40 Bank Street
London
E14 5NR
Director Name | Mr William Richard Flint |
---|---|
Date of Birth | September 1969 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 November 2018(116 years, 12 months after company formation) |
Appointment Duration | 4 years (closed 16 November 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Alexander Lindsay Davidson |
---|---|
Date of Birth | May 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(90 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 03 September 2001) |
Role | Newspaper Management |
Correspondence Address | 19 Hyde Park Gardens Mews London W2 2NU |
Director Name | Mr Roy George Durnall |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(90 years, 3 months after company formation) |
Appointment Duration | -1 years (resigned 28 February 1991) |
Role | Commercial Director |
Correspondence Address | 10 Meadow Close Reepham Lincoln Lincolnshire LN3 4ED |
Director Name | Mr Edward Paul Glynn |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(90 years, 3 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 28 April 2006) |
Role | Group Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bell House Burley On The Hill Oakham Rutland LE15 7TE |
Director Name | Ian Grahame Park |
---|---|
Date of Birth | May 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(90 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 May 1995) |
Role | Newspaper Management |
Country of Residence | United Kingdom |
Correspondence Address | 6 Cheyne Row London SW3 5HL |
Director Name | Mr Edward George Skaith |
---|---|
Date of Birth | April 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(90 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 02 October 1998) |
Role | Newspaper Management |
Country of Residence | United Kingdom |
Correspondence Address | 22 Thonock Close Lincoln Lincolnshire LN1 3SW |
Director Name | Mr Clifford John Smith |
---|---|
Date of Birth | October 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(90 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 October 1997) |
Role | Newspaper Editor |
Correspondence Address | Witham House Newark Road Bassingham Lincoln Lincolnshire LN5 9HA |
Director Name | Mr Andrew Charles Haddon Vanbergen |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(90 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 27 February 1998) |
Role | Newspaper Management |
Correspondence Address | 86 Beech Road Branston Lincoln Lincolnshire LN4 1UZ |
Secretary Name | Mr Roland Edmondson Glass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(90 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 11 October 1996) |
Role | Company Director |
Correspondence Address | 24 Martin Dene Bexleyheath Kent DA6 8NA |
Director Name | Mr Philip Hutchings |
---|---|
Date of Birth | January 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(92 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 January 1997) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Bryher 49 Riseholme Road Lincoln Lincolnshire LN1 3SN |
Director Name | Mr Michael Paul Pelosi |
---|---|
Date of Birth | May 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1995(93 years, 5 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 21 March 2011) |
Role | Newspaper Management |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Secretary Name | Paul Simon Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1996(94 years, 10 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 24 March 2014) |
Role | Chartered Accountant |
Correspondence Address | 5 Weare Close Billesdon Leicester LE7 9DY |
Director Name | Kevin Thomas Warnock |
---|---|
Date of Birth | June 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(96 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 19 May 2006) |
Role | Finance Director |
Correspondence Address | 2 Pond Close Welton Lincoln LN2 3UE |
Director Name | Brian Aitken |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(96 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 June 1999) |
Role | Editor |
Correspondence Address | 12 Rutland Crescent Montrose Angus DD10 9AS Scotland |
Director Name | Mr Malcolm Pheby |
---|---|
Date of Birth | June 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(96 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 10 August 2005) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 21 Grosvenor Avenue Forest Park Lincoln LN6 0XT |
Director Name | Michael Peter Sassi |
---|---|
Date of Birth | August 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1999(97 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 December 2005) |
Role | Editor/Director |
Correspondence Address | 21 Dudley Doy Road Southwell Nottinghamshire NG25 0NJ |
Director Name | Mr Kevin Joseph Beatty |
---|---|
Date of Birth | November 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(99 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 August 2004) |
Role | Newspaper Management |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lansdowne Copse Off Lansdowne Court The Avenue Worcester Park Surrey KT4 7FB |
Director Name | Ron Lodge |
---|---|
Date of Birth | October 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(101 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 June 2006) |
Role | Circulation Director |
Correspondence Address | 6 Poachers Court Saxilby Lincoln LN1 2HR |
Director Name | Graham David White |
---|---|
Date of Birth | July 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(101 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 August 2005) |
Role | Advertisement Director |
Country of Residence | England |
Correspondence Address | 6 Broome Hill Clayton Newcastle Staffordshire ST5 4DJ |
Director Name | Mr Martyn John Hindley |
---|---|
Date of Birth | October 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(103 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 October 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Barn Upper Wield Arlesford Hampshire SO24 9RT |
Director Name | David Waghorne |
---|---|
Date of Birth | October 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2005(103 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 December 2007) |
Role | Newspaper Management |
Country of Residence | United Kingdom |
Correspondence Address | Gibsmere House Gibsmere Nottingnhamshire NG14 7FS |
Director Name | Mr Michael Jonathan Grubb |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(104 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 July 2011) |
Role | Newspaper Editor |
Country of Residence | England |
Correspondence Address | 10 High Street Heckington Sleaford Lincolnshire NG34 9QZ |
Director Name | Mr Phillip Anthony Inman |
---|---|
Date of Birth | March 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(104 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 08 July 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 164 West Ella Road Hull HU10 7RP |
Director Name | Mr Mark Price |
---|---|
Date of Birth | June 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(106 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 February 2012) |
Role | Newspaper Management |
Country of Residence | United Kingdom |
Correspondence Address | 30 Fords Avenue Healing Nr Grimsby DN41 7RP |
Director Name | Mr Stephen Andrew Auckland |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2011(109 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 December 2012) |
Role | Newspaper Management |
Country of Residence | England |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Mr Paul Simon Collins |
---|---|
Date of Birth | November 1959 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 December 2012(111 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 March 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Weare Close Billesdon Leicester LE7 9DY |
Director Name | Mr Adrian Perry |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2014(112 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 13 November 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Website | thisislincolnshire.co.uk |
---|
Registered Address | C/O Begbies Traynor London Llp 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
30k at £1 | Daily Mail & General Investments PLC 100.00% Ordinary |
---|
Latest Accounts | 30 September 2019 (3 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
21 April 1986 | Delivered on: 1 May 1986 Persons entitled: Kleinwort, Benson Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & buildings on the south side of st. Benedicts square. Lincoln title no. LL32222 f/h land containing 132 sq. Metres of land situated at st. Banedicts square lincoln, as shown on conveyance dated 25/2/86. (see doc M173). Outstanding |
---|
31 August 2021 | Liquidators' statement of receipts and payments to 9 August 2021 (18 pages) |
---|---|
2 October 2020 | Registered office address changed from Savants 83 Victoria Street London United Kingdom SW1H 0HW to C/O Begbies Traynor London Llp 31st Floor 40 Bank Street London E14 5NR on 2 October 2020 (2 pages) |
1 October 2020 | Declaration of solvency (5 pages) |
1 October 2020 | Resolutions
|
9 September 2020 | Registered office address changed from Northcliffe House 2 Derry Street Kensington London W8 5TT to 83 Victoria Street London United Kingdom SW1H 0HW on 9 September 2020 (2 pages) |
9 September 2020 | Resolutions
|
19 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
17 February 2020 | Accounts for a dormant company made up to 30 September 2019 (11 pages) |
19 December 2019 | Director's details changed for Mr William Richard Flint on 18 December 2019 (2 pages) |
31 July 2019 | Satisfaction of charge 1 in full (4 pages) |
12 March 2019 | Accounts for a dormant company made up to 30 September 2018 (11 pages) |
7 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
14 December 2018 | Appointment of Mr William Richard Flint as a director on 13 November 2018 (2 pages) |
14 December 2018 | Termination of appointment of Adrian Perry as a director on 13 November 2018 (1 page) |
6 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
5 February 2018 | Accounts for a dormant company made up to 30 September 2017 (11 pages) |
6 April 2017 | Accounts for a dormant company made up to 30 September 2016 (12 pages) |
6 April 2017 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages) |
6 April 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page) |
6 April 2017 | Accounts for a dormant company made up to 30 September 2016 (12 pages) |
6 April 2017 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages) |
6 April 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page) |
17 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
21 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
26 February 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
26 February 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
19 June 2015 | Accounts for a dormant company made up to 28 September 2014 (4 pages) |
19 June 2015 | Accounts for a dormant company made up to 28 September 2014 (4 pages) |
6 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
7 April 2014 | Registered office address changed from Northcliffe Accounting Centre Po Box 6795 St George Street Leicester LE1 1ZP on 7 April 2014 (2 pages) |
7 April 2014 | Appointment of Mr Adrian Perry as a director (3 pages) |
7 April 2014 | Termination of appointment of Paul Collins as a secretary (2 pages) |
7 April 2014 | Termination of appointment of Paul Collins as a director (2 pages) |
7 April 2014 | Appointment of Frances Louise Sallas as a secretary (3 pages) |
7 April 2014 | Registered office address changed from Northcliffe Accounting Centre Po Box 6795 St George Street Leicester LE1 1ZP on 7 April 2014 (2 pages) |
7 April 2014 | Registered office address changed from Northcliffe Accounting Centre Po Box 6795 St George Street Leicester LE1 1ZP on 7 April 2014 (2 pages) |
7 April 2014 | Appointment of Mr Adrian Perry as a director (3 pages) |
7 April 2014 | Termination of appointment of Paul Collins as a secretary (2 pages) |
7 April 2014 | Termination of appointment of Paul Collins as a director (2 pages) |
7 April 2014 | Appointment of Frances Louise Sallas as a secretary (3 pages) |
18 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
6 March 2014 | Accounts for a dormant company made up to 29 September 2013 (4 pages) |
6 March 2014 | Accounts for a dormant company made up to 29 September 2013 (4 pages) |
5 February 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page) |
5 February 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page) |
17 October 2013 | Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages) |
17 October 2013 | Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages) |
5 July 2013 | Full accounts made up to 30 September 2012 (19 pages) |
5 July 2013 | Full accounts made up to 30 September 2012 (19 pages) |
14 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (14 pages) |
14 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (14 pages) |
14 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (14 pages) |
14 January 2013 | Appointment of Mr Paul Simon Collins as a director (3 pages) |
14 January 2013 | Termination of appointment of Stephen Auckland as a director (2 pages) |
14 January 2013 | Appointment of Mr Paul Simon Collins as a director (3 pages) |
14 January 2013 | Termination of appointment of Stephen Auckland as a director (2 pages) |
31 May 2012 | Full accounts made up to 2 October 2011 (28 pages) |
31 May 2012 | Full accounts made up to 2 October 2011 (28 pages) |
31 May 2012 | Full accounts made up to 2 October 2011 (28 pages) |
23 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (14 pages) |
23 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (14 pages) |
23 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (14 pages) |
7 February 2012 | Termination of appointment of Mark Price as a director (2 pages) |
7 February 2012 | Termination of appointment of Mark Price as a director (2 pages) |
12 August 2011 | Termination of appointment of Michael Grubb as a director (2 pages) |
12 August 2011 | Termination of appointment of Michael Grubb as a director (2 pages) |
13 July 2011 | Termination of appointment of Phillip Inman as a director (2 pages) |
13 July 2011 | Termination of appointment of Phillip Inman as a director (2 pages) |
19 April 2011 | Appointment of Stephen Andrew Auckland as a director (3 pages) |
19 April 2011 | Appointment of Stephen Andrew Auckland as a director (3 pages) |
29 March 2011 | Termination of appointment of Michael Pelosi as a director (2 pages) |
29 March 2011 | Termination of appointment of Michael Pelosi as a director (2 pages) |
18 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (16 pages) |
18 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (16 pages) |
18 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (16 pages) |
16 February 2011 | Full accounts made up to 3 October 2010 (22 pages) |
16 February 2011 | Full accounts made up to 3 October 2010 (22 pages) |
16 February 2011 | Full accounts made up to 3 October 2010 (22 pages) |
19 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (16 pages) |
19 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (16 pages) |
19 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (16 pages) |
6 February 2010 | Full accounts made up to 4 October 2009 (22 pages) |
6 February 2010 | Full accounts made up to 4 October 2009 (22 pages) |
6 February 2010 | Full accounts made up to 4 October 2009 (22 pages) |
9 December 2009 | Director's details changed for Michael Paul Pelosi on 6 November 2009 (3 pages) |
9 December 2009 | Director's details changed for Michael Paul Pelosi on 6 November 2009 (3 pages) |
9 December 2009 | Director's details changed for Michael Paul Pelosi on 6 November 2009 (3 pages) |
12 March 2009 | Return made up to 27/02/09; full list of members (6 pages) |
12 March 2009 | Return made up to 27/02/09; full list of members (6 pages) |
19 February 2009 | Full accounts made up to 28 September 2008 (22 pages) |
19 February 2009 | Full accounts made up to 28 September 2008 (22 pages) |
27 October 2008 | Appointment terminated director martyn hindley (1 page) |
27 October 2008 | Appointment terminated director martyn hindley (1 page) |
27 May 2008 | Full accounts made up to 30 September 2007 (22 pages) |
27 May 2008 | Full accounts made up to 30 September 2007 (22 pages) |
10 March 2008 | Director appointed mark price (2 pages) |
10 March 2008 | Director appointed mark price (2 pages) |
3 March 2008 | Return made up to 28/02/08; full list of members (6 pages) |
3 March 2008 | Return made up to 28/02/08; full list of members (6 pages) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Director resigned (1 page) |
24 May 2007 | Full accounts made up to 1 October 2006 (21 pages) |
24 May 2007 | Full accounts made up to 1 October 2006 (21 pages) |
24 May 2007 | Full accounts made up to 1 October 2006 (21 pages) |
14 March 2007 | Return made up to 28/02/07; full list of members (7 pages) |
14 March 2007 | Return made up to 28/02/07; full list of members (7 pages) |
23 February 2007 | Director's particulars changed (1 page) |
23 February 2007 | Director's particulars changed (1 page) |
30 January 2007 | Company name changed lincolnshire publishing company LIMITED(the)\certificate issued on 30/01/07 (2 pages) |
30 January 2007 | Company name changed lincolnshire publishing company LIMITED(the)\certificate issued on 30/01/07 (2 pages) |
18 October 2006 | Registered office changed on 18/10/06 from: 31/32 john street london WC1N 2QB (1 page) |
18 October 2006 | Registered office changed on 18/10/06 from: 31/32 john street london WC1N 2QB (1 page) |
7 July 2006 | Full accounts made up to 2 October 2005 (20 pages) |
7 July 2006 | Full accounts made up to 2 October 2005 (20 pages) |
7 July 2006 | Full accounts made up to 2 October 2005 (20 pages) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | Director resigned (1 page) |
31 May 2006 | Director resigned (1 page) |
31 May 2006 | Director resigned (1 page) |
5 May 2006 | Director resigned (1 page) |
5 May 2006 | Director resigned (1 page) |
12 April 2006 | New director appointed (3 pages) |
12 April 2006 | New director appointed (3 pages) |
1 March 2006 | Return made up to 28/02/06; full list of members (8 pages) |
1 March 2006 | Return made up to 28/02/06; full list of members (8 pages) |
12 December 2005 | New director appointed (3 pages) |
12 December 2005 | New director appointed (3 pages) |
5 December 2005 | Director resigned (1 page) |
5 December 2005 | Director resigned (1 page) |
16 September 2005 | Director's particulars changed (1 page) |
16 September 2005 | Director's particulars changed (1 page) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | Director resigned (1 page) |
8 September 2005 | New director appointed (3 pages) |
8 September 2005 | New director appointed (3 pages) |
1 September 2005 | Director resigned (1 page) |
1 September 2005 | Director resigned (1 page) |
17 June 2005 | Full accounts made up to 3 October 2004 (19 pages) |
17 June 2005 | Full accounts made up to 3 October 2004 (19 pages) |
17 June 2005 | Full accounts made up to 3 October 2004 (19 pages) |
25 February 2005 | Return made up to 28/02/05; full list of members (8 pages) |
25 February 2005 | Return made up to 28/02/05; full list of members (8 pages) |
23 February 2005 | New director appointed (2 pages) |
23 February 2005 | New director appointed (2 pages) |
17 November 2004 | Secretary's particulars changed (1 page) |
17 November 2004 | Secretary's particulars changed (1 page) |
2 September 2004 | Director resigned (1 page) |
2 September 2004 | Director resigned (1 page) |
8 June 2004 | Full accounts made up to 30 September 2003 (20 pages) |
8 June 2004 | Full accounts made up to 30 September 2003 (20 pages) |
27 March 2004 | Return made up to 28/02/04; full list of members (8 pages) |
27 March 2004 | Return made up to 28/02/04; full list of members (8 pages) |
12 March 2004 | Director's particulars changed (1 page) |
12 March 2004 | Director's particulars changed (1 page) |
21 June 2003 | Full accounts made up to 29 September 2002 (19 pages) |
21 June 2003 | Full accounts made up to 29 September 2002 (19 pages) |
24 March 2003 | Return made up to 28/02/03; full list of members (8 pages) |
24 March 2003 | Return made up to 28/02/03; full list of members (8 pages) |
26 February 2003 | New director appointed (3 pages) |
26 February 2003 | New director appointed (3 pages) |
21 February 2003 | New director appointed (2 pages) |
21 February 2003 | New director appointed (2 pages) |
7 February 2003 | Director's particulars changed (2 pages) |
7 February 2003 | Director's particulars changed (2 pages) |
6 December 2002 | Director's particulars changed (1 page) |
6 December 2002 | Director's particulars changed (1 page) |
19 September 2002 | Director's particulars changed (2 pages) |
19 September 2002 | Director's particulars changed (2 pages) |
19 June 2002 | Full accounts made up to 30 September 2001 (20 pages) |
19 June 2002 | Full accounts made up to 30 September 2001 (20 pages) |
22 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
22 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
1 October 2001 | New director appointed (4 pages) |
1 October 2001 | New director appointed (4 pages) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | Director resigned (1 page) |
17 August 2001 | Auditor's resignation (7 pages) |
17 August 2001 | Auditor's resignation (7 pages) |
19 March 2001 | Return made up to 28/02/01; full list of members (7 pages) |
19 March 2001 | Return made up to 28/02/01; full list of members (7 pages) |
11 January 2001 | Full accounts made up to 1 October 2000 (25 pages) |
11 January 2001 | Full accounts made up to 1 October 2000 (25 pages) |
11 January 2001 | Full accounts made up to 1 October 2000 (25 pages) |
15 March 2000 | Return made up to 28/02/00; full list of members (14 pages) |
15 March 2000 | Return made up to 28/02/00; full list of members (14 pages) |
9 March 2000 | Director's particulars changed (1 page) |
9 March 2000 | Director's particulars changed (1 page) |
13 December 1999 | Full accounts made up to 3 October 1999 (22 pages) |
13 December 1999 | Full accounts made up to 3 October 1999 (22 pages) |
13 December 1999 | Full accounts made up to 3 October 1999 (22 pages) |
10 December 1999 | Director's particulars changed (1 page) |
10 December 1999 | Director's particulars changed (1 page) |
24 June 1999 | New director appointed (1 page) |
24 June 1999 | New director appointed (1 page) |
22 June 1999 | Director resigned (1 page) |
22 June 1999 | Director resigned (1 page) |
23 March 1999 | Return made up to 28/02/99; full list of members (12 pages) |
23 March 1999 | Return made up to 28/02/99; full list of members (12 pages) |
12 March 1999 | Director's particulars changed (1 page) |
12 March 1999 | Director's particulars changed (1 page) |
23 December 1998 | Director's particulars changed (1 page) |
23 December 1998 | Director's particulars changed (1 page) |
9 December 1998 | Full accounts made up to 27 September 1998 (23 pages) |
9 December 1998 | Full accounts made up to 27 September 1998 (23 pages) |
22 October 1998 | New director appointed (2 pages) |
22 October 1998 | New director appointed (2 pages) |
27 July 1998 | Auditor's resignation (1 page) |
27 July 1998 | Auditor's resignation (1 page) |
10 March 1998 | Return made up to 28/02/98; full list of members (13 pages) |
10 March 1998 | Return made up to 28/02/98; full list of members (13 pages) |
2 March 1998 | Director resigned (1 page) |
2 March 1998 | Director resigned (1 page) |
25 February 1998 | New director appointed (2 pages) |
25 February 1998 | New director appointed (2 pages) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | New director appointed (2 pages) |
11 January 1998 | Full accounts made up to 28 September 1997 (21 pages) |
11 January 1998 | Full accounts made up to 28 September 1997 (21 pages) |
6 November 1997 | Director resigned (1 page) |
6 November 1997 | Director resigned (1 page) |
25 March 1997 | Return made up to 28/02/97; no change of members (9 pages) |
25 March 1997 | Return made up to 28/02/97; no change of members (9 pages) |
31 January 1997 | Director resigned (1 page) |
31 January 1997 | Director resigned (1 page) |
26 January 1997 | Full accounts made up to 29 September 1996 (24 pages) |
26 January 1997 | Full accounts made up to 29 September 1996 (24 pages) |
17 October 1996 | New secretary appointed (2 pages) |
17 October 1996 | Secretary resigned (1 page) |
17 October 1996 | New secretary appointed (2 pages) |
17 October 1996 | Secretary resigned (1 page) |
25 July 1996 | Full accounts made up to 1 October 1995 (24 pages) |
25 July 1996 | Full accounts made up to 1 October 1995 (24 pages) |
25 July 1996 | Full accounts made up to 1 October 1995 (24 pages) |
25 March 1996 | Return made up to 28/02/96; full list of members (11 pages) |
25 March 1996 | Return made up to 28/02/96; full list of members (11 pages) |
26 July 1995 | Full accounts made up to 2 October 1994 (23 pages) |
26 July 1995 | Full accounts made up to 2 October 1994 (23 pages) |
26 July 1995 | Full accounts made up to 2 October 1994 (23 pages) |
3 July 1995 | Director resigned;new director appointed (2 pages) |
3 July 1995 | Director resigned;new director appointed (2 pages) |
15 March 1995 | Return made up to 28/02/95; no change of members (12 pages) |
15 March 1995 | Return made up to 28/02/95; no change of members (12 pages) |
26 July 1994 | Full accounts made up to 3 October 1993 (20 pages) |
26 July 1994 | Full accounts made up to 3 October 1993 (20 pages) |
7 August 1984 | Accounts made up to 30 September 1983 (12 pages) |
7 August 1984 | Accounts made up to 30 September 1983 (12 pages) |
22 September 1983 | Accounts made up to 30 September 1982 (11 pages) |
22 September 1983 | Accounts made up to 30 September 1982 (11 pages) |
24 March 1982 | Accounts made up to 30 September 1981 (10 pages) |
24 March 1982 | Accounts made up to 30 September 1981 (10 pages) |
9 September 1981 | Accounts made up to 30 September 1980 (9 pages) |
9 September 1981 | Accounts made up to 30 September 1980 (9 pages) |