Bromborough
Wirral
Merseyside
CH63 0QF
Wales
Director Name | Mr Thomas George Meade |
---|---|
Date of Birth | August 1950 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2007(96 years after company formation) |
Appointment Duration | 16 years, 1 month |
Role | NHS Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Pinetree Avenue Prenton Merseyside CH43 9RX Wales |
Director Name | Mr Frank Neville Ward |
---|---|
Date of Birth | October 1939 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2007(96 years, 5 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 71 Stanton Road Bebington Wirral CH63 3AT Wales |
Director Name | Mr Andrew Paul Slawson |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2009(98 years, 2 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Arbitrator Qs |
Country of Residence | United Kingdom |
Correspondence Address | 1 Acorn Drive Whitby Ellesmere Port Cheshire CH65 6UF Wales |
Director Name | Mr Geoffrey Roy Yeardsley |
---|---|
Date of Birth | August 1947 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2009(98 years, 2 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Snr Training & Conference Manager |
Country of Residence | United Kingdom |
Correspondence Address | 45 Mill Road Bebington Wirral Merseyside CH63 8QF Wales |
Secretary Name | Mr Andrew Paul Slawson |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 April 2009(98 years, 2 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Arbitrator Qs |
Country of Residence | United Kingdom |
Correspondence Address | 1 Acorn Drive Whitby Ellesmere Port Cheshire CH65 6UF Wales |
Director Name | Mr Orme Reginald |
---|---|
Date of Birth | November 1945 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2010(99 years, 3 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Jp |
Country of Residence | United Kingdom |
Correspondence Address | 91 Queens Drive Walton Liverpool L4 6SG |
Director Name | Mr Sydney Joseph Davies |
---|---|
Date of Birth | July 1923 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(81 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 June 1995) |
Role | Retired Works Manager |
Correspondence Address | 46 Popular Road Oxton Birkenhead Merseyside |
Director Name | Mr Joseph Alexander Duncan |
---|---|
Date of Birth | February 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(81 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 April 1994) |
Role | Farmer |
Correspondence Address | Home Farm Landican Lane Upton Wirral Merseyside L49 5LJ |
Director Name | Mr James Harper |
---|---|
Date of Birth | September 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(81 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 November 1995) |
Role | Master Builder |
Correspondence Address | 89 Croft Avenue Bromborough Wirral Merseyside L62 2BW |
Director Name | Mr William Harper |
---|---|
Date of Birth | February 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(81 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 April 1995) |
Role | Company Director (Retired) |
Correspondence Address | 8 Heathlands Road Little Sutton South Wirral Merseyside L66 5PB |
Director Name | Mr William J Hatton |
---|---|
Date of Birth | July 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(81 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 November 1995) |
Role | Electrical Engineer |
Correspondence Address | 32 Bevyl Road Parkgate South Wirral Merseyside L64 6RR |
Secretary Name | Terence Kenwright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(81 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 04 March 1993) |
Role | Company Director |
Correspondence Address | Medhurst St Bridgets Lane West Kirby Wirral Merseyside L48 3JT |
Secretary Name | John Douglas Home |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1993(82 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 1994) |
Role | Secretary |
Correspondence Address | Sandpiper The Moorings Heswall Wirral Merseyside L60 9JU |
Director Name | Kenneth Roy Roberts |
---|---|
Date of Birth | August 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1993(82 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 November 1995) |
Role | Managing Director |
Correspondence Address | 32 Carlaw Road Prenton Birkenhead Merseyside CH42 8QA Wales |
Director Name | David Faulkner |
---|---|
Date of Birth | May 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(83 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 1995) |
Role | Managing Director |
Correspondence Address | 37 Withert Avenue Bebington Wirral CH63 5NE Wales |
Director Name | Mr Edwin Davies |
---|---|
Date of Birth | October 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(83 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 1995) |
Role | Fire Protection Engineer |
Correspondence Address | 60 Temple Road Prenton Birkenhead Merseyside L42 9JY |
Secretary Name | Mr Edwin Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(83 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 1995) |
Role | Fire Protection Engineer |
Correspondence Address | 60 Temple Road Prenton Birkenhead Merseyside L42 9JY |
Director Name | James Douglas Brennan |
---|---|
Date of Birth | August 1924 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(84 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 29 November 1999) |
Role | Retired Foreman Shipwright |
Correspondence Address | 18 Queensbury West Kirby Merseyside L48 6EP |
Director Name | Graham Quinn |
---|---|
Date of Birth | November 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(84 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 26 June 2007) |
Role | Lecturer |
Correspondence Address | 8 Lindwall Close Bidston Merseyside CH43 7XT Wales |
Director Name | Mr Andrew Paul Slawson |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(84 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 18 March 2004) |
Role | Commercial&Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Acorn Drive Whitby Ellesmere Port Cheshire CH65 6UF Wales |
Director Name | Mr Frank Neville Ward |
---|---|
Date of Birth | October 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(84 years, 10 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 May 2007) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 71 Stanton Road Bebington Wirral CH63 3AT Wales |
Secretary Name | Mr Andrew Paul Slawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(84 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 November 1997) |
Role | Commercial&Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Acorn Drive Whitby Ellesmere Port Cheshire CH65 6UF Wales |
Director Name | Leslie Thomas Perry |
---|---|
Date of Birth | July 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(85 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 August 1999) |
Role | Company Director |
Correspondence Address | 92 Irby Road Hewall Wirral CH61 6XG Wales |
Secretary Name | Frank Neville Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1997(86 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 October 1999) |
Role | Company Director |
Correspondence Address | 14 Egerton Park Birkenhead Merseyside CH42 4QZ Wales |
Secretary Name | Ernest Garfield Mullineux |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(88 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 September 1999) |
Role | Retired Insurance Broker |
Correspondence Address | Gardia 122 Kings Road, Bebington Wirral Merseyside CH63 8LZ Wales |
Secretary Name | Ernest Garfield Mullineux |
---|---|
Date of Birth | April 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(88 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 July 2004) |
Role | Retired Insurance Br |
Correspondence Address | Gardia 122 Kings Road, Bebington Wirral Merseyside CH63 8LZ Wales |
Director Name | Melvin John Glasby |
---|---|
Date of Birth | June 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2004(93 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 2006) |
Role | Centre Director |
Correspondence Address | 97 Milner Road Heswall Wirral CH60 5RX Wales |
Secretary Name | Mr Geoffrey Roy Yeardsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(93 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 30 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Mill Road Bebington Wirral Merseyside CH63 8QF Wales |
Secretary Name | Graham Quinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(94 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 June 2007) |
Role | Civil Servant |
Correspondence Address | 8 Lindwall Close Bidston Merseyside CH43 7XT Wales |
Director Name | David Walker |
---|---|
Date of Birth | August 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2006(95 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 April 2009) |
Role | Company Director |
Correspondence Address | 18 McKinley Way Widnes Cheshire WA8 9QH |
Director Name | Melvin John Glasby |
---|---|
Date of Birth | June 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(95 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 30 November 2006) |
Role | Shopping Centre Manager |
Correspondence Address | 20 Downham Road South Heswall Cheshire CH60 5QR Wales |
Director Name | Joseph Gerard Hunter |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(95 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 January 2009) |
Role | Manager |
Correspondence Address | 17 Robin Way Woodchurch Wirral CH49 7NA Wales |
Director Name | Kenneth Mallon |
---|---|
Date of Birth | September 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(96 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Ennerdale Road Wallasey Merseyside L45 0LZ |
Secretary Name | David Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(96 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 April 2009) |
Role | Company Director |
Correspondence Address | 18 McKinley Way Widnes Cheshire WA8 9QH |
Registered Address | 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | £428,909 |
Cash | £2,633 |
Current Liabilities | £64,046 |
Latest Accounts | 31 December 2010 (12 years, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2012 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
Next Return Due | 21 December 2016 (overdue) |
---|
25 November 2021 | Liquidators' statement of receipts and payments to 11 October 2021 (15 pages) |
---|---|
1 December 2020 | Liquidators' statement of receipts and payments to 11 October 2020 (20 pages) |
1 May 2020 | Liquidators' statement of receipts and payments to 11 October 2019 (5 pages) |
19 March 2020 | Appointment of a voluntary liquidator (4 pages) |
4 March 2020 | Registered office address changed from C/O Rooney Associates 2nd Floor 19 Castle Street Liverpool Merseyside L2 4SX to 30 Finsbury Square London EC2A 1AG on 4 March 2020 (2 pages) |
25 October 2012 | Registered office address changed from Guildhall Oliver Street Birkenhead CH41 6LG on 25 October 2012 (2 pages) |
25 October 2012 | Registered office address changed from Guildhall Oliver Street Birkenhead CH41 6LG on 25 October 2012 (2 pages) |
24 October 2012 | Appointment of a voluntary liquidator (1 page) |
24 October 2012 | Statement of affairs with form 4.19 (5 pages) |
24 October 2012 | Resolutions
|
24 October 2012 | Appointment of a voluntary liquidator (1 page) |
24 October 2012 | Statement of affairs with form 4.19 (5 pages) |
24 October 2012 | Resolutions
|
7 February 2012 | Annual return made up to 7 December 2011 with a full list of shareholders Statement of capital on 2012-02-07
|
7 February 2012 | Annual return made up to 7 December 2011 with a full list of shareholders Statement of capital on 2012-02-07
|
7 February 2012 | Annual return made up to 7 December 2011 with a full list of shareholders Statement of capital on 2012-02-07
|
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
13 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (17 pages) |
13 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (17 pages) |
13 January 2011 | Annual return made up to 7 December 2010 with a full list of shareholders (17 pages) |
12 October 2010 | Amended accounts made up to 31 December 2009 (6 pages) |
12 October 2010 | Amended accounts made up to 31 December 2009 (6 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
22 April 2010 | Appointment of Mr Orme Reginald as a director (2 pages) |
22 April 2010 | Appointment of Mr Orme Reginald as a director (2 pages) |
17 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
17 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
18 February 2010 | Previous accounting period shortened from 30 June 2010 to 31 December 2009 (1 page) |
18 February 2010 | Previous accounting period shortened from 30 June 2010 to 31 December 2009 (1 page) |
27 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (41 pages) |
27 January 2010 | Director's details changed for Geoffrey Roy Yeardsley on 21 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Thomas George Meade on 21 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Frank Neville Ward on 21 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (41 pages) |
27 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (41 pages) |
27 January 2010 | Director's details changed for Geoffrey Roy Yeardsley on 21 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Thomas George Meade on 21 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Frank Neville Ward on 21 January 2010 (2 pages) |
20 January 2010 | Termination of appointment of Kenneth Mallon as a director (1 page) |
20 January 2010 | Termination of appointment of Kenneth Mallon as a director (1 page) |
22 April 2009 | Appointment terminated director david walker (1 page) |
22 April 2009 | Appointment terminated director david walker (1 page) |
14 April 2009 | Director appointed geoffrey roy yeardsley (1 page) |
14 April 2009 | Director and secretary appointed andrew paul slawson (2 pages) |
14 April 2009 | Appointment terminated secretary david walker (1 page) |
14 April 2009 | Director appointed geoffrey roy yeardsley (1 page) |
14 April 2009 | Director and secretary appointed andrew paul slawson (2 pages) |
14 April 2009 | Appointment terminated secretary david walker (1 page) |
23 February 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
23 February 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
22 January 2009 | Return made up to 07/12/08; full list of members (8 pages) |
22 January 2009 | Appointment terminated director joseph hunter (1 page) |
22 January 2009 | Return made up to 07/12/08; full list of members (8 pages) |
22 January 2009 | Appointment terminated director joseph hunter (1 page) |
29 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
29 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
5 March 2008 | Return made up to 07/12/07; full list of members
|
5 March 2008 | Return made up to 07/12/07; full list of members
|
16 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2007 | Particulars of mortgage/charge (3 pages) |
10 July 2007 | Particulars of mortgage/charge (3 pages) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | Secretary resigned;director resigned (1 page) |
5 July 2007 | New secretary appointed (2 pages) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | New secretary appointed (2 pages) |
5 July 2007 | Secretary resigned;director resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
15 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
15 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
21 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2007 | Director's particulars changed (1 page) |
21 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2007 | Director's particulars changed (1 page) |
19 April 2007 | New director appointed (2 pages) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | New director appointed (2 pages) |
19 April 2007 | Director resigned (1 page) |
23 February 2007 | New director appointed (2 pages) |
23 February 2007 | New director appointed (2 pages) |
16 February 2007 | New director appointed (2 pages) |
16 February 2007 | New director appointed (2 pages) |
1 February 2007 | Return made up to 07/12/06; full list of members (10 pages) |
1 February 2007 | New director appointed (2 pages) |
1 February 2007 | New director appointed (1 page) |
1 February 2007 | Return made up to 07/12/06; full list of members (10 pages) |
1 February 2007 | New director appointed (2 pages) |
1 February 2007 | New director appointed (1 page) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | New director appointed (2 pages) |
13 October 2006 | New director appointed (2 pages) |
13 October 2006 | New director appointed (2 pages) |
12 September 2006 | Director resigned (1 page) |
12 September 2006 | Director resigned (1 page) |
17 August 2006 | Director resigned (1 page) |
17 August 2006 | Director resigned (1 page) |
18 May 2006 | Return made up to 07/12/05; change of members
|
18 May 2006 | Return made up to 07/12/05; change of members
|
25 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
25 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
19 April 2006 | Secretary resigned (1 page) |
19 April 2006 | New secretary appointed (2 pages) |
19 April 2006 | Secretary resigned (1 page) |
19 April 2006 | New secretary appointed (2 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
1 February 2005 | Return made up to 07/12/04; change of members (8 pages) |
1 February 2005 | Return made up to 07/12/04; change of members (8 pages) |
15 September 2004 | Particulars of mortgage/charge (3 pages) |
15 September 2004 | Particulars of mortgage/charge (3 pages) |
24 August 2004 | Secretary resigned (1 page) |
24 August 2004 | Secretary resigned (1 page) |
16 August 2004 | New secretary appointed (2 pages) |
16 August 2004 | New secretary appointed (2 pages) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | New director appointed (2 pages) |
29 June 2004 | Particulars of mortgage/charge (4 pages) |
29 June 2004 | Particulars of mortgage/charge (4 pages) |
27 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
27 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
12 January 2004 | Return made up to 07/12/03; full list of members (8 pages) |
12 January 2004 | Director resigned (1 page) |
12 January 2004 | Return made up to 07/12/03; full list of members (8 pages) |
12 January 2004 | Director resigned (1 page) |
1 May 2003 | Total exemption full accounts made up to 30 June 2002 (6 pages) |
1 May 2003 | Total exemption full accounts made up to 30 June 2002 (6 pages) |
8 March 2003 | Return made up to 07/12/02; change of members (10 pages) |
8 March 2003 | Return made up to 07/12/02; change of members (10 pages) |
15 April 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
15 April 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
6 February 2002 | Return made up to 07/12/01; change of members
|
6 February 2002 | Return made up to 07/12/01; change of members
|
29 July 2001 | Return made up to 07/12/00; full list of members
|
29 July 2001 | Return made up to 07/12/00; full list of members
|
4 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
4 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
4 January 2000 | New secretary appointed (2 pages) |
4 January 2000 | Return made up to 07/12/99; full list of members
|
4 January 2000 | New secretary appointed (2 pages) |
4 January 2000 | Return made up to 07/12/99; full list of members
|
11 October 1999 | Secretary resigned (1 page) |
11 October 1999 | New secretary appointed (2 pages) |
11 October 1999 | Secretary resigned (1 page) |
11 October 1999 | New secretary appointed (2 pages) |
27 January 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
27 January 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
16 December 1998 | Return made up to 07/12/98; change of members (9 pages) |
16 December 1998 | Return made up to 07/12/98; change of members (9 pages) |
3 March 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
3 March 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
15 January 1998 | Secretary resigned (1 page) |
15 January 1998 | New secretary appointed (2 pages) |
15 January 1998 | Return made up to 07/12/97; full list of members
|
15 January 1998 | Secretary resigned (1 page) |
15 January 1998 | New secretary appointed (2 pages) |
15 January 1998 | Return made up to 07/12/97; full list of members
|
3 June 1997 | New director appointed (2 pages) |
3 June 1997 | New director appointed (2 pages) |
8 April 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
8 April 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
13 March 1997 | Return made up to 07/12/96; full list of members
|
13 March 1997 | Return made up to 07/12/96; full list of members
|
11 June 1996 | Resolutions
|
11 June 1996 | Resolutions
|
11 June 1996 | Resolutions
|
11 June 1996 | Resolutions
|
18 February 1996 | Return made up to 07/12/95; full list of members (10 pages) |
18 February 1996 | Return made up to 07/12/95; full list of members (10 pages) |
6 December 1995 | Director resigned;new director appointed (2 pages) |
6 December 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
6 December 1995 | Director resigned;new director appointed (2 pages) |
6 December 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
6 December 1995 | Director resigned;new director appointed (2 pages) |
6 December 1995 | Director resigned;new director appointed (2 pages) |
6 December 1995 | Director resigned;new director appointed (2 pages) |
6 December 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
6 December 1995 | Director resigned;new director appointed (2 pages) |
6 December 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
6 December 1995 | Director resigned;new director appointed (2 pages) |
6 December 1995 | Director resigned;new director appointed (2 pages) |
16 November 1995 | Full accounts made up to 30 June 1995 (16 pages) |
16 November 1995 | Full accounts made up to 30 June 1995 (16 pages) |
21 April 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
21 April 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
17 November 1994 | Resolutions
|
17 November 1994 | Resolutions
|
25 January 1989 | Resolutions
|
25 January 1989 | Resolutions
|
4 February 1911 | Incorporation (25 pages) |
4 February 1911 | Incorporation (25 pages) |
4 February 1911 | Incorporation (25 pages) |
4 February 1911 | Incorporation (25 pages) |