South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director Name | Mr John Charles Low |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 2011(16 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (closed 01 November 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Brenda Renee Graham |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(same day as company formation) |
Role | Fashion Retailer |
Correspondence Address | The Moorings 217 Inner Promenade Fairhaven Lytham St Annes Lancashire FY8 1EA |
Director Name | Mrs Yvonne Michele Graham-Roe |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wind Hill Church Road Thornton In Craven Skipton North Yorkshire BD23 3TN |
Director Name | Mr Richard Henry Graham |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | The Moorings 217 Inner Promenade Lytham St Annes Lancashire FY8 1EA |
Director Name | Stephen John Bullock |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(same day as company formation) |
Role | Hotelier |
Correspondence Address | 21 Pryme Street Anlaby Kingston Upon Hull North Humberside HU10 6SH |
Secretary Name | Brenda Renee Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(same day as company formation) |
Role | Fashion Retailer |
Correspondence Address | The Moorings 217 Inner Promenade Fairhaven Lytham St Annes Lancashire FY8 1EA |
Director Name | Mr Neil Clifford Roe |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1999(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 12 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wind Hill Church Road Thornton In Craven Skipton North Yorkshire BD23 3TN |
Director Name | Mr John Patrick Draper |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 September 2005) |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | 138 The Moor Coleorton Coalville Leicestershire LE67 8GE |
Director Name | Martyn Gray |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 September 2005) |
Role | Commercial Director |
Correspondence Address | 24 Margaret Rose Drive Fairmilehead Edinburgh EH10 7ER Scotland |
Director Name | Colin Gordon Snoddy |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 September 2005) |
Role | Accountant |
Correspondence Address | 24 Dukehaugh Peebles EH45 9DN Scotland |
Director Name | Mr Andrew John Stevenson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 September 2005) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Dalmore House Auchendinny Penicuik Midlothian EH26 0ND Scotland |
Secretary Name | Mr Mark Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 September 2005) |
Role | Company Director |
Correspondence Address | 75 Wallace Mill Gardens Mid Calder West Lothian EH53 0BG Scotland |
Director Name | Mr Jeremy John Foster Blood |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(11 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 06 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Burgess Terrace Edinburgh Midlothian EH9 2BD Scotland |
Director Name | Mr Aaron Maxwell Brown |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2005(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 2010) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Elsworthy Terrace London NW3 3DR |
Director Name | Mr Timothy John Smalley |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2005(11 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 16 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stondon Place Chivers Road Stondon Massey Essex CM15 0LG |
Director Name | Mr Robert Tchenguiz |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2005(11 years, 3 months after company formation) |
Appointment Duration | 1 week (resigned 13 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Royal College Of Organists 26 Kensington Gore London SW7 2ET |
Secretary Name | Mr Michael Harry Peter Ingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2005(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Lauriston Road Wimbledon London SW19 4TJ |
Director Name | Mr Kevin James Albert Santry |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 30 April 2010(15 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 28 February 2011) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 2-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Ashby Street 1 Bridge Street Staines TW18 4TP |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Latest Accounts | 1 June 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
1 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 September 2011 | Auditor's resignation (1 page) |
22 September 2011 | Auditor's resignation (1 page) |
19 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2011 | Application to strike the company off the register (3 pages) |
5 July 2011 | Application to strike the company off the register (3 pages) |
18 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders Statement of capital on 2011-05-18
|
18 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders Statement of capital on 2011-05-18
|
8 March 2011 | Accounts for a dormant company made up to 1 June 2010 (6 pages) |
8 March 2011 | Accounts for a dormant company made up to 1 June 2010 (6 pages) |
8 March 2011 | Accounts for a dormant company made up to 1 June 2010 (6 pages) |
3 March 2011 | Termination of appointment of Kevin Santry as a director (2 pages) |
3 March 2011 | Termination of appointment of Kevin Santry as a director (2 pages) |
3 March 2011 | Appointment of Mr John Charles Low as a director (3 pages) |
3 March 2011 | Appointment of Mr John Charles Low as a director (3 pages) |
30 July 2010 | Full accounts made up to 1 June 2009 (14 pages) |
30 July 2010 | Full accounts made up to 1 June 2009 (14 pages) |
30 July 2010 | Full accounts made up to 1 June 2009 (14 pages) |
14 July 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (15 pages) |
14 July 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (15 pages) |
2 June 2010 | Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 2 June 2010 (2 pages) |
2 June 2010 | Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 2 June 2010 (2 pages) |
2 June 2010 | Registered office address changed from 4th Floor Leconfield House Curzon Street London W1J 5JA on 2 June 2010 (2 pages) |
19 May 2010 | Appointment of Kevin James Albert Santry as a director (4 pages) |
19 May 2010 | Appointment of Donald Calum Macintyre as a director (3 pages) |
19 May 2010 | Appointment of Donald Calum Macintyre as a director (3 pages) |
19 May 2010 | Appointment of Kevin James Albert Santry as a director (4 pages) |
14 May 2010 | Termination of appointment of Aaron Brown as a director (2 pages) |
14 May 2010 | Termination of appointment of Aaron Brown as a director (2 pages) |
14 May 2010 | Termination of appointment of Michael Ingham as a secretary (2 pages) |
14 May 2010 | Termination of appointment of Michael Ingham as a secretary (2 pages) |
10 February 2010 | Full accounts made up to 1 June 2008 (14 pages) |
10 February 2010 | Full accounts made up to 1 June 2008 (14 pages) |
10 February 2010 | Full accounts made up to 1 June 2008 (14 pages) |
21 September 2009 | Appointment Terminated Director timothy smalley (1 page) |
21 September 2009 | Appointment terminated director timothy smalley (1 page) |
5 June 2009 | Return made up to 16/05/09; full list of members (4 pages) |
5 June 2009 | Return made up to 16/05/09; full list of members (4 pages) |
20 November 2008 | Full accounts made up to 31 May 2007 (13 pages) |
20 November 2008 | Full accounts made up to 31 May 2007 (13 pages) |
15 July 2008 | Return made up to 16/05/08; no change of members
|
15 July 2008 | Return made up to 16/05/08; no change of members
|
20 June 2008 | Director's Change of Particulars / timothy smalley / 16/06/2008 / HouseName/Number was: , now: stondon place; Street was: 53 priests lane, now: chivers road; Post Town was: shenfield, now: stondon massey; Post Code was: CM15 8BX, now: CM15 0LG (1 page) |
20 June 2008 | Director's change of particulars / timothy smalley / 16/06/2008 (1 page) |
5 December 2007 | Full accounts made up to 31 May 2006 (14 pages) |
5 December 2007 | Full accounts made up to 31 May 2006 (14 pages) |
23 October 2007 | Director's particulars changed (1 page) |
23 October 2007 | Director's particulars changed (1 page) |
21 June 2007 | Return made up to 16/05/07; no change of members (7 pages) |
21 June 2007 | Return made up to 16/05/07; no change of members
|
7 June 2006 | Resolutions
|
7 June 2006 | Resolutions
|
6 June 2006 | Return made up to 16/05/06; full list of members
|
6 June 2006 | Return made up to 16/05/06; full list of members (7 pages) |
2 November 2005 | Accounting reference date extended from 31/12/05 to 31/05/06 (1 page) |
2 November 2005 | Accounting reference date extended from 31/12/05 to 31/05/06 (1 page) |
10 October 2005 | Declaration of assistance for shares acquisition (10 pages) |
10 October 2005 | Declaration of assistance for shares acquisition (10 pages) |
26 September 2005 | Director resigned (1 page) |
26 September 2005 | Director resigned (1 page) |
26 September 2005 | Director resigned (1 page) |
26 September 2005 | Secretary resigned (1 page) |
26 September 2005 | Director resigned (1 page) |
26 September 2005 | Director resigned (1 page) |
26 September 2005 | Secretary resigned (1 page) |
26 September 2005 | Director resigned (1 page) |
26 September 2005 | Director resigned (1 page) |
26 September 2005 | Director resigned (1 page) |
26 September 2005 | Director resigned (1 page) |
26 September 2005 | Director resigned (1 page) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | New director appointed (4 pages) |
20 September 2005 | New director appointed (4 pages) |
20 September 2005 | Director resigned (1 page) |
15 September 2005 | New secretary appointed (3 pages) |
15 September 2005 | Registered office changed on 15/09/05 from: ashby house 1 bridge street staines middlesex TW18 4TP (1 page) |
15 September 2005 | New secretary appointed (3 pages) |
15 September 2005 | Registered office changed on 15/09/05 from: ashby house 1 bridge street staines middlesex TW18 4TP (1 page) |
15 September 2005 | New director appointed (4 pages) |
15 September 2005 | New director appointed (4 pages) |
15 September 2005 | New director appointed (7 pages) |
15 September 2005 | New director appointed (7 pages) |
13 September 2005 | Full accounts made up to 31 December 2004 (12 pages) |
13 September 2005 | Full accounts made up to 31 December 2004 (12 pages) |
12 September 2005 | Auditor's resignation (1 page) |
12 September 2005 | Auditor's resignation (1 page) |
29 July 2005 | New director appointed (3 pages) |
29 July 2005 | New director appointed (3 pages) |
23 May 2005 | Return made up to 16/05/05; full list of members (11 pages) |
23 May 2005 | Return made up to 16/05/05; full list of members
|
23 March 2005 | Accounts for a medium company made up to 11 July 2004 (21 pages) |
23 March 2005 | Accounts for a medium company made up to 11 July 2004 (21 pages) |
21 March 2005 | Secretary's particulars changed (1 page) |
21 March 2005 | Secretary's particulars changed (1 page) |
10 September 2004 | New director appointed (2 pages) |
10 September 2004 | New director appointed (2 pages) |
23 August 2004 | New director appointed (3 pages) |
23 August 2004 | New director appointed (3 pages) |
19 August 2004 | New secretary appointed (2 pages) |
19 August 2004 | New director appointed (3 pages) |
19 August 2004 | New director appointed (3 pages) |
19 August 2004 | New director appointed (3 pages) |
19 August 2004 | New director appointed (3 pages) |
19 August 2004 | New secretary appointed (2 pages) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Accounting reference date shortened from 11/07/05 to 31/12/04 (1 page) |
18 August 2004 | Registered office changed on 18/08/04 from: windle & bowker croft house barnoldswick lancashire BB18 5NA (1 page) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Secretary resigned;director resigned (1 page) |
18 August 2004 | Registered office changed on 18/08/04 from: windle & bowker croft house barnoldswick lancashire BB18 5NA (1 page) |
18 August 2004 | Accounting reference date shortened from 11/07/05 to 31/12/04 (1 page) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Secretary resigned;director resigned (1 page) |
17 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2004 | Accounting reference date extended from 30/06/04 to 11/07/04 (1 page) |
13 July 2004 | Accounting reference date extended from 30/06/04 to 11/07/04 (1 page) |
11 June 2004 | Return made up to 16/05/04; full list of members (12 pages) |
11 June 2004 | Return made up to 16/05/04; full list of members (12 pages) |
11 June 2004 | £ ic 1387439/637439 09/09/03 £ sr 750000@1=750000 (1 page) |
11 June 2004 | £ ic 1387439/637439 09/09/03 £ sr 750000@1=750000 (1 page) |
23 March 2004 | Accounts for a small company made up to 30 June 2003 (19 pages) |
23 March 2004 | Accounts for a small company made up to 30 June 2003 (19 pages) |
3 March 2004 | Particulars of mortgage/charge (3 pages) |
3 March 2004 | Particulars of mortgage/charge (3 pages) |
3 March 2004 | Particulars of mortgage/charge (3 pages) |
3 March 2004 | Particulars of mortgage/charge (3 pages) |
13 January 2004 | Particulars of mortgage/charge (3 pages) |
13 January 2004 | Particulars of mortgage/charge (3 pages) |
18 October 2003 | Particulars of mortgage/charge (3 pages) |
18 October 2003 | Particulars of mortgage/charge (3 pages) |
18 October 2003 | Particulars of mortgage/charge (3 pages) |
18 October 2003 | Particulars of mortgage/charge (3 pages) |
18 October 2003 | Particulars of mortgage/charge (3 pages) |
18 October 2003 | Particulars of mortgage/charge (3 pages) |
22 July 2003 | Return made up to 16/05/03; full list of members (11 pages) |
22 July 2003 | Return made up to 16/05/03; full list of members
|
18 April 2003 | Accounts for a medium company made up to 30 June 2002 (19 pages) |
18 April 2003 | Accounts for a medium company made up to 30 June 2002 (19 pages) |
19 June 2002 | Return made up to 16/05/02; full list of members
|
19 June 2002 | Return made up to 16/05/02; full list of members (11 pages) |
2 May 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
2 May 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
12 December 2001 | Particulars of mortgage/charge (3 pages) |
12 December 2001 | Particulars of mortgage/charge (3 pages) |
27 October 2001 | Particulars of mortgage/charge (3 pages) |
27 October 2001 | Particulars of mortgage/charge (3 pages) |
26 September 2001 | Particulars of mortgage/charge (3 pages) |
26 September 2001 | Particulars of mortgage/charge (3 pages) |
17 July 2001 | Return made up to 16/05/01; full list of members (10 pages) |
17 July 2001 | Return made up to 16/05/01; full list of members (10 pages) |
28 June 2001 | Ad 01/01/01-31/01/01 £ si 750440@1=750440 £ ic 636759/1387199 (2 pages) |
28 June 2001 | Ad 01/01/01-31/01/01 £ si 750440@1=750440 £ ic 636759/1387199 (2 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
24 March 2001 | Particulars of mortgage/charge (3 pages) |
24 March 2001 | Particulars of mortgage/charge (3 pages) |
6 March 2001 | Particulars of mortgage/charge (3 pages) |
6 March 2001 | Particulars of mortgage/charge (3 pages) |
16 September 2000 | Particulars of mortgage/charge (3 pages) |
16 September 2000 | Particulars of mortgage/charge (3 pages) |
14 June 2000 | Return made up to 16/05/00; full list of members (9 pages) |
14 June 2000 | Return made up to 16/05/00; full list of members
|
25 April 2000 | Resolutions
|
25 April 2000 | Resolutions
|
16 April 2000 | Full accounts made up to 30 June 1999 (15 pages) |
16 April 2000 | Full accounts made up to 30 June 1999 (15 pages) |
12 November 1999 | Resolutions
|
12 November 1999 | Resolutions
|
12 November 1999 | Resolutions
|
12 November 1999 | Ad 07/07/99--------- £ si 1015@1=1015 £ ic 276893/277908 (2 pages) |
12 November 1999 | Ad 07/07/99--------- £ si 1015@1=1015 £ ic 276893/277908 (2 pages) |
12 November 1999 | Resolutions
|
2 September 1999 | Return made up to 16/05/99; no change of members (6 pages) |
2 September 1999 | Return made up to 16/05/99; no change of members
|
13 August 1999 | Particulars of mortgage/charge (3 pages) |
13 August 1999 | Particulars of mortgage/charge (3 pages) |
24 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 1999 | Full accounts made up to 30 June 1998 (15 pages) |
19 April 1999 | Full accounts made up to 30 June 1998 (15 pages) |
3 April 1999 | New director appointed (2 pages) |
3 April 1999 | New director appointed (2 pages) |
29 May 1998 | Ad 27/02/98--------- £ si 158469@1 (2 pages) |
29 May 1998 | Ad 27/02/98--------- £ si 158469@1 (2 pages) |
17 March 1998 | Resolutions
|
17 March 1998 | Ad 27/02/98--------- £ si 158469@1=158469 £ ic 118424/276893 (2 pages) |
17 March 1998 | Resolutions
|
17 March 1998 | Resolutions
|
17 March 1998 | Resolutions
|
17 March 1998 | Ad 27/02/98--------- £ si 158469@1=158469 £ ic 118424/276893 (2 pages) |
5 March 1998 | Full accounts made up to 30 June 1997 (14 pages) |
5 March 1998 | Full accounts made up to 30 June 1997 (14 pages) |
11 November 1997 | Particulars of mortgage/charge (4 pages) |
11 November 1997 | Particulars of mortgage/charge (4 pages) |
22 June 1997 | Return made up to 16/05/97; full list of members (6 pages) |
22 June 1997 | Return made up to 16/05/97; full list of members
|
22 June 1997 | Ad 08/02/97-16/05/97 £ si 118224@1 (2 pages) |
22 June 1997 | Ad 08/02/97-16/05/97 £ si 118224@1 (2 pages) |
18 March 1997 | Full accounts made up to 30 June 1996 (15 pages) |
18 March 1997 | Full accounts made up to 30 June 1996 (15 pages) |
4 March 1997 | Particulars of mortgage/charge (4 pages) |
4 March 1997 | Particulars of mortgage/charge (4 pages) |
5 February 1997 | Resolutions
|
5 February 1997 | Memorandum and Articles of Association (13 pages) |
5 February 1997 | Memorandum and Articles of Association (13 pages) |
5 February 1997 | Resolutions
|
13 June 1996 | Return made up to 16/05/96; no change of members (4 pages) |
13 June 1996 | Return made up to 16/05/96; no change of members (4 pages) |
15 June 1995 | Return made up to 16/05/95; full list of members (6 pages) |
15 June 1995 | Ad 15/05/95--------- £ si 198@1=198 £ ic 2/200 (4 pages) |
15 June 1995 | Ad 15/05/95--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
15 June 1995 | Return made up to 16/05/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
16 May 1994 | Incorporation (17 pages) |
16 May 1994 | Incorporation (17 pages) |