Brent Knoll
Highbridge
Somerset
TA9 4DG
Director Name | Mr Michael John Hughes |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1994(43 years, 11 months after company formation) |
Appointment Duration | 18 years, 10 months (closed 25 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Latcham Farm Latcham Wedmore Somerset BS28 4SB |
Director Name | Peter Austin White |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(42 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 14 November 2000) |
Role | Company Director |
Correspondence Address | Hurn Farm Ashmore Drive Wookry Walls Somerset B45 1NS |
Director Name | Trevor Raymond Perkins |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(42 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 13 January 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Parrys Lane Stoke Bishop Bristol Avon BS9 1AB |
Director Name | Mr John Brian Mortimore |
---|---|
Date of Birth | May 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(42 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 05 August 1998) |
Role | Secretary |
Correspondence Address | 16 Ferndale Road Bristol Avon BS7 0RP |
Director Name | Mr Graham John Cooper |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(42 years, 4 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 08 June 2007) |
Role | Production Manager |
Country of Residence | England |
Correspondence Address | 12 Downs Cote Avenue Bristol Avon BS9 3JX |
Director Name | Richard Frederick Coe |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(42 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 13 November 2000) |
Role | Computer Manager |
Correspondence Address | Riverside Farm Old Coach Road Lower Weard Axbridge Somerset BS29 2JA |
Secretary Name | Mr John Brian Mortimore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(42 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 May 1997) |
Role | Company Director |
Correspondence Address | 16 Ferndale Road Bristol Avon BS7 0RP |
Director Name | Ian Christopher Hughes |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(42 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 25 May 2001) |
Role | Sales & Marketing Director |
Correspondence Address | 41 Macintosh Lane Glastonbury Connecticut 06033 America |
Director Name | Mr Raymond Adam Perkins |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(42 years, 11 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 16 February 2007) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Oaklands Cadbury Camp Lane Clapton In Gordano North Somerset BS20 7SB |
Director Name | Mr Brian Geoffrey Potter |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(42 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 15 September 2000) |
Role | Company Director |
Correspondence Address | 29 Forest Drive Weston-Super-Mare Avon BS23 2UD |
Secretary Name | Mr Colin Benedict Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1996(46 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 1999) |
Role | Sa2 4qx |
Country of Residence | England |
Correspondence Address | 27 Chaucer Road Bath Somerset BA2 4QX |
Director Name | Nigel Gay |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(47 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 28 June 2001) |
Role | Company Director |
Correspondence Address | Wa Sahlan Church Hill Writhlington Bath BA3 5TZ |
Director Name | Peter Linnell |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(48 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 March 1999) |
Role | Company Director |
Correspondence Address | 86 Friern Watch Avenue Finchley London N12 9NU |
Director Name | Rachel Anne Robinson |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1999(48 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 October 2000) |
Role | Sales Director |
Correspondence Address | 10 Thanet Road Bristol BS3 3HZ |
Director Name | Mr Timothy Adrian Westinghouse |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 13 January 1999(48 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 October 2000) |
Role | Finance Executive |
Country of Residence | England |
Correspondence Address | The Hermitage Kent Lane Shapwick Bridgwater Somerset TA7 9NN |
Director Name | Mr Jeffrey Smith |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(49 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moat House Newton Sleaford Lincolnshire NG34 0ED |
Secretary Name | Mr Neil Antony Hopkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(49 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 14 February 2007) |
Role | Chartered Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19a Station Road Backwell Bristol BS48 3NW |
Director Name | Mr Geoffrey Lambert |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(51 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 June 2003) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 36 Montrose Avenue Luton LU3 1HR |
Director Name | Adam Novak |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(51 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 February 2004) |
Role | Managing Director |
Correspondence Address | Ridge House 17 Bidborough Ridge Bidborough Tunbridge Wells Kent TN4 0UT |
Director Name | Mr Neil Antony Hopkinson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(52 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 February 2007) |
Role | Chartered Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19a Station Road Backwell Bristol BS48 3NW |
Director Name | Robert James Houldsworth |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2003(53 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 13 February 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hillrise Cottage Megg Lane Chipperfield Kings Langley Hertfordshire WD4 9JN |
Registered Address | 150 Aldersgate Street London EC1A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £24,849,000 |
Gross Profit | £2,884,000 |
Net Worth | £1,405,000 |
Cash | £204,000 |
Current Liabilities | £4,330,000 |
Latest Accounts | 30 June 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 January 2013 | Final Gazette dissolved following liquidation (1 page) |
25 January 2013 | Final Gazette dissolved following liquidation (1 page) |
25 October 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 October 2012 | Liquidators' statement of receipts and payments to 16 October 2012 (5 pages) |
25 October 2012 | Liquidators statement of receipts and payments to 16 October 2012 (5 pages) |
25 October 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 October 2012 | Liquidators' statement of receipts and payments to 16 October 2012 (5 pages) |
30 May 2012 | Liquidators' statement of receipts and payments to 11 May 2012 (5 pages) |
30 May 2012 | Liquidators statement of receipts and payments to 11 May 2012 (5 pages) |
30 May 2012 | Liquidators' statement of receipts and payments to 11 May 2012 (5 pages) |
23 November 2011 | Liquidators' statement of receipts and payments to 11 November 2011 (5 pages) |
23 November 2011 | Liquidators statement of receipts and payments to 11 November 2011 (5 pages) |
23 November 2011 | Liquidators' statement of receipts and payments to 11 November 2011 (5 pages) |
10 June 2011 | Liquidators' statement of receipts and payments to 11 May 2011 (5 pages) |
10 June 2011 | Liquidators' statement of receipts and payments to 11 May 2011 (5 pages) |
10 June 2011 | Liquidators statement of receipts and payments to 11 May 2011 (5 pages) |
1 December 2010 | Liquidators' statement of receipts and payments to 11 November 2010 (5 pages) |
1 December 2010 | Liquidators statement of receipts and payments to 11 November 2010 (5 pages) |
1 December 2010 | Liquidators' statement of receipts and payments to 11 November 2010 (5 pages) |
14 July 2010 | Registered office address changed from 1-3 Snow Hill London EC1A 2DH on 14 July 2010 (2 pages) |
14 July 2010 | Registered office address changed from 1-3 Snow Hill London EC1A 2DH on 14 July 2010 (2 pages) |
27 May 2010 | Liquidators' statement of receipts and payments to 11 May 2010 (5 pages) |
27 May 2010 | Liquidators' statement of receipts and payments to 11 May 2010 (5 pages) |
27 May 2010 | Liquidators statement of receipts and payments to 11 May 2010 (5 pages) |
2 December 2009 | Liquidators statement of receipts and payments to 11 November 2009 (5 pages) |
2 December 2009 | Liquidators' statement of receipts and payments to 11 November 2009 (5 pages) |
2 December 2009 | Liquidators' statement of receipts and payments to 11 November 2009 (5 pages) |
5 August 2009 | Insolvency:s/s cert. Release of liquidator (1 page) |
5 August 2009 | Insolvency:s/s cert. Release of liquidator (1 page) |
16 July 2009 | Appointment of a voluntary liquidator (1 page) |
16 July 2009 | Court order insolvency:- replacement of liquidator (45 pages) |
16 July 2009 | Appointment of a voluntary liquidator (1 page) |
16 July 2009 | Court order insolvency:- replacement of liquidator (45 pages) |
16 July 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 July 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
8 June 2009 | Registered office changed on 08/06/2009 from 1-2 little king street bristol BS1 4HW (1 page) |
8 June 2009 | Registered office changed on 08/06/2009 from 1-2 little king street bristol BS1 4HW (1 page) |
4 June 2009 | Liquidators' statement of receipts and payments to 11 May 2009 (6 pages) |
4 June 2009 | Liquidators statement of receipts and payments to 11 May 2009 (6 pages) |
4 June 2009 | Liquidators' statement of receipts and payments to 11 May 2009 (6 pages) |
18 November 2008 | Liquidators' statement of receipts and payments to 11 November 2008 (5 pages) |
18 November 2008 | Liquidators statement of receipts and payments to 11 November 2008 (5 pages) |
18 November 2008 | Liquidators' statement of receipts and payments to 11 November 2008 (5 pages) |
16 November 2007 | Statement of affairs (5 pages) |
16 November 2007 | Statement of affairs (5 pages) |
16 November 2007 | Resolutions
|
16 November 2007 | Resolutions
|
16 November 2007 | Appointment of a voluntary liquidator (1 page) |
16 November 2007 | Appointment of a voluntary liquidator (1 page) |
30 October 2007 | Registered office changed on 30/10/07 from: western drive hengrove bristol BS14 0AZ (1 page) |
30 October 2007 | Registered office changed on 30/10/07 from: western drive hengrove bristol BS14 0AZ (1 page) |
21 September 2007 | Return made up to 01/07/07; full list of members (7 pages) |
21 September 2007 | Return made up to 01/07/07; full list of members (7 pages) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Director resigned (1 page) |
23 February 2007 | Secretary resigned;director resigned (1 page) |
23 February 2007 | Secretary resigned;director resigned (1 page) |
17 July 2006 | Location of register of members (1 page) |
17 July 2006 | Location of register of members (1 page) |
17 July 2006 | Location of debenture register (1 page) |
17 July 2006 | Return made up to 01/07/06; full list of members (3 pages) |
17 July 2006 | Return made up to 01/07/06; full list of members (3 pages) |
17 July 2006 | Location of debenture register (1 page) |
28 April 2006 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
28 April 2006 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
22 September 2005 | Registered office changed on 22/09/05 from: springfield house, west street bedminster bristol BS3 3NX (1 page) |
22 September 2005 | Registered office changed on 22/09/05 from: springfield house, west street bedminster bristol BS3 3NX (1 page) |
12 July 2005 | Return made up to 01/07/05; full list of members (4 pages) |
12 July 2005 | Return made up to 01/07/05; full list of members (4 pages) |
18 March 2005 | Particulars of mortgage/charge (3 pages) |
18 March 2005 | Particulars of mortgage/charge (3 pages) |
9 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2004 | Director's particulars changed (1 page) |
22 November 2004 | Director's particulars changed (1 page) |
16 November 2004 | Full accounts made up to 30 June 2004 (20 pages) |
16 November 2004 | Full accounts made up to 30 June 2004 (20 pages) |
15 July 2004 | Return made up to 01/07/04; full list of members (4 pages) |
15 July 2004 | Return made up to 01/07/04; full list of members
|
29 April 2004 | Full accounts made up to 30 June 2003 (19 pages) |
29 April 2004 | Full accounts made up to 30 June 2003 (19 pages) |
6 March 2004 | Director resigned (1 page) |
6 March 2004 | Director resigned (1 page) |
6 March 2004 | Director resigned (1 page) |
6 March 2004 | Director resigned (1 page) |
2 March 2004 | Particulars of mortgage/charge (11 pages) |
2 March 2004 | Particulars of mortgage/charge (11 pages) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | Director resigned (1 page) |
4 October 2003 | Return made up to 17/09/03; full list of members (10 pages) |
4 October 2003 | Return made up to 17/09/03; full list of members (10 pages) |
7 August 2003 | Director's particulars changed (1 page) |
7 August 2003 | Director's particulars changed (1 page) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | Director resigned (1 page) |
8 April 2003 | Full accounts made up to 30 June 2002 (18 pages) |
8 April 2003 | Full accounts made up to 30 June 2002 (18 pages) |
19 March 2003 | Resolutions
|
19 March 2003 | Resolutions
|
7 October 2002 | Return made up to 17/09/02; full list of members (10 pages) |
7 October 2002 | Return made up to 17/09/02; full list of members (10 pages) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | New director appointed (2 pages) |
29 April 2002 | Full accounts made up to 30 June 2001 (20 pages) |
29 April 2002 | Full accounts made up to 30 June 2001 (20 pages) |
8 January 2002 | Director's particulars changed (1 page) |
8 January 2002 | Director's particulars changed (1 page) |
29 October 2001 | Director's particulars changed (1 page) |
29 October 2001 | Director's particulars changed (1 page) |
1 October 2001 | Nc dec already adjusted 29/06/01 (1 page) |
1 October 2001 | Nc dec already adjusted 29/06/01 (1 page) |
24 September 2001 | Return made up to 17/09/01; full list of members
|
24 September 2001 | Return made up to 17/09/01; full list of members (8 pages) |
25 July 2001 | Conve 29/06/01 (1 page) |
25 July 2001 | Conve 29/06/01 (1 page) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | New director appointed (2 pages) |
6 July 2001 | Resolutions
|
6 July 2001 | Ad 01/07/01--------- £ si [email protected]=3962 £ ic 11886/15848 (2 pages) |
6 July 2001 | £ nc 14500/17848 29/06/01 (1 page) |
6 July 2001 | £ nc 14500/17848 29/06/01 (1 page) |
6 July 2001 | Ad 01/07/01--------- £ si [email protected]=3962 £ ic 11886/15848 (2 pages) |
6 July 2001 | Resolutions
|
5 July 2001 | Director resigned (2 pages) |
5 July 2001 | Director resigned (2 pages) |
28 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2001 | Director resigned (1 page) |
8 June 2001 | Director resigned (1 page) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | Director resigned (1 page) |
26 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 2001 | Full accounts made up to 30 June 2000 (20 pages) |
2 May 2001 | Full accounts made up to 30 June 2000 (20 pages) |
25 April 2001 | Ad 13/10/00--------- £ si [email protected]=141 £ ic 11745/11886 (2 pages) |
25 April 2001 | Statement of affairs (3 pages) |
25 April 2001 | Ad 13/10/00--------- £ si [email protected]=141 £ ic 11745/11886 (2 pages) |
25 April 2001 | Statement of affairs (3 pages) |
8 March 2001 | Particulars of mortgage/charge (3 pages) |
8 March 2001 | Particulars of mortgage/charge (3 pages) |
1 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 December 2000 | Particulars of mortgage/charge (7 pages) |
27 December 2000 | Particulars of mortgage/charge (7 pages) |
17 November 2000 | Director resigned (1 page) |
17 November 2000 | Director resigned (1 page) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | Director resigned (1 page) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | Director resigned (1 page) |
19 October 2000 | Particulars of mortgage/charge (4 pages) |
19 October 2000 | Particulars of mortgage/charge (3 pages) |
19 October 2000 | Particulars of mortgage/charge (4 pages) |
19 October 2000 | Particulars of mortgage/charge (3 pages) |
17 October 2000 | Company name changed mm group LIMITED\certificate issued on 17/10/00 (2 pages) |
17 October 2000 | Company name changed mm group LIMITED\certificate issued on 17/10/00 (2 pages) |
12 October 2000 | Return made up to 17/09/00; full list of members (10 pages) |
12 October 2000 | Return made up to 17/09/00; full list of members
|
9 October 2000 | Director resigned (1 page) |
9 October 2000 | Director resigned (1 page) |
16 August 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 August 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 March 2000 | Full accounts made up to 30 June 1999 (17 pages) |
14 March 2000 | Full accounts made up to 30 June 1999 (17 pages) |
3 February 2000 | Particulars of mortgage/charge (3 pages) |
3 February 2000 | Particulars of mortgage/charge (3 pages) |
3 December 1999 | Particulars of mortgage/charge (3 pages) |
3 December 1999 | Particulars of mortgage/charge (3 pages) |
23 November 1999 | Director's particulars changed (1 page) |
23 November 1999 | Secretary's particulars changed (1 page) |
23 November 1999 | Secretary's particulars changed (1 page) |
23 November 1999 | Director's particulars changed (1 page) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | New secretary appointed (2 pages) |
8 October 1999 | Secretary resigned (1 page) |
8 October 1999 | New secretary appointed (2 pages) |
8 October 1999 | Secretary resigned (1 page) |
8 October 1999 | New director appointed (2 pages) |
6 October 1999 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 October 1999 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 October 1999 | Return made up to 17/09/99; no change of members (10 pages) |
1 October 1999 | Return made up to 17/09/99; no change of members (10 pages) |
24 July 1999 | Particulars of mortgage/charge (3 pages) |
24 July 1999 | Particulars of mortgage/charge (3 pages) |
17 July 1999 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 July 1999 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 June 1999 | Director resigned (1 page) |
4 June 1999 | Director resigned (1 page) |
26 April 1999 | Full accounts made up to 30 June 1998 (24 pages) |
26 April 1999 | Full accounts made up to 30 June 1998 (24 pages) |
22 April 1999 | Company name changed mail marketing (bristol) LIMITED\certificate issued on 23/04/99 (2 pages) |
22 April 1999 | Company name changed mail marketing (bristol) LIMITED\certificate issued on 23/04/99 (2 pages) |
4 March 1999 | New director appointed (2 pages) |
4 March 1999 | New director appointed (2 pages) |
4 March 1999 | New director appointed (2 pages) |
4 March 1999 | New director appointed (2 pages) |
12 October 1998 | Return made up to 17/09/98; full list of members (12 pages) |
12 October 1998 | Return made up to 17/09/98; full list of members (12 pages) |
8 October 1998 | Director resigned (1 page) |
8 October 1998 | Director resigned (1 page) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | New director appointed (2 pages) |
21 April 1998 | Full accounts made up to 30 June 1997 (21 pages) |
21 April 1998 | Full accounts made up to 30 June 1997 (21 pages) |
20 October 1997 | Return made up to 17/09/97; no change of members (9 pages) |
20 October 1997 | Return made up to 17/09/97; no change of members (9 pages) |
3 August 1997 | New director appointed (2 pages) |
3 August 1997 | Secretary resigned (1 page) |
3 August 1997 | New director appointed (2 pages) |
3 August 1997 | Secretary resigned (1 page) |
14 March 1997 | Particulars of mortgage/charge (3 pages) |
14 March 1997 | Particulars of mortgage/charge (3 pages) |
6 March 1997 | Full accounts made up to 30 June 1996 (21 pages) |
6 March 1997 | Full accounts made up to 30 June 1996 (21 pages) |
12 November 1996 | New secretary appointed (2 pages) |
12 November 1996 | New director appointed (2 pages) |
12 November 1996 | New director appointed (2 pages) |
12 November 1996 | New secretary appointed (2 pages) |
27 October 1996 | Return made up to 17/09/96; no change of members
|
27 October 1996 | Return made up to 17/09/96; no change of members (7 pages) |
26 April 1996 | Full accounts made up to 30 June 1995 (19 pages) |
26 April 1996 | Full accounts made up to 30 June 1995 (19 pages) |
16 March 1996 | Particulars of mortgage/charge (3 pages) |
16 March 1996 | Particulars of mortgage/charge (3 pages) |
20 November 1995 | Return made up to 17/09/95; full list of members (8 pages) |
20 November 1995 | Return made up to 17/09/95; full list of members (8 pages) |
27 April 1995 | Full accounts made up to 30 June 1994 (17 pages) |
27 April 1995 | Full accounts made up to 30 June 1994 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
6 May 1950 | Incorporation (12 pages) |
6 May 1950 | Incorporation (12 pages) |