South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Secretary Name | Mrs Anne Louise Oliver |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 2009(16 years, 6 months after company formation) |
Appointment Duration | 5 years (closed 21 January 2014) |
Role | Uk Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr Sean Michael Paterson |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2011(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 21 January 2014) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mrs Kelly Taylor-Welsh |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2012(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 21 January 2014) |
Role | Head Of Uk Tax |
Country of Residence | United Kingdom |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Robert Arthur Reeve |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Wellesford Close Banstead Surrey SM7 2HL |
Director Name | Christine Anne Chandler |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Chesnut Grove New Malden Surrey |
Director Name | Mr Michael Ashley Ward |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 July 1994) |
Role | Chartered Accountant |
Correspondence Address | Cockcroft House Cockcroft Leominster Herefordshire HR6 0EP Wales |
Director Name | Ian David Lea Richardson |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 December 1992) |
Role | Chartered Secretary |
Correspondence Address | Gatehouse Farm Dinedor Hereford SE1 3RF |
Director Name | Mr Brian Victor Carver |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 04 November 1993) |
Role | Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Old Chapel House Leys Hill Kerne Bridge Ross On Wye Herefordshire HR9 5QU Wales |
Secretary Name | William George Stebbings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(6 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 08 October 2003) |
Role | Company Director |
Correspondence Address | The Forge Burghill Hereford Herefordshire HR4 7RX Wales |
Director Name | Roger Michael Daniels |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 25 May 2003) |
Role | Secretary |
Correspondence Address | Sunnybank Farm Venns Green Sutton St Nicholas Herefordshire HR1 3DD Wales |
Director Name | Mr John Kennish Rudgard |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 May 1998) |
Role | Group Managing Director |
Correspondence Address | Claremont Court Swainshill Hereford Herefordshire HR4 7PU Wales |
Director Name | Mr Trevor John Gregory |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1994(2 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 June 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Hollies Llanwarne Herefordshire HR2 8JE Wales |
Director Name | Mr Alan Campbell Flockhart |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1994(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 15 October 2002) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 55 Battenhall Road Worcester Worcestershire WR5 2BP |
Director Name | Mr Michael John Hughes |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1998(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ailsa Road Twickenham Middlesex TW1 1QJ |
Director Name | Mr Christopher David Hitchiner |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(10 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 08 October 2003) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Dunan House Clehonger Hereford Herefordshire HR2 9SF Wales |
Director Name | William George Stebbings |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(10 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 08 October 2003) |
Role | Solicitor |
Correspondence Address | The Forge Burghill Hereford Herefordshire HR4 7RX Wales |
Director Name | Mr Mark Stevens |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 July 2008) |
Role | Assistant Company Secretary |
Correspondence Address | 75 Wallace Mill Gardens Mid Calder West Lothian EH53 0BG Scotland |
Secretary Name | Mr Mark Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 July 2008) |
Role | Assistant Company Secretary |
Correspondence Address | 75 Wallace Mill Gardens Mid Calder West Lothian EH53 0BG Scotland |
Director Name | Simon Howard Aves |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(16 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 30 January 2009) |
Role | Head Of Uk Tax |
Country of Residence | Scotland |
Correspondence Address | 5 Swanston Gardens Edinburgh EH10 1DJ Scotland |
Secretary Name | Simon Howard Aves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(16 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 30 January 2009) |
Role | Head Of Uk Tax |
Country of Residence | Scotland |
Correspondence Address | 5 Swanston Gardens Edinburgh EH10 1DJ Scotland |
Director Name | Mr William John Payne |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2009(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 August 2011) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Ashby House 1 Bridge Street Staines Middlesex TW18 4TP |
Director Name | Mr Craig Tedford |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2009(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashby House 1 Bridge Street Staines Middlesex TW18 4TP |
Director Name | Mr John Charles Low |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2011(19 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 31 March 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1992(same day as company formation) |
Correspondence Address | 35 Basinghall Street London EC2V 5DB |
Director Name | Scottish & Newcastle Breweries(Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2003(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 20 February 2009) |
Correspondence Address | 2-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
100 at £1 | H.p. Bulmer Holdings Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2013 | Application to strike the company off the register (3 pages) |
1 October 2013 | Application to strike the company off the register (3 pages) |
19 September 2013 | Resolutions
|
19 September 2013 | Solvency statement dated 16/09/13 (1 page) |
19 September 2013 | Statement of capital on 19 September 2013
|
19 September 2013 | Statement of capital on 19 September 2013
|
19 September 2013 | Statement by directors (1 page) |
19 September 2013 | Resolutions
|
19 September 2013 | Solvency Statement dated 16/09/13 (1 page) |
19 September 2013 | Statement by Directors (1 page) |
3 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (6 pages) |
3 July 2013 | Director's details changed for Mrs Kelly Taylor-Welsh on 3 July 2013 (2 pages) |
3 July 2013 | Director's details changed for Mrs Anne Louise Oliver on 3 July 2013 (2 pages) |
3 July 2013 | Director's details changed for Mr Sean Michael Paterson on 3 July 2013 (2 pages) |
3 July 2013 | Director's details changed for Mr Sean Michael Paterson on 3 July 2013 (2 pages) |
3 July 2013 | Secretary's details changed for Mrs Anne Louise Oliver on 3 July 2013 (2 pages) |
3 July 2013 | Director's details changed for Mrs Kelly Taylor-Welsh on 3 July 2013 (2 pages) |
3 July 2013 | Director's details changed for Mrs Anne Louise Oliver on 3 July 2013 (2 pages) |
3 July 2013 | Director's details changed for Mr Sean Michael Paterson on 3 July 2013 (2 pages) |
3 July 2013 | Director's details changed for Mrs Anne Louise Oliver on 3 July 2013 (2 pages) |
3 July 2013 | Director's details changed for Mrs Kelly Taylor-Welsh on 3 July 2013 (2 pages) |
3 July 2013 | Secretary's details changed for Mrs Anne Louise Oliver on 3 July 2013 (2 pages) |
3 July 2013 | Secretary's details changed for Mrs Anne Louise Oliver on 3 July 2013 (2 pages) |
3 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (6 pages) |
10 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
10 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
15 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
4 August 2012 | Director's details changed for Mrs Kelly Taylor-Welsh on 1 August 2012 (2 pages) |
4 August 2012 | Director's details changed for Mrs Kelly Taylor-Welsh on 1 August 2012 (2 pages) |
4 August 2012 | Director's details changed for Mrs Kelly Taylor-Welsh on 1 August 2012 (2 pages) |
2 April 2012 | Termination of appointment of John Charles Low as a director on 31 March 2012 (1 page) |
2 April 2012 | Termination of appointment of John Low as a director (1 page) |
30 March 2012 | Appointment of Mrs Kelly Taylor-Welsh as a director (2 pages) |
30 March 2012 | Appointment of Mrs Kelly Taylor-Welsh as a director on 23 March 2012 (2 pages) |
23 December 2011 | Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP on 23 December 2011 (1 page) |
23 December 2011 | Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP on 23 December 2011 (1 page) |
24 October 2011 | Director's details changed for Mr Sean Michael Paterson on 24 October 2011 (2 pages) |
24 October 2011 | Director's details changed for Mr Sean Michael Paterson on 24 October 2011 (2 pages) |
10 October 2011 | Termination of appointment of Craig Tedford as a director (1 page) |
10 October 2011 | Appointment of Mr Sean Michael Paterson as a director on 29 September 2011 (2 pages) |
10 October 2011 | Appointment of Mr Sean Michael Paterson as a director (2 pages) |
10 October 2011 | Termination of appointment of Craig Tedford as a director on 29 September 2011 (1 page) |
12 September 2011 | Termination of appointment of William Payne as a director (1 page) |
12 September 2011 | Appointment of Mr John Charles Low as a director on 29 August 2011 (2 pages) |
12 September 2011 | Appointment of Mr John Charles Low as a director (2 pages) |
12 September 2011 | Termination of appointment of William John Payne as a director on 29 August 2011 (1 page) |
17 August 2011 | Director's details changed for Mr William John Payne on 30 June 2011 (2 pages) |
17 August 2011 | Secretary's details changed for Mrs Anne Louise Oliver on 30 June 2011 (1 page) |
17 August 2011 | Director's details changed for Mrs Anne Louise Oliver on 30 June 2011 (2 pages) |
17 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Director's details changed for Mr Craig Tedford on 30 June 2011 (2 pages) |
17 August 2011 | Director's details changed for Mr William John Payne on 30 June 2011 (2 pages) |
17 August 2011 | Director's details changed for Mrs Anne Louise Oliver on 30 June 2011 (2 pages) |
17 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Secretary's details changed for Mrs Anne Louise Oliver on 30 June 2011 (1 page) |
17 August 2011 | Director's details changed for Mr Craig Tedford on 30 June 2011 (2 pages) |
17 May 2011 | Full accounts made up to 31 December 2010 (9 pages) |
17 May 2011 | Full accounts made up to 31 December 2010 (9 pages) |
10 August 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
10 August 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
22 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
19 February 2010 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
19 February 2010 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
3 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
3 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
3 March 2009 | Appointment terminated director scottish & newcastle breweries(services) LIMITED (1 page) |
3 March 2009 | Appointment Terminated Director scottish & newcastle breweries(services) LIMITED (1 page) |
24 February 2009 | Appointment terminated director and secretary simon aves (1 page) |
24 February 2009 | Appointment Terminated Director and Secretary simon aves (1 page) |
13 February 2009 | Director appointed craig tedford (5 pages) |
13 February 2009 | Director appointed craig tedford (5 pages) |
2 February 2009 | Director appointed william john payne (5 pages) |
2 February 2009 | Director appointed william john payne (5 pages) |
28 January 2009 | Director and secretary appointed anne louise oliver (6 pages) |
28 January 2009 | Director and secretary appointed anne louise oliver (6 pages) |
6 November 2008 | Full accounts made up to 31 December 2007 (8 pages) |
6 November 2008 | Full accounts made up to 31 December 2007 (8 pages) |
6 August 2008 | Appointment Terminate, Director And Secretary Mark Stevens Logged Form (1 page) |
6 August 2008 | Appointment terminate, director and secretary mark stevens logged form (1 page) |
5 August 2008 | Director and secretary appointed simon howard aves (5 pages) |
5 August 2008 | Director and secretary appointed simon howard aves (5 pages) |
25 July 2008 | Director's change of particulars / scottish & newcastle breweries(services) LIMITED / 21/07/2008 (1 page) |
25 July 2008 | Director's Change of Particulars / scottish & newcastle breweries(services) LIMITED / 21/07/2008 / HouseName/Number was: , now: 2-4; Street was: 28 st andrew square, now: broadway park; Area was: , now: south gyle broadway; Post Code was: EH2 1AF, now: EH12 9JZ (1 page) |
3 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
3 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
6 November 2007 | Full accounts made up to 31 December 2006 (10 pages) |
6 November 2007 | Full accounts made up to 31 December 2006 (10 pages) |
25 July 2007 | Return made up to 30/06/07; full list of members (5 pages) |
25 July 2007 | Return made up to 30/06/07; full list of members (5 pages) |
8 June 2007 | Director's particulars changed (1 page) |
8 June 2007 | Director's particulars changed (1 page) |
10 November 2006 | Full accounts made up to 31 December 2005 (9 pages) |
10 November 2006 | Full accounts made up to 31 December 2005 (9 pages) |
18 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
18 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
18 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
18 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
21 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
30 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
30 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
30 October 2004 | New director appointed (8 pages) |
30 October 2004 | New director appointed (8 pages) |
24 June 2004 | Return made up to 30/06/04; full list of members (7 pages) |
24 June 2004 | Return made up to 30/06/04; full list of members (7 pages) |
16 December 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
16 December 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
11 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
11 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Secretary resigned;director resigned (1 page) |
15 October 2003 | Secretary resigned;director resigned (1 page) |
15 October 2003 | Director resigned (1 page) |
14 October 2003 | New secretary appointed;new director appointed (2 pages) |
14 October 2003 | New secretary appointed;new director appointed (2 pages) |
7 October 2003 | Registered office changed on 07/10/03 from: the cider mills plough lane hereford HR4 0LE (1 page) |
7 October 2003 | Registered office changed on 07/10/03 from: the cider mills plough lane hereford HR4 0LE (1 page) |
1 October 2003 | Total exemption full accounts made up to 25 April 2003 (6 pages) |
1 October 2003 | Total exemption full accounts made up to 25 April 2003 (6 pages) |
11 July 2003 | Return made up to 30/06/03; full list of members (8 pages) |
11 July 2003 | Return made up to 30/06/03; full list of members (8 pages) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | Director resigned (1 page) |
8 June 2003 | Director resigned (1 page) |
8 June 2003 | Director resigned (1 page) |
21 November 2002 | Total exemption full accounts made up to 26 April 2002 (8 pages) |
21 November 2002 | Total exemption full accounts made up to 26 April 2002 (8 pages) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | New director appointed (2 pages) |
7 October 2002 | New director appointed (1 page) |
7 October 2002 | New director appointed (1 page) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Director resigned (1 page) |
12 August 2002 | Auditor's resignation (1 page) |
12 August 2002 | Auditor's resignation (1 page) |
5 July 2002 | Return made up to 30/06/02; full list of members (8 pages) |
5 July 2002 | Return made up to 30/06/02; full list of members (8 pages) |
4 March 2002 | Total exemption full accounts made up to 27 April 2001 (7 pages) |
4 March 2002 | Total exemption full accounts made up to 27 April 2001 (7 pages) |
16 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
16 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
28 February 2001 | Accounts for a dormant company made up to 28 April 2000 (7 pages) |
28 February 2001 | Accounts made up to 28 April 2000 (7 pages) |
28 June 2000 | Return made up to 30/06/00; full list of members (7 pages) |
28 June 2000 | Return made up to 30/06/00; full list of members (7 pages) |
2 February 2000 | Accounts for a dormant company made up to 30 April 1999 (7 pages) |
2 February 2000 | Accounts made up to 30 April 1999 (7 pages) |
8 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
8 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
14 October 1998 | Accounts made up to 24 April 1998 (7 pages) |
14 October 1998 | Accounts for a dormant company made up to 24 April 1998 (7 pages) |
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | New director appointed (2 pages) |
30 May 1998 | Director resigned (1 page) |
30 May 1998 | Director resigned (1 page) |
2 October 1997 | Accounts for a dormant company made up to 25 April 1997 (7 pages) |
2 October 1997 | Accounts made up to 25 April 1997 (7 pages) |
14 July 1997 | Return made up to 30/06/97; no change of members (5 pages) |
14 July 1997 | Return made up to 30/06/97; no change of members
|
24 October 1996 | Full accounts made up to 26 April 1996 (10 pages) |
24 October 1996 | Full accounts made up to 26 April 1996 (10 pages) |
8 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
8 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
19 September 1995 | Full accounts made up to 28 April 1995 (11 pages) |
19 September 1995 | Full accounts made up to 28 April 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
2 July 1993 | Return made up to 30/06/93; full list of members
|
24 February 1993 | Resolutions
|
24 February 1993 | Resolutions
|
11 November 1992 | Memorandum and Articles of Association (7 pages) |
11 November 1992 | Memorandum and Articles of Association (7 pages) |
4 November 1992 | Ad 15/10/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 June 1992 | Incorporation (18 pages) |