London
N1 8AF
Director Name | Mr Shaun Simon Wills |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2015(49 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 09 February 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 46 Colebrooke Row London N1 8AF |
Director Name | Mr Tim Morgan Davies |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2015(49 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 09 February 2016) |
Role | Retail Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Colebrooke Row London N1 8AF |
Director Name | Iain Thomas McGourty |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(26 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 January 1994) |
Role | Company Director |
Correspondence Address | 73a Chesilton Road London SW6 5AA |
Director Name | Robert Hartley Crow |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(26 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 September 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Peel House The Glebe Naphill High Wycombe Buckinghamshire HP14 4QE |
Secretary Name | Robert Hartley Crow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(26 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel House The Glebe Naphill High Wycombe Buckinghamshire HP14 4QE |
Director Name | Brian Samuel Faulkner |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1993(28 years, 4 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 2 The Bridges Peebles Edinburgh EH45 8BP Scotland |
Director Name | Ruth Margaret Henderson |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(29 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 14 January 2003) |
Role | Company Director |
Correspondence Address | Rookery Nook Violet Way Loudwater Hertfordshire WD3 4JP |
Director Name | Patricia Mary Alsop |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2001(36 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 March 2003) |
Role | Solicitor |
Correspondence Address | 32 Nicosia Road London SW18 3RN |
Secretary Name | Patricia Mary Alsop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2001(36 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 March 2003) |
Role | Solicitor |
Correspondence Address | 32 Nicosia Road London SW18 3RN |
Director Name | Mr Michael Edward Seabrook |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2001(36 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 High Grove Bromley Kent BR1 2WH |
Director Name | Mr Paul Christopher Allen |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 January 2003(37 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 December 2012) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 46 Colebrooke Row London N1 8AF |
Director Name | Mr William Reid |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2003(37 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 03 April 2003) |
Role | Executive Chairman |
Correspondence Address | Baykers Lamb Lane Sible Hedingham Halstead Essex CO9 3RS |
Director Name | Mr Paul Anthony Edward Peter Bryan |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(37 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2004) |
Role | Secretary |
Correspondence Address | 37 Chantry Avenue Hartley Longfield Kent DA3 8DD |
Secretary Name | Mr Paul Anthony Edward Peter Bryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(37 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2004) |
Role | Secretary |
Correspondence Address | 37 Chantry Avenue Hartley Longfield Kent DA3 8DD |
Director Name | Mr Ian Paul Johnson |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2004(38 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 January 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Colebrooke Row London N1 8AF |
Secretary Name | Mr Ian Paul Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2004(39 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tugwood Kings Lane Cookham Dean Berkshire SL6 9TZ |
Director Name | Daphne Valerie Cash |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(41 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 August 2008) |
Role | Chartered Secretary |
Correspondence Address | 9 Marquis Close Harpenden Hertfordshire AL5 5QZ |
Secretary Name | Daphne Valerie Cash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(41 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 August 2008) |
Role | Chartered Secretary |
Correspondence Address | 9 Marquis Close Harpenden Hertfordshire AL5 5QZ |
Secretary Name | Mr Nicholas James Heard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2008(43 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2010) |
Role | Secretary |
Correspondence Address | 46 Colebrooke Row London N1 8AF |
Secretary Name | Mrs Jenny Warburton |
---|---|
Status | Resigned |
Appointed | 01 January 2011(45 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 October 2011) |
Role | Company Director |
Correspondence Address | 46 Colebrooke Row London N1 8AF |
Secretary Name | Mr Philip Graham Watt |
---|---|
Status | Resigned |
Appointed | 15 October 2011(46 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 September 2013) |
Role | Company Director |
Correspondence Address | 46 Colebrooke Row London N1 8AF |
Director Name | Ms Sarah Morris |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(47 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 22 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Colebrooke Row London N1 8AF |
Director Name | Mrs Teresa Mary Tideman |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2013(47 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 23 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Colebrooke Row London N1 8AF |
Director Name | Mrs Joanne Clare Bennett |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(48 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 April 2015) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | 46 Colebrooke Row London N1 8AF |
Website | www.windsmoor.co.uk |
---|
Registered Address | 46 Colebrooke Row London N1 8AF |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
999 at £1 | Windsmoor (London) LTD 99.90% Ordinary |
---|---|
1 at £1 | Windsmoor LTD 0.10% Ordinary |
Latest Accounts | 25 January 2014 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
9 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2015 | Application to strike the company off the register (3 pages) |
11 November 2015 | Application to strike the company off the register (3 pages) |
25 April 2015 | Appointment of Mr Tim Davies as a director on 23 April 2015 (2 pages) |
25 April 2015 | Appointment of Mr Shaun Simon Wills as a director on 23 April 2015 (2 pages) |
25 April 2015 | Appointment of Mr Tim Davies as a director on 23 April 2015 (2 pages) |
25 April 2015 | Appointment of Mr Shaun Simon Wills as a director on 23 April 2015 (2 pages) |
25 April 2015 | Termination of appointment of Teresa Tideman as a director on 23 April 2015 (1 page) |
25 April 2015 | Termination of appointment of Teresa Tideman as a director on 23 April 2015 (1 page) |
24 April 2015 | Termination of appointment of Joanne Clare Bennett as a director on 23 April 2015 (1 page) |
24 April 2015 | Termination of appointment of Joanne Clare Bennett as a director on 23 April 2015 (1 page) |
10 November 2014 | Accounts for a dormant company made up to 25 January 2014 (4 pages) |
10 November 2014 | Accounts for a dormant company made up to 25 January 2014 (4 pages) |
24 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
3 February 2014 | Appointment of Joanne Clare Bennett as a director (2 pages) |
3 February 2014 | Appointment of Joanne Clare Bennett as a director (2 pages) |
31 January 2014 | Termination of appointment of Ian Johnson as a director (1 page) |
31 January 2014 | Termination of appointment of Ian Johnson as a director (1 page) |
14 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
29 October 2013 | Accounts for a dormant company made up to 26 January 2013 (4 pages) |
29 October 2013 | Accounts for a dormant company made up to 26 January 2013 (4 pages) |
17 September 2013 | Appointment of Mrs Amanda Claire Fogg as a secretary (1 page) |
17 September 2013 | Appointment of Mrs Amanda Claire Fogg as a secretary (1 page) |
16 September 2013 | Termination of appointment of Philip Watt as a secretary (1 page) |
16 September 2013 | Termination of appointment of Philip Watt as a secretary (1 page) |
16 May 2013 | Termination of appointment of Sarah Morris as a director (1 page) |
16 May 2013 | Appointment of Ms Teresa Tideman as a director (2 pages) |
16 May 2013 | Termination of appointment of Sarah Morris as a director (1 page) |
16 May 2013 | Appointment of Ms Teresa Tideman as a director (2 pages) |
29 January 2013 | Accounts for a dormant company made up to 28 April 2012 (4 pages) |
29 January 2013 | Accounts for a dormant company made up to 28 April 2012 (4 pages) |
8 January 2013 | Appointment of Ms Sarah Morris as a director (2 pages) |
8 January 2013 | Termination of appointment of Paul Allen as a director (1 page) |
8 January 2013 | Termination of appointment of Paul Allen as a director (1 page) |
8 January 2013 | Appointment of Ms Sarah Morris as a director (2 pages) |
2 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Current accounting period shortened from 30 April 2013 to 31 January 2013 (1 page) |
2 November 2012 | Current accounting period shortened from 30 April 2013 to 31 January 2013 (1 page) |
2 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
31 January 2012 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
8 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (3 pages) |
8 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (3 pages) |
24 October 2011 | Termination of appointment of Jenny Warburton as a secretary (1 page) |
24 October 2011 | Appointment of Mr Philip Graham Watt as a secretary (1 page) |
24 October 2011 | Appointment of Mr Philip Graham Watt as a secretary (1 page) |
24 October 2011 | Termination of appointment of Jenny Warburton as a secretary (1 page) |
31 January 2011 | Accounts for a dormant company made up to 24 April 2010 (4 pages) |
31 January 2011 | Accounts for a dormant company made up to 24 April 2010 (4 pages) |
12 January 2011 | Appointment of Mrs Jenny Warburton as a secretary (1 page) |
12 January 2011 | Appointment of Mrs Jenny Warburton as a secretary (1 page) |
12 January 2011 | Termination of appointment of Nicholas Heard as a secretary (1 page) |
12 January 2011 | Termination of appointment of Nicholas Heard as a secretary (1 page) |
8 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (3 pages) |
8 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (3 pages) |
27 January 2010 | Accounts for a dormant company made up to 25 April 2009 (4 pages) |
27 January 2010 | Accounts for a dormant company made up to 25 April 2009 (4 pages) |
26 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
22 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
31 October 2009 | Director's details changed for Paul Christopher Allen on 14 October 2009 (2 pages) |
31 October 2009 | Secretary's details changed for Mr Nicholas James Heard on 22 October 2009 (1 page) |
31 October 2009 | Secretary's details changed for Mr Nicholas James Heard on 22 October 2009 (1 page) |
31 October 2009 | Director's details changed for Paul Christopher Allen on 14 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Ian Paul Johnson on 14 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for Mr Nicholas James Heard on 22 October 2009 (1 page) |
30 October 2009 | Secretary's details changed for Mr Nicholas James Heard on 22 October 2009 (1 page) |
30 October 2009 | Director's details changed for Ian Paul Johnson on 14 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Paul Christopher Allen on 14 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Paul Christopher Allen on 14 October 2009 (2 pages) |
25 February 2009 | Accounts for a dormant company made up to 26 April 2008 (4 pages) |
25 February 2009 | Accounts for a dormant company made up to 26 April 2008 (4 pages) |
31 October 2008 | Return made up to 19/10/08; full list of members (4 pages) |
31 October 2008 | Return made up to 19/10/08; full list of members (4 pages) |
15 September 2008 | Secretary appointed mr nicholas james heard (1 page) |
15 September 2008 | Secretary appointed mr nicholas james heard (1 page) |
15 September 2008 | Appointment terminated director daphne cash (1 page) |
15 September 2008 | Appointment terminated secretary daphne cash (1 page) |
15 September 2008 | Appointment terminated director daphne cash (1 page) |
15 September 2008 | Appointment terminated secretary daphne cash (1 page) |
1 March 2008 | Accounts for a dormant company made up to 28 April 2007 (4 pages) |
1 March 2008 | Accounts for a dormant company made up to 28 April 2007 (4 pages) |
23 October 2007 | Return made up to 19/10/07; full list of members (3 pages) |
23 October 2007 | Return made up to 19/10/07; full list of members (3 pages) |
3 March 2007 | Accounts for a dormant company made up to 29 April 2006 (4 pages) |
3 March 2007 | Accounts for a dormant company made up to 29 April 2006 (4 pages) |
20 December 2006 | Director's particulars changed (1 page) |
20 December 2006 | Director's particulars changed (1 page) |
7 December 2006 | Return made up to 15/11/06; full list of members (3 pages) |
7 December 2006 | Return made up to 15/11/06; full list of members (3 pages) |
22 November 2006 | Registered office changed on 22/11/06 from: 73-95 lawrence road london N15 4EP (1 page) |
22 November 2006 | Registered office changed on 22/11/06 from: 73-95 lawrence road london N15 4EP (1 page) |
6 October 2006 | Secretary resigned (1 page) |
6 October 2006 | Secretary resigned (1 page) |
5 October 2006 | New secretary appointed;new director appointed (2 pages) |
5 October 2006 | New secretary appointed;new director appointed (2 pages) |
8 February 2006 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
8 February 2006 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
12 December 2005 | Return made up to 15/11/05; full list of members (3 pages) |
12 December 2005 | Return made up to 15/11/05; full list of members (3 pages) |
23 February 2005 | Accounts for a dormant company made up to 24 April 2004 (4 pages) |
23 February 2005 | Accounts for a dormant company made up to 24 April 2004 (4 pages) |
13 January 2005 | New secretary appointed (1 page) |
13 January 2005 | Secretary resigned;director resigned (1 page) |
13 January 2005 | New secretary appointed (1 page) |
13 January 2005 | Secretary resigned;director resigned (1 page) |
23 November 2004 | Return made up to 15/11/04; full list of members (7 pages) |
23 November 2004 | Return made up to 15/11/04; full list of members (7 pages) |
13 May 2004 | Return made up to 01/12/03; full list of members
|
13 May 2004 | Return made up to 01/12/03; full list of members
|
4 March 2004 | New director appointed (4 pages) |
4 March 2004 | New director appointed (4 pages) |
3 March 2004 | Accounts for a dormant company made up to 26 April 2003 (5 pages) |
3 March 2004 | Accounts for a dormant company made up to 26 April 2003 (5 pages) |
8 May 2003 | Director resigned (1 page) |
8 May 2003 | Director resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
7 April 2003 | New secretary appointed;new director appointed (5 pages) |
7 April 2003 | New secretary appointed;new director appointed (5 pages) |
7 April 2003 | Secretary resigned;director resigned (1 page) |
7 April 2003 | Secretary resigned;director resigned (1 page) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | Director resigned (1 page) |
3 February 2003 | New director appointed (5 pages) |
3 February 2003 | New director appointed (5 pages) |
3 February 2003 | New director appointed (5 pages) |
3 February 2003 | New director appointed (5 pages) |
14 January 2003 | Accounting reference date extended from 31/01/03 to 30/04/03 (1 page) |
14 January 2003 | Accounting reference date extended from 31/01/03 to 30/04/03 (1 page) |
9 December 2002 | Return made up to 01/12/02; full list of members
|
9 December 2002 | Return made up to 01/12/02; full list of members
|
18 October 2002 | Accounts for a dormant company made up to 2 February 2002 (4 pages) |
18 October 2002 | Accounts for a dormant company made up to 2 February 2002 (4 pages) |
18 October 2002 | Accounts for a dormant company made up to 2 February 2002 (4 pages) |
26 January 2002 | Return made up to 01/12/01; full list of members (6 pages) |
26 January 2002 | Return made up to 01/12/01; full list of members (6 pages) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | New director appointed (2 pages) |
15 November 2001 | Accounting reference date extended from 31/12/01 to 31/01/02 (1 page) |
15 November 2001 | Accounting reference date extended from 31/12/01 to 31/01/02 (1 page) |
8 October 2001 | New secretary appointed;new director appointed (5 pages) |
8 October 2001 | New secretary appointed;new director appointed (5 pages) |
5 October 2001 | Secretary resigned;director resigned (1 page) |
5 October 2001 | Secretary resigned;director resigned (1 page) |
9 April 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
9 April 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
29 January 2001 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
29 January 2001 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
8 December 2000 | Return made up to 01/12/00; full list of members (6 pages) |
8 December 2000 | Return made up to 01/12/00; full list of members (6 pages) |
24 January 2000 | Return made up to 01/12/99; full list of members
|
24 January 2000 | Return made up to 01/12/99; full list of members
|
25 October 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
25 October 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
7 December 1998 | Return made up to 01/12/98; no change of members (4 pages) |
7 December 1998 | Return made up to 01/12/98; no change of members (4 pages) |
6 July 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
6 July 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
19 December 1997 | Return made up to 01/12/97; full list of members (6 pages) |
19 December 1997 | Return made up to 01/12/97; full list of members (6 pages) |
4 June 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
4 June 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
15 December 1996 | Return made up to 01/12/96; no change of members (4 pages) |
15 December 1996 | Return made up to 01/12/96; no change of members (4 pages) |
5 July 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
5 July 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
3 January 1996 | Return made up to 01/12/95; no change of members (4 pages) |
3 January 1996 | Return made up to 01/12/95; no change of members (4 pages) |
7 July 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
7 July 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
14 October 1991 | Full accounts made up to 31 December 1990 (5 pages) |
14 October 1991 | Full accounts made up to 31 December 1990 (5 pages) |
16 June 1988 | Resolutions
|
16 June 1988 | Resolutions
|
15 February 1988 | Memorandum and Articles of Association (10 pages) |
15 February 1988 | Memorandum and Articles of Association (10 pages) |
26 June 1986 | Full accounts made up to 1 February 1986 (5 pages) |
26 June 1986 | Full accounts made up to 1 February 1986 (5 pages) |
26 June 1986 | Full accounts made up to 1 February 1986 (5 pages) |
6 February 1974 | Particulars of mortgage/charge (3 pages) |
6 February 1974 | Particulars of mortgage/charge (3 pages) |