West Byfleet
Surrey
KT14 6SD
Secretary Name | Mr James Dampier |
---|---|
Status | Current |
Appointed | 27 February 2015(67 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Correspondence Address | Dove Cottage The Green Ockley Dorking Surrey RH5 5SS |
Director Name | Mr Simon Renato Bolzoni |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2018(70 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
Director Name | Mr Joginder Singh |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 03 June 2019(71 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
Director Name | Mr Brian Peter Miller |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(44 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 21 June 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Breamwater Gardens Richmond Surrey TW10 7SQ |
Director Name | Mr Robin Mathias |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(44 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 St Annes Path Freshfield Liverpool Merseyside L37 7AU |
Director Name | Robert Calder Martin |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(44 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 June 1997) |
Role | Company Director |
Correspondence Address | 8 Millbank Close Chelford Macclesfield Cheshire SK11 9SJ |
Director Name | Frank William Buckley |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(44 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 December 1994) |
Role | Chairman |
Correspondence Address | 3 Woodtop Avenue Bamford Rochdale Lancashire OL11 4BD |
Secretary Name | Mr Michael George Grimbly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1992(44 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 December 1993) |
Role | Company Director |
Correspondence Address | Dig Lane Cottage Dig Lane Acton Nantwich Cheshire CW5 8PQ |
Secretary Name | Creighton Francis Twiggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1993(45 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 22 January 1999) |
Role | Secretary |
Correspondence Address | "Laburnum Cottage" Warrington Road Mickle Trafford Chester Cheshire CH2 4EA Wales |
Director Name | Mr Laurence Carmino Forino |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1994(46 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 21 June 1999) |
Role | Company Director |
Correspondence Address | 26 Broomhill Road Orpington Kent BR6 0EW |
Director Name | Mr David Clifford Baker |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1995(47 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 28 June 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Nixon Court Leyland Preston PR5 3LD |
Director Name | Mr Kenneth John Greatbatch |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(49 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 January 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Chevin Cokes Lane Chalfont St. Giles Buckinghamshire HP8 4UD |
Director Name | Creighton Francis Twiggs |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1998(50 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 22 January 1999) |
Role | Secretary |
Correspondence Address | "Laburnum Cottage" Warrington Road Mickle Trafford Chester Cheshire CH2 4EA Wales |
Director Name | John Douglas Macgregor |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(51 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | 56 Effingham Road Long Ditton Surbiton Surrey KT6 5LB |
Director Name | Nicholas Rolfe Adlam |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(51 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 July 1999) |
Role | Company Director |
Correspondence Address | Top Flat 74 Cathcart Road London SW10 9DJ |
Director Name | Michael Gidden |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1999(51 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 July 2000) |
Role | Manager |
Correspondence Address | 43a Elsworthy Road London NW3 3BS |
Secretary Name | Michael John Gidden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(51 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 19 July 2000) |
Role | Company Director |
Correspondence Address | Little Pilgrims Pilgrims Way Charing Kent TN27 0NA |
Director Name | Ms Sarah Ann Adlam |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(52 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 18 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Cathcart Road London SW10 9DJ |
Director Name | Nicholas Rolfe Adlam |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(52 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 21 November 2005) |
Role | Company Director |
Correspondence Address | Top Flat 74 Cathcart Road London SW10 9DJ |
Secretary Name | Nicholas Rolfe Adlam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2000(52 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 21 November 2005) |
Role | Company Director |
Correspondence Address | Top Flat 74 Cathcart Road London SW10 9DJ |
Secretary Name | Michele Reilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2005(57 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 March 2010) |
Role | Book Keeper |
Correspondence Address | 24 Gilford Road Deal Kent CT14 7DJ |
Secretary Name | Mr Richard Andrew Edgecliffe-Johnson |
---|---|
Status | Resigned |
Appointed | 25 March 2010(62 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 February 2015) |
Role | Company Director |
Correspondence Address | 83 Jermyn Street London SW1Y 6JD |
Website | foster.co.uk |
---|---|
Telephone | 020 79305385 |
Telephone region | London |
Registered Address | 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
100k at £1 | Bespoke Tradition LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£634,205 |
Cash | £28,303 |
Current Liabilities | £561,447 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 July 2022 (1 year, 9 months ago) |
---|---|
Next Return Due | 4 August 2023 (overdue) |
26 June 2008 | Delivered on: 2 July 2008 Satisfied on: 3 September 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
23 July 1999 | Delivered on: 2 August 1999 Satisfied on: 3 September 2010 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
24 October 2022 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
---|---|
17 October 2022 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
4 October 2022 | Statement of affairs (13 pages) |
4 October 2022 | Appointment of a voluntary liquidator (3 pages) |
4 October 2022 | Resolutions
|
4 October 2022 | Registered office address changed from Workshop 1 6-18 Northampton Street London N1 2HY England to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 4 October 2022 (2 pages) |
16 September 2022 | Confirmation statement made on 21 July 2022 with no updates (3 pages) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (15 pages) |
3 August 2021 | Confirmation statement made on 21 July 2021 with no updates (3 pages) |
6 July 2021 | Registered office address changed from 83 Jermyn Street London SW1Y 6JD to Workshop 1 6-18 Northampton Street London N1 2HY on 6 July 2021 (1 page) |
24 February 2021 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
15 October 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
28 July 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
27 July 2019 | Appointment of Mr. Joginder Singh as a director on 3 June 2019 (2 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
19 September 2018 | Appointment of Mr. Simon Renato Bolzoni as a director on 11 September 2018 (2 pages) |
30 July 2018 | Confirmation statement made on 21 July 2018 with updates (5 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
5 August 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
5 August 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
4 August 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
4 August 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
6 April 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
6 April 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
31 July 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
31 July 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
18 January 2016 | Statement of capital following an allotment of shares on 12 January 2016
|
18 January 2016 | Statement of capital following an allotment of shares on 12 January 2016
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-26
|
26 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-26
|
1 March 2015 | Appointment of Mr. James Dampier as a secretary on 27 February 2015 (2 pages) |
1 March 2015 | Termination of appointment of Richard Andrew Edgecliffe-Johnson as a secretary on 27 February 2015 (1 page) |
1 March 2015 | Termination of appointment of Richard Andrew Edgecliffe-Johnson as a secretary on 27 February 2015 (1 page) |
1 March 2015 | Appointment of Mr. James Dampier as a secretary on 27 February 2015 (2 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
15 March 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 March 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (3 pages) |
20 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Resolutions
|
14 March 2012 | Resolutions
|
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (3 pages) |
29 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (3 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 October 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Director's details changed for Mr. Richard Andrew Edgecliffe Johnson on 6 August 2010 (2 pages) |
4 October 2010 | Director's details changed for Mr. Richard Andrew Edgecliffe Johnson on 6 August 2010 (2 pages) |
4 October 2010 | Termination of appointment of Sarah Adlam as a director (1 page) |
4 October 2010 | Termination of appointment of Sarah Adlam as a director (1 page) |
4 October 2010 | Director's details changed for Mr. Richard Andrew Edgecliffe Johnson on 6 August 2010 (2 pages) |
8 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 April 2010 | Amending form 882 dated 15/3/03. (2 pages) |
29 April 2010 | Amending form 882 dated 15/3/03. (2 pages) |
25 March 2010 | Appointment of Mr. Richard Andrew Edgecliffe-Johnson as a secretary (1 page) |
25 March 2010 | Termination of appointment of Michele Reilly as a secretary (1 page) |
25 March 2010 | Appointment of Mr. Richard Andrew Edgecliffe-Johnson as a secretary (1 page) |
25 March 2010 | Termination of appointment of Michele Reilly as a secretary (1 page) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 July 2009 | Return made up to 21/07/09; full list of members (3 pages) |
22 July 2009 | Return made up to 21/07/09; full list of members (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 November 2008 | Secretary's change of particulars / michele reilly / 01/09/2007 (2 pages) |
6 November 2008 | Return made up to 21/07/08; full list of members (3 pages) |
6 November 2008 | Return made up to 21/07/08; full list of members (3 pages) |
6 November 2008 | Secretary's change of particulars / michele reilly / 01/09/2007 (2 pages) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 August 2007 | Secretary's particulars changed (1 page) |
9 August 2007 | Secretary's particulars changed (1 page) |
9 August 2007 | Return made up to 21/07/07; full list of members (2 pages) |
9 August 2007 | Return made up to 21/07/07; full list of members (2 pages) |
18 April 2007 | Registered office changed on 18/04/07 from: 83 jermyn street london SW1Y 6JD (1 page) |
18 April 2007 | Secretary's particulars changed (1 page) |
18 April 2007 | Registered office changed on 18/04/07 from: 83 jermyn street london SW1Y 6JD (1 page) |
18 April 2007 | Secretary's particulars changed (1 page) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 November 2006 | Registered office changed on 13/11/06 from: 1ST floor 135 notting hill gate london W11 3LB (1 page) |
13 November 2006 | Registered office changed on 13/11/06 from: 1ST floor 135 notting hill gate london W11 3LB (1 page) |
6 October 2006 | Return made up to 21/07/06; full list of members (2 pages) |
6 October 2006 | Return made up to 21/07/06; full list of members (2 pages) |
18 July 2006 | New director appointed (1 page) |
18 July 2006 | New director appointed (1 page) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 January 2006 | Return made up to 21/07/05; full list of members (7 pages) |
12 January 2006 | Return made up to 21/07/05; full list of members (7 pages) |
5 January 2006 | Ad 15/03/03--------- £ si 97000@1 (2 pages) |
5 January 2006 | Return made up to 21/07/04; full list of members; amend (7 pages) |
5 January 2006 | Nc inc already adjusted 15/03/03 (2 pages) |
5 January 2006 | Return made up to 21/07/04; full list of members; amend (7 pages) |
5 January 2006 | Resolutions
|
5 January 2006 | Ad 15/03/03--------- £ si 97000@1 (2 pages) |
5 January 2006 | Nc inc already adjusted 15/03/03 (2 pages) |
5 January 2006 | Resolutions
|
4 January 2006 | New secretary appointed (1 page) |
4 January 2006 | Secretary resigned;director resigned (1 page) |
4 January 2006 | Secretary resigned;director resigned (1 page) |
4 January 2006 | New secretary appointed (1 page) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 January 2005 | Registered office changed on 19/01/05 from: cunningham eardley house 182-184 campden hill road london W8 7AS (1 page) |
19 January 2005 | Registered office changed on 19/01/05 from: cunningham eardley house 182-184 campden hill road london W8 7AS (1 page) |
28 July 2004 | Return made up to 21/07/04; full list of members (7 pages) |
28 July 2004 | Return made up to 21/07/04; full list of members (7 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
18 February 2004 | Return made up to 21/07/03; full list of members; amend (7 pages) |
18 February 2004 | Return made up to 21/07/03; full list of members; amend (7 pages) |
8 September 2003 | Return made up to 21/07/03; full list of members (7 pages) |
8 September 2003 | Return made up to 21/07/03; full list of members (7 pages) |
12 February 2003 | Registered office changed on 12/02/03 from: mountbarrow house 12 elizabeth street london SW1W 9RB (1 page) |
12 February 2003 | Registered office changed on 12/02/03 from: mountbarrow house 12 elizabeth street london SW1W 9RB (1 page) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 December 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
3 December 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
21 July 2002 | Return made up to 21/07/02; full list of members
|
21 July 2002 | Return made up to 21/07/02; full list of members
|
25 July 2001 | Return made up to 21/07/01; full list of members (6 pages) |
25 July 2001 | Return made up to 21/07/01; full list of members (6 pages) |
17 July 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
17 July 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
8 August 2000 | Secretary resigned (1 page) |
8 August 2000 | New secretary appointed (2 pages) |
8 August 2000 | New secretary appointed (2 pages) |
8 August 2000 | Secretary resigned (1 page) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | Director resigned (1 page) |
7 August 2000 | Return made up to 21/07/00; full list of members
|
7 August 2000 | Return made up to 21/07/00; full list of members
|
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
11 April 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
11 April 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
12 November 1999 | Return made up to 21/07/99; full list of members (9 pages) |
12 November 1999 | Return made up to 21/07/99; full list of members (9 pages) |
3 November 1999 | Location of register of members (1 page) |
3 November 1999 | Location of register of members (1 page) |
19 August 1999 | Director resigned (1 page) |
19 August 1999 | Director resigned (1 page) |
18 August 1999 | Resolutions
|
18 August 1999 | Resolutions
|
18 August 1999 | New secretary appointed (2 pages) |
18 August 1999 | New secretary appointed (2 pages) |
2 August 1999 | Particulars of mortgage/charge (4 pages) |
2 August 1999 | Particulars of mortgage/charge (4 pages) |
30 June 1999 | Director resigned (1 page) |
30 June 1999 | Director resigned (1 page) |
30 June 1999 | Director resigned (1 page) |
30 June 1999 | Director resigned (1 page) |
30 June 1999 | Director resigned (1 page) |
30 June 1999 | Director resigned (1 page) |
18 May 1999 | Registered office changed on 18/05/99 from: hayes road cadishead manchester M30 5BX (1 page) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | Registered office changed on 18/05/99 from: hayes road cadishead manchester M30 5BX (1 page) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | Director resigned (1 page) |
18 May 1999 | Director resigned (1 page) |
12 April 1999 | New director appointed (2 pages) |
12 April 1999 | New director appointed (2 pages) |
12 April 1999 | New director appointed (2 pages) |
12 April 1999 | New director appointed (2 pages) |
27 January 1999 | Director resigned (1 page) |
27 January 1999 | Secretary resigned;director resigned (1 page) |
27 January 1999 | Director resigned (1 page) |
27 January 1999 | Secretary resigned;director resigned (1 page) |
24 September 1998 | New director appointed (2 pages) |
24 September 1998 | New director appointed (2 pages) |
9 September 1998 | Full accounts made up to 31 March 1998 (14 pages) |
9 September 1998 | Full accounts made up to 31 March 1998 (14 pages) |
24 July 1998 | Return made up to 21/07/98; full list of members (8 pages) |
24 July 1998 | Return made up to 21/07/98; full list of members (8 pages) |
31 March 1998 | Auditor's resignation (2 pages) |
31 March 1998 | Auditor's resignation (2 pages) |
11 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
11 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
27 July 1997 | Return made up to 21/07/97; full list of members (9 pages) |
27 July 1997 | Return made up to 21/07/97; full list of members (9 pages) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | New director appointed (2 pages) |
30 June 1997 | Director resigned (1 page) |
30 June 1997 | Director resigned (1 page) |
12 May 1997 | Resolutions
|
12 May 1997 | Resolutions
|
12 May 1997 | Resolutions
|
1 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
1 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
26 July 1996 | Return made up to 21/07/96; full list of members (9 pages) |
26 July 1996 | Return made up to 21/07/96; full list of members (9 pages) |
9 July 1996 | Director resigned (1 page) |
9 July 1996 | Director resigned (1 page) |
19 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
19 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
4 October 1995 | New director appointed (6 pages) |
4 October 1995 | New director appointed (6 pages) |
25 July 1995 | Return made up to 21/07/95; full list of members (14 pages) |
25 July 1995 | Return made up to 21/07/95; full list of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
9 January 1948 | Certificate of incorporation (1 page) |
9 January 1948 | Incorporation (19 pages) |
9 January 1948 | Incorporation (19 pages) |
9 January 1948 | Certificate of incorporation (1 page) |