Company NameExpress & Echo News & Media Limited
Company StatusDissolved
Company Number00070992
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)
Dissolution Date26 July 2017 (6 years, 8 months ago)
Previous NamesWestern Times Company Limited(The) and Express & Echo Publications Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Adrian Perry
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2014(112 years, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 26 July 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Secretary NameFrances Louise Sallas
NationalityBritish
StatusClosed
Appointed24 March 2014(112 years, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 26 July 2017)
RoleCompany Director
Correspondence Address31st Floor 40 Bank Street Canary Wharf
London
E14 5NR
Director NameMartin Frederick Gower
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(90 years, 3 months after company formation)
Appointment Duration1 year (resigned 29 March 1993)
RoleNewspaper Management
Correspondence Address66 Eaton Crescent
Uplands
Swansea
West Glamorgan
SA1 4QN
Wales
Director NameMr Sidney Achille Hodgson Torlot
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(90 years, 3 months after company formation)
Appointment Duration1 year (resigned 27 March 1993)
RoleChairman
Correspondence Address49 Wonford Road
Exeter
EX2 4UD
Director NameIan Grahame Park
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(90 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 May 1995)
RoleNewspaper Management
Country of ResidenceUnited Kingdom
Correspondence Address6 Cheyne Row
London
SW3 5HL
Director NameSharon Barbara Jones
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(90 years, 3 months after company formation)
Appointment Duration1 month (resigned 29 March 1992)
RoleNewspaper Management
Correspondence AddressThe Old Smithy
Fitzhead
Taunton
Somerset
TA4 3JP
Director NameMr Anthony James Grabham
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(90 years, 3 months after company formation)
Appointment Duration1 month (resigned 31 March 1992)
RoleProduction And Information Technology Director
Correspondence Address36 Larch Road
St Thomas
Exeter
Devon
EX2 9DG
Director NameMr Edward Paul Glynn
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(90 years, 3 months after company formation)
Appointment Duration14 years, 2 months (resigned 28 April 2006)
RoleGroup Commercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bell House
Burley On The Hill
Oakham
Rutland
LE15 7TE
Director NameAlexander Lindsay Davidson
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(90 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 03 September 2001)
RoleNewspaper Management
Correspondence Address19 Hyde Park Gardens Mews
London
W2 2NU
Director NameMiss Rachael Elizabeth Campey
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(90 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 December 1996)
RoleNewspaper Editor
Correspondence Address27 Waterside
Exeter
Devon
EX2 8GU
Secretary NameMr Roland Edmondson Glass
NationalityBritish
StatusResigned
Appointed28 February 1992(90 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 11 October 1996)
RoleCompany Director
Correspondence Address24 Martin Dene
Bexleyheath
Kent
DA6 8NA
Director NameAndrew Paul Gough
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(90 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 22 November 2001)
RoleNewspaper Management
Correspondence AddressLangdale Meavy Lane
Yelverton
Devon
PL20 6AP
Director NameStuart Charles Nevins
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(90 years, 4 months after company formation)
Appointment Duration2 years (resigned 30 April 1994)
RoleNewspaper Management
Country of ResidenceUnited Kingdom
Correspondence AddressMill Cottage
Lower Netherton
Newton Abbot
Devon
TQ12 4RL
Director NameTimothy John Kitchen
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(91 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 January 1995)
RoleNewspaper Management
Correspondence AddressWellswood
Barnscroft
Hilderstone
Staffordshire
ST15 8XU
Director NameDiane Jennifer King
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(92 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 September 1996)
RoleFinancial Dir
Correspondence AddressWest Barn
Rull
Cullompton
Devon
EX15 1NG
Director NameLinn May Hughes
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1994(92 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 September 1996)
RoleAdvertisment Director
Correspondence AddressBellhangers 2 Church Road
Lympstone
Exmouth
Devon
EX8 5JU
Director NameMr Michael Paul Pelosi
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1995(93 years, 5 months after company formation)
Appointment Duration15 years, 10 months (resigned 21 March 2011)
RoleNewspaper Management
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr James Ernest Griffin
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1996(94 years, 10 months after company formation)
Appointment Duration1 year (resigned 26 September 1997)
RoleNewspaper Management
Country of ResidenceEngland
Correspondence Address10 Orchard Close
Woodbury
Exeter
Devon
EX5 1ND
Secretary NamePaul Simon Collins
NationalityBritish
StatusResigned
Appointed14 October 1996(94 years, 10 months after company formation)
Appointment Duration17 years, 5 months (resigned 24 March 2014)
RoleCompany Director
Correspondence Address5 Weare Close
Billesdon
Leicester
LE7 9DY
Director NameJohn Gerald Patrick Meehan
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1997(95 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 08 September 1997)
RoleEditor
Correspondence AddressLittle Orchard House Scorlinch
Clyst St Lawrence
Cullompton
Devon
EX15 2NJ
Director NameSteven James Hall
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1997(95 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 08 August 2005)
RoleEditor
Correspondence Address19 St Mary's Close
Chudleigh
Devon
TQ13 0PL
Director NamePeter Jeremy Castell
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2001(99 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 19 June 2002)
RolePublishing Director
Correspondence AddressDean Meadow New Road
Liskeard
Cornwall
PL14 4HA
Director NameMr Duncan James Steel Currall
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(100 years after company formation)
Appointment Duration9 years, 1 month (resigned 31 December 2010)
RoleNewspaper Management
Country of ResidenceUnited Kingdom
Correspondence AddressKnighton Coombe
Modbury
Devon
PL21 0SR
Director NameMr Martyn John Hindley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(103 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 October 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Barn Upper Wield
Arlesford
Hampshire
SO24 9RT
Director NameMr Marc Astley
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2005(103 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 February 2012)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence Address51 Masterson Street
Exeter
Devon
EX2 5GR
Director NameMr Steve Anderson-Dixon
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2008(106 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 July 2011)
RoleNewspaper Management
Country of ResidenceEngland
Correspondence AddressCressy House 41 The Burgage
Prestbury
Cheltenham
Gloucestershire
GL52 3DL
Wales
Director NameAndrew Gordon Blair
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(108 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Alwyn Park
Plymouth
PL6 5HU
Director NameMr Stephen Andrew Auckland
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2011(109 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 December 2012)
RoleNewspaper Management
Country of ResidenceEngland
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr Paul Simon Collins
Date of BirthNovember 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed30 December 2012(111 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 24 March 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Weare Close
Billesdon
Leicester
LE7 9DY

Contact

Websitethisisexeter.co.uk

Location

Registered Address31st Floor 40 Bank Street Canary Wharf
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

80k at £1Daily Mail & General Investments PLC
100.00%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

9 December 1958Delivered on: 15 December 1958
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: Sidiwell house erected on land off cheeke street and sidwell street exetor.
Fully Satisfied

Filing History

26 July 2017Final Gazette dissolved following liquidation (1 page)
26 July 2017Final Gazette dissolved following liquidation (1 page)
26 April 2017Return of final meeting in a members' voluntary winding up (16 pages)
26 April 2017Return of final meeting in a members' voluntary winding up (16 pages)
6 May 2016Registered office address changed from Northcliffe House 2 Derry Street Kensington London W8 5TT to 31st Floor 40 Bank Street Canary Wharf London E14 5NR on 6 May 2016 (2 pages)
6 May 2016Registered office address changed from Northcliffe House 2 Derry Street Kensington London W8 5TT to 31st Floor 40 Bank Street Canary Wharf London E14 5NR on 6 May 2016 (2 pages)
5 May 2016Appointment of a voluntary liquidator (1 page)
5 May 2016Declaration of solvency (3 pages)
5 May 2016Declaration of solvency (3 pages)
5 May 2016Appointment of a voluntary liquidator (1 page)
5 May 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-14
(2 pages)
5 May 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-14
(2 pages)
26 February 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
26 February 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
19 June 2015Accounts for a dormant company made up to 28 September 2014 (5 pages)
19 June 2015Accounts for a dormant company made up to 28 September 2014 (5 pages)
6 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 80,000
(3 pages)
6 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 80,000
(3 pages)
6 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 80,000
(3 pages)
7 April 2014Termination of appointment of Paul Collins as a secretary (2 pages)
7 April 2014Appointment of Mr Adrian Perry as a director (3 pages)
7 April 2014Termination of appointment of Paul Collins as a director (2 pages)
7 April 2014Registered office address changed from Northcliffe Accounting Centre Po Box 6795 St George Street Leicester LE1 1ZP on 7 April 2014 (2 pages)
7 April 2014Registered office address changed from Northcliffe Accounting Centre Po Box 6795 St George Street Leicester LE1 1ZP on 7 April 2014 (2 pages)
7 April 2014Appointment of Frances Louise Sallas as a secretary (3 pages)
7 April 2014Termination of appointment of Paul Collins as a director (2 pages)
7 April 2014Registered office address changed from Northcliffe Accounting Centre Po Box 6795 St George Street Leicester LE1 1ZP on 7 April 2014 (2 pages)
7 April 2014Termination of appointment of Paul Collins as a secretary (2 pages)
7 April 2014Appointment of Frances Louise Sallas as a secretary (3 pages)
7 April 2014Appointment of Mr Adrian Perry as a director (3 pages)
18 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 80,000
(14 pages)
18 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 80,000
(14 pages)
18 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 80,000
(14 pages)
6 March 2014Accounts for a dormant company made up to 29 September 2013 (5 pages)
6 March 2014Accounts for a dormant company made up to 29 September 2013 (5 pages)
5 February 2014Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page)
5 February 2014Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page)
17 October 2013Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages)
17 October 2013Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages)
5 July 2013Full accounts made up to 30 September 2012 (19 pages)
5 July 2013Full accounts made up to 30 September 2012 (19 pages)
14 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (14 pages)
14 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (14 pages)
14 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (14 pages)
14 January 2013Termination of appointment of Stephen Auckland as a director (2 pages)
14 January 2013Termination of appointment of Stephen Auckland as a director (2 pages)
14 January 2013Appointment of Mr Paul Simon Collins as a director (3 pages)
14 January 2013Appointment of Mr Paul Simon Collins as a director (3 pages)
31 May 2012Full accounts made up to 2 October 2011 (28 pages)
31 May 2012Full accounts made up to 2 October 2011 (28 pages)
31 May 2012Full accounts made up to 2 October 2011 (28 pages)
23 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (14 pages)
23 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (14 pages)
23 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (14 pages)
7 February 2012Termination of appointment of Andrew Blair as a director (2 pages)
7 February 2012Termination of appointment of Andrew Blair as a director (2 pages)
7 February 2012Termination of appointment of Marc Astley as a director (2 pages)
7 February 2012Termination of appointment of Marc Astley as a director (2 pages)
13 July 2011Termination of appointment of Steven Anderson-Dixon as a director (2 pages)
13 July 2011Termination of appointment of Steven Anderson-Dixon as a director (2 pages)
19 April 2011Appointment of Stephen Andrew Auckland as a director (3 pages)
19 April 2011Appointment of Stephen Andrew Auckland as a director (3 pages)
29 March 2011Termination of appointment of Michael Pelosi as a director (2 pages)
29 March 2011Termination of appointment of Michael Pelosi as a director (2 pages)
23 March 2011Director's details changed for Andrew Gordon Blair on 16 March 2011 (3 pages)
23 March 2011Director's details changed for Andrew Gordon Blair on 16 March 2011 (3 pages)
18 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (16 pages)
18 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (16 pages)
18 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (16 pages)
16 February 2011Full accounts made up to 3 October 2010 (22 pages)
16 February 2011Full accounts made up to 3 October 2010 (22 pages)
16 February 2011Full accounts made up to 3 October 2010 (22 pages)
17 January 2011Termination of appointment of Duncan Currall as a director (2 pages)
17 January 2011Termination of appointment of Duncan Currall as a director (2 pages)
19 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (17 pages)
19 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (17 pages)
19 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (17 pages)
6 February 2010Full accounts made up to 4 October 2009 (22 pages)
6 February 2010Full accounts made up to 4 October 2009 (22 pages)
6 February 2010Full accounts made up to 4 October 2009 (22 pages)
16 January 2010Appointment of Andrew Gordon Blair as a director (3 pages)
16 January 2010Appointment of Andrew Gordon Blair as a director (3 pages)
9 December 2009Director's details changed for Michael Paul Pelosi on 6 November 2009 (3 pages)
9 December 2009Director's details changed for Michael Paul Pelosi on 6 November 2009 (3 pages)
9 December 2009Director's details changed for Michael Paul Pelosi on 6 November 2009 (3 pages)
4 March 2009Return made up to 25/02/09; full list of members (6 pages)
4 March 2009Return made up to 25/02/09; full list of members (6 pages)
19 February 2009Full accounts made up to 28 September 2008 (21 pages)
19 February 2009Full accounts made up to 28 September 2008 (21 pages)
10 November 2008Director appointed steven anderson-dixon (3 pages)
10 November 2008Director appointed steven anderson-dixon (3 pages)
27 October 2008Appointment terminated director martyn hindley (1 page)
27 October 2008Appointment terminated director martyn hindley (1 page)
27 May 2008Full accounts made up to 30 September 2007 (21 pages)
27 May 2008Full accounts made up to 30 September 2007 (21 pages)
5 March 2008Return made up to 26/02/08; full list of members (6 pages)
5 March 2008Return made up to 26/02/08; full list of members (6 pages)
25 October 2007Director's particulars changed (1 page)
25 October 2007Director's particulars changed (1 page)
24 May 2007Full accounts made up to 1 October 2006 (22 pages)
24 May 2007Full accounts made up to 1 October 2006 (22 pages)
24 May 2007Full accounts made up to 1 October 2006 (22 pages)
9 May 2007Company name changed express & echo publications limi ted\certificate issued on 09/05/07 (2 pages)
9 May 2007Company name changed express & echo publications limi ted\certificate issued on 09/05/07 (2 pages)
20 March 2007Return made up to 26/02/07; full list of members (6 pages)
20 March 2007Return made up to 26/02/07; full list of members (6 pages)
7 March 2007Director's particulars changed (1 page)
7 March 2007Director's particulars changed (1 page)
9 October 2006Registered office changed on 09/10/06 from: 31/32 john street london WC1N 2QB (1 page)
9 October 2006Registered office changed on 09/10/06 from: 31/32 john street london WC1N 2QB (1 page)
7 July 2006Full accounts made up to 2 October 2005 (21 pages)
7 July 2006Full accounts made up to 2 October 2005 (21 pages)
7 July 2006Full accounts made up to 2 October 2005 (21 pages)
5 May 2006Director resigned (1 page)
5 May 2006Director resigned (1 page)
16 March 2006Director's particulars changed (1 page)
16 March 2006Director's particulars changed (1 page)
1 March 2006Return made up to 23/02/06; full list of members (8 pages)
1 March 2006Return made up to 23/02/06; full list of members (8 pages)
25 October 2005New director appointed (2 pages)
25 October 2005New director appointed (2 pages)
13 October 2005New director appointed (2 pages)
13 October 2005New director appointed (2 pages)
16 September 2005Director's particulars changed (1 page)
16 September 2005Director's particulars changed (1 page)
2 September 2005Director resigned (1 page)
2 September 2005Director resigned (1 page)
16 June 2005Full accounts made up to 3 October 2004 (21 pages)
16 June 2005Full accounts made up to 3 October 2004 (21 pages)
16 June 2005Full accounts made up to 3 October 2004 (21 pages)
25 February 2005Return made up to 28/02/05; full list of members (7 pages)
25 February 2005Return made up to 28/02/05; full list of members (7 pages)
23 February 2005New director appointed (2 pages)
23 February 2005New director appointed (2 pages)
17 November 2004Secretary's particulars changed (1 page)
17 November 2004Secretary's particulars changed (1 page)
8 June 2004Full accounts made up to 28 September 2003 (21 pages)
8 June 2004Full accounts made up to 28 September 2003 (21 pages)
27 March 2004Return made up to 28/02/04; full list of members (6 pages)
27 March 2004Return made up to 28/02/04; full list of members (6 pages)
23 June 2003Full accounts made up to 29 September 2002 (21 pages)
23 June 2003Full accounts made up to 29 September 2002 (21 pages)
24 March 2003Return made up to 28/02/03; full list of members (6 pages)
24 March 2003Return made up to 28/02/03; full list of members (6 pages)
9 March 2003Director's particulars changed (1 page)
9 March 2003Director's particulars changed (1 page)
7 February 2003Director's particulars changed (2 pages)
7 February 2003Director's particulars changed (2 pages)
2 July 2002Director resigned (1 page)
2 July 2002Director resigned (1 page)
19 June 2002Full accounts made up to 30 September 2001 (20 pages)
19 June 2002Full accounts made up to 30 September 2001 (20 pages)
22 March 2002Return made up to 28/02/02; full list of members (7 pages)
22 March 2002Return made up to 28/02/02; full list of members (7 pages)
18 December 2001New director appointed (3 pages)
18 December 2001New director appointed (3 pages)
3 December 2001Director resigned (1 page)
3 December 2001Director resigned (1 page)
12 September 2001Director resigned (1 page)
12 September 2001Director resigned (1 page)
10 September 2001New director appointed (3 pages)
10 September 2001New director appointed (3 pages)
17 August 2001Auditor's resignation (7 pages)
17 August 2001Auditor's resignation (7 pages)
19 March 2001Return made up to 28/02/01; full list of members (7 pages)
19 March 2001Return made up to 28/02/01; full list of members (7 pages)
11 January 2001Full accounts made up to 1 October 2000 (25 pages)
11 January 2001Full accounts made up to 1 October 2000 (25 pages)
11 January 2001Full accounts made up to 1 October 2000 (25 pages)
15 March 2000Return made up to 28/02/00; full list of members (15 pages)
15 March 2000Return made up to 28/02/00; full list of members (15 pages)
14 December 1999Full accounts made up to 3 October 1999 (21 pages)
14 December 1999Full accounts made up to 3 October 1999 (21 pages)
14 December 1999Full accounts made up to 3 October 1999 (21 pages)
10 December 1999Director's particulars changed (1 page)
10 December 1999Director's particulars changed (1 page)
26 March 1999Return made up to 28/02/99; full list of members (13 pages)
26 March 1999Return made up to 28/02/99; full list of members (13 pages)
9 December 1998Full accounts made up to 27 September 1998 (23 pages)
9 December 1998Full accounts made up to 27 September 1998 (23 pages)
9 September 1998Director's particulars changed (1 page)
9 September 1998Director's particulars changed (1 page)
27 July 1998Auditor's resignation (1 page)
27 July 1998Auditor's resignation (1 page)
10 March 1998Return made up to 28/02/98; full list of members (13 pages)
10 March 1998Return made up to 28/02/98; full list of members (13 pages)
2 March 1998Director's particulars changed (1 page)
2 March 1998Director's particulars changed (1 page)
11 January 1998Full accounts made up to 28 September 1997 (22 pages)
11 January 1998Full accounts made up to 28 September 1997 (22 pages)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
15 July 1997Director's particulars changed (1 page)
15 July 1997Director's particulars changed (1 page)
26 March 1997Return made up to 28/02/97; no change of members (9 pages)
26 March 1997Return made up to 28/02/97; no change of members (9 pages)
31 January 1997Director's particulars changed (1 page)
31 January 1997Director's particulars changed (1 page)
27 January 1997New director appointed (2 pages)
27 January 1997New director appointed (2 pages)
26 January 1997Full accounts made up to 29 September 1996 (22 pages)
26 January 1997Full accounts made up to 29 September 1996 (22 pages)
24 January 1997Director resigned (1 page)
24 January 1997Director resigned (1 page)
24 January 1997Director resigned (1 page)
24 January 1997Director resigned (1 page)
17 October 1996New secretary appointed (2 pages)
17 October 1996New secretary appointed (2 pages)
17 October 1996Secretary resigned (1 page)
17 October 1996Secretary resigned (1 page)
4 October 1996New director appointed (2 pages)
4 October 1996New director appointed (2 pages)
27 September 1996Director resigned (1 page)
27 September 1996Director resigned (1 page)
27 September 1996Director resigned (1 page)
27 September 1996Director resigned (1 page)
25 July 1996Full accounts made up to 1 October 1995 (24 pages)
25 July 1996Full accounts made up to 1 October 1995 (24 pages)
25 July 1996Full accounts made up to 1 October 1995 (24 pages)
25 March 1996Return made up to 28/02/96; full list of members (11 pages)
25 March 1996Return made up to 28/02/96; full list of members (11 pages)
26 July 1995Full accounts made up to 2 October 1994 (22 pages)
26 July 1995Full accounts made up to 2 October 1994 (22 pages)
26 July 1995Full accounts made up to 2 October 1994 (22 pages)
3 July 1995Director resigned;new director appointed (2 pages)
3 July 1995Director resigned;new director appointed (2 pages)
15 March 1995Return made up to 28/02/95; no change of members (12 pages)
15 March 1995Return made up to 28/02/95; no change of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (78 pages)
14 August 1984Accounts made up to 30 September 1983 (15 pages)
14 August 1984Accounts made up to 30 September 1983 (15 pages)
22 September 1983Accounts made up to 30 September 1982 (14 pages)
22 September 1983Accounts made up to 30 September 1982 (14 pages)
24 March 1982Accounts made up to 30 September 1981 (19 pages)
24 March 1982Accounts made up to 30 September 1981 (19 pages)
9 September 1981Accounts made up to 30 September 1980 (13 pages)
9 September 1981Accounts made up to 30 September 1980 (13 pages)