Lochwinnoch
Renfrewshire
PA12 4NA
Scotland
Director Name | Mr Herve Denis Michel Fetter |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | French |
Status | Closed |
Appointed | 01 October 2008(25 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 04 July 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Spear Mews London SW5 9NA |
Director Name | Anthony Eric Wilkinson |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 16 June 1999) |
Role | Company Director |
Correspondence Address | Bupton Grange Longford Lane Longford Ashbourne Derbyshire DE6 3DT |
Director Name | Gordon William George Whitehead |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 05 March 1999) |
Role | Accountant |
Correspondence Address | Rosedale 24 Jacks Lane Marchington Staffordshire ST14 8LW |
Director Name | Llb Solicitor Richard Edgar Bell |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(8 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 06 September 1999) |
Role | Secretary |
Correspondence Address | 13 Harbury Street Burton On Trent Staffordshire DE13 0RX |
Secretary Name | Llb Solicitor Richard Edgar Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(8 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 06 September 1999) |
Role | Company Director |
Correspondence Address | 13 Harbury Street Burton On Trent Staffordshire DE13 0RX |
Director Name | Malcolm Wright |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1992(9 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 06 September 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Netherdale Netherhall Road Swadlincote Derbyshire DE11 7AA |
Director Name | Bruce Abbott Jones |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1998(14 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 September 1999) |
Role | Company Director |
Correspondence Address | 1 Hall Drive Hanbury Staffordshire DE13 8TF |
Director Name | Neil David Preston |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(15 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 06 September 1999) |
Role | Accountant |
Correspondence Address | 27 Severn Close Stretton Burton On Trent Staffordshire DE13 0YB |
Director Name | Mr David Smith Mitchell |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1999(16 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 27 April 2000) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 16 Walpole Gardens Twickenham Middlesex TW2 5SJ |
Director Name | Clive Burns |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1999(16 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 January 2000) |
Role | Chartered Secretary |
Correspondence Address | The Cottage Lamer Hill Gate Lower Gustard Wood Wheathampstead Hertfordshire AL4 8RX |
Secretary Name | Regina Mary Hine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1999(16 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 21 January 2000) |
Role | Company Director |
Correspondence Address | 64 Park Drive London N21 2LS |
Secretary Name | Thomas Gordon Mains |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ |
Director Name | Russell Phelps Kelley |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2000(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 August 2001) |
Role | General Counsel & Company Secr |
Correspondence Address | 206 Sussex Mansions 71-77 Old Brompton Road London SW7 3JZ |
Director Name | Peter John Lyster |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(16 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 07 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arch Barn Quarry Springs Goathurst Bridgwater Somerset TA5 2DH |
Director Name | Mr Peter Martin Burrell |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 May 2001) |
Role | Chartered Accountant |
Correspondence Address | Orchard House 42 The Crescent Brinklow Rugby Warwickshire CV23 0LR |
Director Name | Thomas Gordon Mains |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(17 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 September 2006) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ |
Secretary Name | Charles Bennett Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(17 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 22 May 2003) |
Role | Deputy Company Secretary |
Correspondence Address | The Old Library High Street Wrington Bristol Avon BS40 5QA |
Director Name | Charles Bennett Brown |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2001(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 July 2005) |
Role | Chartered Secretary |
Correspondence Address | The Old Library High Street Wrington Bristol Avon BS40 5QA |
Secretary Name | Sarah Helen Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 January 2005) |
Role | Company Director |
Correspondence Address | 85 Devonshire Road Westbury Park Bristol BS6 7NH |
Secretary Name | Nicholas David Martin Giles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(21 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 23 September 2005) |
Role | Company Director |
Correspondence Address | Millbridge Cottage Redcliffe Street Cheddar Somerset BS27 3ND |
Director Name | Ian Terence Fitzsimons |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2005(22 years, 1 month after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 01 September 2006) |
Role | General Counsel |
Correspondence Address | 5 Rue Gounod 75017 Paris |
Secretary Name | Philippa Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(22 years, 2 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 19 June 2006) |
Role | Company Director |
Correspondence Address | 162 Muller Road Horfield Bristol Avon BS7 9QX |
Director Name | Mr Anthony Schofield |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2006(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 2008) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Lomond House 9 Zetland Place Edinburgh EH5 3HU Scotland |
Secretary Name | Thomas Gordon Mains |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(22 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Meadows Duck Lane Westbury-Sub-Mendip Somerset BA5 1EZ |
Secretary Name | Jane Egan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(23 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 February 2011) |
Role | Company Director |
Correspondence Address | 11 McCrorie Place Kilbarchan Renfrewshire PA10 2BF Scotland |
Secretary Name | Mr Stuart Macnab |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Station Rise Lochwinnoch Renfrewshire PA12 4NA Scotland |
Registered Address | Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
10m at £1 | Allied Domecq Spirits & Wine LTD 100.00% Ordinary |
---|---|
1 at £1 | Allied Domecq Investments LTD 0.00% Ordinary |
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
4 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 July 2014 | Final Gazette dissolved following liquidation (1 page) |
10 April 2014 | Liquidators' statement of receipts and payments to 19 December 2013 (4 pages) |
10 April 2014 | Liquidators' statement of receipts and payments to 19 December 2013 (4 pages) |
10 April 2014 | Liquidators statement of receipts and payments to 19 December 2013 (4 pages) |
4 April 2014 | Liquidators statement of receipts and payments to 26 March 2014 (4 pages) |
4 April 2014 | Liquidators' statement of receipts and payments to 26 March 2014 (4 pages) |
4 April 2014 | Return of final meeting in a members' voluntary winding up (4 pages) |
4 April 2014 | Return of final meeting in a members' voluntary winding up (4 pages) |
4 April 2014 | Liquidators' statement of receipts and payments to 26 March 2014 (4 pages) |
8 January 2013 | Resolutions
|
8 January 2013 | Registered office address changed from Chivas House 72 Chancellors Road London W6 9RS on 8 January 2013 (2 pages) |
8 January 2013 | Registered office address changed from Chivas House 72 Chancellors Road London W6 9RS on 8 January 2013 (2 pages) |
8 January 2013 | Declaration of solvency (4 pages) |
8 January 2013 | Declaration of solvency (4 pages) |
8 January 2013 | Resolutions
|
8 January 2013 | Appointment of a voluntary liquidator (1 page) |
8 January 2013 | Appointment of a voluntary liquidator (1 page) |
8 January 2013 | Registered office address changed from Chivas House 72 Chancellors Road London W6 9RS on 8 January 2013 (2 pages) |
14 December 2012 | Company name changed j r phillips & co LIMITED\certificate issued on 14/12/12
|
14 December 2012 | Company name changed j r phillips & co LIMITED\certificate issued on 14/12/12
|
20 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders Statement of capital on 2012-07-20
|
20 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders Statement of capital on 2012-07-20
|
22 March 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
22 March 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
22 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
1 March 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
25 February 2011 | Termination of appointment of Jane Egan as a secretary (1 page) |
25 February 2011 | Termination of appointment of Stuart Macnab as a secretary (1 page) |
25 February 2011 | Termination of appointment of Stuart Macnab as a secretary (1 page) |
25 February 2011 | Termination of appointment of Jane Egan as a secretary (1 page) |
2 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
18 March 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
22 July 2009 | Return made up to 20/07/09; full list of members (4 pages) |
22 July 2009 | Return made up to 20/07/09; full list of members (4 pages) |
13 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
13 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
5 February 2009 | Company name changed rangeaim no.2 LIMITED\certificate issued on 05/02/09 (2 pages) |
5 February 2009 | Company name changed rangeaim no.2 LIMITED\certificate issued on 05/02/09 (2 pages) |
15 October 2008 | Director appointed herve denis michel fetter (4 pages) |
15 October 2008 | Appointment terminated director anthony schofield (1 page) |
15 October 2008 | Director appointed herve denis michel fetter (4 pages) |
15 October 2008 | Appointment terminated director anthony schofield (1 page) |
29 July 2008 | Return made up to 20/07/08; full list of members (6 pages) |
29 July 2008 | Return made up to 20/07/08; full list of members (6 pages) |
11 March 2008 | Secretary appointed stuart macnab (1 page) |
11 March 2008 | Secretary appointed stuart macnab (1 page) |
21 September 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
21 September 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
23 August 2007 | Return made up to 20/07/07; full list of members (5 pages) |
23 August 2007 | Return made up to 20/07/07; full list of members (5 pages) |
30 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
30 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
28 September 2006 | New secretary appointed (2 pages) |
28 September 2006 | New secretary appointed (2 pages) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | New director appointed (2 pages) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | Secretary resigned (1 page) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | Secretary resigned (1 page) |
22 September 2006 | New director appointed (2 pages) |
22 September 2006 | Director resigned (1 page) |
11 September 2006 | Registered office changed on 11/09/06 from: the pavilions bridgwater road bristol avon BS13 8AR (1 page) |
11 September 2006 | Registered office changed on 11/09/06 from: the pavilions bridgwater road bristol avon BS13 8AR (1 page) |
1 August 2006 | Return made up to 20/07/06; full list of members (6 pages) |
1 August 2006 | Return made up to 20/07/06; full list of members (6 pages) |
20 July 2006 | New secretary appointed (1 page) |
20 July 2006 | New secretary appointed (1 page) |
28 June 2006 | Secretary resigned (1 page) |
28 June 2006 | Secretary resigned (1 page) |
19 June 2006 | New director appointed (7 pages) |
19 June 2006 | New director appointed (7 pages) |
6 June 2006 | Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page) |
6 June 2006 | Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page) |
24 February 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
24 February 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | New director appointed (2 pages) |
26 October 2005 | New secretary appointed (2 pages) |
26 October 2005 | Secretary resigned (1 page) |
26 October 2005 | New secretary appointed (2 pages) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | Secretary resigned (1 page) |
26 October 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
18 August 2005 | Return made up to 13/07/05; full list of members (6 pages) |
18 August 2005 | Return made up to 13/07/05; full list of members (6 pages) |
17 June 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
17 June 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
7 April 2005 | Secretary resigned (1 page) |
7 April 2005 | Secretary resigned (1 page) |
7 April 2005 | New secretary appointed (2 pages) |
7 April 2005 | New secretary appointed (2 pages) |
29 July 2004 | Return made up to 13/07/04; full list of members (6 pages) |
29 July 2004 | Return made up to 13/07/04; full list of members (6 pages) |
7 May 2004 | Director's particulars changed (1 page) |
7 May 2004 | Director's particulars changed (1 page) |
21 January 2004 | Full accounts made up to 31 August 2003 (9 pages) |
21 January 2004 | Full accounts made up to 31 August 2003 (9 pages) |
1 August 2003 | Return made up to 13/07/03; full list of members (6 pages) |
1 August 2003 | Return made up to 13/07/03; full list of members (6 pages) |
6 July 2003 | Secretary resigned (1 page) |
6 July 2003 | Secretary resigned (1 page) |
6 July 2003 | New secretary appointed (1 page) |
6 July 2003 | New secretary appointed (1 page) |
7 May 2003 | Company name changed allied breweries LIMITED\certificate issued on 07/05/03 (2 pages) |
7 May 2003 | Company name changed allied breweries LIMITED\certificate issued on 07/05/03 (2 pages) |
20 November 2002 | Full accounts made up to 31 August 2002 (9 pages) |
20 November 2002 | Full accounts made up to 31 August 2002 (9 pages) |
1 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
1 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
16 July 2002 | Return made up to 13/07/02; full list of members (3 pages) |
16 July 2002 | Return made up to 13/07/02; full list of members (3 pages) |
19 December 2001 | Full accounts made up to 31 August 2001 (9 pages) |
19 December 2001 | Full accounts made up to 31 August 2001 (9 pages) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | Director resigned (1 page) |
17 September 2001 | New director appointed (2 pages) |
17 September 2001 | New director appointed (2 pages) |
6 September 2001 | Resolutions
|
6 September 2001 | Resolutions
|
17 July 2001 | Return made up to 13/07/01; full list of members (3 pages) |
17 July 2001 | Return made up to 13/07/01; full list of members (3 pages) |
15 June 2001 | Secretary resigned (1 page) |
15 June 2001 | New director appointed (1 page) |
15 June 2001 | New director appointed (1 page) |
15 June 2001 | Secretary resigned (1 page) |
14 June 2001 | New secretary appointed (1 page) |
14 June 2001 | New secretary appointed (1 page) |
8 June 2001 | Director resigned (1 page) |
8 June 2001 | Director resigned (1 page) |
3 January 2001 | Full accounts made up to 31 August 2000 (9 pages) |
3 January 2001 | Full accounts made up to 31 August 2000 (9 pages) |
6 September 2000 | Resolutions
|
6 September 2000 | Resolutions
|
25 August 2000 | Location of debenture register (1 page) |
25 August 2000 | Location of debenture register (1 page) |
25 August 2000 | Return made up to 13/07/00; full list of members (6 pages) |
25 August 2000 | Location of register of members (1 page) |
25 August 2000 | Return made up to 13/07/00; full list of members (6 pages) |
25 August 2000 | Location of register of members (1 page) |
23 August 2000 | Accounting reference date extended from 24/08/00 to 31/08/00 (1 page) |
23 August 2000 | Accounting reference date extended from 24/08/00 to 31/08/00 (1 page) |
21 July 2000 | Full accounts made up to 21 August 1999 (9 pages) |
21 July 2000 | Full accounts made up to 21 August 1999 (9 pages) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | New director appointed (2 pages) |
11 February 2000 | Director resigned (1 page) |
11 February 2000 | New director appointed (3 pages) |
11 February 2000 | New director appointed (3 pages) |
11 February 2000 | Director resigned (1 page) |
10 February 2000 | Secretary resigned (1 page) |
10 February 2000 | New secretary appointed (2 pages) |
10 February 2000 | New secretary appointed (2 pages) |
10 February 2000 | Secretary resigned (1 page) |
29 October 1999 | Registered office changed on 29/10/99 from: 107 station st burton on trent staffordshire DE14 1BZ (1 page) |
29 October 1999 | New secretary appointed (2 pages) |
29 October 1999 | Secretary resigned;director resigned (1 page) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | New secretary appointed (2 pages) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | Registered office changed on 29/10/99 from: 107 station st burton on trent staffordshire DE14 1BZ (1 page) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | Secretary resigned;director resigned (1 page) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | New director appointed (2 pages) |
13 September 1999 | Return made up to 13/07/99; full list of members (16 pages) |
13 September 1999 | Return made up to 13/07/99; full list of members (16 pages) |
30 July 1999 | Declaration of assistance for shares acquisition (5 pages) |
30 July 1999 | Declaration of assistance for shares acquisition (5 pages) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | Director resigned (1 page) |
25 June 1999 | Full accounts made up to 22 August 1998 (9 pages) |
25 June 1999 | Full accounts made up to 22 August 1998 (9 pages) |
14 March 1999 | Director resigned (1 page) |
14 March 1999 | Director resigned (1 page) |
13 August 1998 | Return made up to 13/07/98; full list of members (9 pages) |
13 August 1998 | Return made up to 13/07/98; full list of members (9 pages) |
31 July 1998 | New director appointed (3 pages) |
31 July 1998 | New director appointed (3 pages) |
3 June 1998 | Full accounts made up to 23 August 1997 (11 pages) |
3 June 1998 | Full accounts made up to 23 August 1997 (11 pages) |
3 September 1997 | Auditor's resignation (1 page) |
3 September 1997 | Auditor's resignation (1 page) |
1 August 1997 | Return made up to 13/07/97; full list of members (9 pages) |
1 August 1997 | Return made up to 13/07/97; full list of members (9 pages) |
25 April 1997 | Full accounts made up to 17 August 1996 (10 pages) |
25 April 1997 | Full accounts made up to 17 August 1996 (10 pages) |
15 August 1996 | Return made up to 13/07/96; full list of members (10 pages) |
15 August 1996 | Return made up to 13/07/96; full list of members (10 pages) |
26 June 1996 | Full accounts made up to 19 August 1995 (9 pages) |
26 June 1996 | Full accounts made up to 19 August 1995 (9 pages) |
9 February 1996 | Director's particulars changed (2 pages) |
9 February 1996 | Director's particulars changed (2 pages) |
22 August 1995 | Return made up to 13/07/95; full list of members (7 pages) |
22 August 1995 | Return made up to 13/07/95; full list of members (7 pages) |
4 January 1995 | Full accounts made up to 5 March 1994 (8 pages) |
4 January 1995 | Full accounts made up to 5 March 1994 (8 pages) |
4 January 1995 | Full accounts made up to 5 March 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |
17 August 1994 | Return made up to 13/07/94; full list of members (7 pages) |
17 August 1994 | Return made up to 13/07/94; full list of members (7 pages) |
10 February 1994 | Full accounts made up to 6 March 1993 (7 pages) |
10 February 1994 | Full accounts made up to 6 March 1993 (7 pages) |
10 February 1994 | Full accounts made up to 6 March 1993 (7 pages) |
13 August 1993 | Return made up to 13/07/93; full list of members (7 pages) |
13 August 1993 | Return made up to 13/07/93; full list of members (7 pages) |
4 March 1993 | Company name changed\certificate issued on 04/03/93 (2 pages) |
4 March 1993 | Company name changed\certificate issued on 04/03/93 (2 pages) |
20 January 1993 | Resolutions
|
20 January 1993 | Resolutions
|
5 January 1993 | Accounts for a dormant company made up to 7 March 1992 (4 pages) |
5 January 1993 | Accounts for a dormant company made up to 7 March 1992 (4 pages) |
5 January 1993 | Accounts for a dormant company made up to 7 March 1992 (4 pages) |
13 August 1992 | Return made up to 13/07/92; full list of members (7 pages) |
13 August 1992 | Return made up to 13/07/92; full list of members (7 pages) |
13 December 1991 | Accounts for a dormant company made up to 2 March 1991 (4 pages) |
13 December 1991 | Accounts for a dormant company made up to 2 March 1991 (4 pages) |
13 December 1991 | Accounts for a dormant company made up to 2 March 1991 (4 pages) |
30 August 1991 | Return made up to 13/07/91; full list of members (7 pages) |
30 August 1991 | Return made up to 13/07/91; full list of members (7 pages) |
29 January 1991 | Accounts for a dormant company made up to 3 March 1990 (4 pages) |
29 January 1991 | Accounts for a dormant company made up to 3 March 1990 (4 pages) |
29 January 1991 | Accounts for a dormant company made up to 3 March 1990 (4 pages) |
6 September 1990 | Return made up to 13/07/90; full list of members (6 pages) |
6 September 1990 | Return made up to 13/07/90; full list of members (6 pages) |
29 August 1989 | Return made up to 14/07/89; full list of members (6 pages) |
29 August 1989 | Return made up to 14/07/89; full list of members (6 pages) |
26 June 1989 | Accounts for a dormant company made up to 4 March 1989 (3 pages) |
26 June 1989 | Accounts for a dormant company made up to 4 March 1989 (3 pages) |
26 June 1989 | Accounts for a dormant company made up to 4 March 1989 (3 pages) |
25 August 1988 | Accounts made up to 5 March 1988 (4 pages) |
25 August 1988 | Return made up to 14/07/88; full list of members (6 pages) |
25 August 1988 | Accounts made up to 5 March 1988 (4 pages) |
25 August 1988 | Accounts made up to 5 March 1988 (4 pages) |
25 August 1988 | Return made up to 14/07/88; full list of members (6 pages) |
27 October 1987 | Accounts made up to 7 March 1987 (3 pages) |
27 October 1987 | Accounts made up to 7 March 1987 (3 pages) |
27 October 1987 | Accounts made up to 7 March 1987 (3 pages) |
18 September 1987 | Return made up to 14/07/87; full list of members (6 pages) |
18 September 1987 | Return made up to 14/07/87; full list of members (6 pages) |
16 December 1986 | Return made up to 15/11/86; full list of members (6 pages) |
16 December 1986 | Full accounts made up to 1 March 1986 (3 pages) |
16 December 1986 | Full accounts made up to 1 March 1986 (3 pages) |
16 December 1986 | Full accounts made up to 1 March 1986 (3 pages) |
16 December 1986 | Return made up to 15/11/86; full list of members (6 pages) |
10 October 1985 | Annual return made up to 12/06/85 (6 pages) |
10 October 1985 | Annual return made up to 12/06/85 (6 pages) |
2 August 1984 | Annual return made up to 12/06/84 (8 pages) |
2 August 1984 | Annual return made up to 12/06/84 (8 pages) |