Sheffield
South Yorkshire
S12 3GL
Secretary Name | Ms Cheryl Louise Theaker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Progress House 206 White Lane Sheffield South Yorkshire S12 3GL |
Director Name | Geoffrey Leonard Makin |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Hood Green Road Hood Green Barnsley South Yorkshire S75 3HF |
Director Name | Mr Alan Leitch |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Toll Bar Road Rotherham South Yorkshire S65 3HR |
Director Name | Mr Ian Thompson |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Bluebell Close Sheffield South Yorkshire S5 6GE |
Director Name | Mr Robert Theaker |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Fern Close Eckington Sheffield South Yorkshire S21 4HE |
Director Name | Mr Richard Theaker |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Leighton Road Sheffield South Yorkshire S14 1SQ |
Director Name | Ms Cheryl Louise Theaker |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Fox Lane View Sheffield South Yorkshire S12 4UY |
Director Name | Mr Martin Quirk |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Newlands Drive Sheffield South Yorkshire S12 2FR |
Director Name | Mr Bernard Hoare |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookside Cordwell Lane Millthorpe Holmesfield Dronfield Derbyshire S18 7WH |
Director Name | Mr Tim James Gill |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 January 2009(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Fox Lane View Sheffield South Yorkshire S12 4UY |
Director Name | Mr Stephen Gee |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Thirlmere Drive North Anston Sheffield South Yorkshire S25 4JP |
Director Name | Mr Dave Corrigan |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pickard Crescent Sheffield South Yorkshire S13 8EY |
Director Name | Mr Buick Todd Cooper |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Loosemore Drive Sheffield South Yorkshire S12 2UX |
Director Name | Mr Chris Ladds |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Westley Road Kiveton Park Sheffield S26 6RJ |
Director Name | Mr Richard Lee-Turner |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 213 Edmund Road Sheffield S2 1RF |
Director Name | Mr Michael Heald |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Leighton Road Sheffield S14 1SS |
Director Name | Mr Steve Lowe |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Reney Drive Sheffield S8 7SG |
Director Name | Mr Kris Sargent |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Linfoot Drive Jordanthorpe Sheffield S8 8DS |
Director Name | Miss Nicola Staniland |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Millford 11 High Lane Ridgeway Sheffield S12 3XF |
Director Name | Mr Lee Thompson |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 St. Johns Mount St. Johns Road Chesterfield Derbyshire S41 8TQ |
Director Name | Mr Glyn Ward |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Bowshaw Avenue Sheffield S8 8EZ |
Director Name | Mr David John Coleman |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(8 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 31 March 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Winchester Close North Wingfield Chesterfield Derbyshire S42 5RT |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | www.pegasusinvestments.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Progress House 206 White Lane Sheffield South Yorkshire S12 3GL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Birley |
Built Up Area | Sheffield |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Mark Silcock 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£35,711 |
Cash | £15,382 |
Current Liabilities | £279,427 |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 May 2015 | Voluntary strike-off action has been suspended (1 page) |
14 May 2015 | Voluntary strike-off action has been suspended (1 page) |
31 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2014 | Voluntary strike-off action has been suspended (1 page) |
13 September 2014 | Voluntary strike-off action has been suspended (1 page) |
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2014 | Voluntary strike-off action has been suspended (1 page) |
25 January 2014 | Voluntary strike-off action has been suspended (1 page) |
31 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2012 | Director's details changed for Mr Mark Anthony Silcock on 15 June 2012 (2 pages) |
15 June 2012 | Director's details changed for Mr Mark Anthony Silcock on 15 June 2012 (2 pages) |
15 June 2012 | Secretary's details changed for Ms Cheryl Louise Theaker on 15 June 2012 (1 page) |
15 June 2012 | Secretary's details changed for Ms Cheryl Louise Theaker on 15 June 2012 (1 page) |
13 March 2012 | Voluntary strike-off action has been suspended (1 page) |
13 March 2012 | Voluntary strike-off action has been suspended (1 page) |
10 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2011 | Application to strike the company off the register (3 pages) |
29 December 2011 | Application to strike the company off the register (3 pages) |
20 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders Statement of capital on 2011-12-20
|
20 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders Statement of capital on 2011-12-20
|
21 October 2011 | Termination of appointment of Buick Cooper as a director (1 page) |
21 October 2011 | Termination of appointment of Cheryl Theaker as a director (1 page) |
21 October 2011 | Termination of appointment of Alan Leitch as a director (1 page) |
21 October 2011 | Termination of appointment of Ian Thompson as a director (1 page) |
21 October 2011 | Termination of appointment of Buick Cooper as a director (1 page) |
21 October 2011 | Termination of appointment of Robert Theaker as a director (1 page) |
21 October 2011 | Termination of appointment of Bernard Hoare as a director (1 page) |
21 October 2011 | Termination of appointment of David Coleman as a director (1 page) |
21 October 2011 | Termination of appointment of Ian Thompson as a director (1 page) |
21 October 2011 | Termination of appointment of Bernard Hoare as a director (1 page) |
21 October 2011 | Termination of appointment of Martin Quirk as a director (1 page) |
21 October 2011 | Termination of appointment of Lee Thompson as a director (1 page) |
21 October 2011 | Termination of appointment of Alan Leitch as a director (1 page) |
21 October 2011 | Termination of appointment of Tim Gill as a director (1 page) |
21 October 2011 | Termination of appointment of Cheryl Theaker as a director (1 page) |
21 October 2011 | Termination of appointment of David Coleman as a director (1 page) |
21 October 2011 | Termination of appointment of Martin Quirk as a director (1 page) |
21 October 2011 | Termination of appointment of Richard Theaker as a director (1 page) |
21 October 2011 | Termination of appointment of Lee Thompson as a director (1 page) |
21 October 2011 | Termination of appointment of Tim Gill as a director (1 page) |
21 October 2011 | Termination of appointment of Robert Theaker as a director (1 page) |
21 October 2011 | Termination of appointment of Richard Theaker as a director (1 page) |
9 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (18 pages) |
9 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (18 pages) |
9 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (18 pages) |
6 June 2011 | Termination of appointment of Dave Corrigan as a director (1 page) |
6 June 2011 | Termination of appointment of Steve Lowe as a director (1 page) |
6 June 2011 | Termination of appointment of Michael Heald as a director (1 page) |
6 June 2011 | Termination of appointment of Chris Ladds as a director (1 page) |
6 June 2011 | Termination of appointment of Michael Heald as a director (1 page) |
6 June 2011 | Termination of appointment of Steve Lowe as a director (1 page) |
6 June 2011 | Termination of appointment of Dave Corrigan as a director (1 page) |
6 June 2011 | Termination of appointment of Glyn Ward as a director (1 page) |
6 June 2011 | Termination of appointment of Chris Ladds as a director (1 page) |
6 June 2011 | Termination of appointment of Kris Sargent as a director (1 page) |
6 June 2011 | Termination of appointment of Glyn Ward as a director (1 page) |
6 June 2011 | Termination of appointment of Nicola Staniland as a director (1 page) |
6 June 2011 | Termination of appointment of Stephen Gee as a director (1 page) |
6 June 2011 | Termination of appointment of Nicola Staniland as a director (1 page) |
6 June 2011 | Termination of appointment of Stephen Gee as a director (1 page) |
6 June 2011 | Termination of appointment of Richard Lee-Turner as a director (1 page) |
6 June 2011 | Termination of appointment of Richard Lee-Turner as a director (1 page) |
6 June 2011 | Termination of appointment of Kris Sargent as a director (1 page) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
9 September 2010 | Director's details changed for Mr Dave Corrigan on 1 October 2009 (2 pages) |
9 September 2010 | Director's details changed for Mr Robert Theaker on 1 October 2009 (2 pages) |
9 September 2010 | Director's details changed for Mr Dave Corrigan on 1 October 2009 (2 pages) |
9 September 2010 | Director's details changed for Mr Richard Theaker on 1 October 2009 (2 pages) |
9 September 2010 | Director's details changed for Mr Martin Quirk on 1 October 2009 (2 pages) |
9 September 2010 | Director's details changed for Mr Stephen Gee on 1 October 2009 (2 pages) |
9 September 2010 | Director's details changed for Mr Dave Corrigan on 1 October 2009 (2 pages) |
9 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (26 pages) |
9 September 2010 | Director's details changed for Mr Robert Theaker on 1 October 2009 (2 pages) |
9 September 2010 | Director's details changed for Mr Ian Thompson on 1 October 2009 (2 pages) |
9 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (26 pages) |
9 September 2010 | Director's details changed for Mr Buick Todd Cooper on 1 October 2009 (2 pages) |
9 September 2010 | Director's details changed for Mr Stephen Gee on 1 October 2009 (2 pages) |
9 September 2010 | Director's details changed for Mr Bernard Hoare on 1 October 2009 (2 pages) |
9 September 2010 | Director's details changed for Mr Bernard Hoare on 1 October 2009 (2 pages) |
9 September 2010 | Director's details changed for Mr Alan Leitch on 1 October 2009 (2 pages) |
9 September 2010 | Director's details changed for Mr Buick Todd Cooper on 1 October 2009 (2 pages) |
9 September 2010 | Director's details changed for Mr Robert Theaker on 1 October 2009 (2 pages) |
9 September 2010 | Director's details changed for Mr Richard Theaker on 1 October 2009 (2 pages) |
9 September 2010 | Director's details changed for Mr Bernard Hoare on 1 October 2009 (2 pages) |
9 September 2010 | Director's details changed for Mr Ian Thompson on 1 October 2009 (2 pages) |
9 September 2010 | Director's details changed for Mr Alan Leitch on 1 October 2009 (2 pages) |
9 September 2010 | Director's details changed for Mr Alan Leitch on 1 October 2009 (2 pages) |
9 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (26 pages) |
9 September 2010 | Director's details changed for Mr Buick Todd Cooper on 1 October 2009 (2 pages) |
9 September 2010 | Director's details changed for Mr Martin Quirk on 1 October 2009 (2 pages) |
9 September 2010 | Director's details changed for Mr Ian Thompson on 1 October 2009 (2 pages) |
9 September 2010 | Director's details changed for Mr Martin Quirk on 1 October 2009 (2 pages) |
9 September 2010 | Director's details changed for Mr Stephen Gee on 1 October 2009 (2 pages) |
9 September 2010 | Director's details changed for Mr Richard Theaker on 1 October 2009 (2 pages) |
8 September 2010 | Appointment of Mr Richard Lee-Turner as a director (2 pages) |
8 September 2010 | Appointment of Mr Chris Ladds as a director (2 pages) |
8 September 2010 | Appointment of Mr Glyn Ward as a director (2 pages) |
8 September 2010 | Appointment of Mr Lee Thompson as a director (2 pages) |
8 September 2010 | Appointment of Mr Kris Sargent as a director (2 pages) |
8 September 2010 | Appointment of Mr Lee Thompson as a director (2 pages) |
8 September 2010 | Appointment of Mr Steve Lowe as a director (2 pages) |
8 September 2010 | Appointment of Mr Michael Heald as a director (2 pages) |
8 September 2010 | Appointment of Mr Glyn Ward as a director (2 pages) |
8 September 2010 | Appointment of Mr Richard Lee-Turner as a director (2 pages) |
8 September 2010 | Appointment of Mr Steve Lowe as a director (2 pages) |
8 September 2010 | Appointment of Mr Kris Sargent as a director (2 pages) |
8 September 2010 | Appointment of Mr Chris Ladds as a director (2 pages) |
8 September 2010 | Appointment of Mr Michael Heald as a director (2 pages) |
8 September 2010 | Appointment of Miss Nicola Staniland as a director (2 pages) |
8 September 2010 | Appointment of Miss Nicola Staniland as a director (2 pages) |
3 June 2010 | Appointment of Mr David John Coleman as a director (2 pages) |
3 June 2010 | Appointment of Mr David John Coleman as a director (2 pages) |
28 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
28 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
19 October 2009 | Annual return made up to 3 August 2009 with a full list of shareholders (7 pages) |
19 October 2009 | Annual return made up to 3 August 2009 with a full list of shareholders (7 pages) |
19 October 2009 | Annual return made up to 3 August 2009 with a full list of shareholders (7 pages) |
22 June 2009 | Director appointed mr bernard hoare (1 page) |
22 June 2009 | Director appointed mr ian thompson (1 page) |
22 June 2009 | Director appointed mr bernard hoare (1 page) |
22 June 2009 | Director appointed mr ian thompson (1 page) |
19 June 2009 | Director appointed mr richard theaker (1 page) |
19 June 2009 | Director appointed ms cheryl louise theaker (1 page) |
19 June 2009 | Director appointed mr tim gill (1 page) |
19 June 2009 | Director appointed mr tim gill (1 page) |
19 June 2009 | Director appointed mr robert theaker (1 page) |
19 June 2009 | Director appointed mr martin quirk (1 page) |
19 June 2009 | Director appointed mr robert theaker (1 page) |
19 June 2009 | Director appointed mr dave corrigan (1 page) |
19 June 2009 | Director appointed mr alan leitch (1 page) |
19 June 2009 | Director appointed mr alan leitch (1 page) |
19 June 2009 | Director appointed mr dave corrigan (1 page) |
19 June 2009 | Director appointed mr stephen gee (1 page) |
19 June 2009 | Director appointed mr richard theaker (1 page) |
19 June 2009 | Director appointed mr buick todd cooper (1 page) |
19 June 2009 | Director appointed mr stephen gee (1 page) |
19 June 2009 | Director appointed mr martin quirk (1 page) |
19 June 2009 | Director appointed mr buick todd cooper (1 page) |
19 June 2009 | Director appointed ms cheryl louise theaker (1 page) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
2 September 2008 | Return made up to 03/08/08; full list of members (3 pages) |
2 September 2008 | Return made up to 03/08/08; full list of members (3 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
11 September 2007 | Return made up to 03/08/07; full list of members (2 pages) |
11 September 2007 | Return made up to 03/08/07; full list of members (2 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
24 April 2007 | Accounting reference date shortened from 31/08/07 to 31/05/07 (1 page) |
24 April 2007 | Accounting reference date shortened from 31/08/07 to 31/05/07 (1 page) |
14 August 2006 | Return made up to 03/08/06; full list of members (6 pages) |
14 August 2006 | Return made up to 03/08/06; full list of members (6 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
24 August 2005 | Return made up to 03/08/05; full list of members
|
24 August 2005 | Return made up to 03/08/05; full list of members
|
1 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
28 July 2004 | Return made up to 03/08/04; full list of members (7 pages) |
28 July 2004 | Return made up to 03/08/04; full list of members (7 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
30 August 2003 | Return made up to 03/08/03; full list of members (7 pages) |
30 August 2003 | Return made up to 03/08/03; full list of members (7 pages) |
8 May 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
8 May 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
22 January 2003 | Return made up to 03/08/02; full list of members
|
22 January 2003 | Return made up to 03/08/02; full list of members
|
18 October 2001 | Ad 03/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 October 2001 | Ad 03/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 August 2001 | Secretary resigned (1 page) |
10 August 2001 | Secretary resigned (1 page) |
3 August 2001 | Incorporation (20 pages) |
3 August 2001 | Incorporation (20 pages) |