Company NameSNGL Realisations (2011) Limited
Company StatusLiquidation
Company Number00971583
CategoryPrivate Limited Company
Incorporation Date4 February 1970(54 years, 3 months ago)
Previous NamesSilentnight Holdings Public Limited Company and Silentnight Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePeter Clarke
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2007(37 years, 1 month after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpindrift
Bar Road, Helford Passage Hill,Mawnan Smith
Falmouth
Cornwall
TR11 5LE
Director NameMr John Christopher Hadfield
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2007(37 years, 1 month after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Eastern Avenue
Burnley
Lancashire
BB10 2NN
Director NameJohn Clarke
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2007(37 years, 1 month after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongsight House Longsight Road
Langho
Blackburn
Lancashire
BB6 8AD
Director NamePeter Clarke
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(22 years, 5 months after company formation)
Appointment Duration13 years, 4 months (resigned 14 November 2005)
RoleCompany Director
Correspondence AddressWidcombe Grange
Culmhead
Taunton
Somerset
TA3 7DX
Director NameMr William Simpson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(22 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 28 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lawns 19 Heber Drive
East Marton
Skipton
North Yorkshire
BD23 3LS
Director NameBarry McKenzie
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(22 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 April 1999)
RoleChartered Accountant
Correspondence AddressMingulay
Farleton
Lancaster
LA2 9LF
Director NameWilliam Maldwyn Davies
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(22 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 June 1995)
RoleCompany Director
Correspondence Address5 Summerdale Drive
Holcombe Brook
Bury
Lancashire
BL0 9XF
Director NameMr Barry John Cody
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(22 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 March 1994)
RoleManaging Director
Correspondence AddressFlat 1 24 South Drive
Harrogate
North Yorkshire
HG2 8AV
Director NameJohn Clarke
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(22 years, 5 months after company formation)
Appointment Duration13 years, 4 months (resigned 14 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongsight House Longsight Road
Langho
Blackburn
Lancashire
BB6 8AD
Secretary NameRichard Geoffrey Hope
NationalityBritish
StatusResigned
Appointed17 July 1992(22 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 April 1999)
RoleCompany Director
Correspondence Address12 Kingsway
Great Harwood
Blackburn
Lancashire
BB6 7XA
Director NameKeith Ackroyd
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1993(23 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 28 September 2002)
RoleCompany Director
Correspondence Address32 Far Street
Bradmore
Nottingham
Nottinghamshire
NG11 6PF
Director NameBrian Cooper
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1994(24 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDew Lawn
Marton-Cum-Grafton
York
YO5 9QY
Director NameMalcolm John Little
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(28 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeylandii House
3 Shipton Road
York
North Yorkshire
YO30 5RE
Secretary NameRobert Glyn Jones
NationalityBritish
StatusResigned
Appointed30 April 1999(29 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 04 October 1999)
RoleCompany Director
Correspondence Address17 Wellington Lodge
North Street Winkfield
Windsor
Berkshire
SL4 4TA
Director NameMr David William Adam
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(29 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 14 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Gill Bank Road
Ilkley
West Yorkshire
LS29 0AU
Secretary NameJames Robert Ewen Coley
NationalityBritish
StatusResigned
Appointed04 October 1999(29 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHerongate
39 Meadow Drive
Prestbury
Cheshire
SK10 4EY
Secretary NameMr David William Adam
NationalityBritish
StatusResigned
Appointed10 March 2000(30 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Gill Bank Road
Ilkley
West Yorkshire
LS29 0AU
Secretary NameMr Kenneth John Mullen
NationalityScottish
StatusResigned
Appointed31 July 2000(30 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 February 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressTonhil House
Borrowby
Thirsk
North Yorkshire
YO7 4QQ
Director NameMichelle Scott
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(32 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 November 2005)
RoleCompany Director
Correspondence AddressThe Rookery
Cracoe
Skipton
North Yorkshire
BD23 6LB
Director NameAntonino Allenza
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(32 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 November 2005)
RoleCompany Director
Correspondence AddressThe Rookery
Cracoe
Skipton
North Yorkshire
BD23 6LB
Director NameMr Roger Anthony Pedder
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(33 years after company formation)
Appointment Duration2 years, 8 months (resigned 21 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Derby Road
Haslemere
Surrey
GU27 1BS
Director NameCatherine Elizabeth Baxandall
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2003(33 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 16 June 2003)
RoleSecretary
Correspondence AddressBordley
Easby Drive
Ilkley
West Yorkshire
LS29 9BE
Secretary NameCatherine Elizabeth Baxandall
NationalityBritish
StatusResigned
Appointed16 June 2003(33 years, 4 months after company formation)
Appointment Duration5 years (resigned 19 June 2008)
RoleCompany Secretary And Director
Country of ResidenceEngland
Correspondence Address5 College Drive
Ilkley
West Yorkshire
LS29 9TY
Secretary NameCatherine Elizabeth Baxandall
NationalityBritish
StatusResigned
Appointed16 June 2003(33 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 16 June 2003)
RoleSecretary
Correspondence AddressBordley
Easby Drive
Ilkley
West Yorkshire
LS29 9BE
Director NameMrs Joanne Iddon
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2003(33 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 April 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSpringwood Farm
Gorse Lane Tarleton
Preston
Lancashire
PR4 6LJ
Director NameCorinne Julie Leivers
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2004(34 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 November 2005)
RoleCompany Director
Correspondence AddressOat House
Main Street Hessay
York
North Yorkshire
YO26 8JR
Director NameMr Neal Gerard Mernock
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(35 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 17 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 100 Long Ing Lane
Barnoldswick
Lancashire
BB18 6WT
Director NameMr David Keith Cruddos
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(36 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRidgemount House
5a Fulwith Road
Harrogate
North Yorkshire
HG2 8HL
Director NameRichard Joseph Logan
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2006(36 years, 3 months after company formation)
Appointment Duration5 years (resigned 17 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 100 Long Ing Lane
Barnoldswick
Lancashire
BB18 6WT
Director NameCatherine Elizabeth Baxandall
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2006(36 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 June 2008)
RoleCompany Secretary And Director
Country of ResidenceEngland
Correspondence Address5 College Drive
Ilkley
West Yorkshire
LS29 9TY
Director NameMrs Stephen John Brown
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2006(36 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 17 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 100 Long Ing Lane
Barnoldswick
Lancashire
BB18 6WT
Director NameJames Harrower
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2007(37 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 15 May 2009)
RoleCompany Director
Correspondence Address9 The Willows
Durdar
Carlisle
Cumbria
CA2 4UP
Director NameMr Paul Seth McKoen
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2007(37 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 17 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 100 Long Ing Lane
Barnoldswick
Lancashire
BB18 6WT
Director NameMr James Conway
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(37 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 100 Long Ing Lane
Barnoldswick
Lancashire
BB18 6WT
Director NameMr Stephen David Freeman
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2009(39 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 100
Long Ing Lane
Barnoldswick
Lancashire
BB18 6WT

Location

Registered Address110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2010
Turnover£19,788
Gross Profit-£229
Net Worth£15,580,210
Cash£39,790
Current Liabilities£9,700,247

Accounts

Latest Accounts30 January 2010 (14 years, 2 months ago)
Next Accounts Due31 October 2011 (overdue)
Accounts CategoryFull
Accounts Year End31 January

Returns

Next Return Due9 July 2017 (overdue)

Filing History

25 September 2023Notice to Registrar of Companies of Notice of disclaimer (7 pages)
22 June 2023Notice to Registrar of Companies of Notice of disclaimer (7 pages)
24 May 2023Liquidators' statement of receipts and payments to 29 March 2023 (21 pages)
1 June 2022Liquidators' statement of receipts and payments to 29 March 2022 (23 pages)
26 May 2022Liquidators' statement of receipts and payments to 29 March 2022 (23 pages)
26 May 2021Liquidators' statement of receipts and payments to 29 March 2021 (20 pages)
29 May 2020Liquidators' statement of receipts and payments to 29 March 2020 (19 pages)
7 June 2019Liquidators' statement of receipts and payments to 29 March 2019 (17 pages)
24 May 2018Liquidators' statement of receipts and payments to 29 March 2018 (17 pages)
29 June 2017Liquidators' statement of receipts and payments to 29 March 2017 (15 pages)
29 June 2017Liquidators' statement of receipts and payments to 29 March 2017 (15 pages)
1 June 2016Liquidators' statement of receipts and payments to 29 March 2016 (15 pages)
1 June 2016Liquidators statement of receipts and payments to 29 March 2016 (15 pages)
1 June 2016Liquidators' statement of receipts and payments to 29 March 2016 (15 pages)
10 June 2015INSOLVENCY:secretary of state's release of liquidator (1 page)
10 June 2015INSOLVENCY:secretary of state's release of liquidator (1 page)
10 June 2015INSOLVENCY:secretary of state's release of liquidator (1 page)
10 June 2015INSOLVENCY:secretary of state's release of liquidator (1 page)
10 June 2015INSOLVENCY:secretary of state's release of liquidator (1 page)
10 June 2015INSOLVENCY:secretary of state's release of liquidator (1 page)
24 April 2015Notice of ceasing to act as a voluntary liquidator (1 page)
24 April 2015Notice of ceasing to act as a voluntary liquidator (1 page)
24 April 2015Court order insolvency:C.O. Removal of liquidators (2 pages)
24 April 2015Court order insolvency:C.O. Removal of liquidators (2 pages)
17 April 2015Appointment of a voluntary liquidator (3 pages)
17 April 2015Appointment of a voluntary liquidator (3 pages)
16 April 2015Registered office address changed from Kpmg Llp 1 St Peter's Square Manchester M2 3AE to C/O Frp Advisory Llp 110 Cannon Street London EC4N 6EU on 16 April 2015 (2 pages)
16 April 2015Registered office address changed from Kpmg Llp 1 St Peter's Square Manchester M2 3AE to C/O Frp Advisory Llp 110 Cannon Street London EC4N 6EU on 16 April 2015 (2 pages)
23 February 2015Liquidators' statement of receipts and payments to 14 December 2014 (21 pages)
23 February 2015Liquidators statement of receipts and payments to 14 December 2014 (21 pages)
23 February 2015Liquidators' statement of receipts and payments to 14 December 2014 (21 pages)
30 January 2015Registered office address changed from C/O Kpmg Llp St. James's Square Manchester M2 6DS to Kpmg Llp 1 St Peter's Square Manchester M2 3AE on 30 January 2015 (2 pages)
30 January 2015Registered office address changed from C/O Kpmg Llp St. James's Square Manchester M2 6DS to Kpmg Llp 1 St Peter's Square Manchester M2 3AE on 30 January 2015 (2 pages)
4 February 2014Liquidators statement of receipts and payments to 14 December 2013 (20 pages)
4 February 2014Liquidators' statement of receipts and payments to 14 December 2013 (20 pages)
4 February 2014Liquidators' statement of receipts and payments to 14 December 2013 (20 pages)
12 February 2013Liquidators statement of receipts and payments to 14 December 2012 (27 pages)
12 February 2013Liquidators' statement of receipts and payments to 14 December 2012 (27 pages)
12 February 2013Liquidators' statement of receipts and payments to 14 December 2012 (27 pages)
3 January 2012Administrator's progress report to 6 November 2011 (27 pages)
3 January 2012Administrator's progress report to 6 November 2011 (27 pages)
3 January 2012Administrator's progress report to 6 November 2011 (27 pages)
15 December 2011Administrator's progress report to 6 November 2011 (22 pages)
15 December 2011Notice of move from Administration case to Creditors Voluntary Liquidation (22 pages)
15 December 2011Administrator's progress report to 6 November 2011 (22 pages)
15 December 2011Notice of move from Administration case to Creditors Voluntary Liquidation (22 pages)
15 December 2011Administrator's progress report to 6 November 2011 (22 pages)
13 July 2011Result of meeting of creditors (3 pages)
13 July 2011Result of meeting of creditors (3 pages)
27 June 2011Statement of affairs with form 2.14B/2.15B (15 pages)
27 June 2011Statement of affairs with form 2.14B/2.15B (15 pages)
15 June 2011Termination of appointment of Neal Mernock as a director (2 pages)
15 June 2011Termination of appointment of Stephen Brown as a director (2 pages)
15 June 2011Termination of appointment of Richard Logan as a director (2 pages)
15 June 2011Termination of appointment of Stephen Freeman as a director (2 pages)
15 June 2011Termination of appointment of James Conway as a director (2 pages)
15 June 2011Termination of appointment of Paul Mckoen as a director (2 pages)
15 June 2011Termination of appointment of James Conway as a director (2 pages)
15 June 2011Termination of appointment of Paul Mckoen as a director (2 pages)
15 June 2011Termination of appointment of Stephen Freeman as a director (2 pages)
15 June 2011Termination of appointment of Stephen Brown as a director (2 pages)
15 June 2011Termination of appointment of Richard Logan as a director (2 pages)
15 June 2011Termination of appointment of Neal Mernock as a director (2 pages)
19 May 2011Change of name notice (2 pages)
19 May 2011Company name changed silentnight group LIMITED\certificate issued on 19/05/11
  • RES15 ‐ Change company name resolution on 2011-05-09
(3 pages)
19 May 2011Change of name notice (2 pages)
19 May 2011Company name changed silentnight group LIMITED\certificate issued on 19/05/11
  • RES15 ‐ Change company name resolution on 2011-05-09
(3 pages)
18 May 2011Registered office address changed from , P O Box 100 Long Ing Lane, Barnoldswick, Lancashire, BB18 6WT on 18 May 2011 (2 pages)
18 May 2011Registered office address changed from , P O Box 100 Long Ing Lane, Barnoldswick, Lancashire, BB18 6WT on 18 May 2011 (2 pages)
17 May 2011Appointment of an administrator (1 page)
17 May 2011Appointment of an administrator (1 page)
18 February 2011Particulars of a mortgage or charge / charge no: 3 (12 pages)
18 February 2011Particulars of a mortgage or charge / charge no: 3 (12 pages)
29 June 2010Annual return made up to 25 June 2010 with a full list of shareholders
Statement of capital on 2010-06-29
  • GBP 4,657,883.1
(8 pages)
29 June 2010Annual return made up to 25 June 2010 with a full list of shareholders
Statement of capital on 2010-06-29
  • GBP 4,657,883.1
(8 pages)
29 April 2010Full accounts made up to 30 January 2010 (23 pages)
29 April 2010Full accounts made up to 30 January 2010 (23 pages)
7 October 2009Director's details changed for Richard Joseph Logan on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Stephen John Brown on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr James Conway on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Stephen John Brown on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Stephen John Brown on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Richard Joseph Logan on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Richard Joseph Logan on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr James Conway on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr James Conway on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Neal Gerard Mernock on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Stephen Freeman on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Stephen Freeman on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Stephen Freeman on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Mr James Conway on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Paul Seth Mckoen on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Paul Seth Mckoen on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Stephen John Brown on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Stephen John Brown on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Mr James Conway on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Neal Gerard Mernock on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Stephen John Brown on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Mr James Conway on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Neal Gerard Mernock on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Paul Seth Mckoen on 6 October 2009 (2 pages)
13 August 2009Director appointed stephen david freeman (2 pages)
13 August 2009Director appointed stephen david freeman (2 pages)
26 June 2009Return made up to 25/06/09; full list of members (5 pages)
26 June 2009Return made up to 25/06/09; full list of members (5 pages)
21 May 2009Appointment terminated director james harrower (1 page)
21 May 2009Appointment terminated director james harrower (1 page)
5 May 2009Full accounts made up to 31 January 2009 (22 pages)
5 May 2009Full accounts made up to 31 January 2009 (22 pages)
9 July 2008Return made up to 25/06/08; full list of members (5 pages)
9 July 2008Return made up to 25/06/08; full list of members (5 pages)
20 June 2008Appointment terminated secretary catherine baxandall (1 page)
20 June 2008Appointment terminated secretary catherine baxandall (1 page)
20 June 2008Appointment terminated director catherine baxandall (1 page)
20 June 2008Appointment terminated director catherine baxandall (1 page)
31 March 2008Full accounts made up to 2 February 2008 (21 pages)
31 March 2008Full accounts made up to 2 February 2008 (21 pages)
31 March 2008Full accounts made up to 2 February 2008 (21 pages)
19 March 2008Director's change of particulars / stephen brown / 18/03/2008 (1 page)
19 March 2008Director's change of particulars / stephen brown / 18/03/2008 (1 page)
5 November 2007Auditor's resignation (1 page)
5 November 2007Auditor's resignation (1 page)
23 July 2007Director's particulars changed (1 page)
23 July 2007Return made up to 25/06/07; full list of members (4 pages)
23 July 2007Director's particulars changed (1 page)
23 July 2007Return made up to 25/06/07; full list of members (4 pages)
4 June 2007Director resigned (1 page)
4 June 2007New director appointed (1 page)
4 June 2007New director appointed (1 page)
4 June 2007Director resigned (1 page)
10 May 2007Full accounts made up to 3 February 2007 (25 pages)
10 May 2007Full accounts made up to 3 February 2007 (25 pages)
10 May 2007Full accounts made up to 3 February 2007 (25 pages)
21 March 2007New director appointed (1 page)
21 March 2007New director appointed (1 page)
20 March 2007New director appointed (1 page)
20 March 2007New director appointed (1 page)
20 March 2007New director appointed (1 page)
20 March 2007New director appointed (1 page)
5 March 2007New director appointed (1 page)
5 March 2007New director appointed (1 page)
27 February 2007New director appointed (1 page)
27 February 2007New director appointed (1 page)
15 February 2007Registered office changed on 15/02/07 from: silentnight house, earby road salterforth, barnoldswick, lancashire BB18 5UE (1 page)
15 February 2007Registered office changed on 15/02/07 from: silentnight house, earby road salterforth, barnoldswick, lancashire BB18 5UE (1 page)
8 December 2006New director appointed (1 page)
8 December 2006New director appointed (1 page)
5 December 2006Full accounts made up to 28 January 2006 (26 pages)
5 December 2006Full accounts made up to 28 January 2006 (26 pages)
26 October 2006Secretary's particulars changed;director's particulars changed (1 page)
26 October 2006Secretary's particulars changed;director's particulars changed (1 page)
20 July 2006Return made up to 25/06/06; full list of members (3 pages)
20 July 2006Return made up to 25/06/06; full list of members (3 pages)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
3 May 2006Corrected cert showing ch name (1 page)
3 May 2006Corrected cert showing ch name (1 page)
28 April 2006New director appointed (2 pages)
28 April 2006New director appointed (2 pages)
27 April 2006New director appointed (1 page)
27 April 2006New director appointed (1 page)
24 April 2006New director appointed (1 page)
24 April 2006New director appointed (1 page)
7 December 2005Full accounts made up to 29 January 2005 (23 pages)
7 December 2005Full accounts made up to 29 January 2005 (23 pages)
28 November 2005Director resigned (1 page)
28 November 2005Director resigned (1 page)
28 November 2005Director resigned (1 page)
28 November 2005Director resigned (1 page)
28 November 2005Director resigned (1 page)
28 November 2005Director resigned (1 page)
28 November 2005Director resigned (1 page)
28 November 2005Director resigned (1 page)
28 November 2005Director resigned (1 page)
28 November 2005New director appointed (1 page)
28 November 2005Director resigned (1 page)
28 November 2005Director resigned (1 page)
28 November 2005New director appointed (1 page)
28 November 2005Director resigned (1 page)
1 November 2005Director resigned (1 page)
1 November 2005Director resigned (1 page)
12 August 2005Resolutions
  • RES13 ‐ Sale of ic in co SEC320 02/08/05
(1 page)
12 August 2005Resolutions
  • RES13 ‐ Sale of ic in co SEC320 02/08/05
(1 page)
13 July 2005Return made up to 25/06/05; full list of members (10 pages)
13 July 2005Return made up to 25/06/04; full list of members; amend (6 pages)
13 July 2005Return made up to 25/06/04; full list of members; amend (6 pages)
13 July 2005Return made up to 25/06/05; full list of members (10 pages)
12 April 2005Return made up to 25/06/04; bulk list available separately (11 pages)
12 April 2005Return made up to 25/06/04; bulk list available separately (11 pages)
3 December 2004Full accounts made up to 31 January 2004 (25 pages)
3 December 2004Full accounts made up to 31 January 2004 (25 pages)
15 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 September 2004New director appointed (3 pages)
13 September 2004New director appointed (3 pages)
12 August 2004Director's particulars changed (1 page)
12 August 2004Director's particulars changed (1 page)
12 February 2004Declaration of assistance for shares acquisition (10 pages)
12 February 2004Declaration of assistance for shares acquisition (10 pages)
12 February 2004Declaration of assistance for shares acquisition (10 pages)
12 February 2004Declaration of assistance for shares acquisition (10 pages)
12 February 2004Declaration of assistance for shares acquisition (10 pages)
12 February 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
12 February 2004Declaration of assistance for shares acquisition (10 pages)
12 February 2004Declaration of assistance for shares acquisition (10 pages)
12 February 2004Declaration of assistance for shares acquisition (10 pages)
12 February 2004Declaration of assistance for shares acquisition (10 pages)
12 February 2004Declaration of assistance for shares acquisition (10 pages)
12 February 2004Declaration of assistance for shares acquisition (10 pages)
12 February 2004Declaration of assistance for shares acquisition (9 pages)
12 February 2004Declaration of assistance for shares acquisition (10 pages)
12 February 2004Declaration of assistance for shares acquisition (10 pages)
12 February 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
12 February 2004Declaration of assistance for shares acquisition (9 pages)
12 February 2004Declaration of assistance for shares acquisition (10 pages)
7 February 2004Particulars of mortgage/charge (9 pages)
7 February 2004Particulars of mortgage/charge (9 pages)
18 December 2003Certificate of re-registration from Public Limited Company to Private (1 page)
18 December 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
18 December 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
18 December 2003Certificate of re-registration from Public Limited Company to Private (1 page)
17 December 2003Re-registration of Memorandum and Articles (61 pages)
17 December 2003Application for reregistration from PLC to private (1 page)
17 December 2003Application for reregistration from PLC to private (1 page)
17 December 2003Re-registration of Memorandum and Articles (61 pages)
8 December 2003Secretary resigned;director resigned (1 page)
8 December 2003New secretary appointed (2 pages)
8 December 2003Secretary resigned;director resigned (1 page)
8 December 2003New secretary appointed (2 pages)
28 October 2003Particulars of mortgage/charge (7 pages)
28 October 2003Particulars of mortgage/charge (7 pages)
30 September 2003New director appointed (1 page)
30 September 2003New director appointed (1 page)
12 August 2003Return made up to 25/06/03; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
12 August 2003Return made up to 25/06/03; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
14 July 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
14 July 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
30 June 2003New secretary appointed;new director appointed (6 pages)
30 June 2003Secretary resigned (1 page)
30 June 2003New secretary appointed;new director appointed (6 pages)
30 June 2003Secretary resigned (1 page)
16 June 2003Group of companies' accounts made up to 1 February 2003 (60 pages)
16 June 2003Group of companies' accounts made up to 1 February 2003 (60 pages)
16 June 2003Group of companies' accounts made up to 1 February 2003 (60 pages)
22 April 2003Director's particulars changed (1 page)
22 April 2003Director's particulars changed (1 page)
22 April 2003Director's particulars changed (1 page)
22 April 2003Director's particulars changed (1 page)
20 March 2003New secretary appointed (1 page)
20 March 2003Secretary resigned (1 page)
20 March 2003Secretary resigned (1 page)
20 March 2003New secretary appointed (1 page)
25 February 2003New director appointed (2 pages)
25 February 2003New director appointed (2 pages)
13 January 2003£ ic 4682383/4679383 18/12/02 £ sr [email protected]=3000 (1 page)
13 January 2003£ ic 4685383/4682383 18/12/02 £ sr [email protected]=3000 (1 page)
13 January 2003£ ic 4685383/4682383 18/12/02 £ sr [email protected]=3000 (1 page)
13 January 2003£ ic 4679383/4654883 04/12/02 £ sr [email protected]=24500 (2 pages)
13 January 2003£ ic 4679383/4654883 04/12/02 £ sr [email protected]=24500 (2 pages)
13 January 2003£ ic 4682383/4679383 18/12/02 £ sr [email protected]=3000 (1 page)
1 November 2002Director resigned (1 page)
1 November 2002Director resigned (1 page)
1 November 2002New director appointed (3 pages)
1 November 2002Director resigned (1 page)
1 November 2002New director appointed (3 pages)
1 November 2002New director appointed (3 pages)
1 November 2002New director appointed (3 pages)
1 November 2002Director resigned (1 page)
1 November 2002Director resigned (1 page)
1 November 2002Director resigned (1 page)
31 October 2002Director's particulars changed (1 page)
31 October 2002Director's particulars changed (1 page)
31 October 2002Director's particulars changed (1 page)
31 October 2002Director's particulars changed (1 page)
31 October 2002Location of register of members (1 page)
31 October 2002Location of register of members (1 page)
24 July 2002Return made up to 25/06/02; bulk list available separately (10 pages)
24 July 2002Return made up to 25/06/02; bulk list available separately (10 pages)
14 June 2002Group of companies' accounts made up to 2 February 2002 (57 pages)
14 June 2002Group of companies' accounts made up to 2 February 2002 (57 pages)
14 June 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
14 June 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
14 June 2002Group of companies' accounts made up to 2 February 2002 (57 pages)
11 July 2001Return made up to 25/06/01; bulk list available separately (8 pages)
11 July 2001Return made up to 25/06/01; bulk list available separately (8 pages)
3 July 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
3 July 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
29 June 2001Full group accounts made up to 3 February 2001 (56 pages)
29 June 2001Full group accounts made up to 3 February 2001 (56 pages)
29 June 2001Full group accounts made up to 3 February 2001 (56 pages)
25 August 2000New secretary appointed (2 pages)
25 August 2000New secretary appointed (2 pages)
11 August 2000Secretary resigned (1 page)
11 August 2000Secretary resigned (1 page)
21 July 2000Return made up to 25/06/00; bulk list available separately (7 pages)
21 July 2000Return made up to 25/06/00; bulk list available separately (7 pages)
6 June 2000Full group accounts made up to 29 January 2000 (55 pages)
6 June 2000Full group accounts made up to 29 January 2000 (55 pages)
7 April 2000Director's particulars changed (1 page)
7 April 2000Director's particulars changed (1 page)
30 March 2000New secretary appointed (2 pages)
30 March 2000New secretary appointed (2 pages)
29 March 2000Secretary resigned (1 page)
29 March 2000Secretary resigned (1 page)
21 October 1999New secretary appointed (2 pages)
21 October 1999Secretary resigned (1 page)
21 October 1999Secretary resigned (1 page)
21 October 1999New secretary appointed (2 pages)
10 September 1999New director appointed (5 pages)
10 September 1999New director appointed (5 pages)
13 July 1999Return made up to 25/06/99; bulk list available separately (14 pages)
13 July 1999Return made up to 25/06/99; bulk list available separately (14 pages)
13 July 1999Director's particulars changed (1 page)
13 July 1999Director's particulars changed (1 page)
15 June 1999Full group accounts made up to 30 January 1999 (48 pages)
15 June 1999Full group accounts made up to 30 January 1999 (48 pages)
8 June 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
8 June 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
25 May 1999Director resigned (1 page)
25 May 1999Director resigned (1 page)
24 May 1999Secretary resigned (1 page)
24 May 1999New secretary appointed (2 pages)
24 May 1999New secretary appointed (2 pages)
24 May 1999Secretary resigned (1 page)
28 July 1998Return made up to 25/06/98; bulk list available separately (18 pages)
28 July 1998Return made up to 25/06/98; bulk list available separately (18 pages)
27 July 1998Director resigned (1 page)
27 July 1998Director resigned (1 page)
4 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 July 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
4 July 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
3 July 1998Memorandum and Articles of Association (51 pages)
3 July 1998Memorandum and Articles of Association (51 pages)
11 June 1998Full group accounts made up to 31 January 1998 (48 pages)
11 June 1998Full group accounts made up to 31 January 1998 (48 pages)
9 June 1998Registered office changed on 09/06/98 from: silentnight house, salterforth, colne, lancashire BB8 5UE (1 page)
9 June 1998Registered office changed on 09/06/98 from: silentnight house, salterforth, colne, lancashire BB8 5UE (1 page)
5 May 1998New director appointed (2 pages)
5 May 1998New director appointed (2 pages)
11 April 1998Ad 31/03/98--------- premium £ si [email protected]=116 £ ic 4685266/4685382 (2 pages)
11 April 1998Ad 31/03/98--------- premium £ si [email protected]=116 £ ic 4685266/4685382 (2 pages)
11 February 1998Ad 29/01/98--------- £ si [email protected]=1519 £ ic 4683747/4685266 (2 pages)
11 February 1998Ad 29/01/98--------- £ si [email protected]=1519 £ ic 4683747/4685266 (2 pages)
9 July 1997Full group accounts made up to 1 February 1997 (51 pages)
9 July 1997Full group accounts made up to 1 February 1997 (51 pages)
9 July 1997Full group accounts made up to 1 February 1997 (51 pages)
8 July 1997Return made up to 25/06/97; bulk list available separately (16 pages)
8 July 1997Return made up to 25/06/97; bulk list available separately (16 pages)
6 April 1997Ad 20/03/97--------- £ si [email protected]=80 £ ic 4682780/4682860 (2 pages)
6 April 1997Ad 20/03/97--------- £ si [email protected]=80 £ ic 4682780/4682860 (2 pages)
14 February 1997Ad 04/02/97--------- £ si [email protected]=323 £ ic 4682457/4682780 (2 pages)
14 February 1997Ad 04/02/97--------- £ si [email protected]=323 £ ic 4682457/4682780 (2 pages)
1 February 1997Ad 23/01/97--------- £ si [email protected]=807 £ ic 4681650/4682457 (2 pages)
1 February 1997Ad 23/01/97--------- £ si [email protected]=807 £ ic 4681650/4682457 (2 pages)
27 January 1997Ad 16/01/97--------- £ si [email protected]=1493 £ ic 4680157/4681650 (3 pages)
27 January 1997Ad 16/01/97--------- £ si [email protected]=1493 £ ic 4680157/4681650 (3 pages)
15 November 1996Ad 05/11/96--------- £ si [email protected]=49 £ ic 4680108/4680157 (2 pages)
15 November 1996Ad 05/11/96--------- £ si [email protected]=49 £ ic 4680108/4680157 (2 pages)
13 September 1996Ad 03/09/96--------- £ si [email protected]=49 £ ic 4680059/4680108 (2 pages)
13 September 1996Ad 03/09/96--------- £ si [email protected]=49 £ ic 4680059/4680108 (2 pages)
9 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 August 1996Ad 01/02/96--------- £ si [email protected] (2 pages)
2 August 1996Ad 01/02/96--------- £ si [email protected] (2 pages)
30 July 1996Return made up to 25/06/96; bulk list available separately (16 pages)
30 July 1996Return made up to 25/06/96; bulk list available separately (16 pages)
11 July 1996Full group accounts made up to 3 February 1996 (48 pages)
11 July 1996Full group accounts made up to 3 February 1996 (48 pages)
11 July 1996Full group accounts made up to 3 February 1996 (48 pages)
10 July 1996Ad 27/06/96--------- £ si [email protected]=389 £ ic 4767988/4768377 (2 pages)
10 July 1996Ad 27/06/96--------- £ si [email protected]=389 £ ic 4767988/4768377 (2 pages)
19 June 1996Ad 04/06/96--------- £ si [email protected]=584 £ ic 4767404/4767988 (2 pages)
19 June 1996Ad 04/06/96--------- £ si [email protected]=584 £ ic 4767404/4767988 (2 pages)
28 May 1996Ad 16/05/96--------- £ si [email protected]=525 £ ic 4766879/4767404 (2 pages)
28 May 1996Ad 16/05/96--------- £ si [email protected]=525 £ ic 4766879/4767404 (2 pages)
22 April 1996Ad 02/04/96--------- £ si [email protected]=97 £ ic 4766782/4766879 (2 pages)
22 April 1996Ad 02/04/96--------- £ si [email protected]=97 £ ic 4766782/4766879 (2 pages)
13 April 1996Ad 25/03/96--------- £ si [email protected]=487 £ ic 4766295/4766782 (2 pages)
13 April 1996Ad 25/03/96--------- £ si [email protected]=487 £ ic 4766295/4766782 (2 pages)
20 March 1996Ad 05/03/96--------- £ si [email protected]=155 £ ic 4766140/4766295 (2 pages)
20 March 1996Ad 05/03/96--------- £ si [email protected]=155 £ ic 4766140/4766295 (2 pages)
11 March 1996Ad 26/02/96--------- £ si [email protected]=487 £ ic 4765653/4766140 (2 pages)
11 March 1996Ad 26/02/96--------- £ si [email protected]=487 £ ic 4765653/4766140 (2 pages)
13 February 1996Ad 25/01/96--------- £ si [email protected]=2970 £ ic 4673473/4676443 (4 pages)
13 February 1996Ad 25/01/96--------- £ si [email protected]=2970 £ ic 4673473/4676443 (4 pages)
31 January 1996Ad 10/01/96--------- £ si [email protected]=12465 £ ic 4657210/4669675 (9 pages)
31 January 1996Ad 16/01/96--------- £ si [email protected]=3798 £ ic 4669675/4673473 (4 pages)
31 January 1996Ad 16/01/96--------- £ si [email protected]=3798 £ ic 4669675/4673473 (4 pages)
31 January 1996Ad 10/01/96--------- £ si [email protected]=12465 £ ic 4657210/4669675 (9 pages)
12 October 1995Ad 26/09/95--------- £ si [email protected]=177 £ ic 4657033/4657210 (2 pages)
12 October 1995Ad 26/09/95--------- £ si [email protected]=177 £ ic 4657033/4657210 (2 pages)
27 September 1995Ad 29/08/95--------- £ si [email protected]=118 £ ic 4656915/4657033 (2 pages)
27 September 1995Ad 29/08/95--------- £ si [email protected]=118 £ ic 4656915/4657033 (2 pages)
31 July 1995Full group accounts made up to 28 January 1995 (42 pages)
31 July 1995Full group accounts made up to 28 January 1995 (42 pages)
27 July 1995Ad 14/07/95--------- £ si [email protected]=346 £ ic 4656569/4656915 (2 pages)
27 July 1995Ad 14/07/95--------- £ si [email protected]=346 £ ic 4656569/4656915 (2 pages)
21 July 1995Director resigned (4 pages)
21 July 1995Director resigned (4 pages)
20 July 1995Ad 27/06/95--------- £ si [email protected]=118 £ ic 4656451/4656569 (2 pages)
20 July 1995Ad 27/06/95--------- £ si [email protected]=118 £ ic 4656451/4656569 (2 pages)
19 July 1995Location of register of members (non legible) (1 page)
19 July 1995Location of register of members (non legible) (1 page)
19 June 1995Ad 30/05/95--------- £ si [email protected]=69 £ ic 4752719/4752788 (2 pages)
19 June 1995Ad 30/05/95--------- £ si [email protected]=69 £ ic 4752719/4752788 (2 pages)
2 May 1995Ad 21/04/95--------- £ si [email protected]=1564 £ ic 4751155/4752719 (4 pages)
2 May 1995Ad 21/04/95--------- £ si [email protected]=1564 £ ic 4751155/4752719 (4 pages)
7 March 1995Ad 24/02/95--------- £ si [email protected]=969 £ ic 4749633/4750602 (2 pages)
7 March 1995Ad 24/02/95--------- £ si [email protected]=969 £ ic 4749633/4750602 (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (25 pages)
1 January 1995A selection of documents registered before 1 January 1995 (252 pages)
13 July 1994Full group accounts made up to 29 January 1994 (40 pages)
13 July 1994Full group accounts made up to 29 January 1994 (40 pages)
30 June 1993Full group accounts made up to 30 January 1993 (37 pages)
28 September 1992Full group accounts made up to 1 February 1992 (35 pages)
28 September 1992Full group accounts made up to 1 February 1992 (35 pages)
28 September 1992Full group accounts made up to 1 February 1992 (35 pages)
3 October 1991Full group accounts made up to 2 February 1991 (32 pages)
3 October 1991Full group accounts made up to 2 February 1991 (32 pages)
3 October 1991Full group accounts made up to 2 February 1991 (32 pages)
14 September 1990Full group accounts made up to 3 February 1990 (43 pages)
14 September 1990Full group accounts made up to 3 February 1990 (43 pages)
14 September 1990Full group accounts made up to 3 February 1990 (43 pages)
24 May 1990New director appointed (2 pages)
24 May 1990New director appointed (2 pages)
22 May 1990New director appointed (2 pages)
22 May 1990New director appointed (2 pages)
22 May 1990New director appointed (2 pages)
22 May 1990New director appointed (2 pages)
10 August 1989Full group accounts made up to 28 January 1989 (49 pages)
10 August 1989Full group accounts made up to 28 January 1989 (49 pages)
22 September 1988Full group accounts made up to 30 January 1988 (25 pages)
22 September 1988Full group accounts made up to 30 January 1988 (25 pages)
20 April 1988Registered office changed on 20/04/88 from: wellhouse road, barnoldswick, colne, lancs (1 page)
20 April 1988Registered office changed on 20/04/88 from: wellhouse road, barnoldswick, colne, lancs (1 page)
3 August 1987Full group accounts made up to 31 January 1987 (26 pages)
3 August 1987Full group accounts made up to 31 January 1987 (26 pages)
14 August 1986Group of companies' accounts made up to 1 February 1986 (18 pages)
14 August 1986Group of companies' accounts made up to 1 February 1986 (18 pages)
14 August 1986Group of companies' accounts made up to 1 February 1986 (18 pages)
17 July 1985Accounts made up to 2 February 1985 (26 pages)
17 July 1985Accounts made up to 2 February 1985 (26 pages)
17 July 1985Accounts made up to 2 February 1985 (26 pages)
27 July 1984Accounts made up to 28 January 1984 (27 pages)
27 July 1984Accounts made up to 28 January 1984 (27 pages)
10 August 1983Accounts made up to 29 January 1983 (30 pages)
10 August 1983Accounts made up to 29 January 1983 (30 pages)
9 August 1982Accounts made up to 30 January 1982 (24 pages)
9 August 1982Accounts made up to 30 January 1982 (24 pages)
1 February 1982R7 - old public rereg as public (1 page)
1 February 1982Certificate of re-registration from Private to Public Limited Company (1 page)
1 February 1982Certificate of re-registration from Private to Public Limited Company (1 page)
1 February 1982R7 - old public rereg as public (1 page)
14 July 1981Accounts made up to 31 January 1981 (25 pages)
14 July 1981Accounts made up to 31 January 1981 (25 pages)
4 August 1980Accounts made up to 2 February 1980 (21 pages)
4 August 1980Accounts made up to 2 February 1980 (21 pages)
4 August 1980Accounts made up to 2 February 1980 (21 pages)
24 July 1979Accounts made up to 27 January 1979 (20 pages)
24 July 1979Accounts made up to 27 January 1979 (20 pages)
22 February 1979Dir / sec appoint / resign (1 page)
22 February 1979Dir / sec appoint / resign (1 page)
7 September 1978Accounts made up to 28 January 1978 (20 pages)
7 September 1978Accounts made up to 28 January 1978 (20 pages)
23 September 1977Accounts made up to 29 January 1977 (16 pages)
23 September 1977Accounts made up to 29 January 1977 (16 pages)
6 August 1976Accounts made up to 31 January 1976 (14 pages)
6 August 1976Accounts made up to 31 January 1976 (14 pages)
18 August 1975Accounts made up to 1 February 1975 (16 pages)
18 August 1975Accounts made up to 1 February 1975 (16 pages)
18 August 1975Accounts made up to 1 February 1975 (16 pages)
21 August 1974Accounts made up to 26 January 1974 (16 pages)
21 August 1974Accounts made up to 26 January 1974 (16 pages)
27 August 1973Accounts made up to 27 January 2073 (15 pages)
27 August 1973Accounts made up to 27 January 2073 (15 pages)
4 February 1970Registered office changed on 04/02/70 from: registered office changed (4 pages)
4 February 1970Incorporation (12 pages)
4 February 1970Incorporation (12 pages)
4 February 1970Registered office changed on 04/02/70 from: registered office changed (4 pages)