Barrington Road Wellswood
Torquay
Devon
Director Name | Peter John Fisher |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(15 years, 9 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 27 February 2008) |
Role | Hotelier |
Correspondence Address | The Coppice Hotel Barrington Road Wellswood Torquay Devon |
Secretary Name | Lynda Mary Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1991(15 years, 9 months after company formation) |
Appointment Duration | -44 years, 5 months (resigned 10 March 1948) |
Role | Company Director |
Correspondence Address | The Coppice Hotel Barrington Road Wellswood Torquay Devon |
Secretary Name | Andrew Mark Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1994(18 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 May 1998) |
Role | Company Director |
Correspondence Address | 17 Eastbrook Close New Hall Sutton Coldfield West Midlands B76 1DD |
Director Name | Lynda Mary Fisher |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1994(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 May 1997) |
Role | Company Director |
Correspondence Address | The Coppice Hotel Barrington Road Wellswood Torquay Devon |
Secretary Name | Kathleen Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 July 1998) |
Role | Company Director |
Correspondence Address | 18 Southdown Drive Thurmaston Leicester LE4 8HS |
Secretary Name | Toni Martine Leys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1998(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 June 2000) |
Role | Company Director |
Correspondence Address | 68 Haddenham Road Leicester Leicestershire LE3 2BF |
Secretary Name | Jacqueline Drage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2000(24 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 27 February 2008) |
Role | Retired |
Correspondence Address | White Steps 7 Hallam Avenue Birstall Leicester Leicestershire LE4 3DN |
Director Name | Mr Sydney Thomas Burnett |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(32 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 25 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coppice Hotel Babbacombe Road Torquay Devon TQ1 2QJ |
Secretary Name | Mrs Jennifer Ann Burnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(32 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 25 January 2019) |
Role | CS |
Country of Residence | England |
Correspondence Address | Coppice Hotel Babbacombe Road Torquay Devon TQ1 2QJ |
Director Name | Mr Sean Murray |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2019(43 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Duff & Phelps Ltd The Shard 32 London Bridge Street London SE1 9SG |
Website | coppicehotel.co.uk |
---|---|
Telephone | 01803 297786 |
Telephone region | Torquay |
Registered Address | C/O Duff & Phelps Ltd The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
100 at £1 | Todaysolar LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £902,094 |
Current Liabilities | £64,882 |
Latest Accounts | 30 November 2018 (5 years, 4 months ago) |
---|---|
Next Accounts Due | 30 November 2020 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 3 September 2018 (5 years, 7 months ago) |
---|---|
Next Return Due | 17 September 2019 (overdue) |
17 October 2003 | Delivered on: 18 October 2003 Satisfied on: 29 February 2008 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 shearwater drive and garages torquay devon tqz 7TL fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Fully Satisfied |
---|---|
15 October 2003 | Delivered on: 17 October 2003 Satisfied on: 29 February 2008 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 cormorant close, torquay, devon, TQ2 7TH, fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Fully Satisfied |
10 October 2003 | Delivered on: 15 October 2003 Satisfied on: 29 February 2008 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 27 curlew close torquay devon fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Fully Satisfied |
13 August 2003 | Delivered on: 21 August 2003 Satisfied on: 29 February 2008 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First legal charge over 15 curlew close,the willows,badgers rise,torquay devon TQ2 7GH with all rental income payable thereon; floating charge over. Undertaking and all property and assets. Fully Satisfied |
4 June 1997 | Delivered on: 19 June 1997 Satisfied on: 29 February 2008 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 and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
31 October 1984 | Delivered on: 13 November 1984 Satisfied on: 26 September 1997 Persons entitled: Kenneth Frederic Eustace Annie Elsie Eustace Classification: Legal charge Secured details: £20,000 and all other monies due or to become due from the company to the chargees under the terms of the charge. Particulars: The coppice hotel, barrington road, torquay, devon title no dn 66961. Fully Satisfied |
31 October 1984 | Delivered on: 8 November 1984 Satisfied on: 29 February 2008 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/Hold the coppice hotel barrington road, torquay, devon title no dn 66961. Fully Satisfied |
1 December 1975 | Delivered on: 22 December 1975 Satisfied on: 26 September 1997 Persons entitled: Kenneth Frederic Eustace Annie Elsie Eustace Carol Linda Wheelwright K. A. Wheelwright Classification: Mortgage Secured details: £10,000. Particulars: Red house hotel rousdown road chelston torquay S. devon. Fully Satisfied |
10 December 2003 | Delivered on: 19 December 2003 Satisfied on: 29 February 2008 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23 curlew close torquay devon fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Fully Satisfied |
1 December 1975 | Delivered on: 16 December 1975 Satisfied on: 29 February 2008 Persons entitled: Barclays Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property @ rousdown road chelston torquay devon (for further details see doc m/7). Fully Satisfied |
27 February 2008 | Delivered on: 14 March 2008 Persons entitled: Abbey National PLC Classification: Legal & general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The coppice hotel, barrington road, torquay and land on the south side of lydwell park road, wellswood, torquay including any beneficial interest in it or in its sale proceeds together with all buildings fixtures fittings and all moveable plant machinery implements utensils furniture and equipment, the sums which may be or become payable in respect of the property and the other property and any goodwill, uncalled capital, stock in trade and plant and book debts see image for full details. Outstanding |
7 February 2023 | Liquidators' statement of receipts and payments to 1 December 2022 (166 pages) |
---|---|
22 July 2022 | Termination of appointment of Sean Murray as a director on 12 May 2022 (1 page) |
3 February 2022 | Liquidators' statement of receipts and payments to 1 December 2021 (171 pages) |
20 July 2021 | Removal of liquidator by court order (20 pages) |
20 July 2021 | Appointment of a voluntary liquidator (4 pages) |
17 December 2020 | Appointment of a voluntary liquidator (3 pages) |
2 December 2020 | Notice of move from Administration case to Creditors Voluntary Liquidation (151 pages) |
2 December 2020 | Notice of extension of period of Administration (3 pages) |
28 September 2020 | Administrator's progress report (41 pages) |
17 September 2020 | Establishment of creditors or liquidation committee (6 pages) |
19 May 2020 | Statement of administrator's proposal (90 pages) |
7 May 2020 | Result of meeting of creditors (6 pages) |
12 February 2020 | Registered office address changed from Coppice Hotel Babbacombe Road Wellswood Torquay Devon TQ1 2QJ to C/O Duff & Phelps Ltd the Shard 32 London Bridge Street London SE1 9SG on 12 February 2020 (2 pages) |
11 February 2020 | Appointment of an administrator (3 pages) |
21 December 2019 | Compulsory strike-off action has been suspended (1 page) |
26 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2019 | Appointment of Mr Sean Murray as a director on 25 January 2019 (2 pages) |
26 March 2019 | Termination of appointment of Jennifer Ann Burnett as a secretary on 25 January 2019 (1 page) |
26 March 2019 | Termination of appointment of Sydney Thomas Burnett as a director on 25 January 2019 (1 page) |
2 January 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
10 September 2018 | Satisfaction of charge 11 in full (2 pages) |
3 September 2018 | Confirmation statement made on 3 September 2018 with no updates (3 pages) |
28 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
6 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
9 February 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
9 February 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
13 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
6 April 2016 | Micro company accounts made up to 30 November 2015 (2 pages) |
6 April 2016 | Micro company accounts made up to 30 November 2015 (2 pages) |
2 October 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
5 January 2015 | Micro company accounts made up to 30 November 2014 (2 pages) |
5 January 2015 | Micro company accounts made up to 30 November 2014 (2 pages) |
24 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
17 January 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
17 January 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
3 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 May 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
3 May 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
18 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
6 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
12 June 2012 | Resolutions
|
12 June 2012 | Resolutions
|
5 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
27 July 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
6 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Director's details changed for Sydney Thomas Burnett on 25 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Sydney Thomas Burnett on 25 August 2010 (2 pages) |
6 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
6 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
16 October 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (3 pages) |
16 October 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (3 pages) |
16 October 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (3 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
20 November 2008 | Location of debenture register (1 page) |
20 November 2008 | Location of debenture register (1 page) |
20 November 2008 | Registered office changed on 20/11/2008 from coppice hotel barrington road wellswood torquay devon TQ1 2QJ (1 page) |
20 November 2008 | Return made up to 03/09/08; full list of members (3 pages) |
20 November 2008 | Registered office changed on 20/11/2008 from coppice hotel barrington road wellswood torquay devon TQ1 2QJ (1 page) |
20 November 2008 | Location of register of members (1 page) |
20 November 2008 | Return made up to 03/09/08; full list of members (3 pages) |
20 November 2008 | Location of register of members (1 page) |
19 November 2008 | Director's change of particulars / sydney burnett / 01/03/2008 (1 page) |
19 November 2008 | Secretary's change of particulars / jennifer burnett / 01/03/2008 (1 page) |
19 November 2008 | Secretary's change of particulars / jennifer burnett / 01/03/2008 (1 page) |
19 November 2008 | Director's change of particulars / sydney burnett / 01/03/2008 (1 page) |
14 April 2008 | Total exemption full accounts made up to 30 November 2007 (10 pages) |
14 April 2008 | Total exemption full accounts made up to 30 November 2007 (10 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
11 March 2008 | Appointment terminated director peter fisher (1 page) |
11 March 2008 | Appointment terminated director peter fisher (1 page) |
11 March 2008 | Declaration of assistance for shares acquisition (7 pages) |
11 March 2008 | Secretary appointed jennifer ann burnett (2 pages) |
11 March 2008 | Appointment terminated secretary jacqueline drage (1 page) |
11 March 2008 | Resolutions
|
11 March 2008 | Registered office changed on 11/03/2008 from coppice hotel barrington road wellswood torquay s devon TQ1 2QJ (1 page) |
11 March 2008 | Auditor's resignation (1 page) |
11 March 2008 | Secretary appointed jennifer ann burnett (2 pages) |
11 March 2008 | Resolutions
|
11 March 2008 | Registered office changed on 11/03/2008 from coppice hotel barrington road wellswood torquay s devon TQ1 2QJ (1 page) |
11 March 2008 | Appointment terminated secretary jacqueline drage (1 page) |
11 March 2008 | Director appointed sydney thomas burnett (2 pages) |
11 March 2008 | Auditor's resignation (1 page) |
11 March 2008 | Director appointed sydney thomas burnett (2 pages) |
11 March 2008 | Declaration of assistance for shares acquisition (7 pages) |
6 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
6 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
6 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
6 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
6 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
6 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
6 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
6 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
6 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
6 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
6 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
6 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
6 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
6 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
6 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
6 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
24 September 2007 | Return made up to 03/09/07; no change of members
|
24 September 2007 | Return made up to 03/09/07; no change of members
|
18 September 2007 | Total exemption full accounts made up to 30 November 2006 (11 pages) |
18 September 2007 | Total exemption full accounts made up to 30 November 2006 (11 pages) |
6 November 2006 | Return made up to 03/09/06; full list of members (6 pages) |
6 November 2006 | Return made up to 03/09/06; full list of members (6 pages) |
21 July 2006 | Total exemption full accounts made up to 30 November 2005 (11 pages) |
21 July 2006 | Total exemption full accounts made up to 30 November 2005 (11 pages) |
4 October 2005 | Total exemption full accounts made up to 30 November 2004 (12 pages) |
4 October 2005 | Total exemption full accounts made up to 30 November 2004 (12 pages) |
30 September 2005 | Return made up to 03/09/05; full list of members (6 pages) |
30 September 2005 | Return made up to 03/09/05; full list of members (6 pages) |
30 September 2004 | Total exemption full accounts made up to 30 November 2003 (11 pages) |
30 September 2004 | Total exemption full accounts made up to 30 November 2003 (11 pages) |
20 September 2004 | Return made up to 03/09/04; full list of members (6 pages) |
20 September 2004 | Return made up to 03/09/04; full list of members (6 pages) |
19 December 2003 | Particulars of mortgage/charge (3 pages) |
19 December 2003 | Particulars of mortgage/charge (3 pages) |
18 October 2003 | Particulars of mortgage/charge (3 pages) |
18 October 2003 | Particulars of mortgage/charge (3 pages) |
17 October 2003 | Particulars of mortgage/charge (3 pages) |
17 October 2003 | Particulars of mortgage/charge (3 pages) |
15 October 2003 | Particulars of mortgage/charge (3 pages) |
15 October 2003 | Particulars of mortgage/charge (3 pages) |
14 October 2003 | Total exemption full accounts made up to 30 November 2002 (11 pages) |
14 October 2003 | Total exemption full accounts made up to 30 November 2002 (11 pages) |
29 September 2003 | Return made up to 03/09/03; full list of members (6 pages) |
29 September 2003 | Return made up to 03/09/03; full list of members (6 pages) |
21 August 2003 | Particulars of mortgage/charge (3 pages) |
21 August 2003 | Particulars of mortgage/charge (3 pages) |
7 October 2002 | Return made up to 03/09/02; full list of members (6 pages) |
7 October 2002 | Return made up to 03/09/02; full list of members (6 pages) |
2 October 2002 | Total exemption full accounts made up to 30 November 2001 (11 pages) |
2 October 2002 | Total exemption full accounts made up to 30 November 2001 (11 pages) |
17 October 2001 | Total exemption full accounts made up to 30 November 2000 (11 pages) |
17 October 2001 | Return made up to 03/09/01; full list of members (6 pages) |
17 October 2001 | Return made up to 03/09/01; full list of members (6 pages) |
17 October 2001 | Total exemption full accounts made up to 30 November 2000 (11 pages) |
14 February 2001 | Return made up to 03/09/00; full list of members (6 pages) |
14 February 2001 | Return made up to 03/09/00; full list of members (6 pages) |
29 September 2000 | Full accounts made up to 30 November 1999 (11 pages) |
29 September 2000 | Full accounts made up to 30 November 1999 (11 pages) |
17 July 2000 | Secretary resigned (1 page) |
17 July 2000 | New secretary appointed (2 pages) |
17 July 2000 | New secretary appointed (2 pages) |
17 July 2000 | Secretary resigned (1 page) |
28 October 1999 | Return made up to 03/09/99; full list of members (6 pages) |
28 October 1999 | Return made up to 03/09/99; full list of members (6 pages) |
23 September 1999 | Full accounts made up to 30 November 1998 (11 pages) |
23 September 1999 | Full accounts made up to 30 November 1998 (11 pages) |
1 December 1998 | Full accounts made up to 30 November 1997 (11 pages) |
1 December 1998 | Full accounts made up to 30 November 1997 (11 pages) |
2 October 1998 | Return made up to 03/09/98; no change of members (4 pages) |
2 October 1998 | Return made up to 03/09/98; no change of members (4 pages) |
24 September 1998 | Secretary resigned (1 page) |
24 September 1998 | Secretary resigned (1 page) |
24 September 1998 | New secretary appointed (2 pages) |
24 September 1998 | New secretary appointed (2 pages) |
15 May 1998 | Secretary resigned (1 page) |
15 May 1998 | Secretary resigned (1 page) |
17 October 1997 | Return made up to 03/09/97; no change of members (4 pages) |
17 October 1997 | Return made up to 03/09/97; no change of members (4 pages) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | Director resigned (1 page) |
9 October 1997 | Full accounts made up to 30 November 1996 (11 pages) |
9 October 1997 | Full accounts made up to 30 November 1996 (11 pages) |
26 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 1997 | Particulars of mortgage/charge (3 pages) |
19 June 1997 | Particulars of mortgage/charge (3 pages) |
20 May 1997 | New secretary appointed (2 pages) |
20 May 1997 | New secretary appointed (2 pages) |
11 November 1996 | Return made up to 03/09/96; full list of members; amend (6 pages) |
11 November 1996 | Return made up to 03/09/96; full list of members; amend (6 pages) |
18 October 1996 | Return made up to 03/09/96; full list of members (6 pages) |
18 October 1996 | Return made up to 03/09/96; full list of members (6 pages) |
27 August 1996 | Full accounts made up to 30 November 1995 (11 pages) |
27 August 1996 | Full accounts made up to 30 November 1995 (11 pages) |
29 September 1995 | Full accounts made up to 30 November 1994 (12 pages) |
29 September 1995 | Full accounts made up to 30 November 1994 (12 pages) |
21 February 1995 | Accounts for a small company made up to 30 November 1993 (5 pages) |
21 February 1995 | (5 pages) |
21 February 1995 | (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
1 February 1994 | Resolutions
|
15 September 1993 | Full accounts made up to 30 November 1992 (9 pages) |
15 September 1993 | Full accounts made up to 30 November 1992 (9 pages) |
15 September 1993 | Full accounts made up to 30 November 1992 (9 pages) |
23 November 1992 | Return made up to 03/09/92; change of members
|
9 October 1992 | Full accounts made up to 30 November 1991 (10 pages) |
9 October 1992 | Full accounts made up to 30 November 1991 (10 pages) |
9 October 1992 | Full accounts made up to 30 November 1991 (10 pages) |
24 September 1991 | Return made up to 03/09/91; no change of members (4 pages) |
15 August 1991 | Full accounts made up to 30 November 1990 (10 pages) |
15 August 1991 | Full accounts made up to 30 November 1990 (10 pages) |
15 August 1991 | Full accounts made up to 30 November 1990 (10 pages) |
24 September 1990 | Return made up to 03/09/90; full list of members (7 pages) |
12 September 1990 | Full accounts made up to 30 November 1989 (10 pages) |
12 September 1990 | Full accounts made up to 30 November 1989 (10 pages) |
12 September 1990 | Full accounts made up to 30 November 1989 (10 pages) |
14 February 1990 | Full accounts made up to 30 November 1988 (10 pages) |
14 February 1990 | Full accounts made up to 30 November 1988 (10 pages) |
12 August 1988 | Full accounts made up to 30 November 1987 (11 pages) |
12 August 1988 | Full accounts made up to 30 November 1987 (11 pages) |
19 May 1987 | Full accounts made up to 30 November 1986 (10 pages) |
19 May 1987 | Full accounts made up to 30 November 1986 (10 pages) |
23 October 1986 | Full accounts made up to 30 November 1985 (10 pages) |
23 October 1986 | Full accounts made up to 30 November 1985 (10 pages) |
26 June 1986 | Return made up to 17/03/86; full list of members (4 pages) |
26 June 1986 | Return made up to 17/03/86; full list of members (4 pages) |
26 June 1986 | Return made up to 17/03/86; full list of members (4 pages) |
22 June 1985 | Accounts made up to 30 November 1983 (9 pages) |
22 June 1985 | Accounts made up to 30 November 1983 (9 pages) |
30 November 1984 | Accounts made up to 30 November 1984 (11 pages) |
30 November 1984 | Accounts made up to 30 November 1984 (11 pages) |
2 July 1984 | Accounts made up to 30 November 1982 (9 pages) |
2 July 1984 | Accounts made up to 30 November 1982 (9 pages) |
26 March 1983 | Accounts made up to 30 November 1981 (8 pages) |
26 March 1983 | Accounts made up to 30 November 1981 (8 pages) |
19 February 1982 | Accounts made up to 30 November 1980 (8 pages) |
19 February 1982 | Accounts made up to 30 November 1980 (8 pages) |
17 April 1980 | Accounts made up to 30 November 1979 (4 pages) |
17 April 1980 | Accounts made up to 30 November 1979 (4 pages) |
19 March 1979 | Accounts made up to 19 March 1979 (4 pages) |
19 March 1979 | Accounts made up to 19 March 1979 (4 pages) |
24 July 1978 | Accounts made up to 30 November 1977 (5 pages) |
24 July 1978 | Accounts made up to 30 November 1977 (5 pages) |
28 March 1978 | Accounts made up to 30 November 1976 (5 pages) |
28 March 1978 | Accounts made up to 30 November 1976 (5 pages) |