Thames Road Crayford
Dartford
DA1 4SL
Director Name | Mr Richard Lawrence Darlow |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 2012(24 years after company formation) |
Appointment Duration | 5 years, 3 months (closed 21 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waterhouse Texcel Business Park Thames Road Crayford Dartford DA1 4SL |
Director Name | Mr John William Johns |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(2 years, 9 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 13 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westacott Farm Ash Mill South Molton Devon EX36 4QY |
Director Name | Mr David Clifford Milborrow |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 May 1993) |
Role | Financial Director |
Correspondence Address | 61 High Street Battle East Sussex TN33 0AG |
Director Name | Mr Keith Thomas |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(2 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 03 December 1991) |
Role | Design Director |
Correspondence Address | 15 Valley Road Banbury Oxfordshire OX16 9BQ |
Secretary Name | Sharon Mary Johns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 23 September 1997) |
Role | Company Director |
Correspondence Address | Brayvale Brayford Barnstaple Devon EX32 7QE |
Director Name | Paul Stephen Singer |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(7 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 April 1997) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | 28 Plymouth Avenue Southlake Woodley Reading Berkshire RG5 3SG |
Director Name | David Clifford Milborrow |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1997(8 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 September 2004) |
Role | Accountant |
Correspondence Address | 32 Wayland Heights Tiverton Devon EX16 6UT |
Director Name | Mrs Sharon Mary Johns |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(8 years, 8 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 13 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westacott Farm Ash Mill South Molton Devon EX36 4QY |
Secretary Name | David Clifford Milborrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1997(9 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 13 December 2004) |
Role | Accountant |
Correspondence Address | 32 Wayland Heights Tiverton Devon EX16 6UT |
Director Name | Kelly Marie Beaujean |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(11 years, 5 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 04 September 2012) |
Role | Teacher |
Country of Residence | France |
Correspondence Address | - La Maligarie Le Lorey 50570 France |
Director Name | Mr Keiran William Douglas Johns |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(19 years after company formation) |
Appointment Duration | 5 years (resigned 13 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westacott Farm Ash Mill South Molton Devon EX36 4QY |
Director Name | Mr Ian Stuart Kennedy |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 January 2011(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crown Yealm House Pathfields Business Park South Molton Devon EX36 3LH |
Director Name | Mr Colin Richard Packer |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2011(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crown Yealm House Pathfields Business Park South Molton Devon EX36 3LH |
Secretary Name | OSS Secretaries (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2004(16 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 13 September 2012) |
Correspondence Address | 26 The Strand Bideford Devon EX39 2ND |
Registered Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Year | 2011 |
---|---|
Turnover | £9,112,865 |
Gross Profit | £1,288,002 |
Net Worth | £507,262 |
Cash | £146,794 |
Current Liabilities | £1,634,360 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
21 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 September 2017 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
21 September 2017 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
30 May 2017 | Liquidators' statement of receipts and payments to 22 March 2017 (13 pages) |
30 May 2017 | Liquidators' statement of receipts and payments to 22 March 2017 (13 pages) |
1 June 2016 | Liquidators' statement of receipts and payments to 22 March 2016 (9 pages) |
1 June 2016 | Liquidators' statement of receipts and payments to 22 March 2016 (9 pages) |
8 April 2015 | Administrator's progress report to 23 March 2015 (15 pages) |
8 April 2015 | Appointment of a voluntary liquidator (1 page) |
8 April 2015 | Administrator's progress report to 23 March 2015 (15 pages) |
8 April 2015 | Appointment of a voluntary liquidator (1 page) |
23 March 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
23 March 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
9 December 2014 | Administrator's progress report to 6 November 2014 (16 pages) |
9 December 2014 | Administrator's progress report to 6 November 2014 (16 pages) |
9 December 2014 | Administrator's progress report to 6 November 2014 (16 pages) |
24 July 2014 | Registered office address changed from 10 Furnival Street London EC4A 1AB to 2Nd Floor 110 Cannon Street London EC4N 6EU on 24 July 2014 (2 pages) |
24 July 2014 | Registered office address changed from 10 Furnival Street London EC4A 1AB to 2Nd Floor 110 Cannon Street London EC4N 6EU on 24 July 2014 (2 pages) |
28 May 2014 | Notice of extension of period of Administration (1 page) |
28 May 2014 | Administrator's progress report to 7 May 2014 (12 pages) |
28 May 2014 | Administrator's progress report to 7 May 2014 (12 pages) |
28 May 2014 | Administrator's progress report to 7 May 2014 (12 pages) |
28 May 2014 | Notice of extension of period of Administration (1 page) |
21 November 2013 | Notice of extension of period of Administration (1 page) |
21 November 2013 | Notice of extension of period of Administration (1 page) |
19 June 2013 | Administrator's progress report to 26 May 2013 (12 pages) |
19 June 2013 | Administrator's progress report to 26 May 2013 (12 pages) |
21 February 2013 | Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages) |
21 February 2013 | Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages) |
1 February 2013 | Notice of deemed approval of proposals (1 page) |
1 February 2013 | Notice of deemed approval of proposals (1 page) |
31 January 2013 | Statement of affairs with form 2.14B (18 pages) |
31 January 2013 | Statement of administrator's proposal (40 pages) |
31 January 2013 | Statement of affairs with form 2.14B (18 pages) |
31 January 2013 | Statement of administrator's proposal (40 pages) |
7 December 2012 | Registered office address changed from Crown Yealm House Pathfields Business Park South Molton Devon EX36 3LH on 7 December 2012 (2 pages) |
7 December 2012 | Registered office address changed from Crown Yealm House Pathfields Business Park South Molton Devon EX36 3LH on 7 December 2012 (2 pages) |
7 December 2012 | Registered office address changed from Crown Yealm House Pathfields Business Park South Molton Devon EX36 3LH on 7 December 2012 (2 pages) |
4 December 2012 | Appointment of an administrator (1 page) |
4 December 2012 | Appointment of an administrator (1 page) |
9 October 2012 | Appointment of Mr Richard Lawrence Darlow as a director (2 pages) |
9 October 2012 | Appointment of Mr Graham George Badman as a director (2 pages) |
9 October 2012 | Appointment of Mr Graham George Badman as a director (2 pages) |
9 October 2012 | Appointment of Mr Richard Lawrence Darlow as a director (2 pages) |
26 September 2012 | Termination of appointment of Sharon Johns as a director (1 page) |
26 September 2012 | Termination of appointment of Sharon Johns as a director (1 page) |
26 September 2012 | Termination of appointment of Keiran Johns as a director (1 page) |
26 September 2012 | Termination of appointment of John Johns as a director (1 page) |
26 September 2012 | Termination of appointment of Ian Kennedy as a director (1 page) |
26 September 2012 | Termination of appointment of Oss Secretaries as a secretary (1 page) |
26 September 2012 | Termination of appointment of Oss Secretaries as a secretary (1 page) |
26 September 2012 | Termination of appointment of Ian Kennedy as a director (1 page) |
26 September 2012 | Termination of appointment of John Johns as a director (1 page) |
26 September 2012 | Termination of appointment of Keiran Johns as a director (1 page) |
21 September 2012 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
21 September 2012 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
11 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 September 2012 | Termination of appointment of Kelly Beaujean as a director (1 page) |
4 September 2012 | Termination of appointment of Colin Packer as a director (1 page) |
4 September 2012 | Termination of appointment of Kelly Beaujean as a director (1 page) |
4 September 2012 | Termination of appointment of Colin Packer as a director (1 page) |
16 August 2012 | Resolutions
|
16 August 2012 | Particulars of variation of rights attached to shares (2 pages) |
16 August 2012 | Particulars of variation of rights attached to shares (2 pages) |
16 August 2012 | Resolutions
|
9 August 2012 | Annual return made up to 14 June 2012 with a full list of shareholders Statement of capital on 2012-08-09
|
9 August 2012 | Annual return made up to 14 June 2012 with a full list of shareholders Statement of capital on 2012-08-09
|
16 April 2012 | Particulars of variation of rights attached to shares (2 pages) |
16 April 2012 | Resolutions
|
16 April 2012 | Particulars of variation of rights attached to shares (2 pages) |
16 April 2012 | Resolutions
|
5 October 2011 | Full accounts made up to 31 March 2011 (27 pages) |
5 October 2011 | Full accounts made up to 31 March 2011 (27 pages) |
17 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (10 pages) |
17 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (10 pages) |
31 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages) |
31 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages) |
19 May 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
19 May 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
23 April 2011 | Director's details changed for Kelly Marie Beaujean on 31 March 2011 (2 pages) |
23 April 2011 | Director's details changed for Kelly Marie Beaujean on 31 March 2011 (2 pages) |
19 April 2011 | Resolutions
|
19 April 2011 | Resolutions
|
19 April 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
19 April 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
24 January 2011 | Appointment of Mr Ian Stuart Kennedy as a director (2 pages) |
24 January 2011 | Appointment of Mr Ian Stuart Kennedy as a director (2 pages) |
24 January 2011 | Appointment of Mr Colin Richard Packer as a director (2 pages) |
24 January 2011 | Appointment of Mr Colin Richard Packer as a director (2 pages) |
13 September 2010 | Director's details changed for Mrs Sharon Mary Johns on 10 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Mrs Sharon Mary Johns on 10 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Mr Keiran William Douglas Johns on 10 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Mr John William Johns on 10 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Mr Keiran William Douglas Johns on 10 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Mr John William Johns on 10 August 2010 (2 pages) |
28 June 2010 | Full accounts made up to 31 March 2010 (24 pages) |
28 June 2010 | Full accounts made up to 31 March 2010 (24 pages) |
22 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (9 pages) |
22 June 2010 | Secretary's details changed for Oss Secretaries on 14 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Sharon Mary Johns on 14 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Kelly Marie Beaujean on 14 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Sharon Mary Johns on 14 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Keiran William Douglas Johns on 14 June 2010 (2 pages) |
22 June 2010 | Secretary's details changed for Oss Secretaries on 14 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Keiran William Douglas Johns on 14 June 2010 (2 pages) |
22 June 2010 | Director's details changed for Kelly Marie Beaujean on 14 June 2010 (2 pages) |
22 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (9 pages) |
27 November 2009 | Auditor's resignation (1 page) |
27 November 2009 | Auditor's resignation (1 page) |
9 July 2009 | Return made up to 14/06/09; full list of members (6 pages) |
9 July 2009 | Return made up to 14/06/09; full list of members (6 pages) |
19 June 2009 | Full accounts made up to 31 March 2009 (23 pages) |
19 June 2009 | Full accounts made up to 31 March 2009 (23 pages) |
23 April 2009 | Resolutions
|
23 April 2009 | Resolutions
|
17 September 2008 | Director's change of particulars / keiran johns / 12/09/2008 (1 page) |
17 September 2008 | Director's change of particulars / keiran johns / 12/09/2008 (1 page) |
4 August 2008 | Full accounts made up to 31 March 2008 (27 pages) |
4 August 2008 | Full accounts made up to 31 March 2008 (27 pages) |
19 June 2008 | Return made up to 14/06/08; full list of members (5 pages) |
19 June 2008 | Return made up to 14/06/08; full list of members (5 pages) |
18 June 2008 | Director's change of particulars / keiran johns / 18/06/2008 (1 page) |
18 June 2008 | Director's change of particulars / keiran johns / 18/06/2008 (1 page) |
7 May 2008 | Director's change of particulars / john johns / 30/04/2008 (1 page) |
7 May 2008 | Director's change of particulars / sharon johns / 30/04/2008 (1 page) |
7 May 2008 | Director's change of particulars / john johns / 30/04/2008 (1 page) |
7 May 2008 | Director's change of particulars / sharon johns / 30/04/2008 (1 page) |
7 May 2008 | Director's change of particulars / keiran johns / 30/04/2008 (1 page) |
7 May 2008 | Director's change of particulars / keiran johns / 30/04/2008 (1 page) |
11 April 2008 | Registered office changed on 11/04/2008 from bray vale bray ford barnstaple devon EX32 7QE (1 page) |
11 April 2008 | Registered office changed on 11/04/2008 from bray vale bray ford barnstaple devon EX32 7QE (1 page) |
26 September 2007 | New director appointed (1 page) |
26 September 2007 | New director appointed (1 page) |
25 July 2007 | Full accounts made up to 31 March 2007 (21 pages) |
25 July 2007 | Full accounts made up to 31 March 2007 (21 pages) |
27 June 2007 | Return made up to 14/06/07; full list of members (9 pages) |
27 June 2007 | Return made up to 14/06/07; full list of members (9 pages) |
31 July 2006 | Full accounts made up to 31 March 2006 (25 pages) |
31 July 2006 | Full accounts made up to 31 March 2006 (25 pages) |
19 June 2006 | Return made up to 14/06/06; full list of members (8 pages) |
19 June 2006 | Return made up to 14/06/06; full list of members (8 pages) |
12 September 2005 | Full accounts made up to 31 March 2005 (20 pages) |
12 September 2005 | Full accounts made up to 31 March 2005 (20 pages) |
22 June 2005 | Return made up to 14/06/05; full list of members (8 pages) |
22 June 2005 | Return made up to 14/06/05; full list of members (8 pages) |
9 May 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
9 May 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
12 January 2005 | Secretary resigned (1 page) |
12 January 2005 | New secretary appointed (2 pages) |
12 January 2005 | New secretary appointed (2 pages) |
12 January 2005 | Secretary resigned (1 page) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Director resigned (1 page) |
6 September 2004 | Full accounts made up to 30 April 2004 (16 pages) |
6 September 2004 | Full accounts made up to 30 April 2004 (16 pages) |
10 June 2004 | Return made up to 14/06/04; full list of members
|
10 June 2004 | Return made up to 14/06/04; full list of members
|
24 November 2003 | Full accounts made up to 30 April 2003 (16 pages) |
24 November 2003 | Full accounts made up to 30 April 2003 (16 pages) |
11 June 2003 | Return made up to 14/06/03; full list of members
|
11 June 2003 | Return made up to 14/06/03; full list of members
|
15 August 2002 | Full accounts made up to 30 April 2002 (16 pages) |
15 August 2002 | Full accounts made up to 30 April 2002 (16 pages) |
10 July 2002 | Return made up to 14/06/02; full list of members (9 pages) |
10 July 2002 | Return made up to 14/06/02; full list of members (9 pages) |
25 July 2001 | Full accounts made up to 30 April 2001 (16 pages) |
25 July 2001 | Full accounts made up to 30 April 2001 (16 pages) |
15 June 2001 | Return made up to 14/06/01; full list of members (8 pages) |
15 June 2001 | Return made up to 14/06/01; full list of members (8 pages) |
11 August 2000 | Full accounts made up to 30 April 2000 (16 pages) |
11 August 2000 | Full accounts made up to 30 April 2000 (16 pages) |
12 June 2000 | Return made up to 14/06/00; full list of members (8 pages) |
12 June 2000 | Return made up to 14/06/00; full list of members (8 pages) |
20 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | New director appointed (2 pages) |
6 September 1999 | Return made up to 14/06/99; no change of members
|
6 September 1999 | Return made up to 14/06/99; no change of members
|
30 June 1999 | Full accounts made up to 30 April 1999 (16 pages) |
30 June 1999 | Full accounts made up to 30 April 1999 (16 pages) |
15 April 1999 | Particulars of mortgage/charge (5 pages) |
15 April 1999 | Particulars of mortgage/charge (5 pages) |
31 July 1998 | Full accounts made up to 30 April 1998 (17 pages) |
31 July 1998 | Full accounts made up to 30 April 1998 (17 pages) |
12 June 1998 | Return made up to 14/06/98; full list of members (6 pages) |
12 June 1998 | Return made up to 14/06/98; full list of members (6 pages) |
6 March 1998 | Particulars of mortgage/charge (3 pages) |
6 March 1998 | Particulars of mortgage/charge (3 pages) |
16 December 1997 | Resolutions
|
16 December 1997 | Resolutions
|
16 December 1997 | Declaration on reregistration from private to PLC (1 page) |
16 December 1997 | Auditor's report (1 page) |
16 December 1997 | Balance Sheet (6 pages) |
16 December 1997 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
16 December 1997 | Auditor's statement (1 page) |
16 December 1997 | Application for reregistration from private to PLC (1 page) |
16 December 1997 | Auditor's statement (1 page) |
16 December 1997 | Nc inc already adjusted 10/11/97 (1 page) |
16 December 1997 | Re-registration of Memorandum and Articles (5 pages) |
16 December 1997 | Balance Sheet (6 pages) |
16 December 1997 | Resolutions
|
16 December 1997 | Nc inc already adjusted 10/11/97 (1 page) |
16 December 1997 | Resolutions
|
16 December 1997 | Re-registration of Memorandum and Articles (5 pages) |
16 December 1997 | Declaration on reregistration from private to PLC (1 page) |
16 December 1997 | Application for reregistration from private to PLC (1 page) |
16 December 1997 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
16 December 1997 | Auditor's report (1 page) |
22 October 1997 | Ad 12/09/95--------- £ si 10000@1 (2 pages) |
22 October 1997 | Ad 01/04/97-30/04/97 £ si 25000@1 (2 pages) |
22 October 1997 | Ad 11/04/90--------- £ si 9998@1 (2 pages) |
22 October 1997 | Ad 20/01/97--------- £ si 5000@1 (2 pages) |
22 October 1997 | Ad 01/04/97-30/04/97 £ si 25000@1 (2 pages) |
22 October 1997 | Ad 20/01/97--------- £ si 5000@1 (2 pages) |
22 October 1997 | Ad 12/09/95--------- £ si 10000@1 (2 pages) |
22 October 1997 | Ad 11/04/90--------- £ si 9998@1 (2 pages) |
15 October 1997 | Secretary resigned (1 page) |
15 October 1997 | Secretary resigned (1 page) |
15 October 1997 | New secretary appointed (1 page) |
15 October 1997 | New secretary appointed (1 page) |
10 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 1997 | Full accounts made up to 30 April 1997 (11 pages) |
28 August 1997 | Full accounts made up to 30 April 1997 (11 pages) |
26 July 1997 | Particulars of mortgage/charge (3 pages) |
26 July 1997 | Particulars of mortgage/charge (3 pages) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Return made up to 14/06/97; full list of members (6 pages) |
8 July 1997 | Return made up to 14/06/97; full list of members (6 pages) |
8 July 1997 | Director resigned (1 page) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
31 July 1996 | Full accounts made up to 30 April 1996 (12 pages) |
31 July 1996 | Full accounts made up to 30 April 1996 (12 pages) |
13 June 1996 | Return made up to 14/06/96; full list of members (6 pages) |
13 June 1996 | Return made up to 14/06/96; full list of members (6 pages) |
6 June 1996 | New director appointed (2 pages) |
6 June 1996 | New director appointed (2 pages) |
8 November 1995 | Full accounts made up to 30 April 1995 (13 pages) |
8 November 1995 | Full accounts made up to 30 April 1995 (13 pages) |
8 June 1995 | Return made up to 14/06/95; change of members (6 pages) |
8 June 1995 | Return made up to 14/06/95; change of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
11 December 1994 | Accounts for a small company made up to 30 April 1994 (13 pages) |
11 December 1994 | Accounts for a small company made up to 30 April 1994 (13 pages) |
1 March 1993 | Full accounts made up to 30 April 1992 (14 pages) |
1 March 1993 | Full accounts made up to 30 April 1992 (14 pages) |
30 October 1990 | Full accounts made up to 30 April 1990 (11 pages) |
30 October 1990 | Full accounts made up to 30 April 1990 (11 pages) |
30 May 1990 | Ad 04/04/90--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
30 May 1990 | Ad 04/04/90--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
2 September 1988 | Incorporation (16 pages) |
2 September 1988 | Incorporation (16 pages) |