Wath
North Yorkshire
HG4 5JE
Director Name | Mr John Charles Wilkinson |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(same day as company formation) |
Role | Managing Director |
Correspondence Address | Grange Farm Milby Boroughbridge York North Yorkshire YO5 9HQ |
Director Name | Diana Elizabeth Redding |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ |
Secretary Name | Lesley Anne Chick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 The Terrace Folly Lane Shipham Winscombe BS25 1TE |
Secretary Name | Christopher John Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Wath Hall Wath Ripon North Yorkshire HG4 5EN |
Director Name | Mrs Alison Jane Dodd |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(1 year, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 March 2000) |
Role | Herb Farmer |
Country of Residence | England |
Correspondence Address | Brooklea Wath Ripon North Yorkshire HG4 5EN |
Director Name | Simon John Longworth |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(1 year, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 March 2000) |
Role | Grower |
Correspondence Address | Lockerice Cottage Swainby Northallerton North Yorkshire DL6 3DW |
Director Name | Judith Margaret Haigh |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(3 years after company formation) |
Appointment Duration | 5 years (resigned 30 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mallards Langthorpe Boroughbridge North Yorkshire YO51 9BZ |
Secretary Name | Judith Margaret Haigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 March 2011) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Mallards Langthorpe Boroughbridge North Yorkshire YO51 9BZ |
Director Name | Malcolm Graham Curbishly |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2005) |
Role | Farmer |
Correspondence Address | The Hobbloft Carr Lane Conisborough South Yorkshire DN12 2AH |
Director Name | James Hunter |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 June 2005) |
Role | Mushrooms Haulage |
Correspondence Address | 60 Screeby Road Derryallen Trillick County Tyrone BT78 3RY Northern Ireland |
Director Name | David Jennings |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 May 2004) |
Role | Mushroom Grower |
Correspondence Address | Thornwick Lodge Alne North Yorkshire YO61 1SB |
Director Name | Mr Charles Eric Merson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(5 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2005) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Martlets Tinkler Lane Milby Boroughbridge North Yorkshire YO51 9HQ |
Director Name | Leszek Ejsmont |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 01 July 2005(8 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 September 2009) |
Role | Business Advisor Consultant |
Correspondence Address | Kosciuszki 10b Rogierowko 62-090 Poland |
Director Name | Gerard Hj Van Heijst |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 30 June 2006(9 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 13 March 2012) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Weegbree 20 Uden Hout Netherlands 5071 Hp Foreign |
Director Name | Piotr Pirogowski |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 14 September 2009(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 March 2012) |
Role | Vice President,Chief Financial Officer |
Country of Residence | Poland |
Correspondence Address | Trakt 12 D Kliny 62-004 Poland |
Secretary Name | James Moncrieff Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 May 2012) |
Role | Company Director |
Correspondence Address | New Mill House Tanfield Lane Wath Ripon North Yorkshire HG4 5JE |
Director Name | Dr John Burden |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2014) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | The Granary Mill Lane South Milford Leeds LS25 5AG |
Secretary Name | Judith Margaret Haigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2012(14 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 31 May 2014) |
Role | Company Director |
Correspondence Address | Mallards Skelton Road Langthorpe, Boroughbridge York North Yorkshire YO51 9BZ |
Director Name | Mr Miles Wayne Middlebrook |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 October 2012(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Garrick Farm Howden Road Holme On Splading Moor York East Yorkshire YO43 4BU |
Website | www.northernproduce.co.uk |
---|
Registered Address | Tanfield Lane Wath North Yorkshire HG4 5JE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Wath |
Ward | Wathvale |
Year | 2013 |
---|---|
Net Worth | £17,125 |
Cash | £436,762 |
Current Liabilities | £704,155 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
6 April 2011 | Delivered on: 12 April 2011 Satisfied on: 7 May 2013 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
17 March 2011 | Delivered on: 31 March 2011 Satisfied on: 7 May 2013 Persons entitled: Greyfriars (UK) Limited Classification: Legal charge Secured details: £205,000 due or to become due from the company to the chargee. Particulars: New mill house tanfield lane wath ripon. Fully Satisfied |
12 March 2009 | Delivered on: 18 March 2009 Satisfied on: 7 May 2013 Persons entitled: Abbey National PLC (Abbey National) Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The right title and interest in and to any income, see image for full details. Fully Satisfied |
12 March 2009 | Delivered on: 18 March 2009 Satisfied on: 7 May 2013 Persons entitled: Abbey National PLC (Abbey) Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at new mill house, tanfield lane, wath, ripon t/no NYK268790 by way of fixed charge all of the uncalled capital, intellectual property rights see image for full details. Fully Satisfied |
2 June 2002 | Delivered on: 21 June 2002 Satisfied on: 21 March 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: £87,500.00 due or to become due from the company to the chargee on any account whatsoever. Particulars: 1.7 acres of land to the rear of greyfriars, tanfield lane, wath, ripon. Fully Satisfied |
28 February 2002 | Delivered on: 1 March 2002 Satisfied on: 12 March 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture containing fixed and floating charges Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
20 March 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
15 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
12 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
13 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
12 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
12 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
8 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
4 June 2014 | Termination of appointment of Judith Haigh as a secretary (1 page) |
4 June 2014 | Termination of appointment of Judith Haigh as a secretary (1 page) |
23 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
23 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
13 March 2014 | Termination of appointment of John Burden as a director (1 page) |
13 March 2014 | Termination of appointment of John Burden as a director (1 page) |
13 March 2014 | Termination of appointment of Miles Middlebrook as a director (1 page) |
13 March 2014 | Termination of appointment of Miles Middlebrook as a director (1 page) |
13 March 2014 | Termination of appointment of Miles Middlebrook as a director (1 page) |
13 March 2014 | Termination of appointment of Miles Middlebrook as a director (1 page) |
10 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Director's details changed for Christopher John Smith on 10 October 2013 (2 pages) |
10 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Director's details changed for Christopher John Smith on 10 October 2013 (2 pages) |
7 May 2013 | Satisfaction of charge 3 in full (1 page) |
7 May 2013 | Satisfaction of charge 3 in full (1 page) |
7 May 2013 | Satisfaction of charge 4 in full (1 page) |
7 May 2013 | Satisfaction of charge 5 in full (1 page) |
7 May 2013 | Satisfaction of charge 6 in full (1 page) |
7 May 2013 | Satisfaction of charge 4 in full (1 page) |
7 May 2013 | Satisfaction of charge 5 in full (1 page) |
7 May 2013 | Satisfaction of charge 6 in full (1 page) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
22 January 2013 | Company name changed northern mushrooms LIMITED\certificate issued on 22/01/13
|
22 January 2013 | Company name changed northern mushrooms LIMITED\certificate issued on 22/01/13
|
15 November 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (7 pages) |
15 November 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (7 pages) |
15 November 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (7 pages) |
6 November 2012 | Appointment of Mr Miles Wayne Middlebrook as a director (2 pages) |
6 November 2012 | Appointment of Mr Miles Wayne Middlebrook as a director (2 pages) |
2 October 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
2 October 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
28 May 2012 | Appointment of Judith Margaret Haigh as a secretary (3 pages) |
28 May 2012 | Appointment of Judith Margaret Haigh as a secretary (3 pages) |
28 May 2012 | Termination of appointment of James Johnston as a secretary (2 pages) |
28 May 2012 | Termination of appointment of James Johnston as a secretary (2 pages) |
20 April 2012 | Termination of appointment of Piotr Pirogowski as a director (2 pages) |
20 April 2012 | Termination of appointment of Piotr Pirogowski as a director (2 pages) |
20 April 2012 | Termination of appointment of Gerard Hj Van Heijst as a director (2 pages) |
20 April 2012 | Termination of appointment of Gerard Hj Van Heijst as a director (2 pages) |
13 January 2012 | Appointment of Dr John Burden as a director (2 pages) |
13 January 2012 | Appointment of Dr John Burden as a director (2 pages) |
4 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (9 pages) |
4 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (9 pages) |
4 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (9 pages) |
5 May 2011 | Director's details changed for Piotr Pirogowski on 4 May 2011 (2 pages) |
5 May 2011 | Director's details changed for Piotr Pirogowski on 4 May 2011 (2 pages) |
5 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (10 pages) |
5 May 2011 | Director's details changed for Piotr Pirogowski on 4 May 2011 (2 pages) |
5 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (10 pages) |
5 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (10 pages) |
12 April 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
12 April 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
31 March 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
31 March 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
16 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
16 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
3 March 2011 | Accounts for a medium company made up to 30 June 2010 (19 pages) |
3 March 2011 | Accounts for a medium company made up to 30 June 2010 (19 pages) |
2 March 2011 | Termination of appointment of Judith Haigh as a secretary (2 pages) |
2 March 2011 | Appointment of James Moncrieff Johnston as a secretary (3 pages) |
2 March 2011 | Appointment of James Moncrieff Johnston as a secretary (3 pages) |
2 March 2011 | Termination of appointment of Judith Haigh as a secretary (2 pages) |
21 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (9 pages) |
21 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (9 pages) |
20 September 2010 | Director's details changed for Gerard Hj Van Heijst on 1 October 2009 (2 pages) |
20 September 2010 | Director's details changed for Gerard Hj Van Heijst on 1 October 2009 (2 pages) |
20 September 2010 | Director's details changed for Piotr Pirogowski on 1 October 2009 (2 pages) |
20 September 2010 | Director's details changed for Piotr Pirogowski on 1 October 2009 (2 pages) |
20 September 2010 | Director's details changed for Gerard Hj Van Heijst on 1 October 2009 (2 pages) |
20 September 2010 | Director's details changed for Piotr Pirogowski on 1 October 2009 (2 pages) |
16 March 2010 | Accounts for a medium company made up to 30 June 2009 (18 pages) |
16 March 2010 | Accounts for a medium company made up to 30 June 2009 (18 pages) |
20 September 2009 | Appointment terminated director leszek ejsmont (1 page) |
20 September 2009 | Director appointed piotr pirogowski (2 pages) |
20 September 2009 | Director appointed piotr pirogowski (2 pages) |
20 September 2009 | Appointment terminated director leszek ejsmont (1 page) |
1 September 2009 | Return made up to 27/08/09; full list of members (16 pages) |
1 September 2009 | Return made up to 27/08/09; full list of members (16 pages) |
12 August 2009 | Return made up to 23/06/09; full list of members (17 pages) |
12 August 2009 | Return made up to 23/06/09; full list of members (17 pages) |
25 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
25 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
18 March 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
18 March 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
18 March 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
18 March 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
3 October 2008 | Accounts for a small company made up to 30 June 2008 (8 pages) |
3 October 2008 | Accounts for a small company made up to 30 June 2008 (8 pages) |
2 July 2008 | Return made up to 23/06/08; full list of members (18 pages) |
2 July 2008 | Return made up to 23/06/08; full list of members (18 pages) |
8 April 2008 | Accounts for a small company made up to 30 June 2007 (8 pages) |
8 April 2008 | Accounts for a small company made up to 30 June 2007 (8 pages) |
18 August 2007 | Return made up to 23/06/07; full list of members (17 pages) |
18 August 2007 | Return made up to 23/06/07; full list of members (17 pages) |
26 April 2007 | New director appointed (2 pages) |
26 April 2007 | New director appointed (2 pages) |
5 April 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
5 April 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
6 October 2006 | New director appointed (2 pages) |
6 October 2006 | New director appointed (2 pages) |
1 September 2006 | Return made up to 23/06/06; full list of members
|
1 September 2006 | Return made up to 23/06/06; full list of members
|
21 December 2005 | Accounts for a small company made up to 30 June 2005 (8 pages) |
21 December 2005 | Accounts for a small company made up to 30 June 2005 (8 pages) |
7 October 2005 | Return made up to 23/06/05; full list of members; amend (16 pages) |
7 October 2005 | Return made up to 23/06/05; full list of members; amend (16 pages) |
29 July 2005 | New director appointed (2 pages) |
29 July 2005 | New director appointed (2 pages) |
25 July 2005 | Return made up to 23/06/05; no change of members
|
25 July 2005 | Return made up to 23/06/05; no change of members
|
21 June 2005 | Ad 30/06/04--------- £ si 2000@1=2000 £ ic 19001/21001 (6 pages) |
21 June 2005 | Ad 30/06/04--------- £ si 2000@1=2000 £ ic 19001/21001 (6 pages) |
30 December 2004 | Accounts for a small company made up to 30 June 2004 (8 pages) |
30 December 2004 | Accounts for a small company made up to 30 June 2004 (8 pages) |
9 July 2004 | Return made up to 23/06/04; no change of members
|
9 July 2004 | Return made up to 23/06/04; no change of members
|
8 March 2004 | Ad 01/07/03-30/01/04 £ si 2000@1=2000 £ ic 17001/19001 (6 pages) |
8 March 2004 | Ad 01/07/03-30/01/04 £ si 2000@1=2000 £ ic 17001/19001 (6 pages) |
4 March 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
4 March 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
24 September 2003 | New director appointed (2 pages) |
24 September 2003 | New director appointed (2 pages) |
24 August 2003 | New director appointed (2 pages) |
24 August 2003 | New director appointed (2 pages) |
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | New director appointed (2 pages) |
18 July 2003 | Return made up to 23/06/03; full list of members
|
18 July 2003 | Return made up to 23/06/03; full list of members
|
18 July 2003 | Ad 30/06/03--------- £ si 5001@1=5001 £ ic 12000/17001 (7 pages) |
18 July 2003 | Ad 30/06/03--------- £ si 5001@1=5001 £ ic 12000/17001 (7 pages) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
3 May 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
3 May 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
3 April 2003 | New secretary appointed (2 pages) |
3 April 2003 | New secretary appointed (2 pages) |
23 July 2002 | Return made up to 23/06/02; full list of members (7 pages) |
23 July 2002 | Return made up to 23/06/02; full list of members (7 pages) |
21 June 2002 | Particulars of mortgage/charge (3 pages) |
21 June 2002 | Particulars of mortgage/charge (3 pages) |
16 May 2002 | Resolutions
|
16 May 2002 | Resolutions
|
16 May 2002 | £ nc 100/500000 26/04/01 (1 page) |
16 May 2002 | £ nc 100/500000 26/04/01 (1 page) |
16 May 2002 | Ad 27/04/01--------- £ si 12000@1 (2 pages) |
16 May 2002 | Ad 27/04/01--------- £ si 12000@1 (2 pages) |
1 May 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
1 May 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
1 March 2002 | Particulars of mortgage/charge (5 pages) |
1 March 2002 | Particulars of mortgage/charge (5 pages) |
7 August 2001 | Return made up to 23/06/01; full list of members
|
7 August 2001 | Return made up to 23/06/01; full list of members
|
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | New director appointed (2 pages) |
2 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
2 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
14 July 2000 | Return made up to 23/06/00; full list of members
|
14 July 2000 | Return made up to 23/06/00; full list of members
|
2 June 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
2 June 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
4 April 2000 | Return made up to 23/06/99; full list of members
|
4 April 2000 | Return made up to 23/06/99; full list of members
|
25 April 1999 | Full accounts made up to 30 June 1998 (7 pages) |
25 April 1999 | Full accounts made up to 30 June 1998 (7 pages) |
18 April 1999 | New director appointed (2 pages) |
18 April 1999 | New director appointed (2 pages) |
26 March 1999 | New director appointed (2 pages) |
26 March 1999 | New director appointed (2 pages) |
21 September 1998 | Ad 01/08/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 September 1998 | Ad 01/08/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 August 1998 | Return made up to 23/06/98; full list of members (6 pages) |
12 August 1998 | Return made up to 23/06/98; full list of members (6 pages) |
5 August 1997 | Secretary resigned (1 page) |
5 August 1997 | Director resigned (1 page) |
5 August 1997 | New director appointed (2 pages) |
5 August 1997 | Registered office changed on 05/08/97 from: reddings the wagon house, banwell road, christon, axbridge somerset BS26 2XX (1 page) |
5 August 1997 | New secretary appointed;new director appointed (2 pages) |
5 August 1997 | New director appointed (2 pages) |
5 August 1997 | Secretary resigned (1 page) |
5 August 1997 | Registered office changed on 05/08/97 from: reddings the wagon house, banwell road, christon, axbridge somerset BS26 2XX (1 page) |
5 August 1997 | New secretary appointed;new director appointed (2 pages) |
5 August 1997 | Director resigned (1 page) |
23 June 1997 | Incorporation (18 pages) |
23 June 1997 | Incorporation (18 pages) |