The Park
Nottingham
Nottinghamshire
NG7 1DE
Secretary Name | Ms Jacquelynn Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 October 2005(23 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 19 April 2016) |
Role | Company Director |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Secretary Name | Mr Arthur Storrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1992(9 years, 9 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 13 May 2003) |
Role | Company Director |
Correspondence Address | Marlborough House Nottingham Ng34 |
Secretary Name | John Raymond Warman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1999(16 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 19 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Parkcroft Road West Bridgford Nottingham Nottinghamshire NG2 6FN |
Registered Address | 64 New Cavendish Street London W1G 8TB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
46k at £1 | Gerald Cooper & Jacquelynn Davies 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 March |
7 October 1988 | Delivered on: 28 October 1988 Satisfied on: 25 January 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land in tibshelf road westhouses county of derbyshire containing 5.25 acres or thereabouts. Fully Satisfied |
---|---|
10 October 1988 | Delivered on: 18 October 1988 Satisfied on: 18 April 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23 arthur street nottingham nottinghamshire t/n nt 155557. Fully Satisfied |
10 October 1988 | Delivered on: 18 October 1988 Satisfied on: 18 April 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 gedling grove nottingham nottinghamshire t/n nt 153625. Fully Satisfied |
10 October 1988 | Delivered on: 18 October 1988 Satisfied on: 18 April 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25 arthur street nottingham nottinghamshire t/n nt 58622. Fully Satisfied |
10 October 1988 | Delivered on: 18 October 1988 Satisfied on: 18 April 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 gedling grove nottingham nottinghamshire t/n nt 153847. Fully Satisfied |
12 May 1983 | Delivered on: 18 May 1983 Satisfied on: 18 April 1989 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 6 gedling grove nottingham and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 May 1983 | Delivered on: 18 May 1983 Satisfied on: 18 April 1989 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: 25 arthur street nottingham nottinghamshire and/or the proceeds of sale thereof title no nt 58622. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 May 1983 | Delivered on: 18 May 1983 Satisfied on: 18 April 1989 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 4 gedling grove nottingham and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 May 1995 | Delivered on: 11 May 1995 Satisfied on: 12 February 2002 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land lying to the east of melton road melton leicestershire t/no LT222063 with the goodwill of the business & A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 April 1994 | Delivered on: 12 April 1994 Satisfied on: 21 January 2000 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
27 July 1989 | Delivered on: 16 August 1989 Satisfied on: 12 February 2002 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24 burns street nottingham goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 March 1989 | Delivered on: 18 April 1989 Satisfied on: 12 February 2002 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 25 arthur street nottingham t/n nt 58622 with buildings & fixtures & goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 March 1989 | Delivered on: 18 April 1989 Satisfied on: 12 February 2002 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 23 arthur street nottingham t/n nt 155557 with buildings & fixtures & goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 March 1989 | Delivered on: 18 April 1989 Satisfied on: 12 February 2002 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 18 burns st nottingham with buildings & fixtures & goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 March 1989 | Delivered on: 18 April 1989 Satisfied on: 12 February 2002 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 4 gedling grove nottingham t/n nt 153647 with buildings & fixtures & goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 March 1989 | Delivered on: 18 April 1989 Satisfied on: 12 February 2002 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 6 gedling grove nottingham t/n nt 153625 with buildings & fixtures & goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 September 2001 | Delivered on: 11 September 2001 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: The property 8 burns street, nottingham.. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
31 August 2001 | Delivered on: 5 September 2001 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: 22 burns street nottingham. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
2 September 1999 | Delivered on: 15 September 1999 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 25 arthur street the arboretum nottingham. Outstanding |
2 September 1999 | Delivered on: 15 September 1999 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 18 burns street the arboretum nottingham. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
2 September 1999 | Delivered on: 15 September 1999 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 23 arthur street the arboretum nottingham. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
2 September 1999 | Delivered on: 15 September 1999 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 24 burns street the arboretum nottingham. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
2 September 1999 | Delivered on: 15 September 1999 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 4 gedling grove the arboretum nottingham. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
2 September 1999 | Delivered on: 15 September 1999 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 6 gedling grove, nottingham.. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
12 August 1999 | Delivered on: 19 August 1999 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2016 | Application to strike the company off the register (3 pages) |
26 January 2016 | Application to strike the company off the register (3 pages) |
16 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
16 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
5 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
6 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
3 February 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 February 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
20 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
8 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 August 2012 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 6 August 2012 (1 page) |
6 August 2012 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 6 August 2012 (1 page) |
6 August 2012 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 6 August 2012 (1 page) |
11 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Secretary's details changed for Jacquelynn Davies on 21 May 2012 (1 page) |
11 June 2012 | Secretary's details changed for Jacquelynn Davies on 21 May 2012 (1 page) |
11 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages) |
25 January 2011 | Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
17 May 2010 | Director's details changed for Gerald Cooper on 3 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Gerald Cooper on 3 April 2010 (2 pages) |
17 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Director's details changed for Gerald Cooper on 3 April 2010 (2 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
30 April 2009 | Return made up to 30/04/09; full list of members (3 pages) |
30 April 2009 | Return made up to 30/04/09; full list of members (3 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
30 April 2008 | Return made up to 30/04/08; full list of members (3 pages) |
30 April 2008 | Return made up to 30/04/08; full list of members (3 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
30 May 2007 | Return made up to 30/04/07; full list of members (6 pages) |
30 May 2007 | Return made up to 30/04/07; full list of members (6 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
4 May 2006 | Return made up to 30/04/06; full list of members (6 pages) |
4 May 2006 | Return made up to 30/04/06; full list of members (6 pages) |
14 November 2005 | New secretary appointed (2 pages) |
14 November 2005 | Secretary resigned (1 page) |
14 November 2005 | New secretary appointed (2 pages) |
14 November 2005 | Secretary resigned (1 page) |
14 November 2005 | Registered office changed on 14/11/05 from: cartwright house tottle road nottingham nottinghamshire NG2 1RT (1 page) |
14 November 2005 | Registered office changed on 14/11/05 from: cartwright house tottle road nottingham nottinghamshire NG2 1RT (1 page) |
9 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
9 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
17 June 2005 | Return made up to 30/04/05; full list of members (6 pages) |
17 June 2005 | Return made up to 30/04/05; full list of members (6 pages) |
23 December 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
23 December 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
15 May 2004 | Return made up to 30/04/04; full list of members (6 pages) |
15 May 2004 | Return made up to 30/04/04; full list of members (6 pages) |
10 October 2003 | Total exemption full accounts made up to 31 December 2002 (13 pages) |
10 October 2003 | Total exemption full accounts made up to 31 December 2002 (13 pages) |
23 June 2003 | Return made up to 20/05/03; full list of members
|
23 June 2003 | Return made up to 20/05/03; full list of members
|
27 September 2002 | Total exemption full accounts made up to 31 December 2001 (13 pages) |
27 September 2002 | Total exemption full accounts made up to 31 December 2001 (13 pages) |
29 May 2002 | Return made up to 20/05/02; full list of members (7 pages) |
29 May 2002 | Return made up to 20/05/02; full list of members (7 pages) |
12 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2001 | Return made up to 20/05/01; full list of members (6 pages) |
13 September 2001 | Return made up to 20/05/01; full list of members (6 pages) |
11 September 2001 | Particulars of mortgage/charge (3 pages) |
11 September 2001 | Particulars of mortgage/charge (3 pages) |
5 September 2001 | Particulars of mortgage/charge (3 pages) |
5 September 2001 | Particulars of mortgage/charge (3 pages) |
21 August 2001 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
21 August 2001 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
21 June 2000 | Return made up to 20/05/00; full list of members (6 pages) |
21 June 2000 | Return made up to 20/05/00; full list of members (6 pages) |
22 February 2000 | Full accounts made up to 31 December 1998 (12 pages) |
22 February 2000 | Full accounts made up to 31 December 1998 (12 pages) |
21 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 1999 | Particulars of mortgage/charge (3 pages) |
15 September 1999 | Particulars of mortgage/charge (3 pages) |
15 September 1999 | Particulars of mortgage/charge (3 pages) |
15 September 1999 | Particulars of mortgage/charge (3 pages) |
15 September 1999 | Particulars of mortgage/charge (3 pages) |
15 September 1999 | Particulars of mortgage/charge (3 pages) |
15 September 1999 | Particulars of mortgage/charge (3 pages) |
15 September 1999 | Particulars of mortgage/charge (3 pages) |
15 September 1999 | Particulars of mortgage/charge (3 pages) |
15 September 1999 | Particulars of mortgage/charge (3 pages) |
15 September 1999 | Particulars of mortgage/charge (3 pages) |
15 September 1999 | Particulars of mortgage/charge (3 pages) |
19 August 1999 | Particulars of mortgage/charge (4 pages) |
19 August 1999 | Particulars of mortgage/charge (4 pages) |
9 August 1999 | Return made up to 20/05/99; no change of members (4 pages) |
9 August 1999 | Return made up to 20/05/99; no change of members (4 pages) |
8 August 1999 | New secretary appointed (2 pages) |
8 August 1999 | New secretary appointed (2 pages) |
22 June 1999 | Registered office changed on 22/06/99 from: 9-11 clarendon street nottingham nottinghamshire NG1 5HR (1 page) |
22 June 1999 | Registered office changed on 22/06/99 from: 9-11 clarendon street nottingham nottinghamshire NG1 5HR (1 page) |
11 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
11 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
29 June 1998 | Return made up to 20/05/98; no change of members (4 pages) |
29 June 1998 | Return made up to 20/05/98; no change of members (4 pages) |
30 July 1997 | Return made up to 20/05/97; full list of members (6 pages) |
30 July 1997 | Return made up to 20/05/97; full list of members (6 pages) |
13 June 1997 | Full accounts made up to 31 December 1994 (13 pages) |
13 June 1997 | Full accounts made up to 31 December 1994 (13 pages) |
13 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
13 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
13 June 1997 | Full accounts made up to 31 December 1995 (12 pages) |
13 June 1997 | Full accounts made up to 31 December 1995 (12 pages) |
11 August 1996 | Full accounts made up to 31 December 1992 (12 pages) |
11 August 1996 | Return made up to 20/05/95; no change of members (4 pages) |
11 August 1996 | Full accounts made up to 31 December 1993 (12 pages) |
11 August 1996 | Full accounts made up to 31 December 1992 (12 pages) |
11 August 1996 | Registered office changed on 11/08/96 from: 9-11 clarendon street nottingham NG1 5HR (1 page) |
11 August 1996 | Registered office changed on 11/08/96 from: 9-11 clarendon street nottingham NG1 5HR (1 page) |
11 August 1996 | Full accounts made up to 31 December 1993 (12 pages) |
11 August 1996 | Return made up to 20/05/96; no change of members
|
11 August 1996 | Return made up to 20/05/96; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
10 August 1982 | Incorporation (18 pages) |
10 August 1982 | Incorporation (18 pages) |