Harrow
Middlesex
HA3 9TU
Director Name | Mr Paul James Hughes |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 November 2015(89 years after company formation) |
Appointment Duration | 3 years, 3 months (closed 05 March 2019) |
Role | Group Commercial And Legal Director |
Country of Residence | England |
Correspondence Address | Phoenix House Lakeside Drive Centre Park Warrington WA1 1RX |
Director Name | John William Dawson |
---|---|
Date of Birth | January 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1991(65 years after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 January 2004) |
Role | Engineer |
Correspondence Address | 3 Jervis Crescent Streetly Sutton Coldfield West Midlands B74 4PW |
Director Name | William Andrew Edmonds |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1991(65 years after company formation) |
Appointment Duration | 12 years, 7 months (resigned 30 June 2004) |
Role | Engineer |
Correspondence Address | 19 Peacock Road Kings Heath Birmingham West Midlands B13 0NZ |
Director Name | Josephine Charlotte Sothers |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1991(65 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 August 1994) |
Role | Company Director |
Correspondence Address | Farthings 16 Gaialands Crescent Lichfield Staffordshire WS13 7LU |
Director Name | Richard Brian Hinton |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1991(65 years after company formation) |
Appointment Duration | 6 years (resigned 30 November 1997) |
Role | Company Director |
Correspondence Address | Holly Cottage 1 Park Drive Four Oaks Sutton Coldfield West Midlands B74 2YA |
Director Name | Robert Andrew Hinton |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1991(65 years after company formation) |
Appointment Duration | 20 years, 4 months (resigned 31 March 2012) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Cloister Walk Whittington Staffordshire WS14 9LN |
Director Name | David Kenneth Sothers |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1991(65 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 August 1994) |
Role | Company Director |
Correspondence Address | Farthings 16 Gaialands Crescent Lichfield Staffordshire WS13 7LU |
Secretary Name | Mr Stephen Roy Craddock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1991(65 years after company formation) |
Appointment Duration | 21 years, 2 months (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Narrow Lane Brownhills Walsall West Midlands WS8 6HX |
Director Name | Mr Stephen Roy Craddock |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(72 years, 1 month after company formation) |
Appointment Duration | 14 years, 2 months (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Narrow Lane Brownhills Walsall West Midlands WS8 6HX |
Director Name | Mr David Harris |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 October 2010(83 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 07 October 2011) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 20 Village High Road Vaucluse Nsw 2030 |
Director Name | Mr Christopher Thomas Woodward |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 October 2010(83 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 25 October 2011) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 27 Westbrook Avenue Wahroonga Nsw 2076 |
Director Name | Mr Phillip Stanley Laidlaw |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(83 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Phoenix House Lakeside Drive Centre Park Warrington WA1 1RX |
Secretary Name | Anne Teresa Griegg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(83 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 May 2012) |
Role | Company Director |
Correspondence Address | 4 O’Neill Avenue Newington Nsw 2127 |
Secretary Name | Patrick Francis Brady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(83 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 2011) |
Role | Company Director |
Correspondence Address | 156 Hockley Hill Birmingham West Midlands B18 5AN |
Director Name | Ms Anne Teresa Griegg |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 October 2011(84 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 14 November 2011) |
Role | Secretary |
Country of Residence | Australia |
Correspondence Address | 156 Hockley Hill Birmingham West Midlands B18 5AN |
Director Name | Mr Mark David Wratten |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 October 2011(84 years, 12 months after company formation) |
Appointment Duration | Resigned same day (resigned 25 October 2011) |
Role | Group Cfo |
Country of Residence | Australia |
Correspondence Address | 156 Hockley Hill Birmingham West Midlands B18 5AN |
Registered Address | Phoenix House Lakeside Drive Centre Park Warrington WA1 1RX |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Latest Accounts | 31 December 2017 (5 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 March 1987 | Delivered on: 19 March 1987 Satisfied on: 25 September 2010 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
5 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2018 | Application to strike the company off the register (3 pages) |
1 October 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
26 November 2017 | Cessation of Lorne Stewart Plc as a person with significant control on 23 October 2017 (1 page) |
26 November 2017 | Confirmation statement made on 11 November 2017 with updates (4 pages) |
26 November 2017 | Cessation of Lorne Stewart Plc as a person with significant control on 23 October 2017 (1 page) |
26 November 2017 | Cessation of Lorne Stewart Plc as a person with significant control on 23 October 2017 (1 page) |
26 November 2017 | Notification of C.A. Sothers Limited as a person with significant control on 23 October 2017 (2 pages) |
26 November 2017 | Notification of C.A. Sothers Limited as a person with significant control on 23 October 2017 (2 pages) |
26 November 2017 | Confirmation statement made on 11 November 2017 with updates (4 pages) |
26 November 2017 | Cessation of Lorne Stewart Plc as a person with significant control on 23 October 2017 (1 page) |
19 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
27 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
27 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
1 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
1 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
26 November 2015 | Appointment of Mr Paul James Hughes as a director on 12 November 2015 (2 pages) |
26 November 2015 | Appointment of Mr Paul James Hughes as a director on 12 November 2015 (2 pages) |
26 November 2015 | Termination of appointment of Phillip Stanley Laidlaw as a director on 12 November 2015 (1 page) |
26 November 2015 | Termination of appointment of Phillip Stanley Laidlaw as a director on 12 November 2015 (1 page) |
20 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
9 February 2015 | Registered office address changed from 156 Hockley Hill Birmingham West Midlands B18 5AN to Phoenix House Lakeside Drive Centre Park Warrington WA1 1RX on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 156 Hockley Hill Birmingham West Midlands B18 5AN to Phoenix House Lakeside Drive Centre Park Warrington WA1 1RX on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 156 Hockley Hill Birmingham West Midlands B18 5AN to Phoenix House Lakeside Drive Centre Park Warrington WA1 1RX on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from Phoenix House Lakeside Drive Centre Park Warrington WA1 1RX England to Phoenix House Lakeside Drive Centre Park Warrington WA1 1RX on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from Phoenix House Lakeside Drive Centre Park Warrington WA1 1RX England to Phoenix House Lakeside Drive Centre Park Warrington WA1 1RX on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from Phoenix House Lakeside Drive Centre Park Warrington WA1 1RX England to Phoenix House Lakeside Drive Centre Park Warrington WA1 1RX on 9 February 2015 (1 page) |
8 December 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
6 December 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
2 April 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
2 April 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
21 February 2013 | Appointment of Mr Phillip Stanley Laidlaw as a director (2 pages) |
21 February 2013 | Termination of appointment of Stephen Craddock as a director (1 page) |
21 February 2013 | Termination of appointment of Stephen Craddock as a director (1 page) |
21 February 2013 | Appointment of Mr Phillip Stanley Laidlaw as a director (2 pages) |
20 February 2013 | Termination of appointment of Phillip Laidlaw as a director (1 page) |
20 February 2013 | Appointment of Mr Inbaraj Rajakumar as a secretary (2 pages) |
20 February 2013 | Termination of appointment of Phillip Laidlaw as a director (1 page) |
20 February 2013 | Termination of appointment of Stephen Craddock as a secretary (1 page) |
20 February 2013 | Termination of appointment of Stephen Craddock as a secretary (1 page) |
20 February 2013 | Appointment of Mr Inbaraj Rajakumar as a secretary (2 pages) |
21 January 2013 | Annual return made up to 11 November 2012 with a full list of shareholders (5 pages) |
21 January 2013 | Annual return made up to 11 November 2012 with a full list of shareholders (5 pages) |
13 December 2012 | Termination of appointment of Robert Hinton as a director (1 page) |
13 December 2012 | Termination of appointment of Robert Hinton as a director (1 page) |
25 September 2012 | Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
25 September 2012 | Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
29 May 2012 | Termination of appointment of Anne Griegg as a secretary (1 page) |
29 May 2012 | Termination of appointment of Anne Griegg as a secretary (1 page) |
2 May 2012 | Termination of appointment of Mark Wratten as a director (1 page) |
2 May 2012 | Termination of appointment of Mark Wratten as a director (1 page) |
30 March 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
30 March 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
1 February 2012 | Secretary's details changed for Anne Teresa Griegg on 1 February 2012 (2 pages) |
1 February 2012 | Secretary's details changed for Anne Teresa Griegg on 1 February 2012 (2 pages) |
1 February 2012 | Secretary's details changed for Anne Teresa Griegg on 1 February 2012 (2 pages) |
16 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (7 pages) |
16 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (7 pages) |
14 November 2011 | Termination of appointment of Anne Griegg as a director (1 page) |
14 November 2011 | Termination of appointment of Anne Griegg as a director (1 page) |
31 October 2011 | Termination of appointment of Patrick Brady as a secretary (1 page) |
31 October 2011 | Termination of appointment of Patrick Brady as a secretary (1 page) |
26 October 2011 | Appointment of Mr Mark David Wratten as a director (2 pages) |
26 October 2011 | Termination of appointment of Christopher Woodward as a director (1 page) |
26 October 2011 | Appointment of Mr Mark David Wratten as a director (2 pages) |
26 October 2011 | Appointment of Mr Mark David Wratten as a director (2 pages) |
26 October 2011 | Termination of appointment of Mark Wratten as a director (1 page) |
26 October 2011 | Termination of appointment of Christopher Woodward as a director (1 page) |
26 October 2011 | Appointment of Mr Mark David Wratten as a director (2 pages) |
26 October 2011 | Termination of appointment of Mark Wratten as a director (1 page) |
24 October 2011 | Appointment of Ms Anne Teresa Griegg as a director (2 pages) |
24 October 2011 | Appointment of Ms Anne Teresa Griegg as a director (2 pages) |
24 October 2011 | Termination of appointment of David Harris as a director (1 page) |
24 October 2011 | Termination of appointment of David Harris as a director (1 page) |
7 April 2011 | Director's details changed for Mr Christopher Thomas Woodward on 7 April 2011 (2 pages) |
7 April 2011 | Director's details changed for Mr David Harris on 7 April 2011 (2 pages) |
7 April 2011 | Director's details changed for Mr David Harris on 7 April 2011 (2 pages) |
7 April 2011 | Director's details changed for Mr David Harris on 7 April 2011 (2 pages) |
7 April 2011 | Director's details changed for Mr Christopher Thomas Woodward on 7 April 2011 (2 pages) |
7 April 2011 | Director's details changed for Mr Christopher Thomas Woodward on 7 April 2011 (2 pages) |
2 February 2011 | Secretary's details changed for Anne Teresa Griegg on 20 January 2011 (2 pages) |
2 February 2011 | Secretary's details changed for Anne Teresa Griegg on 20 January 2011 (2 pages) |
13 January 2011 | Memorandum and Articles of Association (29 pages) |
13 January 2011 | Resolutions
|
13 January 2011 | Resolutions
|
13 January 2011 | Memorandum and Articles of Association (29 pages) |
12 January 2011 | Secretary's details changed for Anne Teresa Griegg on 4 January 2011 (2 pages) |
12 January 2011 | Secretary's details changed for Anne Teresa Griegg on 4 January 2011 (2 pages) |
12 January 2011 | Secretary's details changed for Anne Teresa Griegg on 4 January 2011 (2 pages) |
7 January 2011 | Annual return made up to 11 November 2010 with a full list of shareholders (7 pages) |
7 January 2011 | Annual return made up to 11 November 2010 with a full list of shareholders (7 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 November 2010 | Appointment of Patrick Francis Brady as a secretary (3 pages) |
1 November 2010 | Appointment of Patrick Francis Brady as a secretary (3 pages) |
27 October 2010 | Current accounting period extended from 31 March 2011 to 30 June 2011 (3 pages) |
27 October 2010 | Current accounting period extended from 31 March 2011 to 30 June 2011 (3 pages) |
20 October 2010 | Appointment of Anne Teresa Griegg as a secretary (3 pages) |
20 October 2010 | Appointment of Anne Teresa Griegg as a secretary (3 pages) |
6 October 2010 | Appointment of Christopher Thomas Woodward as a director (3 pages) |
6 October 2010 | Appointment of Christopher Thomas Woodward as a director (3 pages) |
6 October 2010 | Appointment of Mr Phillip Stanley Laidlaw as a director (3 pages) |
6 October 2010 | Statement of company's objects (2 pages) |
6 October 2010 | Appointment of David Harris as a director (3 pages) |
6 October 2010 | Appointment of David Harris as a director (3 pages) |
6 October 2010 | Resolutions
|
6 October 2010 | Statement of company's objects (2 pages) |
6 October 2010 | Appointment of Mr Phillip Stanley Laidlaw as a director (3 pages) |
6 October 2010 | Resolutions
|
28 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
28 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
5 February 2010 | Director's details changed for Stephen Roy Craddock on 1 November 2009 (2 pages) |
5 February 2010 | Director's details changed for Stephen Roy Craddock on 1 November 2009 (2 pages) |
5 February 2010 | Annual return made up to 11 November 2009 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Robert Andrew Hinton on 1 November 2009 (2 pages) |
5 February 2010 | Director's details changed for Robert Andrew Hinton on 1 November 2009 (2 pages) |
5 February 2010 | Director's details changed for Stephen Roy Craddock on 1 November 2009 (2 pages) |
5 February 2010 | Annual return made up to 11 November 2009 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Robert Andrew Hinton on 1 November 2009 (2 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 July 2009 | Company name changed cas network services LIMITED\certificate issued on 31/07/09 (2 pages) |
30 July 2009 | Company name changed cas network services LIMITED\certificate issued on 31/07/09 (2 pages) |
24 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 November 2008 | Return made up to 11/11/08; full list of members (4 pages) |
28 November 2008 | Return made up to 11/11/08; full list of members (4 pages) |
29 November 2007 | Return made up to 11/11/07; full list of members (2 pages) |
29 November 2007 | Return made up to 11/11/07; full list of members (2 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 November 2006 | Return made up to 11/11/06; full list of members (2 pages) |
14 November 2006 | Return made up to 11/11/06; full list of members (2 pages) |
18 January 2006 | Return made up to 11/11/05; full list of members (2 pages) |
18 January 2006 | Return made up to 11/11/05; full list of members (2 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | Return made up to 11/11/04; full list of members
|
23 November 2004 | Return made up to 11/11/04; full list of members
|
23 November 2004 | Director resigned (1 page) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
15 January 2004 | Return made up to 11/11/03; full list of members (8 pages) |
15 January 2004 | Return made up to 11/11/03; full list of members (8 pages) |
21 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
21 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
15 November 2002 | Return made up to 11/11/02; full list of members (8 pages) |
15 November 2002 | Return made up to 11/11/02; full list of members (8 pages) |
20 March 2002 | Return made up to 25/11/01; full list of members (7 pages) |
20 March 2002 | Return made up to 25/11/01; full list of members (7 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
15 August 2001 | Return made up to 25/11/00; full list of members (7 pages) |
15 August 2001 | Return made up to 25/11/00; full list of members (7 pages) |
31 January 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
31 January 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
23 December 1999 | Return made up to 25/11/99; full list of members (7 pages) |
23 December 1999 | Return made up to 25/11/99; full list of members (7 pages) |
4 November 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
4 November 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
31 December 1998 | Return made up to 25/11/98; no change of members (4 pages) |
31 December 1998 | New director appointed (2 pages) |
31 December 1998 | Return made up to 25/11/98; no change of members (4 pages) |
31 December 1998 | New director appointed (2 pages) |
15 October 1998 | Company name changed priorforge LIMITED\certificate issued on 16/10/98 (2 pages) |
15 October 1998 | Company name changed priorforge LIMITED\certificate issued on 16/10/98 (2 pages) |
6 July 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
6 July 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
14 April 1998 | Return made up to 25/11/97; full list of members (8 pages) |
14 April 1998 | Return made up to 25/11/97; full list of members (8 pages) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | Director resigned (1 page) |
14 October 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
14 October 1997 | Accounts for a dormant company made up to 31 March 1997 (3 pages) |
20 November 1996 | Return made up to 25/11/96; no change of members (4 pages) |
20 November 1996 | Return made up to 25/11/96; no change of members (4 pages) |
14 November 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
14 November 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
19 December 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
19 December 1995 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
8 December 1995 | Return made up to 25/11/95; full list of members (6 pages) |
8 December 1995 | Return made up to 25/11/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (51 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (51 pages) |
27 November 1992 | Company name changed\certificate issued on 27/11/92 (2 pages) |
27 November 1992 | Company name changed\certificate issued on 27/11/92 (2 pages) |
4 April 1989 | Company name changed\certificate issued on 04/04/89 (2 pages) |
4 April 1989 | Company name changed\certificate issued on 04/04/89 (2 pages) |
19 March 1987 | Particulars of mortgage/charge (3 pages) |
19 March 1987 | Particulars of mortgage/charge (3 pages) |
18 November 1926 | Incorporation (13 pages) |
18 November 1926 | Incorporation (13 pages) |