Waltham
Grimsby
South Humberside
DN37 9HQ
Director Name | Gillian Lesley Darwood |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(7 years, 6 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 16 October 2002) |
Role | Housewife |
Correspondence Address | The Coppins Holton Road Tetney Grimsby South Humberside |
Director Name | Thomas Darwood |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(7 years, 6 months after company formation) |
Appointment Duration | 12 years (resigned 03 November 2003) |
Role | Wholesale Fish Trader |
Correspondence Address | The Coppins Holton Road Tetney Grimsby South Humberside DN36 5LR |
Director Name | Sidney Charles Mill |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(7 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 20 October 1995) |
Role | Factory Manager |
Correspondence Address | 373 St Nicholas Drive Grimsby South Humberside DN37 9RD |
Secretary Name | Gillian Lesley Darwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(7 years, 6 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 16 October 2002) |
Role | Company Director |
Correspondence Address | The Coppins Holton Road Tetney Grimsby South Humberside |
Director Name | Sidney Charles Mill |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(12 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 16 October 2002) |
Role | Company Director |
Correspondence Address | 14 Southfield Road Grimsby South Humberside DN33 2PL |
Director Name | Michael Thomas Brown |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2000(16 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 06 August 2001) |
Role | Company Director |
Correspondence Address | 7 Fenwick Road Grimsby North East Lincolnshire DN33 3SJ |
Director Name | Mr John Shelton Fenty |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(18 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 20 October 2006) |
Role | Fish Merchant |
Country of Residence | England |
Correspondence Address | 6 Humberston Avenue Humberston Grimsby South Humberside DN36 4SJ |
Secretary Name | Mr Andrew George Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(18 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 20 October 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Forest Way Humberston Grimsby South Humberside DN36 4HQ |
Director Name | Mr John Frederick Gibson |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2004(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Orchard House Dipley Road Hartley Witney Hook RG27 8JP |
Director Name | Mr Pieter Willem Totte |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 13 May 2004(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Boiler House 50 Shad Thames London SE1 2LY |
Director Name | Mr Lee Mark Camfield |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2005(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waterloo Farm Mill Lane Wingrave Buckinghamshire HP22 4PH |
Secretary Name | Mr Lee Mark Camfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2005(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waterloo Farm Mill Lane Wingrave Buckinghamshire HP22 4PH |
Secretary Name | Mr David Paul Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2006(22 years, 7 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 07 August 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Pear Tree Hill Salfords Redhill Surrey RH1 5EG |
Director Name | Mr Stephen Heslop |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2007(23 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 November 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Aberlyn Charlestown Fyfe KY11 3DP Scotland |
Director Name | Mr Michael John McDonough |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2009(25 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 07 August 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cathedral Close Dukinfield Cheshire SK16 5RN |
Director Name | Mr David Paul Newman |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2015(31 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 07 August 2017) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | 1 International House St. Katharines Way London E1W 1XB |
Director Name | Mr Pieter Willem Totte |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2015(31 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 07 August 2017) |
Role | Cheif Executive Officer |
Country of Residence | England |
Correspondence Address | 1 International House St. Katharines Way London E1W 1XB |
Registered Address | 1 International House St. Katharines Way London E1W 1XB |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
5k at £1 | Fsf Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2018 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 20 October 2017 (6 years, 6 months ago) |
---|---|
Next Return Due | 3 November 2018 (overdue) |
13 May 2004 | Delivered on: 21 May 2004 Persons entitled: The Royal Bank of Scotland Commercial Services Limited (The Security Trustee) Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
---|---|
13 May 2004 | Delivered on: 25 May 2004 Persons entitled: National Westminster 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. Outstanding |
21 February 1996 | Delivered on: 26 February 1996 Satisfied on: 5 April 2004 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 |
11 October 1985 | Delivered on: 17 October 1985 Satisfied on: 5 April 2004 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Specific equitable charge over all f/h & l/h properties and the proceeds of sale thereof. Fixed & floating charge over:-goodwill book debts.. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
20 November 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2018 | Appointment of Mr Hugh Charles Laurence Cawley as a director on 1 January 2018 (2 pages) |
4 December 2017 | Termination of appointment of Pieter Willem Totte as a director on 7 August 2017 (1 page) |
4 December 2017 | Appointment of Mrs Harveen Rai as a director on 4 December 2017 (2 pages) |
4 December 2017 | Appointment of Mrs Harveen Rai as a secretary on 4 December 2017 (2 pages) |
4 December 2017 | Termination of appointment of David Paul Newman as a director on 7 August 2017 (1 page) |
4 December 2017 | Termination of appointment of David Paul Newman as a director on 7 August 2017 (1 page) |
4 December 2017 | Termination of appointment of Pieter Willem Totte as a director on 7 August 2017 (1 page) |
4 December 2017 | Termination of appointment of David Paul Newman as a secretary on 7 August 2017 (1 page) |
4 December 2017 | Termination of appointment of David Paul Newman as a secretary on 7 August 2017 (1 page) |
4 December 2017 | Termination of appointment of David Paul Newman as a director on 7 August 2017 (1 page) |
4 December 2017 | Termination of appointment of David Paul Newman as a director on 7 August 2017 (1 page) |
31 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
31 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
28 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
28 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
28 October 2017 | Appointment of Mr Christopher Owen Thomas as a director on 7 August 2017 (2 pages) |
8 November 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
8 November 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
27 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
4 January 2016 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Registered office address changed from , 229 Crown Street, Liverpool, L8 7RF to C/O Real Good Food Plc 1 International House St. Katharines Way London E1W 1XB on 4 January 2016 (1 page) |
4 January 2016 | Registered office address changed from 229 Crown Street Liverpool L8 7RF to C/O Real Good Food Plc 1 International House St. Katharines Way London E1W 1XB on 4 January 2016 (1 page) |
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
10 August 2015 | Termination of appointment of Michael John Mcdonough as a director on 7 August 2015 (1 page) |
10 August 2015 | Appointment of Mr David Paul Newman as a director on 7 August 2015 (2 pages) |
10 August 2015 | Termination of appointment of Michael John Mcdonough as a director on 7 August 2015 (1 page) |
10 August 2015 | Termination of appointment of Michael John Mcdonough as a director on 7 August 2015 (1 page) |
10 August 2015 | Appointment of Mr Pieter Willem Totte as a director on 7 August 2015 (2 pages) |
10 August 2015 | Appointment of Mr David Paul Newman as a director on 7 August 2015 (2 pages) |
10 August 2015 | Appointment of Mr Pieter Willem Totte as a director on 7 August 2015 (2 pages) |
10 August 2015 | Appointment of Mr David Paul Newman as a director on 7 August 2015 (2 pages) |
10 August 2015 | Appointment of Mr Pieter Willem Totte as a director on 7 August 2015 (2 pages) |
11 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
22 August 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
22 August 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
15 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
13 December 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
13 December 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
21 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
28 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
28 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
17 November 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
17 November 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
20 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
24 August 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
30 November 2009 | Termination of appointment of Stephen Heslop as a director (1 page) |
30 November 2009 | Termination of appointment of Stephen Heslop as a director (1 page) |
23 October 2009 | Director's details changed for Stephen Heslop on 20 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Stephen Heslop on 20 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Michael John Mcdonough on 20 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Mr Michael John Mcdonough on 20 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
23 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
17 September 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
17 September 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
21 July 2009 | Director appointed michael mcdonough (2 pages) |
21 July 2009 | Appointment terminated director lee camfield (1 page) |
21 July 2009 | Appointment terminated director lee camfield (1 page) |
21 July 2009 | Director appointed michael mcdonough (2 pages) |
5 January 2009 | Registered office changed on 05/01/2009 from international house real good food company PLC 1 st katharine's way, london greater london E1W 1XB (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from, international house, real good food company PLC, 1 st katharine's way, london, greater london, E1W 1XB (1 page) |
27 November 2008 | Return made up to 20/10/08; full list of members (3 pages) |
27 November 2008 | Return made up to 20/10/08; full list of members (3 pages) |
5 August 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
5 August 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
22 November 2007 | Return made up to 20/10/07; full list of members (2 pages) |
22 November 2007 | Director resigned (1 page) |
22 November 2007 | Return made up to 20/10/07; full list of members (2 pages) |
22 November 2007 | Director resigned (1 page) |
24 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
24 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
11 October 2007 | New director appointed (3 pages) |
11 October 2007 | New director appointed (3 pages) |
19 July 2007 | Memorandum and Articles of Association (12 pages) |
19 July 2007 | Memorandum and Articles of Association (12 pages) |
12 July 2007 | Company name changed tom darwood LIMITED\certificate issued on 12/07/07 (2 pages) |
12 July 2007 | Company name changed tom darwood LIMITED\certificate issued on 12/07/07 (2 pages) |
25 October 2006 | Location of register of members (1 page) |
25 October 2006 | Return made up to 20/10/06; full list of members (2 pages) |
25 October 2006 | Location of register of members (1 page) |
25 October 2006 | Registered office changed on 25/10/06 from: real good food company PLC hopton industrial estate london road devizes wiltshire SN10 2EU (1 page) |
25 October 2006 | Location of debenture register (1 page) |
25 October 2006 | Return made up to 20/10/06; full list of members (2 pages) |
25 October 2006 | Registered office changed on 25/10/06 from: real good food company PLC, hopton industrial estate, london road devizes, wiltshire SN10 2EU (1 page) |
25 October 2006 | Location of debenture register (1 page) |
24 October 2006 | Secretary resigned (1 page) |
24 October 2006 | Secretary resigned (1 page) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | New secretary appointed (1 page) |
24 October 2006 | Secretary resigned (1 page) |
24 October 2006 | Secretary resigned (1 page) |
24 October 2006 | New secretary appointed (1 page) |
24 October 2006 | Director resigned (1 page) |
4 May 2006 | Full accounts made up to 31 December 2005 (10 pages) |
4 May 2006 | Full accounts made up to 31 December 2005 (10 pages) |
15 November 2005 | Return made up to 20/10/05; full list of members
|
15 November 2005 | Return made up to 20/10/05; full list of members
|
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Director resigned (1 page) |
12 September 2005 | New secretary appointed;new director appointed (3 pages) |
12 September 2005 | New secretary appointed;new director appointed (3 pages) |
23 June 2005 | Full accounts made up to 31 December 2004 (10 pages) |
23 June 2005 | Full accounts made up to 31 December 2004 (10 pages) |
17 February 2005 | Resolutions
|
17 February 2005 | Resolutions
|
16 November 2004 | Return made up to 20/10/04; full list of members (7 pages) |
16 November 2004 | Return made up to 20/10/04; full list of members (7 pages) |
12 August 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
12 August 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
1 June 2004 | Declaration of assistance for shares acquisition (7 pages) |
1 June 2004 | Declaration of assistance for shares acquisition (7 pages) |
25 May 2004 | Particulars of mortgage/charge (7 pages) |
25 May 2004 | Particulars of mortgage/charge (7 pages) |
21 May 2004 | Auditor's resignation (1 page) |
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | Particulars of mortgage/charge (11 pages) |
21 May 2004 | Auditor's resignation (1 page) |
21 May 2004 | Resolutions
|
21 May 2004 | Registered office changed on 21/05/04 from: five star building, great grimsby business park, grimsby, north east lincolshire DN37 9SY (1 page) |
21 May 2004 | Resolutions
|
21 May 2004 | New director appointed (2 pages) |
21 May 2004 | Registered office changed on 21/05/04 from: five star building great grimsby business park grimsby north east lincolshire DN37 9SY (1 page) |
21 May 2004 | Particulars of mortgage/charge (11 pages) |
21 May 2004 | Resolutions
|
21 May 2004 | Resolutions
|
5 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2004 | Accounts for a medium company made up to 31 May 2003 (14 pages) |
22 March 2004 | Accounts for a medium company made up to 31 May 2003 (14 pages) |
26 January 2004 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
26 January 2004 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
19 November 2003 | Director resigned (1 page) |
19 November 2003 | Director resigned (1 page) |
23 October 2003 | Return made up to 20/10/03; full list of members (7 pages) |
23 October 2003 | Return made up to 20/10/03; full list of members (7 pages) |
3 April 2003 | Accounts for a medium company made up to 31 May 2002 (14 pages) |
3 April 2003 | Accounts for a medium company made up to 31 May 2002 (14 pages) |
25 November 2002 | Return made up to 20/10/02; full list of members (8 pages) |
25 November 2002 | Registered office changed on 25/11/02 from: steven house, cross street fish docks, grimsby south humberside (2 pages) |
25 November 2002 | Return made up to 20/10/02; full list of members (8 pages) |
25 November 2002 | Registered office changed on 25/11/02 from: steven house cross street fish docks grimsby south humberside (2 pages) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | Secretary resigned;director resigned (1 page) |
13 November 2002 | New secretary appointed (2 pages) |
13 November 2002 | New secretary appointed (2 pages) |
13 November 2002 | Secretary resigned;director resigned (1 page) |
19 March 2002 | Full accounts made up to 31 May 2001 (12 pages) |
19 March 2002 | Full accounts made up to 31 May 2001 (12 pages) |
15 October 2001 | Return made up to 20/10/01; full list of members (7 pages) |
15 October 2001 | Return made up to 20/10/01; full list of members (7 pages) |
21 September 2001 | Director resigned (1 page) |
21 September 2001 | Director resigned (1 page) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | Director resigned (1 page) |
2 April 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
2 April 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
23 October 2000 | Return made up to 20/10/00; full list of members (7 pages) |
23 October 2000 | Return made up to 20/10/00; full list of members (7 pages) |
23 August 2000 | New director appointed (2 pages) |
23 August 2000 | New director appointed (2 pages) |
23 November 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
23 November 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
29 October 1999 | Return made up to 20/10/99; full list of members
|
29 October 1999 | Return made up to 20/10/99; full list of members
|
2 March 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
2 March 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
13 October 1998 | Return made up to 20/10/98; no change of members (4 pages) |
13 October 1998 | Return made up to 20/10/98; no change of members (4 pages) |
30 March 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
30 March 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
24 October 1997 | Return made up to 20/10/97; no change of members (4 pages) |
24 October 1997 | Return made up to 20/10/97; no change of members (4 pages) |
10 March 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
10 March 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
30 October 1996 | Return made up to 20/10/96; full list of members (6 pages) |
30 October 1996 | Return made up to 20/10/96; full list of members (6 pages) |
21 October 1996 | New director appointed (2 pages) |
21 October 1996 | New director appointed (2 pages) |
26 February 1996 | Particulars of mortgage/charge (4 pages) |
26 February 1996 | Particulars of mortgage/charge (4 pages) |
10 January 1996 | Return made up to 20/10/95; no change of members (6 pages) |
10 January 1996 | Registered office changed on 10/01/96 from: 29 chantry lane grimsby south humberside DN31 5LP (1 page) |
10 January 1996 | Registered office changed on 10/01/96 from: 29 chantry lane, grimsby, south humberside, DN31 5LP (1 page) |
10 January 1996 | Return made up to 20/10/95; no change of members (6 pages) |
2 January 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
2 January 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
14 September 1995 | Director resigned (4 pages) |
14 September 1995 | Director resigned (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
19 August 1988 | £ nc 100/50000 (1 page) |
19 August 1988 | £ nc 100/50000 (1 page) |
29 March 1984 | Incorporation (15 pages) |
29 March 1984 | Incorporation (15 pages) |