London
SW1V 4ER
Director Name | Philip Frank Adams |
---|---|
Date of Birth | June 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(22 years, 6 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 10 May 2008) |
Role | Master Baker |
Correspondence Address | 39 Mill Lane Kingsthorpe Northampton Northamptonshire NN2 6RQ |
Director Name | Mr Thomas William James Adams |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(22 years, 6 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 24 April 2014) |
Role | Master Baker |
Country of Residence | United Kingdom |
Correspondence Address | Westlands The Avenue Dallington Northampton Northamptonshire NN5 7AJ |
Secretary Name | Philip Frank Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(22 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 28 October 1999) |
Role | Company Director |
Correspondence Address | 39 Mill Lane Kingsthorpe Northampton Northamptonshire NN2 6RQ |
Director Name | Mrs Margaret Anne Adams |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1999(30 years, 6 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 24 April 2014) |
Role | Personel Manager |
Country of Residence | United Kingdom |
Correspondence Address | Westlands The Avenue, Dallington Northampton Northamptonshire NN5 7AJ |
Director Name | Stuart Christopher Matthews |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1999(30 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 01 April 2000) |
Role | Bakery Manager |
Correspondence Address | 8 Heavenside The Parklands East Leake Leicestershire LE12 6RT |
Secretary Name | Mrs Janice Marie Ferris |
---|---|
Status | Resigned |
Appointed | 28 October 1999(30 years, 6 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 25 December 2012) |
Role | Company Director |
Correspondence Address | 20 Woodland Close Northampton Northamptonshire NN5 6NH |
Director Name | Mr Ian James Bolderston |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2011(42 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 March 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Dallington Fields Bakery Gladstone Road Northampton Northamptonshire NN5 7QA |
Director Name | Mrs Sarah Jane Bolderston |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2011(42 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 April 2013) |
Role | Communications Manager |
Country of Residence | United Kingdom |
Correspondence Address | Dallington Fields Bakery Gladstone Road Northampton Northamptonshire NN5 7QA |
Director Name | Mr William Peter Seary |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2014(45 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 17 March 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Dallington Fields Bakery Gladstone Road Northampton Northamptonshire NN5 7QA |
Director Name | Mr Simon Milton Webber |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2014(45 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 17 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dallington Fields Bakery Gladstone Road Northampton Northamptonshire NN5 7QA |
Director Name | Mr Martin Denness |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2015(45 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Dallington Fields Bakery Gladstone Road Northampton Northamptonshire NN5 7QA |
Director Name | Mr Michael David Allen-Hempstock |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2015(45 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 25 January 2016) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Dallington Fields Bakery Gladstone Road Northampton Northamptonshire NN5 7QA |
Website | oliveradams.co.uk |
---|
Registered Address | 58 Hugh Street London SW1V 4ER |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
1000 at £1 | Oag Bakery LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,036,607 |
Gross Profit | £2,865,894 |
Net Worth | -£997,368 |
Cash | £9,528 |
Current Liabilities | £1,553,581 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
25 April 2014 | Delivered on: 3 May 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|---|
5 April 2012 | Delivered on: 7 April 2012 Persons entitled: Northampton Bakeries Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Outstanding |
26 March 1976 | Delivered on: 9 April 1976 Satisfied on: 19 April 2014 Persons entitled: National Westminster Bank PLC Classification: Mortgage 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 |
10 January 2000 | Delivered on: 14 January 2000 Satisfied on: 16 November 2009 Persons entitled: Dansk Supermarkets Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease. Particulars: The initial deposit of £2,350 plus any interest. Fully Satisfied |
26 August 1993 | Delivered on: 3 September 1993 Satisfied on: 19 April 2014 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 1 st giles square northampton t/n NN19186 and the proceeds of sale thereof an assignment of the goodwill and the connection of any business and the full benefit of all licences the entry in col.6 Above has this day been amended please see doc.M45L J.M.evans 2/12/93. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 July 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 April 2020 | Return of final meeting in a creditors' voluntary winding up (37 pages) |
6 February 2020 | Notice of completion of voluntary arrangement (10 pages) |
12 August 2019 | Voluntary arrangement supervisor's abstract of receipts and payments to 31 May 2019 (10 pages) |
4 July 2019 | Liquidators' statement of receipts and payments to 27 April 2019 (39 pages) |
1 August 2018 | Voluntary arrangement supervisor's abstract of receipts and payments to 31 May 2018 (12 pages) |
12 July 2018 | Liquidators' statement of receipts and payments to 27 April 2018 (38 pages) |
27 February 2018 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
27 February 2018 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
27 February 2018 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
27 February 2018 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
27 February 2018 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
27 February 2018 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
27 February 2018 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
27 February 2018 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
27 February 2018 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
27 February 2018 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
27 February 2018 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
27 February 2018 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
27 February 2018 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
27 February 2018 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
27 February 2018 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
27 February 2018 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
27 February 2018 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
27 February 2018 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
27 February 2018 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
27 February 2018 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
27 February 2018 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
27 February 2018 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
19 February 2018 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
9 January 2018 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
9 January 2018 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
9 January 2018 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
9 January 2018 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
9 January 2018 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
8 January 2018 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
8 January 2018 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
8 January 2018 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
8 January 2018 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
22 December 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
22 December 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
22 December 2017 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
22 December 2017 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
1 November 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
1 November 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
18 October 2017 | Registered office address changed from Albemarle House 1 Albemarle Street London W1S 4HA to 58 Hugh Street London SW1V 4ER on 18 October 2017 (2 pages) |
18 October 2017 | Registered office address changed from Albemarle House 1 Albemarle Street London W1S 4HA to 58 Hugh Street London SW1V 4ER on 18 October 2017 (2 pages) |
13 October 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
13 October 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
22 September 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 31 May 2017 (10 pages) |
22 September 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 31 May 2017 (10 pages) |
29 August 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
29 August 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
7 July 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
7 July 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
4 July 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
4 July 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
22 June 2017 | Establishment of creditors or liquidation committee (6 pages) |
22 June 2017 | Establishment of creditors or liquidation committee (6 pages) |
21 June 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
21 June 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
19 May 2017 | Registered office address changed from Dallington Fields Bakery Gladstone Road Northampton Northamptonshire NN5 7QA to Albemarle House 1 Albemarle Street London W1S 4HA on 19 May 2017 (2 pages) |
19 May 2017 | Registered office address changed from Dallington Fields Bakery Gladstone Road Northampton Northamptonshire NN5 7QA to Albemarle House 1 Albemarle Street London W1S 4HA on 19 May 2017 (2 pages) |
17 May 2017 | Appointment of a voluntary liquidator (1 page) |
17 May 2017 | Statement of affairs (20 pages) |
17 May 2017 | Appointment of a voluntary liquidator (1 page) |
17 May 2017 | Resolutions
|
17 May 2017 | Resolutions
|
17 May 2017 | Statement of affairs (20 pages) |
9 March 2017 | Satisfaction of charge 4 in full (4 pages) |
9 March 2017 | Satisfaction of charge 4 in full (4 pages) |
26 October 2016 | Termination of appointment of Martin Denness as a director on 30 September 2016 (1 page) |
26 October 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
26 October 2016 | Termination of appointment of Martin Denness as a director on 30 September 2016 (1 page) |
7 October 2016 | Accounts for a small company made up to 31 December 2015 (9 pages) |
7 October 2016 | Accounts for a small company made up to 31 December 2015 (9 pages) |
17 June 2016 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
17 June 2016 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
12 February 2016 | Termination of appointment of Michael David Allen-Hempstock as a director on 25 January 2016 (1 page) |
12 February 2016 | Termination of appointment of Michael David Allen-Hempstock as a director on 25 January 2016 (1 page) |
23 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
1 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
1 October 2015 | Full accounts made up to 31 December 2014 (23 pages) |
27 May 2015 | Full accounts made up to 31 May 2014 (21 pages) |
27 May 2015 | Full accounts made up to 31 May 2014 (21 pages) |
24 March 2015 | Appointment of Mr Michael David Allen-Hempstock as a director on 20 March 2015 (2 pages) |
24 March 2015 | Appointment of Mr Michael David Allen-Hempstock as a director on 20 March 2015 (2 pages) |
19 March 2015 | Appointment of Mr Martin Denness as a director on 17 March 2015 (2 pages) |
19 March 2015 | Appointment of Mr Martin Denness as a director on 17 March 2015 (2 pages) |
18 March 2015 | Termination of appointment of William Peter Seary as a director on 17 March 2015 (1 page) |
18 March 2015 | Termination of appointment of Simon Milton Webber as a director on 17 March 2015 (1 page) |
18 March 2015 | Termination of appointment of Simon Milton Webber as a director on 17 March 2015 (1 page) |
18 March 2015 | Termination of appointment of William Peter Seary as a director on 17 March 2015 (1 page) |
20 January 2015 | Previous accounting period shortened from 31 May 2015 to 31 December 2014 (3 pages) |
20 January 2015 | Previous accounting period shortened from 31 May 2015 to 31 December 2014 (3 pages) |
25 November 2014 | Register inspection address has been changed from Oakley House Headway Business Park 3 Saxon Way West Corby Northants NN18 9EZ United Kingdom to Peterbridge House the Lakes Northampton NN4 7HB (1 page) |
25 November 2014 | Register inspection address has been changed from Oakley House Headway Business Park 3 Saxon Way West Corby Northants NN18 9EZ United Kingdom to Peterbridge House the Lakes Northampton NN4 7HB (1 page) |
25 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
3 May 2014 | Registration of charge 009529020005 (25 pages) |
3 May 2014 | Registration of charge 009529020005 (25 pages) |
29 April 2014 | Appointment of Mr Mark Jarvis as a director (2 pages) |
29 April 2014 | Appointment of Mr Mark Jarvis as a director (2 pages) |
29 April 2014 | Appointment of Mr Simon Milton Webber as a director (2 pages) |
29 April 2014 | Appointment of Mr Simon Milton Webber as a director (2 pages) |
28 April 2014 | Appointment of Mr William Peter Seary as a director (2 pages) |
28 April 2014 | Termination of appointment of Margaret Adams as a director (1 page) |
28 April 2014 | Termination of appointment of Margaret Adams as a director (1 page) |
28 April 2014 | Appointment of Mr William Peter Seary as a director (2 pages) |
28 April 2014 | Termination of appointment of Thomas Adams as a director (1 page) |
28 April 2014 | Termination of appointment of Thomas Adams as a director (1 page) |
19 April 2014 | Satisfaction of charge 1 in full (4 pages) |
19 April 2014 | Satisfaction of charge 1 in full (4 pages) |
19 April 2014 | Satisfaction of charge 3 in full (4 pages) |
19 April 2014 | Satisfaction of charge 3 in full (4 pages) |
4 March 2014 | Full accounts made up to 1 June 2013 (24 pages) |
4 March 2014 | Full accounts made up to 1 June 2013 (24 pages) |
4 March 2014 | Full accounts made up to 1 June 2013 (24 pages) |
30 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
17 April 2013 | Termination of appointment of Sarah Bolderston as a director (1 page) |
17 April 2013 | Termination of appointment of Sarah Bolderston as a director (1 page) |
8 April 2013 | Termination of appointment of Ian Bolderston as a director (1 page) |
8 April 2013 | Termination of appointment of Ian Bolderston as a director (1 page) |
4 March 2013 | Full accounts made up to 26 May 2012 (23 pages) |
4 March 2013 | Full accounts made up to 26 May 2012 (23 pages) |
2 January 2013 | Termination of appointment of Janice Ferris as a secretary (1 page) |
2 January 2013 | Termination of appointment of Janice Ferris as a secretary (1 page) |
30 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (7 pages) |
30 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (7 pages) |
3 May 2012 | Current accounting period extended from 14 May 2012 to 31 May 2012 (1 page) |
3 May 2012 | Current accounting period extended from 14 May 2012 to 31 May 2012 (1 page) |
7 April 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
7 April 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
28 November 2011 | Full accounts made up to 14 May 2011 (25 pages) |
28 November 2011 | Full accounts made up to 14 May 2011 (25 pages) |
2 November 2011 | Register inspection address has been changed (1 page) |
2 November 2011 | Register(s) moved to registered inspection location (1 page) |
2 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (7 pages) |
2 November 2011 | Register inspection address has been changed (1 page) |
2 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (7 pages) |
2 November 2011 | Register(s) moved to registered inspection location (1 page) |
20 July 2011 | Appointment of Mr Ian James Bolderston as a director (2 pages) |
20 July 2011 | Appointment of Mrs Sarah Jane Bolderston as a director (2 pages) |
20 July 2011 | Appointment of Mr Ian James Bolderston as a director (2 pages) |
20 July 2011 | Appointment of Mrs Sarah Jane Bolderston as a director (2 pages) |
7 June 2011 | Previous accounting period shortened from 31 May 2011 to 14 May 2011 (3 pages) |
7 June 2011 | Previous accounting period shortened from 31 May 2011 to 14 May 2011 (3 pages) |
2 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (6 pages) |
2 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Full accounts made up to 29 May 2010 (25 pages) |
6 October 2010 | Full accounts made up to 29 May 2010 (25 pages) |
19 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 October 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (6 pages) |
14 October 2009 | Full accounts made up to 30 May 2009 (23 pages) |
14 October 2009 | Full accounts made up to 30 May 2009 (23 pages) |
8 December 2008 | Full accounts made up to 31 May 2008 (23 pages) |
8 December 2008 | Full accounts made up to 31 May 2008 (23 pages) |
23 October 2008 | Return made up to 23/10/08; full list of members (4 pages) |
23 October 2008 | Return made up to 23/10/08; full list of members (4 pages) |
7 July 2008 | Appointment terminated director philip adams (1 page) |
7 July 2008 | Appointment terminated director philip adams (1 page) |
25 October 2007 | Return made up to 23/10/07; full list of members (3 pages) |
25 October 2007 | Return made up to 23/10/07; full list of members (3 pages) |
1 October 2007 | Full accounts made up to 26 May 2007 (23 pages) |
1 October 2007 | Full accounts made up to 26 May 2007 (23 pages) |
7 February 2007 | Full accounts made up to 27 May 2006 (23 pages) |
7 February 2007 | Full accounts made up to 27 May 2006 (23 pages) |
24 October 2006 | Return made up to 23/10/06; full list of members (3 pages) |
24 October 2006 | Return made up to 23/10/06; full list of members (3 pages) |
20 February 2006 | Full accounts made up to 28 May 2005 (19 pages) |
20 February 2006 | Full accounts made up to 28 May 2005 (19 pages) |
14 November 2005 | Return made up to 23/10/05; full list of members (3 pages) |
14 November 2005 | Return made up to 23/10/05; full list of members (3 pages) |
10 November 2004 | Return made up to 23/10/04; full list of members (8 pages) |
10 November 2004 | Return made up to 23/10/04; full list of members (8 pages) |
13 September 2004 | Full accounts made up to 29 May 2004 (20 pages) |
13 September 2004 | Full accounts made up to 29 May 2004 (20 pages) |
31 October 2003 | Return made up to 23/10/03; full list of members (8 pages) |
31 October 2003 | Return made up to 23/10/03; full list of members (8 pages) |
29 October 2003 | Resolutions
|
29 October 2003 | Resolutions
|
25 October 2003 | Full accounts made up to 31 May 2003 (21 pages) |
25 October 2003 | Full accounts made up to 31 May 2003 (21 pages) |
18 November 2002 | Return made up to 23/10/02; full list of members (8 pages) |
18 November 2002 | Return made up to 23/10/02; full list of members (8 pages) |
23 October 2002 | Full accounts made up to 1 June 2002 (20 pages) |
23 October 2002 | Full accounts made up to 1 June 2002 (20 pages) |
23 October 2002 | Full accounts made up to 1 June 2002 (20 pages) |
31 October 2001 | Return made up to 23/10/01; full list of members (8 pages) |
31 October 2001 | Return made up to 23/10/01; full list of members (8 pages) |
17 October 2001 | Full accounts made up to 2 June 2001 (20 pages) |
17 October 2001 | Full accounts made up to 2 June 2001 (20 pages) |
17 October 2001 | Full accounts made up to 2 June 2001 (20 pages) |
12 December 2000 | Full accounts made up to 3 June 2000 (22 pages) |
12 December 2000 | Full accounts made up to 3 June 2000 (22 pages) |
12 December 2000 | Full accounts made up to 3 June 2000 (22 pages) |
25 October 2000 | Return made up to 23/10/00; full list of members (8 pages) |
25 October 2000 | Return made up to 23/10/00; full list of members (8 pages) |
16 April 2000 | Director resigned (1 page) |
16 April 2000 | Director resigned (1 page) |
14 January 2000 | Particulars of mortgage/charge (3 pages) |
14 January 2000 | Particulars of mortgage/charge (3 pages) |
8 December 1999 | Full accounts made up to 29 May 1999 (24 pages) |
8 December 1999 | Full accounts made up to 29 May 1999 (24 pages) |
12 November 1999 | New director appointed (2 pages) |
12 November 1999 | New secretary appointed (2 pages) |
12 November 1999 | New director appointed (2 pages) |
12 November 1999 | Secretary resigned (1 page) |
12 November 1999 | Secretary resigned (1 page) |
12 November 1999 | New secretary appointed (2 pages) |
12 November 1999 | New director appointed (2 pages) |
12 November 1999 | New director appointed (2 pages) |
27 October 1999 | Return made up to 23/10/99; full list of members (7 pages) |
27 October 1999 | Return made up to 23/10/99; full list of members (7 pages) |
4 November 1998 | Return made up to 23/10/98; no change of members (6 pages) |
4 November 1998 | Return made up to 23/10/98; no change of members (6 pages) |
12 October 1998 | Full accounts made up to 30 May 1998 (22 pages) |
12 October 1998 | Full accounts made up to 30 May 1998 (22 pages) |
24 November 1997 | Full accounts made up to 31 May 1997 (24 pages) |
24 November 1997 | Full accounts made up to 31 May 1997 (24 pages) |
21 October 1997 | Return made up to 23/10/97; full list of members (7 pages) |
21 October 1997 | Return made up to 23/10/97; full list of members (7 pages) |
28 May 1997 | Registered office changed on 28/05/97 from: 35-37 st. Giles street, northampton NN1 1JF (1 page) |
28 May 1997 | Registered office changed on 28/05/97 from: 35-37 st. Giles street, northampton NN1 1JF (1 page) |
21 November 1996 | Return made up to 23/10/96; no change of members (6 pages) |
21 November 1996 | Return made up to 23/10/96; no change of members (6 pages) |
8 November 1996 | Accounts for a medium company made up to 1 June 1996 (24 pages) |
8 November 1996 | Accounts for a medium company made up to 1 June 1996 (24 pages) |
8 November 1996 | Accounts for a medium company made up to 1 June 1996 (24 pages) |
29 November 1995 | Accounts for a medium company made up to 3 June 1995 (24 pages) |
29 November 1995 | Accounts for a medium company made up to 3 June 1995 (24 pages) |
29 November 1995 | Accounts for a medium company made up to 3 June 1995 (24 pages) |
25 April 1969 | Incorporation (15 pages) |
25 April 1969 | Incorporation (15 pages) |