Company NameRanier Technology Limited
Company StatusDissolved
Company Number03015156
CategoryPrivate Limited Company
Incorporation Date27 January 1995(29 years, 3 months ago)
Dissolution Date1 November 2018 (5 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameDr Geoffrey Thomas Andrews
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1995(same day as company formation)
RoleScientist
Country of ResidenceEngland
Correspondence AddressBenson House 33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
Director NamePeter Benjamin Wolfers
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2002(7 years after company formation)
Appointment Duration16 years, 9 months (closed 01 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill Farm
128 Green End Comberton
Cambridge
CB3 7AD
Director NameMr Michael Geoffrey Lewis
Date of BirthAugust 1958 (Born 65 years ago)
NationalityEnglish
StatusClosed
Appointed01 September 2008(13 years, 7 months after company formation)
Appointment Duration10 years, 2 months (closed 01 November 2018)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressBenson House 33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
Director NameWendy Dallas Andrews
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1995(same day as company formation)
RolePublic Relations
Correspondence Address18 Maids Causeway
Cambridge
CB5 8DA
Secretary NameDr Geoffrey Thomas Andrews
NationalityBritish
StatusResigned
Appointed27 January 1995(same day as company formation)
RoleScientist
Country of ResidenceEngland
Correspondence Address18 Maids Causeway
Cambridge
CB5 8DA
Director NameCarlo Poncipe
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1995(9 months, 2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 13 September 1996)
RoleDevelopment Director
Correspondence Address11 Woodhead Drive
Cambridge
Cambridgeshire
CB4 1FG
Director NameRobert Adam Snell
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2002(7 years after company formation)
Appointment Duration10 years, 8 months (resigned 30 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenhouse Park Innovation
Centre, Newmarket Road
Teversham
Cambridge
CB5 8AA
Director NameDr Graham Robert Hughes
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2002(7 years after company formation)
Appointment Duration2 years (resigned 26 February 2004)
RoleDirector Of Scientific Affairs
Correspondence AddressWestholme
Heath Road
Woking
Surrey
GU21 4DT
Director NameNigel Gordon Smith
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2002(7 years after company formation)
Appointment Duration3 weeks (resigned 01 March 2002)
RoleCompany Director
Correspondence AddressThe Tythe Barn
Shaftenhoe End, Barley
Royston
Hertfordshire
SG8 8LE
Director NameLaurence Rostron
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2002(7 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 September 2003)
RoleNon Executive Director Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressGrace Cottage
Church Lane
Lacey Green
Buckinghamshire
HP27 0QX
Secretary NameRachel Keaveney
NationalityBritish
StatusResigned
Appointed23 May 2002(7 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 08 December 2006)
RoleFinance & Administration Manag
Correspondence Address31 Butt Lane
Milton
Cambridge
CB4 6DG
Director NameMichael George Arnott
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(7 years, 4 months after company formation)
Appointment Duration9 months (resigned 24 February 2003)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaithness
39 Sedley Taylor Road
Cambridge
CB2 2PN
Director NameDr William Thomas Mason
Date of BirthMay 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2004(8 years, 11 months after company formation)
Appointment Duration4 years (resigned 11 January 2008)
RoleNon Exec Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Curzon Street
Mayfair
London
W1J 5HG
Director NameWilliam Gerard Ellerkamp
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed02 June 2005(10 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 November 2006)
RoleChief Operating Officer
Correspondence Address55 Rotherwick Road
Hampstead Garden Suburb
London
CB3 0BD
Director NameJohn C Moran
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2006(11 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 September 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressGreenhouse Park Innovation
Centre, Newmarket Road
Teversham
Cambridge
CB5 8AA
Secretary NameCaroline Helen Bird
NationalityBritish
StatusResigned
Appointed02 January 2007(11 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 23 November 2012)
RoleFinance And Administration Man
Correspondence AddressGreenhouse Park Innovation
Centre, Newmarket Road
Teversham
Cambridge
CB5 8AA
Director NameRichard Lawrie Hope
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2008(12 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 October 2011)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence Address20/3 Belgrave Crescent
Edinburgh
Midlothian
EH4 3AJ
Scotland
Director NameMr James Allan Livingston
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(16 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 September 2014)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address32 London Bridge Street
London
SE1 9SG
Secretary NamePeter Wolfers
StatusResigned
Appointed23 November 2012(17 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 April 2013)
RoleCompany Director
Correspondence AddressGreenhouse Park Innovation
Centre, Newmarket Road
Teversham
Cambridge
CB5 8AA
Director NameMr Ian Wilde
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2013(18 years, 9 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 17 October 2014)
RoleQuality Director
Country of ResidenceEngland
Correspondence AddressGreenhouse Park Innovation
Centre, Newmarket Road
Teversham
Cambridge
CB5 8AA
Director NameDr Scott Johnson
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2013(18 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 April 2015)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence AddressGreenhouse Park Innovation
Centre, Newmarket Road
Teversham
Cambridge
CB5 8AA
Secretary NameMr Nicholas Alexander James Tait
StatusResigned
Appointed01 May 2014(19 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 July 2015)
RoleCompany Director
Correspondence AddressGreenhouse Park Innovation
Centre, Newmarket Road
Teversham
Cambridge
CB5 8AA

Location

Registered AddressBenson House
33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£24,571,264
Cash£69,530
Current Liabilities£526,471

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

1 November 2018Final Gazette dissolved following liquidation (1 page)
1 August 2018Return of final meeting in a creditors' voluntary winding up (21 pages)
18 December 2017Liquidators' statement of receipts and payments to 4 October 2017 (28 pages)
18 December 2017Liquidators' statement of receipts and payments to 4 October 2017 (28 pages)
16 December 2016Liquidators' statement of receipts and payments to 4 October 2016 (18 pages)
16 December 2016Liquidators' statement of receipts and payments to 4 October 2016 (18 pages)
27 October 2015Registered office address changed from Greenhouse Park Innovation Centre, Newmarket Road Teversham Cambridge CB5 8AA to Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP on 27 October 2015 (2 pages)
27 October 2015Registered office address changed from Greenhouse Park Innovation Centre, Newmarket Road Teversham Cambridge CB5 8AA to Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP on 27 October 2015 (2 pages)
21 October 2015Statement of affairs with form 4.19 (7 pages)
21 October 2015Appointment of a voluntary liquidator (2 pages)
21 October 2015Statement of affairs with form 4.19 (8 pages)
21 October 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-05
(1 page)
21 October 2015Appointment of a voluntary liquidator (2 pages)
10 July 2015Termination of appointment of Nicholas Alexander James Tait as a secretary on 10 July 2015 (1 page)
10 July 2015Termination of appointment of Nicholas Alexander James Tait as a secretary on 10 July 2015 (1 page)
10 April 2015Termination of appointment of Scott Johnson as a director on 10 April 2015 (1 page)
10 April 2015Termination of appointment of Scott Johnson as a director on 10 April 2015 (1 page)
10 March 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(5 pages)
10 March 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(5 pages)
6 November 2014Accounts for a small company made up to 30 June 2014 (6 pages)
6 November 2014Accounts for a small company made up to 30 June 2014 (6 pages)
20 October 2014Termination of appointment of Ian Wilde as a director on 17 October 2014 (1 page)
20 October 2014Termination of appointment of Ian Wilde as a director on 17 October 2014 (1 page)
29 September 2014Termination of appointment of James Allan Livingston as a director on 29 September 2014 (1 page)
29 September 2014Termination of appointment of James Allan Livingston as a director on 29 September 2014 (1 page)
13 May 2014Appointment of Mr Nicholas Alexander James Tait as a secretary (2 pages)
13 May 2014Appointment of Mr Nicholas Alexander James Tait as a secretary (2 pages)
5 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
5 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
28 February 2014Registration of charge 030151560002 (29 pages)
28 February 2014Registration of charge 030151560002 (29 pages)
24 February 2014Director's details changed for Mr James Allan Livingston on 24 February 2014 (2 pages)
24 February 2014Director's details changed for Mr James Allan Livingston on 24 February 2014 (2 pages)
21 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(6 pages)
21 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(6 pages)
15 November 2013Accounts for a small company made up to 30 June 2013 (6 pages)
15 November 2013Accounts for a small company made up to 30 June 2013 (6 pages)
30 October 2013Appointment of Dr Scott Johnson as a director (2 pages)
30 October 2013Appointment of Dr Scott Johnson as a director (2 pages)
28 October 2013Appointment of Mr Ian Wilde as a director (2 pages)
28 October 2013Appointment of Mr Ian Wilde as a director (2 pages)
15 July 2013Auditor's resignation (1 page)
15 July 2013Auditor's resignation (1 page)
30 April 2013Termination of appointment of Peter Wolfers as a secretary (1 page)
30 April 2013Termination of appointment of Peter Wolfers as a secretary (1 page)
26 March 2013Accounts for a small company made up to 30 June 2012 (7 pages)
26 March 2013Accounts for a small company made up to 30 June 2012 (7 pages)
7 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
23 November 2012Termination of appointment of Caroline Bird as a secretary (1 page)
23 November 2012Appointment of Peter Wolfers as a secretary (1 page)
23 November 2012Appointment of Peter Wolfers as a secretary (1 page)
23 November 2012Termination of appointment of Caroline Bird as a secretary (1 page)
15 November 2012Termination of appointment of Robert Snell as a director (1 page)
15 November 2012Termination of appointment of Robert Snell as a director (1 page)
15 November 2012Termination of appointment of John Moran as a director (1 page)
15 November 2012Appointment of Mr James Allan Livingston as a director (2 pages)
15 November 2012Appointment of Mr James Allan Livingston as a director (2 pages)
15 November 2012Termination of appointment of John Moran as a director (1 page)
12 April 2012Annual return made up to 27 January 2012 with a full list of shareholders (6 pages)
12 April 2012Annual return made up to 27 January 2012 with a full list of shareholders (6 pages)
19 January 2012Accounts for a small company made up to 30 June 2011 (7 pages)
19 January 2012Accounts for a small company made up to 30 June 2011 (7 pages)
21 December 2011Termination of appointment of Richard Hope as a director (1 page)
21 December 2011Secretary's details changed for Caroline Helen Agnew on 1 October 2011 (1 page)
21 December 2011Termination of appointment of Richard Hope as a director (1 page)
21 December 2011Secretary's details changed for Caroline Helen Agnew on 1 October 2011 (1 page)
21 December 2011Secretary's details changed for Caroline Helen Agnew on 1 October 2011 (1 page)
13 April 2011Annual return made up to 27 January 2011 with a full list of shareholders (7 pages)
13 April 2011Annual return made up to 27 January 2011 with a full list of shareholders (7 pages)
10 December 2010Accounts for a small company made up to 30 June 2010 (7 pages)
10 December 2010Accounts for a small company made up to 30 June 2010 (7 pages)
13 April 2010Director's details changed for Dr Geoffrey Thomas Andrews on 27 January 2010 (2 pages)
13 April 2010Director's details changed for Dr Geoffrey Thomas Andrews on 27 January 2010 (2 pages)
13 April 2010Director's details changed for Robert Adam Snell on 27 January 2010 (2 pages)
13 April 2010Secretary's details changed for Caroline Helen Agnew on 27 January 2010 (1 page)
13 April 2010Director's details changed for Mr Michael Lewis on 27 January 2010 (2 pages)
13 April 2010Director's details changed for John C Moran on 27 January 2010 (2 pages)
13 April 2010Secretary's details changed for Caroline Helen Agnew on 27 January 2010 (1 page)
13 April 2010Director's details changed for John C Moran on 27 January 2010 (2 pages)
13 April 2010Annual return made up to 27 January 2010 with a full list of shareholders (7 pages)
13 April 2010Director's details changed for Mr Michael Lewis on 27 January 2010 (2 pages)
13 April 2010Director's details changed for Robert Adam Snell on 27 January 2010 (2 pages)
13 April 2010Annual return made up to 27 January 2010 with a full list of shareholders (7 pages)
19 November 2009Accounts for a small company made up to 30 June 2009 (7 pages)
19 November 2009Accounts for a small company made up to 30 June 2009 (7 pages)
3 April 2009Director's change of particulars / michael lewis / 03/04/2009 (1 page)
3 April 2009Director's change of particulars / michael lewis / 03/04/2009 (1 page)
25 March 2009Return made up to 27/01/09; full list of members (5 pages)
25 March 2009Return made up to 27/01/09; full list of members (5 pages)
2 December 2008Accounts for a small company made up to 30 June 2008 (7 pages)
2 December 2008Accounts for a small company made up to 30 June 2008 (7 pages)
14 November 2008Director appointed mr michael lewis (1 page)
14 November 2008Director appointed mr michael lewis (1 page)
1 May 2008Accounts for a small company made up to 30 June 2007 (7 pages)
1 May 2008Accounts for a small company made up to 30 June 2007 (7 pages)
2 April 2008Return made up to 27/01/08; full list of members (4 pages)
2 April 2008Return made up to 27/01/08; full list of members (4 pages)
27 March 2008Appointment terminated director william mason (1 page)
27 March 2008Director appointed richard lawrie hope (1 page)
27 March 2008Director appointed richard lawrie hope (1 page)
27 March 2008Appointment terminated director william mason (1 page)
15 March 2007Registered office changed on 15/03/07 from: greenhouse park innovation centre newmarket road cambridge cambridgeshire CB1 5AS (1 page)
15 March 2007Return made up to 27/01/07; full list of members (3 pages)
15 March 2007Return made up to 27/01/07; full list of members (3 pages)
15 March 2007Registered office changed on 15/03/07 from: greenhouse park innovation centre newmarket road cambridge cambridgeshire CB1 5AS (1 page)
16 January 2007Secretary resigned (1 page)
16 January 2007Secretary resigned (1 page)
16 January 2007New secretary appointed (1 page)
16 January 2007New secretary appointed (1 page)
29 November 2006Director resigned (1 page)
29 November 2006Director resigned (1 page)
14 November 2006Accounts for a small company made up to 30 June 2006 (7 pages)
14 November 2006Accounts for a small company made up to 30 June 2006 (7 pages)
2 November 2006New director appointed (1 page)
2 November 2006New director appointed (1 page)
9 February 2006Return made up to 27/01/06; full list of members (3 pages)
9 February 2006Director's particulars changed (1 page)
9 February 2006Return made up to 27/01/06; full list of members (3 pages)
9 February 2006Director's particulars changed (1 page)
8 February 2006Director's particulars changed (1 page)
8 February 2006Director's particulars changed (1 page)
24 January 2006Accounts for a small company made up to 30 June 2005 (7 pages)
24 January 2006Accounts for a small company made up to 30 June 2005 (7 pages)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
28 February 2005Return made up to 27/01/05; full list of members (8 pages)
28 February 2005Return made up to 27/01/05; full list of members (8 pages)
17 January 2005Accounts for a small company made up to 30 June 2004 (7 pages)
17 January 2005Accounts for a small company made up to 30 June 2004 (7 pages)
15 April 2004Director's particulars changed (1 page)
15 April 2004Director's particulars changed (1 page)
23 March 2004Full accounts made up to 30 June 2003 (13 pages)
23 March 2004Full accounts made up to 30 June 2003 (13 pages)
4 March 2004Director resigned (1 page)
4 March 2004Director resigned (1 page)
1 March 2004Return made up to 27/01/04; full list of members (8 pages)
1 March 2004Return made up to 27/01/04; full list of members (8 pages)
1 March 2004New director appointed (2 pages)
1 March 2004New director appointed (2 pages)
6 February 2004New director appointed (3 pages)
6 February 2004New director appointed (3 pages)
22 September 2003Director resigned (1 page)
22 September 2003Director resigned (1 page)
6 March 2003Director resigned (1 page)
6 March 2003Director resigned (1 page)
27 February 2003Accounts for a small company made up to 30 June 2002 (7 pages)
27 February 2003Accounts for a small company made up to 30 June 2002 (7 pages)
17 February 2003Return made up to 27/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 February 2003Return made up to 27/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 January 2003Director's particulars changed (1 page)
24 January 2003Director's particulars changed (1 page)
6 September 2002Registered office changed on 06/09/02 from: fountain house 25 city road cambridge cambridgeshire CB1 1DP (1 page)
6 September 2002Registered office changed on 06/09/02 from: fountain house 25 city road cambridge cambridgeshire CB1 1DP (1 page)
15 August 2002Auditors resignation sect 394 (1 page)
15 August 2002Auditors resignation sect 394 (1 page)
16 July 2002Secretary's particulars changed (1 page)
16 July 2002Secretary's particulars changed (1 page)
27 June 2002New director appointed (2 pages)
27 June 2002New director appointed (2 pages)
11 June 2002New director appointed (2 pages)
11 June 2002New director appointed (2 pages)
1 June 2002New secretary appointed (1 page)
1 June 2002Secretary resigned (1 page)
1 June 2002New secretary appointed (1 page)
1 June 2002Secretary resigned (1 page)
26 March 2002Director resigned (1 page)
26 March 2002Director resigned (1 page)
22 March 2002Return made up to 27/01/02; full list of members (6 pages)
22 March 2002Return made up to 27/01/02; full list of members (6 pages)
13 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002Director resigned (1 page)
7 March 2002Director resigned (1 page)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 February 2002Full accounts made up to 30 June 2001 (10 pages)
7 February 2002Full accounts made up to 30 June 2001 (10 pages)
27 April 2001Full accounts made up to 30 June 2000 (10 pages)
27 April 2001Full accounts made up to 30 June 2000 (10 pages)
31 January 2001Return made up to 27/01/01; full list of members (6 pages)
31 January 2001Return made up to 27/01/01; full list of members (6 pages)
27 July 2000Accounts for a small company made up to 30 June 1999 (5 pages)
27 July 2000Accounts for a small company made up to 30 June 1999 (5 pages)
4 February 2000Return made up to 27/01/00; full list of members (6 pages)
4 February 2000Return made up to 27/01/00; full list of members (6 pages)
22 June 1999Return made up to 27/01/99; full list of members (6 pages)
22 June 1999Return made up to 27/01/99; full list of members (6 pages)
20 April 1999Full accounts made up to 30 June 1998 (10 pages)
20 April 1999Full accounts made up to 30 June 1998 (10 pages)
1 August 1998Particulars of mortgage/charge (3 pages)
1 August 1998Particulars of mortgage/charge (3 pages)
24 April 1998Registered office changed on 24/04/98 from: 68 eden street cambridge CB1 1EL (1 page)
24 April 1998Registered office changed on 24/04/98 from: 68 eden street cambridge CB1 1EL (1 page)
4 March 1998Return made up to 27/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 March 1998Return made up to 27/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 January 1998Full accounts made up to 30 June 1997 (13 pages)
2 January 1998Full accounts made up to 30 June 1997 (13 pages)
11 February 1997Return made up to 27/01/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
11 February 1997Return made up to 27/01/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
25 November 1996Full accounts made up to 30 June 1996 (12 pages)
25 November 1996Full accounts made up to 30 June 1996 (12 pages)
16 February 1996Return made up to 27/01/96; full list of members (6 pages)
16 February 1996Return made up to 27/01/96; full list of members (6 pages)
15 November 1995New director appointed (2 pages)
15 November 1995New director appointed (2 pages)
24 May 1995Accounting reference date notified as 30/06 (1 page)
24 May 1995Accounting reference date notified as 30/06 (1 page)
27 January 1995Incorporation (19 pages)
27 January 1995Incorporation (19 pages)