Wallasey
Merseyside
CH45 1HU
Wales
Secretary Name | Mr Paul O'Brien |
---|---|
Status | Closed |
Appointed | 15 March 2013(67 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 13 October 2020) |
Role | Company Director |
Correspondence Address | 8 Sutton Road Wallasey Wirral |
Director Name | Mr Colin Burgess Stocks |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2018(72 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 13 October 2020) |
Role | Barman |
Country of Residence | United Kingdom |
Correspondence Address | The Old Manor Club Withens Lane Wallasey Merseyside CH45 7NF Wales |
Director Name | Mr Paul O'Brien |
---|---|
Date of Birth | April 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2018(72 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 13 October 2020) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | The Old Manor Club Withens Lane Wallasey Merseyside CH45 7NF Wales |
Director Name | Mr David Anthony Smith |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 2018(72 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 13 October 2020) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Crescent Road Wallasey CH44 0BQ Wales |
Director Name | Mr John Thirlwell Bell |
---|---|
Date of Birth | January 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(46 years, 5 months after company formation) |
Appointment Duration | 4 days (resigned 24 April 1992) |
Role | Marine Chief Engineer |
Correspondence Address | 5 Cliff Road Wallasey Merseyside L44 3DJ |
Director Name | Mr Barrie Stewart Williamson |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(46 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 June 1992) |
Role | Director/Manager |
Correspondence Address | 89 Withens Lane Wallasey Merseyside L45 7NF |
Director Name | Arthur John Cropper |
---|---|
Date of Birth | November 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1993(47 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 01 May 1999) |
Role | Company Director |
Correspondence Address | 11 Hartington Road Wallasey Merseyside L44 5UJ |
Director Name | Peter Harold Edwards |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(48 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 May 1995) |
Role | Production Supervisor |
Correspondence Address | 24 Oarside Drive New Brighton Merseyside L45 5HY |
Secretary Name | Mr Eduardo Pellegrino |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 15 April 1994(48 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 May 1995) |
Role | Production Supervisor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cliff Road Wallasey Merseyside CH44 3DL Wales |
Secretary Name | Arthur John Cropper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1995(49 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 April 1997) |
Role | Senio Partner Retail Tyres |
Correspondence Address | 11 Hartington Road Wallasey Merseyside L44 5UJ |
Director Name | Graham Pierce |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(50 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 27 April 1997) |
Role | County Field Officer |
Correspondence Address | 10 Tilston Road Wallasey Merseyside CH45 4QG Wales |
Director Name | John Robert Cropper |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1997(51 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 June 2000) |
Role | Manager |
Correspondence Address | 83 Urmston Road Wallasey Merseyside L45 7LF |
Director Name | Raymond Edward Evans |
---|---|
Date of Birth | May 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1997(51 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 June 2000) |
Role | Retired |
Correspondence Address | 33 Montpellier House Montpellier Crescent Wallasey Merseyside CH45 9NF Wales |
Secretary Name | Raymond Edward Evans |
---|---|
Date of Birth | May 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1997(51 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 January 1999) |
Role | Retired |
Correspondence Address | 33 Montpellier House Montpellier Crescent Wallasey Merseyside CH45 9NF Wales |
Secretary Name | Raymond Edward Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1997(51 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 January 1999) |
Role | Retired |
Correspondence Address | 33 Montpellier House Montpellier Crescent Wallasey Merseyside CH45 9NF Wales |
Director Name | Richard Allen Spinks |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(53 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 June 2000) |
Role | Shop Assistant |
Correspondence Address | 32 Ruskin Avenue Wallasey Merseyside L44 5RU |
Secretary Name | Richard Allen Spinks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(53 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 June 2000) |
Role | Shop Assistant |
Correspondence Address | 32 Ruskin Avenue Wallasey Merseyside L44 5RU |
Director Name | Treasurer Peter James Greenway |
---|---|
Date of Birth | February 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(54 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 August 2001) |
Role | Retired |
Correspondence Address | 84 Liscard House Mill Lane Wallasey Merseyside CH44 5XW Wales |
Director Name | Chairman John David Sephton |
---|---|
Date of Birth | April 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(54 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 10 May 2001) |
Role | Self Employed Proprietor |
Correspondence Address | 32 Langdale Road Orrell Wigan Lancashire WN5 0EB |
Director Name | John Michael Roberts |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(54 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2001) |
Role | H G V I Driver |
Correspondence Address | 22 Brookthorpe Close Wallasey Merseyside CH45 7SH Wales |
Secretary Name | John Michael Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(54 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2001) |
Role | Hgvi Driver |
Correspondence Address | 22 Brookthorpe Close Wallasey Merseyside CH45 7SH Wales |
Director Name | Mr Eduardo Pellegrino |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 August 2001(55 years, 8 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 15 March 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cliff Road Wallasey Merseyside CH44 3DL Wales |
Director Name | Mr Eduardo Pellegrino |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 August 2001(55 years, 8 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 15 March 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cliff Road Wallasey Merseyside CH44 3DL Wales |
Director Name | Mr Paul Kenneth Williams |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(55 years, 8 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 16 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13a Westmoreland Road Wallasey Merseyside CH45 1HU Wales |
Director Name | Leonard Chadwick |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(55 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 January 2003) |
Role | Maintainance Engineer |
Correspondence Address | 70 Clarendon Road Wallasey Merseyside CH44 8EP Wales |
Secretary Name | Mr Eduardo Pellegrino |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 August 2001(55 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 January 2004) |
Role | Part Time Plant Supervisor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cliff Road Wallasey Merseyside CH44 3DL Wales |
Director Name | Mr Michael Victor Robson |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2003(57 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 15 March 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Sandringham Drive Wallasey Merseyside CH45 9JD Wales |
Secretary Name | William Robson Mowbray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(58 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 February 2009) |
Role | Teacher |
Correspondence Address | 7 Thorncliffe Road Wallasey Merseyside CH44 3AA Wales |
Telephone | 0151 6393020 |
---|---|
Telephone region | Liverpool |
Registered Address | The Old Manor Club Withens Lane Wallasey Merseyside CH45 7NF Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | New Brighton |
Built Up Area | Birkenhead |
Year | 2014 |
---|---|
Net Worth | £188,874 |
Cash | £410 |
Current Liabilities | £5,946 |
Latest Accounts | 31 March 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
1 May 2018 | Delivered on: 4 May 2018 Persons entitled: Monarent Limited Classification: A registered charge Particulars: Freehold land known as the old manor club (wallasey), withens lane, liscard, wallasey, CH45 7NF, and registered at the land registry under title MS420135. Outstanding |
---|---|
25 February 2016 | Delivered on: 26 February 2016 Persons entitled: Monarent LTD Classification: A registered charge Particulars: F/H theold manor club withens lane wallasey t/no MS420135. Outstanding |
15 June 1999 | Delivered on: 17 June 1999 Persons entitled: Daniel Thwaites Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee or any parent subsidiary or associated company of the chargee or any nominee of the chargee anywhere on any account whatsoever and all monies due or to become due from the company to the chargee or any receiver in connection with the assets referred to in the legal charge or in connection with the legal charge. Particulars: F/H land and property at withens lane wallasey merseyside k/a the old manor club.. 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. Outstanding |
25 February 1993 | Delivered on: 3 March 1993 Satisfied on: 25 November 1997 Persons entitled: Daniel Thwaites Public Limited Company Classification: Legal charge Secured details: £10,000 and all other monies to be paid inc: any balances due in respect of goods supplied to the company by the lender or any parent or subsidiary company. Particulars: By way of legal mortgage f/h premises at withens lane wallasey merseyside (see C.h microfiche for full details). Fully Satisfied |
21 March 1979 | Delivered on: 23 March 1979 Satisfied on: 16 March 1993 Persons entitled: Bass North West Limited. Classification: A registered charge Secured details: £5,000 and all other monies due or to become due fro the company to the chargee in respect of godos supplied. Particulars: F/H premises at withens lane, wallasey, merseyside, and more particularly described in a conveyance dated 13 dec 1898. Fully Satisfied |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2020 | Application to strike the company off the register (2 pages) |
20 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
21 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
9 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
4 May 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
4 May 2018 | Registration of charge 004009400005, created on 1 May 2018 (6 pages) |
4 May 2018 | Satisfaction of charge 3 in full (2 pages) |
30 April 2018 | Cessation of Colin Burgess Stocks as a person with significant control on 14 February 2018 (1 page) |
30 April 2018 | Notification of David Anthony Smith as a person with significant control on 14 February 2018 (2 pages) |
10 April 2018 | Appointment of Mr Paul O'brien as a director on 14 February 2018 (2 pages) |
10 April 2018 | Appointment of Mr Colin Burgess Stocks as a director on 14 February 2018 (2 pages) |
5 April 2018 | Termination of appointment of Paul Kenneth Williams as a director on 16 February 2018 (1 page) |
5 April 2018 | Appointment of Mr David Anthony Smith as a director on 16 February 2018 (2 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
8 May 2017 | Confirmation statement made on 20 April 2017 with updates (4 pages) |
8 May 2017 | Confirmation statement made on 20 April 2017 with updates (4 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 June 2016 | Annual return made up to 20 April 2016 no member list (3 pages) |
24 June 2016 | Annual return made up to 20 April 2016 no member list (3 pages) |
26 February 2016 | Registration of charge 004009400004, created on 25 February 2016 (8 pages) |
26 February 2016 | Registration of charge 004009400004, created on 25 February 2016 (8 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 May 2015 | Annual return made up to 20 April 2015 no member list (3 pages) |
12 May 2015 | Annual return made up to 20 April 2015 no member list (3 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 July 2014 | Annual return made up to 20 April 2014 no member list (3 pages) |
15 July 2014 | Annual return made up to 20 April 2014 no member list (3 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 June 2013 | Annual return made up to 20 April 2013 no member list (3 pages) |
5 June 2013 | Appointment of Mr Paul O'brien as a secretary (2 pages) |
5 June 2013 | Annual return made up to 20 April 2013 no member list (3 pages) |
5 June 2013 | Appointment of Mr Paul O'brien as a secretary (2 pages) |
4 June 2013 | Registered office address changed from the Old Manor Club Withens Lane Wallasey L45 7NF on 4 June 2013 (1 page) |
4 June 2013 | Termination of appointment of Michael Robson as a director (1 page) |
4 June 2013 | Registered office address changed from the Old Manor Club Withens Lane Wallasey L45 7NF on 4 June 2013 (1 page) |
4 June 2013 | Termination of appointment of Michael Robson as a director (1 page) |
4 June 2013 | Termination of appointment of Eduardo Pellegrino as a director (1 page) |
4 June 2013 | Registered office address changed from the Old Manor Club Withens Lane Wallasey L45 7NF on 4 June 2013 (1 page) |
4 June 2013 | Termination of appointment of Eduardo Pellegrino as a director (1 page) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 May 2012 | Annual return made up to 20 April 2012 no member list (4 pages) |
8 May 2012 | Annual return made up to 20 April 2012 no member list (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 June 2011 | Annual return made up to 20 April 2011 no member list (4 pages) |
10 June 2011 | Annual return made up to 20 April 2011 no member list (4 pages) |
9 June 2011 | Director's details changed for Mr Michael Victor Robson on 6 May 2011 (2 pages) |
9 June 2011 | Director's details changed for Mr Michael Victor Robson on 6 May 2011 (2 pages) |
9 June 2011 | Director's details changed for Mr Michael Victor Robson on 6 May 2011 (2 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 May 2010 | Annual return made up to 20 April 2010 no member list (3 pages) |
5 May 2010 | Director's details changed for Paul Kenneth Williams on 20 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Michael Victor Robson on 20 April 2010 (2 pages) |
5 May 2010 | Director's details changed for Paul Kenneth Williams on 20 April 2010 (2 pages) |
5 May 2010 | Annual return made up to 20 April 2010 no member list (3 pages) |
5 May 2010 | Director's details changed for Michael Victor Robson on 20 April 2010 (2 pages) |
25 January 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
25 January 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
29 April 2009 | Annual return made up to 20/04/09 (3 pages) |
29 April 2009 | Annual return made up to 20/04/09 (3 pages) |
28 April 2009 | Appointment terminated secretary william mowbray (1 page) |
28 April 2009 | Appointment terminated secretary william mowbray (1 page) |
21 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
21 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
3 June 2008 | Annual return made up to 20/04/08 (3 pages) |
3 June 2008 | Annual return made up to 20/04/08 (3 pages) |
11 September 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
11 September 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
8 May 2007 | Annual return made up to 20/04/07 (4 pages) |
8 May 2007 | Annual return made up to 20/04/07 (4 pages) |
16 November 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
16 November 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
19 May 2006 | Annual return made up to 20/04/06 (4 pages) |
19 May 2006 | Annual return made up to 20/04/06 (4 pages) |
23 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
23 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
5 May 2005 | Annual return made up to 20/04/05 (4 pages) |
5 May 2005 | Annual return made up to 20/04/05 (4 pages) |
29 December 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
29 December 2004 | New secretary appointed (2 pages) |
29 December 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
29 December 2004 | Secretary resigned (1 page) |
29 December 2004 | New secretary appointed (2 pages) |
29 December 2004 | Secretary resigned (1 page) |
7 July 2004 | Annual return made up to 20/04/04
|
7 July 2004 | Annual return made up to 20/04/04
|
29 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
29 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
27 January 2004 | Secretary resigned (1 page) |
27 January 2004 | New secretary appointed (2 pages) |
27 January 2004 | New secretary appointed (2 pages) |
27 January 2004 | Secretary resigned (1 page) |
9 August 2003 | Director resigned (1 page) |
9 August 2003 | Annual return made up to 20/04/03
|
9 August 2003 | Annual return made up to 20/04/03
|
9 August 2003 | New director appointed (2 pages) |
9 August 2003 | New director appointed (2 pages) |
9 August 2003 | Director resigned (1 page) |
12 December 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
12 December 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
17 May 2002 | Annual return made up to 20/04/02 (4 pages) |
17 May 2002 | Annual return made up to 20/04/02 (4 pages) |
17 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
17 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
16 November 2001 | Director resigned (1 page) |
16 November 2001 | Director resigned (1 page) |
16 November 2001 | Secretary resigned (1 page) |
16 November 2001 | Secretary resigned (1 page) |
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | New director appointed (2 pages) |
14 August 2001 | New secretary appointed;new director appointed (2 pages) |
14 August 2001 | New secretary appointed;new director appointed (2 pages) |
14 August 2001 | New secretary appointed;new director appointed (2 pages) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | New secretary appointed;new director appointed (2 pages) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | New director appointed (2 pages) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Director resigned (1 page) |
17 April 2001 | Annual return made up to 20/04/01 (4 pages) |
17 April 2001 | Annual return made up to 20/04/01 (4 pages) |
20 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
20 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | Annual return made up to 20/04/00
|
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | Annual return made up to 20/04/00
|
10 July 2000 | New secretary appointed (2 pages) |
10 July 2000 | New secretary appointed (2 pages) |
9 December 1999 | Accounting reference date extended from 30/11/99 to 31/03/00 (1 page) |
9 December 1999 | Accounting reference date extended from 30/11/99 to 31/03/00 (1 page) |
17 June 1999 | Particulars of mortgage/charge (7 pages) |
17 June 1999 | Particulars of mortgage/charge (7 pages) |
8 June 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
8 June 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
28 May 1999 | New secretary appointed;new director appointed (2 pages) |
28 May 1999 | New director appointed (2 pages) |
28 May 1999 | New secretary appointed;new director appointed (2 pages) |
28 May 1999 | Annual return made up to 20/04/99
|
28 May 1999 | New director appointed (2 pages) |
28 May 1999 | Annual return made up to 20/04/99
|
24 August 1998 | Accounts for a small company made up to 30 November 1997 (8 pages) |
24 August 1998 | Accounts for a small company made up to 30 November 1997 (8 pages) |
14 May 1998 | Resolutions
|
14 May 1998 | Resolutions
|
27 April 1998 | Annual return made up to 20/04/98 (4 pages) |
27 April 1998 | Annual return made up to 20/04/98 (4 pages) |
25 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | New secretary appointed;new director appointed (2 pages) |
15 May 1997 | New secretary appointed;new director appointed (2 pages) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | Annual return made up to 20/04/97
|
15 May 1997 | Annual return made up to 20/04/97
|
13 May 1997 | Minutes of agm 1997 (4 pages) |
13 May 1997 | Minutes of agm 1997 (4 pages) |
6 May 1997 | Accounts for a small company made up to 30 November 1996 (5 pages) |
6 May 1997 | Accounts for a small company made up to 30 November 1996 (5 pages) |
25 May 1996 | Accounts for a small company made up to 30 November 1995 (5 pages) |
25 May 1996 | Accounts for a small company made up to 30 November 1995 (5 pages) |
23 April 1996 | Annual return made up to 20/04/96 (4 pages) |
23 April 1996 | New director appointed (4 pages) |
23 April 1996 | Annual return made up to 20/04/96 (4 pages) |
23 April 1996 | New director appointed (4 pages) |
14 June 1995 | Annual return made up to 20/04/95
|
14 June 1995 | New secretary appointed (2 pages) |
14 June 1995 | Annual return made up to 20/04/95
|
14 June 1995 | New secretary appointed (2 pages) |
18 May 1995 | Accounts for a small company made up to 30 November 1994 (5 pages) |
18 May 1995 | Accounts for a small company made up to 30 November 1994 (5 pages) |