Leeds
LS1 2AL
Director Name | Mr Richard John Twigg |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2009(15 years, 3 months after company formation) |
Appointment Duration | 6 years (closed 03 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 City Square Leeds LS1 2AL |
Secretary Name | John Joseph Gibson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 2011(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 03 December 2015) |
Role | Company Director |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Peter John Shuttleworth |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(same day as company formation) |
Role | Moneybroker |
Correspondence Address | 40 Lansdowne Avenue Crofton Heath Orpington Kent BR6 8JU |
Director Name | Mr Peter Raymond Clayton |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(same day as company formation) |
Role | Chairman & Managing Director |
Correspondence Address | Timberlog Oast Mount Pleasant Lamberhurst Kent TN3 8LX |
Director Name | Jane Hunt |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(same day as company formation) |
Role | Moneybroker |
Correspondence Address | 17 Petworth Drive Horsham West Sussex RH12 5JH |
Secretary Name | Pratap Kantilal Thakkar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Blenheim Road Harrow Middlesex HA2 7AQ |
Director Name | Mr James Henry Brown |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1995(1 year, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 12 July 2006) |
Role | Money Broker |
Correspondence Address | Mayfield 19 High Meadow Northam East Sussex TN31 6GA |
Director Name | Christopher Norman Pratt |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1996(2 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 12 July 2006) |
Role | Moneybroker |
Correspondence Address | 20 West Oak The Avenue Beckenham Kent BR3 2EZ |
Secretary Name | Peter John Shuttleworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(6 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 12 September 2001) |
Role | Company Director |
Correspondence Address | 40 Lansdowne Avenue Crofton Heath Orpington Kent BR6 8JU |
Secretary Name | Mrs Dot Ching Poh Kuan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2001(7 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 July 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Tiberius Gardens Witham Essex CM8 1HJ |
Director Name | Mr John Graham Goodfellow |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 White Hills Croft Skipton North Yorkshire BD23 1LW |
Director Name | Mr Stephen William Haggerty |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 February 2008) |
Role | Company Director |
Correspondence Address | Flat 1 Hayfield House 8 Leeds Road Harrogate HG2 8AA |
Director Name | Mr David John Cutter |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 December 2009) |
Role | Building Society Director |
Country of Residence | England |
Correspondence Address | Prospect House Farm High Bradley Lane, Bradley Keighley West Yorkshire BD20 9EX |
Secretary Name | Mr John William Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(11 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 September 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Overdale Grange Skipton North Yorkshire BD23 6AG |
Secretary Name | Mrs Gillian Mary Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 February 2011) |
Role | Secretary & General Mgr |
Country of Residence | England |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Mrs Elizabeth Norrie Law |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(13 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 25 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Mr Richard John Twigg |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(14 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 23 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Emsley House 1 Whiddon Croft Menston Ilkley West Yorkshire LS29 6QQ |
Director Name | Mrs Dot Ching Poh Kuan |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2009(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 February 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Bailey Skipton North Yorkshire BD23 1DN |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1994(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1994(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 1 City Square Leeds LS1 2AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
2.8m at £1 | Skipton Group Holdings LTD 96.89% Preference A |
---|---|
88.3k at £1 | Skipton Group Holdings LTD 3.11% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£2,748,191 |
Cash | £6,857 |
Current Liabilities | £10,927 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 December 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 December 2015 | Final Gazette dissolved following liquidation (1 page) |
3 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 September 2015 | Return of final meeting in a members' voluntary winding up (21 pages) |
3 September 2015 | Return of final meeting in a members' voluntary winding up (21 pages) |
10 April 2015 | Liquidators' statement of receipts and payments to 29 January 2015 (14 pages) |
10 April 2015 | Liquidators' statement of receipts and payments to 29 January 2015 (14 pages) |
10 April 2015 | Liquidators statement of receipts and payments to 29 January 2015 (14 pages) |
7 September 2014 | Director's details changed for Mr Richard John Twigg on 13 August 2014 (3 pages) |
7 September 2014 | Director's details changed for Mr Richard John Twigg on 13 August 2014 (3 pages) |
11 February 2014 | Registered office address changed from the Bailey Skipton North Yorkshire BD23 1DN on 11 February 2014 (2 pages) |
11 February 2014 | Registered office address changed from the Bailey Skipton North Yorkshire BD23 1DN on 11 February 2014 (2 pages) |
10 February 2014 | Resolution insolvency:special resolution ;- "in specie" (2 pages) |
10 February 2014 | Appointment of a voluntary liquidator (1 page) |
10 February 2014 | Resolution insolvency:special resolution ;- "in specie" (2 pages) |
10 February 2014 | Declaration of solvency (3 pages) |
10 February 2014 | Resolutions
|
10 February 2014 | Declaration of solvency (3 pages) |
10 February 2014 | Resolutions
|
10 February 2014 | Appointment of a voluntary liquidator (1 page) |
16 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
13 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
13 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
27 February 2013 | Termination of appointment of Dot Kuan as a director (2 pages) |
27 February 2013 | Termination of appointment of Dot Kuan as a director (2 pages) |
21 January 2013 | Statement of capital following an allotment of shares on 21 December 2012
|
21 January 2013 | Statement of capital following an allotment of shares on 21 December 2012
|
8 January 2013 | Resolutions
|
8 January 2013 | Resolutions
|
11 September 2012 | Statement of capital following an allotment of shares on 13 August 2012
|
11 September 2012 | Resolutions
|
11 September 2012 | Statement of capital following an allotment of shares on 13 August 2012
|
11 September 2012 | Resolutions
|
10 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (7 pages) |
10 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (7 pages) |
26 July 2012 | Full accounts made up to 31 December 2011 (17 pages) |
26 July 2012 | Full accounts made up to 31 December 2011 (17 pages) |
1 February 2012 | Statement of capital following an allotment of shares on 25 January 2012
|
1 February 2012 | Resolutions
|
1 February 2012 | Resolutions
|
1 February 2012 | Statement of capital following an allotment of shares on 25 January 2012
|
9 January 2012 | Director's details changed for Mr Alexander Charles Robinson on 23 December 2011 (2 pages) |
9 January 2012 | Director's details changed for Mr Alexander Charles Robinson on 23 December 2011 (2 pages) |
12 December 2011 | Statement of capital following an allotment of shares on 30 November 2011
|
12 December 2011 | Statement of capital following an allotment of shares on 30 November 2011
|
7 October 2011 | Statement of capital following an allotment of shares on 28 September 2011
|
7 October 2011 | Resolutions
|
7 October 2011 | Resolutions
|
7 October 2011 | Resolutions
|
7 October 2011 | Statement of capital following an allotment of shares on 28 September 2011
|
7 October 2011 | Resolutions
|
6 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
6 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
2 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (7 pages) |
2 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (7 pages) |
28 February 2011 | Termination of appointment of Elizabeth Law as a director (1 page) |
28 February 2011 | Termination of appointment of Elizabeth Law as a director (1 page) |
23 February 2011 | Appointment of John Joseph Gibson as a secretary (3 pages) |
23 February 2011 | Appointment of John Joseph Gibson as a secretary (3 pages) |
16 February 2011 | Termination of appointment of Gillian Davidson as a secretary (1 page) |
16 February 2011 | Termination of appointment of Gillian Davidson as a secretary (1 page) |
3 February 2011 | Resolutions
|
3 February 2011 | Statement of capital following an allotment of shares on 28 January 2011
|
3 February 2011 | Resolutions
|
3 February 2011 | Statement of capital following an allotment of shares on 28 January 2011
|
14 October 2010 | Resolutions
|
14 October 2010 | Statement of company's objects (2 pages) |
14 October 2010 | Statement of company's objects (2 pages) |
14 October 2010 | Resolutions
|
15 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
13 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Director's details changed for Mrs Dot Ching Poh Kuan on 30 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Elizabeth Norrie Law on 30 August 2010 (2 pages) |
13 September 2010 | Secretary's details changed for Mrs Gillian Mary Davidson on 30 August 2010 (1 page) |
13 September 2010 | Secretary's details changed for Mrs Gillian Mary Davidson on 30 August 2010 (1 page) |
13 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Director's details changed for Elizabeth Norrie Law on 30 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Mrs Dot Ching Poh Kuan on 30 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Mr Alexander Charles Robinson on 27 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Mr Alexander Charles Robinson on 27 August 2010 (2 pages) |
8 December 2009 | Appointment of Richard John Twigg as a director (3 pages) |
8 December 2009 | Appointment of Richard John Twigg as a director (3 pages) |
1 December 2009 | Termination of appointment of David Cutter as a director (1 page) |
1 December 2009 | Termination of appointment of David Cutter as a director (1 page) |
15 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
15 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
6 October 2009 | Termination of appointment of Peter Shuttleworth as a director (1 page) |
6 October 2009 | Termination of appointment of Peter Shuttleworth as a director (1 page) |
28 September 2009 | Return made up to 31/08/09; full list of members (5 pages) |
28 September 2009 | Return made up to 31/08/09; full list of members (5 pages) |
12 August 2009 | Director appointed alexander charles robinson (2 pages) |
12 August 2009 | Director appointed alexander charles robinson (2 pages) |
12 August 2009 | Director appointed dot ching poh kuan (1 page) |
12 August 2009 | Director appointed dot ching poh kuan (1 page) |
10 August 2009 | Appointment terminated director richard twigg (1 page) |
10 August 2009 | Appointment terminated director richard twigg (1 page) |
13 January 2009 | Director appointed richard john twigg (2 pages) |
13 January 2009 | Director appointed richard john twigg (2 pages) |
2 January 2009 | Appointment terminated director john goodfellow (1 page) |
2 January 2009 | Appointment terminated director john goodfellow (1 page) |
22 September 2008 | Return made up to 31/08/08; full list of members (5 pages) |
22 September 2008 | Return made up to 31/08/08; full list of members (5 pages) |
10 June 2008 | Full accounts made up to 31 December 2007 (15 pages) |
10 June 2008 | Full accounts made up to 31 December 2007 (15 pages) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | New director appointed (2 pages) |
14 February 2008 | New director appointed (2 pages) |
24 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
24 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
4 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
4 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
18 October 2006 | New secretary appointed (2 pages) |
18 October 2006 | Secretary resigned (1 page) |
18 October 2006 | New secretary appointed (2 pages) |
18 October 2006 | Secretary resigned (1 page) |
28 September 2006 | Return made up to 31/08/06; full list of members (9 pages) |
28 September 2006 | Return made up to 31/08/06; full list of members (9 pages) |
4 August 2006 | New secretary appointed (2 pages) |
4 August 2006 | New director appointed (4 pages) |
4 August 2006 | New director appointed (3 pages) |
4 August 2006 | New director appointed (3 pages) |
4 August 2006 | New secretary appointed (2 pages) |
4 August 2006 | New director appointed (4 pages) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | New director appointed (4 pages) |
25 July 2006 | Resolutions
|
25 July 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
25 July 2006 | Registered office changed on 25/07/06 from: 4TH floor colechurch house 1 london bridge walk london SE1 2SS (1 page) |
25 July 2006 | Registered office changed on 25/07/06 from: 4TH floor colechurch house 1 london bridge walk london SE1 2SS (1 page) |
25 July 2006 | Secretary resigned (1 page) |
25 July 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
25 July 2006 | New director appointed (4 pages) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | Resolutions
|
25 July 2006 | Director resigned (1 page) |
25 July 2006 | Secretary resigned (1 page) |
25 July 2006 | Director resigned (1 page) |
11 July 2006 | Resolutions
|
11 July 2006 | £ ic 88873/88309 22/06/06 £ sr 564@1=564 (1 page) |
11 July 2006 | Resolutions
|
11 July 2006 | £ ic 88873/88309 22/06/06 £ sr 564@1=564 (1 page) |
16 May 2006 | Resolutions
|
16 May 2006 | Resolutions
|
16 May 2006 | £ ic 89067/88873 12/04/06 £ sr 194@1=194 (1 page) |
16 May 2006 | £ ic 89067/88873 12/04/06 £ sr 194@1=194 (1 page) |
25 January 2006 | Memorandum and Articles of Association (7 pages) |
25 January 2006 | Memorandum and Articles of Association (7 pages) |
25 January 2006 | Resolutions
|
25 January 2006 | Resolutions
|
28 October 2005 | Group of companies' accounts made up to 30 June 2005 (18 pages) |
28 October 2005 | Group of companies' accounts made up to 30 June 2005 (18 pages) |
5 October 2005 | Return made up to 31/08/05; full list of members (10 pages) |
5 October 2005 | Return made up to 31/08/05; full list of members (10 pages) |
18 July 2005 | £ ic 91342/89067 29/06/05 £ sr 2275@1=2275 (1 page) |
18 July 2005 | Resolutions
|
18 July 2005 | £ ic 91342/89067 29/06/05 £ sr 2275@1=2275 (1 page) |
18 July 2005 | Resolutions
|
4 January 2005 | Group of companies' accounts made up to 30 June 2004 (18 pages) |
4 January 2005 | Group of companies' accounts made up to 30 June 2004 (18 pages) |
7 September 2004 | Return made up to 31/08/04; full list of members (10 pages) |
7 September 2004 | Return made up to 31/08/04; full list of members (10 pages) |
3 September 2004 | Resolutions
|
3 September 2004 | Resolutions
|
3 September 2004 | Memorandum and Articles of Association (8 pages) |
3 September 2004 | Memorandum and Articles of Association (8 pages) |
1 December 2003 | Resolutions
|
1 December 2003 | £ ic 91861/91342 14/11/03 £ sr 519@1=519 (1 page) |
1 December 2003 | Resolutions
|
1 December 2003 | £ ic 91861/91342 14/11/03 £ sr 519@1=519 (1 page) |
22 October 2003 | Group of companies' accounts made up to 30 June 2003 (18 pages) |
22 October 2003 | Group of companies' accounts made up to 30 June 2003 (18 pages) |
15 September 2003 | Return made up to 31/08/03; full list of members (9 pages) |
15 September 2003 | Return made up to 31/08/03; full list of members (9 pages) |
27 October 2002 | Return made up to 31/08/02; full list of members (9 pages) |
27 October 2002 | Return made up to 31/08/02; full list of members (9 pages) |
21 October 2002 | Group of companies' accounts made up to 30 June 2002 (19 pages) |
21 October 2002 | Group of companies' accounts made up to 30 June 2002 (19 pages) |
5 December 2001 | Group of companies' accounts made up to 30 June 2001 (19 pages) |
5 December 2001 | Group of companies' accounts made up to 30 June 2001 (19 pages) |
26 September 2001 | Director resigned (1 page) |
26 September 2001 | Director resigned (1 page) |
20 September 2001 | New secretary appointed (2 pages) |
20 September 2001 | New secretary appointed (2 pages) |
19 September 2001 | Return made up to 31/08/01; full list of members (9 pages) |
19 September 2001 | Return made up to 31/08/01; full list of members (9 pages) |
27 July 2001 | Secretary resigned (1 page) |
27 July 2001 | New secretary appointed (2 pages) |
27 July 2001 | New secretary appointed (2 pages) |
27 July 2001 | Secretary resigned (1 page) |
21 June 2001 | New secretary appointed (2 pages) |
21 June 2001 | New secretary appointed (2 pages) |
6 November 2000 | Full group accounts made up to 30 June 2000 (19 pages) |
6 November 2000 | Full group accounts made up to 30 June 2000 (19 pages) |
13 September 2000 | Return made up to 31/08/00; full list of members
|
13 September 2000 | Return made up to 31/08/00; full list of members
|
21 August 2000 | £ ic 100000/91861 14/07/00 £ sr 8139@1=8139 (1 page) |
21 August 2000 | £ ic 100000/91861 14/07/00 £ sr 8139@1=8139 (1 page) |
19 July 2000 | Resolutions
|
19 July 2000 | Resolutions
|
22 October 1999 | Full group accounts made up to 30 June 1999 (19 pages) |
22 October 1999 | Full group accounts made up to 30 June 1999 (19 pages) |
2 September 1999 | Return made up to 31/08/99; full list of members (8 pages) |
2 September 1999 | Return made up to 31/08/99; full list of members (8 pages) |
30 June 1999 | Ad 24/05/99--------- £ si 50000@1=50000 £ ic 50000/100000 (5 pages) |
30 June 1999 | Ad 24/05/99--------- £ si 50000@1=50000 £ ic 50000/100000 (5 pages) |
29 April 1999 | Resolutions
|
29 April 1999 | Accounting reference date extended from 31/03/99 to 30/06/99 (1 page) |
29 April 1999 | Resolutions
|
29 April 1999 | £ nc 50000/250000 19/04/99 (1 page) |
29 April 1999 | Accounting reference date extended from 31/03/99 to 30/06/99 (1 page) |
29 April 1999 | £ nc 50000/250000 19/04/99 (1 page) |
30 October 1998 | Resolutions
|
30 October 1998 | Resolutions
|
28 October 1998 | Articles of association (8 pages) |
28 October 1998 | Articles of association (8 pages) |
28 September 1998 | Return made up to 31/08/98; change of members (6 pages) |
28 September 1998 | Return made up to 31/08/98; change of members (6 pages) |
28 September 1998 | Full group accounts made up to 31 March 1998 (19 pages) |
28 September 1998 | Full group accounts made up to 31 March 1998 (19 pages) |
18 September 1997 | Return made up to 31/08/97; full list of members
|
18 September 1997 | Return made up to 31/08/97; full list of members
|
29 July 1997 | Full group accounts made up to 31 March 1997 (18 pages) |
29 July 1997 | Full group accounts made up to 31 March 1997 (18 pages) |
14 February 1997 | Full accounts made up to 30 June 1996 (9 pages) |
14 February 1997 | Full accounts made up to 30 June 1996 (9 pages) |
30 January 1997 | Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page) |
30 January 1997 | Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page) |
20 November 1996 | Ad 31/10/96--------- £ si 47500@1=47500 £ ic 2/47502 (6 pages) |
20 November 1996 | Resolutions
|
20 November 1996 | Resolutions
|
20 November 1996 | £ nc 1000/50000 31/10/96 (1 page) |
20 November 1996 | Ad 31/10/96--------- £ si 47500@1=47500 £ ic 2/47502 (6 pages) |
20 November 1996 | Resolutions
|
20 November 1996 | Resolutions
|
20 November 1996 | Resolutions
|
20 November 1996 | £ nc 1000/50000 31/10/96 (1 page) |
20 November 1996 | Resolutions
|
27 October 1996 | Director resigned (1 page) |
27 October 1996 | New director appointed (2 pages) |
27 October 1996 | Director resigned (1 page) |
27 October 1996 | New director appointed (2 pages) |
17 September 1996 | Return made up to 31/08/96; no change of members (4 pages) |
17 September 1996 | Return made up to 31/08/96; no change of members (4 pages) |
6 May 1996 | Full accounts made up to 30 June 1995 (9 pages) |
6 May 1996 | Full accounts made up to 30 June 1995 (9 pages) |
1 December 1995 | New director appointed (2 pages) |
1 December 1995 | New director appointed (2 pages) |
11 September 1995 | Return made up to 31/08/95; full list of members (6 pages) |
11 September 1995 | Return made up to 31/08/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
31 August 1994 | Incorporation (12 pages) |
31 August 1994 | Incorporation (12 pages) |