Company NameSommer Door & Gate Automation U.K. Limited
Company StatusDissolved
Company Number03612053
CategoryPrivate Limited Company
Incorporation Date7 August 1998(25 years, 9 months ago)
Dissolution Date1 June 2021 (2 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameGerd Schaaf
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityGerman
StatusClosed
Appointed07 August 1998(same day as company formation)
RoleBusinessman
Country of ResidenceGermany
Correspondence AddressBirkhahnweg 53
Kirchheim
Teck
D-73230
Germany
Secretary NameMr Steffen Schaaf
StatusClosed
Appointed14 October 2017(19 years, 2 months after company formation)
Appointment Duration3 years, 7 months (closed 01 June 2021)
RoleCompany Director
Correspondence AddressB3 Elvington Industrial Estate, York Road
Elvington
York
North Yorkshire
YO41 4AR
Secretary NameAndrea Kleineisl
NationalityBritish
StatusResigned
Appointed07 August 1998(same day as company formation)
RoleCompany Director
Correspondence AddressHegelstrasse 1
Weilheim/Teck
D-73235
Germany
Director NameMr Mel Patrick Lovatt
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(7 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 December 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 Pulleyn Drive
York
North Yorkshire
YO24 1DX
Secretary NameMr Rainer Piesiur
StatusResigned
Appointed22 October 2010(12 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 June 2014)
RoleCompany Director
Correspondence Address3 Harrier Court
Airfield Business Park Elvington
York
YO41 4EA
Secretary NameMr Rainer Piesiur
StatusResigned
Appointed01 June 2014(15 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 October 2015)
RoleCompany Director
Correspondence AddressB3 Elvington Industrial Estate, York Road
Elvington
York
North Yorkshire
YO41 4AR
Secretary NameMr Marcus Jurgen Rausch
StatusResigned
Appointed27 October 2015(17 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 October 2017)
RoleCompany Director
Correspondence AddressB3 Elvington Industrial Estate, York Road
Elvington
York
North Yorkshire
YO41 4AR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 August 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitesommeruk.com
Telephone01904 608787
Telephone regionYork

Location

Registered AddressB3 Elvington Industrial Estate, York Road
Elvington
York
North Yorkshire
YO41 4AR
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishElvington
WardWheldrake
Built Up AreaElvington Airfield

Shareholders

49.9k at £1Sommer Door & Gate Automation Uk LTD
99.80%
Ordinary
100 at £1Sommer Gmbh
0.20%
Ordinary

Financials

Year2014
Net Worth-£146,241
Cash£82,683
Current Liabilities£553,204

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Charges

16 July 2002Delivered on: 19 July 2002
Persons entitled: Brian Dignan and Gerald Thomas Dignan

Classification: Deed of security deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £2,875.00 deposited under the terms of the deed.
Outstanding

Filing History

1 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2021First Gazette notice for voluntary strike-off (1 page)
5 March 2021Application to strike the company off the register (3 pages)
13 October 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
18 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
18 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (22 pages)
18 September 2019Audit exemption subsidiary accounts made up to 31 December 2018 (10 pages)
18 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
21 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
3 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
3 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (22 pages)
3 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (9 pages)
3 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
15 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
26 October 2017Appointment of Mr Steffen Schaaf as a secretary on 14 October 2017 (2 pages)
26 October 2017Termination of appointment of Marcus Jurgen Rausch as a secretary on 14 October 2017 (1 page)
26 October 2017Termination of appointment of Marcus Jurgen Rausch as a secretary on 14 October 2017 (1 page)
26 October 2017Appointment of Mr Steffen Schaaf as a secretary on 14 October 2017 (2 pages)
17 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (21 pages)
17 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
17 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
17 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (9 pages)
17 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (21 pages)
17 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
17 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (9 pages)
17 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
18 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
6 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
6 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (18 pages)
6 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (7 pages)
6 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
6 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
6 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (18 pages)
6 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (7 pages)
6 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
17 August 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
17 August 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
18 November 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (19 pages)
18 November 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (19 pages)
3 November 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
3 November 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
28 October 2015Termination of appointment of Rainer Piesiur as a secretary on 27 October 2015 (1 page)
28 October 2015Termination of appointment of Rainer Piesiur as a secretary on 27 October 2015 (1 page)
28 October 2015Appointment of Mr Marcus Jurgen Rausch as a secretary on 27 October 2015 (2 pages)
28 October 2015Appointment of Mr Marcus Jurgen Rausch as a secretary on 27 October 2015 (2 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
12 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (4 pages)
12 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (4 pages)
20 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 50,000
(3 pages)
20 August 2015Secretary's details changed for Mr Rainer Piesiur on 1 January 2015 (1 page)
20 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 50,000
(3 pages)
20 August 2015Secretary's details changed for Mr Rainer Piesiur on 1 January 2015 (1 page)
20 August 2015Secretary's details changed for Mr Rainer Piesiur on 1 January 2015 (1 page)
20 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 50,000
(3 pages)
2 March 2015Registered office address changed from 3 Harrier Court Airfield Business Park Elvington York YO41 4EA to B3 Elvington Industrial Estate, York Road Elvington York North Yorkshire YO41 4AR on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 3 Harrier Court Airfield Business Park Elvington York YO41 4EA to B3 Elvington Industrial Estate, York Road Elvington York North Yorkshire YO41 4AR on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 3 Harrier Court Airfield Business Park Elvington York YO41 4EA to B3 Elvington Industrial Estate, York Road Elvington York North Yorkshire YO41 4AR on 2 March 2015 (1 page)
14 January 2015Termination of appointment of Melvyn Patrick Lovatt as a director on 31 December 2014 (1 page)
14 January 2015Termination of appointment of Melvyn Patrick Lovatt as a director on 31 December 2014 (1 page)
15 December 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
15 December 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
15 December 2014Accounts made up to 31 December 2013 (7 pages)
15 December 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (19 pages)
15 December 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (19 pages)
15 December 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
15 December 2014Accounts made up to 31 December 2013 (7 pages)
15 December 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
3 November 2014Second filing of AR01 previously delivered to Companies House made up to 7 August 2011 (16 pages)
3 November 2014Second filing of AR01 previously delivered to Companies House made up to 7 August 2012 (24 pages)
3 November 2014Second filing of AR01 previously delivered to Companies House made up to 7 August 2011 (16 pages)
3 November 2014Second filing of AR01 previously delivered to Companies House made up to 7 August 2013 (16 pages)
3 November 2014Second filing of AR01 previously delivered to Companies House made up to 7 August 2010 (16 pages)
3 November 2014Second filing of AR01 previously delivered to Companies House made up to 7 August 2011 (16 pages)
3 November 2014Second filing of AR01 previously delivered to Companies House made up to 7 August 2014 (16 pages)
3 November 2014Second filing of AR01 previously delivered to Companies House made up to 7 August 2014 (16 pages)
3 November 2014Second filing of AR01 previously delivered to Companies House made up to 7 August 2014 (16 pages)
3 November 2014Second filing of AR01 previously delivered to Companies House made up to 7 August 2010 (16 pages)
3 November 2014Second filing of AR01 previously delivered to Companies House made up to 7 August 2012 (24 pages)
3 November 2014Second filing of AR01 previously delivered to Companies House made up to 7 August 2013 (16 pages)
3 November 2014Second filing of AR01 previously delivered to Companies House made up to 7 August 2010 (16 pages)
3 November 2014Second filing of AR01 previously delivered to Companies House made up to 7 August 2012 (24 pages)
3 November 2014Second filing of AR01 previously delivered to Companies House made up to 7 August 2013 (16 pages)
24 October 2014Annual return made up to 7 August 2009 with a full list of shareholders (5 pages)
24 October 2014Annual return made up to 7 August 2009 with a full list of shareholders (5 pages)
24 October 2014Annual return made up to 7 August 2009 with a full list of shareholders (5 pages)
10 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (19 pages)
10 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (19 pages)
10 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
10 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
20 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 50,000
  • ANNOTATION Clarification a second filing of the AR01 was registered on 03/11/2014.
(6 pages)
20 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 50,000
  • ANNOTATION Clarification a second filing of the AR01 was registered on 03/11/2014.
(6 pages)
20 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 50,000
  • ANNOTATION Clarification a second filing of the AR01 was registered on 03/11/2014.
(6 pages)
4 June 2014Appointment of Mr Rainer Piesiur as a secretary (2 pages)
4 June 2014Termination of appointment of Rainer Piesiur as a secretary (1 page)
4 June 2014Termination of appointment of Rainer Piesiur as a secretary (1 page)
4 June 2014Appointment of Mr Rainer Piesiur as a secretary (2 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
20 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 50,000
  • ANNOTATION Clarification a second filing of the AR01 was registered on 03/11/2014.
(5 pages)
20 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 50,000
  • ANNOTATION Clarification a second filing of the AR01 was registered on 03/11/2014.
(5 pages)
20 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 50,000
  • ANNOTATION Clarification a second filing of the AR01 was registered on 03/11/2014.
(5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
22 August 2012Annual return made up to 7 August 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filing of the AR01 was registered on 03/11/2014.
(5 pages)
22 August 2012Annual return made up to 7 August 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filing of the AR01 was registered on 03/11/2014.
(5 pages)
22 August 2012Annual return made up to 7 August 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filing of the AR01 was registered on 03/11/2014.
(5 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
31 August 2011Annual return made up to 7 August 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filing of the AR01 was registered on 03/11/2014.
(5 pages)
31 August 2011Annual return made up to 7 August 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filing of the AR01 was registered on 03/11/2014.
(5 pages)
31 August 2011Annual return made up to 7 August 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filing of the AR01 was registered on 03/11/2014.
(5 pages)
22 March 2011Registered office address changed from , 3 Stirling Park, Clifton Moor, York, North Yorkshire, YO32 3LL to 3 Harrier Court Airfield Business Park Elvington York YO41 4EA on 22 March 2011 (1 page)
22 March 2011Registered office address changed from , 3 Stirling Park, Clifton Moor, York, North Yorkshire, YO32 3LL to 3 Harrier Court Airfield Business Park Elvington York YO41 4EA on 22 March 2011 (1 page)
22 October 2010Termination of appointment of Andrea Kleineisl as a secretary (1 page)
22 October 2010Appointment of Mr Rainer Piesiur as a secretary (1 page)
22 October 2010Appointment of Mr Rainer Piesiur as a secretary (1 page)
22 October 2010Termination of appointment of Andrea Kleineisl as a secretary (1 page)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
6 September 2010Annual return made up to 7 August 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filing of the AR01 was registered on 03/11/2014.
(6 pages)
6 September 2010Director's details changed for Gerd Schaaf on 7 August 2010 (2 pages)
6 September 2010Director's details changed for Gerd Schaaf on 7 August 2010 (2 pages)
6 September 2010Director's details changed for Melvyn Lovatt on 7 August 2010 (2 pages)
6 September 2010Annual return made up to 7 August 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filing of the AR01 was registered on 03/11/2014.
(6 pages)
6 September 2010Director's details changed for Gerd Schaaf on 7 August 2010 (2 pages)
6 September 2010Annual return made up to 7 August 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filing of the AR01 was registered on 03/11/2014.
(6 pages)
6 September 2010Director's details changed for Melvyn Lovatt on 7 August 2010 (2 pages)
6 September 2010Director's details changed for Melvyn Lovatt on 7 August 2010 (2 pages)
10 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
10 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
2 September 2009Location of debenture register (1 page)
2 September 2009Registered office changed on 02/09/2009 from, 3 stirling park, bleriot way clifton moor, york, YO30 4WU (1 page)
2 September 2009Location of register of members (1 page)
2 September 2009Return made up to 07/08/09; full list of members (4 pages)
2 September 2009Location of debenture register (1 page)
2 September 2009Registered office changed on 02/09/2009 from, 3 stirling park, bleriot way clifton moor, york, YO30 4WU (1 page)
2 September 2009Location of register of members (1 page)
2 September 2009Return made up to 07/08/09; full list of members (4 pages)
22 December 2008Amending 88(2) (3 pages)
22 December 2008Amending 88(2) (3 pages)
11 December 2008Ad 16/10/08\gbp si 49900@1=49900\gbp ic 100/50000\ (1 page)
11 December 2008Ad 16/10/08\gbp si 49900@1=49900\gbp ic 100/50000\ (1 page)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
4 September 2008Return made up to 07/08/08; full list of members (3 pages)
4 September 2008Return made up to 07/08/08; full list of members (3 pages)
17 September 2007Return made up to 07/08/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 September 2007Return made up to 07/08/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 March 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
12 March 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
16 August 2006Return made up to 07/08/06; full list of members (7 pages)
16 August 2006Return made up to 07/08/06; full list of members (7 pages)
5 July 2006Registered office changed on 05/07/06 from: unit 49 offerton industrial estate hempshaw lane offerton stockport cheshire SK2 5TJ (1 page)
5 July 2006Registered office changed on 05/07/06 from: unit 49 offerton industrial, estate hempshaw lane, offerton stockport, cheshire SK2 5TJ (1 page)
28 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
28 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
5 April 2006New director appointed (2 pages)
5 April 2006New director appointed (2 pages)
22 August 2005Return made up to 07/08/05; full list of members (6 pages)
22 August 2005Return made up to 07/08/05; full list of members (6 pages)
16 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
16 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
4 October 2004Return made up to 07/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 October 2004Return made up to 07/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 March 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
6 March 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
29 September 2003Return made up to 07/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 September 2003Return made up to 07/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 June 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
14 June 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
14 May 2003Registered office changed on 14/05/03 from: unit 49 offerton industrial, estate hempshaw lane, offerton, stockport SK2 5TJ (1 page)
14 May 2003Registered office changed on 14/05/03 from: unit 49 offerton industrial estate hempshaw lane offerton stockport SK2 5TJ (1 page)
18 March 2003Secretary's particulars changed (1 page)
18 March 2003Secretary's particulars changed (1 page)
29 October 2002Return made up to 07/08/02; full list of members
  • 363(287) ‐ Registered office changed on 29/10/02
(6 pages)
29 October 2002Return made up to 07/08/02; full list of members
  • 363(287) ‐ Registered office changed on 29/10/02
(6 pages)
19 July 2002Particulars of mortgage/charge (3 pages)
19 July 2002Particulars of mortgage/charge (3 pages)
5 June 2002Secretary's particulars changed (1 page)
5 June 2002Secretary's particulars changed (1 page)
22 April 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
22 April 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
21 September 2001Return made up to 07/08/01; full list of members (5 pages)
21 September 2001Return made up to 07/08/01; full list of members (5 pages)
18 May 2001Full accounts made up to 31 December 2000 (11 pages)
18 May 2001Full accounts made up to 31 December 2000 (11 pages)
23 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
23 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
11 September 2000Return made up to 07/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 September 2000Return made up to 07/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 August 2000Registered office changed on 23/08/00 from: 266 dartmouth road paignton devon TQ4 6LH (1 page)
23 August 2000Registered office changed on 23/08/00 from: 266 dartmouth road, paignton, devon TQ4 6LH (1 page)
1 March 2000Accounting reference date extended from 31/03/99 to 31/12/99 (1 page)
1 March 2000Accounting reference date extended from 31/03/99 to 31/12/99 (1 page)
1 March 2000Accounts for a small company made up to 31 March 1999 (6 pages)
1 March 2000Accounts for a small company made up to 31 March 1999 (6 pages)
28 January 2000Return made up to 07/08/99; full list of members (6 pages)
28 January 2000Return made up to 07/08/99; full list of members (6 pages)
15 September 1998Ad 07/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 September 1998Ad 07/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 August 1998Secretary resigned (1 page)
12 August 1998Secretary resigned (1 page)
7 August 1998Incorporation (15 pages)
7 August 1998Incorporation (15 pages)