Company NameOliver Court (Residents) Limited
Company StatusActive
Company Number03214289
CategoryPrivate Limited Company
Incorporation Date19 June 1996(27 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr David Kennard
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2009(13 years, 2 months after company formation)
Appointment Duration14 years, 8 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address24 St. Oswalds Road
York
North Yorkshire
YO10 4PF
Director NameMrs Paula Margaret Forrest
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2017(21 years, 5 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEllis Hay 14 Aberdeen Walk
Scarborough
North Yorkshire
YO11 1XP
Director NameMrs Sarah Bernadette Clarke
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2022(26 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressEllis Hay 14 Aberdeen Walk
Scarborough
North Yorkshire
YO11 1XP
Director NameMrs Su Bolton-Ali
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2022(26 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEllis Hay 14 Aberdeen Walk
Scarborough
North Yorkshire
YO11 1XP
Director NameMr Simon Anthony Clarke
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2022(26 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleBusiness Person
Country of ResidenceEngland
Correspondence AddressEllis Hay 14 Aberdeen Walk
Scarborough
North Yorkshire
YO11 1XP
Secretary NameEllis Hay (Corporation)
StatusCurrent
Appointed17 September 2007(11 years, 3 months after company formation)
Appointment Duration16 years, 7 months
Correspondence Address14 Aberdeen Walk
Scarborough
North Yorkshire
YO11 1XP
Director NameDenys Tuckley
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1996(same day as company formation)
RoleRetired Valuer
Correspondence AddressFlat No 6 6 Olivers Court
123/125 Castle Road
Scarborough
North Yorkshire
YO11 1HX
Director NameJune Mortimer
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1996(same day as company formation)
RoleOrganiser
Correspondence AddressFlat 7 123-125 Castle Road
Scarborough
North Yorkshire
YO11 1HX
Secretary NameJune Mortimer
NationalityBritish
StatusResigned
Appointed19 June 1996(same day as company formation)
RoleOrganiser
Correspondence AddressFlat 7 123-125 Castle Road
Scarborough
North Yorkshire
YO11 1HX
Director NameDennis Makin
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1996(1 month, 1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 November 1996)
RoleSales Negotiator
Correspondence AddressFlat 8 123125 Castle Road
Scarborough
North Yorkshire
YO11 1HX
Director NameWalter James Bowland
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1997(7 months, 1 week after company formation)
Appointment Duration12 years, 6 months (resigned 31 July 2009)
RoleRetired
Correspondence AddressFlat 5 123 Castle Road
Scarborough
North Yorkshire
YO11 1HX
Director NamePeter Beverley
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1997(7 months, 1 week after company formation)
Appointment Duration6 years, 5 months (resigned 07 July 2003)
RoleFinancial Advisor
Correspondence AddressFlat 1 Olivers Court
123/125 Castle Road
Scarborough
North Yorkshire
YO11 1HX
Secretary NameDenys Tuckley
NationalityBritish
StatusResigned
Appointed24 January 1997(7 months, 1 week after company formation)
Appointment Duration7 years, 1 month (resigned 25 February 2004)
RoleCompany Director
Correspondence AddressFlat No 6 6 Olivers Court
123/125 Castle Road
Scarborough
North Yorkshire
YO11 1HX
Secretary NameJeremy John Wissler Woodcock
NationalityBritish
StatusResigned
Appointed16 February 2004(7 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 May 2005)
RoleCompany Director
Correspondence Address4 Valley Bridge Parade
Scarborough
North Yorkshire
YO11 2PF
Director NameElaine Mary Hill
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2004(8 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 17 September 2007)
RoleHousewife
Correspondence Address7 Olivers Court
123-5 Castle Road
Scarborough
North Yorkshire
YO11 1HX
Secretary NameSusan Holden
NationalityBritish
StatusResigned
Appointed18 May 2005(8 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 September 2007)
RoleCompany Director
Correspondence Address4 Valley Bridge Parade
Scarborough
North Yorkshire
YO11 2PF
Director NameMr Philip Dudley Ward
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2006(10 years after company formation)
Appointment Duration8 years, 10 months (resigned 27 April 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Oliver Court
123-125 Castel Road
Scarborough
North Yorkshire
YO11 1HX
Director NameJohn Joseph Caldwell
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2007(11 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 January 2009)
RoleRet Hotelier
Correspondence AddressFlat 1 125 Castle Road
Scarborough
Nth Yks
YO11 1HX
Director NameMr Nigel Patrick Hill
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2007(11 years, 3 months after company formation)
Appointment Duration11 years, 5 months (resigned 26 February 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 123 Castle Road
Scarborough
N Yorkshire
YO11 1HX
Director NameMrs Sarah Thearsa Caldwell
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2009(12 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 22 November 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Olivers Court 125 Castle Road
Scarborough
North Yorkshire
YO11 1HX
Director NameMr Anthony Stuart Mosley
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2009(13 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 April 2016)
RoleFreelance Artist & Art Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 1 Cromwell House
Ogleforth
York
North Yorkshire
YO1 7JG
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed19 June 1996(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed19 June 1996(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressEllis Hay
14 Aberdeen Walk
Scarborough
North Yorkshire
YO11 1XP
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardCastle
Built Up AreaScarborough
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Simon Anthony Clarke & Sarah Bernadette Clarke
20.00%
Ordinary
1 at £1C. Kennard & D. Kennard
10.00%
Ordinary
1 at £1Catherine Alison Swinton
10.00%
Ordinary
1 at £1Mr N. Hill
10.00%
Ordinary
1 at £1Mr Phillip Ward
10.00%
Ordinary
1 at £1R. Pugal
10.00%
Ordinary
1 at £1S. Mosley
10.00%
Ordinary
1 at £1Sarah Hebdon & Mark Hebdon
10.00%
Ordinary
1 at £1Sarah Thearsa Caldwell & Mr J.h.j. Caldwell
10.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months, 1 week from now)

Filing History

14 July 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
21 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
26 September 2022Appointment of Mr Simon Anthony Clarke as a director on 23 September 2022 (2 pages)
23 September 2022Appointment of Mrs Sarah Bernadette Clarke as a director on 10 September 2022 (2 pages)
23 September 2022Appointment of Mrs Su Bolton-Ali as a director on 10 September 2022 (2 pages)
21 June 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
24 February 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
24 June 2021Confirmation statement made on 19 June 2021 with updates (4 pages)
24 May 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
22 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
26 February 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
25 June 2019Confirmation statement made on 19 June 2019 with updates (4 pages)
26 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
26 February 2019Termination of appointment of Nigel Patrick Hill as a director on 26 February 2019 (1 page)
27 November 2018Termination of appointment of Sarah Thearsa Caldwell as a director on 22 November 2018 (1 page)
21 June 2018Confirmation statement made on 19 June 2018 with updates (4 pages)
6 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
28 November 2017Appointment of Mrs Paula Margaret Forrest as a director on 28 November 2017 (2 pages)
28 November 2017Registered office address changed from C/O Colin Ellis Management & Lettings 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP to Ellis Hay 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP on 28 November 2017 (1 page)
28 November 2017Registered office address changed from C/O Colin Ellis Management & Lettings 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP to Ellis Hay 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP on 28 November 2017 (1 page)
28 November 2017Appointment of Mrs Paula Margaret Forrest as a director on 28 November 2017 (2 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
21 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
21 March 2017Secretary's details changed for Colin Ellis Management & Lettings on 1 March 2017 (1 page)
21 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
21 March 2017Secretary's details changed for Colin Ellis Management & Lettings on 1 March 2017 (1 page)
1 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 10
(7 pages)
1 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 10
(7 pages)
12 April 2016Termination of appointment of Anthony Stuart Mosley as a director on 1 April 2016 (1 page)
12 April 2016Termination of appointment of Anthony Stuart Mosley as a director on 1 April 2016 (1 page)
9 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
9 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
6 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 10
(8 pages)
6 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 10
(8 pages)
6 May 2015Termination of appointment of Philip Dudley Ward as a director on 27 April 2015 (1 page)
6 May 2015Secretary's details changed for Colin Ellis Management & Lettings on 27 April 2015 (1 page)
6 May 2015Termination of appointment of Philip Dudley Ward as a director on 27 April 2015 (1 page)
6 May 2015Registered office address changed from 25 Alma Square Scarborough North Yorkshire YO11 1JR to C/O Colin Ellis Management & Lettings 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP on 6 May 2015 (1 page)
6 May 2015Registered office address changed from 25 Alma Square Scarborough North Yorkshire YO11 1JR to C/O Colin Ellis Management & Lettings 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP on 6 May 2015 (1 page)
6 May 2015Registered office address changed from 25 Alma Square Scarborough North Yorkshire YO11 1JR to C/O Colin Ellis Management & Lettings 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP on 6 May 2015 (1 page)
6 May 2015Secretary's details changed for Colin Ellis Management & Lettings on 27 April 2015 (1 page)
24 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
24 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
16 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 10
(9 pages)
16 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 10
(9 pages)
26 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
26 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
27 June 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(9 pages)
27 June 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(9 pages)
25 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
25 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
28 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (9 pages)
28 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (9 pages)
5 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
5 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
29 June 2011Director's details changed for Mr Anthony Stuart Mosley on 1 June 2011 (2 pages)
29 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (9 pages)
29 June 2011Director's details changed for Mr Anthony Stuart Mosley on 1 June 2011 (2 pages)
29 June 2011Director's details changed for Mr Anthony Stuart Mosley on 1 June 2011 (2 pages)
29 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (9 pages)
4 April 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
4 April 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
29 June 2010Director's details changed for Philip Dudley Ward on 19 June 2010 (2 pages)
29 June 2010Director's details changed for Philip Dudley Ward on 19 June 2010 (2 pages)
29 June 2010Director's details changed for Sarah Thearsa Caldwell on 19 June 2010 (2 pages)
29 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (10 pages)
29 June 2010Director's details changed for David Kennard on 19 June 2010 (2 pages)
29 June 2010Secretary's details changed for Colin Ellis Management & Lettings on 19 June 2010 (1 page)
29 June 2010Director's details changed for David Kennard on 19 June 2010 (2 pages)
29 June 2010Director's details changed for Anthony Stuart Mosley on 19 June 2010 (2 pages)
29 June 2010Director's details changed for Nigel Patrick Hill on 19 June 2010 (2 pages)
29 June 2010Director's details changed for Anthony Stuart Mosley on 19 June 2010 (2 pages)
29 June 2010Secretary's details changed for Colin Ellis Management & Lettings on 19 June 2010 (1 page)
29 June 2010Director's details changed for Sarah Thearsa Caldwell on 19 June 2010 (2 pages)
29 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (10 pages)
29 June 2010Director's details changed for Nigel Patrick Hill on 19 June 2010 (2 pages)
2 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
2 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
25 September 2009Director appointed david kennard (2 pages)
25 September 2009Director appointed anthony stuart mosley (2 pages)
25 September 2009Director appointed david kennard (2 pages)
25 September 2009Director appointed anthony stuart mosley (2 pages)
31 July 2009Appointment terminated director walter bowland (1 page)
31 July 2009Appointment terminated director walter bowland (1 page)
24 June 2009Return made up to 19/06/09; full list of members (9 pages)
24 June 2009Return made up to 19/06/09; full list of members (9 pages)
12 June 2009Director appointed sarah thearsa caldwell (2 pages)
12 June 2009Director appointed sarah thearsa caldwell (2 pages)
2 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
2 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
12 March 2009Appointment terminated director john caldwell (1 page)
12 March 2009Appointment terminated director john caldwell (1 page)
25 June 2008Appointment terminate, director elaine mary hill logged form (1 page)
25 June 2008Appointment terminate, director elaine mary hill logged form (1 page)
24 June 2008Director appointed nigel patrick hill (2 pages)
24 June 2008Director appointed nigel patrick hill (2 pages)
24 June 2008Resolutions
  • RES13 ‐ Increase the share capital to 10 25/03/2008
(1 page)
24 June 2008Director appointed john joseph caldwell (2 pages)
24 June 2008Resolutions
  • RES13 ‐ Increase the share capital to 10 25/03/2008
(1 page)
24 June 2008Director appointed john joseph caldwell (2 pages)
24 June 2008Return made up to 19/06/08; change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
(8 pages)
24 June 2008Return made up to 19/06/08; change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
(8 pages)
20 June 2008Appointment terminated secretary susan holden (1 page)
20 June 2008Appointment terminated secretary susan holden (1 page)
10 June 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
10 June 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
29 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 September 2007Registered office changed on 27/09/07 from: 4 valley bridge parade scarborough north yorkshire YO11 2PF (1 page)
27 September 2007Registered office changed on 27/09/07 from: 4 valley bridge parade scarborough north yorkshire YO11 2PF (1 page)
27 September 2007New secretary appointed (2 pages)
27 September 2007New secretary appointed (2 pages)
27 June 2007Return made up to 19/06/07; full list of members (4 pages)
27 June 2007Return made up to 19/06/07; full list of members (4 pages)
13 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
13 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
14 August 2006Location of debenture register (1 page)
14 August 2006Location of debenture register (1 page)
14 August 2006Return made up to 19/06/06; full list of members (4 pages)
14 August 2006Return made up to 19/06/06; full list of members (4 pages)
3 August 2006New director appointed (2 pages)
3 August 2006New director appointed (2 pages)
7 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
7 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
30 June 2005Return made up to 19/06/05; full list of members (4 pages)
30 June 2005Return made up to 19/06/05; full list of members (4 pages)
9 June 2005New secretary appointed (2 pages)
9 June 2005Secretary resigned (1 page)
9 June 2005New secretary appointed (2 pages)
9 June 2005Secretary resigned (1 page)
12 January 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
12 January 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
25 August 2004New director appointed (2 pages)
25 August 2004New director appointed (2 pages)
12 July 2004Return made up to 19/06/04; full list of members (10 pages)
12 July 2004Return made up to 19/06/04; full list of members (10 pages)
22 March 2004New secretary appointed (1 page)
22 March 2004New secretary appointed (1 page)
5 March 2004Secretary resigned;director resigned (1 page)
5 March 2004Secretary resigned;director resigned (1 page)
1 February 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
1 February 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
23 July 2003Return made up to 19/06/03; full list of members (11 pages)
23 July 2003Return made up to 19/06/03; full list of members (11 pages)
17 July 2003Director resigned (1 page)
17 July 2003Director resigned (1 page)
24 January 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
24 January 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
30 July 2002Return made up to 19/06/02; full list of members
  • 363(287) ‐ Registered office changed on 30/07/02
  • 363(288) ‐ Director resigned
(12 pages)
30 July 2002Return made up to 19/06/02; full list of members
  • 363(287) ‐ Registered office changed on 30/07/02
  • 363(288) ‐ Director resigned
(12 pages)
20 February 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
20 February 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
24 July 2001Return made up to 19/06/01; full list of members (10 pages)
24 July 2001Return made up to 19/06/01; full list of members (10 pages)
26 February 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
26 February 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
24 July 2000Registered office changed on 24/07/00 from: olivers court 123-125 castle road scarborough north yorkshire (1 page)
24 July 2000Registered office changed on 24/07/00 from: olivers court 123-125 castle road scarborough north yorkshire (1 page)
24 July 2000Return made up to 19/06/00; full list of members (11 pages)
24 July 2000Return made up to 19/06/00; full list of members (11 pages)
30 May 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
30 May 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
20 July 1999Return made up to 19/06/99; full list of members (6 pages)
20 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 July 1999Return made up to 19/06/99; full list of members (6 pages)
20 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 April 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
22 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 April 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
22 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 August 1998Full accounts made up to 30 June 1997 (7 pages)
6 August 1998Full accounts made up to 30 June 1997 (7 pages)
22 September 1997Return made up to 19/06/97; full list of members (6 pages)
22 September 1997Return made up to 19/06/97; full list of members (6 pages)
20 August 1997Ad 26/03/97--------- £ si 7@1=7 £ ic 2/9 (2 pages)
20 August 1997Ad 26/03/97--------- £ si 7@1=7 £ ic 2/9 (2 pages)
15 April 1997New secretary appointed (2 pages)
15 April 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
15 April 1997New secretary appointed (2 pages)
15 April 1997New director appointed (2 pages)
15 April 1997Secretary resigned;director resigned (1 page)
15 April 1997Secretary resigned;director resigned (1 page)
15 April 1997New director appointed (2 pages)
18 February 1997Director resigned (1 page)
18 February 1997Director resigned (1 page)
18 October 1996New director appointed (2 pages)
18 October 1996New director appointed (2 pages)
1 July 1996New secretary appointed (2 pages)
1 July 1996New secretary appointed (2 pages)
30 June 1996New director appointed (2 pages)
30 June 1996New director appointed (2 pages)
30 June 1996New secretary appointed;new director appointed (2 pages)
30 June 1996New secretary appointed;new director appointed (2 pages)
19 June 1996Incorporation (15 pages)
19 June 1996Incorporation (15 pages)