Leeds
LS1 2HJ
Director Name | Mr Anthony Lavern Spencer |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 2014(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 18 September 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Toronto Square Toronto Street Leeds LS1 2HJ |
Secretary Name | Mr John Ashton Humphrey |
---|---|
Status | Closed |
Appointed | 17 December 2014(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 18 September 2018) |
Role | Company Director |
Correspondence Address | Toronto Square Toronto Street Leeds LS1 2HJ |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr Peter Jeffrey Davies |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1998(1 month after company formation) |
Appointment Duration | 14 years (resigned 24 August 2012) |
Role | Auctioneer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Poppy Walk Goffs Oak Waltham Cross Hertfordshire EN7 6TJ |
Secretary Name | Mrs Amanda Elizabeth Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1998(1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Poppy Walk Goffs Oak Waltham Cross Hertfordshire EN7 6TJ |
Director Name | Malcolm John Good |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(3 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 9 months (resigned 24 August 2012) |
Role | Auctioneer & Valuer |
Country of Residence | England |
Correspondence Address | 206 Stapleford Lane Beeston Nottingham NG9 6GB |
Director Name | Mr Peter William George Kearsley |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 October 2001) |
Role | Valuer |
Correspondence Address | 53a Grange Road Sutton Surrey SM2 6SY |
Director Name | Loreta Hall |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1999(5 months, 4 weeks after company formation) |
Appointment Duration | 13 years, 7 months (resigned 24 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Green Lane Chinley High Peak Derbyshire SK23 6BN |
Secretary Name | Loreta Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1999(1 year, 3 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 24 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Green Lane Chinley High Peak Derbyshire SK23 6BN |
Director Name | Kevin William Mc Andrew |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 24 August 2012) |
Role | Valuer |
Country of Residence | England |
Correspondence Address | 24 Higgins House Whitmore Road London N1 5PR |
Director Name | Stephen Robert Milner |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 24 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Chiltern Drive Hale Altrincham Cheshire WA15 9PN |
Director Name | Bob Hartley |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2012(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 December 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Toronto Square Toronto Street Leeds LS1 2HJ |
Director Name | Mr Nigel McDonald |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2012(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Toronto Square Toronto Street Leeds LS1 2HJ |
Secretary Name | Sarah Holmes |
---|---|
Status | Resigned |
Appointed | 24 August 2012(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 December 2014) |
Role | Company Director |
Correspondence Address | Toronto Square Toronto Street Leeds LS1 2HJ |
Website | pdsgroupauctioneers.co.uk |
---|
Registered Address | Toronto Square Toronto Street Leeds LS1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
5 at £1 | Eddisons Commercial LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
24 August 2012 | Delivered on: 4 September 2012 Satisfied on: 10 January 2015 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies and limited liability partnerships named therein 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
30 April 2010 | Delivered on: 13 May 2010 Satisfied on: 3 August 2012 Persons entitled: Bridging Finance Limited Classification: Legal charge 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: Under lease of 79 erskine street hulme manchester, 22, 24, 54 & 164 stretford road hulme manchester all for a term of 150 years see image for full details. Fully Satisfied |
18 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2018 | Voluntary strike-off action has been suspended (1 page) |
19 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2017 | Application to strike the company off the register (3 pages) |
7 December 2017 | Application to strike the company off the register (3 pages) |
30 October 2017 | Statement of capital on 30 October 2017
|
30 October 2017 | Resolutions
|
30 October 2017 | Resolutions
|
30 October 2017 | Solvency Statement dated 09/10/17 (1 page) |
30 October 2017 | Solvency Statement dated 09/10/17 (1 page) |
30 October 2017 | Statement by Directors (1 page) |
30 October 2017 | Statement of capital on 30 October 2017
|
30 October 2017 | Statement by Directors (1 page) |
26 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
6 February 2017 | Full accounts made up to 30 April 2016 (14 pages) |
6 February 2017 | Full accounts made up to 30 April 2016 (14 pages) |
21 July 2016 | Register inspection address has been changed to 340 Deansgate Deansgate Manchester M3 4LY (1 page) |
21 July 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
21 July 2016 | Register inspection address has been changed to 340 Deansgate Deansgate Manchester M3 4LY (1 page) |
21 July 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
2 February 2016 | Full accounts made up to 30 April 2015 (12 pages) |
2 February 2016 | Full accounts made up to 30 April 2015 (12 pages) |
28 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
9 June 2015 | Appointment of Mr John Ashton Humphrey as a secretary on 17 December 2014 (2 pages) |
9 June 2015 | Termination of appointment of Sarah Holmes as a secretary on 17 December 2014 (1 page) |
9 June 2015 | Appointment of Mr Anthony Lavern Spencer as a director on 17 December 2014 (2 pages) |
9 June 2015 | Termination of appointment of Nigel Mcdonald as a director on 17 December 2014 (1 page) |
9 June 2015 | Appointment of Mr Anthony Lavern Spencer as a director on 17 December 2014 (2 pages) |
9 June 2015 | Appointment of Mr John Ashton Humphrey as a secretary on 17 December 2014 (2 pages) |
9 June 2015 | Termination of appointment of Bob Hartley as a director on 17 December 2014 (1 page) |
9 June 2015 | Appointment of Mr Richard Keith Roe as a director on 17 December 2014 (2 pages) |
9 June 2015 | Appointment of Mr Richard Keith Roe as a director on 17 December 2014 (2 pages) |
9 June 2015 | Termination of appointment of Sarah Holmes as a secretary on 17 December 2014 (1 page) |
9 June 2015 | Termination of appointment of Bob Hartley as a director on 17 December 2014 (1 page) |
9 June 2015 | Termination of appointment of Nigel Mcdonald as a director on 17 December 2014 (1 page) |
4 June 2015 | Previous accounting period extended from 31 March 2015 to 30 April 2015 (1 page) |
4 June 2015 | Previous accounting period extended from 31 March 2015 to 30 April 2015 (1 page) |
10 January 2015 | Satisfaction of charge 2 in full (4 pages) |
10 January 2015 | Satisfaction of charge 2 in full (4 pages) |
10 September 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
10 September 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
16 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
3 June 2014 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
3 June 2014 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
11 February 2014 | Accounts for a small company made up to 31 July 2013 (14 pages) |
11 February 2014 | Accounts for a small company made up to 31 July 2013 (14 pages) |
15 October 2013 | Registered office address changed from Pennine House Russell Street Leeds West Yorkshire LS1 5RN United Kingdom on 15 October 2013 (1 page) |
15 October 2013 | Registered office address changed from Pennine House Russell Street Leeds West Yorkshire LS1 5RN United Kingdom on 15 October 2013 (1 page) |
15 October 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
15 October 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
15 October 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
25 February 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
10 October 2012 | Previous accounting period extended from 31 May 2012 to 31 July 2012 (2 pages) |
10 October 2012 | Previous accounting period extended from 31 May 2012 to 31 July 2012 (2 pages) |
11 September 2012 | Appointment of Bob Hartley as a director (2 pages) |
11 September 2012 | Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester M3 5EQ on 11 September 2012 (1 page) |
11 September 2012 | Termination of appointment of Loreta Hall as a secretary (1 page) |
11 September 2012 | Current accounting period extended from 31 May 2013 to 31 July 2013 (1 page) |
11 September 2012 | Appointment of Bob Hartley as a director (2 pages) |
11 September 2012 | Termination of appointment of Loreta Hall as a secretary (1 page) |
11 September 2012 | Current accounting period extended from 31 May 2013 to 31 July 2013 (1 page) |
11 September 2012 | Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester M3 5EQ on 11 September 2012 (1 page) |
10 September 2012 | Termination of appointment of Loreta Hall as a secretary (1 page) |
10 September 2012 | Termination of appointment of Loreta Hall as a director (1 page) |
10 September 2012 | Termination of appointment of Malcolm Good as a director (1 page) |
10 September 2012 | Termination of appointment of Peter Davies as a director (1 page) |
10 September 2012 | Appointment of Mr Nigel Mcdonald as a director (2 pages) |
10 September 2012 | Termination of appointment of Loreta Hall as a secretary (1 page) |
10 September 2012 | Termination of appointment of Stephen Milner as a director (1 page) |
10 September 2012 | Termination of appointment of Stephen Milner as a director (1 page) |
10 September 2012 | Appointment of Mr Nigel Mcdonald as a director (2 pages) |
10 September 2012 | Appointment of Sarah Holmes as a secretary (1 page) |
10 September 2012 | Termination of appointment of Malcolm Good as a director (1 page) |
10 September 2012 | Termination of appointment of Kevin Mc Andrew as a director (1 page) |
10 September 2012 | Termination of appointment of Loreta Hall as a director (1 page) |
10 September 2012 | Appointment of Sarah Holmes as a secretary (1 page) |
10 September 2012 | Termination of appointment of Kevin Mc Andrew as a director (1 page) |
10 September 2012 | Termination of appointment of Peter Davies as a director (1 page) |
4 September 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
4 September 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
8 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (8 pages) |
24 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (8 pages) |
24 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (8 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
26 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (8 pages) |
26 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (8 pages) |
26 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (8 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
8 December 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (8 pages) |
8 December 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (8 pages) |
8 December 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (8 pages) |
24 August 2010 | Director's details changed for Kevin William Mc Andrew on 8 July 2010 (2 pages) |
24 August 2010 | Director's details changed for Malcolm John Good on 8 July 2010 (2 pages) |
24 August 2010 | Director's details changed for Stephen Robert Milner on 8 July 2010 (2 pages) |
24 August 2010 | Director's details changed for Stephen Robert Milner on 8 July 2010 (2 pages) |
24 August 2010 | Director's details changed for Loreta Hall on 8 July 2010 (2 pages) |
24 August 2010 | Director's details changed for Kevin William Mc Andrew on 8 July 2010 (2 pages) |
24 August 2010 | Director's details changed for Stephen Robert Milner on 8 July 2010 (2 pages) |
24 August 2010 | Director's details changed for Malcolm John Good on 8 July 2010 (2 pages) |
24 August 2010 | Director's details changed for Loreta Hall on 8 July 2010 (2 pages) |
24 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (8 pages) |
24 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (8 pages) |
24 August 2010 | Director's details changed for Kevin William Mc Andrew on 8 July 2010 (2 pages) |
24 August 2010 | Director's details changed for Loreta Hall on 8 July 2010 (2 pages) |
24 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (8 pages) |
24 August 2010 | Director's details changed for Malcolm John Good on 8 July 2010 (2 pages) |
13 May 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
13 May 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
12 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
12 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
7 September 2009 | Return made up to 08/07/09; full list of members (5 pages) |
7 September 2009 | Return made up to 08/07/09; full list of members (5 pages) |
7 February 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
7 February 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
28 July 2008 | Return made up to 08/07/08; full list of members (5 pages) |
28 July 2008 | Return made up to 08/07/08; full list of members (5 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
12 September 2007 | Return made up to 08/07/07; full list of members (10 pages) |
12 September 2007 | Return made up to 08/07/07; full list of members (10 pages) |
15 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
15 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
28 July 2006 | Return made up to 08/07/06; full list of members (8 pages) |
28 July 2006 | Return made up to 08/07/06; full list of members (8 pages) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | New director appointed (2 pages) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | New director appointed (2 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
2 February 2006 | Accounting reference date shortened from 31/07/05 to 31/05/05 (1 page) |
2 February 2006 | Accounting reference date shortened from 31/07/05 to 31/05/05 (1 page) |
26 July 2005 | Return made up to 08/07/05; full list of members (7 pages) |
26 July 2005 | Return made up to 08/07/05; full list of members (7 pages) |
25 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
25 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
19 July 2004 | Return made up to 08/07/04; full list of members (7 pages) |
19 July 2004 | Return made up to 08/07/04; full list of members (7 pages) |
6 March 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
6 March 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
8 July 2003 | Return made up to 08/07/03; full list of members (7 pages) |
8 July 2003 | Return made up to 08/07/03; full list of members (7 pages) |
7 May 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
7 May 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
6 August 2002 | Ad 10/07/02--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
6 August 2002 | Ad 10/07/02--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
12 July 2002 | Return made up to 08/07/02; full list of members
|
12 July 2002 | Return made up to 08/07/02; full list of members
|
24 January 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
24 January 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | Director resigned (1 page) |
29 July 2001 | Return made up to 08/07/01; full list of members (7 pages) |
29 July 2001 | Return made up to 08/07/01; full list of members (7 pages) |
13 July 2001 | Accounting reference date shortened from 31/10/01 to 31/07/01 (1 page) |
13 July 2001 | Accounting reference date shortened from 31/10/01 to 31/07/01 (1 page) |
24 May 2001 | Amended accounts made up to 31 October 2000 (4 pages) |
24 May 2001 | Amended accounts made up to 31 October 2000 (4 pages) |
22 March 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
22 March 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
11 September 2000 | Return made up to 08/07/00; full list of members
|
11 September 2000 | Return made up to 08/07/00; full list of members
|
28 April 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
28 April 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
24 November 1999 | New secretary appointed (2 pages) |
24 November 1999 | New secretary appointed (2 pages) |
24 November 1999 | Secretary resigned (1 page) |
24 November 1999 | Secretary resigned (1 page) |
26 July 1999 | Return made up to 08/07/99; full list of members
|
26 July 1999 | Return made up to 08/07/99; full list of members
|
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | New director appointed (2 pages) |
26 January 1999 | New director appointed (2 pages) |
26 January 1999 | New director appointed (2 pages) |
25 November 1998 | New director appointed (2 pages) |
25 November 1998 | New director appointed (2 pages) |
9 September 1998 | Company name changed goldauction LIMITED\certificate issued on 10/09/98 (2 pages) |
9 September 1998 | Company name changed goldauction LIMITED\certificate issued on 10/09/98 (2 pages) |
2 September 1998 | New secretary appointed (2 pages) |
2 September 1998 | Accounting reference date extended from 31/07/99 to 31/10/99 (1 page) |
2 September 1998 | New secretary appointed (2 pages) |
2 September 1998 | Registered office changed on 02/09/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
2 September 1998 | Director resigned (1 page) |
2 September 1998 | Secretary resigned (1 page) |
2 September 1998 | Secretary resigned (1 page) |
2 September 1998 | New director appointed (2 pages) |
2 September 1998 | Registered office changed on 02/09/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
2 September 1998 | New director appointed (2 pages) |
2 September 1998 | Accounting reference date extended from 31/07/99 to 31/10/99 (1 page) |
2 September 1998 | Director resigned (1 page) |
8 July 1998 | Incorporation (18 pages) |
8 July 1998 | Incorporation (18 pages) |