Station Road
Hampton
Middlesex
TW12 2AX
Director Name | Condatis Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 June 2012(37 years, 10 months after company formation) |
Appointment Duration | 11 years, 9 months |
Correspondence Address | 5th Floor 24 Old Bond Street London W1S 4AW |
Secretary Name | RJP Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 June 2012(37 years, 10 months after company formation) |
Appointment Duration | 11 years, 9 months |
Correspondence Address | 2 Ac Court High Street Thames Ditton Surrey KT7 0SR |
Director Name | Frederick James Shaylor |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(17 years, 5 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 22 June 2012) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 52 Wharf Approach Aldridge Walsall WS9 8BX |
Director Name | Thomas Graham Shaylor |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(17 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 07 September 1998) |
Role | Director/Company Secretary |
Correspondence Address | 6 Broomhill Close Great Barr Birmingham B43 5BT |
Secretary Name | Thomas Graham Shaylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(17 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 07 September 1998) |
Role | Company Director |
Correspondence Address | 6 Broomhill Close Great Barr Birmingham B43 5BT |
Director Name | Mr Paul Frederick Shaylor |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1995(21 years after company formation) |
Appointment Duration | 12 years, 3 months (resigned 21 December 2007) |
Role | Construction Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillcrest 72 Sherifoot Lane Sutton Coldfield B75 5DU |
Director Name | Mr Stephen Charles Shaylor |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1995(21 years after company formation) |
Appointment Duration | 16 years, 9 months (resigned 25 June 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 52 Wharf Approach Aldridge Walsall WS9 8BX |
Director Name | David Roderick Harwood |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(21 years, 2 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 03 April 2006) |
Role | Director Of Special Projects |
Correspondence Address | 22 Garnet Court Chelmscote Road Olton Solihull B92 8DA |
Secretary Name | Paul Frederick Shaylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(24 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 July 2002) |
Role | Chairman |
Correspondence Address | Silverwood Keepers Road Little Aston Sutton Coldfield West Midlands B74 3AY |
Director Name | Mr Gary Peter Turley |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(27 years, 10 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 25 June 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 52 Wharf Approach Aldridge Walsall WS9 8BX |
Secretary Name | Mr Gary Peter Turley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(27 years, 10 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 25 June 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 52 Wharf Approach Aldridge Walsall WS9 8BX |
Director Name | Richie Lee Shaylor |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 February 2003(28 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 25 June 2012) |
Role | Group Operations Director |
Country of Residence | England |
Correspondence Address | 52 Wharf Approach Aldridge Walsall WS9 8BX |
Director Name | Mr Mark Bevan |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2004(29 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 April 2006) |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | 22 Silver Birch Road Wythall B47 5RB |
Director Name | Mr Philip Newton Farnworth |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(33 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 May 2011) |
Role | Construction Managing Director |
Country of Residence | England |
Correspondence Address | 52 Wharf Approach Aldridge Walsall WS9 8BX |
Registered Address | Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2011 |
---|---|
Turnover | £26,947,000 |
Gross Profit | £3,809,000 |
Net Worth | £4,976,000 |
Cash | £1,161,000 |
Current Liabilities | £8,563,000 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Next Accounts Due | 31 December 2012 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Next Return Due | 12 January 2017 (overdue) |
---|
13 July 2023 | Liquidators' statement of receipts and payments to 23 January 2023 (18 pages) |
---|---|
28 March 2022 | Liquidators' statement of receipts and payments to 23 January 2022 (21 pages) |
30 March 2021 | Liquidators' statement of receipts and payments to 23 January 2021 (18 pages) |
27 February 2020 | Liquidators' statement of receipts and payments to 23 January 2020 (17 pages) |
4 April 2019 | Liquidators' statement of receipts and payments to 23 January 2019 (19 pages) |
5 December 2018 | Resignation of a liquidator (3 pages) |
29 March 2018 | Liquidators' statement of receipts and payments to 23 January 2018 (18 pages) |
11 September 2017 | Registered office address changed from Resolve Partners Limted 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 11 September 2017 (1 page) |
11 September 2017 | Registered office address changed from Resolve Partners Limted 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 11 September 2017 (1 page) |
28 March 2017 | Liquidators' statement of receipts and payments to 23 January 2017 (15 pages) |
28 March 2017 | Liquidators' statement of receipts and payments to 23 January 2017 (15 pages) |
1 September 2016 | Registered 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 2016 | Registered 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) |
31 March 2016 | Liquidators statement of receipts and payments to 23 January 2016 (17 pages) |
31 March 2016 | Liquidators' statement of receipts and payments to 23 January 2016 (17 pages) |
31 March 2016 | Liquidators' statement of receipts and payments to 23 January 2016 (17 pages) |
3 November 2015 | Registered office address changed from C/O 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 3 November 2015 (1 page) |
3 November 2015 | Registered office address changed from C/O 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 3 November 2015 (1 page) |
1 April 2015 | Liquidators' statement of receipts and payments to 23 January 2015 (15 pages) |
1 April 2015 | Liquidators statement of receipts and payments to 23 January 2015 (15 pages) |
1 April 2015 | Liquidators' statement of receipts and payments to 23 January 2015 (15 pages) |
6 February 2014 | Administrator's progress report to 25 January 2014 (16 pages) |
6 February 2014 | Appointment of a voluntary liquidator (1 page) |
6 February 2014 | Administrator's progress report to 21 December 2013 (14 pages) |
6 February 2014 | Administrator's progress report to 21 December 2013 (14 pages) |
6 February 2014 | Appointment of a voluntary liquidator (1 page) |
6 February 2014 | Administrator's progress report to 25 January 2014 (16 pages) |
24 January 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages) |
24 January 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
23 July 2013 | Notice of extension of period of Administration (1 page) |
23 July 2013 | Notice of extension of period of Administration (1 page) |
22 July 2013 | Administrator's progress report to 21 June 2013 (14 pages) |
22 July 2013 | Administrator's progress report to 21 June 2013 (14 pages) |
29 April 2013 | Statement of affairs with form 2.14B (42 pages) |
29 April 2013 | Statement of affairs with form 2.14B (42 pages) |
27 February 2013 | Administrator's progress report to 25 January 2013 (13 pages) |
27 February 2013 | Administrator's progress report to 25 January 2013 (13 pages) |
4 October 2012 | Notice of deemed approval of proposals (1 page) |
4 October 2012 | Notice of deemed approval of proposals (1 page) |
21 September 2012 | Statement of administrator's proposal (4 pages) |
21 September 2012 | Statement of administrator's proposal (4 pages) |
10 August 2012 | Registered office address changed from 70 Church Road Aston Birmingham B6 5TY United Kingdom on 10 August 2012 (2 pages) |
10 August 2012 | Registered office address changed from 70 Church Road Aston Birmingham B6 5TY United Kingdom on 10 August 2012 (2 pages) |
1 August 2012 | Appointment of an administrator (1 page) |
1 August 2012 | Appointment of an administrator (1 page) |
2 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
2 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
2 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
2 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
2 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
2 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
2 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
2 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
29 June 2012 | Auditors res (1 page) |
29 June 2012 | Auditors res (1 page) |
28 June 2012 | Appointment of Michael Peries as a director (2 pages) |
28 June 2012 | Particulars of a mortgage or charge / charge no: 8 (12 pages) |
28 June 2012 | Appointment of Michael Peries as a director (2 pages) |
28 June 2012 | Particulars of a mortgage or charge / charge no: 8 (12 pages) |
27 June 2012 | Registered office address changed from 52 Wharf Approach Aldridge Walsall WS9 8BX on 27 June 2012 (1 page) |
27 June 2012 | Registered office address changed from 52 Wharf Approach Aldridge Walsall WS9 8BX on 27 June 2012 (1 page) |
26 June 2012 | Termination of appointment of Gary Turley as a director (1 page) |
26 June 2012 | Appointment of Rjp Secretaries Limited as a secretary (2 pages) |
26 June 2012 | Termination of appointment of Richie Shaylor as a director (1 page) |
26 June 2012 | Appointment of Condatis Limited as a director (2 pages) |
26 June 2012 | Appointment of Rjp Secretaries Limited as a secretary (2 pages) |
26 June 2012 | Company name changed shaylor construction LIMITED\certificate issued on 26/06/12
|
26 June 2012 | Termination of appointment of Stephen Shaylor as a director (1 page) |
26 June 2012 | Company name changed shaylor construction LIMITED\certificate issued on 26/06/12
|
26 June 2012 | Termination of appointment of Gary Turley as a secretary (1 page) |
26 June 2012 | Termination of appointment of Richie Shaylor as a director (1 page) |
26 June 2012 | Termination of appointment of Gary Turley as a director (1 page) |
26 June 2012 | Termination of appointment of Gary Turley as a secretary (1 page) |
26 June 2012 | Termination of appointment of Stephen Shaylor as a director (1 page) |
26 June 2012 | Appointment of Condatis Limited as a director (2 pages) |
24 June 2012 | Termination of appointment of Frederick Shaylor as a director (1 page) |
24 June 2012 | Termination of appointment of Frederick Shaylor as a director (1 page) |
4 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders Statement of capital on 2012-01-04
|
4 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders Statement of capital on 2012-01-04
|
14 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
14 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
29 June 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
29 June 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
14 June 2011 | Termination of appointment of Philip Farnworth as a director (1 page) |
14 June 2011 | Termination of appointment of Philip Farnworth as a director (1 page) |
27 May 2011 | Duplicate mortgage certificatecharge no:6 (5 pages) |
27 May 2011 | Duplicate mortgage certificatecharge no:6 (5 pages) |
26 May 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
26 May 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
4 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Director's details changed for Stephen Charles Shaylor on 2 November 2010 (2 pages) |
9 November 2010 | Director's details changed for Stephen Charles Shaylor on 2 November 2010 (2 pages) |
9 November 2010 | Director's details changed for Stephen Charles Shaylor on 2 November 2010 (2 pages) |
17 September 2010 | Full accounts made up to 31 March 2010 (16 pages) |
17 September 2010 | Full accounts made up to 31 March 2010 (16 pages) |
4 January 2010 | Director's details changed for Gary Peter Turley on 29 December 2009 (2 pages) |
4 January 2010 | Secretary's details changed for Gary Peter Turley on 29 December 2009 (1 page) |
4 January 2010 | Director's details changed for Stephen Charles Shaylor on 29 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Frederick James Shaylor on 29 December 2009 (2 pages) |
4 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (6 pages) |
4 January 2010 | Director's details changed for Philip Farnworth on 29 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Frederick James Shaylor on 29 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Richie Lee Shaylor on 29 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Stephen Charles Shaylor on 29 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Richie Lee Shaylor on 29 December 2009 (2 pages) |
4 January 2010 | Secretary's details changed for Gary Peter Turley on 29 December 2009 (1 page) |
4 January 2010 | Director's details changed for Gary Peter Turley on 29 December 2009 (2 pages) |
4 January 2010 | Director's details changed for Philip Farnworth on 29 December 2009 (2 pages) |
4 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (6 pages) |
12 August 2009 | Full accounts made up to 31 March 2009 (16 pages) |
12 August 2009 | Full accounts made up to 31 March 2009 (16 pages) |
11 February 2009 | Return made up to 29/12/08; full list of members (4 pages) |
11 February 2009 | Return made up to 29/12/08; full list of members (4 pages) |
10 February 2009 | Director's change of particulars / philip farnworth / 25/12/2008 (1 page) |
10 February 2009 | Director's change of particulars / richie shaylor / 01/03/2007 (1 page) |
10 February 2009 | Director's change of particulars / richie shaylor / 01/03/2007 (1 page) |
10 February 2009 | Director's change of particulars / philip farnworth / 25/12/2008 (1 page) |
28 November 2008 | Particulars of a mortgage or charge/co charles/extend / charge no: 5 (4 pages) |
28 November 2008 | Particulars of a mortgage or charge/co charles/extend / charge no: 5 (4 pages) |
22 October 2008 | Full accounts made up to 31 March 2008 (16 pages) |
22 October 2008 | Full accounts made up to 31 March 2008 (16 pages) |
7 August 2008 | Director appointed philip farnworth (1 page) |
7 August 2008 | Director appointed philip farnworth (1 page) |
8 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
8 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | Director resigned (1 page) |
3 January 2008 | Resolutions
|
3 January 2008 | Resolutions
|
29 December 2007 | Particulars of mortgage/charge (3 pages) |
29 December 2007 | Particulars of mortgage/charge (3 pages) |
29 December 2007 | Particulars of mortgage/charge (5 pages) |
29 December 2007 | Particulars of mortgage/charge (5 pages) |
27 December 2007 | Declaration of assistance for shares acquisition (10 pages) |
27 December 2007 | Declaration of assistance for shares acquisition (10 pages) |
21 August 2007 | Full accounts made up to 31 March 2007 (19 pages) |
21 August 2007 | Full accounts made up to 31 March 2007 (19 pages) |
2 January 2007 | Return made up to 29/12/06; full list of members (4 pages) |
2 January 2007 | Return made up to 29/12/06; full list of members (4 pages) |
10 November 2006 | Resolutions
|
10 November 2006 | Resolutions
|
24 August 2006 | Director resigned (1 page) |
24 August 2006 | Director resigned (1 page) |
24 August 2006 | Director resigned (1 page) |
24 August 2006 | Director resigned (1 page) |
28 June 2006 | Full accounts made up to 31 March 2006 (26 pages) |
28 June 2006 | Full accounts made up to 31 March 2006 (26 pages) |
23 January 2006 | Return made up to 29/12/05; full list of members (4 pages) |
23 January 2006 | Return made up to 29/12/05; full list of members (4 pages) |
6 June 2005 | Full accounts made up to 31 March 2005 (21 pages) |
6 June 2005 | Full accounts made up to 31 March 2005 (21 pages) |
11 January 2005 | Director's particulars changed (1 page) |
11 January 2005 | Director's particulars changed (1 page) |
10 January 2005 | Return made up to 29/12/04; full list of members (4 pages) |
10 January 2005 | Return made up to 29/12/04; full list of members (4 pages) |
4 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2004 | New director appointed (1 page) |
2 September 2004 | New director appointed (1 page) |
22 June 2004 | Full accounts made up to 31 March 2004 (21 pages) |
22 June 2004 | Full accounts made up to 31 March 2004 (21 pages) |
23 January 2004 | Return made up to 29/12/03; full list of members
|
23 January 2004 | Return made up to 29/12/03; full list of members
|
10 June 2003 | Full accounts made up to 31 March 2003 (23 pages) |
10 June 2003 | Full accounts made up to 31 March 2003 (23 pages) |
25 February 2003 | New director appointed (1 page) |
25 February 2003 | New director appointed (1 page) |
10 February 2003 | Return made up to 01/02/03; full list of members
|
10 February 2003 | Return made up to 01/02/03; full list of members
|
4 October 2002 | Registered office changed on 04/10/02 from: 66 holyhead rd handsworth birmingham B21 0LH (1 page) |
4 October 2002 | Registered office changed on 04/10/02 from: 66 holyhead rd handsworth birmingham B21 0LH (1 page) |
1 October 2002 | Company name changed F.J. shaylor (builders) LIMITED\certificate issued on 01/10/02 (2 pages) |
1 October 2002 | Company name changed F.J. shaylor (builders) LIMITED\certificate issued on 01/10/02 (2 pages) |
1 October 2002 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
1 October 2002 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
19 July 2002 | New secretary appointed;new director appointed (2 pages) |
19 July 2002 | Secretary resigned (1 page) |
19 July 2002 | New secretary appointed;new director appointed (2 pages) |
19 July 2002 | Secretary resigned (1 page) |
25 February 2002 | Full accounts made up to 31 October 2001 (17 pages) |
25 February 2002 | Full accounts made up to 31 October 2001 (17 pages) |
11 February 2002 | Return made up to 01/02/02; full list of members
|
11 February 2002 | Return made up to 01/02/02; full list of members
|
24 April 2001 | Full accounts made up to 31 October 2000 (17 pages) |
24 April 2001 | Full accounts made up to 31 October 2000 (17 pages) |
30 March 2001 | Return made up to 01/02/01; full list of members
|
30 March 2001 | Return made up to 01/02/01; full list of members
|
15 February 2000 | Return made up to 01/02/00; full list of members
|
15 February 2000 | Return made up to 01/02/00; full list of members
|
22 December 1999 | Full accounts made up to 31 October 1999 (17 pages) |
22 December 1999 | Full accounts made up to 31 October 1999 (17 pages) |
29 April 1999 | Ad 26/03/99--------- £ si 80000@1=80000 £ ic 20000/100000 (2 pages) |
29 April 1999 | Ad 26/03/99--------- £ si 80000@1=80000 £ ic 20000/100000 (2 pages) |
29 March 1999 | Nc inc already adjusted 20/01/99 (1 page) |
29 March 1999 | Resolutions
|
29 March 1999 | Resolutions
|
29 March 1999 | Nc inc already adjusted 20/01/99 (1 page) |
15 February 1999 | Return made up to 01/02/99; change of members (6 pages) |
15 February 1999 | Return made up to 01/02/99; change of members (6 pages) |
23 December 1998 | Full accounts made up to 31 October 1998 (18 pages) |
23 December 1998 | Full accounts made up to 31 October 1998 (18 pages) |
16 September 1998 | New secretary appointed (2 pages) |
16 September 1998 | New secretary appointed (2 pages) |
16 September 1998 | Secretary resigned;director resigned (1 page) |
16 September 1998 | Secretary resigned;director resigned (1 page) |
6 February 1998 | Return made up to 01/02/98; full list of members (8 pages) |
6 February 1998 | Return made up to 01/02/98; full list of members (8 pages) |
16 January 1998 | Full accounts made up to 31 October 1997 (17 pages) |
16 January 1998 | Full accounts made up to 31 October 1997 (17 pages) |
3 March 1997 | Full accounts made up to 31 October 1996 (17 pages) |
3 March 1997 | Full accounts made up to 31 October 1996 (17 pages) |
2 March 1997 | £ nc 20000/100000 14/02/97 (1 page) |
2 March 1997 | Resolutions
|
2 March 1997 | Resolutions
|
2 March 1997 | Ad 07/02/97--------- £ si 7800@1=7800 £ ic 12200/20000 (2 pages) |
2 March 1997 | Ad 07/02/97--------- £ si 7800@1=7800 £ ic 12200/20000 (2 pages) |
2 March 1997 | £ nc 20000/100000 14/02/97 (1 page) |
10 February 1997 | Return made up to 01/02/97; full list of members (8 pages) |
10 February 1997 | Return made up to 01/02/97; full list of members (8 pages) |
23 September 1996 | Ad 02/09/96--------- £ si 600@1=600 £ ic 11600/12200 (2 pages) |
23 September 1996 | Ad 02/09/96--------- £ si 600@1=600 £ ic 11600/12200 (2 pages) |
8 March 1996 | Full accounts made up to 31 October 1995 (16 pages) |
8 March 1996 | Full accounts made up to 31 October 1995 (16 pages) |
15 February 1996 | Return made up to 01/02/96; full list of members
|
15 February 1996 | Return made up to 01/02/96; full list of members
|
6 December 1995 | New director appointed (2 pages) |
6 December 1995 | New director appointed (2 pages) |
20 September 1995 | Ad 14/09/95--------- £ si 350@1=350 £ ic 11250/11600 (2 pages) |
20 September 1995 | New director appointed (2 pages) |
20 September 1995 | Ad 14/09/95--------- £ si 350@1=350 £ ic 11250/11600 (2 pages) |
20 September 1995 | New director appointed (2 pages) |
20 September 1995 | New director appointed (2 pages) |
20 September 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
10 March 1983 | Accounts made up to 31 October 1982 (7 pages) |
10 March 1983 | Accounts made up to 31 October 1982 (7 pages) |
13 June 1982 | Accounts made up to 31 October 1981 (6 pages) |
13 June 1982 | Accounts made up to 31 October 1981 (6 pages) |
4 September 1974 | Incorporation (13 pages) |
4 September 1974 | Incorporation (13 pages) |