Thornhills Beck Lane
Brighouse
West Yorkshire
HD6 4AH
Director Name | Mr Railton Gary Elliott |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(same day as company formation) |
Role | Chocolatier |
Correspondence Address | Dove House Beam Paddock Bampton Oxon OX18 2AY |
Secretary Name | Elisa Jane Draper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 80 Stanway Road Headington Oxford Oxfordshire OX3 8HX |
Director Name | Eugene Stephen Ebanja |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 June 1997) |
Role | Financial Consultant |
Correspondence Address | 95 Newland Mill Witney Oxfordshire OX8 6SZ |
Secretary Name | Dawn Pauline Elliott |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 11 March 1996(1 year after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 August 1999) |
Role | Secretary |
Correspondence Address | 8c Saint Helens Gardens London W10 6LR |
Director Name | Mrs Dawn Pauline Elliott |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 August 1999(4 years, 5 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 09 July 2015) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 Knott Oaks Combe Witney Oxfordshire OX29 8PJ |
Secretary Name | Mandy Marie Hosier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1999(4 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | 14 Fieldside Abingdon Oxfordshire OX14 1JT |
Secretary Name | Marie Pauline Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 June 2002) |
Role | Company Director |
Correspondence Address | 1 Daisy Bank Abingdon Oxfordshire OX14 3TN |
Secretary Name | Melanie Joanna Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2002(7 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 24 September 2012) |
Role | Company Director |
Correspondence Address | 3 Green Lane Woodstock Oxfordshire OX20 1JY |
Secretary Name | Ms Shana-Jean Selman |
---|---|
Status | Resigned |
Appointed | 17 October 2014(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2016) |
Role | Company Director |
Correspondence Address | 19 The Ridings Kidlington Oxfordshire OX5 1UA |
Secretary Name | Skaiste Jaskutelyte |
---|---|
Status | Resigned |
Appointed | 30 June 2016(21 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 18 July 2016) |
Role | Company Director |
Correspondence Address | 30 Bankside Court Stationfields Kidlington Oxon OX5 1JE |
Secretary Name | Barry Dunbar |
---|---|
Status | Resigned |
Appointed | 18 July 2016(21 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2017) |
Role | Company Director |
Correspondence Address | Units 1 & 2 Bankside Stationfields Kidlington Oxon OX5 1JE |
Director Name | Mr Barry Thomas Dunbar |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2016(21 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 1 & 2 Bankside Stationfields Kidlington Oxon OX5 1JE |
Secretary Name | Danielle Wiles |
---|---|
Status | Resigned |
Appointed | 18 April 2018(23 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 25 July 2018) |
Role | Company Director |
Correspondence Address | Units 1 & 2 Bankside Stationfields Industrial Esta Kidlington OX5 1JE |
Secretary Name | Miss Skaiste Jaskutelyte |
---|---|
Status | Resigned |
Appointed | 25 July 2018(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 2019) |
Role | Company Director |
Correspondence Address | Units 1 & 2 Bankside Station Field Industrial Estate Kidlington Oxon OX5 1JE |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | elliottsofoxford.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01865 373343 |
Telephone region | Oxford |
Registered Address | C/O A.M. Insolvency Limited Mill 2 St. Pegs Mill Thornhills Beck Lane Brighouse West Yorkshire HD6 4AH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Brighouse |
Built Up Area | West Yorkshire |
51 at £1 | Railton Gary Elliott 51.00% Ordinary |
---|---|
49 at £1 | Dawn Pauline Elliott 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,028 |
Cash | £14,937 |
Current Liabilities | £639,435 |
Latest Accounts | 30 April 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
1 November 2018 | Delivered on: 1 November 2018 Persons entitled: Catalyst Business Finance LTD Classification: A registered charge Outstanding |
---|---|
3 May 2018 | Delivered on: 4 May 2018 Persons entitled: Advantedge Commercial Finance LTD Classification: A registered charge Outstanding |
6 June 2016 | Delivered on: 14 June 2016 Persons entitled: Pulse Cashflow Finance 2 LTD Classification: A registered charge Particulars: 1. by way of legal mortgage:. 1.1 on the properties (if any) specified in schedule 2 to the debenture;. 1.2 on all properties (other than any properties specified in schedule 2 to the debenture) now owned by the company or in which the company has an interest;. 2. by way of fixed charge on all of the following assets, whether now or in future belonging to the company:. 2.1 the freehold and leasehold properties of the company not effectively mortgaged under paragraphs 1.1 and 1.2 including such as may thereafter be acquired;. 2.2 all fixtures in, on or attached to the property subject to the legal mortgages under paragraphs 1.1 and 1.2 and all spare parts, replacements, modifications and additions for or to the same;. 2.3 any other freehold and leasehold property which the company shall own together with all fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to such property and all spare parts, replacements, modifications and additions for or to the same;. 2.4 all the company’s intellectual property - all patents (including applications, improvements, prolongations, extensions and right to apply therefor) designs (whether registered or unregistered) copyrights, design rights, trade marks and service marks (whether registered or unregistered) utility models, trade and business names, know-how, formulae, inventions, confidential information, trade secrets and computer software programs and systems (including the benefit of any licences or consents relating to any of the above) and all fees, royalties or other rights derived therefrom or incidental thereto in any part of the world. Outstanding |
26 June 2006 | Delivered on: 28 June 2006 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All asset debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
25 May 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 February 2022 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
17 March 2021 | Liquidators' statement of receipts and payments to 26 December 2020 (16 pages) |
17 January 2020 | Resolutions
|
9 January 2020 | Registered office address changed from Units 1 & 2 Bankside Station Field Industrial Estate Kidlington Oxon OX5 1JE to C/O A.M. Insolvency Limited Mill 2 st. Pegs Mill Thornhills Beck Lane Brighouse West Yorkshire HD6 4AH on 9 January 2020 (2 pages) |
8 January 2020 | Statement of affairs (12 pages) |
8 January 2020 | Appointment of a voluntary liquidator (3 pages) |
31 October 2019 | Termination of appointment of Skaiste Jaskutelyte as a secretary on 31 October 2019 (1 page) |
30 May 2019 | Confirmation statement made on 23 April 2019 with updates (5 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
1 November 2018 | Registration of charge 030291700004, created on 1 November 2018 (25 pages) |
31 October 2018 | All of the property or undertaking has been released from charge 030291700002 (1 page) |
31 October 2018 | Satisfaction of charge 030291700002 in full (1 page) |
25 July 2018 | Appointment of Miss Skaiste Jaskutelyte as a secretary on 25 July 2018 (2 pages) |
25 July 2018 | Termination of appointment of Danielle Wiles as a secretary on 25 July 2018 (1 page) |
4 May 2018 | Registration of charge 030291700003, created on 3 May 2018 (12 pages) |
24 April 2018 | Change of details for Mr Railton Gary Elliott as a person with significant control on 27 November 2017 (2 pages) |
23 April 2018 | Confirmation statement made on 23 April 2018 with updates (5 pages) |
23 April 2018 | Appointment of Mrs Danielle Wiles as a secretary (2 pages) |
23 April 2018 | Appointment of Danielle Wiles as a secretary on 18 April 2018 (2 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
5 December 2017 | Cessation of Dawn Pauline Elliott as a person with significant control on 27 November 2017 (1 page) |
5 December 2017 | Change of details for Mr Railton Gary Elliott as a person with significant control on 27 November 2017 (2 pages) |
5 December 2017 | Change of details for Mr Railton Gary Elliott as a person with significant control on 27 November 2017 (2 pages) |
5 December 2017 | Cessation of Dawn Pauline Elliott as a person with significant control on 27 November 2017 (1 page) |
25 October 2017 | Confirmation statement made on 20 October 2017 with updates (5 pages) |
25 October 2017 | Confirmation statement made on 20 October 2017 with updates (5 pages) |
1 August 2017 | Termination of appointment of Barry Dunbar as a secretary on 31 July 2017 (1 page) |
1 August 2017 | Termination of appointment of Barry Thomas Dunbar as a director on 31 July 2017 (1 page) |
1 August 2017 | Termination of appointment of Barry Thomas Dunbar as a director on 31 July 2017 (1 page) |
1 August 2017 | Termination of appointment of Barry Dunbar as a secretary on 31 July 2017 (1 page) |
28 February 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
8 November 2016 | Confirmation statement made on 20 October 2016 with updates (7 pages) |
8 November 2016 | Confirmation statement made on 20 October 2016 with updates (7 pages) |
4 August 2016 | Appointment of Mr Barry Thomas Dunbar as a director on 29 July 2016 (2 pages) |
4 August 2016 | Appointment of Mr Barry Thomas Dunbar as a director on 29 July 2016 (2 pages) |
18 July 2016 | Appointment of Barry Dunbar as a secretary on 18 July 2016 (2 pages) |
18 July 2016 | Termination of appointment of Skaiste Jaskutelyte as a secretary on 18 July 2016 (1 page) |
18 July 2016 | Appointment of Barry Dunbar as a secretary on 18 July 2016 (2 pages) |
18 July 2016 | Termination of appointment of Skaiste Jaskutelyte as a secretary on 18 July 2016 (1 page) |
5 July 2016 | Termination of appointment of Shana-Jean Selman as a secretary on 30 June 2016 (1 page) |
5 July 2016 | Termination of appointment of Shana-Jean Selman as a secretary on 30 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Shana-Jean Selman as a secretary on 30 June 2016 (1 page) |
1 July 2016 | Satisfaction of charge 1 in full (1 page) |
1 July 2016 | Satisfaction of charge 1 in full (1 page) |
1 July 2016 | Termination of appointment of Shana-Jean Selman as a secretary on 30 June 2016 (1 page) |
30 June 2016 | Appointment of Skaiste Jaskutelyte as a secretary on 30 June 2016 (2 pages) |
30 June 2016 | Termination of appointment of Shana-Jean Selman as a secretary on 30 June 2016 (1 page) |
30 June 2016 | Termination of appointment of Shana-Jean Selman as a secretary on 30 June 2016 (1 page) |
30 June 2016 | Appointment of Skaiste Jaskutelyte as a secretary on 30 June 2016 (2 pages) |
14 June 2016 | Registration of charge 030291700002, created on 6 June 2016 (38 pages) |
14 June 2016 | Registration of charge 030291700002, created on 6 June 2016 (38 pages) |
25 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 20 October 2015 (22 pages) |
25 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 20 October 2015 (22 pages) |
22 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
22 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
24 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
15 July 2015 | Termination of appointment of Dawn Pauline Elliott as a director on 9 July 2015 (1 page) |
15 July 2015 | Termination of appointment of Dawn Pauline Elliott as a director on 9 July 2015 (1 page) |
15 July 2015 | Termination of appointment of Dawn Pauline Elliott as a director on 9 July 2015 (1 page) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
3 December 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
17 October 2014 | Appointment of Ms Shana-Jean Selman as a secretary on 17 October 2014 (2 pages) |
17 October 2014 | Appointment of Ms Shana-Jean Selman as a secretary on 17 October 2014 (2 pages) |
11 July 2014 | Director's details changed for Mr Railton Gary Elliott on 1 January 2014 (2 pages) |
11 July 2014 | Director's details changed for Mr Railton Gary Elliott on 1 January 2014 (2 pages) |
11 July 2014 | Director's details changed for Mr Railton Gary Elliott on 1 January 2014 (2 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
23 October 2013 | Register(s) moved to registered office address (1 page) |
23 October 2013 | Register(s) moved to registered office address (1 page) |
23 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
4 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
16 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
16 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Termination of appointment of Melanie Watkins as a secretary (1 page) |
25 September 2012 | Termination of appointment of Melanie Watkins as a secretary (1 page) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
15 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (6 pages) |
15 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (6 pages) |
14 November 2011 | Register inspection address has been changed from C/O K E Cross Ltd. the Old Post Office 19 Banbury Road Kidlington Oxfordshire OX5 1AQ England (1 page) |
14 November 2011 | Register inspection address has been changed from C/O K E Cross Ltd. the Old Post Office 19 Banbury Road Kidlington Oxfordshire OX5 1AQ England (1 page) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
29 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (6 pages) |
29 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (6 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
28 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
28 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
28 October 2009 | Director's details changed for Dawn Pauline Elliott on 21 October 2009 (2 pages) |
28 October 2009 | Register(s) moved to registered inspection location (1 page) |
28 October 2009 | Director's details changed for Railton Gary Elliott on 21 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Dawn Pauline Elliott on 21 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Railton Gary Elliott on 21 October 2009 (2 pages) |
28 October 2009 | Register inspection address has been changed (1 page) |
28 October 2009 | Register inspection address has been changed (1 page) |
28 October 2009 | Register(s) moved to registered inspection location (1 page) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
21 October 2008 | Return made up to 20/10/08; full list of members (4 pages) |
21 October 2008 | Return made up to 20/10/08; full list of members (4 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
13 November 2007 | Return made up to 20/10/07; full list of members (7 pages) |
13 November 2007 | Return made up to 20/10/07; full list of members (7 pages) |
8 November 2007 | Return made up to 06/03/07; full list of members; amend (7 pages) |
8 November 2007 | Return made up to 06/03/07; full list of members; amend (7 pages) |
8 October 2007 | Registered office changed on 08/10/07 from: unit 3 north oxford business centre kidlington oxford OX5 1LG (1 page) |
8 October 2007 | Registered office changed on 08/10/07 from: unit 3 north oxford business centre kidlington oxford OX5 1LG (1 page) |
11 June 2007 | Return made up to 06/03/07; full list of members (7 pages) |
11 June 2007 | Return made up to 06/03/07; full list of members (7 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
13 November 2006 | Return made up to 06/03/06; no change of members; amend (6 pages) |
13 November 2006 | Return made up to 06/03/06; no change of members; amend (6 pages) |
28 June 2006 | Particulars of mortgage/charge (3 pages) |
28 June 2006 | Particulars of mortgage/charge (3 pages) |
15 May 2006 | Location of register of members (1 page) |
15 May 2006 | Return made up to 06/03/06; full list of members (3 pages) |
15 May 2006 | Location of register of members (1 page) |
15 May 2006 | Director's particulars changed (1 page) |
15 May 2006 | Director's particulars changed (1 page) |
15 May 2006 | Director's particulars changed (1 page) |
15 May 2006 | Director's particulars changed (1 page) |
15 May 2006 | Return made up to 06/03/06; full list of members (3 pages) |
15 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
15 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
26 April 2005 | Return made up to 06/03/05; full list of members (3 pages) |
26 April 2005 | Return made up to 06/03/05; full list of members (3 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
4 May 2004 | Return made up to 06/03/04; full list of members
|
4 May 2004 | Return made up to 06/03/04; full list of members
|
4 March 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
4 March 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
8 April 2003 | Return made up to 06/03/03; full list of members (7 pages) |
8 April 2003 | Return made up to 06/03/03; full list of members (7 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | New director appointed (2 pages) |
2 July 2002 | Secretary resigned (1 page) |
2 July 2002 | New secretary appointed (2 pages) |
2 July 2002 | Secretary resigned (1 page) |
2 July 2002 | New secretary appointed (2 pages) |
31 May 2002 | New director appointed (2 pages) |
31 May 2002 | New director appointed (2 pages) |
18 March 2002 | Return made up to 06/03/02; full list of members (6 pages) |
18 March 2002 | Return made up to 06/03/02; full list of members (6 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
19 March 2001 | Secretary resigned (1 page) |
19 March 2001 | Secretary resigned (1 page) |
13 March 2001 | Return made up to 06/03/01; full list of members
|
13 March 2001 | Return made up to 06/03/01; full list of members
|
5 March 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
5 March 2001 | New secretary appointed (2 pages) |
5 March 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
5 March 2001 | New secretary appointed (2 pages) |
6 April 2000 | Return made up to 06/03/00; full list of members (6 pages) |
6 April 2000 | Return made up to 06/03/00; full list of members (6 pages) |
2 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
2 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | New director appointed (2 pages) |
30 September 1999 | New secretary appointed (2 pages) |
30 September 1999 | Secretary resigned (1 page) |
30 September 1999 | Secretary resigned (1 page) |
30 September 1999 | Director resigned (1 page) |
30 September 1999 | New secretary appointed (2 pages) |
30 September 1999 | Director resigned (1 page) |
18 March 1999 | Return made up to 06/03/99; no change of members (4 pages) |
18 March 1999 | Return made up to 06/03/99; no change of members (4 pages) |
6 February 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
6 February 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
25 February 1998 | Return made up to 06/03/98; no change of members
|
25 February 1998 | Return made up to 06/03/98; no change of members
|
16 February 1998 | Full accounts made up to 30 April 1997 (14 pages) |
16 February 1998 | Full accounts made up to 30 April 1997 (14 pages) |
15 April 1997 | Return made up to 06/03/97; full list of members
|
15 April 1997 | Return made up to 06/03/97; full list of members
|
8 January 1997 | Full accounts made up to 30 April 1996 (10 pages) |
8 January 1997 | Full accounts made up to 30 April 1996 (10 pages) |
24 September 1996 | Return made up to 06/03/96; full list of members (5 pages) |
24 September 1996 | Ad 14/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 September 1996 | Secretary's particulars changed (1 page) |
24 September 1996 | Ad 14/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 September 1996 | Secretary's particulars changed (1 page) |
24 September 1996 | Return made up to 06/03/96; full list of members (5 pages) |
24 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
24 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
20 March 1996 | Accounting reference date extended from 31/03 to 30/04 (1 page) |
20 March 1996 | Accounting reference date extended from 31/03 to 30/04 (1 page) |
3 October 1995 | Registered office changed on 03/10/95 from: 3RD floor elms court west way botley oxford OX2 9LP (1 page) |
3 October 1995 | Registered office changed on 03/10/95 from: 3RD floor elms court west way botley oxford OX2 9LP (1 page) |
15 March 1995 | Secretary resigned (2 pages) |
15 March 1995 | Secretary resigned (2 pages) |
6 March 1995 | Incorporation (20 pages) |
6 March 1995 | Incorporation (20 pages) |