Company NameSt Giles Close (Durham) Maintenance Limited
Company StatusActive
Company Number03812931
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 July 1999(24 years, 9 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 NameMrs Barbara Anne Mackintosh Luck
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2006(7 years, 3 months after company formation)
Appointment Duration17 years, 6 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressChestnut House 35 Lower Road
Besford
Worcester
WR8 9AH
Director NameDr Mark Samuel Appleton
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2006(7 years, 3 months after company formation)
Appointment Duration17 years, 6 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address2 Buford Court, Western Hill
Durham
DH1 4TL
Director NameDr Elizabeth Burd
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2007(7 years, 7 months after company formation)
Appointment Duration17 years, 2 months
RoleDeputy Dean
Country of ResidenceEngland
Correspondence Address38 St Giles Close
Durham
County Durham
DH1 1XH
Director NameMr Craig Edward Sinclair
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2023(24 years, 3 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 St. Giles Close
Gilesgate
Durham
DH1 1XH
Director NameMr William Ian Waites
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Greystoke Park
Gosforth
Newcastle Upon Tyne
NE3 2DZ
Director NameMr James Robson Anderson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1999(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address57 Hatfield Drive
Seghill
Northumberland
NE23 7TU
Director NameGeorge Hall
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1999(same day as company formation)
RoleSurveyor
Correspondence Address5 Mickleton Close
Great Lumley
Chester Le Street
County Durham
DH3 4SN
Secretary NameMr Michael Patrick Windle
NationalityBritish
StatusResigned
Appointed20 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Priar Stanton Townhead
Morpeth
Northumberland
NE65 8PR
Director NamePeter Spoors
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2001(1 year, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 10 January 2002)
RoleRegional Director
Correspondence AddressThe Poplars Front Street
Frosterley
Bishop Auckland
County Durham
DL13 2RH
Secretary NameMr Michael Poxton
NationalityBritish
StatusResigned
Appointed06 July 2001(1 year, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 August 2002)
RoleCompany Director
Correspondence Address11 Oakfields
Burnopfield
Newcastle Upon Tyne
Tyne & Wear
NE16 6PQ
Director NameJohn Philip MacDonald Taylor
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2002(2 years, 7 months after company formation)
Appointment Duration6 months (resigned 13 September 2002)
RoleSales Director
Correspondence AddressCockstride House
Borrowby
Thirsk
North Yorkshire
YO7 4QP
Director NameBrian Light
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(2 years, 8 months after company formation)
Appointment Duration4 months (resigned 16 August 2002)
RoleManaging Director
Correspondence Address64 Williams Park
Benton
Newcastle Upon Tyne
Tyne & Wear
NE12 8BL
Director NameAlan Spence
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2002(3 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 06 December 2002)
RoleRetired
Correspondence Address35 St Giles Close
Gilesgate
Durham
County Durham
DH1 1XH
Secretary NameMr Iain Stuart Wallace
NationalityBritish
StatusResigned
Appointed01 October 2002(3 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 January 2003)
RoleProperty Director
Country of ResidenceEngland
Correspondence Address35 Layton Park Avenue
Rawdon
Leeds
LS19 6PL
Director NameDr Michael Kevin Flood
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(4 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 March 2006)
RoleMedical Practitioner
Correspondence Address10 Percy Square
Durham City
County Durham
DH1 3PZ
Director NameMr John Stuart Hardcastle
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2006(7 years, 3 months after company formation)
Appointment Duration12 years, 2 months (resigned 07 January 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 The Terrace
Croft On Tees
North Yorkshire
DL2 2TD
Secretary NameAlan Spence
NationalityBritish
StatusResigned
Appointed21 February 2007(7 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 19 May 2015)
RoleRetired
Correspondence Address35 St Giles Close
Gilesgate
Durham
County Durham
DH1 1XH
Director NameMiss Shona Margaret Millar
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2007(8 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 17 February 2017)
RoleBursar
Country of ResidenceEngland
Correspondence Address17 St Giles Close
Gilesgate
Durham
County Durham
DH1 1XH
Director NameMrs Georgina Clare Wilczek
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2016(17 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 18 March 2024)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address24 Acorn Croft
Witton Gilbert
Durham
DH7 6SL
Director NameMr Peter Crowther Spofforth
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(19 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 March 2022)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressThe North Chapel Ashlands Road
Ilkley
West Yorkshire
LS29 8JT
Director NameMrs Nadine Elsa Appleton
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2019(20 years after company formation)
Appointment Duration3 years, 8 months (resigned 10 April 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBarcroft 32 New Road
Yeadon
Leeds
West Yorkshire
LS19 7SE
Secretary NameRegent Management Limited (Corporation)
StatusResigned
Appointed16 October 2006(7 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 21 February 2007)
Correspondence AddressBarcroft
32 New Road, Yeadon
Leeds
West Yorkshire
LS19 7SE

Contact

Telephone0113 2507888
Telephone regionLeeds

Location

Registered AddressThe North Chapel
Ashlands Road
Ilkley
West Yorkshire
LS29 8JT
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Filing History

8 November 2023Appointment of Mr Craig Edward Sinclair as a director on 18 October 2023 (2 pages)
21 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
16 May 2023Termination of appointment of Nadine Elsa Appleton as a director on 10 April 2023 (1 page)
21 March 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
11 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
7 June 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
18 March 2022Termination of appointment of Peter Crowther Spofforth as a director on 4 March 2022 (1 page)
11 August 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
6 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
14 September 2020Registered office address changed from Barcroft 32 New Road Yeadon Leeds West Yorkshire LS19 7SE to The North Chapel Ashlands Road Ilkley West Yorkshire LS29 8JT on 14 September 2020 (1 page)
27 July 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
8 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
8 July 2020Director's details changed for Mrs Nadie Elsa Appleton on 8 July 2020 (2 pages)
24 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
16 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
16 July 2019Appointment of Mrs Nadie Elsa Appleton as a director on 16 July 2019 (2 pages)
29 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
8 May 2019Appointment of Mr Peter Crowther Spofforth as a director on 1 May 2019 (2 pages)
8 January 2019Termination of appointment of John Stuart Hardcastle as a director on 7 January 2019 (1 page)
26 July 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
13 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
8 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
8 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
24 July 2017Cessation of Shona Margaret Millar as a person with significant control on 8 July 2016 (1 page)
24 July 2017Cessation of John Stuart Hardcastle as a person with significant control on 8 July 2016 (1 page)
24 July 2017Cessation of John Stuart Hardcastle as a person with significant control on 24 July 2017 (1 page)
24 July 2017Cessation of John Stuart Hardcastle as a person with significant control on 8 July 2016 (1 page)
24 July 2017Cessation of Barbara Anne Mackintosh Luck as a person with significant control on 24 July 2017 (1 page)
24 July 2017Cessation of Mark Samuel Appleton as a person with significant control on 8 July 2016 (1 page)
24 July 2017Cessation of Shona Margaret Millar as a person with significant control on 8 July 2016 (1 page)
24 July 2017Cessation of John Stuart Hardcastle as a person with significant control on 8 July 2016 (1 page)
24 July 2017Cessation of Mark Samuel Appleton as a person with significant control on 24 July 2017 (1 page)
24 July 2017Cessation of Elizabeth Burd as a person with significant control on 8 July 2016 (1 page)
24 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
24 July 2017Notification of a person with significant control statement (2 pages)
24 July 2017Cessation of Mark Samuel Appleton as a person with significant control on 8 July 2016 (1 page)
24 July 2017Cessation of John Stuart Hardcastle as a person with significant control on 8 July 2016 (1 page)
24 July 2017Cessation of Barbara Anne Mackintosh Luck as a person with significant control on 8 July 2016 (1 page)
24 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
24 July 2017Cessation of Elizabeth Burd as a person with significant control on 24 July 2017 (1 page)
24 July 2017Notification of a person with significant control statement (2 pages)
24 July 2017Cessation of Barbara Anne Mackintosh Luck as a person with significant control on 8 July 2016 (1 page)
24 July 2017Cessation of John Stuart Hardcastle as a person with significant control on 24 July 2017 (1 page)
24 July 2017Cessation of Shona Margaret Millar as a person with significant control on 24 July 2017 (1 page)
24 July 2017Cessation of Elizabeth Burd as a person with significant control on 8 July 2016 (1 page)
23 February 2017Termination of appointment of Shona Margaret Millar as a director on 17 February 2017 (1 page)
23 February 2017Termination of appointment of Shona Margaret Millar as a director on 17 February 2017 (1 page)
6 October 2016Appointment of Mrs Georgina Clare Wilczek as a director on 19 September 2016 (2 pages)
6 October 2016Appointment of Mrs Georgina Clare Wilczek as a director on 19 September 2016 (2 pages)
12 August 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
12 August 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
25 July 2016Confirmation statement made on 6 July 2016 with updates (8 pages)
25 July 2016Confirmation statement made on 6 July 2016 with updates (8 pages)
4 August 2015Annual return made up to 6 July 2015 no member list (6 pages)
4 August 2015Annual return made up to 6 July 2015 no member list (6 pages)
4 August 2015Annual return made up to 6 July 2015 no member list (6 pages)
27 May 2015Termination of appointment of Alan Spence as a secretary on 19 May 2015 (1 page)
27 May 2015Termination of appointment of Alan Spence as a secretary on 19 May 2015 (1 page)
14 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
14 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 July 2014Annual return made up to 6 July 2014 no member list (7 pages)
15 July 2014Annual return made up to 6 July 2014 no member list (7 pages)
15 July 2014Annual return made up to 6 July 2014 no member list (7 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
26 July 2013Registered office address changed from 35 Saint Giles Close Gilesgate Durham DH1 1XH on 26 July 2013 (1 page)
26 July 2013Registered office address changed from 35 Saint Giles Close Gilesgate Durham DH1 1XH on 26 July 2013 (1 page)
26 July 2013Annual return made up to 6 July 2013 no member list (7 pages)
26 July 2013Annual return made up to 6 July 2013 no member list (7 pages)
26 July 2013Annual return made up to 6 July 2013 no member list (7 pages)
18 September 2012Annual return made up to 6 July 2012 no member list (7 pages)
18 September 2012Director's details changed for Mrs Barbara Anne Mackintosh Luck on 16 May 2012 (2 pages)
18 September 2012Director's details changed for Mrs Barbara Anne Mackintosh Luck on 16 May 2012 (2 pages)
18 September 2012Annual return made up to 6 July 2012 no member list (7 pages)
18 September 2012Annual return made up to 6 July 2012 no member list (7 pages)
23 February 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
23 February 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
9 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
9 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
27 July 2011Annual return made up to 6 July 2011 no member list (7 pages)
27 July 2011Annual return made up to 6 July 2011 no member list (7 pages)
27 July 2011Annual return made up to 6 July 2011 no member list (7 pages)
27 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
27 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
24 July 2010Director's details changed for Mrs Barbara Anne Mackintosh Luck on 15 June 2010 (2 pages)
24 July 2010Annual return made up to 6 July 2010 no member list (7 pages)
24 July 2010Director's details changed for John Stuart Hardcastle on 16 June 2010 (2 pages)
24 July 2010Director's details changed for Dr Mark Samuel Appleton on 15 June 2010 (2 pages)
24 July 2010Annual return made up to 6 July 2010 no member list (7 pages)
24 July 2010Director's details changed for Shona Margaret Millar on 15 June 2010 (2 pages)
24 July 2010Director's details changed for Dr Mark Samuel Appleton on 15 June 2010 (2 pages)
24 July 2010Director's details changed for Dr Elizabeth Burd on 15 June 2010 (2 pages)
24 July 2010Director's details changed for Dr Elizabeth Burd on 15 June 2010 (2 pages)
24 July 2010Director's details changed for Shona Margaret Millar on 15 June 2010 (2 pages)
24 July 2010Annual return made up to 6 July 2010 no member list (7 pages)
24 July 2010Director's details changed for Mrs Barbara Anne Mackintosh Luck on 15 June 2010 (2 pages)
24 July 2010Director's details changed for John Stuart Hardcastle on 16 June 2010 (2 pages)
8 August 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
8 August 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
9 July 2009Director's change of particulars / barbara luck / 01/07/2009 (1 page)
9 July 2009Director's change of particulars / barbara luck / 01/07/2009 (1 page)
9 July 2009Annual return made up to 06/07/09 (3 pages)
9 July 2009Director's change of particulars / mark appleton / 01/07/2009 (2 pages)
9 July 2009Annual return made up to 06/07/09 (3 pages)
9 July 2009Director's change of particulars / mark appleton / 01/07/2009 (2 pages)
1 September 2008Annual return made up to 06/07/08 (3 pages)
1 September 2008Director's change of particulars / barbara luck / 07/05/2008 (2 pages)
1 September 2008Director's change of particulars / barbara luck / 07/05/2008 (2 pages)
1 September 2008Annual return made up to 06/07/08 (3 pages)
28 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
28 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
7 November 2007New director appointed (1 page)
7 November 2007New director appointed (1 page)
30 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
30 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
23 July 2007Annual return made up to 06/07/07 (5 pages)
23 July 2007Annual return made up to 06/07/07 (5 pages)
14 April 2007New director appointed (2 pages)
14 April 2007New director appointed (2 pages)
9 March 2007New director appointed (1 page)
9 March 2007New director appointed (1 page)
6 March 2007New secretary appointed (1 page)
6 March 2007New secretary appointed (1 page)
5 March 2007Secretary resigned (1 page)
5 March 2007Secretary resigned (1 page)
22 December 2006Annual return made up to 06/07/06 (3 pages)
22 December 2006Annual return made up to 06/07/06 (3 pages)
21 December 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
21 December 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
5 December 2006New director appointed (2 pages)
5 December 2006New director appointed (2 pages)
15 November 2006New secretary appointed (2 pages)
15 November 2006New secretary appointed (2 pages)
15 November 2006New director appointed (1 page)
15 November 2006New director appointed (1 page)
10 October 2006First Gazette notice for compulsory strike-off (1 page)
10 October 2006First Gazette notice for compulsory strike-off (1 page)
22 May 2006Director resigned (1 page)
22 May 2006Director resigned (1 page)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
21 March 2005Total exemption small company accounts made up to 31 December 2002 (4 pages)
21 March 2005Total exemption small company accounts made up to 31 December 2002 (4 pages)
21 March 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
21 March 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
10 August 2004Annual return made up to 06/07/04 (4 pages)
10 August 2004Annual return made up to 06/07/04 (4 pages)
16 March 2004Compulsory strike-off action has been discontinued (1 page)
16 March 2004Compulsory strike-off action has been discontinued (1 page)
12 March 2004New director appointed (2 pages)
12 March 2004New director appointed (2 pages)
23 December 2003First Gazette notice for compulsory strike-off (1 page)
23 December 2003First Gazette notice for compulsory strike-off (1 page)
8 July 2003Annual return made up to 06/07/03 (3 pages)
8 July 2003Annual return made up to 06/07/03 (3 pages)
19 February 2003Secretary resigned (1 page)
19 February 2003Secretary resigned (1 page)
12 December 2002Director resigned (1 page)
12 December 2002Director resigned (1 page)
11 December 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
11 December 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
6 December 2002Director resigned (1 page)
6 December 2002Director resigned (1 page)
17 October 2002New secretary appointed (2 pages)
17 October 2002Registered office changed on 17/10/02 from: c/o miller homes north east redburn court earl grey way north shields tyne & wear NE29 6AR (1 page)
17 October 2002New secretary appointed (2 pages)
17 October 2002Registered office changed on 17/10/02 from: c/o miller homes north east redburn court earl grey way north shields tyne & wear NE29 6AR (1 page)
12 September 2002New director appointed (2 pages)
12 September 2002New director appointed (2 pages)
27 August 2002Director resigned (1 page)
27 August 2002Director resigned (1 page)
27 August 2002Secretary resigned (1 page)
27 August 2002Secretary resigned (1 page)
18 July 2002Annual return made up to 06/07/02 (4 pages)
18 July 2002Annual return made up to 06/07/02 (4 pages)
2 June 2002New director appointed (3 pages)
2 June 2002New director appointed (3 pages)
26 March 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
27 January 2002Director resigned (1 page)
27 January 2002Director resigned (1 page)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
5 September 2001Secretary resigned (1 page)
5 September 2001Secretary resigned (1 page)
28 August 2001Director resigned (1 page)
28 August 2001Director resigned (1 page)
28 August 2001Director resigned (1 page)
28 August 2001Director resigned (1 page)
3 August 2001New secretary appointed (2 pages)
3 August 2001New director appointed (2 pages)
3 August 2001New secretary appointed (2 pages)
3 August 2001Annual return made up to 06/07/01
  • 363(287) ‐ Registered office changed on 03/08/01
  • 363(288) ‐ Director resigned
(4 pages)
3 August 2001Annual return made up to 06/07/01
  • 363(287) ‐ Registered office changed on 03/08/01
  • 363(288) ‐ Director resigned
(4 pages)
3 August 2001New director appointed (2 pages)
7 December 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
7 December 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
2 August 2000Annual return made up to 20/07/00 (4 pages)
2 August 2000Annual return made up to 20/07/00 (4 pages)
13 June 2000Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page)
13 June 2000Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page)
20 July 1999Incorporation (22 pages)
20 July 1999Incorporation (22 pages)