Manchester
Didsbury
M20 2RE
Director Name | Mr Brian Reynolds |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 2012(20 years, 5 months after company formation) |
Appointment Duration | 2 years (closed 04 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parklands 825a Wilmslow Road Didsbury Manchester M20 2RE |
Secretary Name | Brian Reynolds |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 2012(20 years, 5 months after company formation) |
Appointment Duration | 2 years (closed 04 February 2014) |
Role | Company Director |
Correspondence Address | Parklands 825a Wilmslow Road Didsbury Manchester M20 2RE |
Director Name | Dr John Malcolm Gray |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1992(1 year after company formation) |
Appointment Duration | 2 years (resigned 12 August 1994) |
Role | Company Director |
Correspondence Address | 49 Rectory Lane Thurnscoe Rotherham South Yorkshire S63 0RS |
Director Name | Mr Louis James Church |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1992(1 year after company formation) |
Appointment Duration | 11 years, 10 months (resigned 02 June 2004) |
Role | Company Director |
Correspondence Address | 21 Tanfield Close Royston Barnsley South Yorkshire S71 4JH |
Secretary Name | Mrs Margaret Elizabeth Church |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1992(1 year after company formation) |
Appointment Duration | 11 years, 10 months (resigned 02 June 2004) |
Role | Company Director |
Correspondence Address | 21 Tanfield Close Royston Barnsley South Yorkshire S71 4JH |
Director Name | Mr John Michael Welford |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(3 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 July 1997) |
Role | Company Director |
Correspondence Address | 5 Middlewood Hall Doncaster Road Darfield Barnsley South Yorkshire S73 9HQ |
Director Name | Mrs Margaret Elizabeth Church |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(9 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 June 2004) |
Role | Secretary |
Correspondence Address | 21 Tanfield Close Royston Barnsley South Yorkshire S71 4JH |
Director Name | Martin Fotherington |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2004(12 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 02 August 2004) |
Role | Company Director |
Correspondence Address | Primrose Cottage Upper Hartfield Hartfield East Sussex TN7 4AL |
Director Name | Olivier Jaques Guize |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 June 2004(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 February 2007) |
Role | Company Director |
Correspondence Address | 37 Smith Terrace London SW3 4DH |
Director Name | Philippe Lanternier |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 June 2004(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 February 2008) |
Role | Company Director |
Correspondence Address | 7 Rue Michel Ange Paris 75016 Foreign |
Secretary Name | Martin Fotherington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2004(12 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 02 August 2004) |
Role | Company Director |
Correspondence Address | Primrose Cottage Upper Hartfield Hartfield East Sussex TN7 4AL |
Director Name | Andrew James Cooke |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(13 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 18 February 2005) |
Role | Financial Controller |
Correspondence Address | 24 Freathy Lane Kennington Ashford Kent TN25 4QR |
Secretary Name | Andrew James Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(13 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 18 February 2005) |
Role | Financial Controller |
Correspondence Address | 24 Freathy Lane Kennington Ashford Kent TN25 4QR |
Director Name | Mr Andrew Norman Shepherd |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 39 Oulder Hill Drive Rochdale Lancashire OL11 5LB |
Secretary Name | Mr Andrew Norman Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 39 Oulder Hill Drive Rochdale Lancashire OL11 5LB |
Director Name | Mr Patrick Lawless |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(15 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 08 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Eisenhower Drive St Leonards On Sea East Sussex TN37 7TQ |
Director Name | Mr James Robert Murphy |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(15 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 25 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Forge Eversley Road Arborfield Cross Reading Berkshire RG2 9PG |
Secretary Name | Andrew Christopher Quigley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 July 2009) |
Role | Company Director |
Correspondence Address | 17 Beech Road Hale Altrincham Cheshire WA15 9HX |
Director Name | Laurent Philippe Bermejo |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 February 2008(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 January 2010) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 7 Queen's Gate Place Mews London SW7 5BG |
Director Name | Patrick Wirotius |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 February 2008(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 January 2010) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 8 Rue Du Pont De Pierre Orsay 91400 France |
Secretary Name | Mr David John Derrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2009(17 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 02 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Kingsbury Drive Wilmslow Cheshire SK9 2GU |
Secretary Name | Paul Crompton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2009(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 January 2012) |
Role | Company Director |
Correspondence Address | Parklands 825a Wilmslow Road Didsbury Manchester M20 2RE |
Director Name | James Paul Crompton |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(18 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 11 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parklands 825a Wilmslow Road Manchester Didsbury M20 2RE |
Registered Address | Brandon House 180 Borough High Street London SE1 1LB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
1000 at £1 | Tenpleth LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2013 | Application to strike the company off the register (3 pages) |
14 October 2013 | Application to strike the company off the register (3 pages) |
1 October 2013 | Statement by directors (1 page) |
1 October 2013 | Resolutions
|
1 October 2013 | Resolutions
|
1 October 2013 | Solvency statement dated 16/07/13 (1 page) |
1 October 2013 | Statement of capital on 1 October 2013
|
1 October 2013 | Statement of capital on 1 October 2013
|
1 October 2013 | Statement of capital on 1 October 2013
|
1 October 2013 | Statement by Directors (1 page) |
1 October 2013 | Solvency Statement dated 16/07/13 (1 page) |
12 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders (6 pages) |
12 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders (6 pages) |
7 March 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
7 March 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
4 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (6 pages) |
4 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (6 pages) |
24 May 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
24 May 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
8 February 2012 | Appointment of Brian Reynolds as a secretary on 16 January 2012 (3 pages) |
8 February 2012 | Appointment of Brian Reynolds as a secretary (3 pages) |
7 February 2012 | Termination of appointment of James Paul Crompton as a director on 11 January 2012 (2 pages) |
7 February 2012 | Appointment of Brian Reynolds as a director on 16 January 2012 (3 pages) |
7 February 2012 | Termination of appointment of James Crompton as a director (2 pages) |
7 February 2012 | Appointment of Brian Reynolds as a director (3 pages) |
7 February 2012 | Termination of appointment of Paul Crompton as a secretary on 11 January 2012 (2 pages) |
7 February 2012 | Termination of appointment of Paul Crompton as a secretary (2 pages) |
14 November 2011 | Registered office address changed from Great Guildford House 30 Great Guildford Street London SE1 0ES on 14 November 2011 (1 page) |
14 November 2011 | Registered office address changed from Great Guildford House 30 Great Guildford Street London SE1 0ES on 14 November 2011 (1 page) |
24 August 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (6 pages) |
24 August 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
8 August 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
2 September 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (6 pages) |
2 September 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
26 May 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
1 March 2010 | Termination of appointment of Patrick Wirotius as a director (2 pages) |
1 March 2010 | Appointment of Paul Barry as a director (3 pages) |
1 March 2010 | Appointment of James Paul Crompton as a director (3 pages) |
1 March 2010 | Appointment of Paul Barry as a director (3 pages) |
1 March 2010 | Termination of appointment of Laurent Bermejo as a director (2 pages) |
1 March 2010 | Appointment of James Paul Crompton as a director (3 pages) |
1 March 2010 | Termination of appointment of Laurent Bermejo as a director (2 pages) |
1 March 2010 | Termination of appointment of Patrick Wirotius as a director (2 pages) |
16 December 2009 | Register(s) moved to registered inspection location (2 pages) |
16 December 2009 | Register(s) moved to registered inspection location (2 pages) |
16 December 2009 | Register inspection address has been changed (2 pages) |
16 December 2009 | Register inspection address has been changed (2 pages) |
16 December 2009 | Termination of appointment of David Derrick as a secretary (2 pages) |
16 December 2009 | Appointment of Paul Crompton as a secretary (4 pages) |
16 December 2009 | Termination of appointment of David Derrick as a secretary (2 pages) |
16 December 2009 | Appointment of Paul Crompton as a secretary (4 pages) |
16 September 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
16 September 2009 | Accounts made up to 31 December 2008 (7 pages) |
14 September 2009 | Return made up to 27/07/09; full list of members (3 pages) |
14 September 2009 | Return made up to 27/07/09; full list of members (3 pages) |
9 July 2009 | Secretary appointed david derrick (2 pages) |
9 July 2009 | Secretary appointed david derrick (2 pages) |
9 July 2009 | Appointment terminated secretary andrew quigley (1 page) |
9 July 2009 | Appointment Terminated Secretary andrew quigley (1 page) |
3 July 2009 | Registered office changed on 03/07/2009 from tower bridge court 224-226 tower bridge road london SE1 2TX (1 page) |
3 July 2009 | Registered office changed on 03/07/2009 from tower bridge court 224-226 tower bridge road london SE1 2TX (1 page) |
2 October 2008 | Accounts for a dormant company made up to 31 December 2007 (13 pages) |
2 October 2008 | Accounts made up to 31 December 2007 (13 pages) |
1 September 2008 | Director's Change of Particulars / laurent bermejo / 27/08/2008 / HouseName/Number was: , now: 7; Street was: 18 rue de rivoli, now: queen's gate place mews; Post Town was: paris, now: london; Post Code was: F75004, now: SW7 5BG; Country was: france, now: (1 page) |
1 September 2008 | Director's change of particulars / laurent bermejo / 27/08/2008 (1 page) |
5 August 2008 | Return made up to 27/07/08; full list of members (3 pages) |
5 August 2008 | Return made up to 27/07/08; full list of members (3 pages) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | New director appointed (3 pages) |
14 February 2008 | New director appointed (3 pages) |
14 February 2008 | Director resigned (1 page) |
13 February 2008 | Director resigned (1 page) |
13 February 2008 | Director resigned (1 page) |
12 February 2008 | New director appointed (2 pages) |
12 February 2008 | New director appointed (2 pages) |
5 February 2008 | New secretary appointed (2 pages) |
5 February 2008 | Secretary resigned;director resigned (1 page) |
5 February 2008 | Secretary resigned;director resigned (1 page) |
5 February 2008 | New secretary appointed (2 pages) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (18 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (18 pages) |
14 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
14 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Director resigned (1 page) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | New director appointed (2 pages) |
15 February 2007 | New director appointed (1 page) |
15 February 2007 | New director appointed (1 page) |
22 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
22 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
16 November 2006 | Return made up to 26/07/06; full list of members (3 pages) |
16 November 2006 | Return made up to 26/07/06; full list of members (3 pages) |
13 December 2005 | Memorandum and Articles of Association (4 pages) |
13 December 2005 | Resolutions
|
13 December 2005 | Resolutions
|
13 December 2005 | Memorandum and Articles of Association (4 pages) |
24 August 2005 | Return made up to 26/07/05; full list of members (2 pages) |
24 August 2005 | Return made up to 26/07/05; full list of members (2 pages) |
30 June 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
30 June 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
10 June 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
10 June 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
11 April 2005 | Accounting reference date shortened from 31/12/04 to 31/08/04 (1 page) |
11 April 2005 | Accounting reference date shortened from 31/12/04 to 31/08/04 (1 page) |
24 February 2005 | New secretary appointed;new director appointed (2 pages) |
24 February 2005 | New secretary appointed;new director appointed (2 pages) |
24 February 2005 | Secretary resigned;director resigned (1 page) |
24 February 2005 | Secretary resigned;director resigned (1 page) |
26 October 2004 | Return made up to 26/07/04; full list of members (8 pages) |
26 October 2004 | Return made up to 26/07/04; full list of members (8 pages) |
20 August 2004 | New secretary appointed;new director appointed (2 pages) |
20 August 2004 | Secretary resigned;director resigned (1 page) |
20 August 2004 | New secretary appointed;new director appointed (2 pages) |
20 August 2004 | Secretary resigned;director resigned (1 page) |
22 June 2004 | New director appointed (3 pages) |
22 June 2004 | New director appointed (3 pages) |
21 June 2004 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
21 June 2004 | New secretary appointed (2 pages) |
21 June 2004 | New director appointed (2 pages) |
21 June 2004 | New secretary appointed (2 pages) |
21 June 2004 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
21 June 2004 | New director appointed (2 pages) |
16 June 2004 | New director appointed (2 pages) |
16 June 2004 | New director appointed (2 pages) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | Registered office changed on 11/06/04 from: 69 high street dodworth barnsley south yorkshire S75 3RQ (1 page) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | Secretary resigned (1 page) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | Registered office changed on 11/06/04 from: 69 high street dodworth barnsley south yorkshire S75 3RQ (1 page) |
11 June 2004 | Resolutions
|
11 June 2004 | Resolutions
|
11 June 2004 | Secretary resigned (1 page) |
9 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 November 2003 | Accounts for a small company made up to 31 August 2003 (6 pages) |
11 November 2003 | Accounts for a small company made up to 31 August 2003 (6 pages) |
28 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
28 August 2003 | Director's particulars changed (1 page) |
28 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
28 August 2003 | Director's particulars changed (1 page) |
22 August 2003 | Return made up to 26/07/03; full list of members
|
22 August 2003 | Return made up to 26/07/03; full list of members (8 pages) |
10 December 2002 | Accounts for a small company made up to 31 August 2002 (6 pages) |
10 December 2002 | Accounts for a small company made up to 31 August 2002 (6 pages) |
12 August 2002 | Return made up to 26/07/02; full list of members (8 pages) |
12 August 2002 | Return made up to 26/07/02; full list of members (8 pages) |
24 December 2001 | Accounts for a small company made up to 31 August 2001 (6 pages) |
24 December 2001 | Accounts for a small company made up to 31 August 2001 (6 pages) |
12 September 2001 | Registered office changed on 12/09/01 from: highfield house 25 sackville street barnsley S70 2DE (1 page) |
12 September 2001 | Registered office changed on 12/09/01 from: highfield house 25 sackville street barnsley S70 2DE (1 page) |
13 August 2001 | Return made up to 26/07/01; full list of members
|
13 August 2001 | Return made up to 26/07/01; full list of members (6 pages) |
12 June 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
12 June 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
8 August 2000 | Ad 24/07/00--------- £ si 949@1 (2 pages) |
8 August 2000 | Ad 24/07/00--------- £ si 949@1 (2 pages) |
8 August 2000 | Return made up to 26/07/00; full list of members (6 pages) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | Return made up to 26/07/00; full list of members (6 pages) |
28 March 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
28 March 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
7 October 1999 | £ sr 28@1 31/10/98 (1 page) |
7 October 1999 | £ sr 28@1 31/10/98 (1 page) |
7 October 1999 | £ sr 21@1 31/10/98 (1 page) |
7 October 1999 | £ sr 21@1 31/10/98 (1 page) |
23 September 1999 | Return made up to 26/07/99; full list of members (6 pages) |
23 September 1999 | Return made up to 26/07/99; full list of members (6 pages) |
9 June 1999 | Resolutions
|
9 June 1999 | Resolutions
|
9 June 1999 | Resolutions
|
9 June 1999 | Resolutions
|
9 June 1999 | Return made up to 26/07/98; full list of members (6 pages) |
9 June 1999 | Return made up to 26/07/98; full list of members
|
4 May 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
4 May 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
9 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 1998 | Particulars of mortgage/charge (3 pages) |
26 September 1998 | Particulars of mortgage/charge (3 pages) |
19 May 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
19 May 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
11 August 1997 | Return made up to 26/07/97; no change of members
|
11 August 1997 | Return made up to 26/07/97; no change of members (4 pages) |
1 July 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
1 July 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
11 August 1996 | Return made up to 26/07/96; no change of members (4 pages) |
11 August 1996 | Return made up to 26/07/96; no change of members (4 pages) |
17 July 1996 | Resolutions
|
17 July 1996 | Resolutions
|
17 July 1996 | Resolutions
|
17 July 1996 | Resolutions
|
17 July 1996 | Resolutions
|
31 March 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
31 March 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
16 November 1995 | Particulars of mortgage/charge (3 pages) |
16 November 1995 | Particulars of mortgage/charge (3 pages) |
16 November 1995 | Particulars of mortgage/charge (4 pages) |
16 November 1995 | Particulars of mortgage/charge (4 pages) |
11 September 1995 | Return made up to 26/07/95; full list of members (6 pages) |
11 September 1995 | Return made up to 26/07/95; full list of members (6 pages) |
4 May 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
4 May 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
8 September 1994 | Director resigned;new director appointed (2 pages) |
8 September 1994 | Director resigned;new director appointed (2 pages) |
29 July 1994 | Return made up to 26/07/94; no change of members (4 pages) |
25 August 1993 | Return made up to 26/07/93; no change of members (4 pages) |
7 September 1992 | Secretary resigned;new secretary appointed (2 pages) |
7 September 1992 | Return made up to 26/07/92; full list of members (5 pages) |
1 October 1991 | Ad 07/08/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 October 1991 | Ad 07/08/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 July 1991 | Director resigned;new director appointed (4 pages) |
31 July 1991 | Director resigned;new director appointed (4 pages) |
31 July 1991 | Secretary resigned;new secretary appointed;new director appointed (4 pages) |
26 July 1991 | Incorporation (13 pages) |
26 July 1991 | Certificate of incorporation (1 page) |
26 July 1991 | Incorporation (13 pages) |
26 July 1991 | Certificate of incorporation (1 page) |