South Woodford
London
E18 1BG
Director Name | Woodford Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 June 2011(31 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 19 September 2017) |
Correspondence Address | 3 The Shrubberies George Lane South Woodford London E18 1BG |
Director Name | Noris Conti |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 02 October 1991(11 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 30 June 1992) |
Role | Lawyer |
Correspondence Address | Via Cantonale 16 Lugano Foreign |
Director Name | Anton Hofer |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 02 October 1991(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 August 1994) |
Role | Lawyer |
Correspondence Address | Via Cantonale 16 Lugano Foreign |
Director Name | Mr Claudio Casellini |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 30 June 1992(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 August 1994) |
Role | Banker |
Correspondence Address | Besazio Ticino 6963 Switzerland |
Director Name | Patrizia Mugnai |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 25 August 1994(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 May 1996) |
Role | Company Director |
Correspondence Address | Via Cantonale 16 Lugano 6901 Switzerland Foreign |
Director Name | Mr Marco Nicola |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 02 October 1994(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 May 1996) |
Role | Manager |
Correspondence Address | 6984 Pura Ticiano Switzerland Foreign |
Director Name | Jonathan David Parker |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1996(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 January 1999) |
Role | Manager |
Correspondence Address | Flat 3 18 Derby Square Douglas Isle Of Man IM1 3LS |
Director Name | Matthew Scott George |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1996(16 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 April 1997) |
Role | Manager |
Correspondence Address | 11 Hereward Road London SW17 7EY |
Director Name | Jennifer Eileen Butterfield |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 June 1998) |
Role | Personnel Manager |
Correspondence Address | 9 Waldeck Road Strand On The Green London W4 3NL |
Director Name | Mr Forbes Malcolm Forrai |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 April 1997(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 June 1998) |
Role | Group Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 125 Elmsleigh Drive Leigh On Sea Essex SS9 3DS |
Director Name | Mrs Linda Ruth Taylor |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(18 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 06 August 2004) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Director Name | Anthony Michael Taylor |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(18 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 July 2002) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Director Name | Christopher Paul Stewart |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 July 2002) |
Role | Fiduciary Manager |
Correspondence Address | 3 Orchid Close Abbeyfields Douglas Isle Of Man IM2 7EN |
Director Name | Mr Andrew Moray Stuart |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2010(30 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 June 2011) |
Role | Consultant |
Country of Residence | Mauritius |
Correspondence Address | Cie Sucriere De St Antoine M59 St Antoine Se Goodlands Gpo Box 244 |
Director Name | Mr Douglas James Morley Hulme |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2011(31 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 June 2014) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Fort Champ 10 Fort Road St. Peter Port Guernsey GY1 1ZU |
Secretary Name | Bristlekarn Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1991(11 years, 7 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 06 August 2004) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | McWilliams, Dudley & Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2004(24 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 24 June 2005) |
Correspondence Address | 21 Leigh Street London WC1H 9QX |
Secretary Name | P & T Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2004(24 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 24 June 2005) |
Correspondence Address | 4th Floor 22 Buckingham Gate London SW1E 6LB |
Director Name | Globservices Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2005(25 years, 3 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 20 June 2011) |
Correspondence Address | 34 South Molton Street Mayfair London W1K 5RG |
Secretary Name | Focus Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2005(25 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 February 2009) |
Correspondence Address | 15 Stratton Street London W1J 8LQ |
Registered Address | 3 The Shrubberies George Lane South Woodford London E18 1BG |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2 at $1 | Woodford Fiduciary Corporation LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£392,961 |
Cash | £12,149 |
Current Liabilities | £856 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
19 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 August 2017 | Voluntary strike-off action has been suspended (1 page) |
12 August 2017 | Voluntary strike-off action has been suspended (1 page) |
4 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2017 | Application to strike the company off the register (3 pages) |
27 June 2017 | Application to strike the company off the register (3 pages) |
22 May 2017 | Micro company accounts made up to 31 December 2016 (8 pages) |
22 May 2017 | Micro company accounts made up to 31 December 2016 (8 pages) |
14 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
2 November 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
12 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
12 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
19 December 2014 | Appointment of Mrs Sarah Lynn Hulme as a director on 10 June 2014 (2 pages) |
19 December 2014 | Termination of appointment of Douglas James Morley Hulme as a director on 10 June 2014 (1 page) |
19 December 2014 | Termination of appointment of Douglas James Morley Hulme as a director on 10 June 2014 (1 page) |
19 December 2014 | Appointment of Mrs Sarah Lynn Hulme as a director on 10 June 2014 (2 pages) |
19 December 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
24 February 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
14 November 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
31 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
12 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 November 2011 | Amended accounts made up to 31 December 2010 (4 pages) |
1 November 2011 | Amended accounts made up to 31 December 2010 (4 pages) |
27 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
23 June 2011 | Appointment of Mr Douglas James Morley Hulme as a director (2 pages) |
23 June 2011 | Registered office address changed from Suite 404 Albany House 324-326 Regent Street London W1B 3HH on 23 June 2011 (1 page) |
23 June 2011 | Registered office address changed from Suite 404 Albany House 324-326 Regent Street London W1B 3HH on 23 June 2011 (1 page) |
23 June 2011 | Appointment of Woodford Directors Limited as a director (2 pages) |
23 June 2011 | Appointment of Woodford Directors Limited as a director (2 pages) |
23 June 2011 | Appointment of Mr Douglas James Morley Hulme as a director (2 pages) |
22 June 2011 | Termination of appointment of Andrew Stuart as a director (1 page) |
22 June 2011 | Termination of appointment of Globservices Limited as a director (1 page) |
22 June 2011 | Termination of appointment of Globservices Limited as a director (1 page) |
22 June 2011 | Termination of appointment of Andrew Stuart as a director (1 page) |
26 January 2011 | Director's details changed for The Hon Andrew Moray Stuart on 1 January 2011 (2 pages) |
26 January 2011 | Director's details changed for The Hon Andrew Moray Stuart on 1 January 2011 (2 pages) |
26 January 2011 | Director's details changed for The Hon Andrew Moray Stuart on 1 January 2011 (2 pages) |
5 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Appointment of Andrew Moray Stuart as a director (2 pages) |
29 September 2010 | Appointment of Andrew Moray Stuart as a director (2 pages) |
28 September 2010 | Accounts for a small company made up to 31 December 2009 (4 pages) |
28 September 2010 | Accounts for a small company made up to 31 December 2009 (4 pages) |
14 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
14 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
14 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Director's details changed for Globservices Limited on 7 October 2009 (1 page) |
8 October 2009 | Director's details changed for Globservices Limited on 7 October 2009 (1 page) |
8 October 2009 | Director's details changed for Globservices Limited on 7 October 2009 (1 page) |
10 September 2009 | Accounts for a small company made up to 31 December 2008 (4 pages) |
10 September 2009 | Accounts for a small company made up to 31 December 2008 (4 pages) |
4 February 2009 | Appointment terminated secretary focus secretaries LIMITED (1 page) |
4 February 2009 | Appointment terminated secretary focus secretaries LIMITED (1 page) |
27 October 2008 | Accounts for a small company made up to 31 December 2007 (4 pages) |
27 October 2008 | Accounts for a small company made up to 31 December 2007 (4 pages) |
21 October 2008 | Return made up to 02/10/08; full list of members (3 pages) |
21 October 2008 | Return made up to 02/10/08; full list of members (3 pages) |
16 April 2008 | Location of register of members (1 page) |
16 April 2008 | Location of register of members (1 page) |
21 December 2007 | Secretary's particulars changed (1 page) |
21 December 2007 | Secretary's particulars changed (1 page) |
21 December 2007 | Director's particulars changed (1 page) |
21 December 2007 | Director's particulars changed (1 page) |
13 November 2007 | Location of register of members (1 page) |
13 November 2007 | Location of register of members (1 page) |
26 October 2007 | Accounts for a small company made up to 31 December 2006 (4 pages) |
26 October 2007 | Accounts for a small company made up to 31 December 2006 (4 pages) |
8 October 2007 | Return made up to 02/10/07; full list of members (2 pages) |
8 October 2007 | Return made up to 02/10/07; full list of members (2 pages) |
26 June 2007 | Registered office changed on 26/06/07 from: 29-30 margaret street london W1W 8SA (1 page) |
26 June 2007 | Registered office changed on 26/06/07 from: 29-30 margaret street london W1W 8SA (1 page) |
6 October 2006 | Return made up to 02/10/06; full list of members (2 pages) |
6 October 2006 | Return made up to 02/10/06; full list of members (2 pages) |
7 September 2006 | Accounts for a small company made up to 31 December 2005 (4 pages) |
7 September 2006 | Accounts for a small company made up to 31 December 2005 (4 pages) |
24 January 2006 | Accounts for a small company made up to 31 December 2004 (4 pages) |
24 January 2006 | Accounts for a small company made up to 31 December 2004 (4 pages) |
14 October 2005 | Return made up to 02/10/05; full list of members (2 pages) |
14 October 2005 | Return made up to 02/10/05; full list of members (2 pages) |
12 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
12 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
26 August 2005 | Location of register of members (1 page) |
26 August 2005 | Location of register of members (1 page) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | New director appointed (1 page) |
13 July 2005 | New secretary appointed (1 page) |
13 July 2005 | Secretary resigned (1 page) |
13 July 2005 | New secretary appointed (1 page) |
13 July 2005 | Registered office changed on 13/07/05 from: 4TH floor 22 buckingham gate london SW1E 6LB (1 page) |
13 July 2005 | New director appointed (1 page) |
13 July 2005 | Registered office changed on 13/07/05 from: 4TH floor 22 buckingham gate london SW1E 6LB (1 page) |
13 July 2005 | Secretary resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
1 March 2005 | New director appointed (4 pages) |
1 March 2005 | New director appointed (4 pages) |
23 February 2005 | New secretary appointed (1 page) |
23 February 2005 | New secretary appointed (1 page) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Secretary resigned (1 page) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Secretary resigned (1 page) |
22 October 2004 | Registered office changed on 22/10/04 from: 5 bourlet close london W1W 7BL (1 page) |
22 October 2004 | Registered office changed on 22/10/04 from: 5 bourlet close london W1W 7BL (1 page) |
14 October 2004 | Return made up to 02/10/04; full list of members (6 pages) |
14 October 2004 | Return made up to 02/10/04; full list of members (6 pages) |
3 April 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
3 April 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
21 October 2003 | Return made up to 02/10/03; full list of members
|
21 October 2003 | Return made up to 02/10/03; full list of members
|
19 September 2003 | Secretary's particulars changed (1 page) |
19 September 2003 | Secretary's particulars changed (1 page) |
31 May 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
31 May 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
11 October 2002 | Return made up to 02/10/02; no change of members (6 pages) |
11 October 2002 | Return made up to 02/10/02; no change of members (6 pages) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | Director resigned (1 page) |
20 May 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
20 May 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
25 April 2002 | Resolutions
|
25 April 2002 | Resolutions
|
29 January 2002 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
29 January 2002 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
31 October 2001 | Total exemption full accounts made up to 31 December 1999 (8 pages) |
31 October 2001 | Total exemption full accounts made up to 31 December 1999 (8 pages) |
17 October 2001 | Return made up to 02/10/01; full list of members (7 pages) |
17 October 2001 | Return made up to 02/10/01; full list of members (7 pages) |
12 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
12 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
23 January 2001 | Registered office changed on 23/01/01 from: 27 hanson street london W1W 6TR (1 page) |
23 January 2001 | Registered office changed on 23/01/01 from: 27 hanson street london W1W 6TR (1 page) |
27 October 2000 | Return made up to 02/10/00; no change of members (7 pages) |
27 October 2000 | Return made up to 02/10/00; no change of members (7 pages) |
19 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
19 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
31 August 2000 | Registered office changed on 31/08/00 from: 27 hanson street london W1P 7LQ (1 page) |
31 August 2000 | Registered office changed on 31/08/00 from: 27 hanson street london W1P 7LQ (1 page) |
8 June 2000 | Full accounts made up to 31 December 1998 (8 pages) |
8 June 2000 | Full accounts made up to 31 December 1998 (8 pages) |
20 March 2000 | Return made up to 02/10/99; full list of members
|
20 March 2000 | Return made up to 02/10/99; full list of members
|
8 December 1999 | Director's particulars changed (1 page) |
8 December 1999 | Director's particulars changed (1 page) |
14 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
14 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
15 September 1999 | Secretary's particulars changed (1 page) |
15 September 1999 | Secretary's particulars changed (1 page) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | Director resigned (1 page) |
18 January 1999 | Full accounts made up to 31 December 1997 (8 pages) |
18 January 1999 | Full accounts made up to 31 December 1997 (8 pages) |
16 October 1998 | Return made up to 02/10/98; full list of members (6 pages) |
16 October 1998 | Return made up to 02/10/98; full list of members (6 pages) |
7 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
7 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
12 August 1998 | Full accounts made up to 31 December 1996 (9 pages) |
12 August 1998 | Full accounts made up to 31 December 1996 (9 pages) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | Registered office changed on 03/06/98 from: sceptre house 169-173 regent street london W1R 7FB (1 page) |
3 June 1998 | Registered office changed on 03/06/98 from: sceptre house 169-173 regent street london W1R 7FB (1 page) |
27 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
27 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
15 October 1997 | Return made up to 02/10/97; no change of members
|
15 October 1997 | Return made up to 02/10/97; no change of members
|
22 August 1997 | New director appointed (1 page) |
22 August 1997 | New director appointed (1 page) |
22 August 1997 | New director appointed (1 page) |
22 August 1997 | New director appointed (1 page) |
22 August 1997 | Director resigned (1 page) |
22 August 1997 | Director resigned (1 page) |
10 November 1996 | Full accounts made up to 31 December 1995 (9 pages) |
10 November 1996 | Full accounts made up to 31 December 1995 (9 pages) |
3 November 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
3 November 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
25 October 1996 | Return made up to 02/10/96; no change of members (14 pages) |
25 October 1996 | Return made up to 02/10/96; no change of members (14 pages) |
21 May 1996 | New director appointed (4 pages) |
21 May 1996 | New director appointed (4 pages) |
21 May 1996 | Director resigned (1 page) |
21 May 1996 | New director appointed (4 pages) |
21 May 1996 | Director resigned (1 page) |
21 May 1996 | Director resigned (1 page) |
21 May 1996 | Director resigned (1 page) |
21 May 1996 | New director appointed (4 pages) |
5 October 1995 | Return made up to 02/10/95; full list of members (10 pages) |
5 October 1995 | Return made up to 02/10/95; full list of members (10 pages) |
5 March 1980 | Incorporation (18 pages) |
5 March 1980 | Incorporation (18 pages) |