Company NamePrenton Lawn Tennis Ground Company Limited(The)
DirectorsKevin Richard Warburton and Brenda White
Company StatusActive
Company Number00033719
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameKevin Richard Warburton
NationalityBritish
StatusCurrent
Appointed05 May 2005(103 years, 5 months after company formation)
Appointment Duration18 years, 12 months
RoleAccountant
Correspondence Address5 Overmarsh, Neston Road
Ness
Neston
CH64 4HS
Wales
Director NameMr Kevin Richard Warburton
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2013(111 years, 11 months after company formation)
Appointment Duration10 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Overmarsh, Neston Road
Ness
Neston
CH64 4HS
Wales
Director NameMrs Brenda White
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2019(118 years after company formation)
Appointment Duration4 years, 5 months
RoleHead Of People Resources
Country of ResidenceEngland
Correspondence Address5 Overmarsh, Neston Road
Ness
Neston
CH64 4HS
Wales
Director NameMrs Margaret Joyce Meade
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(89 years, 11 months after company formation)
Appointment Duration11 years, 2 months (resigned 01 January 2003)
RoleAccountant
Correspondence AddressHardwick
39 Water Park Road Prenton
Birkenhead
Wirral
L42 8PN
Director NameMrs Elizabeth Mackay
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(89 years, 11 months after company formation)
Appointment Duration11 years, 2 months (resigned 01 January 2003)
RoleSolicitor
Correspondence Address15 Reservoir Road North
Prenton
Birkenhead
Merseyside
L42 8LT
Director NameCllr Helen Myra Lea
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(89 years, 11 months after company formation)
Appointment Duration12 months (resigned 14 October 1992)
RoleLocal Councellor
Correspondence Address6 Prenton Lane
Prenton
Birkenhead
Merseyside
L42 9NX
Director NameMrs Agnes Mary Downes
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(89 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 September 1998)
RoleRetired
Correspondence Address23 Heathfield Road
Oxton
Birkenhead
Merseyside
L43 5RT
Director NameMr John Finch
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(89 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 1995)
RoleSurveyor
Correspondence Address31 Bramwell Avenue
Prenton
Birkenhead
Merseyside
L43 0RG
Secretary NameMr George Bryan Beamer
NationalityBritish
StatusResigned
Appointed20 October 1991(89 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 September 1998)
RoleCompany Director
Correspondence Address29 Poulton Road
Bebington
Wirral
Merseyside
L63 9LB
Director NameMr David John Finch
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1992(90 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 1994)
RoleChartered Accountant
Correspondence Address1 Dawpool Farm
Station Road Thurstaston
Wirral
Merseyside
L61 0HR
Director NameMs Joan Hilary Lang Rawcliffe
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(90 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 September 1998)
RoleSecretary
Correspondence Address14 Ortega Close
Riverslea New Ferry
Bebington
Wirral
L62 1HF
Director NameRonald Charles Exley
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1995(93 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowanoak
Pant Y Buarth, Gwernaffield
Mold
Flintshire
CH7 5ER
Wales
Director NameMr Peter Dutton
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1995(93 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 January 2003)
RoleRetired
Correspondence AddressPicardy
4 Tower Road Prenton
Birkenhead
Merseyside
L42 8LH
Director NameMr George Bryan Beamer
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1995(93 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 September 2002)
RoleRetired
Correspondence Address29 Poulton Road
Bebington
Wirral
Merseyside
L63 9LB
Director NameAlan David Balsiger
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1995(93 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 January 2003)
RoleSelf Employed Distributor
Correspondence Address57 Pasture Road
Moreton
Wirral
Merseyside
L46 7TQ
Director NameMfanwy Hope Roberts
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1995(93 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 January 2003)
RoleRetired
Correspondence Address1 Bramwell Avenue
Prenton
Birkenhead
Merseyside
L43 0RG
Director NameMr David Steven Pemberton
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1995(93 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 September 2001)
RolePetrochemical Project Eng
Country of ResidenceEngland
Correspondence Address33 Mount Road
Bebington
Wirral
Merseyside
L63 5PG
Director NameBrian Segar
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(96 years, 10 months after company formation)
Appointment Duration3 years (resigned 30 September 2001)
RoleBanker Manager
Correspondence Address42 Cornwall Drive
Prenton
Birkenhead
Merseyside
L43 0RN
Director NamePeter Keith Maddox
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(96 years, 10 months after company formation)
Appointment Duration3 years (resigned 30 September 2001)
RoleChartered Accountant
Correspondence Address53 Glenavon Road
Birkenhead
Merseyside
L43 0RD
Secretary NamePaul Lawrence Mulvaney
NationalityBritish
StatusResigned
Appointed30 September 1998(96 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 November 2002)
RoleCompany Director
Correspondence Address8 Woodbank Park
Oxton
Prenton
Merseyside
CH43 9WN
Wales
Director NameGillian Peters
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2001(99 years, 10 months after company formation)
Appointment Duration9 years (resigned 30 September 2010)
RoleDeputy Headteacher
Correspondence AddressMillstone The Hermitage
Ingestre Road
Oxton
Wirral
CH43 5UY
Wales
Director NameDavid Barry Mackey
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2001(99 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 23 February 2009)
RoleIT Contractor
Correspondence Address47 Chorley Way
Wirral
Merseyside
CH63 9LS
Wales
Director NamePeter Smith
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2001(99 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 23 February 2009)
RoleEngineer
Correspondence Address87 Prenton Farm Road
Prenton
Merseyside
CH43 3DY
Wales
Director NameNick Sharp
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2001(99 years, 10 months after company formation)
Appointment Duration17 years, 11 months (resigned 17 September 2019)
RoleShipping Lane
Country of ResidenceUnited Kingdom
Correspondence Address5 Overmarsh, Neston Road
Ness
Neston
CH64 4HS
Wales
Director NameColin MacDonald
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2003(101 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 March 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Osmaston Road
Prenton
Birkenhead
Merseyside
CH42 8LP
Wales
Secretary NameColin MacDonald
NationalityBritish
StatusResigned
Appointed24 April 2003(101 years, 5 months after company formation)
Appointment Duration2 years (resigned 05 May 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Osmaston Road
Prenton
Birkenhead
Merseyside
CH42 8LP
Wales
Director NameDavid Murray Pomphrey
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2007(105 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 February 2009)
RoleConsultant
Correspondence AddressOak Tree House
31 Dibbinsdale Road, Bromborough
Wirral
CH63 0HQ
Wales

Location

Registered Address5 Overmarsh, Neston Road
Ness
Neston
CH64 4HS
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardLittle Neston and Burton
Built Up AreaNeston

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

1 September 1992Delivered on: 11 September 1992
Persons entitled: The Lawn Tennis Association

Classification: Legal charge
Secured details: £35,000 and all other monies due from the company to the chargee.
Particulars: Prenton lawn tennis club,storeton road, prenton,metropolitan borough of wirral, merseyside.
Outstanding
15 June 1935Delivered on: 28 June 1935
Satisfied on: 22 May 1992
Persons entitled: F.W.Gibbons

Classification: Mortgage
Secured details: £100.
Particulars: F/H land near storeton road, prenton, birkenhead, ches.
Fully Satisfied
23 November 1933Delivered on: 25 November 1933
Satisfied on: 22 May 1992
Persons entitled:
Min A.M. Gibbons'
G.F.Marsh

Classification: Mortgage
Secured details: £700.
Particulars: Land on north east side of storeton rd, prenton, ches, cong 4128 sq yds.
Fully Satisfied

Filing History

2 October 2020Confirmation statement made on 30 September 2020 with updates (5 pages)
2 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
26 November 2019Appointment of Mrs Brenda White as a director on 24 November 2019 (2 pages)
24 November 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
17 September 2019Termination of appointment of Nick Sharp as a director on 17 September 2019 (1 page)
17 September 2019Satisfaction of charge 4 in full (1 page)
17 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
10 October 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
4 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
16 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
16 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
4 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
4 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
4 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-04
  • GBP 550
(5 pages)
4 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-04
  • GBP 550
(5 pages)
20 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
20 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
20 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
20 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 550
(5 pages)
20 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 550
(5 pages)
20 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
21 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 550
(4 pages)
21 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 550
(4 pages)
20 October 2013Secretary's details changed for Kevin Richard Warburton on 20 October 2013 (1 page)
20 October 2013Secretary's details changed for Kevin Richard Warburton on 20 October 2013 (1 page)
20 October 2013Appointment of Mr Kevin Richard Warburton as a director (2 pages)
20 October 2013Appointment of Mr Kevin Richard Warburton as a director (2 pages)
14 September 2013Registered office address changed from 3 Field Hey Lane Willaston Neston CH64 1TG on 14 September 2013 (1 page)
14 September 2013Registered office address changed from 3 Field Hey Lane Willaston Neston CH64 1TG on 14 September 2013 (1 page)
14 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
14 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
15 January 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 January 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 November 2010Director's details changed for Nick Sharp on 30 September 2010 (2 pages)
8 November 2010Termination of appointment of Gillian Peters as a director (1 page)
8 November 2010Termination of appointment of Gillian Peters as a director (1 page)
8 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
8 November 2010Director's details changed for Nick Sharp on 30 September 2010 (2 pages)
25 March 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
25 March 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
22 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (6 pages)
22 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (6 pages)
12 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
12 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
6 April 2009Appointment terminated director david mackey (1 page)
6 April 2009Appointment terminated director david mackey (1 page)
6 April 2009Appointment terminated director peter smith (1 page)
6 April 2009Appointment terminated director david pomphrey (1 page)
6 April 2009Appointment terminated director david pomphrey (1 page)
6 April 2009Appointment terminated director peter smith (1 page)
9 December 2008Return made up to 30/09/08; full list of members (7 pages)
9 December 2008Return made up to 30/09/08; full list of members (7 pages)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
21 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
21 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
19 October 2007Return made up to 30/09/07; full list of members (5 pages)
19 October 2007Return made up to 30/09/07; full list of members (5 pages)
9 May 2007Registered office changed on 09/05/07 from: 12 aston close prenton wirral CH43 2GR (1 page)
9 May 2007Registered office changed on 09/05/07 from: 12 aston close prenton wirral CH43 2GR (1 page)
9 May 2007Secretary's particulars changed (1 page)
9 May 2007Secretary's particulars changed (1 page)
19 March 2007New director appointed (1 page)
19 March 2007New director appointed (1 page)
13 March 2007Director resigned (1 page)
13 March 2007Director resigned (1 page)
20 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
20 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
3 October 2006Return made up to 30/09/06; full list of members (5 pages)
3 October 2006Return made up to 30/09/06; full list of members (5 pages)
10 October 2005Director's particulars changed (1 page)
10 October 2005Return made up to 30/09/05; full list of members (5 pages)
10 October 2005Return made up to 30/09/05; full list of members (5 pages)
10 October 2005Director's particulars changed (1 page)
10 October 2005Director's particulars changed (1 page)
10 October 2005Director's particulars changed (1 page)
30 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
30 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
17 May 2005Registered office changed on 17/05/05 from: 98 osmaston road prenton birkenhead CH42 8LP (1 page)
17 May 2005New secretary appointed (2 pages)
17 May 2005Secretary resigned (1 page)
17 May 2005New secretary appointed (2 pages)
17 May 2005Secretary resigned (1 page)
17 May 2005Registered office changed on 17/05/05 from: 98 osmaston road prenton birkenhead CH42 8LP (1 page)
21 December 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
21 December 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
9 December 2004Return made up to 30/09/04; full list of members (10 pages)
9 December 2004Return made up to 30/09/04; full list of members (10 pages)
19 December 2003Accounts for a dormant company made up to 31 December 2001 (1 page)
19 December 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
19 December 2003Accounts for a dormant company made up to 31 December 2001 (1 page)
19 December 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
8 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
8 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
21 June 2003New secretary appointed;new director appointed (2 pages)
21 June 2003New secretary appointed;new director appointed (2 pages)
12 November 2002Secretary resigned (1 page)
12 November 2002Secretary resigned (1 page)
17 October 2002Return made up to 30/09/02; full list of members
  • 363(287) ‐ Registered office changed on 17/10/02
(14 pages)
17 October 2002Return made up to 30/09/02; full list of members
  • 363(287) ‐ Registered office changed on 17/10/02
(14 pages)
9 October 2002Director resigned (1 page)
9 October 2002Director resigned (1 page)
30 November 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
30 November 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
16 October 2001Return made up to 30/09/01; full list of members (12 pages)
16 October 2001Return made up to 30/09/01; full list of members (12 pages)
15 October 2001Director resigned (1 page)
15 October 2001New director appointed (2 pages)
15 October 2001Director resigned (1 page)
15 October 2001New director appointed (2 pages)
15 October 2001Director resigned (1 page)
15 October 2001New director appointed (2 pages)
15 October 2001Director resigned (1 page)
15 October 2001New director appointed (2 pages)
15 October 2001Director resigned (1 page)
15 October 2001Director resigned (1 page)
15 October 2001New director appointed (2 pages)
15 October 2001Director resigned (1 page)
15 October 2001New director appointed (2 pages)
15 October 2001New director appointed (2 pages)
15 October 2001Director resigned (1 page)
15 October 2001New director appointed (2 pages)
13 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
13 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
13 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
13 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
21 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
21 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
20 October 1999Return made up to 30/09/99; full list of members
  • 363(287) ‐ Registered office changed on 20/10/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(12 pages)
20 October 1999Return made up to 30/09/99; full list of members
  • 363(287) ‐ Registered office changed on 20/10/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(12 pages)
8 October 1998New director appointed (2 pages)
8 October 1998New director appointed (2 pages)
8 October 1998New secretary appointed (2 pages)
8 October 1998Return made up to 30/09/98; full list of members
  • 363(287) ‐ Registered office changed on 08/10/98
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
8 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
8 October 1998New director appointed (2 pages)
8 October 1998New secretary appointed (2 pages)
8 October 1998Return made up to 30/09/98; full list of members
  • 363(287) ‐ Registered office changed on 08/10/98
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
8 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
8 October 1998New director appointed (2 pages)
28 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
28 October 1997Return made up to 30/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 1997Return made up to 30/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
10 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
10 October 1996Return made up to 30/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 October 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
10 October 1996Return made up to 30/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 1995Return made up to 30/09/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
9 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
9 October 1995Return made up to 30/09/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
9 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
8 June 1995New director appointed (2 pages)
8 June 1995New director appointed (2 pages)
8 June 1995New director appointed (2 pages)
8 June 1995New director appointed (2 pages)
8 June 1995New director appointed (2 pages)
8 June 1995New director appointed (2 pages)
8 June 1995New director appointed (2 pages)
8 June 1995New director appointed (2 pages)
8 June 1995New director appointed (2 pages)
8 June 1995New director appointed (2 pages)
8 June 1995New director appointed (2 pages)
8 June 1995New director appointed (2 pages)
13 December 1901Incorporation (12 pages)
13 December 1901Incorporation (12 pages)