Sevenoaks
Kent
TN13 2HQ
Director Name | Martin Keith May |
---|---|
Date of Birth | November 1953 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2005(25 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 06 August 2010) |
Role | Company Director |
Correspondence Address | 3 Caribou Close Off Butts Hill Road Woodley Reading Berkshire RG5 4RA |
Director Name | Mr Thomas Cochran Gemmill |
---|---|
Date of Birth | December 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(12 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 April 1993) |
Role | Chartered Accountant/Director |
Correspondence Address | North View North Road Ponteland Newcastle Upon Tyne Tyne & Wear NE20 0AA |
Director Name | Mr Malcolm Powell |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 September 1993) |
Role | Hotelier/Director |
Correspondence Address | 23 Woodlands High Rickleton Washington Tyne & Wear NE38 9HD |
Director Name | Mr John Taylor Sanderson |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 September 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 The Oval Forest Hall Newcastle Upon Tyne Tyne & Wear NE12 9PP |
Secretary Name | Mr Michael Robert Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 March 1997) |
Role | Company Director |
Correspondence Address | 18 Meadowfield Red House Farm Estate Whitley Bay Tyne & Wear NE25 9YD |
Director Name | David James Edwards |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 April 1997) |
Role | Company Director |
Correspondence Address | Greencroft 38 Dunbar Road Haddington East Lothian EH41 3PJ Scotland |
Director Name | Paul Edward Rebeiro |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1995(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 April 1997) |
Role | Accountant |
Correspondence Address | 15 Barn Close Welwyn Garden City Hertfordshire AL8 6ST |
Director Name | Mr Christopher Kenneth Foster |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(17 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 22 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springwood House The Avenue Ascot Berkshire SL5 7LY |
Director Name | Mr Oliver Oliver Iny |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(17 years, 5 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 15 March 2004) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | 38 Upper Brook Street Mayfair London W1Y 1PE |
Director Name | Geoffrey Lansbury |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(17 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 09 June 2004) |
Role | Accountant |
Correspondence Address | St Ivers Corner Doggett Wood Lane Chalfont St Giles Buckinghamshire HP8 4TD |
Secretary Name | Leslie George Inwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(17 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 08 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Poplar Cottage Rye Common Odiham Hampshire RG29 1HT |
Director Name | Andrew David Bruce |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1997(17 years, 12 months after company formation) |
Appointment Duration | Resigned same day (resigned 17 October 1997) |
Role | Solicitor |
Correspondence Address | 22 Penrith Road New Malden Surrey KT3 3QS |
Secretary Name | Mr Andrew David Bruce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2004(24 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 22 February 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 57 Aragon Road Kingston Upon Thames Surrey KT2 5QB |
Director Name | Mr Nicholas Joseph Godfrey |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(24 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 March 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 48 Red Lion Street London WC1R 4PF |
Secretary Name | Jeremy Philip Gorman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(25 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 February 2010) |
Role | Company Director |
Correspondence Address | 19 Connaught Square London W2 2HJ |
Registered Address | Grant Thornton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,076,000 |
Gross Profit | -£2,914,000 |
Net Worth | -£3,079,000 |
Cash | £111,000 |
Current Liabilities | £15,027,000 |
Latest Accounts | 31 March 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
6 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2010 | Final Gazette dissolved following liquidation (1 page) |
6 May 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 May 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 March 2010 | Liquidators' statement of receipts and payments to 19 February 2010 (5 pages) |
10 March 2010 | Liquidators statement of receipts and payments to 19 February 2010 (5 pages) |
11 February 2010 | Termination of appointment of Jeremy Gorman as a secretary (2 pages) |
11 February 2010 | Termination of appointment of Jeremy Gorman as a secretary (2 pages) |
3 September 2009 | Liquidators' statement of receipts and payments to 19 August 2009 (5 pages) |
3 September 2009 | Liquidators statement of receipts and payments to 19 August 2009 (5 pages) |
10 March 2009 | Liquidators' statement of receipts and payments to 19 February 2009 (5 pages) |
10 March 2009 | Liquidators statement of receipts and payments to 19 February 2009 (5 pages) |
23 September 2008 | Liquidators' statement of receipts and payments to 19 August 2008 (9 pages) |
23 September 2008 | Liquidators statement of receipts and payments to 19 August 2008 (9 pages) |
25 March 2008 | Liquidators' statement of receipts and payments to 19 August 2008 (10 pages) |
25 March 2008 | Liquidators statement of receipts and payments to 19 August 2008 (10 pages) |
20 February 2007 | Administrator's progress report (7 pages) |
20 February 2007 | Administrator's progress report (7 pages) |
20 February 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages) |
20 February 2007 | Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages) |
28 September 2006 | Administrator's progress report (8 pages) |
28 September 2006 | Administrator's progress report (8 pages) |
23 August 2006 | Notice of extension of period of Administration (1 page) |
23 August 2006 | Notice of extension of period of Administration (1 page) |
22 March 2006 | Registered office changed on 22/03/06 from: the old control tower kent international airport manston manston road manston kent CT12 5TW (1 page) |
22 March 2006 | Registered office changed on 22/03/06 from: the old control tower kent international airport manston manston road manston kent CT12 5TW (1 page) |
21 March 2006 | Administrator's progress report (10 pages) |
21 March 2006 | Administrator's progress report (10 pages) |
9 November 2005 | Result of meeting of creditors (28 pages) |
9 November 2005 | Result of meeting of creditors (28 pages) |
27 October 2005 | Statement of affairs (7 pages) |
27 October 2005 | Statement of affairs (7 pages) |
20 October 2005 | Statement of administrator's proposal (27 pages) |
20 October 2005 | Statement of administrator's proposal (27 pages) |
1 September 2005 | Appointment of an administrator (1 page) |
1 September 2005 | Appointment of an administrator (1 page) |
23 June 2005 | Auditor's resignation (1 page) |
23 June 2005 | Auditor's resignation (1 page) |
2 June 2005 | New secretary appointed (1 page) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | New secretary appointed (1 page) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | Secretary resigned (1 page) |
2 June 2005 | New secretary appointed (1 page) |
2 June 2005 | Secretary resigned (1 page) |
2 June 2005 | Secretary resigned (1 page) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | Secretary resigned (1 page) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | New secretary appointed (1 page) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | Director resigned (1 page) |
22 April 2005 | New director appointed (1 page) |
22 April 2005 | New director appointed (1 page) |
22 April 2005 | New director appointed (1 page) |
22 April 2005 | New director appointed (1 page) |
18 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 2004 | Registered office changed on 29/12/04 from: 35 berkeley square london W1J 5AB (1 page) |
29 December 2004 | Registered office changed on 29/12/04 from: 35 berkeley square london W1J 5AB (1 page) |
21 December 2004 | Particulars of mortgage/charge (10 pages) |
21 December 2004 | Particulars of mortgage/charge (10 pages) |
23 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 2004 | Secretary's particulars changed (1 page) |
30 September 2004 | Secretary's particulars changed (1 page) |
1 September 2004 | Full accounts made up to 31 March 2004 (18 pages) |
1 September 2004 | Full accounts made up to 31 March 2004 (18 pages) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | New director appointed (2 pages) |
27 July 2004 | Return made up to 13/07/04; full list of members (6 pages) |
27 July 2004 | Return made up to 13/07/04; full list of members (6 pages) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
11 May 2004 | Secretary resigned (1 page) |
11 May 2004 | Secretary resigned (1 page) |
11 May 2004 | New secretary appointed (2 pages) |
11 May 2004 | New secretary appointed (2 pages) |
1 April 2004 | Ad 24/03/04--------- £ si 500000@1=500000 £ ic 1000000/1500000 (2 pages) |
1 April 2004 | Ad 24/03/04--------- £ si 500000@1=500000 £ ic 1000000/1500000 (2 pages) |
25 March 2004 | Resolutions
|
25 March 2004 | Resolutions
|
25 March 2004 | Director resigned (1 page) |
25 March 2004 | Resolutions
|
25 March 2004 | Director resigned (1 page) |
1 February 2004 | Full accounts made up to 31 March 2003 (15 pages) |
1 February 2004 | Full accounts made up to 31 March 2003 (15 pages) |
1 September 2003 | Return made up to 13/07/03; full list of members (7 pages) |
1 September 2003 | Return made up to 13/07/03; full list of members (7 pages) |
2 April 2003 | Full accounts made up to 31 March 2002 (16 pages) |
2 April 2003 | Full accounts made up to 31 March 2002 (16 pages) |
5 December 2002 | Resolutions
|
5 December 2002 | £ nc 100000/1000000 27/10/02 (1 page) |
5 December 2002 | £ nc 100000/1000000 27/10/02 (1 page) |
5 December 2002 | Ad 27/10/02--------- £ si 998998@1=998998 £ ic 1002/1000000 (2 pages) |
5 December 2002 | Ad 27/10/02--------- £ si 998998@1=998998 £ ic 1002/1000000 (2 pages) |
5 December 2002 | Resolutions
|
12 September 2002 | Particulars of mortgage/charge (7 pages) |
12 September 2002 | Particulars of mortgage/charge (7 pages) |
11 September 2002 | Particulars of mortgage/charge (7 pages) |
11 September 2002 | Particulars of mortgage/charge (7 pages) |
11 September 2002 | Particulars of mortgage/charge (7 pages) |
11 September 2002 | Particulars of mortgage/charge (7 pages) |
11 September 2002 | Particulars of mortgage/charge (7 pages) |
11 September 2002 | Particulars of mortgage/charge (7 pages) |
11 September 2002 | Particulars of mortgage/charge (7 pages) |
11 September 2002 | Particulars of mortgage/charge (7 pages) |
11 September 2002 | Particulars of mortgage/charge (7 pages) |
11 September 2002 | Particulars of mortgage/charge (7 pages) |
11 September 2002 | Particulars of mortgage/charge (7 pages) |
11 September 2002 | Particulars of mortgage/charge (7 pages) |
4 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 2002 | Return made up to 13/07/02; full list of members (7 pages) |
5 August 2002 | Return made up to 13/07/02; full list of members (7 pages) |
25 July 2002 | Particulars of mortgage/charge (3 pages) |
25 July 2002 | Particulars of mortgage/charge (3 pages) |
2 July 2002 | Particulars of mortgage/charge (3 pages) |
2 July 2002 | Particulars of mortgage/charge (3 pages) |
26 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2001 | Auditor's resignation (1 page) |
19 October 2001 | Auditor's resignation (1 page) |
19 October 2001 | Auditor's resignation (1 page) |
19 October 2001 | Auditor's resignation (1 page) |
4 October 2001 | Full accounts made up to 31 March 2001 (13 pages) |
4 October 2001 | Full accounts made up to 31 March 2001 (13 pages) |
29 July 2001 | Return made up to 13/07/01; full list of members (7 pages) |
29 July 2001 | Return made up to 13/07/01; full list of members
|
19 June 2001 | Particulars of mortgage/charge (7 pages) |
19 June 2001 | Particulars of mortgage/charge (7 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
24 November 2000 | Particulars of mortgage/charge (3 pages) |
24 November 2000 | Particulars of mortgage/charge (3 pages) |
28 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2000 | Return made up to 13/07/00; full list of members (7 pages) |
27 July 2000 | Return made up to 13/07/00; full list of members (7 pages) |
18 February 2000 | Full accounts made up to 31 March 1999 (15 pages) |
18 February 2000 | Full accounts made up to 31 March 1999 (15 pages) |
12 July 1999 | Return made up to 13/07/99; no change of members (9 pages) |
12 July 1999 | Return made up to 13/07/99; no change of members
|
10 March 1999 | Particulars of mortgage/charge (7 pages) |
10 March 1999 | Particulars of mortgage/charge (7 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (18 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (18 pages) |
2 September 1998 | Return made up to 13/07/98; no change of members (9 pages) |
2 September 1998 | Return made up to 13/07/98; no change of members (9 pages) |
21 August 1998 | Auditor's resignation (1 page) |
21 August 1998 | Auditor's resignation (1 page) |
24 May 1998 | Registered office changed on 24/05/98 from: planet house northumbrian way killingworth newcastle upon tyne NE12 0EH (1 page) |
24 May 1998 | Registered office changed on 24/05/98 from: planet house northumbrian way killingworth newcastle upon tyne NE12 0EH (1 page) |
1 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 1998 | Particulars of mortgage/charge (9 pages) |
9 April 1998 | Particulars of mortgage/charge (9 pages) |
1 February 1998 | Full accounts made up to 30 March 1997 (15 pages) |
1 February 1998 | Full accounts made up to 30 March 1997 (15 pages) |
22 December 1997 | Declaration of satisfaction of mortgage/charge (4 pages) |
22 December 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 1997 | Declaration of satisfaction of mortgage/charge (4 pages) |
22 December 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 1997 | Declaration of satisfaction of mortgage/charge (4 pages) |
11 November 1997 | Declaration of assistance for shares acquisition (4 pages) |
11 November 1997 | New director appointed (2 pages) |
11 November 1997 | Director resigned (1 page) |
11 November 1997 | Declaration of assistance for shares acquisition (4 pages) |
11 November 1997 | New director appointed (2 pages) |
11 November 1997 | Director resigned (1 page) |
6 November 1997 | Particulars of mortgage/charge (3 pages) |
6 November 1997 | Particulars of mortgage/charge (3 pages) |
6 November 1997 | Particulars of mortgage/charge (3 pages) |
6 November 1997 | Particulars of mortgage/charge (3 pages) |
6 November 1997 | Particulars of mortgage/charge (3 pages) |
6 November 1997 | Particulars of mortgage/charge (3 pages) |
27 October 1997 | Resolutions
|
27 October 1997 | Resolutions
|
21 October 1997 | Resolutions
|
21 October 1997 | Resolutions
|
25 September 1997 | Return made up to 13/07/97; full list of members (13 pages) |
25 September 1997 | Return made up to 13/07/97; full list of members
|
22 September 1997 | Full accounts made up to 31 March 1996 (14 pages) |
22 September 1997 | Full accounts made up to 2 April 1995 (14 pages) |
22 September 1997 | Full accounts made up to 31 March 1996 (14 pages) |
22 September 1997 | Full accounts made up to 2 April 1995 (14 pages) |
18 April 1997 | Secretary resigned (1 page) |
18 April 1997 | Secretary resigned (1 page) |
18 April 1997 | Particulars of mortgage/charge (8 pages) |
18 April 1997 | Particulars of mortgage/charge (8 pages) |
10 April 1997 | New secretary appointed (2 pages) |
10 April 1997 | New director appointed (3 pages) |
10 April 1997 | New director appointed (4 pages) |
10 April 1997 | New director appointed (3 pages) |
10 April 1997 | New director appointed (3 pages) |
10 April 1997 | New director appointed (4 pages) |
10 April 1997 | New secretary appointed (2 pages) |
10 April 1997 | New director appointed (3 pages) |
9 April 1997 | Particulars of mortgage/charge (7 pages) |
9 April 1997 | Particulars of mortgage/charge (7 pages) |
9 April 1997 | Particulars of mortgage/charge (7 pages) |
9 April 1997 | Particulars of mortgage/charge (7 pages) |
24 September 1996 | Return made up to 13/07/96; no change of members (6 pages) |
24 September 1996 | Return made up to 13/07/96; no change of members (6 pages) |
6 November 1995 | Full accounts made up to 31 March 1994 (17 pages) |
6 November 1995 | Full accounts made up to 31 March 1994 (17 pages) |
19 September 1995 | New director appointed (2 pages) |
15 September 1995 | Return made up to 13/07/95; full list of members (8 pages) |
15 September 1995 | Return made up to 13/07/95; full list of members (7 pages) |
8 August 1995 | New director appointed (2 pages) |
17 July 1995 | Particulars of mortgage/charge (3 pages) |
17 July 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
6 August 1994 | Full accounts made up to 31 March 1993 (16 pages) |
6 August 1994 | Full accounts made up to 31 March 1993 (16 pages) |
29 September 1992 | Full accounts made up to 31 March 1992 (15 pages) |
29 September 1992 | Full accounts made up to 31 March 1992 (15 pages) |
16 August 1991 | Full accounts made up to 31 March 1991 (15 pages) |
16 August 1991 | Full accounts made up to 31 March 1991 (15 pages) |
4 October 1990 | Full accounts made up to 31 March 1990 (14 pages) |
4 October 1990 | Full accounts made up to 31 March 1990 (14 pages) |
25 April 1988 | Full accounts made up to 31 March 1987 (14 pages) |
25 April 1988 | Full accounts made up to 31 March 1987 (14 pages) |
24 October 1986 | Full accounts made up to 31 March 1986 (15 pages) |
24 October 1986 | Full accounts made up to 31 March 1986 (15 pages) |
12 October 1985 | Accounts made up to 31 March 1985 (14 pages) |
12 October 1985 | Accounts made up to 31 March 1985 (14 pages) |
19 December 1984 | Accounts made up to 31 March 1984 (13 pages) |
19 December 1984 | Accounts made up to 31 March 1984 (13 pages) |
2 August 1983 | Accounts made up to 31 March 1983 (10 pages) |
2 August 1983 | Accounts made up to 31 March 1983 (10 pages) |
25 October 1979 | Incorporation (17 pages) |
25 October 1979 | Incorporation (17 pages) |