Company NameFlint Masonic Buildings Limited(The)
Company StatusActive
Company Number00428298
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 January 1947(77 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Alan Wheatley Lloyd
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2010(63 years, 7 months after company formation)
Appointment Duration13 years, 8 months
RoleQuality Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Heol Y Bryn
Flint
Clwyd
CH6 5SH
Wales
Director NameMr Anthony John Pickles
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2010(63 years, 7 months after company formation)
Appointment Duration13 years, 8 months
RoleIndustrial Engineer
Country of ResidenceUnited Kingdom
Correspondence Address22 Llys Y Wern
Sychdyn
Mold
Clwyd
CH7 6BJ
Wales
Director NameMr Martyn George Johnston
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2010(63 years, 7 months after company formation)
Appointment Duration13 years, 8 months
RoleSelf Employed
Country of ResidenceWales
Correspondence Address4 The Ridgeway
Northop Hall
Mold
Clwyd
CH7 6JR
Wales
Director NameMr Edwin Wharton
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2013(66 years, 4 months after company formation)
Appointment Duration10 years, 11 months
RoleRetired Foreman
Country of ResidenceWales
Correspondence Address16 Julius Close
Flint
Clwyd
CH6 5EN
Wales
Secretary NameMr Martyn George Johnston
StatusCurrent
Appointed01 January 2018(70 years, 12 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence Address4 The Ridgeway
Northop Hall
Mold
Flintshire
CH7 6JR
Wales
Director NameKenneth Morgan
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(44 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 06 May 1992)
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence Address6 Coed Onn Road
Flint
Clwyd
CH6 5NE
Wales
Director NameMr Kenneth Strefford
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(44 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 April 1996)
RoleRetired Management Consultant
Country of ResidenceWales
Correspondence Address16 Fifth Avenue
Flint
Clwyd
CH6 5QL
Wales
Director NameMr Kenneth Strefford
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(44 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 April 1996)
RoleRetired Management Consultant
Country of ResidenceWales
Correspondence Address16 Fifth Avenue
Flint
Clwyd
CH6 5QL
Wales
Director NameCharles Eric Jones
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(44 years, 4 months after company formation)
Appointment Duration24 years, 1 month (resigned 11 June 2015)
RoleTravel Agent
Country of ResidenceWales
Correspondence Address3 Tros Y Waen
Flint Mountain
Flint
Flintshire
CH6 5QS
Wales
Director NameWilliam Dennis Bevan
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(44 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 06 May 1992)
RoleRetired
Correspondence AddressPenduffryn Gadlys Lane
Bagillt
Clwyd
CH6 6EH
Wales
Director NameMr Ralph Bevan
Date of BirthAugust 1933 (Born 90 years ago)
NationalityWelsh
StatusResigned
Appointed17 May 1991(44 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 April 1993)
RoleCompany Director
Correspondence AddressPlas Newydd House
Halkyn Road
Flint
Flintshire
CH6 5QZ
Wales
Director NameMr David Clarke Bevan
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(44 years, 4 months after company formation)
Appointment Duration26 years, 7 months (resigned 31 December 2017)
RoleDirector & Company Secretary
Country of ResidenceWales
Correspondence AddressThe Saltings Marsh Lane
Flint
Flintshire
CH6 5PJ
Wales
Director NameVincent James Bowles
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(44 years, 4 months after company formation)
Appointment Duration27 years, 9 months (resigned 19 February 2019)
RoleElectronics Engineer
Country of ResidenceWales
Correspondence Address9 Charles Drive
Flint
Clwyd
CH6 5QF
Wales
Secretary NameMr Kenneth Strefford
NationalityBritish
StatusResigned
Appointed17 May 1991(44 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 April 1996)
RoleCompany Director
Country of ResidenceWales
Correspondence Address16 Fifth Avenue
Flint
Clwyd
CH6 5QL
Wales
Director NameJohn Casey
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(45 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 April 1993)
RoleForecourt Cashier
Correspondence Address8 Fern Close
Flint
Clwyd
CH6 5TR
Wales
Director NameEdward Latham
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(45 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 30 April 1996)
RoleShowroom Manager
Correspondence AddressFairfield 65 Chester Road
Flint
Clwyd
CH6 5DU
Wales
Director NameMr John Richardson Wood
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1993(46 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 September 1996)
RoleManagement Consultant
Correspondence AddressThe Roscote
Lon-Y-Plas, Flint Mountain
Flint
Clwyd
CH6 5UL
Wales
Director NameMr John Hogg
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1993(46 years, 3 months after company formation)
Appointment Duration14 years (resigned 17 April 2007)
RoleRetired
Correspondence Address2 Coed Onn Road
Flint
Clwyd
CH6 5NE
Wales
Director NameJohn Edward Jones
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1995(48 years, 2 months after company formation)
Appointment Duration1 year (resigned 30 April 1996)
RoleFarmer
Correspondence AddressLlwyn Onn Farm
Flint
Flintshire
CH6 5QE
Wales
Director NameAnton Peterson Forrest
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1995(48 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 September 1996)
RoleRetired
Correspondence Address34 Oakridge Road
Spital Bromborough
Wirral
Merseyside
L62 2AS
Director NameMr Colin Dickinson
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(49 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 06 December 2001)
RoleRetired
Correspondence Address20 Saint Davids Close
Flint
Flintshire
CH6 5LY
Wales
Secretary NameMr Colin Dickinson
NationalityBritish
StatusResigned
Appointed01 May 1996(49 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 06 December 2001)
RoleRetired
Correspondence Address20 Saint Davids Close
Flint
Flintshire
CH6 5LY
Wales
Director NameJohn Carol Hughes
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityWelsh
StatusResigned
Appointed04 June 1997(50 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 11 April 2007)
RoleCompany Director
Correspondence Address4 Mill Croft
Cherry Rise
Flint
Clwyd
CH6 5NP
Wales
Director NameMr Ralph Bevan
Date of BirthAugust 1933 (Born 90 years ago)
NationalityWelsh
StatusResigned
Appointed04 June 1997(50 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 August 2000)
RoleRetired
Correspondence AddressPlas Newydd House
Halkyn Road
Flint
Flintshire
CH6 5QZ
Wales
Director NameEdward Latham
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityWelsh
StatusResigned
Appointed01 July 1997(50 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 05 September 2007)
RoleRetired
Correspondence Address65 Chester Road
Flint
Clwyd
CH6 5DU
Wales
Director NameThomas McManus
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(51 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 15 May 2003)
RoleSafety O0fficer
Correspondence Address20 Tregele Close
Blacon
Chester
CH1 5RH
Wales
Director NameAdrian James Duncan
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2001(54 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 03 January 2007)
RoleSupervisor
Correspondence Address67 Henry Taylor Street
Flint
Clwyd
CH6 5PS
Wales
Secretary NameMr David Clarke Bevan
NationalityBritish
StatusResigned
Appointed05 June 2002(55 years, 4 months after company formation)
Appointment Duration15 years, 7 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Saltings Marsh Lane
Flint
Flintshire
CH6 5PJ
Wales
Director NameMr Roy Jutson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2003(56 years, 4 months after company formation)
Appointment Duration15 years, 1 month (resigned 17 June 2018)
RoleTeam Leader Airbus Uk
Country of ResidenceUnited Kingdom
Correspondence Address33 Bryn Clwyd
Mynydd Isa Nr Mold
Flintshire
CH7 6XP
Wales
Director NameMr Michael Andrew Stenhouse
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2010(63 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 May 2012)
RoleRetired
Country of ResidenceWales
Correspondence Address15 Mill Croft
Oakenholt
Flint
Clwyd
CH6 5NP
Wales

Location

Registered AddressThe Armoury
Northop Road
Flint
CH6 5LG
Wales
ConstituencyDelyn
ParishFlint
WardFlint Trelawny
Built Up AreaFlint

Financials

Year2014
Net Worth£301,266
Cash£90
Current Liabilities£78,526

Accounts

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

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Charges

24 January 1994Delivered on: 31 January 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the armoury northop road flint clwyd and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
15 July 1993Delivered on: 22 July 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the west side of northop road flint clwyd t/no.WA384077 and the proceeds of sale thereof and an assignment of goodwill and connection of any business and full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
10 October 1986Delivered on: 16 October 1986
Satisfied on: 8 December 1993
Persons entitled: Marston Thompson & Evershed P.L.C.

Classification: Legal charge
Secured details: £15,517.87 and all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: The amroury, norhtop road, flint, clwyd.
Fully Satisfied

Filing History

25 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
31 May 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
30 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 December 2020 (3 pages)
16 September 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
31 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
21 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
11 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
23 May 2019Termination of appointment of Roy Jutson as a director on 17 June 2018 (1 page)
23 May 2019Termination of appointment of Vincent James Bowles as a director on 19 February 2019 (1 page)
23 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
31 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
23 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
26 February 2018Termination of appointment of David Clarke Bevan as a secretary on 31 December 2017 (1 page)
26 February 2018Appointment of Mr Martyn George Johnston as a secretary on 1 January 2018 (2 pages)
26 February 2018Termination of appointment of David Clarke Bevan as a director on 31 December 2017 (1 page)
26 February 2018Cessation of David Clarke Bevan as a person with significant control on 31 December 2017 (1 page)
21 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
5 June 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 May 2016Annual return made up to 17 May 2016 no member list (9 pages)
20 May 2016Annual return made up to 17 May 2016 no member list (9 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 June 2015Termination of appointment of Charles Eric Jones as a director on 11 June 2015 (1 page)
25 June 2015Termination of appointment of Charles Eric Jones as a director on 11 June 2015 (1 page)
20 May 2015Annual return made up to 17 May 2015 no member list (10 pages)
20 May 2015Annual return made up to 17 May 2015 no member list (10 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 May 2014Annual return made up to 17 May 2014 no member list (10 pages)
21 May 2014Annual return made up to 17 May 2014 no member list (10 pages)
18 March 2014Termination of appointment of Kenneth Strefford as a director (1 page)
18 March 2014Termination of appointment of Kenneth Strefford as a director (1 page)
14 November 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 November 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
13 November 2013Appointment of Mr Edwin Wharton as a director (2 pages)
13 November 2013Appointment of Mr Kenneth Strefford as a director (2 pages)
13 November 2013Appointment of Mr Kenneth Strefford as a director (2 pages)
13 November 2013Appointment of Mr Edwin Wharton as a director (2 pages)
24 May 2013Annual return made up to 17 May 2013 no member list (9 pages)
24 May 2013Annual return made up to 17 May 2013 no member list (9 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 September 2012Termination of appointment of Michael Stenhouse as a director (1 page)
5 September 2012Termination of appointment of Michael Stenhouse as a director (1 page)
24 May 2012Annual return made up to 17 May 2012 no member list (10 pages)
24 May 2012Annual return made up to 17 May 2012 no member list (10 pages)
18 May 2011Annual return made up to 17 May 2011 no member list (10 pages)
18 May 2011Annual return made up to 17 May 2011 no member list (10 pages)
21 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 November 2010Appointment of Mr Alan Wheatley Lloyd as a director (2 pages)
4 November 2010Appointment of Mr Alan Wheatley Lloyd as a director (2 pages)
13 October 2010Appointment of Mr Anthony John Pickles as a director (2 pages)
13 October 2010Appointment of Mr Michael Andrew Stenhouse as a director (2 pages)
13 October 2010Appointment of Mr Anthony John Pickles as a director (2 pages)
13 October 2010Appointment of Mr Martyn George Johnston as a director (2 pages)
13 October 2010Appointment of Mr Martyn George Johnston as a director (2 pages)
13 October 2010Appointment of Mr Michael Andrew Stenhouse as a director (2 pages)
10 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
10 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
24 May 2010Annual return made up to 17 May 2010 no member list (4 pages)
24 May 2010Director's details changed for Mr David Clarke Bevan on 17 May 2010 (2 pages)
24 May 2010Director's details changed for Vincent James Bowles on 17 May 2010 (2 pages)
24 May 2010Annual return made up to 17 May 2010 no member list (4 pages)
24 May 2010Director's details changed for Charles Eric Jones on 17 May 2010 (2 pages)
24 May 2010Director's details changed for Charles Eric Jones on 17 May 2010 (2 pages)
24 May 2010Director's details changed for Roy Jutson on 17 May 2010 (2 pages)
24 May 2010Director's details changed for Mr David Clarke Bevan on 17 May 2010 (2 pages)
24 May 2010Director's details changed for Roy Jutson on 17 May 2010 (2 pages)
24 May 2010Director's details changed for Vincent James Bowles on 17 May 2010 (2 pages)
15 June 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
15 June 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
18 May 2009Annual return made up to 17/05/09 (3 pages)
18 May 2009Annual return made up to 17/05/09 (3 pages)
13 October 2008Total exemption full accounts made up to 31 December 2007 (3 pages)
13 October 2008Total exemption full accounts made up to 31 December 2007 (3 pages)
4 June 2008Appointment terminated director edward latham (1 page)
4 June 2008Annual return made up to 17/05/08 (3 pages)
4 June 2008Annual return made up to 17/05/08 (3 pages)
4 June 2008Appointment terminated director edward latham (1 page)
24 September 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
24 September 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
24 May 2007Annual return made up to 17/05/07 (2 pages)
24 May 2007Annual return made up to 17/05/07 (2 pages)
21 May 2007Director resigned (1 page)
21 May 2007Director resigned (1 page)
2 May 2007Director resigned (1 page)
2 May 2007Director resigned (1 page)
2 May 2007Director resigned (1 page)
2 May 2007Director resigned (1 page)
21 August 2006Total exemption full accounts made up to 31 December 2005 (3 pages)
21 August 2006Total exemption full accounts made up to 31 December 2005 (3 pages)
9 June 2006Annual return made up to 17/05/06 (3 pages)
9 June 2006Annual return made up to 17/05/06 (3 pages)
15 August 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
15 August 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
26 May 2005Annual return made up to 17/05/05 (3 pages)
26 May 2005Annual return made up to 17/05/05 (3 pages)
11 October 2004Total exemption full accounts made up to 31 December 2003 (4 pages)
11 October 2004Total exemption full accounts made up to 31 December 2003 (4 pages)
9 June 2004Annual return made up to 17/05/04 (7 pages)
9 June 2004Annual return made up to 17/05/04 (7 pages)
9 December 2003New director appointed (2 pages)
9 December 2003New director appointed (2 pages)
30 September 2003Total exemption full accounts made up to 31 December 2002 (3 pages)
30 September 2003Total exemption full accounts made up to 31 December 2002 (3 pages)
11 June 2003Annual return made up to 17/05/03
  • 363(288) ‐ Director resigned
(7 pages)
11 June 2003Annual return made up to 17/05/03
  • 363(288) ‐ Director resigned
(7 pages)
29 August 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
29 August 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
17 June 2002Annual return made up to 17/05/02
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 June 2002New secretary appointed (2 pages)
17 June 2002New secretary appointed (2 pages)
17 June 2002Annual return made up to 17/05/02
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 August 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
28 August 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
14 June 2001Annual return made up to 17/05/01 (6 pages)
14 June 2001New director appointed (2 pages)
14 June 2001Annual return made up to 17/05/01 (6 pages)
14 June 2001New director appointed (2 pages)
13 October 2000Full accounts made up to 31 December 1999 (10 pages)
13 October 2000Full accounts made up to 31 December 1999 (10 pages)
26 May 2000Annual return made up to 17/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 May 2000Annual return made up to 17/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 October 1999Full accounts made up to 31 December 1998 (6 pages)
26 October 1999Full accounts made up to 31 December 1998 (6 pages)
20 May 1999Annual return made up to 17/05/99 (6 pages)
20 May 1999Annual return made up to 17/05/99 (6 pages)
19 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
19 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
19 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 June 1998New director appointed (2 pages)
9 June 1998New director appointed (2 pages)
9 June 1998Annual return made up to 17/05/98 (6 pages)
9 June 1998Annual return made up to 17/05/98 (6 pages)
5 December 1997Accounts for a small company made up to 31 December 1996 (7 pages)
5 December 1997Accounts for a small company made up to 31 December 1996 (7 pages)
31 July 1997Annual return made up to 17/05/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 July 1997New director appointed (2 pages)
31 July 1997New director appointed (2 pages)
31 July 1997New director appointed (2 pages)
31 July 1997New director appointed (2 pages)
31 July 1997New director appointed (2 pages)
31 July 1997Annual return made up to 17/05/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 July 1997New director appointed (2 pages)
13 June 1996New secretary appointed;new director appointed (2 pages)
13 June 1996Full accounts made up to 31 December 1995 (9 pages)
13 June 1996New secretary appointed;new director appointed (2 pages)
13 June 1996Annual return made up to 17/05/96
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 June 1996Full accounts made up to 31 December 1995 (9 pages)
13 June 1996Annual return made up to 17/05/96
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 June 1995Full accounts made up to 31 December 1994 (1 page)
20 June 1995Full accounts made up to 31 December 1994 (1 page)
13 June 1995New director appointed (2 pages)
13 June 1995Annual return made up to 17/05/95 (6 pages)
13 June 1995New director appointed (2 pages)
13 June 1995New director appointed (2 pages)
13 June 1995New director appointed (2 pages)
13 June 1995Annual return made up to 17/05/95 (6 pages)