Harworth
Doncaster
South Yorkshire
DN11 8DB
Director Name | Mr Derek Parkin |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2013(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 28 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bridgewater Place Water Lane Leeds LS11 5RU |
Secretary Name | Martin Terence Alan Purvis |
---|---|
Status | Closed |
Appointed | 22 April 2013(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 28 May 2014) |
Role | Company Director |
Correspondence Address | 1 Bridgewater Place Water Lane Leeds LS11 5RU |
Director Name | Philip Hodgkinson |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1994(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 February 1996) |
Role | Operation Manager |
Correspondence Address | Accra Mere Road Finmere Buckingham Oxfordshire MK18 4AW |
Director Name | Peter Alexander Grabowski |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1994(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 February 1996) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 6 Angus Close Kimberley Nottingham NG16 2GX |
Director Name | Mr William John Bowen |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1994(2 weeks, 2 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 08 September 1994) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 23 Heol Y Glyn Millbrook Estate Treharris Mid Glamorgan CF46 5RX Wales |
Director Name | Judith Susan Street |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1994(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 February 1996) |
Role | Adminstration Manager |
Correspondence Address | 1 Holland Way Newport Pagnell Milton Keynes Buckinghamshire MK16 0LL |
Secretary Name | Judith Susan Street |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1994(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 February 1996) |
Role | Adminstration Manager |
Correspondence Address | 1 Holland Way Newport Pagnell Milton Keynes Buckinghamshire MK16 0LL |
Director Name | Mr Richard John Budge |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(1 year, 9 months after company formation) |
Appointment Duration | 5 years (resigned 27 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wiseton Hall Wiseton Doncaster South Yorkshire DN10 5AE |
Director Name | Gordon Allister McPhie |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 October 2004) |
Role | Company Director |
Correspondence Address | Wigley Green Farmhouse Old Brampton Derbyshire S42 7JJ |
Director Name | Paul Kerry |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 October 1997) |
Role | Company Director |
Correspondence Address | 1 Old London Road High Street West Drayton Retford Nottinghamshire DN22 8ED |
Director Name | Mr Melvin Garness |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 28 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Drive Retford Nottinghamshire DN22 6SD |
Secretary Name | Mr Melvin Garness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(1 year, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 29 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Drive Retford Nottinghamshire DN22 6SD |
Director Name | Christopher Mawe |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2004(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 September 2007) |
Role | Finance Director |
Correspondence Address | 5 Back Lane Whixley York North Yorkshire YO26 8BG |
Director Name | Garold Ralph Spindler |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 2004(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 July 2007) |
Role | Mining Engineer |
Correspondence Address | Manor House Westhaugh Tumbling Hill Carleton Pontefract WF8 2RP |
Secretary Name | Mr Richard Andrew Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(10 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lodge Farm Eakring Road, Wellow Newark Nottinghamshire NG22 0EG |
Director Name | Mr Mark Weston |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Barn Main Street Sutton Upon Derwent York YO41 4BN |
Director Name | Mr Jonathan Simon Lloyd |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 November 2010) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House Marton Cum Grafton York YO51 9QY |
Director Name | Mr David Graham Brocksom |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2007(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 December 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 York Road Harrogate North Yorkshire HG1 2QA |
Director Name | Mr Richard Andrew Cole |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2010(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 May 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Lodge Farm Eakring Road Wellow Newark NG22 0EG |
Director Name | Jeremy Rhodes |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2012(18 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 15 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harworth Park Blyth Road Harworth Doncaster South Yorkshire DN11 8DB |
Secretary Name | Jeremy Rhodes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2012(18 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 August 2012) |
Role | Company Director |
Correspondence Address | Harworth Park Blyth Road Harworth Doncaster South Yorkshire DN11 8DB |
Director Name | Mr Simon Gareth Taylor |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2012(18 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 22 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Robinhill The Bent Curbar Hope Valley S32 3YD |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | Harworth Secretariat Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2012(18 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 22 April 2013) |
Correspondence Address | Harworth Park Blyth Road Harworth Doncaster South Yorkshire DN11 8DB |
Registered Address | 1 Bridgewater Place Water Lane Leeds LS11 5RU |
---|---|
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 |
82.1k at £1 | Coal Supplies (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 May 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 May 2014 | Final Gazette dissolved following liquidation (1 page) |
28 February 2014 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
28 February 2014 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
2 August 2013 | Resolutions
|
2 August 2013 | Appointment of a voluntary liquidator (1 page) |
2 August 2013 | Resolutions
|
2 August 2013 | Statement of affairs with form 4.19 (7 pages) |
2 August 2013 | Statement of affairs with form 4.19 (7 pages) |
2 August 2013 | Appointment of a voluntary liquidator (1 page) |
18 July 2013 | Registered office address changed from Harworth Park Blyth Road Harworth Doncaster South Yorkshire DN11 8DB on 18 July 2013 (1 page) |
18 July 2013 | Registered office address changed from Harworth Park Blyth Road Harworth Doncaster South Yorkshire DN11 8DB on 18 July 2013 (1 page) |
30 May 2013 | Satisfaction of charge 6 in full (4 pages) |
30 May 2013 | Satisfaction of charge 6 in full (4 pages) |
25 April 2013 | Appointment of Martin Terence Alan Purvis as a secretary (1 page) |
25 April 2013 | Appointment of Derek Parkin as a director (2 pages) |
25 April 2013 | Termination of appointment of Harworth Secretariat Services Limited as a secretary (1 page) |
25 April 2013 | Appointment of Derek Parkin as a director (2 pages) |
25 April 2013 | Termination of appointment of Harworth Secretariat Services Limited as a secretary (1 page) |
25 April 2013 | Appointment of Martin Terence Alan Purvis as a secretary (1 page) |
17 April 2013 | Secretary's details changed for Uk Coal Secretariat Services Limited on 17 April 2013 (1 page) |
17 April 2013 | Secretary's details changed for Uk Coal Secretariat Services Limited on 17 April 2013 (1 page) |
5 April 2013 | Termination of appointment of Simon Taylor as a director (1 page) |
5 April 2013 | Termination of appointment of Simon Taylor as a director (1 page) |
3 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
3 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
9 January 2013 | Director's details changed for Simon Gareth Taylor on 12 December 2012 (2 pages) |
9 January 2013 | Director's details changed for Simon Gareth Taylor on 12 December 2012 (2 pages) |
31 December 2012 | Appointment of Colin Frederick Reed as a director (3 pages) |
31 December 2012 | Termination of appointment of David Brocksom as a director (2 pages) |
31 December 2012 | Termination of appointment of David Brocksom as a director (2 pages) |
31 December 2012 | Resolutions
|
31 December 2012 | Appointment of Colin Frederick Reed as a director (3 pages) |
31 December 2012 | Memorandum and Articles of Association (27 pages) |
31 December 2012 | Memorandum and Articles of Association (27 pages) |
31 December 2012 | Resolutions
|
2 November 2012 | Appointment of Uk Coal Secretariat Services Limited as a secretary (2 pages) |
2 November 2012 | Appointment of Simon Gareth Taylor as a director (2 pages) |
2 November 2012 | Appointment of Uk Coal Secretariat Services Limited as a secretary (2 pages) |
2 November 2012 | Appointment of Simon Gareth Taylor as a director (2 pages) |
1 November 2012 | Termination of appointment of Jeremy Rhodes as a secretary (1 page) |
1 November 2012 | Termination of appointment of Jeremy Rhodes as a director (1 page) |
1 November 2012 | Termination of appointment of Jeremy Rhodes as a director (1 page) |
1 November 2012 | Termination of appointment of Jeremy Rhodes as a secretary (1 page) |
9 July 2012 | Full accounts made up to 31 December 2011 (35 pages) |
9 July 2012 | Full accounts made up to 31 December 2011 (35 pages) |
29 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders Statement of capital on 2012-06-29
|
29 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders Statement of capital on 2012-06-29
|
29 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders Statement of capital on 2012-06-29
|
20 June 2012 | Appointment of Jeremy Rhodes as a director (3 pages) |
20 June 2012 | Appointment of Jeremy Rhodes as a director (3 pages) |
19 June 2012 | Appointment of Jeremy Rhodes as a secretary (3 pages) |
19 June 2012 | Appointment of Jeremy Rhodes as a secretary (3 pages) |
18 June 2012 | Termination of appointment of Richard Cole as a director (2 pages) |
18 June 2012 | Termination of appointment of Richard Cole as a director (2 pages) |
18 June 2012 | Termination of appointment of Richard Cole as a secretary (2 pages) |
18 June 2012 | Termination of appointment of Richard Cole as a secretary (2 pages) |
3 May 2012 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
3 May 2012 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
27 September 2011 | Full accounts made up to 25 December 2010 (24 pages) |
27 September 2011 | Full accounts made up to 25 December 2010 (24 pages) |
20 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (14 pages) |
20 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (14 pages) |
20 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (14 pages) |
25 November 2010 | Appointment of Richard Andrew Cole as a director (3 pages) |
25 November 2010 | Appointment of Richard Andrew Cole as a director (3 pages) |
25 November 2010 | Termination of appointment of Jonathan Lloyd as a director (2 pages) |
25 November 2010 | Termination of appointment of Jonathan Lloyd as a director (2 pages) |
1 September 2010 | Full accounts made up to 26 December 2009 (27 pages) |
1 September 2010 | Full accounts made up to 26 December 2009 (27 pages) |
9 June 2010 | Annual return made up to 2 June 2010 (14 pages) |
9 June 2010 | Annual return made up to 2 June 2010 (14 pages) |
9 June 2010 | Annual return made up to 2 June 2010 (14 pages) |
3 November 2009 | Full accounts made up to 27 December 2008 (26 pages) |
3 November 2009 | Full accounts made up to 27 December 2008 (26 pages) |
8 June 2009 | Return made up to 02/06/09; full list of members (5 pages) |
8 June 2009 | Return made up to 02/06/09; full list of members (5 pages) |
18 July 2008 | Full accounts made up to 31 December 2007 (25 pages) |
18 July 2008 | Full accounts made up to 31 December 2007 (25 pages) |
7 July 2008 | Appointment terminated director mark weston (1 page) |
7 July 2008 | Appointment terminated director mark weston (1 page) |
24 June 2008 | Return made up to 15/06/08; full list of members (6 pages) |
24 June 2008 | Return made up to 15/06/08; full list of members (6 pages) |
18 October 2007 | Director's particulars changed (1 page) |
18 October 2007 | Director's particulars changed (1 page) |
9 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2007 | Director resigned (1 page) |
26 September 2007 | New director appointed (3 pages) |
26 September 2007 | Director resigned (1 page) |
26 September 2007 | New director appointed (3 pages) |
23 August 2007 | Full accounts made up to 31 December 2006 (20 pages) |
23 August 2007 | Full accounts made up to 31 December 2006 (20 pages) |
28 July 2007 | Director resigned (1 page) |
28 July 2007 | New director appointed (3 pages) |
28 July 2007 | New director appointed (3 pages) |
28 July 2007 | Director resigned (1 page) |
29 June 2007 | Return made up to 15/06/07; full list of members (6 pages) |
29 June 2007 | Return made up to 15/06/07; full list of members (6 pages) |
5 December 2006 | Full accounts made up to 31 December 2005 (21 pages) |
5 December 2006 | Full accounts made up to 31 December 2005 (21 pages) |
31 July 2006 | New director appointed (3 pages) |
31 July 2006 | New director appointed (3 pages) |
21 June 2006 | Return made up to 15/06/06; full list of members (5 pages) |
21 June 2006 | Return made up to 15/06/06; full list of members (5 pages) |
14 March 2006 | Particulars of mortgage/charge (5 pages) |
14 March 2006 | Particulars of mortgage/charge (5 pages) |
26 August 2005 | Director's particulars changed (1 page) |
26 August 2005 | Director's particulars changed (1 page) |
2 July 2005 | Return made up to 15/06/05; full list of members (5 pages) |
2 July 2005 | Return made up to 15/06/05; full list of members (5 pages) |
14 June 2005 | Full accounts made up to 31 December 2004 (17 pages) |
14 June 2005 | Full accounts made up to 31 December 2004 (17 pages) |
10 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2005 | New secretary appointed (2 pages) |
6 April 2005 | Secretary resigned (1 page) |
6 April 2005 | Secretary resigned (1 page) |
6 April 2005 | New secretary appointed (2 pages) |
8 December 2004 | New director appointed (2 pages) |
8 December 2004 | New director appointed (2 pages) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | Director resigned (1 page) |
11 October 2004 | Director resigned (1 page) |
11 October 2004 | Director resigned (1 page) |
6 August 2004 | Company name changed lionheart trading company limite d\certificate issued on 06/08/04 (2 pages) |
6 August 2004 | Company name changed lionheart trading company limite d\certificate issued on 06/08/04 (2 pages) |
21 July 2004 | New director appointed (5 pages) |
21 July 2004 | New director appointed (5 pages) |
18 June 2004 | Return made up to 15/06/04; full list of members (5 pages) |
18 June 2004 | Return made up to 15/06/04; full list of members (5 pages) |
2 April 2004 | Full accounts made up to 31 December 2003 (16 pages) |
2 April 2004 | Full accounts made up to 31 December 2003 (16 pages) |
25 March 2004 | Particulars of mortgage/charge (7 pages) |
25 March 2004 | Particulars of mortgage/charge (7 pages) |
17 March 2004 | Particulars of mortgage/charge (11 pages) |
17 March 2004 | Particulars of mortgage/charge (11 pages) |
20 June 2003 | Return made up to 15/06/03; full list of members (5 pages) |
20 June 2003 | Return made up to 15/06/03; full list of members (5 pages) |
1 April 2003 | Full accounts made up to 31 December 2002 (16 pages) |
1 April 2003 | Full accounts made up to 31 December 2002 (16 pages) |
11 February 2003 | Auditor's resignation (2 pages) |
11 February 2003 | Auditor's resignation (2 pages) |
11 October 2002 | Particulars of mortgage/charge (8 pages) |
11 October 2002 | Particulars of mortgage/charge (8 pages) |
24 June 2002 | Full accounts made up to 31 December 2001 (13 pages) |
24 June 2002 | Full accounts made up to 31 December 2001 (13 pages) |
20 June 2002 | Return made up to 15/06/02; full list of members (5 pages) |
20 June 2002 | Return made up to 15/06/02; full list of members (5 pages) |
28 February 2002 | Resolutions
|
28 February 2002 | Resolutions
|
25 July 2001 | Return made up to 15/06/01; full list of members (5 pages) |
25 July 2001 | Return made up to 15/06/01; full list of members (5 pages) |
28 March 2001 | Full accounts made up to 31 December 2000 (13 pages) |
28 March 2001 | Full accounts made up to 31 December 2000 (13 pages) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
6 July 2000 | Return made up to 15/06/00; full list of members (6 pages) |
6 July 2000 | Return made up to 15/06/00; full list of members (6 pages) |
16 May 2000 | Full accounts made up to 31 December 1999 (14 pages) |
16 May 2000 | Full accounts made up to 31 December 1999 (14 pages) |
29 June 1999 | Full accounts made up to 31 December 1998 (16 pages) |
29 June 1999 | Full accounts made up to 31 December 1998 (16 pages) |
21 June 1999 | Return made up to 15/06/99; full list of members (12 pages) |
21 June 1999 | Return made up to 15/06/99; full list of members (12 pages) |
16 July 1998 | Auditor's resignation (1 page) |
16 July 1998 | Auditor's resignation (1 page) |
30 June 1998 | Return made up to 15/06/98; full list of members (8 pages) |
30 June 1998 | Return made up to 15/06/98; full list of members (8 pages) |
20 April 1998 | Full accounts made up to 31 December 1997 (16 pages) |
20 April 1998 | Full accounts made up to 31 December 1997 (16 pages) |
23 December 1997 | Director resigned (1 page) |
23 December 1997 | Director resigned (1 page) |
22 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 1997 | Return made up to 15/06/97; full list of members (8 pages) |
30 June 1997 | Return made up to 15/06/97; full list of members (8 pages) |
21 April 1997 | Full accounts made up to 31 December 1996 (15 pages) |
21 April 1997 | Full accounts made up to 31 December 1996 (15 pages) |
10 March 1997 | Full accounts made up to 31 May 1996 (13 pages) |
10 March 1997 | Full accounts made up to 31 May 1996 (13 pages) |
28 June 1996 | Accounting reference date shortened from 31/05 to 31/12 (1 page) |
28 June 1996 | Accounting reference date shortened from 31/05 to 31/12 (1 page) |
25 June 1996 | New secretary appointed;new director appointed (2 pages) |
25 June 1996 | Return made up to 15/06/96; full list of members (8 pages) |
25 June 1996 | New director appointed (2 pages) |
25 June 1996 | New director appointed (2 pages) |
25 June 1996 | New director appointed (2 pages) |
25 June 1996 | Return made up to 15/06/96; full list of members (8 pages) |
25 June 1996 | New director appointed (2 pages) |
25 June 1996 | New secretary appointed;new director appointed (2 pages) |
25 June 1996 | New director appointed (2 pages) |
25 June 1996 | New director appointed (2 pages) |
3 April 1996 | Registered office changed on 03/04/96 from: 72 new bond street london W1Y 9DD (1 page) |
3 April 1996 | Registered office changed on 03/04/96 from: 72 new bond street london W1Y 9DD (1 page) |
14 March 1996 | Full accounts made up to 31 May 1995 (12 pages) |
14 March 1996 | Full accounts made up to 31 May 1995 (12 pages) |
8 March 1996 | Secretary resigned;director resigned (2 pages) |
8 March 1996 | Director resigned (2 pages) |
8 March 1996 | Director resigned (2 pages) |
8 March 1996 | Secretary resigned;director resigned (2 pages) |
8 March 1996 | Director resigned (2 pages) |
8 March 1996 | Director resigned (2 pages) |
12 July 1995 | Return made up to 18/05/95; full list of members
|
12 July 1995 | Return made up to 18/05/95; full list of members
|
28 June 1995 | Particulars of mortgage/charge (4 pages) |
28 June 1995 | Particulars of mortgage/charge (4 pages) |
7 April 1995 | Ad 24/03/95--------- £ si 4100@1=4100 £ ic 78000/82100 (2 pages) |
7 April 1995 | £ nc 1000/150000 23/03/95 (1 page) |
7 April 1995 | Ad 23/03/95--------- £ si 77998@1=77998 £ ic 2/78000 (2 pages) |
7 April 1995 | £ nc 1000/150000 23/03/95 (1 page) |
7 April 1995 | Ad 23/03/95--------- £ si 77998@1=77998 £ ic 2/78000 (2 pages) |
7 April 1995 | Ad 24/03/95--------- £ si 4100@1=4100 £ ic 78000/82100 (2 pages) |
3 March 1995 | Secretary's particulars changed (2 pages) |
3 March 1995 | Secretary's particulars changed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |