London
WC2N 5HR
Secretary Name | Peter Timothy James Mason |
---|---|
Status | Closed |
Appointed | 17 November 2017(40 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 05 February 2019) |
Role | Company Director |
Correspondence Address | One Strand Trafalgar Square London WC2N 5HR |
Director Name | James Thomas Hughes |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(14 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | 20 Eastwood Rise Eastwood Leigh On Sea Essex SS9 5BS |
Director Name | Joan Grace Hughes |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(14 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 31 May 1998) |
Role | Secretary |
Correspondence Address | 20 Eastwood Rise Eastwood Leigh On Sea Essex SS9 5BS |
Director Name | Ronald Harry Sayers |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(14 years, 1 month after company formation) |
Appointment Duration | 15 years, 8 months (resigned 31 January 2007) |
Role | Company Director |
Correspondence Address | 151a Noak Hill Road Billericay Essex CM12 9UJ |
Director Name | Valerie Joan Sayers |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(14 years, 1 month after company formation) |
Appointment Duration | 14 years, 5 months (resigned 02 November 2005) |
Role | Secretary |
Correspondence Address | 151a Noak Hill Road Billericay Essex CM12 9UJ |
Secretary Name | Ronald Harry Sayers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(14 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | 151a Noak Hill Road Billericay Essex CM12 9UJ |
Secretary Name | Valerie Joan Sayers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(22 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 01 May 2004) |
Role | Secretary |
Correspondence Address | 151a Noak Hill Road Billericay Essex CM12 9UJ |
Secretary Name | Louise Sayers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 November 2005) |
Role | Company Director |
Correspondence Address | 3 Grey Lady Place Billericay Essex CM11 1LU |
Director Name | Mr John David Van Bergen |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 02 November 2005(28 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 April 2014) |
Role | Liner Director |
Country of Residence | England |
Correspondence Address | Cory House 21 Berth Tilbury Docks Tilbury Essex RM18 7JT |
Director Name | Mr Neil Sidney Darby |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2005(28 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 August 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Claremont Buildings Old Clatterbridge Road Bebington Wirral Merseyside CH63 4JB Wales |
Secretary Name | Mr Christopher Raine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2005(28 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 27 January 2017) |
Role | Company Director |
Correspondence Address | Claremont Buildings Old Clatterbridge Road Bebington Wirral Merseyside CH63 4JB Wales |
Director Name | Mrs Tracy Ann Harman |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2014(37 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 May 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Claremont Buildings Old Clatterbridge Road Bebington Wirral Merseyside CH63 4JB Wales |
Secretary Name | Mr Alexander Chandos Tempest Vane |
---|---|
Status | Resigned |
Appointed | 27 January 2017(39 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 18 August 2017) |
Role | Company Director |
Correspondence Address | Claremont Buildings Old Clatterbridge Road Bebington Wirral Merseyside CH63 4JB Wales |
Director Name | Mr Alexander Chandos Tempest Vane |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2017(40 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 17 November 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Claremont Buildings Old Clatterbridge Road Bebington Wirral Merseyside CH63 4JB Wales |
Director Name | Miss Louise Margaret Evans |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2017(40 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 29 June 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | One Strand Trafalgar Square London WC2N 5HR |
Website | cory.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01394 674822 |
Telephone region | Felixstowe |
Registered Address | One Strand Trafalgar Square London WC2N 5HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
10k at £1 | Planetwide Group LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
8 February 1996 | Delivered on: 12 February 1996 Satisfied on: 23 March 2002 Persons entitled: James Thomas Hughes Classification: Legal charge Secured details: £50,000.00 due or to become due from the company to the chargee. Particulars: Unit 4, the capricorn centre and parking space no. 4, cranes farm road, basildon. Fully Satisfied |
---|---|
8 February 1996 | Delivered on: 12 February 1996 Satisfied on: 4 November 2003 Persons entitled: Ronald Harry Sayers Classification: Legal charge Secured details: £50,000.00 due or to become due from the company to the chargee. Particulars: Unit 4, the capricorn centre and parking space no. 4, cranes farm road, basildon. Fully Satisfied |
16 July 1984 | Delivered on: 20 July 1984 Satisfied on: 7 April 1994 Persons entitled: Lloyds Bank PLC Classification: Counter indemnity & charge on deposit Secured details: All monies due or to become due from the company to the chargee. Particulars: The sum of £4166.85 standing in or to be credited to a designated account with lloyds bank PLC plus all interest now due or to become due. Fully Satisfied |
12 February 1979 | Delivered on: 15 February 1979 Satisfied on: 7 April 1994 Persons entitled: Lloyds Bank PLC Classification: Counter indemnity and charge on deposit Secured details: All monies due or to become due from the company to the chargee. Particulars: The sum of £2,500 standing in or to be credited to a designated account with lloyds bank limited and all interest now due or to become due by way of a fixed charge. Fully Satisfied |
5 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2018 | Application to strike the company off the register (1 page) |
22 October 2018 | Statement of capital on 22 October 2018
|
22 October 2018 | Resolutions
|
22 October 2018 | Solvency Statement dated 17/10/18 (1 page) |
22 October 2018 | Statement by Directors (1 page) |
12 July 2018 | Termination of appointment of Louise Margaret Evans as a director on 29 June 2018 (1 page) |
15 June 2018 | Accounts for a dormant company made up to 28 February 2018 (6 pages) |
4 June 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
4 December 2017 | Total exemption full accounts made up to 28 February 2017 (3 pages) |
4 December 2017 | Total exemption full accounts made up to 28 February 2017 (3 pages) |
27 November 2017 | Appointment of Mr James Richard De Villeneuve Kidwell as a director on 15 November 2017 (2 pages) |
27 November 2017 | Registered office address changed from Claremont Buildings Old Clatterbridge Road Bebington Wirral Merseyside CH63 4JB to One Strand Trafalgar Square London WC2N 5HR on 27 November 2017 (1 page) |
27 November 2017 | Appointment of Mr James Richard De Villeneuve Kidwell as a director on 15 November 2017 (2 pages) |
27 November 2017 | Appointment of Miss Louise Margaret Evans as a director on 15 November 2017 (2 pages) |
27 November 2017 | Appointment of Peter Timothy James Mason as a secretary on 17 November 2017 (2 pages) |
27 November 2017 | Appointment of Miss Louise Margaret Evans as a director on 15 November 2017 (2 pages) |
27 November 2017 | Termination of appointment of Alexander Chandos Tempest Vane as a director on 17 November 2017 (1 page) |
27 November 2017 | Appointment of Peter Timothy James Mason as a secretary on 17 November 2017 (2 pages) |
27 November 2017 | Registered office address changed from Claremont Buildings Old Clatterbridge Road Bebington Wirral Merseyside CH63 4JB to One Strand Trafalgar Square London WC2N 5HR on 27 November 2017 (1 page) |
27 November 2017 | Termination of appointment of Alexander Chandos Tempest Vane as a director on 17 November 2017 (1 page) |
23 August 2017 | Termination of appointment of Alexander Chandos Tempest Vane as a secretary on 18 August 2017 (1 page) |
23 August 2017 | Termination of appointment of Alexander Chandos Tempest Vane as a secretary on 18 August 2017 (1 page) |
23 August 2017 | Termination of appointment of Alexander Chandos Tempest Vane as a secretary on 18 August 2017 (1 page) |
23 August 2017 | Termination of appointment of Alexander Chandos Tempest Vane as a secretary on 18 August 2017 (1 page) |
5 June 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
22 May 2017 | Appointment of Mr Alexander Chandos Tempest Vane as a director on 9 May 2017 (2 pages) |
22 May 2017 | Termination of appointment of Tracy Ann Harman as a director on 9 May 2017 (1 page) |
22 May 2017 | Appointment of Mr Alexander Chandos Tempest Vane as a director on 9 May 2017 (2 pages) |
22 May 2017 | Termination of appointment of Tracy Ann Harman as a director on 9 May 2017 (1 page) |
30 January 2017 | Appointment of Mr Alexander Chandos Tempest Vane as a secretary on 27 January 2017 (2 pages) |
30 January 2017 | Termination of appointment of Christopher Raine as a secretary on 27 January 2017 (1 page) |
30 January 2017 | Termination of appointment of Christopher Raine as a secretary on 27 January 2017 (1 page) |
30 January 2017 | Appointment of Mr Alexander Chandos Tempest Vane as a secretary on 27 January 2017 (2 pages) |
11 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
11 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
26 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
24 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
24 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
15 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
28 February 2015 | Termination of appointment of Neil Sidney Darby as a director on 31 August 2014 (1 page) |
28 February 2015 | Appointment of Mrs Tracy Ann Harman as a director on 31 August 2014 (2 pages) |
28 February 2015 | Appointment of Mrs Tracy Ann Harman as a director on 31 August 2014 (2 pages) |
28 February 2015 | Registered office address changed from C/O C/O Cory Brothers Shipping Agency Ltd Cory House 21 Berth Tilbury Docks Tilbury Essex RM18 7JT to Claremont Buildings Old Clatterbridge Road Bebington Wirral Merseyside CH63 4JB on 28 February 2015 (1 page) |
28 February 2015 | Registered office address changed from C/O C/O Cory Brothers Shipping Agency Ltd Cory House 21 Berth Tilbury Docks Tilbury Essex RM18 7JT to Claremont Buildings Old Clatterbridge Road Bebington Wirral Merseyside CH63 4JB on 28 February 2015 (1 page) |
28 February 2015 | Termination of appointment of Neil Sidney Darby as a director on 31 August 2014 (1 page) |
19 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
19 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
23 May 2014 | Termination of appointment of John Van Bergen as a director (1 page) |
23 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Termination of appointment of John Van Bergen as a director (1 page) |
23 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
10 October 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
10 October 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
23 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
25 July 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
25 July 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
24 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (3 pages) |
24 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (3 pages) |
20 January 2012 | Director's details changed for Mr Neil Sidney Darby on 1 January 2012 (2 pages) |
20 January 2012 | Secretary's details changed for Mr Christopher Raine on 1 January 2012 (1 page) |
20 January 2012 | Director's details changed for Mr Neil Sidney Darby on 1 January 2012 (2 pages) |
20 January 2012 | Secretary's details changed for Mr Christopher Raine on 1 January 2012 (1 page) |
20 January 2012 | Director's details changed for Mr Neil Sidney Darby on 1 January 2012 (2 pages) |
20 January 2012 | Secretary's details changed for Mr Christopher Raine on 1 January 2012 (1 page) |
14 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
14 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
27 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Director's details changed for Mr John David Van Bergen on 8 May 2010 (2 pages) |
27 May 2011 | Director's details changed for Mr John David Van Bergen on 8 May 2010 (2 pages) |
27 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Director's details changed for Mr John David Van Bergen on 8 May 2010 (2 pages) |
4 October 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
26 May 2010 | Registered office address changed from 4 the Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 26 May 2010 (1 page) |
26 May 2010 | Registered office address changed from 4 the Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 26 May 2010 (1 page) |
26 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
21 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
21 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
9 July 2009 | Return made up to 22/05/09; full list of members (3 pages) |
9 July 2009 | Return made up to 22/05/09; full list of members (3 pages) |
16 October 2008 | Full accounts made up to 29 February 2008 (23 pages) |
16 October 2008 | Full accounts made up to 29 February 2008 (23 pages) |
16 June 2008 | Return made up to 22/05/08; full list of members (3 pages) |
16 June 2008 | Return made up to 22/05/08; full list of members (3 pages) |
23 December 2007 | Full accounts made up to 28 February 2007 (46 pages) |
23 December 2007 | Full accounts made up to 28 February 2007 (46 pages) |
25 June 2007 | Return made up to 22/05/07; full list of members (2 pages) |
25 June 2007 | Return made up to 22/05/07; full list of members (2 pages) |
1 February 2007 | Director resigned (1 page) |
1 February 2007 | Director resigned (1 page) |
24 May 2006 | Location of debenture register (1 page) |
24 May 2006 | Location of register of members (1 page) |
24 May 2006 | Return made up to 22/05/06; full list of members (3 pages) |
24 May 2006 | Return made up to 22/05/06; full list of members (3 pages) |
24 May 2006 | Location of debenture register (1 page) |
24 May 2006 | Location of register of members (1 page) |
17 May 2006 | Accounting reference date extended from 31/10/06 to 28/02/07 (1 page) |
17 May 2006 | Accounting reference date extended from 31/10/06 to 28/02/07 (1 page) |
24 January 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
11 January 2006 | Accounting reference date shortened from 31/03/06 to 31/10/05 (1 page) |
11 January 2006 | Accounting reference date shortened from 31/03/06 to 31/10/05 (1 page) |
7 December 2005 | New director appointed (2 pages) |
7 December 2005 | New director appointed (2 pages) |
7 December 2005 | New secretary appointed (1 page) |
7 December 2005 | New director appointed (3 pages) |
7 December 2005 | New director appointed (3 pages) |
7 December 2005 | New secretary appointed (1 page) |
22 November 2005 | Director resigned (1 page) |
22 November 2005 | Director resigned (1 page) |
22 November 2005 | Secretary resigned (1 page) |
22 November 2005 | Secretary resigned (1 page) |
9 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
9 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
13 June 2005 | Return made up to 22/05/05; full list of members (3 pages) |
13 June 2005 | Return made up to 22/05/05; full list of members (3 pages) |
7 June 2004 | Return made up to 22/05/04; no change of members (7 pages) |
7 June 2004 | Return made up to 22/05/04; no change of members (7 pages) |
21 May 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
21 May 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
13 May 2004 | Secretary resigned (1 page) |
13 May 2004 | New secretary appointed (2 pages) |
13 May 2004 | New secretary appointed (2 pages) |
13 May 2004 | Secretary resigned (1 page) |
4 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 June 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
16 June 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
5 June 2003 | Return made up to 22/05/03; full list of members (7 pages) |
5 June 2003 | Return made up to 22/05/03; full list of members (7 pages) |
20 June 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
20 June 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
12 June 2002 | Return made up to 22/05/02; full list of members (8 pages) |
12 June 2002 | Return made up to 22/05/02; full list of members (8 pages) |
23 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
12 June 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
30 May 2001 | Return made up to 22/05/01; full list of members
|
30 May 2001 | Return made up to 22/05/01; full list of members
|
30 June 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
30 June 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
1 June 2000 | Return made up to 22/05/00; full list of members (7 pages) |
1 June 2000 | Return made up to 22/05/00; full list of members (7 pages) |
19 July 1999 | Return made up to 22/05/99; full list of members (6 pages) |
19 July 1999 | Return made up to 22/05/99; full list of members (6 pages) |
14 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
14 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
26 May 1999 | New secretary appointed (2 pages) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | Secretary resigned (1 page) |
26 May 1999 | New secretary appointed (2 pages) |
26 May 1999 | Secretary resigned (1 page) |
3 September 1998 | Amended accounts made up to 31 March 1998 (6 pages) |
3 September 1998 | Amended accounts made up to 31 March 1998 (6 pages) |
23 July 1998 | Accounts for a small company made up to 31 March 1998 (9 pages) |
23 July 1998 | Accounts for a small company made up to 31 March 1998 (9 pages) |
23 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
23 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
9 June 1997 | Return made up to 22/05/97; no change of members (4 pages) |
9 June 1997 | Return made up to 22/05/97; no change of members (4 pages) |
22 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
22 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
4 July 1996 | Return made up to 22/05/96; full list of members (6 pages) |
4 July 1996 | Return made up to 22/05/96; full list of members (6 pages) |
12 February 1996 | Particulars of mortgage/charge (3 pages) |
12 February 1996 | Particulars of mortgage/charge (3 pages) |
12 February 1996 | Particulars of mortgage/charge (3 pages) |
12 February 1996 | Particulars of mortgage/charge (3 pages) |
6 February 1996 | Registered office changed on 06/02/96 from: 112-114 high street billericay essex CM12 9BY (1 page) |
6 February 1996 | Registered office changed on 06/02/96 from: 112-114 high street billericay essex CM12 9BY (1 page) |
22 January 1996 | £ nc 3000/20000 15/01/96 (1 page) |
22 January 1996 | Resolutions
|
22 January 1996 | Ad 15/01/96--------- £ si 7000@1=7000 £ ic 3000/10000 (2 pages) |
22 January 1996 | Resolutions
|
22 January 1996 | £ nc 3000/20000 15/01/96 (1 page) |
22 January 1996 | Ad 15/01/96--------- £ si 7000@1=7000 £ ic 3000/10000 (2 pages) |
26 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
26 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
12 June 1995 | Return made up to 22/05/95; no change of members (4 pages) |
12 June 1995 | Return made up to 22/05/95; no change of members (4 pages) |
30 March 1977 | Incorporation (13 pages) |
30 March 1977 | Certificate of incorporation (1 page) |
30 March 1977 | Certificate of incorporation (1 page) |