Birmingham
B3 2BJ
Director Name | Mr Richard William Richardson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(6 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 05 January 2001) |
Role | Co Director |
Correspondence Address | 3 Kent Road Harrogate North Yorkshire HG1 2LE |
Director Name | Carol Kathleen Merryweather |
---|---|
Date of Birth | December 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 April 1997) |
Role | Co Director |
Correspondence Address | Quennells Old Lane Hatchford End Cobham Surrey KT11 1NE |
Director Name | Mr Charles Nigel Cross Sherwood |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(6 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 06 March 1992) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Cavewood Rectory Lane Datchworth Hertfordshire SG3 6RD |
Director Name | Richard Mann Taylor |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(6 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 05 January 2001) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Underwood Grange Underwood Drive Rawdon Leeds LS19 6LA |
Director Name | Mr Barry Reginald Britton |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 March 1993) |
Role | Co Director |
Correspondence Address | 115 Barkham Ride Wokingham Berkshire RG11 4EP |
Director Name | Mr Michael John Barnes |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(6 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 29 June 2000) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 28 Old Lane Bramhope Leeds West Yorkshire LS16 9AZ |
Secretary Name | Richard Mann Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(6 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 05 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Underwood Grange Underwood Drive Rawdon Leeds LS19 6LA |
Director Name | Mr Christopher Charles James Copner |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2001(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brackenwood Monks Walk Ascot Berkshire SL5 9AZ |
Director Name | Stephen Mark Anthony Critoph |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2001(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 April 2004) |
Role | Accountant |
Correspondence Address | 183 Gleneldon Road Streatham London SW16 2BX |
Director Name | Mr Maurice Gammell |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2001(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 July 2003) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Bell Lane Brookmans Park Hatfield Hertfordshire AL9 7AY |
Secretary Name | Mr Timothy Charles Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2001(15 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 15 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 231 Station Road Knowle Solihull West Midlands B93 0PU |
Director Name | Peter Keegans |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2003(18 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 June 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8 Midhurst Avenue Muswell Hill London N10 3EN |
Director Name | Mr Garry Anthony Cross |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2004(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 January 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Bramber Cottage The Avenue Maidenhead Berkshire SL6 8HG |
Director Name | Mr Christopher Charles James Copner |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(20 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 20 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brackenwood Monks Walk Ascot Berkshire SL5 9AZ |
Director Name | Timothy Charles Moss |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2005(20 years, 3 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 15 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Trowley Heights Flamstead Hertfordshire AL3 8DE |
Director Name | Mr Roger Arthur Worrell |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(21 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Lilleshall Drive Elstow Bedfordshire MK42 9FG |
Director Name | Mr Anthony John Keating |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(21 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Elmroyd Avenue Potters Bar Enfield Middlesex EN6 2ED |
Secretary Name | Mr Jonathan Owen Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(21 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Heights, Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mark Rainbow |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2006(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 January 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Heights, Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Jonathan Owen Davies |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2006(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Heights, Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mr Miles Eric Collins |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2006(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 January 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 The Heights, Brooklands Weybridge Surrey KT13 0NY |
Director Name | Joel David Brook |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2006(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 January 2010) |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Heights, Brooklands Weybridge Surrey KT13 0NY |
Director Name | Mrs Frances Silk |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2010(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2011) |
Role | Finanical Director |
Country of Residence | England |
Correspondence Address | Colmore Court 9 Colmore Row Birmingham B3 2BJ |
Director Name | Ms Maria Simovic |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2010(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 September 2011) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Colmore Court 9 Colmore Row Birmingham B3 2BJ |
Registered Address | 5-9 Quality House Quality Court London WC2A 1HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
137.1m at £0.01 | Harry Ramsden's LTD 99.49% Ordinary A |
---|---|
700k at £0.01 | Harry Ramsden's LTD 0.51% Ordinary B |
Latest Accounts | 30 September 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2011 | Application to strike the company off the register (3 pages) |
5 October 2011 | Application to strike the company off the register (3 pages) |
23 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders Statement of capital on 2011-09-23
|
23 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders Statement of capital on 2011-09-23
|
23 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders Statement of capital on 2011-09-23
|
22 September 2011 | Termination of appointment of Maria Simovic as a director on 2 September 2011 (1 page) |
22 September 2011 | Appointment of Mr Joaquim Rocha Teixeira as a director (2 pages) |
22 September 2011 | Termination of appointment of Marija Simovic as a director (1 page) |
22 September 2011 | Registered office address changed from Colmore Court 9 Colmore Row Birmingham B3 2BJ on 22 September 2011 (1 page) |
22 September 2011 | Registered office address changed from Colmore Court 9 Colmore Row Birmingham B3 2BJ on 22 September 2011 (1 page) |
22 September 2011 | Appointment of Mr Joaquim Rocha Teixeira as a director on 1 September 2011 (2 pages) |
11 May 2011 | Previous accounting period extended from 30 September 2010 to 31 December 2010 (3 pages) |
11 May 2011 | Previous accounting period extended from 30 September 2010 to 31 December 2010 (3 pages) |
11 April 2011 | Termination of appointment of Frances Silk as a director (1 page) |
11 April 2011 | Termination of appointment of Frances Silk as a director (1 page) |
7 October 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Appointment of Marija Simovic as a director (3 pages) |
12 May 2010 | Appointment of Marija Simovic as a director (3 pages) |
17 February 2010 | Auditor's resignation (2 pages) |
17 February 2010 | Auditor's resignation (2 pages) |
17 February 2010 | Auditor's resignation (2 pages) |
17 February 2010 | Auditor's resignation (2 pages) |
11 February 2010 | Appointment of Frances Silk as a director (3 pages) |
11 February 2010 | Appointment of Frances Silk as a director (3 pages) |
11 February 2010 | Registered office address changed from 1 the Heights Brooklands Weybridge Surrey KT13 0NY on 11 February 2010 (2 pages) |
11 February 2010 | Registered office address changed from 1 the Heights Brooklands Weybridge Surrey KT13 0NY on 11 February 2010 (2 pages) |
20 January 2010 | Termination of appointment of Joel Brook as a director (1 page) |
20 January 2010 | Termination of appointment of Joel Brook as a director (1 page) |
20 January 2010 | Termination of appointment of Jonathan Davies as a director (1 page) |
20 January 2010 | Termination of appointment of Jonathan Davies as a secretary (1 page) |
20 January 2010 | Termination of appointment of Anthony Keating as a director (1 page) |
20 January 2010 | Termination of appointment of Mark Rainbow as a director (1 page) |
20 January 2010 | Termination of appointment of Jonathan Davies as a secretary (1 page) |
20 January 2010 | Termination of appointment of Anthony Keating as a director (1 page) |
20 January 2010 | Termination of appointment of Mark Rainbow as a director (1 page) |
20 January 2010 | Termination of appointment of Miles Collins as a director (1 page) |
20 January 2010 | Termination of appointment of Miles Collins as a director (1 page) |
20 January 2010 | Termination of appointment of Jonathan Davies as a director (1 page) |
8 January 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
8 January 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
19 October 2009 | Director's details changed for Jonathan Owen Davies on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Jonathan Owen Davies on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Jonathan Owen Davies on 1 October 2009 (2 pages) |
18 October 2009 | Director's details changed
|
18 October 2009 | Director's details changed
|
17 October 2009 | Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page) |
17 October 2009 | Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page) |
17 October 2009 | Secretary's details changed for Jonathan Owen Davies on 1 October 2009 (1 page) |
15 October 2009 | Director's details changed for Miles Eric Collins on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mark Rainbow on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Joel David Brook on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mark Rainbow on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Joel David Brook on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mark Rainbow on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Miles Eric Collins on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Joel David Brook on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Miles Eric Collins on 1 October 2009 (2 pages) |
12 August 2009 | Return made up to 08/08/09; full list of members (5 pages) |
12 August 2009 | Return made up to 08/08/09; full list of members (5 pages) |
28 July 2009 | Accounts made up to 30 September 2008 (2 pages) |
28 July 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
26 November 2008 | Appointment terminated director roger worrell (1 page) |
26 November 2008 | Appointment Terminated Director roger worrell (1 page) |
8 August 2008 | Return made up to 08/08/08; full list of members (5 pages) |
8 August 2008 | Return made up to 08/08/08; full list of members (5 pages) |
7 July 2008 | Appointment terminated director garry cross (1 page) |
7 July 2008 | Appointment Terminated Director garry cross (1 page) |
13 June 2008 | Accounts made up to 30 September 2007 (2 pages) |
13 June 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
25 January 2008 | Return made up to 08/08/07; full list of members; amend (9 pages) |
25 January 2008 | Return made up to 08/08/07; full list of members; amend (9 pages) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
1 November 2007 | Return made up to 08/08/07; full list of members (3 pages) |
1 November 2007 | Return made up to 08/08/07; full list of members (3 pages) |
2 August 2007 | Accounts made up to 30 September 2006 (2 pages) |
2 August 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
17 November 2006 | Return made up to 08/08/06; full list of members (7 pages) |
17 November 2006 | Return made up to 08/08/06; full list of members (7 pages) |
11 November 2006 | Registered office changed on 11/11/06 from: 169 euston road london NW1 2AE (1 page) |
11 November 2006 | Registered office changed on 11/11/06 from: 169 euston road london NW1 2AE (1 page) |
9 November 2006 | New director appointed (3 pages) |
9 November 2006 | New director appointed (3 pages) |
8 November 2006 | New director appointed (3 pages) |
8 November 2006 | New director appointed (3 pages) |
8 November 2006 | New director appointed (3 pages) |
8 November 2006 | New director appointed (3 pages) |
8 November 2006 | New director appointed (3 pages) |
8 November 2006 | New director appointed (3 pages) |
22 August 2006 | Registered office changed on 22/08/06 from: parklands court 24 parklands birmingham great park rubery birmingham west midlands B45 9PZ (1 page) |
22 August 2006 | Registered office changed on 22/08/06 from: parklands court 24 parklands birmingham great park rubery birmingham west midlands B45 9PZ (1 page) |
27 July 2006 | New secretary appointed (2 pages) |
27 July 2006 | New secretary appointed (2 pages) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | Secretary resigned (1 page) |
7 July 2006 | New director appointed (2 pages) |
7 July 2006 | Secretary resigned (1 page) |
7 July 2006 | Director resigned (1 page) |
31 May 2006 | Accounts made up to 30 September 2005 (1 page) |
31 May 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
21 September 2005 | New director appointed (1 page) |
21 September 2005 | New director appointed (1 page) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | Director resigned (1 page) |
9 August 2005 | Return made up to 08/08/05; full list of members (3 pages) |
9 August 2005 | Return made up to 08/08/05; full list of members (3 pages) |
5 August 2005 | Accounts made up to 30 September 2004 (1 page) |
5 August 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
27 July 2005 | New director appointed (2 pages) |
27 July 2005 | New director appointed (2 pages) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | Director resigned (1 page) |
8 March 2005 | Resolutions
|
8 March 2005 | Resolutions
|
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Director resigned (1 page) |
26 August 2004 | Return made up to 08/08/04; full list of members (3 pages) |
26 August 2004 | Return made up to 08/08/04; full list of members (3 pages) |
4 August 2004 | Resolutions
|
4 August 2004 | Resolutions
|
30 July 2004 | Resolutions
|
30 July 2004 | Full accounts made up to 30 September 2003 (13 pages) |
30 July 2004 | Full accounts made up to 30 September 2003 (13 pages) |
30 July 2004 | Resolutions
|
6 May 2004 | New director appointed (1 page) |
6 May 2004 | New director appointed (1 page) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
5 March 2004 | Director's particulars changed (1 page) |
5 March 2004 | Director's particulars changed (1 page) |
18 August 2003 | Return made up to 08/08/03; full list of members (3 pages) |
18 August 2003 | Return made up to 08/08/03; full list of members (3 pages) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | Director resigned (1 page) |
5 August 2003 | Full accounts made up to 30 September 2002 (14 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (14 pages) |
11 July 2003 | Auditor's resignation (1 page) |
11 July 2003 | Auditor's resignation (1 page) |
4 July 2003 | New director appointed (2 pages) |
4 July 2003 | New director appointed (2 pages) |
9 October 2002 | Return made up to 08/08/02; full list of members (3 pages) |
9 October 2002 | Return made up to 08/08/02; full list of members (3 pages) |
8 August 2002 | Full accounts made up to 26 September 2001 (11 pages) |
8 August 2002 | Full accounts made up to 26 September 2001 (11 pages) |
31 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2001 | Return made up to 08/08/01; full list of members (7 pages) |
28 October 2001 | Return made up to 08/08/01; full list of members (7 pages) |
25 September 2001 | Registered office changed on 25/09/01 from: compass roadside little chef and travel lodge granada hospitality LIMITED p o box 218 toddington dunstable LU5 6QG (1 page) |
25 September 2001 | Registered office changed on 25/09/01 from: compass roadside little chef and travel lodge granada hospitality LIMITED p o box 218 toddington dunstable LU5 6QG (1 page) |
25 May 2001 | Full accounts made up to 26 September 2000 (9 pages) |
25 May 2001 | Full accounts made up to 26 September 2000 (9 pages) |
2 February 2001 | New secretary appointed (2 pages) |
2 February 2001 | New secretary appointed (2 pages) |
26 January 2001 | New director appointed (3 pages) |
26 January 2001 | New director appointed (3 pages) |
22 January 2001 | Registered office changed on 22/01/01 from: 109 hersham road walton on thames surrey KT12 1RN (1 page) |
22 January 2001 | Registered office changed on 22/01/01 from: 109 hersham road walton on thames surrey KT12 1RN (1 page) |
22 January 2001 | Secretary resigned;director resigned (1 page) |
22 January 2001 | New director appointed (3 pages) |
22 January 2001 | Director resigned (1 page) |
22 January 2001 | Director resigned (1 page) |
22 January 2001 | New director appointed (3 pages) |
22 January 2001 | New director appointed (3 pages) |
22 January 2001 | Secretary resigned;director resigned (1 page) |
22 January 2001 | New director appointed (3 pages) |
6 October 2000 | Return made up to 08/08/00; full list of members (7 pages) |
6 October 2000 | Return made up to 08/08/00; full list of members (7 pages) |
24 August 2000 | Director resigned (1 page) |
24 August 2000 | Director resigned (1 page) |
2 May 2000 | Full accounts made up to 28 September 1999 (12 pages) |
2 May 2000 | Full accounts made up to 28 September 1999 (12 pages) |
12 April 1999 | Full accounts made up to 29 September 1998 (12 pages) |
12 April 1999 | Full accounts made up to 29 September 1998 (12 pages) |
25 February 1998 | Full accounts made up to 30 September 1997 (13 pages) |
25 February 1998 | Full accounts made up to 30 September 1997 (13 pages) |
28 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
28 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
14 October 1997 | Director resigned (1 page) |
14 October 1997 | Director resigned (1 page) |
20 January 1997 | Full accounts made up to 1 October 1996 (14 pages) |
20 January 1997 | Full accounts made up to 1 October 1996 (14 pages) |
20 January 1997 | Full accounts made up to 1 October 1996 (14 pages) |
22 July 1996 | Full accounts made up to 26 September 1995 (14 pages) |
22 July 1996 | Full accounts made up to 26 September 1995 (14 pages) |
11 April 1996 | Return made up to 08/08/95; no change of members (8 pages) |
11 April 1996 | Return made up to 08/08/95; no change of members (8 pages) |
14 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (114 pages) |
5 July 1994 | Return made up to 08/08/93; full list of members (9 pages) |
5 July 1994 | Return made up to 08/08/93; full list of members (9 pages) |
7 July 1993 | Accounts for a small company made up to 27 September 1992 (1 page) |
7 July 1993 | Accounts for a small company made up to 27 September 1992 (9 pages) |
28 June 1993 | Return made up to 08/08/92; change of members (2 pages) |
28 June 1993 | Return made up to 08/08/92; change of members
|
21 July 1992 | £ nc 1369082/2738164 13/03/92 (1 page) |
21 July 1992 | £ nc 1369082/2738164 13/03/92 (1 page) |
21 July 1992 | Resolutions
|
19 March 1992 | Ad 13/03/92--------- £ si [email protected]=136983 £ ic 8292/145275 (2 pages) |
19 March 1992 | Ad 13/03/92--------- £ si [email protected]=136983 £ ic 8292/145275 (2 pages) |
17 March 1992 | £ nc 8292/1367950 13/03/92 (1 page) |
17 March 1992 | Resolutions
|
17 March 1992 | £ nc 8292/1367950 13/03/92 (1 page) |
7 July 1988 | Wd 27/05/88 ad 23/04/88--------- premium £ si [email protected]=750 £ ic 8292/9042 (2 pages) |
7 July 1988 | £ nc 8292/9042 (1 page) |
7 July 1988 | £ nc 8292/9042 (1 page) |
7 July 1988 | Wd 27/05/88 ad 23/04/88--------- premium £ si [email protected]=750 £ ic 8292/9042 (2 pages) |
7 March 1988 | Conve (2 pages) |
7 March 1988 | Conve (2 pages) |