Auburn Hills
Michigan
United States
Director Name | Mr Benedikt Koester |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | German |
Status | Closed |
Appointed | 28 July 2020(45 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 13 June 2023) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Roydsdale Way Euroway Industrial Estate Bradford BD4 6SE |
Director Name | Mr Matthias Theo Uhrig |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | German |
Status | Closed |
Appointed | 28 July 2020(45 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 13 June 2023) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Roydsdale Way Euroway Industrial Estate Bradford BD4 6SE |
Director Name | Mr Kenneth Jones |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(16 years, 7 months after company formation) |
Appointment Duration | 16 years (resigned 17 July 2007) |
Role | Company Director |
Correspondence Address | 27 Acton Gardens Wrexham Clwyd LL12 8DE Wales |
Director Name | Mr Paul Anthony McPartlin |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(16 years, 7 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 31 January 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Dene 11 Cade Hill Road Stocksfield Northumberland NE43 7PB |
Director Name | Mr Paul Bayard Rosenberg |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 July 1991(16 years, 7 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 02 May 2006) |
Role | Company Director |
Correspondence Address | 155 Northboro Road Southborough Ma 01772 United States |
Director Name | Dr Marvin Gerald Schorr |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 July 1991(16 years, 7 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 02 May 2006) |
Role | Company Director |
Correspondence Address | 155 Northboro Road Southborough Ma 01772 United States |
Director Name | Bernard Start |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 February 1995) |
Role | Company Director |
Correspondence Address | Dotland Grange Hexham Northumberland |
Secretary Name | Mr Paul Anthony McPartlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(16 years, 7 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 31 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Dene 11 Cade Hill Road Stocksfield Northumberland NE43 7PB |
Director Name | Mr Matthew Boyle |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(26 years, 6 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 15 January 2018) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Park Drive Hepscott Park, Stannington Morpeth Northumberland NE61 6QA |
Director Name | Mr Paul Neil Farquhar |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(32 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 15 January 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Bramhall Drive Washington Tyne And Wear NE38 9DB |
Director Name | Mr David Thomas Thomson |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(32 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 11 June 2019) |
Role | General Manager |
Country of Residence | Wales |
Correspondence Address | 1 Parkview Old Wrexham Road Gresford Wrexham LL12 8UB Wales |
Secretary Name | Paul Neil Farquhar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(33 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 15 January 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 62 Bramhall Drive Washington Tyne And Wear NE38 9DB |
Director Name | Mr David John Sidlow |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2018(43 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Borgwarner Pds Uk Eighth Avenue Pricesway Gateshead Tyne And Wear NE11 0QA |
Director Name | Mr James Anthony Zobrist |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 March 2019(44 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 09 March 2021) |
Role | Director Global Supply Management |
Country of Residence | United Kingdom |
Correspondence Address | Miners Road Llay Industrial Est Wrexham Clwyd LL12 0PJ Wales |
Website | icwltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01978 853805 |
Telephone region | Wrexham |
Registered Address | 245 Hammersmith Road London W6 8PW |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
50k at £1 | Sevcon LTD 50.00% Ordinary |
---|---|
50k at £1 | Sevcon LTD 50.00% Preference |
1 at £1 | Matthew Boyle 0.00% Preference |
Year | 2014 |
---|---|
Net Worth | £689,823 |
Cash | £59,322 |
Current Liabilities | £199,811 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
30 September 2011 | Delivered on: 5 October 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Llay industrial estate miners road wrexham clwyd t/no CYM22259 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
2 September 2011 | Delivered on: 13 September 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
3 March 2011 | Delivered on: 10 March 2011 Satisfied on: 15 November 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Industrial unit at miners road llay industrial estate wrexham by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
8 March 2010 | Delivered on: 11 March 2010 Satisfied on: 22 October 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
24 September 1982 | Delivered on: 4 October 1982 Satisfied on: 17 March 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 1 acre industrial land at llay nr wrexham clwyd. Fully Satisfied |
20 June 1977 | Delivered on: 24 June 1977 Satisfied on: 17 March 2010 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on undertaking and all property and assets present and future including goodwill book debts & uncalled capital (see doc M10). Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
10 March 2021 | Registered office address changed from Miners Road Llay Industrial Est Wrexham Clwyd LL12 0PJ to Unit Bt1/227 Eighth Avenue Princesway Gateshead Tyne & Wear NE11 0QA on 10 March 2021 (1 page) |
---|---|
9 March 2021 | Termination of appointment of James Anthony Zobrist as a director on 9 March 2021 (1 page) |
26 November 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
12 November 2020 | Appointment of Mr Matthias Theo Uhrig as a director on 28 July 2020 (2 pages) |
12 November 2020 | Appointment of Mr Benedikt Koester as a director on 28 July 2020 (2 pages) |
1 September 2020 | Memorandum and Articles of Association (10 pages) |
1 September 2020 | Statement of company's objects (2 pages) |
1 September 2020 | Resolutions
|
25 June 2020 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
24 February 2020 | Accounts for a small company made up to 31 December 2018 (23 pages) |
21 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2019 | Register inspection address has been changed from Sevcon Limited Kingsway South Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QA United Kingdom to Princesway Eighth Avenue Team Valley Trading Estate Gateshead NE11 0QA (1 page) |
27 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
11 June 2019 | Termination of appointment of David Thomas Thomson as a director on 11 June 2019 (1 page) |
6 March 2019 | Appointment of Mr James Anthony Zobrist as a director on 5 March 2019 (2 pages) |
6 March 2019 | Termination of appointment of David John Sidlow as a director on 5 March 2019 (1 page) |
26 November 2018 | Accounts for a small company made up to 31 December 2017 (344 pages) |
25 June 2018 | Confirmation statement made on 15 June 2018 with updates (4 pages) |
19 June 2018 | Change of details for Sevcon Limited as a person with significant control on 1 February 2018 (2 pages) |
18 January 2018 | Previous accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
18 January 2018 | Resolutions
|
17 January 2018 | Termination of appointment of Matthew Boyle as a director on 15 January 2018 (1 page) |
17 January 2018 | Termination of appointment of Paul Neil Farquhar as a secretary on 15 January 2018 (1 page) |
17 January 2018 | Termination of appointment of Paul Neil Farquhar as a director on 15 January 2018 (1 page) |
5 January 2018 | Appointment of Mr Peter Kaempfer as a director on 2 January 2018 (2 pages) |
4 January 2018 | Appointment of Mr David John Sidlow as a director on 2 January 2018 (2 pages) |
30 September 2017 | Satisfaction of charge 5 in full (4 pages) |
30 September 2017 | Satisfaction of charge 6 in full (4 pages) |
30 September 2017 | Satisfaction of charge 5 in full (4 pages) |
30 September 2017 | Satisfaction of charge 6 in full (4 pages) |
10 July 2017 | Full accounts made up to 30 September 2016 (23 pages) |
10 July 2017 | Full accounts made up to 30 September 2016 (23 pages) |
4 July 2017 | Change of details for Sevcon Limited as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Change of details for Sevcon Limited as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Sevcon Limited as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Sevcon Limited as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
2 February 2017 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2017-02-02
|
2 February 2017 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2017-02-02
|
1 February 2017 | Register(s) moved to registered inspection location Sevcon Limited Kingsway South Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QA (1 page) |
1 February 2017 | Register inspection address has been changed to Sevcon Limited Kingsway South Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QA (1 page) |
1 February 2017 | Register inspection address has been changed to Sevcon Limited Kingsway South Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QA (1 page) |
1 February 2017 | Register(s) moved to registered inspection location Sevcon Limited Kingsway South Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QA (1 page) |
27 September 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
27 September 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
6 July 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
6 July 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
17 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
29 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
7 July 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
7 July 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
4 July 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
4 July 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
24 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
24 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
5 July 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
5 July 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
19 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (7 pages) |
19 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (7 pages) |
18 June 2012 | Director's details changed for Paul Neil Farquhar on 18 June 2012 (3 pages) |
18 June 2012 | Director's details changed for Paul Neil Farquhar on 18 June 2012 (3 pages) |
18 June 2012 | Secretary's details changed for Paul Neil Farquhar on 18 June 2012 (2 pages) |
18 June 2012 | Secretary's details changed for Paul Neil Farquhar on 18 June 2012 (2 pages) |
18 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
27 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 October 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
5 October 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
13 September 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
13 September 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
3 August 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (7 pages) |
3 August 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (7 pages) |
5 July 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
5 July 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
10 March 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
10 March 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
2 July 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
2 July 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
1 July 2010 | Director's details changed for Paul Neil Farquhar on 15 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr David Thomas Thomson on 15 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for Matthew Boyle on 15 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr David Thomas Thomson on 15 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Paul Neil Farquhar on 15 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Matthew Boyle on 15 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 March 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
11 March 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
27 July 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
27 July 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
9 July 2009 | Return made up to 15/06/09; full list of members (4 pages) |
9 July 2009 | Return made up to 15/06/09; full list of members (4 pages) |
26 November 2008 | Director's change of particulars / david thomson / 26/11/2008 (2 pages) |
26 November 2008 | Return made up to 15/06/08; full list of members (4 pages) |
26 November 2008 | Return made up to 15/06/08; full list of members (4 pages) |
26 November 2008 | Director's change of particulars / david thomson / 26/11/2008 (2 pages) |
1 August 2008 | Full accounts made up to 30 September 2007 (18 pages) |
1 August 2008 | Full accounts made up to 30 September 2007 (18 pages) |
31 January 2008 | Secretary resigned (1 page) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Secretary resigned (1 page) |
31 January 2008 | New secretary appointed (1 page) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | New secretary appointed (1 page) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | New director appointed (1 page) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | New director appointed (1 page) |
4 September 2007 | New director appointed (1 page) |
4 September 2007 | New director appointed (1 page) |
2 August 2007 | Full accounts made up to 30 September 2006 (18 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (18 pages) |
19 June 2007 | Return made up to 15/06/07; full list of members (3 pages) |
19 June 2007 | Return made up to 15/06/07; full list of members (3 pages) |
19 July 2006 | Full accounts made up to 30 September 2005 (16 pages) |
19 July 2006 | Full accounts made up to 30 September 2005 (16 pages) |
28 June 2006 | Return made up to 15/06/06; full list of members (3 pages) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | Return made up to 15/06/06; full list of members (3 pages) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | Director resigned (1 page) |
20 September 2005 | Full accounts made up to 30 September 2004 (16 pages) |
20 September 2005 | Full accounts made up to 30 September 2004 (16 pages) |
29 July 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
29 July 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
23 June 2005 | Return made up to 15/06/05; full list of members (8 pages) |
23 June 2005 | Return made up to 15/06/05; full list of members (8 pages) |
29 October 2004 | Full accounts made up to 30 September 2003 (19 pages) |
29 October 2004 | Full accounts made up to 30 September 2003 (19 pages) |
29 July 2004 | Delivery ext'd 3 mth 30/09/03 (2 pages) |
29 July 2004 | Delivery ext'd 3 mth 30/09/03 (2 pages) |
14 July 2004 | Return made up to 15/06/04; full list of members (8 pages) |
14 July 2004 | Return made up to 15/06/04; full list of members (8 pages) |
24 July 2003 | Full accounts made up to 30 September 2002 (19 pages) |
24 July 2003 | Full accounts made up to 30 September 2002 (19 pages) |
20 June 2003 | Return made up to 15/06/03; full list of members
|
20 June 2003 | Return made up to 15/06/03; full list of members
|
17 August 2002 | Full accounts made up to 30 September 2001 (15 pages) |
17 August 2002 | Full accounts made up to 30 September 2001 (15 pages) |
19 June 2002 | Return made up to 15/06/02; full list of members (8 pages) |
19 June 2002 | Return made up to 15/06/02; full list of members (8 pages) |
2 August 2001 | Full accounts made up to 30 September 2000 (14 pages) |
2 August 2001 | Full accounts made up to 30 September 2000 (14 pages) |
21 June 2001 | Return made up to 15/06/01; full list of members (7 pages) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | Return made up to 15/06/01; full list of members (7 pages) |
21 June 2001 | New director appointed (2 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (15 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (15 pages) |
21 June 2000 | Return made up to 15/06/00; full list of members (7 pages) |
21 June 2000 | Return made up to 15/06/00; full list of members (7 pages) |
26 July 1999 | Full accounts made up to 30 September 1998 (16 pages) |
26 July 1999 | Full accounts made up to 30 September 1998 (16 pages) |
22 June 1999 | Return made up to 15/06/99; full list of members (6 pages) |
22 June 1999 | Return made up to 15/06/99; full list of members (6 pages) |
9 December 1998 | Full accounts made up to 30 September 1997 (15 pages) |
9 December 1998 | Full accounts made up to 30 September 1997 (15 pages) |
19 June 1998 | Return made up to 15/06/98; full list of members (6 pages) |
19 June 1998 | Return made up to 15/06/98; full list of members (6 pages) |
23 February 1998 | Full accounts made up to 30 September 1996 (15 pages) |
23 February 1998 | Full accounts made up to 30 September 1996 (15 pages) |
25 June 1997 | Return made up to 15/06/97; no change of members (4 pages) |
25 June 1997 | Return made up to 15/06/97; no change of members (4 pages) |
5 August 1996 | Full accounts made up to 30 September 1995 (15 pages) |
5 August 1996 | Full accounts made up to 30 September 1995 (15 pages) |
19 June 1996 | Return made up to 15/06/96; no change of members (4 pages) |
19 June 1996 | Return made up to 15/06/96; no change of members (4 pages) |
4 February 1996 | Full accounts made up to 30 September 1994 (14 pages) |
4 February 1996 | Full accounts made up to 30 September 1994 (14 pages) |
14 July 1995 | Delivery ext'd 3 mth 30/09/94 (2 pages) |
14 July 1995 | Delivery ext'd 3 mth 30/09/94 (2 pages) |
24 March 1995 | Full accounts made up to 30 September 1993 (15 pages) |
24 March 1995 | Full accounts made up to 30 September 1993 (15 pages) |
21 March 1995 | Director resigned (2 pages) |
21 March 1995 | Director resigned (2 pages) |
7 March 1989 | Return made up to 15/07/88; full list of members (5 pages) |
7 March 1989 | Return made up to 15/07/88; full list of members (5 pages) |
31 January 1987 | Annual return made up to 15/06/86 (5 pages) |
31 January 1987 | Annual return made up to 15/06/86 (5 pages) |
22 November 1974 | Incorporation (11 pages) |
22 November 1974 | Incorporation (11 pages) |