Leigh On Sea
Essex
SS9 2ES
Director Name | Charles Francis Frasle |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 May 1996) |
Role | Company Director |
Correspondence Address | 16 Arneways Avenue Chadwell Heath Romford Essex RM6 5OH |
Secretary Name | Maureen Mary McNamara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(2 years, 10 months after company formation) |
Appointment Duration | 24 years (resigned 20 December 2015) |
Role | Company Director |
Correspondence Address | Seaton 285a Southbourne Grove Westcliff On Sea Essex SS0 0AL |
Director Name | Mr Ronald Charles Frasle |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1996(7 years, 3 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 04 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Seaton 285a Southbourne Grove Westcliff On Sea Essex SS0 0AL |
Website | dollarbillplanthire.co.uk |
---|---|
Telephone | 07 981582569 |
Telephone region | Mobile |
Registered Address | C/O Cork Gully Llp 6 Snow Hill London EC1A 2AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
100 at £1 | Executors Of Ronald Charles Frasle 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,883,448 |
Cash | £160,337 |
Current Liabilities | £530,168 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
25 September 1996 | Delivered on: 4 October 1996 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 4 centre reach estate coleman street southen on sea with parking space and all buildings structures fixtures fixed plant and machinery and goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
25 September 1996 | Delivered on: 4 October 1996 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 521 and 523 london road westcliffe on sea essex and all buildings structures fixtures fixed plant and machinery and goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
25 September 1996 | Delivered on: 4 October 1996 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3A eastern esplanade southend on sea essex and all buildings structures fixtures fixed plant and machinery and goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
25 September 1996 | Delivered on: 4 October 1996 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 32A hamlet road southend on sea essex and all buildings structures fixtures fixed plant and machinery and goodwill of the business. Undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
29 April 1994 | Delivered on: 20 May 1994 Persons entitled: The Governor & the Company of the Bank of Ireland Classification: Deed of assignment Secured details: £160,000.00 and all other monies due or to become due from the company to the chargee as defined in a legal charge of even date (as defined therein). Particulars: The benefit of a legal charge dated 29/4/94 made between city centre commercials limited and the company and all rights and remedies of the company relating thereto. Outstanding |
11 October 2005 | Delivered on: 18 October 2005 Persons entitled: G1 Classification: Legal 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: Land k/a land and buildings lying to the south of london road, wickford, essex t/no EX265998. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
4 February 2003 | Delivered on: 11 February 2003 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of sub-charge the company's legal charge over title numbers K789947 and K227157 and known as richborough power station. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
4 February 2003 | Delivered on: 11 February 2003 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A charge over a sale agreement dated 18 august 2000 as varied by a deed of noviation dated 27 october 2000 and the full benefit of it and all money payable to the company under it and all certificates documents and notices now in existence or in future to be made which may be necessary to enable the bank to recover the sums due to the company under the agreement. Outstanding |
12 February 1999 | Delivered on: 26 February 1999 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the f/h or l/h property k/a richborough power station t/no.K227157 and K789947.. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
19 January 1999 | Delivered on: 23 January 1999 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on the north west side of london road brandon forest heath suffolk t/n SK177899 with all buildings structures and fixtures fixed plant machinery and equipment the proceeds of any insurance,the goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
13 May 1997 | Delivered on: 15 May 1997 Persons entitled: The Bank of Ireland Classification: Mortgage of life policy Secured details: All monies due or to become due from the company to the chargee. Particulars: All that life insurance policy effected between the company and allied dunbar assurance PLC,policy number 1693-58F-das on the life of randal charles frasle and the monies that may become payable under such policy and all sums payable to the company in connection with the policy pursuant to section 76 of the insurance companies act 1932. Outstanding |
29 April 1994 | Delivered on: 20 May 1994 Satisfied on: 9 August 2005 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land and buildings situate on the south side of sidings lane, simonswood, knowsley, merseyside t/nos. MS22825 and MS188989 and all buildings and fixtures thereon and the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
21 September 1990 | Delivered on: 9 October 1990 Satisfied on: 29 May 2014 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & buildings erected thereon being on the east side of burches road thundersley essex t/n ex 36396 (please see doc for full details). Fully Satisfied |
8 December 1989 | Delivered on: 20 December 1989 Satisfied on: 29 May 2014 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (1) fixed charge over all that f/h land and buildings erected thereon or on part or parts there of and k/a watton green works, navestock common, brentwood, essex t/n ex 313118 including all fittings & fixtures & fixed plant & machinery thereon. (2) specific equitable charge over all the estate & interests of the company in any f/h & l/h property fixed and floating charge over assets & rights (for full details see form 395). undertaking and all property and assets. Fully Satisfied |
4 February 2003 | Delivered on: 11 February 2003 Satisfied on: 29 May 2014 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Debenture containing legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the freehold property known as land at stopgate lane simonswood kirby title number LA762222 LA762226 LA803018 LA740114 and LA785867. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 February 1999 | Delivered on: 26 February 1999 Satisfied on: 29 May 2014 Persons entitled: The Governor and Company of the Bank of Ireland 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. Fully Satisfied |
12 February 1999 | Delivered on: 17 February 1999 Satisfied on: 9 August 2005 Persons entitled: Brown and Mason Limited Classification: Legal charge Secured details: £1,125,000 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Richborough power station ramsgate road richborough t/nos.K227157 and K789947 together with all buildings and fixtures thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 October 1998 | Delivered on: 29 October 1998 Satisfied on: 9 August 2005 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a brown and mason yard poplar road st peter's broadstairs kent t/n K221823. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
9 October 1989 | Delivered on: 26 October 1989 Satisfied on: 29 May 2014 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and premises lying to south of: stopgate lane simonswood kirby t/no ms 127033 also other property as described in form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 August 2023 | Bona Vacantia disclaimer (1 page) |
---|---|
29 June 2021 | Final Gazette dissolved following liquidation (1 page) |
29 March 2021 | Return of final meeting in a members' voluntary winding up (12 pages) |
20 July 2020 | Liquidators' statement of receipts and payments to 16 May 2020 (14 pages) |
20 July 2020 | Liquidators' statement of receipts and payments to 16 May 2020 (12 pages) |
8 January 2020 | Appointment of a voluntary liquidator (3 pages) |
8 January 2020 | Removal of liquidator by court order (9 pages) |
28 June 2019 | Declaration of solvency (6 pages) |
14 June 2019 | Registered office address changed from 12 Helmet Row London EC1V 3QJ to C/O Cork Gully Llp 6 Snow Hill London EC1A 2AY on 14 June 2019 (2 pages) |
13 June 2019 | Resolutions
|
13 June 2019 | Appointment of a voluntary liquidator (3 pages) |
2 January 2019 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
19 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
19 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 December 2016 | Confirmation statement made on 19 December 2016 with updates (7 pages) |
21 December 2016 | Confirmation statement made on 19 December 2016 with updates (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Termination of appointment of Maureen Mary Mcnamara as a secretary on 20 December 2015 (1 page) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Termination of appointment of Maureen Mary Mcnamara as a secretary on 20 December 2015 (1 page) |
16 December 2016 | Termination of appointment of a secretary (1 page) |
16 December 2016 | Termination of appointment of a secretary (1 page) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
10 July 2014 | Termination of appointment of Ronald Frasle as a director (1 page) |
10 July 2014 | Termination of appointment of Ronald Frasle as a director (1 page) |
10 July 2014 | Appointment of Miss Caroline Louise Frasle as a director (2 pages) |
10 July 2014 | Appointment of Miss Caroline Louise Frasle as a director (2 pages) |
29 May 2014 | Satisfaction of charge 16 in full (3 pages) |
29 May 2014 | Satisfaction of charge 15 in full (3 pages) |
29 May 2014 | Satisfaction of charge 1 in full (3 pages) |
29 May 2014 | Satisfaction of charge 2 in full (3 pages) |
29 May 2014 | Satisfaction of charge 2 in full (3 pages) |
29 May 2014 | Satisfaction of charge 3 in full (3 pages) |
29 May 2014 | Satisfaction of charge 3 in full (3 pages) |
29 May 2014 | Satisfaction of charge 15 in full (3 pages) |
29 May 2014 | Satisfaction of charge 16 in full (3 pages) |
29 May 2014 | Satisfaction of charge 1 in full (3 pages) |
3 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 July 2013 | Registered office address changed from 72 New Cavendish Street London W1G 8AU on 21 July 2013 (1 page) |
21 July 2013 | Registered office address changed from 72 New Cavendish Street London W1G 8AU on 21 July 2013 (1 page) |
4 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
4 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 March 2012 | Amended accounts made up to 31 March 2011 (5 pages) |
13 March 2012 | Amended accounts made up to 31 March 2011 (5 pages) |
10 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 December 2010 | Annual return made up to 19 December 2010 with a full list of shareholders (4 pages) |
22 December 2010 | Annual return made up to 19 December 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
19 January 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
21 December 2009 | Annual return made up to 19 December 2009 with a full list of shareholders (4 pages) |
21 December 2009 | Annual return made up to 19 December 2009 with a full list of shareholders (4 pages) |
19 February 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
19 February 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
19 December 2008 | Return made up to 19/12/08; full list of members (3 pages) |
19 December 2008 | Return made up to 19/12/08; full list of members (3 pages) |
2 February 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
2 February 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
18 January 2008 | Return made up to 19/12/07; full list of members (2 pages) |
18 January 2008 | Return made up to 19/12/07; full list of members (2 pages) |
17 January 2008 | Director's particulars changed (1 page) |
17 January 2008 | Director's particulars changed (1 page) |
5 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
5 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
20 December 2006 | Return made up to 19/12/06; full list of members (2 pages) |
20 December 2006 | Return made up to 19/12/06; full list of members (2 pages) |
12 April 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
12 April 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
20 December 2005 | Return made up to 19/12/05; full list of members (2 pages) |
20 December 2005 | Return made up to 19/12/05; full list of members (2 pages) |
18 October 2005 | Particulars of mortgage/charge (7 pages) |
18 October 2005 | Particulars of mortgage/charge (7 pages) |
26 August 2005 | Registered office changed on 26/08/05 from: chase bureau 1 royal terrace southend on sea essex SS1 1EA (1 page) |
26 August 2005 | Registered office changed on 26/08/05 from: chase bureau 1 royal terrace southend on sea essex SS1 1EA (1 page) |
9 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
5 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
26 January 2005 | Return made up to 19/12/04; full list of members (6 pages) |
26 January 2005 | Return made up to 19/12/04; full list of members (6 pages) |
3 November 2004 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
3 November 2004 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
16 January 2004 | Return made up to 19/12/03; full list of members (6 pages) |
16 January 2004 | Return made up to 19/12/03; full list of members (6 pages) |
11 February 2003 | Particulars of mortgage/charge (3 pages) |
11 February 2003 | Particulars of mortgage/charge (3 pages) |
11 February 2003 | Particulars of mortgage/charge (7 pages) |
11 February 2003 | Particulars of mortgage/charge (7 pages) |
11 February 2003 | Particulars of mortgage/charge (7 pages) |
11 February 2003 | Particulars of mortgage/charge (7 pages) |
7 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
7 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
8 January 2003 | Return made up to 19/12/02; full list of members (6 pages) |
8 January 2003 | Return made up to 19/12/02; full list of members (6 pages) |
4 July 2002 | Total exemption full accounts made up to 31 March 2000 (10 pages) |
4 July 2002 | Total exemption full accounts made up to 31 March 2000 (10 pages) |
4 July 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
4 July 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
5 March 2002 | Return made up to 19/12/01; full list of members
|
5 March 2002 | Return made up to 19/12/01; full list of members
|
18 July 2001 | Amended full accounts made up to 31 March 1999 (12 pages) |
18 July 2001 | Amended full accounts made up to 31 March 1999 (12 pages) |
24 January 2001 | Full accounts made up to 31 March 1999 (11 pages) |
24 January 2001 | Full accounts made up to 31 March 1999 (11 pages) |
15 August 2000 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2000 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2000 | Return made up to 19/12/99; full list of members (6 pages) |
9 August 2000 | Registered office changed on 09/08/00 from: northside house mount pleasant barnet hertfordshire EN4 9EE (1 page) |
9 August 2000 | Registered office changed on 09/08/00 from: northside house mount pleasant barnet hertfordshire EN4 9EE (1 page) |
9 August 2000 | Return made up to 19/12/99; full list of members (6 pages) |
11 July 2000 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2000 | First Gazette notice for compulsory strike-off (1 page) |
9 December 1999 | Amended full accounts made up to 31 March 1998 (15 pages) |
9 December 1999 | Amended full accounts made up to 31 March 1998 (15 pages) |
18 August 1999 | Full accounts made up to 31 March 1998 (14 pages) |
18 August 1999 | Full accounts made up to 31 March 1998 (14 pages) |
26 February 1999 | Particulars of mortgage/charge (7 pages) |
26 February 1999 | Particulars of mortgage/charge (7 pages) |
26 February 1999 | Particulars of mortgage/charge (3 pages) |
26 February 1999 | Particulars of mortgage/charge (3 pages) |
17 February 1999 | Particulars of mortgage/charge (3 pages) |
17 February 1999 | Particulars of mortgage/charge (3 pages) |
10 February 1999 | Full accounts made up to 31 March 1997 (14 pages) |
10 February 1999 | Full accounts made up to 31 March 1997 (14 pages) |
23 January 1999 | Particulars of mortgage/charge (3 pages) |
23 January 1999 | Particulars of mortgage/charge (3 pages) |
6 January 1999 | Return made up to 19/12/98; full list of members (6 pages) |
6 January 1999 | Return made up to 19/12/98; full list of members (6 pages) |
29 October 1998 | Particulars of mortgage/charge (4 pages) |
29 October 1998 | Particulars of mortgage/charge (4 pages) |
22 April 1998 | Full accounts made up to 31 March 1996 (12 pages) |
22 April 1998 | Full accounts made up to 31 March 1996 (12 pages) |
28 January 1998 | Registered office changed on 28/01/98 from: uplands house blackhorse lane london E17 5QW (1 page) |
28 January 1998 | Registered office changed on 28/01/98 from: uplands house blackhorse lane london E17 5QW (1 page) |
28 January 1998 | Return made up to 19/12/97; full list of members (6 pages) |
28 January 1998 | Return made up to 19/12/97; full list of members (6 pages) |
15 May 1997 | Particulars of mortgage/charge (3 pages) |
15 May 1997 | Particulars of mortgage/charge (3 pages) |
29 January 1997 | Return made up to 19/12/96; no change of members (4 pages) |
29 January 1997 | Return made up to 19/12/96; no change of members (4 pages) |
4 October 1996 | Particulars of mortgage/charge (3 pages) |
4 October 1996 | Particulars of mortgage/charge (3 pages) |
4 October 1996 | Particulars of mortgage/charge (3 pages) |
4 October 1996 | Particulars of mortgage/charge (3 pages) |
4 October 1996 | Particulars of mortgage/charge (3 pages) |
4 October 1996 | Particulars of mortgage/charge (3 pages) |
4 October 1996 | Particulars of mortgage/charge (3 pages) |
4 October 1996 | Particulars of mortgage/charge (3 pages) |
23 August 1996 | Director resigned (2 pages) |
23 August 1996 | New director appointed (1 page) |
23 August 1996 | Director resigned (2 pages) |
23 August 1996 | New director appointed (1 page) |
13 February 1996 | Return made up to 19/11/95; no change of members (4 pages) |
13 February 1996 | Return made up to 19/11/95; no change of members (4 pages) |
1 August 1995 | Full accounts made up to 31 March 1994 (18 pages) |
1 August 1995 | Full accounts made up to 31 March 1994 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (23 pages) |
24 December 1993 | Return made up to 19/12/93; no change of members (4 pages) |
24 December 1993 | Return made up to 19/12/93; no change of members (4 pages) |
2 October 1991 | Full accounts made up to 31 March 1991 (15 pages) |
2 October 1991 | Full accounts made up to 31 March 1991 (15 pages) |
31 January 1991 | Full accounts made up to 31 March 1990 (5 pages) |
31 January 1991 | Full accounts made up to 31 March 1990 (5 pages) |
13 February 1989 | Incorporation (12 pages) |
13 February 1989 | Incorporation (12 pages) |