 25 Caring Lane
Bearsted
Maidstone
Kent
ME14 4NJ
Director NameLorraine Elizabeth Summers
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1993(same day as company formation)
RoleBuilders Merchant
Correspondence AddressWoodlnd 25 Caring Lane
Bearsted
Maidstone
Kent
ME14 4NJ
Director NameJonathan Mark Hill
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1993(same day as company formation)
RoleSalesman
Correspondence Address18 Riverbank Close
Maidstone
Kent
ME15 7SE
Secretary NameLorraine Elizabeth Summers
NationalityBritish
StatusResigned
Appointed27 May 1993(same day as company formation)
RoleBuilders Merchant
Correspondence AddressWoodlnd 25 Caring Lane
Bearsted
Maidstone
Kent
ME14 4NJ
Director NameJames Summers
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(8 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 March 2005)
RoleIstallations Manager
Correspondence Address3 The Chapel
Fennel Close
Maidstone
Kent
ME16 0XD
Director NameMartin Noble
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(8 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 March 2005)
RoleAccountant
Correspondence Address6 Braunstone Drive
Allington
Maidstone
Kent
ME16 0UG
Secretary NameMartin Noble
NationalityBritish
StatusResigned
Appointed10 October 2002(9 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 March 2005)
RoleAccountant
Correspondence Address6 Braunstone Drive
Allington
Maidstone
Kent
ME16 0UG
Director NameDavid Farrant
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2004(10 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 March 2005)
RoleCommercial Director
Correspondence Address45 St Monance Way
Colchester
Essex
CO4 0PG
Director NameMr Gareth Wyn Davies
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2005(11 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Michael John Chivers
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2005(11 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSignet House 17 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr David Williams
Date of BirthNovember 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed08 March 2005(11 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address"Merrymede" 48 Wood Lane
Wickersley
Rotherham
South Yorkshire
S66 1JX
Director NameMr Christopher John Bow
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2005(11 years, 9 months after company formation)
Appointment Duration9 years (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Sternes Way
Stapleford
Cambridgeshire
CB2 5DA
Secretary NameMr Richard Charles Monro
NationalityBritish
StatusResigned
Appointed08 March 2005(11 years, 9 months after company formation)
Appointment Duration14 years, 9 months (resigned 06 December 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Richard Charles Monro
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2011(18 years, 6 months after company formation)
Appointment Duration8 years (resigned 06 December 2019)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMs Kulbinder Kaur Dosanjh
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2019(26 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Eastbourne Terrace
London
W2 6LG
Secretary NameMs Kulbinder Kaur Dosanjh
StatusResigned
Appointed06 December 2019(26 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2021)
RoleCompany Director
Correspondence Address10 Eastbourne Terrace
London
W2 6LG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 May 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitesummerspvc.co.uk
Telephone0845 6124304
Telephone regionUnknown

Location

Registered AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 90 other UK companies use this postal address

Shareholders

8k at £1Sig Trading LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 January 2021Director's details changed for Ms Kulbinder Kaur Dosanjh on 22 December 2020 (2 pages)
7 October 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
21 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
20 December 2019Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 6 December 2019 (2 pages)
20 December 2019Termination of appointment of Richard Charles Monro as a director on 6 December 2019 (1 page)
20 December 2019Appointment of Ms Kulbinder Kaur Dosanjh as a director on 6 December 2019 (2 pages)
20 December 2019Termination of appointment of Richard Charles Monro as a secretary on 6 December 2019 (1 page)
9 August 2019Micro company accounts made up to 31 December 2018 (3 pages)
21 May 2019Confirmation statement made on 21 May 2019 with updates (4 pages)
29 January 2019Registered office address changed from Adsetts House 16 Europa View Sheffield Business Park Sheffield England to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH on 29 January 2019 (1 page)
23 August 2018Micro company accounts made up to 31 December 2017 (3 pages)
23 July 2018Director's details changed for Mr Richard Charles Monro on 29 June 2018 (2 pages)
23 July 2018Secretary's details changed for Mr Richard Charles Monro on 29 June 2018 (1 page)
20 July 2018Director's details changed for Mr Ian Jackson on 29 June 2018 (2 pages)
12 July 2018Registered office address changed from Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW to Adsetts House 16 Europa View Sheffield Business Park Sheffield on 12 July 2018 (1 page)
11 July 2018Change of details for Sig Trading Limited as a person with significant control on 29 June 2018 (2 pages)
10 July 2018Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH United Kingdom to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH (1 page)
14 May 2018Confirmation statement made on 14 May 2018 with updates (4 pages)
8 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
8 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
11 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
16 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
16 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
11 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 8,000
(5 pages)
11 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 8,000
(5 pages)
24 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
24 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
21 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 8,000
(5 pages)
21 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 8,000
(5 pages)
16 March 2015Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages)
16 March 2015Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages)
18 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
18 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
15 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 8,000
(5 pages)
15 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 8,000
(5 pages)
24 April 2014Appointment of Mr Ian Jackson as a director (2 pages)
24 April 2014Appointment of Mr Ian Jackson as a director (2 pages)
7 April 2014Termination of appointment of Christopher Bow as a director (1 page)
7 April 2014Termination of appointment of Christopher Bow as a director (1 page)
9 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
9 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
6 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
6 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
30 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
30 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
7 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
7 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
30 January 2012Termination of appointment of Michael Chivers as a director (1 page)
30 January 2012Termination of appointment of Michael Chivers as a director (1 page)
4 January 2012Termination of appointment of Gareth Davies as a director (1 page)
4 January 2012Termination of appointment of Gareth Davies as a director (1 page)
21 November 2011Appointment of Mr Richard Charles Monro as a director (2 pages)
21 November 2011Appointment of Mr Richard Charles Monro as a director (2 pages)
11 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
11 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
31 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (7 pages)
31 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (7 pages)
3 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
3 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
24 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
24 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
17 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (6 pages)
17 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (6 pages)
6 November 2009Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 November 2009Director's details changed for Mr Michael John Chivers on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 November 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
6 November 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
6 November 2009Director's details changed for Mr Gareth Wyn Davies on 1 October 2009 (2 pages)
20 October 2009Register inspection address has been changed (1 page)
20 October 2009Register inspection address has been changed (1 page)
20 October 2009Register(s) moved to registered inspection location (1 page)
20 October 2009Register(s) moved to registered inspection location (1 page)
4 August 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
4 August 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
14 May 2009Return made up to 14/05/09; full list of members (4 pages)
14 May 2009Return made up to 14/05/09; full list of members (4 pages)
3 February 2009Accounting reference date shortened from 07/03/2009 to 31/12/2008 (1 page)
3 February 2009Accounting reference date shortened from 07/03/2009 to 31/12/2008 (1 page)
18 November 2008Accounts for a dormant company made up to 7 March 2008 (10 pages)
18 November 2008Accounts for a dormant company made up to 7 March 2008 (10 pages)
18 November 2008Accounts for a dormant company made up to 7 March 2008 (10 pages)
2 July 2008Appointment terminated director david williams (1 page)
2 July 2008Appointment terminated director david williams (1 page)
15 May 2008Location of register of members (1 page)
15 May 2008Return made up to 14/05/08; full list of members (6 pages)
15 May 2008Location of register of members (1 page)
15 May 2008Return made up to 14/05/08; full list of members (6 pages)
22 December 2007Full accounts made up to 7 March 2007 (12 pages)
22 December 2007Full accounts made up to 7 March 2007 (12 pages)
22 December 2007Full accounts made up to 7 March 2007 (12 pages)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
14 May 2007Return made up to 14/05/07; full list of members (2 pages)
14 May 2007Return made up to 14/05/07; full list of members (2 pages)
6 February 2007Full accounts made up to 7 March 2006 (16 pages)
6 February 2007Full accounts made up to 7 March 2006 (16 pages)
6 February 2007Full accounts made up to 7 March 2006 (16 pages)
2 June 2006Return made up to 15/05/06; full list of members (8 pages)
2 June 2006Return made up to 15/05/06; full list of members (8 pages)
19 December 2005Total exemption full accounts made up to 7 March 2005 (17 pages)
19 December 2005Total exemption full accounts made up to 7 March 2005 (17 pages)
19 December 2005Accounting reference date shortened from 31/12/05 to 07/03/05 (1 page)
19 December 2005Total exemption full accounts made up to 7 March 2005 (17 pages)
19 December 2005Accounting reference date shortened from 31/12/05 to 07/03/05 (1 page)
4 July 2005Return made up to 15/05/05; full list of members (11 pages)
4 July 2005Return made up to 15/05/05; full list of members (11 pages)
29 June 2005New director appointed (1 page)
29 June 2005New director appointed (1 page)
29 June 2005New secretary appointed (1 page)
29 June 2005New director appointed (1 page)
29 June 2005New director appointed (1 page)
29 June 2005New director appointed (1 page)
29 June 2005New secretary appointed (1 page)
29 June 2005New director appointed (1 page)
29 June 2005New director appointed (1 page)
29 June 2005New director appointed (1 page)
28 June 2005Full accounts made up to 31 December 2004 (15 pages)
28 June 2005Full accounts made up to 31 December 2004 (15 pages)
5 April 2005Director resigned (1 page)
5 April 2005Director resigned (1 page)
5 April 2005Secretary resigned (1 page)
5 April 2005Registered office changed on 05/04/05 from: unit f orchard business centre st barnabas close allington maidstone kent ME16 0JZ (1 page)
5 April 2005Director resigned (1 page)
5 April 2005Secretary resigned (1 page)
5 April 2005Director resigned (1 page)
5 April 2005Director resigned (1 page)
5 April 2005Director resigned (1 page)
5 April 2005Registered office changed on 05/04/05 from: unit f orchard business centre st barnabas close allington maidstone kent ME16 0JZ (1 page)
4 April 2005Director resigned (1 page)
4 April 2005Director resigned (1 page)
1 March 2005£ sr 666@1 18/12/03 (1 page)
1 March 2005£ sr 666@1 18/12/03 (1 page)
1 March 2005£ ic 8664/7998 18/07/04 £ sr 666@1=666 (1 page)
1 March 2005£ ic 8664/7998 18/07/04 £ sr 666@1=666 (1 page)
14 February 2005Resolutions
  • RES13 ‐ Re:approve sha acquisit 17/12/04
(2 pages)
14 February 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
14 February 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 February 2005Resolutions
  • RES13 ‐ Re:approve sha acquisit 17/12/04
(2 pages)
14 February 2005Resolutions
  • RES13 ‐ Re:approve sha acquisit 17/12/04
(2 pages)
14 February 2005Resolutions
  • RES13 ‐ Re:approve sha acquisit 17/12/04
(2 pages)
14 February 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
14 February 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 June 2004Return made up to 15/05/04; full list of members (12 pages)
24 June 2004Return made up to 15/05/04; full list of members (12 pages)
12 May 2004New director appointed (2 pages)
12 May 2004New director appointed (2 pages)
4 May 2004Full accounts made up to 31 December 2003 (16 pages)
4 May 2004Full accounts made up to 31 December 2003 (16 pages)
2 March 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(7 pages)
2 March 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(7 pages)
27 November 2003£ ic 10000/9332 13/10/03 £ sr 668@1=668 (1 page)
27 November 2003£ ic 10000/9332 13/10/03 £ sr 668@1=668 (1 page)
8 October 2003Full accounts made up to 31 December 2002 (14 pages)
8 October 2003Full accounts made up to 31 December 2002 (14 pages)
19 July 2003Director resigned (1 page)
19 July 2003Director resigned (1 page)
27 May 2003Return made up to 15/05/03; full list of members (11 pages)
27 May 2003Return made up to 15/05/03; full list of members (11 pages)
31 October 2002Full accounts made up to 31 December 2001 (12 pages)
31 October 2002Full accounts made up to 31 December 2001 (12 pages)
18 October 2002New secretary appointed (2 pages)
18 October 2002Secretary resigned (1 page)
18 October 2002New secretary appointed (2 pages)
18 October 2002Secretary resigned (1 page)
21 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
21 May 2002Return made up to 15/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 May 2002New director appointed (2 pages)
21 May 2002Return made up to 15/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2001Full accounts made up to 31 December 2000 (15 pages)
28 June 2001Full accounts made up to 31 December 2000 (15 pages)
22 May 2001Return made up to 15/05/01; full list of members (7 pages)
22 May 2001Return made up to 15/05/01; full list of members (7 pages)
16 June 2000Full accounts made up to 31 December 1999 (14 pages)
16 June 2000Full accounts made up to 31 December 1999 (14 pages)
22 May 2000Return made up to 27/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 May 2000Return made up to 27/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 1999Full accounts made up to 31 December 1998 (14 pages)
27 October 1999Full accounts made up to 31 December 1998 (14 pages)
28 June 1999Return made up to 27/05/99; no change of members (4 pages)
28 June 1999Return made up to 27/05/99; no change of members (4 pages)
6 October 1998Full accounts made up to 31 December 1997 (14 pages)
6 October 1998Full accounts made up to 31 December 1997 (14 pages)
23 July 1998Return made up to 27/05/98; full list of members (6 pages)
23 July 1998Return made up to 27/05/98; full list of members (6 pages)
15 October 1997Full accounts made up to 31 December 1996 (14 pages)
15 October 1997Full accounts made up to 31 December 1996 (14 pages)
29 June 1997Return made up to 27/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
29 June 1997Return made up to 27/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
6 March 1997Registered office changed on 06/03/97 from: unit 13 bircholt rd parkwood trading est maidstone kent ME15 9YG (1 page)
6 March 1997Registered office changed on 06/03/97 from: unit 13 bircholt rd parkwood trading est maidstone kent ME15 9YG (1 page)
28 October 1996Full accounts made up to 31 December 1995 (13 pages)
28 October 1996Full accounts made up to 31 December 1995 (13 pages)
20 June 1996Return made up to 27/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 June 1996Return made up to 27/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 June 1995Return made up to 27/05/95; no change of members (4 pages)
30 June 1995Return made up to 27/05/95; no change of members (4 pages)
3 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
3 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)