Clint
Harrogate
North Yorkshire
HG3 3DS
Director Name | Mr Brian Charles Downs |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | English |
Status | Closed |
Appointed | 02 September 2002(8 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 24 December 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Imperial House North Street Bromley Kent BR1 1SD |
Director Name | Austin John Moore |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(3 months, 3 weeks after company formation) |
Appointment Duration | 1 week (resigned 11 March 1994) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat B 5 The Chestnuts Kenilworth Road Nottingham Nottinghamshire NG7 1DD |
Director Name | Miss Claire Louise Simpson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(3 months, 3 weeks after company formation) |
Appointment Duration | 1 week (resigned 11 March 1994) |
Role | Trainee Solicitor |
Correspondence Address | Flat 1 St Helier Court Park Drive The Park Nottingham Nottinghamshire NG7 1BE |
Secretary Name | Austin John Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1994(3 months, 3 weeks after company formation) |
Appointment Duration | 1 week (resigned 11 March 1994) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat B 5 The Chestnuts Kenilworth Road Nottingham Nottinghamshire NG7 1DD |
Director Name | Paula Shorrocks |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 September 2001) |
Role | Company Director |
Correspondence Address | High Close Farm Sheen Buxton Derbyshire SK17 0ER |
Director Name | Wilfred Shorrocks |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 September 2001) |
Role | Company Director |
Correspondence Address | High Close Farm Sheen Buxton Derbyshire SK17 0ER |
Secretary Name | Paula Shorrocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 16 January 1995) |
Role | Company Director |
Correspondence Address | High Close Farm Sheen Buxton Derbyshire SK17 0ER |
Director Name | Mr Lindsay Keith Anderson Mair |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1994(4 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 27 March 1995) |
Role | Financial Adviser |
Correspondence Address | No 5 Chevening Road Greenwich London SE10 0LB |
Director Name | Ronald Gordon Lagden |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1994(4 months, 1 week after company formation) |
Appointment Duration | 8 years, 4 months (resigned 02 August 2002) |
Role | Retired/Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Spearhill Cottage Billinghurst Road Ashington West Sussex RH20 3BA |
Secretary Name | Mr Graham Robert Calderbank |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 15 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Acorn Ridge Walton Chesterfield Derbyshire S42 7HF |
Director Name | Mr Mark Jonathan Bernstein |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(1 year, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 20 November 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Nock Verges Stoney Stanton Leicestershire LE5 4DA |
Director Name | Jules Rudick |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 May 1995(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 12 May 2001) |
Role | Businessman |
Correspondence Address | 306 Chinachem Golden Plaza 77 Mody Road Tsimshatsui East Foreign Hong Kong |
Director Name | Paul Frederick Rivers |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(1 year, 7 months after company formation) |
Appointment Duration | 2 years (resigned 20 June 1997) |
Role | Managing Director |
Correspondence Address | 155 Rumbush Lane Dickens Heath Solihull B90 1RB |
Director Name | Mr Graham Robert Calderbank |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1997(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 15 June 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 57 Acorn Ridge Walton Chesterfield Derbyshire S42 7HF |
Director Name | Mr Graham Robert Calderbank |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1997(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 15 June 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 57 Acorn Ridge Walton Chesterfield Derbyshire S42 7HF |
Director Name | Mr Anthony Lindsay Caplin |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Elm Lodge River Gardens London SW6 6NZ |
Director Name | Mr Ian Miles |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 150 Hamilton Terrace London NW8 9UX |
Director Name | Mr Keith Thomas Cloudesley Gutteridge |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1999(6 years after company formation) |
Appointment Duration | 8 months (resigned 31 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tilbrook Hall Tilbrook Huntingdon Cambridgeshire PE28 0JR |
Director Name | Mr David Keith Newcombe |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Middlecroft Bredons Norton Tewkesbury Gloucestershire GL20 7HB Wales |
Secretary Name | Mr David Keith Newcombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Middlecroft Bredons Norton Tewkesbury Gloucestershire GL20 7HB Wales |
Director Name | Nicholas Underwood |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2003) |
Role | Marketing Director |
Correspondence Address | Round Hill Farm House Roun Hill Farm Barcheston Warwickshire CV36 5AZ |
Director Name | Christopher Jones |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(8 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 13 November 2002) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Old Orchard Cottage The Green, Cookham Dean Maidenhead Berkshire SL6 9NZ |
Secretary Name | Mr Graham Robert Calderbank |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Acorn Ridge Walton Chesterfield Derbyshire S42 7HF |
Director Name | Nigel Peter Wilson |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2002(9 years after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 11 November 2003) |
Role | Accountant |
Correspondence Address | 15 Geraldine Road London SW18 2RD |
Director Name | Mr Hilary David Clement |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Applecroft Broome Stourbridge West Midlands DY9 0HA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Director Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | St Andrew House 119-121 The Headrow Leeds LS1 5JW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £11,750,000 |
Gross Profit | £5,312,000 |
Net Worth | £12,778,000 |
Cash | £6,857,000 |
Current Liabilities | £3,330,000 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 July |
24 December 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 December 2012 | Final Gazette dissolved following liquidation (1 page) |
24 September 2012 | Liquidators' statement of receipts and payments to 7 September 2012 (5 pages) |
24 September 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 September 2012 | Liquidators' statement of receipts and payments to 7 September 2012 (5 pages) |
24 September 2012 | Liquidators statement of receipts and payments to 7 September 2012 (5 pages) |
24 September 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 September 2012 | Liquidators statement of receipts and payments to 7 September 2012 (5 pages) |
27 June 2012 | Liquidators' statement of receipts and payments to 20 May 2012 (5 pages) |
27 June 2012 | Liquidators' statement of receipts and payments to 20 May 2012 (5 pages) |
27 June 2012 | Liquidators statement of receipts and payments to 20 May 2012 (5 pages) |
7 December 2011 | Liquidators statement of receipts and payments to 20 November 2011 (5 pages) |
7 December 2011 | Liquidators' statement of receipts and payments to 20 November 2011 (5 pages) |
7 December 2011 | Liquidators' statement of receipts and payments to 20 November 2011 (5 pages) |
29 June 2011 | Liquidators statement of receipts and payments to 20 May 2011 (5 pages) |
29 June 2011 | Liquidators' statement of receipts and payments to 20 May 2011 (5 pages) |
29 June 2011 | Liquidators' statement of receipts and payments to 20 May 2011 (5 pages) |
11 January 2011 | Liquidators' statement of receipts and payments to 20 November 2010 (5 pages) |
11 January 2011 | Liquidators' statement of receipts and payments to 20 November 2010 (5 pages) |
11 January 2011 | Liquidators statement of receipts and payments to 20 November 2010 (5 pages) |
10 June 2010 | Liquidators statement of receipts and payments to 20 May 2010 (8 pages) |
10 June 2010 | Liquidators' statement of receipts and payments to 20 May 2010 (8 pages) |
10 June 2010 | Liquidators' statement of receipts and payments to 20 May 2010 (8 pages) |
19 December 2009 | Liquidators' statement of receipts and payments to 20 November 2009 (5 pages) |
19 December 2009 | Liquidators' statement of receipts and payments to 20 November 2009 (5 pages) |
19 December 2009 | Liquidators statement of receipts and payments to 20 November 2009 (5 pages) |
17 September 2009 | Registered office changed on 17/09/2009 from c/o geoffrey martin & co st james's house 28 park place leeds LS1 2SP (1 page) |
17 September 2009 | Registered office changed on 17/09/2009 from c/o geoffrey martin & co st james's house 28 park place leeds LS1 2SP (1 page) |
15 June 2009 | Liquidators' statement of receipts and payments to 20 May 2009 (5 pages) |
15 June 2009 | Liquidators statement of receipts and payments to 20 May 2009 (5 pages) |
15 June 2009 | Liquidators' statement of receipts and payments to 20 May 2009 (5 pages) |
12 January 2009 | Liquidators' statement of receipts and payments to 20 November 2008 (5 pages) |
12 January 2009 | Liquidators' statement of receipts and payments to 20 November 2008 (5 pages) |
12 January 2009 | Liquidators statement of receipts and payments to 20 November 2008 (5 pages) |
1 July 2008 | Liquidators' statement of receipts and payments to 20 November 2008 (5 pages) |
1 July 2008 | Liquidators statement of receipts and payments to 20 November 2008 (5 pages) |
1 July 2008 | Liquidators' statement of receipts and payments to 20 November 2008 (5 pages) |
9 December 2007 | Liquidators statement of receipts and payments (5 pages) |
9 December 2007 | Liquidators' statement of receipts and payments (5 pages) |
9 December 2007 | Liquidators' statement of receipts and payments (5 pages) |
21 June 2007 | Liquidators' statement of receipts and payments (5 pages) |
21 June 2007 | Liquidators' statement of receipts and payments (5 pages) |
21 June 2007 | Liquidators statement of receipts and payments (5 pages) |
4 January 2007 | Liquidators' statement of receipts and payments (5 pages) |
4 January 2007 | Liquidators statement of receipts and payments (5 pages) |
4 January 2007 | Liquidators' statement of receipts and payments (5 pages) |
7 June 2006 | Liquidators' statement of receipts and payments (5 pages) |
7 June 2006 | Liquidators' statement of receipts and payments (5 pages) |
7 June 2006 | Liquidators statement of receipts and payments (5 pages) |
4 January 2006 | Liquidators' statement of receipts and payments (5 pages) |
4 January 2006 | Liquidators' statement of receipts and payments (5 pages) |
4 January 2006 | Liquidators statement of receipts and payments (5 pages) |
11 October 2005 | Notice of completion of voluntary arrangement (6 pages) |
11 October 2005 | Notice of completion of voluntary arrangement (6 pages) |
19 August 2005 | Notice of Constitution of Liquidation Committee (2 pages) |
19 August 2005 | Notice of Constitution of Liquidation Committee (2 pages) |
19 July 2005 | Statement of affairs (8 pages) |
19 July 2005 | Statement of affairs (8 pages) |
29 June 2005 | Liquidators' statement of receipts and payments (5 pages) |
29 June 2005 | Liquidators statement of receipts and payments (5 pages) |
29 June 2005 | Liquidators' statement of receipts and payments (5 pages) |
8 June 2005 | Registered office changed on 08/06/05 from: 112-114 great portland street, london, W1W 6PH (1 page) |
8 June 2005 | Registered office changed on 08/06/05 from: 112-114 great portland street, london, W1W 6PH (1 page) |
19 January 2005 | Director resigned (1 page) |
19 January 2005 | Director resigned (1 page) |
30 November 2004 | Secretary resigned (1 page) |
30 November 2004 | Secretary resigned (1 page) |
18 November 2004 | Registered office changed on 18/11/04 from: st james's house, 28 park place, leeds, LS1 2SP (1 page) |
18 November 2004 | Registered office changed on 18/11/04 from: st james's house, 28 park place, leeds, LS1 2SP (1 page) |
13 August 2004 | Liquidators' statement of receipts and payments (2 pages) |
13 August 2004 | Liquidators statement of receipts and payments (2 pages) |
13 August 2004 | Liquidators' statement of receipts and payments (2 pages) |
1 July 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 August 2003 (2 pages) |
1 July 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 August 2003 (2 pages) |
1 July 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 August 2003 (2 pages) |
22 June 2004 | Administrator's abstract of receipts and payments (2 pages) |
22 June 2004 | Administrator's abstract of receipts and payments (2 pages) |
4 June 2004 | Registered office changed on 04/06/04 from: suite 4 burlington house, burlington street, chesterfield, derbyshire S40 1RS (1 page) |
4 June 2004 | Registered office changed on 04/06/04 from: suite 4 burlington house, burlington street, chesterfield, derbyshire S40 1RS (1 page) |
1 June 2004 | Declaration of solvency (3 pages) |
1 June 2004 | Declaration of solvency (3 pages) |
1 June 2004 | Appointment of a voluntary liquidator (1 page) |
1 June 2004 | Resolutions
|
1 June 2004 | Resolutions
|
1 June 2004 | Appointment of a voluntary liquidator (1 page) |
6 May 2004 | Notice of discharge of Administration Order (4 pages) |
6 May 2004 | Notice of discharge of Administration Order (4 pages) |
4 May 2004 | Ad 13/03/04-15/04/04 £ si [email protected]=4030 £ ic 13057547/13061577 (5 pages) |
4 May 2004 | Ad 13/03/04-15/04/04 £ si [email protected]=4030 £ ic 13057547/13061577 (5 pages) |
30 March 2004 | Return made up to 09/11/03; bulk list available separately (10 pages) |
30 March 2004 | Return made up to 09/11/03; bulk list available separately (10 pages) |
25 March 2004 | Ad 20/02/04-12/03/04 £ si [email protected]=650 £ ic 13056897/13057547 (3 pages) |
25 March 2004 | Ad 20/02/04-12/03/04 £ si [email protected]=650 £ ic 13056897/13057547 (3 pages) |
1 March 2004 | Ad 20/02/04--------- £ si [email protected]=650 £ ic 13056247/13056897 (3 pages) |
1 March 2004 | Ad 20/02/04--------- £ si [email protected]=650 £ ic 13056247/13056897 (3 pages) |
1 March 2004 | Ad 01/01/04-19/02/04 £ si [email protected]=1040 £ ic 13055207/13056247 (4 pages) |
1 March 2004 | Ad 01/01/04-19/02/04 £ si [email protected]=1040 £ ic 13055207/13056247 (4 pages) |
2 February 2004 | Registered office changed on 02/02/04 from: the manor, haseley business centre, warwick, warwickshire CV35 7LS (1 page) |
2 February 2004 | Registered office changed on 02/02/04 from: the manor, haseley business centre, warwick, warwickshire CV35 7LS (1 page) |
2 February 2004 | Director resigned (1 page) |
2 February 2004 | Director resigned (1 page) |
23 January 2004 | Administrator's abstract of receipts and payments (2 pages) |
23 January 2004 | Administrator's abstract of receipts and payments (2 pages) |
16 January 2004 | Ad 10/12/03-31/12/03 £ si [email protected]=1820 £ ic 13053387/13055207 (3 pages) |
16 January 2004 | Ad 10/12/03-31/12/03 £ si [email protected]=1820 £ ic 13053387/13055207 (3 pages) |
16 December 2003 | Ad 01/12/03-09/12/03 £ si [email protected]=780 £ ic 13052607/13053387 (3 pages) |
16 December 2003 | Ad 01/12/03-09/12/03 £ si [email protected]=780 £ ic 13052607/13053387 (3 pages) |
4 December 2003 | Accounting reference date shortened from 31/01/04 to 31/07/03 (1 page) |
4 December 2003 | Accounting reference date shortened from 31/01/04 to 31/07/03 (1 page) |
2 December 2003 | Accounting reference date shortened from 31/07/03 to 31/01/03 (1 page) |
2 December 2003 | Accounting reference date shortened from 31/07/03 to 31/01/03 (1 page) |
29 November 2003 | Ad 16/08/03--------- £ si [email protected]=10777 £ ic 13041830/13052607 (10 pages) |
29 November 2003 | Ad 16/08/03--------- £ si [email protected]=10777 £ ic 13041830/13052607 (10 pages) |
27 November 2003 | Director resigned (1 page) |
27 November 2003 | Director resigned (1 page) |
6 September 2003 | Ad 01/08/03-15/08/03 £ si [email protected]=7410 £ ic 13034420/13041830 (5 pages) |
6 September 2003 | Ad 01/08/03-15/08/03 £ si [email protected]=7410 £ ic 13034420/13041830 (5 pages) |
2 September 2003 | Ad 09/07/03--------- £ si [email protected] (4 pages) |
2 September 2003 | Ad 28/07/03--------- £ si [email protected]=3900 £ ic 13030520/13034420 (4 pages) |
2 September 2003 | Ad 09/07/03--------- £ si [email protected] (4 pages) |
2 September 2003 | Ad 28/07/03--------- £ si [email protected]=3900 £ ic 13030520/13034420 (4 pages) |
7 August 2003 | Administrator's abstract of receipts and payments (3 pages) |
7 August 2003 | Administrator's abstract of receipts and payments (3 pages) |
4 August 2003 | Ad 09/07/03--------- £ si [email protected]=4030 £ ic 13026490/13030520 (4 pages) |
4 August 2003 | Ad 09/07/03--------- £ si [email protected]=4030 £ ic 13026490/13030520 (4 pages) |
7 July 2003 | Ad 11/06/03-26/06/03 £ si [email protected]=12295 £ ic 13014195/13026490 (6 pages) |
7 July 2003 | Ad 11/06/03-26/06/03 £ si [email protected]=12295 £ ic 13014195/13026490 (6 pages) |
8 June 2003 | Ad 03/06/03--------- £ si [email protected]=72396 £ ic 12941799/13014195 (11 pages) |
8 June 2003 | Ad 03/06/03--------- £ si [email protected]=72396 £ ic 12941799/13014195 (11 pages) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | Amended 882 x 8 (22 pages) |
14 May 2003 | Amended 882 x 8 (22 pages) |
30 April 2003 | Memorandum and Articles of Association (6 pages) |
30 April 2003 | Memorandum and Articles of Association (6 pages) |
25 March 2003 | Ad 28/02/03--------- £ si [email protected]=51621 £ ic 12890178/12941799 (2 pages) |
25 March 2003 | Ad 28/02/03--------- £ si [email protected]=51621 £ ic 12890178/12941799 (2 pages) |
19 March 2003 | Location of register of members (non legible) (1 page) |
19 March 2003 | Ad 21/02/03--------- £ si [email protected]=21887 £ ic 12868291/12890178 (8 pages) |
19 March 2003 | Ad 21/02/03--------- £ si [email protected]=21887 £ ic 12868291/12890178 (8 pages) |
19 March 2003 | Location of register of members (non legible) (1 page) |
12 March 2003 | Particulars of mortgage/charge (3 pages) |
12 March 2003 | Particulars of mortgage/charge (3 pages) |
5 March 2003 | Director resigned (1 page) |
5 March 2003 | Director resigned (1 page) |
27 February 2003 | Ad 14/02/03--------- £ si [email protected]=49645 £ ic 12818646/12868291 (11 pages) |
27 February 2003 | Ad 14/02/03--------- £ si [email protected]=49645 £ ic 12818646/12868291 (11 pages) |
17 February 2003 | Ad 31/01/03-07/02/03 £ si [email protected]=76867 £ ic 12741779/12818646 (16 pages) |
17 February 2003 | Ad 31/01/03-07/02/03 £ si [email protected]=76867 £ ic 12741779/12818646 (16 pages) |
4 February 2003 | Administrator's abstract of receipts and payments (3 pages) |
4 February 2003 | Ad 21/01/03-24/01/03 £ si [email protected]=58896 £ ic 12682883/12741779 (18 pages) |
4 February 2003 | Ad 21/01/03-24/01/03 £ si [email protected]=58896 £ ic 12682883/12741779 (18 pages) |
4 February 2003 | Ad 17/01/03--------- £ si [email protected]=163054 £ ic 12519829/12682883 (17 pages) |
4 February 2003 | Administrator's abstract of receipts and payments (3 pages) |
4 February 2003 | Ad 17/01/03--------- £ si [email protected]=163054 £ ic 12519829/12682883 (17 pages) |
31 January 2003 | Ad 10/01/03--------- £ si [email protected]=106866 £ ic 12412963/12519829 (16 pages) |
31 January 2003 | Ad 10/01/03--------- £ si [email protected]=106866 £ ic 12412963/12519829 (16 pages) |
24 January 2003 | Ad 20/12/02-03/01/03 £ si [email protected]=323265 £ ic 12089698/12412963 (3 pages) |
24 January 2003 | Ad 20/12/02-03/01/03 £ si [email protected]=323265 £ ic 12089698/12412963 (3 pages) |
21 January 2003 | Accounting reference date extended from 30/04/02 to 31/07/02 (1 page) |
21 January 2003 | Accounting reference date extended from 30/04/02 to 31/07/02 (1 page) |
6 January 2003 | Ad 10/12/02--------- £ si [email protected]=1416107 £ ic 10673591/12089698 (3 pages) |
6 January 2003 | Ad 10/12/02--------- £ si [email protected]=1416107 £ ic 10673591/12089698 (3 pages) |
13 December 2002 | Ad 06/12/02--------- £ si [email protected]=1152836 £ ic 9520755/10673591 (30 pages) |
13 December 2002 | Ad 06/12/02--------- £ si [email protected]=1152836 £ ic 9520755/10673591 (30 pages) |
12 December 2002 | Director resigned (2 pages) |
12 December 2002 | Director resigned (2 pages) |
10 December 2002 | New director appointed (2 pages) |
10 December 2002 | New director appointed (2 pages) |
9 December 2002 | Company name changed just group public LIMITED compan y\certificate issued on 09/12/02 (2 pages) |
9 December 2002 | Company name changed just group public LIMITED compan y\certificate issued on 09/12/02 (2 pages) |
23 October 2002 | New director appointed (2 pages) |
23 October 2002 | New director appointed (2 pages) |
10 October 2002 | Registered office changed on 10/10/02 from: just house, queen street, maidenhead, berkshire SL6 1HZ (1 page) |
10 October 2002 | Registered office changed on 10/10/02 from: just house, queen street, maidenhead, berkshire SL6 1HZ (1 page) |
20 September 2002 | Nc inc already adjusted 02/08/02 (1 page) |
20 September 2002 | Resolutions
|
20 September 2002 | Nc inc already adjusted 02/08/02 (1 page) |
20 September 2002 | Resolutions
|
19 September 2002 | New director appointed (2 pages) |
19 September 2002 | Auditor's resignation (1 page) |
19 September 2002 | Auditor's resignation (1 page) |
19 September 2002 | New director appointed (2 pages) |
18 September 2002 | New director appointed (2 pages) |
18 September 2002 | New director appointed (2 pages) |
12 September 2002 | New secretary appointed (2 pages) |
12 September 2002 | New secretary appointed (2 pages) |
12 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 2002 | Secretary resigned;director resigned (1 page) |
11 September 2002 | Secretary resigned;director resigned (1 page) |
11 September 2002 | Director resigned (1 page) |
11 September 2002 | Director resigned (1 page) |
11 September 2002 | Director resigned (1 page) |
11 September 2002 | Director resigned (1 page) |
6 September 2002 | New director appointed (2 pages) |
6 September 2002 | New director appointed (2 pages) |
6 September 2002 | Registered office changed on 06/09/02 from: just house, rutland place, bakewell, derbyshire DE45 1GU (1 page) |
6 September 2002 | New director appointed (2 pages) |
6 September 2002 | New director appointed (2 pages) |
6 September 2002 | Registered office changed on 06/09/02 from: just house, rutland place, bakewell, derbyshire DE45 1GU (1 page) |
4 September 2002 | Administrator's abstract of receipts and payments (3 pages) |
4 September 2002 | Administrator's abstract of receipts and payments (3 pages) |
27 August 2002 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
27 August 2002 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
22 April 2002 | Notice of result of meeting of creditors (3 pages) |
22 April 2002 | Notice of result of meeting of creditors (3 pages) |
22 April 2002 | Statement of administrator's proposal (2 pages) |
22 April 2002 | Statement of administrator's proposal (2 pages) |
15 January 2002 | Notice of Administration Order (1 page) |
15 January 2002 | Notice of Administration Order (1 page) |
15 January 2002 | Administration Order (3 pages) |
15 January 2002 | Administration Order (3 pages) |
23 November 2001 | Declaration of mortgage charge released/ceased (2 pages) |
23 November 2001 | Declaration of mortgage charge released/ceased (2 pages) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | Director resigned (1 page) |
29 October 2001 | Director resigned (1 page) |
7 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2001 | Secretary resigned;director resigned (1 page) |
3 July 2001 | New secretary appointed (2 pages) |
3 July 2001 | New secretary appointed (2 pages) |
3 July 2001 | Secretary resigned;director resigned (1 page) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | New director appointed (2 pages) |
18 June 2001 | Director resigned (1 page) |
18 June 2001 | Director resigned (1 page) |
2 May 2001 | Ad 21/03/01--------- £ si [email protected]=2000 £ ic 9518755/9520755 (2 pages) |
2 May 2001 | Ad 21/03/01--------- £ si [email protected]=2000 £ ic 9518755/9520755 (2 pages) |
24 April 2001 | Particulars of mortgage/charge (3 pages) |
24 April 2001 | Ad 05/02/01-12/03/01 £ si [email protected]=27853 £ ic 9490902/9518755 (43 pages) |
24 April 2001 | Particulars of mortgage/charge (3 pages) |
24 April 2001 | Ad 05/02/01-12/03/01 £ si [email protected]=27853 £ ic 9490902/9518755 (43 pages) |
24 April 2001 | Particulars of contract relating to shares (4 pages) |
24 April 2001 | Particulars of contract relating to shares (4 pages) |
11 April 2001 | Ad 21/03/01--------- £ si [email protected]=2000 £ ic 9488902/9490902 (2 pages) |
11 April 2001 | Ad 21/03/01--------- £ si [email protected]=2000 £ ic 9488902/9490902 (2 pages) |
16 March 2001 | Ad 19/02/01--------- £ si [email protected]=26339 £ ic 9462563/9488902 (2 pages) |
16 March 2001 | Particulars of contract relating to shares (4 pages) |
16 March 2001 | Ad 19/02/01--------- £ si [email protected]=26339 £ ic 9462563/9488902 (2 pages) |
16 March 2001 | Particulars of contract relating to shares (4 pages) |
6 March 2001 | Statement of affairs (11 pages) |
6 March 2001 | Ad 05/02/01--------- £ si [email protected]=13939 £ ic 9448624/9462563 (2 pages) |
6 March 2001 | Ad 05/02/01--------- £ si [email protected]=13939 £ ic 9448624/9462563 (2 pages) |
6 March 2001 | Statement of affairs (11 pages) |
19 February 2001 | Particulars of contract relating to shares (4 pages) |
19 February 2001 | Particulars of contract relating to shares (4 pages) |
19 February 2001 | Ad 22/12/00-15/01/01 £ si [email protected]=823634 £ ic 8624990/9448624 (3 pages) |
19 February 2001 | Ad 22/12/00-15/01/01 £ si [email protected]=823634 £ ic 8624990/9448624 (3 pages) |
3 January 2001 | Return made up to 09/11/00; bulk list available separately (9 pages) |
3 January 2001 | Return made up to 09/11/00; bulk list available separately (9 pages) |
28 December 2000 | Ad 08/12/00--------- £ si [email protected]=1910624 £ ic 6714366/8624990 (3 pages) |
28 December 2000 | Ad 08/12/00--------- £ si [email protected]=1910624 £ ic 6714366/8624990 (3 pages) |
14 December 2000 | Resolutions
|
14 December 2000 | Resolutions
|
1 December 2000 | Full group accounts made up to 30 April 2000 (53 pages) |
1 December 2000 | Full group accounts made up to 30 April 2000 (53 pages) |
27 November 2000 | Prospectus (93 pages) |
27 November 2000 | Prospectus (93 pages) |
22 November 2000 | Ad 25/09/00--------- £ si [email protected]=66666 £ ic 6647700/6714366 (2 pages) |
22 November 2000 | Statement of affairs (34 pages) |
22 November 2000 | Statement of affairs (34 pages) |
22 November 2000 | Ad 25/09/00--------- £ si [email protected]=66666 £ ic 6647700/6714366 (2 pages) |
27 October 2000 | Resolutions
|
27 October 2000 | Nc inc already adjusted 24/10/00 (1 page) |
27 October 2000 | Resolutions
|
27 October 2000 | Nc inc already adjusted 24/10/00 (1 page) |
16 October 2000 | Director resigned (1 page) |
16 October 2000 | Director resigned (1 page) |
13 October 2000 | Ad 25/09/00--------- £ si [email protected]=66666 £ ic 6581034/6647700 (2 pages) |
13 October 2000 | Ad 25/09/00--------- £ si [email protected]=66666 £ ic 6581034/6647700 (2 pages) |
2 October 2000 | Ad 22/08/00--------- £ si [email protected]=750 £ ic 6580284/6581034 (2 pages) |
2 October 2000 | Ad 22/08/00--------- £ si [email protected]=750 £ ic 6580284/6581034 (2 pages) |
12 September 2000 | Ad 01/09/00--------- £ si [email protected]=7894 £ ic 6572390/6580284 (2 pages) |
12 September 2000 | Ad 01/09/00--------- £ si [email protected]=7894 £ ic 6572390/6580284 (2 pages) |
4 August 2000 | Director's particulars changed (1 page) |
4 August 2000 | Director's particulars changed (1 page) |
6 April 2000 | Ad 28/03/00--------- £ si [email protected]=750 £ ic 6571640/6572390 (2 pages) |
6 April 2000 | Ad 28/03/00--------- £ si [email protected]=750 £ ic 6571640/6572390 (2 pages) |
14 March 2000 | Ad 01/03/00--------- £ si [email protected]=7606 £ ic 6564034/6571640 (2 pages) |
14 March 2000 | Ad 01/03/00--------- £ si [email protected]=7606 £ ic 6564034/6571640 (2 pages) |
3 March 2000 | New director appointed (4 pages) |
3 March 2000 | New director appointed (4 pages) |
18 February 2000 | Ad 03/02/00--------- £ si [email protected]=1000 £ ic 6563034/6564034 (2 pages) |
18 February 2000 | Ad 03/02/00--------- £ si [email protected]=1000 £ ic 6563034/6564034 (2 pages) |
24 January 2000 | Ad 02/12/99--------- £ si [email protected]=850 £ ic 6562184/6563034 (2 pages) |
24 January 2000 | Ad 02/12/99--------- £ si [email protected]=850 £ ic 6562184/6563034 (2 pages) |
19 January 2000 | Ad 10/01/00--------- £ si [email protected]=750 £ ic 6561434/6562184 (2 pages) |
19 January 2000 | Ad 10/01/00--------- £ si [email protected]=750 £ ic 6561434/6562184 (2 pages) |
17 January 2000 | Return made up to 09/11/99; bulk list available separately (9 pages) |
17 January 2000 | Return made up to 09/11/99; bulk list available separately
|
29 October 1999 | Ad 26/10/99--------- £ si [email protected]=5031 £ ic 6406402/6411433 (2 pages) |
29 October 1999 | Ad 26/10/99--------- £ si [email protected]=5031 £ ic 6406402/6411433 (2 pages) |
22 October 1999 | Registered office changed on 22/10/99 from: just house, rutland place, bakewell, derbyshire DE45 1GU (1 page) |
22 October 1999 | Registered office changed on 22/10/99 from: just house, rutland place, bakewell, derbyshire DE45 1GU (1 page) |
18 October 1999 | Statement of affairs (80 pages) |
18 October 1999 | Statement of affairs (80 pages) |
18 October 1999 | Ad 30/09/99--------- £ si [email protected]=175000 £ ic 6231402/6406402 (2 pages) |
18 October 1999 | Ad 30/09/99--------- £ si [email protected]=175000 £ ic 6231402/6406402 (2 pages) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | New director appointed (2 pages) |
7 October 1999 | Registered office changed on 07/10/99 from: wye house, granby road, bakewell, derbyshire DE45 1ES (1 page) |
7 October 1999 | Ad 28/09/99--------- £ si [email protected]=7466 £ ic 6223936/6231402 (2 pages) |
7 October 1999 | Ad 28/09/99--------- £ si [email protected]=7466 £ ic 6223936/6231402 (2 pages) |
7 October 1999 | Registered office changed on 07/10/99 from: wye house, granby road, bakewell, derbyshire DE45 1ES (1 page) |
2 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 August 1999 | Ad 28/07/99--------- £ si [email protected]=1274787 £ ic 4949149/6223936 (3 pages) |
19 August 1999 | Ad 28/07/99--------- £ si [email protected]=1274787 £ ic 4949149/6223936 (3 pages) |
17 August 1999 | £ nc 6000000/10000000 28/07/99 (1 page) |
17 August 1999 | Resolutions
|
17 August 1999 | Resolutions
|
17 August 1999 | £ nc 6000000/10000000 28/07/99 (1 page) |
8 August 1999 | Full group accounts made up to 30 April 1999 (38 pages) |
8 August 1999 | Full group accounts made up to 30 April 1999 (38 pages) |
21 July 1999 | Prospectus (48 pages) |
21 July 1999 | Prospectus (48 pages) |
7 July 1999 | New director appointed (3 pages) |
7 July 1999 | New director appointed (3 pages) |
3 June 1999 | Ad 10/05/99--------- £ si [email protected]=7975 £ ic 4936174/4944149 (2 pages) |
3 June 1999 | Ad 10/05/99--------- £ si [email protected]=7975 £ ic 4936174/4944149 (2 pages) |
3 June 1999 | Ad 10/05/99--------- £ si [email protected]=5000 £ ic 4944149/4949149 (2 pages) |
3 June 1999 | Ad 10/05/99--------- £ si [email protected]=5000 £ ic 4944149/4949149 (2 pages) |
28 May 1999 | Ad 10/05/99--------- £ si [email protected]=44444 £ ic 4891730/4936174 (2 pages) |
28 May 1999 | Ad 10/05/99--------- £ si [email protected]=44444 £ ic 4891730/4936174 (2 pages) |
28 May 1999 | Statement of affairs (35 pages) |
28 May 1999 | Statement of affairs (35 pages) |
27 May 1999 | Ad 17/05/99--------- £ si [email protected]=5000 £ ic 4886730/4891730 (2 pages) |
27 May 1999 | Ad 17/05/99--------- £ si [email protected]=5000 £ ic 4886730/4891730 (2 pages) |
1 May 1999 | Ad 30/03/99--------- £ si [email protected]=360000 £ ic 4526730/4886730 (2 pages) |
1 May 1999 | Ad 30/03/99--------- £ si [email protected]=360000 £ ic 4526730/4886730 (2 pages) |
30 March 1999 | Particulars of mortgage/charge (4 pages) |
30 March 1999 | Particulars of mortgage/charge (4 pages) |
7 January 1999 | Full group accounts made up to 30 April 1998 (35 pages) |
7 January 1999 | Full group accounts made up to 30 April 1998 (35 pages) |
1 December 1998 | Return made up to 09/11/98; bulk list available separately (7 pages) |
1 December 1998 | Return made up to 09/11/98; bulk list available separately (7 pages) |
6 August 1998 | Resolutions
|
6 August 1998 | Resolutions
|
5 August 1998 | £ nc 3500000/6000000 15/07/98 (1 page) |
5 August 1998 | £ nc 3500000/6000000 15/07/98 (1 page) |
5 August 1998 | Ad 15/07/98--------- £ si [email protected]=2011879 £ ic 2514850/4526729 (3 pages) |
5 August 1998 | Ad 15/07/98--------- £ si [email protected]=2011879 £ ic 2514850/4526729 (3 pages) |
24 June 1998 | Prospectus (107 pages) |
24 June 1998 | Prospectus (107 pages) |
23 June 1998 | Resolutions
|
23 June 1998 | £ nc 3000000/3500000 21/04/98 (1 page) |
23 June 1998 | Resolutions
|
23 June 1998 | Resolutions
|
23 June 1998 | £ nc 3000000/3500000 21/04/98 (1 page) |
23 June 1998 | Resolutions
|
14 May 1998 | Ad 08/05/98--------- £ si [email protected]=500000 £ ic 2014850/2514850 (3 pages) |
14 May 1998 | Ad 08/05/98--------- £ si [email protected]=500000 £ ic 2014850/2514850 (3 pages) |
12 May 1998 | Director's particulars changed (1 page) |
12 May 1998 | Director's particulars changed (1 page) |
20 January 1998 | Ad 16/01/98--------- £ si [email protected]=1000 £ ic 2013850/2014850 (2 pages) |
20 January 1998 | Ad 16/01/98--------- £ si [email protected]=1000 £ ic 2013850/2014850 (2 pages) |
15 January 1998 | Ad 12/01/98--------- £ si [email protected]=5000 £ ic 2008850/2013850 (2 pages) |
15 January 1998 | Ad 12/01/98--------- £ si [email protected]=5000 £ ic 2008850/2013850 (2 pages) |
23 December 1997 | Ad 22/07/97--------- £ si [email protected] (2 pages) |
23 December 1997 | Ad 22/07/97--------- £ si [email protected] (2 pages) |
19 November 1997 | Return made up to 09/11/97; bulk list available separately (7 pages) |
19 November 1997 | Return made up to 09/11/97; bulk list available separately (7 pages) |
6 November 1997 | Accounting reference date extended from 31/12/97 to 30/04/98 (1 page) |
6 November 1997 | Accounting reference date extended from 31/12/97 to 30/04/98 (1 page) |
22 October 1997 | Particulars of mortgage/charge (3 pages) |
22 October 1997 | Particulars of mortgage/charge (3 pages) |
15 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 1997 | Ad 07/08/97--------- £ si [email protected]=50000 £ ic 1751057/1801057 (2 pages) |
3 September 1997 | Ad 07/08/97--------- £ si [email protected]=50000 £ ic 1801057/1851057 (2 pages) |
3 September 1997 | Ad 07/08/97--------- £ si [email protected]=50000 £ ic 1801057/1851057 (2 pages) |
3 September 1997 | Ad 07/08/97--------- £ si [email protected]=50000 £ ic 1751057/1801057 (2 pages) |
20 August 1997 | Full group accounts made up to 31 December 1996 (39 pages) |
20 August 1997 | Full group accounts made up to 31 December 1996 (39 pages) |
13 August 1997 | Resolutions
|
13 August 1997 | Resolutions
|
5 July 1997 | New director appointed (2 pages) |
5 July 1997 | New director appointed (2 pages) |
3 July 1997 | Director resigned (1 page) |
3 July 1997 | Director resigned (1 page) |
21 April 1997 | Ad 01/04/97--------- £ si [email protected]=113730 £ ic 1537327/1651057 (3 pages) |
21 April 1997 | Ad 01/04/97--------- £ si [email protected]=100000 £ ic 1651057/1751057 (2 pages) |
21 April 1997 | Ad 01/04/97--------- £ si [email protected]=113730 £ ic 1537327/1651057 (3 pages) |
21 April 1997 | Ad 01/04/97--------- £ si [email protected]=100000 £ ic 1651057/1751057 (2 pages) |
3 December 1996 | Return made up to 09/11/96; bulk list available separately (8 pages) |
3 December 1996 | Return made up to 09/11/96; bulk list available separately (8 pages) |
23 September 1996 | Ad 10/09/96--------- £ si [email protected]=182500 £ ic 1331636/1514136 (2 pages) |
23 September 1996 | Ad 10/09/96--------- £ si [email protected]=182500 £ ic 1331636/1514136 (2 pages) |
13 August 1996 | Ad 08/08/96--------- £ si [email protected]=5200 £ ic 1326436/1331636 (2 pages) |
13 August 1996 | Ad 08/08/96--------- £ si [email protected]=5200 £ ic 1326436/1331636 (2 pages) |
12 August 1996 | Resolutions
|
12 August 1996 | Resolutions
|
12 August 1996 | Resolutions
|
12 August 1996 | Resolutions
|
24 July 1996 | Ad 19/07/96--------- £ si [email protected]=3100 £ ic 1323336/1326436 (2 pages) |
24 July 1996 | Ad 19/07/96--------- £ si [email protected]=3100 £ ic 1323336/1326436 (2 pages) |
14 July 1996 | Ad 09/07/96--------- £ si [email protected]=4800 £ ic 1318536/1323336 (2 pages) |
14 July 1996 | Ad 09/07/96--------- £ si [email protected]=4800 £ ic 1318536/1323336 (2 pages) |
11 June 1996 | Ad 07/05/96--------- £ si [email protected]=300000 £ ic 1018536/1318536 (2 pages) |
11 June 1996 | Ad 07/05/96--------- £ si [email protected]=300000 £ ic 1018536/1318536 (2 pages) |
10 June 1996 | Ad 03/06/96--------- £ si [email protected]=26000 £ ic 992536/1018536 (2 pages) |
10 June 1996 | Ad 03/06/96--------- £ si [email protected]=26000 £ ic 992536/1018536 (2 pages) |
5 June 1996 | Full group accounts made up to 31 December 1995 (35 pages) |
5 June 1996 | Full group accounts made up to 31 December 1995 (35 pages) |
4 June 1996 | Ad 18/03/96--------- £ si [email protected]=105000 £ ic 913536/1018536 (4 pages) |
4 June 1996 | Ad 02/11/95--------- £ si [email protected] (2 pages) |
4 June 1996 | Ad 18/03/96--------- £ si [email protected]=105000 £ ic 913536/1018536 (4 pages) |
4 June 1996 | Ad 21/12/95--------- £ si [email protected]=3510 £ ic 909823/913333 (2 pages) |
4 June 1996 | Ad 23/01/96--------- £ si [email protected]=203 £ ic 913333/913536 (2 pages) |
4 June 1996 | Ad 23/01/96--------- £ si [email protected]=203 £ ic 913333/913536 (2 pages) |
4 June 1996 | Ad 21/12/95--------- £ si [email protected]=3510 £ ic 909823/913333 (2 pages) |
4 June 1996 | Ad 02/11/95--------- £ si [email protected] (2 pages) |
31 May 1996 | Ad 26/03/96--------- premium £ si [email protected]=26000 £ ic 883823/909823 (2 pages) |
31 May 1996 | Ad 26/03/96--------- premium £ si [email protected]=26000 £ ic 883823/909823 (2 pages) |
23 May 1996 | Resolutions
|
23 May 1996 | Resolutions
|
22 May 1996 | Particulars of mortgage/charge (3 pages) |
22 May 1996 | Particulars of mortgage/charge (3 pages) |
12 May 1996 | Resolutions
|
12 May 1996 | Resolutions
|
3 May 1996 | Prospectus (204 pages) |
3 May 1996 | Prospectus (204 pages) |
21 April 1996 | Ad 12/02/96--------- £ si [email protected] (2 pages) |
21 April 1996 | Statement of affairs (24 pages) |
21 April 1996 | Statement of affairs (24 pages) |
21 April 1996 | Ad 12/02/96--------- £ si [email protected] (2 pages) |
2 April 1996 | Ad 12/02/96--------- £ si [email protected]=50000 £ ic 833823/883823 (2 pages) |
2 April 1996 | Ad 12/02/96--------- £ si [email protected]=50000 £ ic 833823/883823 (2 pages) |
15 March 1996 | New director appointed (2 pages) |
15 March 1996 | Director resigned (1 page) |
7 March 1996 | Return made up to 09/11/95; bulk list available separately (9 pages) |
7 March 1996 | Return made up to 09/11/95; bulk list available separately
|
4 October 1995 | Ad 21/09/95--------- £ si [email protected]=201000 £ ic 618000/819000 (2 pages) |
4 October 1995 | Ad 21/09/95--------- £ si [email protected]=201000 £ ic 618000/819000 (2 pages) |
26 September 1995 | New director appointed (2 pages) |
20 September 1995 | Director's particulars changed (2 pages) |
20 September 1995 | Secretary's particulars changed (1 page) |
20 September 1995 | Secretary's particulars changed (2 pages) |
20 September 1995 | Director's particulars changed (1 page) |
20 September 1995 | Director's particulars changed (1 page) |
20 September 1995 | Director's particulars changed (2 pages) |
7 July 1995 | New director appointed (2 pages) |
17 May 1995 | Particulars of mortgage/charge (6 pages) |
17 May 1995 | Particulars of mortgage/charge (4 pages) |
6 April 1995 | Director resigned (2 pages) |
5 April 1995 | £ nc 1000000/2500000 27/03/94 (1 page) |
5 April 1995 | £ nc 1000000/2500000 27/03/94 (1 page) |
5 April 1995 | Resolutions
|
5 April 1995 | Resolutions
|
13 March 1995 | Return made up to 09/11/94; bulk list available separately (9 pages) |
13 March 1995 | Return made up to 09/11/94; bulk list available separately (10 pages) |
7 March 1995 | Full group accounts made up to 31 December 1994 (30 pages) |
7 March 1995 | Full group accounts made up to 31 December 1994 (30 pages) |
7 February 1995 | New secretary appointed (2 pages) |
7 February 1995 | Secretary resigned (2 pages) |
7 February 1995 | Secretary resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (157 pages) |
6 April 1994 | Prospectus (60 pages) |
6 April 1994 | Prospectus (69 pages) |
30 March 1994 | New director appointed (2 pages) |
30 March 1994 | Memorandum and Articles of Association (60 pages) |
30 March 1994 | New director appointed (2 pages) |
23 March 1994 | Memorandum and Articles of Association (60 pages) |
23 March 1994 | Memorandum and Articles of Association (60 pages) |
17 March 1994 | Director resigned;new director appointed (3 pages) |
17 March 1994 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
17 March 1994 | Director resigned;new director appointed (3 pages) |
11 March 1994 | Director resigned;new director appointed (2 pages) |
11 March 1994 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
11 March 1994 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
9 November 1993 | Incorporation (13 pages) |
9 November 1993 | Incorporation (13 pages) |