Company NameDixon Bate Limited
Company StatusDissolved
Company Number00971984
CategoryPrivate Limited Company
Incorporation Date10 February 1970(54 years, 2 months ago)
Dissolution Date4 December 2018 (5 years, 4 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameHerr Roland Kober
Date of BirthMarch 1961 (Born 63 years ago)
NationalityGerman
StatusClosed
Appointed07 July 2014(44 years, 5 months after company formation)
Appointment Duration4 years, 5 months (closed 04 December 2018)
RoleAccountant
Country of ResidenceGermany
Correspondence AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
Director NameHerr Harald Kober
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityGerman
StatusClosed
Appointed07 July 2014(44 years, 5 months after company formation)
Appointment Duration4 years, 5 months (closed 04 December 2018)
RoleEngineer
Country of ResidenceGermany
Correspondence AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
Director NameMr Peter John Eustace
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2014(44 years, 5 months after company formation)
Appointment Duration4 years, 5 months (closed 04 December 2018)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
Secretary NameMr Alan Patrick Sparkes
StatusClosed
Appointed07 July 2014(44 years, 5 months after company formation)
Appointment Duration4 years, 5 months (closed 04 December 2018)
RoleCompany Director
Correspondence AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
Director NameStuart Cooper
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(22 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address19 High Wheatley
Ben Rhydding
Ilkley
West Yorkshire
LS29 8RX
Director NamePhilip Andrew Hanson
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(22 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 December 1997)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Woodsley Road
Idle
Bradford
West Yorkshire
BD10 8QL
Director NameMr Philip Martin Holman
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(22 years, 7 months after company formation)
Appointment Duration10 months (resigned 16 July 1993)
RoleCompany Director
Correspondence Address12 Victoria Street
Wilsden
Bradford
West Yorkshire
BD15 0JL
Director NameMr John Stuart Marsh
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(22 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 August 1997)
RoleCompany Director
Correspondence AddressRockholme
Kettlesing
Harrogate
North Yorkshire
HG3 5DP
Director NameMr David McCartney
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(22 years, 7 months after company formation)
Appointment Duration15 years (resigned 19 September 2007)
RoleFinancial Accountant
Correspondence AddressRockwood Baxter Wood
Cross Hills
Keighley
West Yorkshire
BD20 8BB
Director NameBrian Turner
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(22 years, 7 months after company formation)
Appointment Duration5 years (resigned 30 September 1997)
RoleChairman
Correspondence Address7 Oaklands
Westwood Drive
Ilkley
West Yorkshire
LS29 9RE
Secretary NameMr David McCartney
NationalityBritish
StatusResigned
Appointed18 September 1992(22 years, 7 months after company formation)
Appointment Duration15 years (resigned 19 September 2007)
RoleCompany Director
Correspondence AddressRockwood Baxter Wood
Cross Hills
Keighley
West Yorkshire
BD20 8BB
Director NameMr William Peter Austin
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1993(23 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 1999)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcre Cliffe Cottage
Ellar Ghyll
Otley
West Yorkshire
LS21 3DN
Director NameMr Laurence Ivor John Lambert
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1994(24 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 26 April 2001)
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence AddressHigh Torr
71 Blyth Road
Worksop
Nottinghamshire
S81 0JR
Director NameMr John Alfred Dunn
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(27 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 April 2001)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressThe White House Pool Bank
Pool In Wharfedale
Otley
W Yorks
LS21 1EJ
Director NameMr Robert Michael O'Hanrahan
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1998(28 years, 1 month after company formation)
Appointment Duration13 years (resigned 10 April 2011)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address220 Wickersley Road
The Stag
Rotherham
South Yorkshire
S60 4JR
Director NameMartin Brook
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(29 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 April 2001)
RoleEngineer
Correspondence Address67 Landscove Avenue
Holmewood
Bradford
West Yorkshire
BD4 0NQ
Director NameMr Neil John Harris
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2007(37 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 07 July 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 High Wood
Ilkley
West Yorkshire
LS29 8SB
Secretary NameMr Neil John Harris
NationalityBritish
StatusResigned
Appointed19 September 2007(37 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 07 July 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 High Wood
Ilkley
West Yorkshire
LS29 8SB
Director NameMr Steven Edwards
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(41 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 18 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Works
Victoria Street
Bingley
Yorks
BD16 2NH
Director NameMr John David Smith Hartley
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(41 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 07 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Steadings The Steadings
Kildwick
Keighley
West Yorkshire
BD20 9AE
Director NameMr Peter Richard Van Smirren
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(41 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 07 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria Works
Victoria Street
Bingley
Yorks
BD16 2NH

Contact

Websitewww.bradleydoublelock.co.uk/
Telephone01274 560414
Telephone regionBradford

Location

Registered AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 December 2018Final Gazette dissolved following liquidation (1 page)
4 September 2018Return of final meeting in a members' voluntary winding up (10 pages)
30 April 2018Liquidators' statement of receipts and payments to 15 February 2018 (9 pages)
8 September 2017Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 8 September 2017 (1 page)
8 September 2017Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 8 September 2017 (1 page)
24 May 2017Liquidators' statement of receipts and payments to 15 February 2017 (7 pages)
24 May 2017Liquidators' statement of receipts and payments to 15 February 2017 (7 pages)
1 September 2016Registered office address changed from C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB England to 48 Warwick Street London W1B 5NL on 1 September 2016 (2 pages)
1 September 2016Registered office address changed from C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB England to 48 Warwick Street London W1B 5NL on 1 September 2016 (2 pages)
28 April 2016Liquidators' statement of receipts and payments to 15 February 2016 (7 pages)
28 April 2016Liquidators statement of receipts and payments to 15 February 2016 (7 pages)
28 April 2016Liquidators' statement of receipts and payments to 15 February 2016 (7 pages)
2 November 2015Registered office address changed from Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2 November 2015 (1 page)
2 November 2015Registered office address changed from Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2 November 2015 (1 page)
2 November 2015Registered office address changed from Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2 November 2015 (1 page)
4 March 2015Registered office address changed from South Warwickshire Business Park Kineton Road Southam Warwickshire CV47 0AL to Resolve Partners Llp One America Square Crosswall London EC3N 2LB on 4 March 2015 (2 pages)
4 March 2015Registered office address changed from South Warwickshire Business Park Kineton Road Southam Warwickshire CV47 0AL to Resolve Partners Llp One America Square Crosswall London EC3N 2LB on 4 March 2015 (2 pages)
4 March 2015Registered office address changed from South Warwickshire Business Park Kineton Road Southam Warwickshire CV47 0AL to Resolve Partners Llp One America Square Crosswall London EC3N 2LB on 4 March 2015 (2 pages)
3 March 2015Declaration of solvency (3 pages)
3 March 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-02-16
(2 pages)
3 March 2015Appointment of a voluntary liquidator (1 page)
3 March 2015Declaration of solvency (3 pages)
3 March 2015Appointment of a voluntary liquidator (1 page)
12 November 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 101,000
(5 pages)
12 November 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 101,000
(5 pages)
5 August 2014Satisfaction of charge 4 in full (1 page)
5 August 2014Satisfaction of charge 4 in full (1 page)
21 July 2014Termination of appointment of John David Smith Hartley as a director on 7 July 2014 (1 page)
21 July 2014Appointment of Herr Roland Kober as a director on 7 July 2014 (2 pages)
21 July 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
21 July 2014Appointment of Mr Alan Patrick Sparkes as a secretary on 7 July 2014 (2 pages)
21 July 2014Termination of appointment of Neil John Harris as a secretary on 7 July 2014 (1 page)
21 July 2014Registered office address changed from Victoria Works Victoria Street Bingley Yorks BD16 2NH to South Warwickshire Business Park Kineton Road Southam Warwickshire CV47 0AL on 21 July 2014 (1 page)
21 July 2014Registered office address changed from Victoria Works Victoria Street Bingley Yorks BD16 2NH to South Warwickshire Business Park Kineton Road Southam Warwickshire CV47 0AL on 21 July 2014 (1 page)
21 July 2014Appointment of Herr Roland Kober as a director on 7 July 2014 (2 pages)
21 July 2014Appointment of Herr Harald Kober as a director on 7 July 2014 (2 pages)
21 July 2014Appointment of Herr Harald Kober as a director on 7 July 2014 (2 pages)
21 July 2014Appointment of Mr Alan Patrick Sparkes as a secretary on 7 July 2014 (2 pages)
21 July 2014Appointment of Herr Harald Kober as a director on 7 July 2014 (2 pages)
21 July 2014Appointment of Mr Alan Patrick Sparkes as a secretary on 7 July 2014 (2 pages)
21 July 2014Appointment of Mr Peter John Eustace as a director on 7 July 2014 (2 pages)
21 July 2014Termination of appointment of Neil John Harris as a director on 7 July 2014 (1 page)
21 July 2014Termination of appointment of Neil John Harris as a director on 7 July 2014 (1 page)
21 July 2014Termination of appointment of Neil John Harris as a director on 7 July 2014 (1 page)
21 July 2014Termination of appointment of Peter Richard Van Smirren as a director on 7 July 2014 (1 page)
21 July 2014Termination of appointment of John David Smith Hartley as a director on 7 July 2014 (1 page)
21 July 2014Termination of appointment of Neil John Harris as a secretary on 7 July 2014 (1 page)
21 July 2014Appointment of Herr Roland Kober as a director on 7 July 2014 (2 pages)
21 July 2014Termination of appointment of Peter Richard Van Smirren as a director on 7 July 2014 (1 page)
21 July 2014Termination of appointment of Neil John Harris as a secretary on 7 July 2014 (1 page)
21 July 2014Termination of appointment of John David Smith Hartley as a director on 7 July 2014 (1 page)
21 July 2014Appointment of Mr Peter John Eustace as a director on 7 July 2014 (2 pages)
21 July 2014Termination of appointment of Peter Richard Van Smirren as a director on 7 July 2014 (1 page)
21 July 2014Appointment of Mr Peter John Eustace as a director on 7 July 2014 (2 pages)
21 July 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
12 June 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
12 June 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
17 January 2014Resignation of an auditor (2 pages)
17 January 2014Resignation of an auditor (2 pages)
9 January 2014Sect 519 (1 page)
9 January 2014Sect 519 (1 page)
24 October 2013Accounts for a small company made up to 31 March 2013 (4 pages)
24 October 2013Accounts for a small company made up to 31 March 2013 (4 pages)
20 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 101,000
(7 pages)
20 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 101,000
(7 pages)
30 April 2013Auditor's resignation (2 pages)
30 April 2013Auditor's resignation (2 pages)
21 March 2013Termination of appointment of Steven Edwards as a director (1 page)
21 March 2013Termination of appointment of Steven Edwards as a director (1 page)
28 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (7 pages)
28 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (7 pages)
16 July 2012Accounts for a small company made up to 31 March 2012 (4 pages)
16 July 2012Accounts for a small company made up to 31 March 2012 (4 pages)
26 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (7 pages)
26 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (7 pages)
7 July 2011Accounts for a small company made up to 31 March 2011 (4 pages)
7 July 2011Accounts for a small company made up to 31 March 2011 (4 pages)
14 April 2011Termination of appointment of Robert O'hanrahan as a director (1 page)
14 April 2011Termination of appointment of Robert O'hanrahan as a director (1 page)
12 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
30 March 2011Appointment of Mr John David Smith Hartley as a director (2 pages)
30 March 2011Appointment of Mr John David Smith Hartley as a director (2 pages)
29 March 2011Appointment of Mr Peter Richard Van Smirren as a director (2 pages)
29 March 2011Appointment of Mr Peter Richard Van Smirren as a director (2 pages)
28 March 2011Appointment of Mr Steven Edwards as a director (2 pages)
28 March 2011Appointment of Mr Steven Edwards as a director (2 pages)
24 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (6 pages)
24 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (6 pages)
30 June 2010Accounts for a small company made up to 31 March 2010 (4 pages)
30 June 2010Accounts for a small company made up to 31 March 2010 (4 pages)
13 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
20 September 2009Memorandum and Articles of Association (5 pages)
20 September 2009Memorandum and Articles of Association (5 pages)
15 September 2009Company name changed bradlock LIMITED\certificate issued on 17/09/09 (2 pages)
15 September 2009Company name changed bradlock LIMITED\certificate issued on 17/09/09 (2 pages)
24 June 2009Accounts for a small company made up to 31 March 2009 (4 pages)
24 June 2009Accounts for a small company made up to 31 March 2009 (4 pages)
13 January 2009Accounts for a small company made up to 31 March 2008 (4 pages)
13 January 2009Accounts for a small company made up to 31 March 2008 (4 pages)
1 October 2008Return made up to 18/09/08; full list of members (4 pages)
1 October 2008Return made up to 18/09/08; full list of members (4 pages)
8 January 2008Accounts for a small company made up to 31 March 2007 (4 pages)
8 January 2008Accounts for a small company made up to 31 March 2007 (4 pages)
24 October 2007Return made up to 18/09/07; full list of members (2 pages)
24 October 2007Return made up to 18/09/07; full list of members (2 pages)
27 September 2007New secretary appointed;new director appointed (2 pages)
27 September 2007Secretary resigned;director resigned (1 page)
27 September 2007New secretary appointed;new director appointed (2 pages)
27 September 2007Secretary resigned;director resigned (1 page)
25 January 2007Accounts for a small company made up to 31 March 2006 (5 pages)
25 January 2007Accounts for a small company made up to 31 March 2006 (5 pages)
5 October 2006Return made up to 18/09/06; full list of members (7 pages)
5 October 2006Return made up to 18/09/06; full list of members (7 pages)
24 January 2006Accounts for a small company made up to 31 March 2005 (5 pages)
24 January 2006Accounts for a small company made up to 31 March 2005 (5 pages)
27 October 2005Return made up to 18/09/05; full list of members (7 pages)
27 October 2005Return made up to 18/09/05; full list of members (7 pages)
24 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
24 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
8 September 2004Return made up to 18/09/04; full list of members (7 pages)
8 September 2004Return made up to 18/09/04; full list of members (7 pages)
24 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
24 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
21 October 2003Return made up to 18/09/03; full list of members (7 pages)
21 October 2003Return made up to 18/09/03; full list of members (7 pages)
9 January 2003Accounts for a medium company made up to 31 March 2002 (14 pages)
9 January 2003Accounts for a medium company made up to 31 March 2002 (14 pages)
7 October 2002Return made up to 18/09/02; full list of members (7 pages)
7 October 2002Return made up to 18/09/02; full list of members (7 pages)
10 January 2002Accounts for a medium company made up to 31 March 2001 (14 pages)
10 January 2002Accounts for a medium company made up to 31 March 2001 (14 pages)
17 October 2001Return made up to 18/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 October 2001Return made up to 18/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 May 2001Particulars of mortgage/charge (6 pages)
15 May 2001Particulars of mortgage/charge (6 pages)
10 May 2001Auditor's resignation (2 pages)
10 May 2001Declaration of assistance for shares acquisition (11 pages)
10 May 2001Declaration of assistance for shares acquisition (11 pages)
10 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
10 May 2001Auditor's resignation (2 pages)
10 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
8 May 2001Director resigned (1 page)
8 May 2001Director resigned (1 page)
8 May 2001Director resigned (1 page)
8 May 2001Director resigned (1 page)
8 May 2001Director resigned (1 page)
8 May 2001Director resigned (1 page)
2 May 2001Particulars of mortgage/charge (11 pages)
2 May 2001Particulars of mortgage/charge (11 pages)
30 April 2001Company name changed bradley doublelock LIMITED\certificate issued on 30/04/01 (2 pages)
30 April 2001Company name changed bradley doublelock LIMITED\certificate issued on 30/04/01 (2 pages)
24 January 2001Full accounts made up to 31 March 2000 (33 pages)
24 January 2001Full accounts made up to 31 March 2000 (33 pages)
28 September 2000Return made up to 18/09/00; full list of members (7 pages)
28 September 2000Return made up to 18/09/00; full list of members (7 pages)
9 December 1999Full accounts made up to 31 March 1999 (18 pages)
9 December 1999Full accounts made up to 31 March 1999 (18 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
5 October 1999Return made up to 18/09/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 October 1999Return made up to 18/09/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 October 1999Director resigned (1 page)
5 October 1999Director resigned (1 page)
2 February 1999Full accounts made up to 31 March 1998 (18 pages)
2 February 1999Full accounts made up to 31 March 1998 (18 pages)
21 October 1998Return made up to 18/09/98; full list of members (8 pages)
21 October 1998Return made up to 18/09/98; full list of members (8 pages)
7 July 1998New director appointed (2 pages)
7 July 1998New director appointed (2 pages)
12 March 1998New director appointed (2 pages)
12 March 1998New director appointed (2 pages)
19 January 1998Full accounts made up to 31 March 1997 (17 pages)
19 January 1998Director resigned (1 page)
19 January 1998Full accounts made up to 31 March 1997 (17 pages)
19 January 1998Director resigned (1 page)
16 December 1997New director appointed (2 pages)
16 December 1997New director appointed (2 pages)
4 December 1997Director resigned (1 page)
4 December 1997Director resigned (1 page)
2 November 1997Return made up to 18/09/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
2 November 1997Return made up to 18/09/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
19 September 1997Director resigned (1 page)
19 September 1997Director resigned (1 page)
10 November 1996Auditor's resignation (1 page)
10 November 1996Auditor's resignation (1 page)
28 October 1996Full accounts made up to 31 March 1996 (18 pages)
28 October 1996Full accounts made up to 31 March 1996 (18 pages)
2 October 1996Return made up to 18/09/96; full list of members (8 pages)
2 October 1996Return made up to 18/09/96; full list of members (8 pages)
19 October 1995Full accounts made up to 31 March 1995 (18 pages)
19 October 1995Full accounts made up to 31 March 1995 (18 pages)
10 October 1995Return made up to 18/09/95; no change of members (6 pages)
10 October 1995Return made up to 18/09/95; no change of members (6 pages)
4 April 1995Director resigned (2 pages)
4 April 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)