Macclesfield
Cheshire
SK10 1BX
Director Name | Mr Max Hofman |
---|---|
Date of Birth | March 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(51 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 September 1994) |
Role | Company Director |
Correspondence Address | 677 Finchley Road London NW2 2JP |
Director Name | Mr Martin Arnold Hofman |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(51 years, 7 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 07 July 2006) |
Role | Company Director |
Correspondence Address | 47 Hill Top London NW11 6EA |
Secretary Name | Mr Martin Arnold Hofman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(51 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 September 1994) |
Role | Company Director |
Correspondence Address | 47 Hill Top London NW11 6EA |
Secretary Name | Deborah Hofman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1994(54 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 July 2004) |
Role | Company Director |
Correspondence Address | 47 Hill Top London NW11 6EA |
Director Name | Mr Jonathan Shorts |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1995(55 years, 5 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 07 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Lanchester Road Highgate London N6 4TA |
Director Name | Deborah Hofman |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1995(55 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 July 2004) |
Role | Company Director |
Correspondence Address | 47 Hill Top London NW11 6EA |
Director Name | Mr Leonard Daniel Loeb |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 April 2003(63 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 30 April 2007) |
Role | Chemical Sales |
Country of Residence | United Kingdom |
Correspondence Address | 88 Hill Top London NW11 6DY |
Director Name | Edward Charles Burney |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2003(63 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 March 2006) |
Role | Sales Director |
Correspondence Address | 26 Roestock Gardens Colney Heath St. Albans Hertfordshire AL4 0QJ |
Director Name | Mr Colm Joseph Curran |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 June 2004(64 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 07 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 118 Church Road Teddington Middlesex TW11 8QL |
Secretary Name | Mr Colm Joseph Curran |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 07 June 2004(64 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 07 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 118 Church Road Teddington Middlesex TW11 8QL |
Director Name | Ralph Henry Richard |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(66 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 27 June 2006) |
Role | Company Director |
Correspondence Address | 28 Ringwood Avenue London N2 9NS |
Director Name | Timothy Robert Dobb |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(66 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 December 2009) |
Role | Company Director |
Correspondence Address | 2 Fair View Mansfield Woodhouse Nottinghamshire NG19 9GF |
Director Name | Delphine Barthes |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 January 2006(66 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 2007) |
Role | Company Director |
Correspondence Address | 4 St James Court 1 Marlborough Crescent London W4 1HE |
Secretary Name | Deborah Hofman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2007(68 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 07 August 2015) |
Role | Company Director |
Correspondence Address | Wheeldon Trees Farm Earl Sterndale Nr Buxton Derbyshire SK17 0AA |
Secretary Name | Mr Martin Arnold Hofman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2007(68 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 07 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wheeldon Trees Farm Earl Sterndale Nr Buxton Derbyshire SK17 0AA |
Secretary Name | Mandy Shorts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2009(69 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 07 August 2015) |
Role | Company Director |
Correspondence Address | 38 Lanchester Road Highgate London N6 4TA |
Website | geelawson.co.uk |
---|
Registered Address | Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 300 other UK companies use this postal address |
8.6k at £1 | Gee Lawson Holdings LTD 58.59% Ordinary B |
---|---|
6.1k at £1 | Gee Lawson Holdings LTD 41.41% Ordinary A |
Year | 2014 |
---|---|
Turnover | £15,052,640 |
Gross Profit | £2,996,172 |
Net Worth | £1,640,397 |
Cash | £268,437 |
Current Liabilities | £3,483,729 |
Latest Accounts | 31 December 2022 (11 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (10 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 16 May 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (5 months, 4 weeks from now) |
1 October 2015 | Delivered on: 9 October 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
7 July 2006 | Delivered on: 14 July 2006 Satisfied on: 3 September 2015 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. See the mortgage charge document for full details. Fully Satisfied |
5 February 2004 | Delivered on: 12 February 2004 Satisfied on: 3 September 2015 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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 |
26 November 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
---|---|
18 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
8 April 2020 | Director's details changed for Ivan Pennington on 8 April 2020 (2 pages) |
24 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
22 May 2019 | Confirmation statement made on 16 May 2019 with updates (4 pages) |
9 April 2019 | Registered office address changed from Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX United Kingdom to 40 Holmes Chapel Road Congleton Cheshire CW12 4NG on 9 April 2019 (1 page) |
8 October 2018 | Full accounts made up to 31 December 2017 (17 pages) |
16 May 2018 | Confirmation statement made on 16 May 2018 with updates (5 pages) |
8 June 2017 | Statement by Directors (1 page) |
8 June 2017 | Resolutions
|
8 June 2017 | Resolutions
|
8 June 2017 | Statement by Directors (1 page) |
8 June 2017 | Solvency Statement dated 18/04/17 (1 page) |
8 June 2017 | Statement of capital on 8 June 2017
|
8 June 2017 | Statement of capital on 8 June 2017
|
8 June 2017 | Solvency Statement dated 18/04/17 (1 page) |
24 May 2017 | Full accounts made up to 31 December 2016 (20 pages) |
24 May 2017 | Full accounts made up to 31 December 2016 (20 pages) |
17 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
8 December 2016 | Satisfaction of charge 003572080003 in full (4 pages) |
8 December 2016 | Satisfaction of charge 003572080003 in full (4 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
17 June 2016 | Registered office address changed from 10 Westminster Road Macclesfield Cheshire SK10 1BX to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 17 June 2016 (1 page) |
17 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Registered office address changed from 10 Westminster Road Macclesfield Cheshire SK10 1BX to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 17 June 2016 (1 page) |
30 October 2015 | Auditor's resignation (1 page) |
30 October 2015 | Auditor's resignation (1 page) |
9 October 2015 | Registration of charge 003572080003, created on 1 October 2015 (5 pages) |
9 October 2015 | Registration of charge 003572080003, created on 1 October 2015 (5 pages) |
9 October 2015 | Registration of charge 003572080003, created on 1 October 2015 (5 pages) |
3 September 2015 | Full accounts made up to 31 December 2014 (19 pages) |
3 September 2015 | Satisfaction of charge 2 in full (4 pages) |
3 September 2015 | Full accounts made up to 31 December 2014 (19 pages) |
3 September 2015 | Satisfaction of charge 1 in full (4 pages) |
3 September 2015 | Satisfaction of charge 1 in full (4 pages) |
3 September 2015 | Satisfaction of charge 2 in full (4 pages) |
2 September 2015 | Termination of appointment of Martin Arnold Hofman as a secretary on 7 August 2015 (2 pages) |
2 September 2015 | Termination of appointment of Martin Arnold Hofman as a secretary on 7 August 2015 (2 pages) |
2 September 2015 | Termination of appointment of Colm Joseph Curran as a secretary on 7 August 2015 (2 pages) |
2 September 2015 | Registered office address changed from 1st Floor Premier House 309 Ballards Lane North Finchley London N12 8LY to 10 Westminster Road Macclesfield Cheshire SK10 1BX on 2 September 2015 (2 pages) |
2 September 2015 | Appointment of Ivan Pennington as a director on 7 August 2015 (3 pages) |
2 September 2015 | Termination of appointment of Mandy Shorts as a secretary on 7 August 2015 (2 pages) |
2 September 2015 | Appointment of Ivan Pennington as a director on 7 August 2015 (3 pages) |
2 September 2015 | Registered office address changed from 1st Floor Premier House 309 Ballards Lane North Finchley London N12 8LY to 10 Westminster Road Macclesfield Cheshire SK10 1BX on 2 September 2015 (2 pages) |
2 September 2015 | Termination of appointment of Colm Joseph Curran as a director on 7 August 2015 (2 pages) |
2 September 2015 | Termination of appointment of Deborah Hofman as a secretary on 7 August 2015 (2 pages) |
2 September 2015 | Termination of appointment of Jonathan Shorts as a director on 7 August 2015 (2 pages) |
2 September 2015 | Termination of appointment of Colm Joseph Curran as a secretary on 7 August 2015 (2 pages) |
2 September 2015 | Termination of appointment of Jonathan Shorts as a director on 7 August 2015 (2 pages) |
2 September 2015 | Registered office address changed from 1st Floor Premier House 309 Ballards Lane North Finchley London N12 8LY to 10 Westminster Road Macclesfield Cheshire SK10 1BX on 2 September 2015 (2 pages) |
2 September 2015 | Termination of appointment of Mandy Shorts as a secretary on 7 August 2015 (2 pages) |
2 September 2015 | Appointment of Ivan Pennington as a director on 7 August 2015 (3 pages) |
2 September 2015 | Termination of appointment of Colm Joseph Curran as a director on 7 August 2015 (2 pages) |
2 September 2015 | Termination of appointment of Deborah Hofman as a secretary on 7 August 2015 (2 pages) |
2 September 2015 | Termination of appointment of Martin Arnold Hofman as a secretary on 7 August 2015 (2 pages) |
2 September 2015 | Termination of appointment of Jonathan Shorts as a director on 7 August 2015 (2 pages) |
2 September 2015 | Termination of appointment of Mandy Shorts as a secretary on 7 August 2015 (2 pages) |
2 September 2015 | Termination of appointment of Colm Joseph Curran as a secretary on 7 August 2015 (2 pages) |
2 September 2015 | Termination of appointment of Colm Joseph Curran as a director on 7 August 2015 (2 pages) |
2 September 2015 | Termination of appointment of Deborah Hofman as a secretary on 7 August 2015 (2 pages) |
21 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
14 May 2015 | Registered office address changed from 1st Floor Melville House 8-12 Woodhouse Road London N12 0RG to 1st Floor Premier House 309 Ballards Lane North Finchley London N12 8LY on 14 May 2015 (2 pages) |
14 May 2015 | Registered office address changed from 1st Floor Melville House 8-12 Woodhouse Road London N12 0RG to 1st Floor Premier House 309 Ballards Lane North Finchley London N12 8LY on 14 May 2015 (2 pages) |
8 July 2014 | Accounts for a medium company made up to 31 December 2013 (17 pages) |
8 July 2014 | Accounts for a medium company made up to 31 December 2013 (17 pages) |
23 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
19 July 2013 | Accounts for a medium company made up to 31 December 2012 (16 pages) |
19 July 2013 | Accounts for a medium company made up to 31 December 2012 (16 pages) |
30 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (7 pages) |
30 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (7 pages) |
2 October 2012 | Accounts for a medium company made up to 31 December 2011 (16 pages) |
2 October 2012 | Accounts for a medium company made up to 31 December 2011 (16 pages) |
7 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (7 pages) |
7 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (7 pages) |
13 September 2011 | Accounts for a medium company made up to 31 December 2010 (18 pages) |
13 September 2011 | Accounts for a medium company made up to 31 December 2010 (18 pages) |
1 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (7 pages) |
1 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (7 pages) |
15 September 2010 | Accounts for a medium company made up to 31 December 2009 (18 pages) |
15 September 2010 | Accounts for a medium company made up to 31 December 2009 (18 pages) |
11 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (6 pages) |
11 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (6 pages) |
9 April 2010 | Appointment of Mandy Shorts as a secretary (2 pages) |
9 April 2010 | Appointment of Mandy Shorts as a secretary (2 pages) |
6 February 2010 | Termination of appointment of Timothy Dobb as a director (2 pages) |
6 February 2010 | Termination of appointment of Timothy Dobb as a director (2 pages) |
26 June 2009 | Return made up to 16/05/09; full list of members (4 pages) |
26 June 2009 | Accounts for a medium company made up to 31 December 2008 (17 pages) |
26 June 2009 | Accounts for a medium company made up to 31 December 2008 (17 pages) |
26 June 2009 | Return made up to 16/05/09; full list of members (4 pages) |
4 August 2008 | Accounts for a medium company made up to 31 December 2007 (18 pages) |
4 August 2008 | Accounts for a medium company made up to 31 December 2007 (18 pages) |
8 July 2008 | Return made up to 16/05/08; full list of members (4 pages) |
8 July 2008 | Return made up to 16/05/08; full list of members (4 pages) |
24 June 2008 | Secretary appointed deborah hofman (2 pages) |
24 June 2008 | Secretary appointed martin arnold hofman (2 pages) |
24 June 2008 | Secretary appointed martin arnold hofman (2 pages) |
24 June 2008 | Secretary appointed deborah hofman (2 pages) |
18 October 2007 | Accounts for a medium company made up to 31 December 2006 (18 pages) |
18 October 2007 | Accounts for a medium company made up to 31 December 2006 (18 pages) |
12 September 2007 | Director resigned (1 page) |
12 September 2007 | Director resigned (1 page) |
18 June 2007 | Return made up to 16/05/07; full list of members (5 pages) |
18 June 2007 | Return made up to 16/05/07; full list of members (5 pages) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Director resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
14 July 2006 | Particulars of mortgage/charge (5 pages) |
14 July 2006 | Particulars of mortgage/charge (5 pages) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | Director resigned (1 page) |
11 July 2006 | Return made up to 16/05/06; full list of members (4 pages) |
11 July 2006 | Return made up to 16/05/06; full list of members (4 pages) |
19 April 2006 | Accounts for a medium company made up to 31 December 2005 (17 pages) |
19 April 2006 | Accounts for a medium company made up to 31 December 2005 (17 pages) |
24 March 2006 | Director resigned (1 page) |
24 March 2006 | Director resigned (1 page) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | New director appointed (2 pages) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | New director appointed (2 pages) |
23 August 2005 | Accounts for a medium company made up to 31 December 2004 (17 pages) |
23 August 2005 | Accounts for a medium company made up to 31 December 2004 (17 pages) |
10 July 2005 | Return made up to 16/05/05; full list of members
|
10 July 2005 | Return made up to 16/05/05; full list of members
|
20 April 2005 | Registered office changed on 20/04/05 from: 677 finchley road london NW2 2JP (1 page) |
20 April 2005 | Registered office changed on 20/04/05 from: 677 finchley road london NW2 2JP (1 page) |
19 August 2004 | Secretary resigned;director resigned (1 page) |
19 August 2004 | Secretary resigned;director resigned (1 page) |
14 July 2004 | Return made up to 26/04/04; full list of members (8 pages) |
14 July 2004 | Return made up to 26/04/04; full list of members (8 pages) |
17 June 2004 | New secretary appointed;new director appointed (2 pages) |
17 June 2004 | New secretary appointed;new director appointed (2 pages) |
26 May 2004 | £ ic 20174/14610 31/05/03 £ sr 5564@1=5564 (2 pages) |
26 May 2004 | £ ic 20174/14610 31/05/03 £ sr 5564@1=5564 (2 pages) |
26 May 2004 | £ ic 24104/20174 31/05/03 £ sr 3930@1=3930 (2 pages) |
26 May 2004 | £ ic 24104/20174 31/05/03 £ sr 3930@1=3930 (2 pages) |
20 May 2004 | Accounts for a medium company made up to 31 December 2003 (17 pages) |
20 May 2004 | Accounts for a medium company made up to 31 December 2003 (17 pages) |
12 February 2004 | Particulars of mortgage/charge (3 pages) |
12 February 2004 | Particulars of mortgage/charge (3 pages) |
20 June 2003 | New director appointed (1 page) |
20 June 2003 | New director appointed (2 pages) |
20 June 2003 | New director appointed (1 page) |
20 June 2003 | New director appointed (2 pages) |
21 May 2003 | Return made up to 16/05/03; full list of members (7 pages) |
21 May 2003 | Return made up to 16/05/03; full list of members (7 pages) |
6 May 2003 | Accounts for a medium company made up to 31 December 2002 (16 pages) |
6 May 2003 | Accounts for a medium company made up to 31 December 2002 (16 pages) |
17 October 2002 | Company name changed gee lawson chemicals LIMITED\certificate issued on 17/10/02 (2 pages) |
17 October 2002 | Company name changed gee lawson chemicals LIMITED\certificate issued on 17/10/02 (2 pages) |
11 July 2002 | Full accounts made up to 31 December 2001 (15 pages) |
11 July 2002 | Full accounts made up to 31 December 2001 (15 pages) |
17 May 2002 | Return made up to 16/05/02; full list of members (7 pages) |
17 May 2002 | Return made up to 16/05/02; full list of members (7 pages) |
29 June 2001 | Accounts for a medium company made up to 31 December 2000 (15 pages) |
29 June 2001 | Accounts for a medium company made up to 31 December 2000 (15 pages) |
30 May 2001 | Return made up to 16/05/01; full list of members
|
30 May 2001 | Return made up to 16/05/01; full list of members
|
20 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
20 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
23 May 2000 | Return made up to 16/05/00; full list of members
|
23 May 2000 | Return made up to 16/05/00; full list of members
|
24 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
24 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
19 May 1999 | Return made up to 16/05/99; no change of members (4 pages) |
19 May 1999 | Return made up to 16/05/99; no change of members (4 pages) |
29 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
29 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
11 June 1998 | Return made up to 16/05/98; full list of members (6 pages) |
11 June 1998 | Return made up to 16/05/98; full list of members (6 pages) |
27 June 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
27 June 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
26 June 1997 | Return made up to 16/05/97; no change of members (4 pages) |
26 June 1997 | Return made up to 16/05/97; no change of members (4 pages) |
14 July 1996 | Return made up to 16/05/96; full list of members (6 pages) |
14 July 1996 | Return made up to 16/05/96; full list of members (6 pages) |
14 May 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
14 May 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
30 May 1995 | Return made up to 16/05/95; full list of members
|
30 May 1995 | Return made up to 16/05/95; full list of members
|
26 May 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
26 May 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
10 March 1995 | New director appointed (2 pages) |
10 March 1995 | New director appointed (2 pages) |
10 March 1995 | New director appointed (2 pages) |
10 March 1995 | New director appointed (2 pages) |
13 November 1986 | Accounts for a small company made up to 31 December 1985 (5 pages) |
13 November 1986 | Accounts for a small company made up to 31 December 1985 (5 pages) |
8 December 1960 | Company name changed\certificate issued on 08/12/60 (2 pages) |
8 December 1960 | Company name changed\certificate issued on 08/12/60 (2 pages) |
16 October 1939 | Certificate of incorporation (2 pages) |
16 October 1939 | Incorporation (20 pages) |
16 October 1939 | Incorporation (20 pages) |
16 October 1939 | Certificate of incorporation (2 pages) |