Sheffield
S6 1TE
Director Name | Mr Paul Anthony Maguire |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2020(25 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Joinery Director |
Country of Residence | England |
Correspondence Address | 228 Middlewood Road Sheffield S6 1TE |
Director Name | Mr Paul Anthony Maguire |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2022(27 years, 12 months after company formation) |
Appointment Duration | 2 years |
Role | Joiner |
Country of Residence | England |
Correspondence Address | 228 Middlewood Road Sheffield S6 1TE |
Director Name | Mr James Malcolm Slack |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2022(28 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 228 Middlewood Road Sheffield S6 1TE |
Director Name | Mr James Alan Hendry |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1994(3 weeks, 1 day after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 10 March 1995) |
Role | Finance Broker |
Correspondence Address | The Lodge 207 Shay Lane Walton Wakefield WF2 6NW |
Director Name | Brigitte Claire Oxley |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1994(3 weeks, 1 day after company formation) |
Appointment Duration | 13 years, 10 months (resigned 31 March 2008) |
Role | SAD |
Correspondence Address | 12 Laithe Croft Dodworth Barnsley S75 3LZ |
Secretary Name | Brigitte Claire Oxley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1994(3 weeks, 1 day after company formation) |
Appointment Duration | 13 years, 10 months (resigned 31 March 2008) |
Role | SAD |
Correspondence Address | 12 Laithe Croft Dodworth Barnsley S75 3LZ |
Director Name | James Malcolm Slack |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(11 months, 1 week after company formation) |
Appointment Duration | 3 months (resigned 30 June 1995) |
Role | Structural Engineer |
Correspondence Address | 35a Abbey Lane Woodseats Sheffield Souyh Yorkshire S8 0BJ |
Director Name | Jacqueline Oxley |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(1 year, 5 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 March 2008) |
Role | Sales Manageress |
Correspondence Address | 19 Wareham Grove Dodworth Barnsley South Yorkshire S75 3LU |
Director Name | Christopher Antony Oxley |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1996(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 July 1999) |
Role | Heating Engineer |
Correspondence Address | 16 Midland Street Sheffield South Yorkshire S1 4SZ |
Director Name | James Alan Hendry |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(3 years, 11 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 28 February 2018) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 4a Warren Lane Chapeltown Sheffield South Yorkshire S35 2YA |
Director Name | Michele Motay |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1999(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | 6 Northumberland Avenue Hoyland Barnsley South Yorkshire S74 9PS |
Director Name | David Oxley |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(8 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 07 November 2012) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Friar Street Kinsale County Cork Irish |
Secretary Name | David Oxley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(14 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 November 2012) |
Role | Company Director |
Correspondence Address | 4a Warren Lane Chapeltown Sheffield South Yorkshire S35 2YA |
Director Name | Mr Paul Anthony Maguire |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2012(18 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 February 2018) |
Role | Joiner |
Country of Residence | England |
Correspondence Address | 4a Warren Lane Chapeltown Sheffield South Yorkshire S35 2YA |
Secretary Name | Ms Helen Utley |
---|---|
Status | Resigned |
Appointed | 07 November 2012(18 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 February 2018) |
Role | Company Director |
Correspondence Address | 4a Warren Lane Chapeltown Sheffield South Yorkshire S35 2YA |
Director Name | Mr David Edward Oxley |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2016(22 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 April 2022) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 228 Middlewood Road Sheffield S6 1TE |
Director Name | Mr James Alan Hendry |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2020(25 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 July 2022) |
Role | Finance Director |
Country of Residence | Romania |
Correspondence Address | 228 Middlewood Road Sheffield S6 1TE |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1994(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1994(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 228 Middlewood Road Sheffield S6 1TE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Hillsborough |
Built Up Area | Sheffield |
Address Matches | Over 100 other UK companies use this postal address |
200 at £10 | David Oxley 47.64% Preferential |
---|---|
200 at £10 | James Hendry 47.64% Preferential |
198 at £1 | David Oxley 4.72% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£80,357 |
Cash | £46 |
Current Liabilities | £296,528 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (overdue) |
22 August 1997 | Delivered on: 27 August 1997 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land on south west side of main street wentworth rotherham t/no.syk 343485.. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|
23 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
6 June 2023 | Confirmation statement made on 19 April 2023 with no updates (3 pages) |
28 December 2022 | Accounts for a dormant company made up to 31 March 2022 (8 pages) |
29 July 2022 | Appointment of Mr James Malcolm Slack as a director on 14 July 2022 (2 pages) |
29 July 2022 | Termination of appointment of James Alan Hendry as a director on 13 July 2022 (1 page) |
22 April 2022 | Change of details for Mr Pa Maguire as a person with significant control on 20 April 2022 (2 pages) |
21 April 2022 | Confirmation statement made on 19 April 2022 with updates (4 pages) |
21 April 2022 | Notification of Pa Maguire as a person with significant control on 19 April 2022 (2 pages) |
21 April 2022 | Cessation of Paul Anthony Maguire as a person with significant control on 5 April 2022 (1 page) |
19 April 2022 | Appointment of Mr Paul Maguire as a director on 14 April 2022 (2 pages) |
19 April 2022 | Termination of appointment of Paul Anthony Maguire as a director on 1 April 2022 (1 page) |
19 April 2022 | Termination of appointment of David Edward Oxley as a director on 1 April 2022 (1 page) |
1 February 2022 | Confirmation statement made on 22 December 2021 with no updates (3 pages) |
16 December 2021 | Notification of Paul Maguire as a person with significant control on 20 November 2016 (2 pages) |
7 December 2021 | Withdrawal of a person with significant control statement on 7 December 2021 (2 pages) |
19 August 2021 | Micro company accounts made up to 31 March 2021 (10 pages) |
24 May 2021 | Cessation of David Edward Oxley as a person with significant control on 15 November 2016 (1 page) |
3 February 2021 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
30 September 2020 | Micro company accounts made up to 31 March 2020 (8 pages) |
19 March 2020 | Appointment of Mr Paul Anthony Maguire as a director on 6 March 2020 (2 pages) |
19 March 2020 | Appointment of Mr James Alan Hendry as a director on 6 March 2020 (2 pages) |
20 January 2020 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
29 April 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
2 January 2019 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
2 January 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
27 November 2018 | Registered office address changed from 4a Warren Lane Chapeltown Sheffield South Yorkshire S35 2YA to 228 Middlewood Road Sheffield S6 1TE on 27 November 2018 (1 page) |
11 June 2018 | Appointment of Ms Helen Marie Utley as a secretary on 10 January 2018 (2 pages) |
16 May 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2018 | Termination of appointment of James Alan Hendry as a director on 28 February 2018 (1 page) |
12 March 2018 | Termination of appointment of Helen Utley as a secretary on 28 February 2018 (1 page) |
12 March 2018 | Termination of appointment of Paul Maguire as a director on 28 February 2018 (1 page) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2017 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
28 December 2017 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
16 February 2017 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 July 2016 | Appointment of Mr David Oxley as a director on 30 April 2016 (2 pages) |
14 July 2016 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Appointment of Mr David Oxley as a director on 30 April 2016 (2 pages) |
14 July 2016 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2016-07-14
|
18 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 January 2015 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 May 2014 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2014-05-01
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 March 2013 | Termination of appointment of David Oxley as a secretary on 7 November 2012 (1 page) |
12 March 2013 | Appointment of Ms Helen Utley as a secretary on 7 November 2012 (1 page) |
12 March 2013 | Appointment of Ms Helen Utley as a secretary on 7 November 2012 (1 page) |
12 March 2013 | Termination of appointment of David Oxley as a secretary on 7 November 2012 (1 page) |
12 March 2013 | Appointment of Ms Helen Utley as a secretary on 7 November 2012 (1 page) |
12 March 2013 | Termination of appointment of David Oxley as a secretary on 7 November 2012 (1 page) |
14 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (5 pages) |
14 December 2012 | Termination of appointment of David Oxley as a director on 7 November 2012 (1 page) |
14 December 2012 | Director's details changed for James Alan Hendry on 13 December 2012 (2 pages) |
14 December 2012 | Director's details changed for James Alan Hendry on 13 December 2012 (2 pages) |
14 December 2012 | Appointment of Mr Paul Maguire as a director on 7 November 2012 (2 pages) |
14 December 2012 | Termination of appointment of David Oxley as a director on 7 November 2012 (1 page) |
14 December 2012 | Appointment of Mr Paul Maguire as a director on 7 November 2012 (2 pages) |
14 December 2012 | Appointment of Mr Paul Maguire as a director on 7 November 2012 (2 pages) |
14 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (5 pages) |
14 December 2012 | Termination of appointment of David Oxley as a director on 7 November 2012 (1 page) |
30 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 April 2012 | Annual return made up to 14 November 2011 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 14 November 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 February 2011 | Director's details changed for David Oxley on 14 November 2010 (2 pages) |
1 February 2011 | Director's details changed for James Alan Hendry on 14 November 2010 (2 pages) |
1 February 2011 | Director's details changed for David Oxley on 14 November 2010 (2 pages) |
1 February 2011 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
1 February 2011 | Director's details changed for James Alan Hendry on 14 November 2010 (2 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 May 2010 | Annual return made up to 14 December 2008 (6 pages) |
24 May 2010 | Appointment of David Oxley as a secretary (1 page) |
24 May 2010 | Annual return made up to 14 December 2008 (6 pages) |
24 May 2010 | Appointment of David Oxley as a secretary (1 page) |
24 May 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (14 pages) |
24 May 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (14 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 November 2008 | Return made up to 14/11/08; no change of members (6 pages) |
19 November 2008 | Return made up to 14/11/08; no change of members (6 pages) |
12 June 2008 | Appointment terminated director jacqueline oxley (1 page) |
12 June 2008 | Appointment terminated director and secretary brigitte oxley (1 page) |
12 June 2008 | Appointment terminated director jacqueline oxley (1 page) |
12 June 2008 | Appointment terminated director and secretary brigitte oxley (1 page) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 July 2007 | Return made up to 14/04/07; no change of members (8 pages) |
11 July 2007 | Return made up to 14/04/07; no change of members (8 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 June 2006 | Return made up to 14/04/06; full list of members (8 pages) |
14 June 2006 | Return made up to 14/04/06; full list of members (8 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
29 June 2005 | Return made up to 14/04/05; full list of members (8 pages) |
29 June 2005 | Return made up to 14/04/05; full list of members (8 pages) |
15 July 2004 | Return made up to 14/04/04; full list of members (8 pages) |
15 July 2004 | Return made up to 14/04/04; full list of members (8 pages) |
19 March 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
19 March 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
17 June 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
17 June 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | New director appointed (2 pages) |
28 April 2003 | Return made up to 14/04/03; no change of members
|
28 April 2003 | Return made up to 14/04/03; no change of members
|
18 June 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
18 June 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
16 May 2002 | Return made up to 25/04/02; no change of members (8 pages) |
16 May 2002 | Return made up to 25/04/02; no change of members (8 pages) |
1 October 2001 | Total exemption small company accounts made up to 31 March 2000 (5 pages) |
1 October 2001 | Total exemption small company accounts made up to 31 March 2000 (5 pages) |
13 June 2001 | Return made up to 25/04/01; full list of members
|
13 June 2001 | Return made up to 25/04/01; full list of members
|
2 May 2000 | Return made up to 25/04/00; full list of members (7 pages) |
2 May 2000 | Return made up to 25/04/00; full list of members (7 pages) |
8 March 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
8 March 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
14 February 2000 | Accounts for a small company made up to 31 March 1998 (5 pages) |
14 February 2000 | Accounts for a small company made up to 31 March 1998 (5 pages) |
16 November 1999 | New director appointed (1 page) |
16 November 1999 | New director appointed (1 page) |
17 September 1999 | Accounts for a small company made up to 31 March 1997 (5 pages) |
17 September 1999 | Accounts for a small company made up to 31 March 1997 (5 pages) |
17 September 1999 | Accounts for a small company made up to 31 March 1996 (5 pages) |
17 September 1999 | Accounts for a small company made up to 31 March 1996 (5 pages) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | Director resigned (1 page) |
2 May 1999 | Return made up to 25/04/99; full list of members (6 pages) |
2 May 1999 | Return made up to 25/04/99; full list of members (6 pages) |
2 May 1999 | Registered office changed on 02/05/99 from: 6 trinity meadows thurgoland sheffield S35 7BZ (1 page) |
2 May 1999 | Registered office changed on 02/05/99 from: 6 trinity meadows thurgoland sheffield S35 7BZ (1 page) |
11 December 1998 | Registered office changed on 11/12/98 from: 13 coronation road stocksbridge sheffield (1 page) |
11 December 1998 | Registered office changed on 11/12/98 from: 13 coronation road stocksbridge sheffield (1 page) |
17 June 1998 | Return made up to 25/04/97; full list of members; amend (8 pages) |
17 June 1998 | Return made up to 25/04/98; full list of members (6 pages) |
17 June 1998 | Return made up to 25/04/98; full list of members (6 pages) |
17 June 1998 | Return made up to 25/04/97; full list of members; amend (8 pages) |
17 June 1998 | Return made up to 25/04/96; full list of members; amend (8 pages) |
17 June 1998 | Return made up to 25/04/96; full list of members; amend (8 pages) |
15 June 1998 | Ad 18/05/98--------- £ si 2@1 (2 pages) |
15 June 1998 | Ad 18/05/98--------- £ si 2@1 (2 pages) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | New director appointed (2 pages) |
27 August 1997 | Particulars of mortgage/charge (4 pages) |
27 August 1997 | Particulars of mortgage/charge (4 pages) |
28 April 1997 | Return made up to 25/04/97; no change of members (4 pages) |
28 April 1997 | Return made up to 25/04/97; no change of members (4 pages) |
10 March 1997 | Return made up to 25/04/96; no change of members (4 pages) |
10 March 1997 | Return made up to 25/04/96; no change of members (4 pages) |
25 September 1996 | Director resigned (1 page) |
25 September 1996 | Director resigned (1 page) |
10 September 1996 | Ad 21/08/96--------- £ si 98@1=98 £ ic 100/198 (2 pages) |
10 September 1996 | Ad 21/08/96--------- £ si 98@1=98 £ ic 100/198 (2 pages) |
22 April 1996 | Accounting reference date notified as 31/03 (1 page) |
22 April 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
22 April 1996 | Accounting reference date notified as 31/03 (1 page) |
22 April 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
27 March 1996 | New director appointed (2 pages) |
27 March 1996 | New director appointed (2 pages) |
31 October 1995 | New director appointed (2 pages) |
31 October 1995 | New director appointed (2 pages) |
10 October 1995 | Ad 21/08/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 October 1995 | Ad 21/08/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 September 1995 | Return made up to 25/04/95; full list of members (6 pages) |
6 September 1995 | Return made up to 25/04/95; full list of members (6 pages) |
26 July 1995 | Director resigned (2 pages) |
26 July 1995 | Director resigned (2 pages) |
19 April 1995 | New director appointed (2 pages) |
19 April 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
25 April 1994 | Incorporation (11 pages) |
25 April 1994 | Incorporation (11 pages) |