Stockley Park
Uxbridge
Middlesex
UB11 1TD
Secretary Name | Coats Patons Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 August 2006(28 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 15 November 2016) |
Correspondence Address | Pacific House Second Floor 70 Wellington Street Glasgow G2 6UB Scotland |
Director Name | Coats Patons Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 September 2006(28 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 15 November 2016) |
Correspondence Address | Pacific House Second Floor 70 Wellington Street Glasgow G2 6UB Scotland |
Director Name | I P Clarke & Company Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 September 2007(29 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 15 November 2016) |
Correspondence Address | 1 The Square Stockley Park Uxbridge Middlesex UB11 1TD |
Director Name | Norman Thomas Whiting |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(13 years, 1 month after company formation) |
Appointment Duration | 13 years, 1 month (resigned 30 June 2004) |
Role | Sales Director |
Correspondence Address | 31 Fords Lane Bramhall Stockport Cheshire SK7 1DQ |
Director Name | Mrs Irene Newton |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(14 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 05 April 2001) |
Role | Secretary |
Correspondence Address | 18 West Park Hyde Cheshire SK14 5EW |
Director Name | Mr Harvey Newton |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(14 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 11 October 2002) |
Role | Managing Director |
Correspondence Address | 18 West Park Hyde Cheshire SK14 5EW |
Director Name | Mr Malcolm Jones |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(14 years, 2 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 30 September 2004) |
Role | Dye House Manager |
Correspondence Address | 15 Ashfield Denton Manchester Lancashire M34 3TL |
Secretary Name | Mrs Irene Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(14 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 05 April 2001) |
Role | Company Director |
Correspondence Address | 18 West Park Hyde Cheshire SK14 5EW |
Director Name | Mr John Alexander McVicker |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(22 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 May 2004) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Ormiston, 86 Portglenone Road Randalston County Antrim BT41 3EH Northern Ireland |
Director Name | Mr Massimo Petronio |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 05 April 2001(22 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 04 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Ashlyns Road Berkhamsted Hertfordshire HP4 3BL |
Director Name | David William Gilchrist |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(22 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 January 2005) |
Role | Company Director |
Correspondence Address | Aldenham House Snows Paddock Windlesham Surrey GU20 6LH |
Director Name | Allan Sergio Banzon Batuhan |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Filipino |
Status | Resigned |
Appointed | 05 April 2001(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 August 2002) |
Role | Finance |
Correspondence Address | 19 Lomond Drive Newton Mearns G77 6LR Scotland |
Secretary Name | Miss Julia Stephens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(22 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 16 June 2001) |
Role | Secretary |
Correspondence Address | Chapel Lodge Old Stockbridge Road Sutton Scotney Winchester Hampshire SO21 3JW |
Director Name | Mr Christopher William Healy |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 October 2003) |
Role | Group Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 50 Marville Road Fulham London SW6 7BD |
Secretary Name | Mr David Huw Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2001(23 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 06 September 2001) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 25 Wingfield Close The Common Pontypridd CF37 4AB Wales |
Secretary Name | Mrs Gemma Jane Constance Aldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(23 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 August 2006) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 54 Crown Street Harrow On The Hill Middlesex HA2 0HR |
Secretary Name | Belinda Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(25 years after company formation) |
Appointment Duration | 12 months (resigned 23 April 2004) |
Role | Company Director |
Correspondence Address | 45 Reginald Road Northwood Middlesex HA6 1EF |
Secretary Name | Carolyn Ann Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2006) |
Role | Company Director |
Correspondence Address | 10 Hanger Hill Weybridge Surrey KT13 9XR |
Director Name | Mr Roger Bevan |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(27 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 11 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Shires 20 Woodbank Loosley Row Buckinghamshire HP27 0TS |
Registered Address | 1 The Square Stockley Park Uxbridge Middlesex UB11 1TD |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Botwell |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 September 1996 | Delivered on: 6 September 1996 Satisfied on: 17 September 2003 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H-land and buildings on the north west side of lumb lane droylsden greater manchester t/n-GM138903 and GM574599 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
---|---|
3 September 1996 | Delivered on: 6 September 1996 Satisfied on: 22 July 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a land and buildings on the east side of langham street ashton under lyne greater manchester t/n GM215885 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
21 August 1996 | Delivered on: 28 August 1996 Satisfied on: 17 September 2003 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
21 June 1996 | Delivered on: 5 July 1996 Satisfied on: 7 May 1999 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at lumb lane droylesden nr. Manchester the company assigns to the bank: any option to purchase or right of pre-emption to acquire the f/h or superior l/h or to have a new lease of the property; any proceeds of sale letting or other distribution of the property; any guarantees, insurance or compensation monies relating to the property or any authorisation, permi registration certificate or licence of any kind in force in connection with the property; any share or membership rights in a residents' association or management company relating to the property, and any other benefit or right of any kind relating to the property, its use, construction or title.. See the mortgage charge document for full details. Fully Satisfied |
24 March 1994 | Delivered on: 12 April 1994 Satisfied on: 22 July 2000 Persons entitled: Associated Credits Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the deed (as defined therein). Particulars: All leasing hire purchase all rights all motor vehicles. 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 |
23 December 1992 | Delivered on: 12 January 1993 Satisfied on: 22 July 2000 Persons entitled: Associated Credits Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargeee not exceeding £142,000.00 under the terms of the leases (as defined) and/or this charge. Particulars: Legal mortgage over the factory premises at langham street ashton under lyne t/no gm 215885 together with all the other assets of the company including fixtures fittings and machinery in the premises. Fully Satisfied |
5 September 1984 | Delivered on: 13 September 1984 Satisfied on: 7 May 1999 Persons entitled: Yorkshire 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: 4 langham street, ashton under lyne, tameside, greater manchester title no. Gm 215885. floating charge over all movable fixtures & fittings plant machinery materials & articles. Including all fixtures & fittings (other than trade fixtures & fittings) plant & machinery erected thereon. Fully Satisfied |
17 August 1981 | Delivered on: 24 August 1981 Satisfied on: 1 November 1996 Persons entitled: Yorkshire Bank Limited 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 on all f/h and l/h properties with all fixtures (will trade fixtures) fixed plant and machinery (see doc M8). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
15 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 April 2016 | Compulsory strike-off action has been suspended (1 page) |
22 April 2016 | Compulsory strike-off action has been suspended (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2015 | Restoration by order of the court (4 pages) |
23 June 2015 | Restoration by order of the court (4 pages) |
3 November 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 November 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 October 2009 | Director's details changed for Roger Bevan on 5 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Roger Bevan on 5 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Roger Bevan on 5 October 2009 (2 pages) |
21 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2009 | Application for striking-off (1 page) |
13 July 2009 | Application for striking-off (1 page) |
30 June 2009 | Return made up to 30/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 30/06/09; full list of members (4 pages) |
18 September 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
18 September 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
4 September 2008 | Director appointed roger bevan (4 pages) |
4 September 2008 | Director appointed roger bevan (4 pages) |
2 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
2 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | New director appointed (6 pages) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | New director appointed (6 pages) |
10 September 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
10 September 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
2 July 2007 | Director's particulars changed (1 page) |
2 July 2007 | Director's particulars changed (1 page) |
2 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
2 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
16 October 2006 | Accounts for a dormant company made up to 31 December 2005 (9 pages) |
16 October 2006 | Accounts for a dormant company made up to 31 December 2005 (9 pages) |
25 September 2006 | Director resigned (1 page) |
25 September 2006 | New director appointed (7 pages) |
25 September 2006 | New director appointed (7 pages) |
25 September 2006 | Director resigned (1 page) |
14 September 2006 | New secretary appointed (2 pages) |
14 September 2006 | Secretary resigned (1 page) |
14 September 2006 | Secretary resigned (1 page) |
14 September 2006 | New secretary appointed (2 pages) |
9 August 2006 | Secretary resigned (1 page) |
9 August 2006 | Secretary resigned (1 page) |
12 July 2006 | Return made up to 30/06/06; full list of members (6 pages) |
12 July 2006 | Return made up to 30/06/06; full list of members (6 pages) |
7 April 2006 | New director appointed (7 pages) |
7 April 2006 | New director appointed (7 pages) |
11 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
11 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
6 July 2005 | New secretary appointed (1 page) |
6 July 2005 | New secretary appointed (1 page) |
1 July 2005 | Return made up to 30/06/05; full list of members (5 pages) |
1 July 2005 | Return made up to 30/06/05; full list of members (5 pages) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | Director resigned (1 page) |
25 October 2004 | Director resigned (1 page) |
25 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
6 July 2004 | Full accounts made up to 31 December 2003 (15 pages) |
6 July 2004 | Full accounts made up to 31 December 2003 (15 pages) |
28 June 2004 | Return made up to 30/06/04; full list of members (6 pages) |
28 June 2004 | Return made up to 30/06/04; full list of members (6 pages) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | Director resigned (1 page) |
23 April 2004 | Secretary resigned (1 page) |
23 April 2004 | Secretary resigned (1 page) |
14 November 2003 | Director resigned (1 page) |
14 November 2003 | Director resigned (1 page) |
31 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
6 October 2003 | Return made up to 30/06/03; full list of members (8 pages) |
6 October 2003 | Director resigned (1 page) |
6 October 2003 | Return made up to 30/06/03; full list of members (8 pages) |
6 October 2003 | Director resigned (1 page) |
17 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 2003 | New secretary appointed (1 page) |
11 June 2003 | New secretary appointed (1 page) |
23 May 2003 | Resolutions
|
23 May 2003 | Resolutions
|
8 November 2002 | Director resigned (1 page) |
8 November 2002 | Director resigned (1 page) |
2 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
27 September 2002 | Director resigned (1 page) |
27 September 2002 | Director resigned (1 page) |
9 September 2002 | Return made up to 30/06/02; full list of members (3 pages) |
9 September 2002 | Return made up to 30/06/02; full list of members (3 pages) |
21 August 2002 | Secretary resigned (1 page) |
21 August 2002 | Secretary resigned (1 page) |
12 August 2002 | Location of register of members (1 page) |
12 August 2002 | Location of register of members (1 page) |
17 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
17 December 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
17 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
17 December 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
25 October 2001 | New secretary appointed (2 pages) |
25 October 2001 | New secretary appointed (2 pages) |
11 September 2001 | Secretary resigned (1 page) |
11 September 2001 | Secretary resigned (1 page) |
28 July 2001 | Return made up to 30/06/01; full list of members (8 pages) |
28 July 2001 | Return made up to 30/06/01; full list of members (8 pages) |
4 July 2001 | Secretary resigned (1 page) |
4 July 2001 | New secretary appointed (2 pages) |
4 July 2001 | Secretary resigned (1 page) |
4 July 2001 | New secretary appointed (2 pages) |
12 June 2001 | Registered office changed on 12/06/01 from: 2 fouberts place london W1V 1HH (1 page) |
12 June 2001 | Registered office changed on 12/06/01 from: 2 fouberts place london W1V 1HH (1 page) |
6 June 2001 | New director appointed (11 pages) |
6 June 2001 | New director appointed (11 pages) |
1 June 2001 | Director's particulars changed (1 page) |
1 June 2001 | Director's particulars changed (1 page) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | New director appointed (2 pages) |
2 May 2001 | Director's particulars changed (1 page) |
2 May 2001 | Registered office changed on 02/05/01 from: littlemoss road droylsden manchester M43 7EF (1 page) |
2 May 2001 | New secretary appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | Director's particulars changed (1 page) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | Registered office changed on 02/05/01 from: littlemoss road droylsden manchester M43 7EF (1 page) |
2 May 2001 | New secretary appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
19 April 2001 | Resolutions
|
19 April 2001 | Resolutions
|
3 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
3 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
22 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 2000 | Return made up to 30/06/00; full list of members
|
27 June 2000 | Return made up to 30/06/00; full list of members
|
31 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
30 June 1999 | Return made up to 30/06/99; full list of members
|
30 June 1999 | Return made up to 30/06/99; full list of members
|
7 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
26 August 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
26 June 1998 | Return made up to 30/06/98; no change of members (4 pages) |
26 June 1998 | Return made up to 30/06/98; no change of members (4 pages) |
16 December 1997 | Registered office changed on 16/12/97 from: littlemoss road littlemoss droylsden lancashire M43 7EF (1 page) |
16 December 1997 | Registered office changed on 16/12/97 from: littlemoss road littlemoss droylsden lancashire M43 7EF (1 page) |
17 October 1997 | Registered office changed on 17/10/97 from: langham street ashton under lyne lancs OL7 9AX (1 page) |
17 October 1997 | Registered office changed on 17/10/97 from: langham street ashton under lyne lancs OL7 9AX (1 page) |
28 July 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
28 July 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
3 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
3 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
18 April 1997 | Company name changed A.L. paul & company LIMITED\certificate issued on 21/04/97 (2 pages) |
18 April 1997 | Company name changed A.L. paul & company LIMITED\certificate issued on 21/04/97 (2 pages) |
13 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
13 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
1 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 1996 | Return made up to 30/06/96; full list of members (8 pages) |
6 October 1996 | Return made up to 30/06/96; full list of members (8 pages) |
6 September 1996 | Particulars of mortgage/charge (3 pages) |
6 September 1996 | Particulars of mortgage/charge (3 pages) |
6 September 1996 | Particulars of mortgage/charge (3 pages) |
6 September 1996 | Particulars of mortgage/charge (3 pages) |
28 August 1996 | Particulars of mortgage/charge (3 pages) |
28 August 1996 | Particulars of mortgage/charge (3 pages) |
5 July 1996 | Particulars of mortgage/charge (3 pages) |
5 July 1996 | Particulars of mortgage/charge (3 pages) |
22 August 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
22 August 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
15 August 1995 | Return made up to 30/06/95; full list of members (6 pages) |
15 August 1995 | Return made up to 30/06/95; full list of members (6 pages) |
10 August 1994 | Accounts for a small company made up to 31 March 1994 (6 pages) |
10 August 1994 | Accounts for a small company made up to 31 March 1994 (6 pages) |
9 August 1994 | Return made up to 30/06/94; no change of members (6 pages) |
9 August 1994 | Return made up to 30/06/94; no change of members (6 pages) |
26 August 1993 | Accounts for a small company made up to 31 March 1993 (6 pages) |
26 August 1993 | Accounts for a small company made up to 31 March 1993 (6 pages) |
19 July 1993 | Return made up to 30/06/93; no change of members
|
19 July 1993 | Return made up to 30/06/93; no change of members
|
31 January 1993 | Accounts for a small company made up to 31 March 1992 (7 pages) |
31 January 1993 | Accounts for a small company made up to 31 March 1992 (7 pages) |
25 November 1992 | Return made up to 30/06/92; full list of members (7 pages) |
25 November 1992 | Return made up to 30/06/92; full list of members (7 pages) |
21 June 1991 | Return made up to 30/04/91; no change of members (6 pages) |
21 June 1991 | Return made up to 30/04/91; no change of members (6 pages) |
21 June 1991 | Accounts for a small company made up to 31 March 1991 (6 pages) |
21 June 1991 | Accounts for a small company made up to 31 March 1991 (6 pages) |
17 January 1991 | Return made up to 03/10/90; no change of members (6 pages) |
17 January 1991 | Return made up to 03/10/90; no change of members (6 pages) |
9 January 1991 | Accounts for a small company made up to 31 March 1990 (7 pages) |
9 January 1991 | Accounts for a small company made up to 31 March 1990 (7 pages) |
25 January 1990 | Accounts for a small company made up to 31 March 1989 (7 pages) |
25 January 1990 | Return made up to 30/06/89; full list of members (5 pages) |
25 January 1990 | Return made up to 30/06/89; full list of members (5 pages) |
25 January 1990 | Accounts for a small company made up to 31 March 1989 (7 pages) |
27 June 1988 | Accounts for a small company made up to 31 March 1988 (3 pages) |
27 June 1988 | Return made up to 17/06/88; full list of members (4 pages) |
27 June 1988 | Accounts for a small company made up to 31 March 1988 (3 pages) |
27 June 1988 | Return made up to 17/06/88; full list of members (4 pages) |
6 August 1987 | Return made up to 01/06/87; full list of members (4 pages) |
6 August 1987 | Accounts for a small company made up to 31 March 1987 (3 pages) |
6 August 1987 | Accounts for a small company made up to 31 March 1987 (3 pages) |
6 August 1987 | Return made up to 01/06/87; full list of members (4 pages) |
12 September 1986 | Accounts for a small company made up to 31 March 1986 (4 pages) |
12 September 1986 | Accounts for a small company made up to 31 March 1986 (4 pages) |
12 September 1986 | Return made up to 10/09/86; full list of members (4 pages) |
12 September 1986 | Return made up to 10/09/86; full list of members (4 pages) |
17 April 1978 | Incorporation (15 pages) |
17 April 1978 | Incorporation (15 pages) |