Seaton Burn
Newcastle Upon Tyne
NE13 6DS
Director Name | Mr Bernard Joyce |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1991(43 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6a Whaggs Lane Whickham Newcastle Upon Tyne Tyne & Wear NE16 4PF |
Director Name | Mr Thomas James Jennings |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1991(43 years, 4 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 10 April 2009) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 62 Ballyrogan Road Newtownards County Down BT23 4ST Northern Ireland |
Director Name | Dr Francis Gerald Jennings |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1991(43 years, 4 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 10 April 2009) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 48 Drumfad Road Millisle Newtownards County Down BT22 2JA Northern Ireland |
Secretary Name | Brian Alexander Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1991(43 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 10 December 1999) |
Role | Company Director |
Correspondence Address | 4 Brooklands Bangor County Down BT20 5BU Northern Ireland |
Director Name | Derek Burdett Haigh |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1993(45 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 January 2001) |
Role | Chartered Electrical Engineer |
Correspondence Address | 4 Pennine View Kirkheaton Huddersfield West Yorkshire HD5 0NQ |
Secretary Name | James Wesley Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1999(52 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 March 2001) |
Role | Company Director |
Correspondence Address | 47 The Knockans Broughshane Ballymena County Antrim BT43 7LQ Northern Ireland |
Director Name | Mr Phillip Stanley Laidlaw |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2000(52 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nutwood Lodge 1 Cambridge Road Southport Merseyside PR9 9NQ |
Secretary Name | Patrick Francis Brady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(53 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 October 2011) |
Role | Company Director |
Correspondence Address | 183 Belfast Road Ballynahinch County Down BT24 8UR Northern Ireland |
Director Name | Mr Philip Leslie Nesbit |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(55 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Huntly Road Whitley Bay Tyne & Wear NE25 9UR |
Director Name | Mr David Salter |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(58 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Blackdene Ashington Northumberland NE63 8TL |
Director Name | Mr David Harris |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 March 2008(60 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 October 2011) |
Role | Group Managing Director & Chief Executive Officer |
Country of Residence | Australia |
Correspondence Address | 20 Village High Road Vaucluse Nsw 2030 Australia |
Director Name | Mr Christopher Thomas Woodward |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 March 2008(60 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 October 2011) |
Role | Group Finance Director |
Country of Residence | Australia |
Correspondence Address | 27 Westbrook Avenue Wahroonga New South Wales 2076 |
Secretary Name | Anne Teresa Griegg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(60 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 May 2012) |
Role | Company Director |
Correspondence Address | 4 O’Neill Avenue Newington New South Wales 2127 |
Director Name | Mr Phillip Stanley Laidlaw |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2008(60 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nutwood Lodge 1 Cambridge Road Southport Merseyside PR9 9NQ |
Director Name | Mr David Salter |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2008(60 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Blackdene Ashington Northumberland NE63 8TL |
Director Name | Ms Anne Teresa Griegg |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 October 2011(64 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 14 November 2011) |
Role | Secretary |
Country of Residence | Australia |
Correspondence Address | Rotary House, 3-5 Brenkely Way Blezard Business Park Seaton Burn Newcastle Upon Tyne NE13 6DS |
Director Name | Ms Anne Teresa Griegg |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 October 2011(64 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 14 November 2011) |
Role | Secretary |
Country of Residence | Australia |
Correspondence Address | Rotary House, 3-5 Brenkely Way Blezard Business Park Seaton Burn Newcastle Upon Tyne NE13 6DS |
Director Name | Mr Mark David Wratten |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 October 2011(64 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 23 April 2012) |
Role | Group Cfo |
Country of Residence | Australia |
Correspondence Address | Rotary House, 3-5 Brenkely Way Blezard Business Park Seaton Burn Newcastle Upon Tyne NE13 6DS |
Website | www.rotarysouthern.co.uk |
---|
Registered Address | 200 Aldersgate Aldersgate Street London EC1A 4HD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
4.3k at £1 | Rotary LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,035,425 |
Net Worth | £851,807 |
Cash | £332,266 |
Current Liabilities | £6,778,318 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
2 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 December 2015 | Final Gazette dissolved following liquidation (1 page) |
2 December 2015 | Final Gazette dissolved following liquidation (1 page) |
2 September 2015 | Return of final meeting in a creditors' voluntary winding up (32 pages) |
2 September 2015 | Return of final meeting in a creditors' voluntary winding up (32 pages) |
24 August 2015 | Liquidators' statement of receipts and payments to 25 June 2015 (45 pages) |
24 August 2015 | Liquidators' statement of receipts and payments to 25 June 2015 (45 pages) |
24 August 2015 | Liquidators statement of receipts and payments to 25 June 2015 (45 pages) |
19 August 2014 | Liquidators' statement of receipts and payments to 25 June 2014 (28 pages) |
19 August 2014 | Liquidators statement of receipts and payments to 25 June 2014 (28 pages) |
19 August 2014 | Liquidators' statement of receipts and payments to 25 June 2014 (28 pages) |
12 March 2014 | Registered office address changed from C/O Fti Consulting 322 Midtown High Holborn London WC1V 7PB on 12 March 2014 (2 pages) |
12 March 2014 | Registered office address changed from C/O Fti Consulting 322 Midtown High Holborn London WC1V 7PB on 12 March 2014 (2 pages) |
5 July 2013 | Appointment of a voluntary liquidator (1 page) |
5 July 2013 | Appointment of a voluntary liquidator (1 page) |
26 June 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
26 June 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
1 March 2013 | Administrator's progress report to 31 January 2013 (45 pages) |
1 March 2013 | Administrator's progress report to 31 January 2013 (45 pages) |
17 October 2012 | Notice of deemed approval of proposals (1 page) |
17 October 2012 | Statement of administrator's proposal (171 pages) |
17 October 2012 | Statement of administrator's proposal (171 pages) |
17 October 2012 | Notice of deemed approval of proposals (1 page) |
9 October 2012 | Statement of affairs with form 2.14B/2.15B (35 pages) |
9 October 2012 | Statement of affairs with form 2.14B/2.15B (35 pages) |
21 August 2012 | Change of name notice (2 pages) |
21 August 2012 | Company name changed rotary northern LIMITED\certificate issued on 21/08/12
|
21 August 2012 | Company name changed rotary northern LIMITED\certificate issued on 21/08/12
|
21 August 2012 | Change of name notice (2 pages) |
14 August 2012 | Termination of appointment of Phillip Laidlaw as a director (2 pages) |
14 August 2012 | Termination of appointment of Phillip Laidlaw as a director (2 pages) |
13 August 2012 | Registered office address changed from Rotary House, 3-5 Brenkely Way Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 13 August 2012 (2 pages) |
13 August 2012 | Registered office address changed from Rotary House, 3-5 Brenkely Way Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 13 August 2012 (2 pages) |
9 August 2012 | Appointment of an administrator (1 page) |
9 August 2012 | Appointment of an administrator (1 page) |
29 May 2012 | Termination of appointment of Anne Griegg as a secretary (1 page) |
29 May 2012 | Termination of appointment of Anne Griegg as a secretary (1 page) |
3 May 2012 | Termination of appointment of Mark Wratten as a director (1 page) |
3 May 2012 | Termination of appointment of Mark Wratten as a director (1 page) |
11 April 2012 | Full accounts made up to 30 June 2011 (17 pages) |
11 April 2012 | Full accounts made up to 30 June 2011 (17 pages) |
13 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders Statement of capital on 2012-02-13
|
13 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders Statement of capital on 2012-02-13
|
13 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders Statement of capital on 2012-02-13
|
1 February 2012 | Termination of appointment of David Salter as a director (1 page) |
1 February 2012 | Termination of appointment of David Salter as a director (1 page) |
1 February 2012 | Secretary's details changed for Anne Teresa Griegg on 1 February 2012 (2 pages) |
1 February 2012 | Secretary's details changed for Anne Teresa Griegg on 1 February 2012 (2 pages) |
1 February 2012 | Secretary's details changed for Anne Teresa Griegg on 1 February 2012 (2 pages) |
15 November 2011 | Termination of appointment of Anne Griegg as a director (1 page) |
15 November 2011 | Termination of appointment of Anne Griegg as a director (1 page) |
4 November 2011 | Appointment of Mr Mark David Wratten as a director (2 pages) |
4 November 2011 | Termination of appointment of Christopher Woodward as a director (1 page) |
4 November 2011 | Appointment of Mr Mark David Wratten as a director (2 pages) |
4 November 2011 | Termination of appointment of Christopher Woodward as a director (1 page) |
31 October 2011 | Termination of appointment of Patrick Brady as a secretary (1 page) |
31 October 2011 | Termination of appointment of Patrick Brady as a secretary (1 page) |
24 October 2011 | Appointment of Ms Anne Teresa Griegg as a director (2 pages) |
24 October 2011 | Termination of appointment of David Harris as a director (1 page) |
24 October 2011 | Appointment of Ms Anne Teresa Griegg as a director (2 pages) |
24 October 2011 | Termination of appointment of David Harris as a director (1 page) |
5 August 2011 | Termination of appointment of Anne Griegg as a director (1 page) |
5 August 2011 | Termination of appointment of Anne Griegg as a director (1 page) |
14 July 2011 | Appointment of Anne Teresa Griegg as a director (2 pages) |
14 July 2011 | Appointment of Anne Teresa Griegg as a director (2 pages) |
6 April 2011 | Director's details changed for Mr Jonathan Stuart Dunwell on 6 April 2011 (2 pages) |
6 April 2011 | Director's details changed for Mr Jonathan Stuart Dunwell on 6 April 2011 (2 pages) |
6 April 2011 | Director's details changed for Mr Jonathan Stuart Dunwell on 6 April 2011 (2 pages) |
1 April 2011 | Director's details changed for Mr Christopher Thomas Woodward on 1 April 2011 (2 pages) |
1 April 2011 | Director's details changed for Mr David Harris on 1 April 2011 (2 pages) |
1 April 2011 | Director's details changed for Mr Jonathan Stuart Dunwell on 28 March 2011 (2 pages) |
1 April 2011 | Director's details changed for Mr Christopher Thomas Woodward on 1 April 2011 (2 pages) |
1 April 2011 | Director's details changed for Mr David Harris on 1 April 2011 (2 pages) |
1 April 2011 | Director's details changed for Mr David Harris on 1 April 2011 (2 pages) |
1 April 2011 | Director's details changed for Mr Jonathan Stuart Dunwell on 28 March 2011 (2 pages) |
1 April 2011 | Director's details changed for Mr Christopher Thomas Woodward on 1 April 2011 (2 pages) |
23 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (8 pages) |
23 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (8 pages) |
23 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (8 pages) |
20 January 2011 | Secretary's details changed for Anne Teresa Griegg on 20 January 2011 (2 pages) |
20 January 2011 | Secretary's details changed for Anne Teresa Griegg on 20 January 2011 (2 pages) |
4 January 2011 | Full accounts made up to 30 June 2010 (15 pages) |
4 January 2011 | Full accounts made up to 30 June 2010 (15 pages) |
17 August 2010 | Director's details changed for Mr Christopher Thomas Woodward on 17 August 2010 (2 pages) |
17 August 2010 | Secretary's details changed for Anne Teresa Griegg on 17 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Mr Christopher Thomas Woodward on 17 August 2010 (2 pages) |
17 August 2010 | Secretary's details changed for Anne Teresa Griegg on 17 August 2010 (2 pages) |
16 April 2010 | Director's details changed for Christopher Thomas Woodward on 23 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Christopher Thomas Woodward on 23 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Christopher Thomas Woodward on 23 March 2010 (2 pages) |
8 April 2010 | Director's details changed for David Harris on 29 August 2009 (2 pages) |
8 April 2010 | Director's details changed for Christopher Thomas Woodward on 23 March 2010 (2 pages) |
8 April 2010 | Director's details changed for David Harris on 29 August 2009 (2 pages) |
12 February 2010 | Appointment of Mr Jonathan Stuart Dunwell as a director (2 pages) |
12 February 2010 | Appointment of Mr Jonathan Stuart Dunwell as a director (2 pages) |
9 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (6 pages) |
9 February 2010 | Director's details changed for David Salter on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for David Salter on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for David Salter on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (6 pages) |
9 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (6 pages) |
1 February 2010 | Director's details changed for David Harris on 23 September 2009 (2 pages) |
1 February 2010 | Director's details changed for David Harris on 23 September 2009 (2 pages) |
17 January 2010 | Full accounts made up to 30 June 2009 (15 pages) |
17 January 2010 | Full accounts made up to 30 June 2009 (15 pages) |
6 January 2010 | Director's details changed for David Harris on 29 September 2009 (2 pages) |
6 January 2010 | Director's details changed for David Harris on 29 September 2009 (2 pages) |
23 April 2009 | Secretary's change of particulars / anne griegg / 06/04/2009 (1 page) |
23 April 2009 | Secretary's change of particulars / anne griegg / 06/04/2009 (1 page) |
22 April 2009 | Secretary's change of particulars / anne griegg / 20/04/2009 (1 page) |
22 April 2009 | Secretary's change of particulars / anne griegg / 20/04/2009 (1 page) |
16 April 2009 | Appointment terminated director thomas jennings (1 page) |
16 April 2009 | Appointment terminated director francis jennings (1 page) |
16 April 2009 | Appointment terminated director thomas jennings (1 page) |
16 April 2009 | Appointment terminated director francis jennings (1 page) |
20 February 2009 | Full accounts made up to 30 June 2008 (15 pages) |
20 February 2009 | Full accounts made up to 30 June 2008 (15 pages) |
17 February 2009 | Director's change of particulars / david harris / 17/02/2009 (1 page) |
17 February 2009 | Director's change of particulars / david harris / 17/02/2009 (1 page) |
13 February 2009 | Return made up to 08/02/09; full list of members (5 pages) |
13 February 2009 | Return made up to 08/02/09; full list of members (5 pages) |
14 July 2008 | Director appointed david salter (2 pages) |
14 July 2008 | Director appointed david salter (2 pages) |
14 July 2008 | Director appointed phillip stanley laidlaw (2 pages) |
14 July 2008 | Director appointed phillip stanley laidlaw (2 pages) |
4 June 2008 | Appointment terminated director phillip laidlaw (1 page) |
4 June 2008 | Appointment terminated director david salter (1 page) |
4 June 2008 | Appointment terminated director phillip laidlaw (1 page) |
4 June 2008 | Appointment terminated director david salter (1 page) |
4 June 2008 | Resolutions
|
4 June 2008 | Resolutions
|
12 May 2008 | Director appointed christopher thomas woodward (1 page) |
12 May 2008 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
12 May 2008 | Director appointed david harris (1 page) |
12 May 2008 | Secretary appointed anne teresa griegg (1 page) |
12 May 2008 | Director appointed christopher thomas woodward (1 page) |
12 May 2008 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
12 May 2008 | Secretary appointed anne teresa griegg (1 page) |
12 May 2008 | Director appointed david harris (1 page) |
30 April 2008 | Full accounts made up to 30 September 2007 (14 pages) |
30 April 2008 | Full accounts made up to 30 September 2007 (14 pages) |
14 April 2008 | Resolutions
|
14 April 2008 | Declaration of assistance for shares acquisition (17 pages) |
14 April 2008 | Declaration of assistance for shares acquisition (17 pages) |
14 April 2008 | Resolutions
|
9 April 2008 | Accounting reference date shortened from 30/09/2008 to 30/06/2008 (1 page) |
9 April 2008 | Accounting reference date shortened from 30/09/2008 to 30/06/2008 (1 page) |
20 February 2008 | Return made up to 08/02/08; full list of members (3 pages) |
20 February 2008 | Return made up to 08/02/08; full list of members (3 pages) |
18 July 2007 | Full accounts made up to 30 September 2006 (15 pages) |
18 July 2007 | Full accounts made up to 30 September 2006 (15 pages) |
11 March 2007 | Return made up to 08/02/07; full list of members (8 pages) |
11 March 2007 | Return made up to 08/02/07; full list of members (8 pages) |
24 March 2006 | New director appointed (2 pages) |
24 March 2006 | New director appointed (2 pages) |
9 March 2006 | Return made up to 08/02/06; full list of members
|
9 March 2006 | Return made up to 08/02/06; full list of members
|
24 February 2006 | Full accounts made up to 30 September 2005 (14 pages) |
24 February 2006 | Full accounts made up to 30 September 2005 (14 pages) |
18 March 2005 | Full accounts made up to 30 September 2004 (14 pages) |
18 March 2005 | Full accounts made up to 30 September 2004 (14 pages) |
9 March 2005 | Return made up to 08/02/05; full list of members (7 pages) |
9 March 2005 | Return made up to 08/02/05; full list of members (7 pages) |
31 August 2004 | Director resigned (1 page) |
31 August 2004 | Director resigned (1 page) |
25 March 2004 | Return made up to 08/02/04; full list of members (8 pages) |
25 March 2004 | Return made up to 08/02/04; full list of members (8 pages) |
20 February 2004 | Full accounts made up to 30 September 2003 (14 pages) |
20 February 2004 | Full accounts made up to 30 September 2003 (14 pages) |
12 May 2003 | Auditor's resignation (1 page) |
12 May 2003 | Auditor's resignation (1 page) |
23 April 2003 | Registered office changed on 23/04/03 from: rotary house berkley way blezard business park seaton burn newcastle upon tyne NE13 6DR (1 page) |
23 April 2003 | Registered office changed on 23/04/03 from: rotary house berkley way blezard business park seaton burn newcastle upon tyne NE13 6DR (1 page) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | New director appointed (2 pages) |
11 March 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
11 March 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
10 March 2003 | Return made up to 08/02/03; full list of members
|
10 March 2003 | Return made up to 08/02/03; full list of members
|
27 May 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
27 May 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
22 February 2002 | Return made up to 08/02/02; full list of members (8 pages) |
22 February 2002 | Return made up to 08/02/02; full list of members (8 pages) |
27 March 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
27 March 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | Director resigned (1 page) |
22 March 2001 | New secretary appointed (2 pages) |
22 March 2001 | New secretary appointed (2 pages) |
22 March 2001 | Secretary resigned (1 page) |
22 March 2001 | Secretary resigned (1 page) |
9 March 2001 | Return made up to 08/02/01; full list of members (8 pages) |
9 March 2001 | Return made up to 08/02/01; full list of members (8 pages) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Director resigned (1 page) |
17 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
17 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
1 March 2000 | New director appointed (2 pages) |
1 March 2000 | New director appointed (2 pages) |
15 February 2000 | Return made up to 08/02/00; full list of members
|
15 February 2000 | Return made up to 08/02/00; full list of members
|
17 December 1999 | New secretary appointed (2 pages) |
17 December 1999 | Secretary resigned (1 page) |
17 December 1999 | Secretary resigned (1 page) |
17 December 1999 | New secretary appointed (2 pages) |
12 May 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
12 May 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
16 February 1999 | Auditor's resignation (2 pages) |
16 February 1999 | Auditor's resignation (2 pages) |
15 February 1999 | Return made up to 08/02/99; full list of members (6 pages) |
15 February 1999 | Return made up to 08/02/99; full list of members (6 pages) |
10 June 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
10 June 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
6 March 1998 | Return made up to 08/02/98; no change of members (4 pages) |
6 March 1998 | Return made up to 08/02/98; no change of members (4 pages) |
14 April 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
14 April 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
14 March 1997 | Return made up to 08/02/97; no change of members (4 pages) |
14 March 1997 | Return made up to 08/02/97; no change of members (4 pages) |
19 April 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
19 April 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
16 February 1996 | Return made up to 08/02/96; full list of members (6 pages) |
16 February 1996 | Return made up to 08/02/96; full list of members (6 pages) |
30 June 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
30 June 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
9 October 1947 | Certificate of incorporation (1 page) |
9 October 1947 | Certificate of incorporation (1 page) |