Flint
Clwyd
CH6 5SH
Wales
Director Name | Mr Anthony John Pickles |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2010(63 years, 7 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Industrial Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 22 Llys Y Wern Sychdyn Mold Clwyd CH7 6BJ Wales |
Director Name | Mr Martyn George Johnston |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2010(63 years, 7 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Self Employed |
Country of Residence | Wales |
Correspondence Address | 4 The Ridgeway Northop Hall Mold Clwyd CH7 6JR Wales |
Director Name | Mr Edwin Wharton |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2013(66 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Retired Foreman |
Country of Residence | Wales |
Correspondence Address | 16 Julius Close Flint Clwyd CH6 5EN Wales |
Secretary Name | Mr Martyn George Johnston |
---|---|
Status | Current |
Appointed | 01 January 2018(70 years, 12 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Correspondence Address | 4 The Ridgeway Northop Hall Mold Flintshire CH7 6JR Wales |
Director Name | Kenneth Morgan |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(44 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 06 May 1992) |
Role | Haulage Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Coed Onn Road Flint Clwyd CH6 5NE Wales |
Director Name | Mr Kenneth Strefford |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(44 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 April 1996) |
Role | Retired Management Consultant |
Country of Residence | Wales |
Correspondence Address | 16 Fifth Avenue Flint Clwyd CH6 5QL Wales |
Director Name | Mr Kenneth Strefford |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(44 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 April 1996) |
Role | Retired Management Consultant |
Country of Residence | Wales |
Correspondence Address | 16 Fifth Avenue Flint Clwyd CH6 5QL Wales |
Director Name | Charles Eric Jones |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(44 years, 4 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 11 June 2015) |
Role | Travel Agent |
Country of Residence | Wales |
Correspondence Address | 3 Tros Y Waen Flint Mountain Flint Flintshire CH6 5QS Wales |
Director Name | William Dennis Bevan |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(44 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 06 May 1992) |
Role | Retired |
Correspondence Address | Penduffryn Gadlys Lane Bagillt Clwyd CH6 6EH Wales |
Director Name | Mr Ralph Bevan |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 17 May 1991(44 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 April 1993) |
Role | Company Director |
Correspondence Address | Plas Newydd House Halkyn Road Flint Flintshire CH6 5QZ Wales |
Director Name | Mr David Clarke Bevan |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(44 years, 4 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 31 December 2017) |
Role | Director & Company Secretary |
Country of Residence | Wales |
Correspondence Address | The Saltings Marsh Lane Flint Flintshire CH6 5PJ Wales |
Director Name | Vincent James Bowles |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(44 years, 4 months after company formation) |
Appointment Duration | 27 years, 9 months (resigned 19 February 2019) |
Role | Electronics Engineer |
Country of Residence | Wales |
Correspondence Address | 9 Charles Drive Flint Clwyd CH6 5QF Wales |
Secretary Name | Mr Kenneth Strefford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(44 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 April 1996) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 16 Fifth Avenue Flint Clwyd CH6 5QL Wales |
Director Name | John Casey |
---|---|
Date of Birth | January 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(45 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 20 April 1993) |
Role | Forecourt Cashier |
Correspondence Address | 8 Fern Close Flint Clwyd CH6 5TR Wales |
Director Name | Edward Latham |
---|---|
Date of Birth | March 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(45 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 30 April 1996) |
Role | Showroom Manager |
Correspondence Address | Fairfield 65 Chester Road Flint Clwyd CH6 5DU Wales |
Director Name | Mr John Richardson Wood |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1993(46 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 September 1996) |
Role | Management Consultant |
Correspondence Address | The Roscote Lon-Y-Plas, Flint Mountain Flint Clwyd CH6 5UL Wales |
Director Name | Mr John Hogg |
---|---|
Date of Birth | May 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1993(46 years, 3 months after company formation) |
Appointment Duration | 14 years (resigned 17 April 2007) |
Role | Retired |
Correspondence Address | 2 Coed Onn Road Flint Clwyd CH6 5NE Wales |
Director Name | John Edward Jones |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1995(48 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 1996) |
Role | Farmer |
Correspondence Address | Llwyn Onn Farm Flint Flintshire CH6 5QE Wales |
Director Name | Anton Peterson Forrest |
---|---|
Date of Birth | February 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1995(48 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 September 1996) |
Role | Retired |
Correspondence Address | 34 Oakridge Road Spital Bromborough Wirral Merseyside L62 2AS |
Director Name | Mr Colin Dickinson |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(49 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 December 2001) |
Role | Retired |
Correspondence Address | 20 Saint Davids Close Flint Flintshire CH6 5LY Wales |
Secretary Name | Mr Colin Dickinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(49 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 December 2001) |
Role | Retired |
Correspondence Address | 20 Saint Davids Close Flint Flintshire CH6 5LY Wales |
Director Name | John Carol Hughes |
---|---|
Date of Birth | February 1939 (Born 84 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 04 June 1997(50 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 11 April 2007) |
Role | Company Director |
Correspondence Address | 4 Mill Croft Cherry Rise Flint Clwyd CH6 5NP Wales |
Director Name | Mr Ralph Bevan |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 04 June 1997(50 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 August 2000) |
Role | Retired |
Correspondence Address | Plas Newydd House Halkyn Road Flint Flintshire CH6 5QZ Wales |
Director Name | Edward Latham |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 01 July 1997(50 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 05 September 2007) |
Role | Retired |
Correspondence Address | 65 Chester Road Flint Clwyd CH6 5DU Wales |
Director Name | Thomas McManus |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(51 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 May 2003) |
Role | Safety O0fficer |
Correspondence Address | 20 Tregele Close Blacon Chester CH1 5RH Wales |
Director Name | Adrian James Duncan |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2001(54 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 03 January 2007) |
Role | Supervisor |
Correspondence Address | 67 Henry Taylor Street Flint Clwyd CH6 5PS Wales |
Secretary Name | Mr David Clarke Bevan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2002(55 years, 4 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Saltings Marsh Lane Flint Flintshire CH6 5PJ Wales |
Director Name | Mr Roy Jutson |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(56 years, 4 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 17 June 2018) |
Role | Team Leader Airbus Uk |
Country of Residence | United Kingdom |
Correspondence Address | 33 Bryn Clwyd Mynydd Isa Nr Mold Flintshire CH7 6XP Wales |
Director Name | Mr Michael Andrew Stenhouse |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2010(63 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 May 2012) |
Role | Retired |
Country of Residence | Wales |
Correspondence Address | 15 Mill Croft Oakenholt Flint Clwyd CH6 5NP Wales |
Registered Address | The Armoury Northop Road Flint CH6 5LG Wales |
---|---|
Constituency | Delyn |
Parish | Flint |
Ward | Flint Trelawny |
Built Up Area | Flint |
Year | 2014 |
---|---|
Net Worth | £301,266 |
Cash | £90 |
Current Liabilities | £78,526 |
Latest Accounts | 31 December 2022 (11 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 17 May 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (6 months from now) |
24 January 1994 | Delivered 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 1993 | Delivered 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 1986 | Delivered 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 |
25 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
31 May 2023 | Confirmation statement made on 17 May 2023 with no updates (3 pages) |
30 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
30 May 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
16 September 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
31 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
21 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
11 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
23 May 2019 | Termination of appointment of Roy Jutson as a director on 17 June 2018 (1 page) |
23 May 2019 | Termination of appointment of Vincent James Bowles as a director on 19 February 2019 (1 page) |
23 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
31 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
23 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
26 February 2018 | Termination of appointment of David Clarke Bevan as a secretary on 31 December 2017 (1 page) |
26 February 2018 | Appointment of Mr Martyn George Johnston as a secretary on 1 January 2018 (2 pages) |
26 February 2018 | Termination of appointment of David Clarke Bevan as a director on 31 December 2017 (1 page) |
26 February 2018 | Cessation of David Clarke Bevan as a person with significant control on 31 December 2017 (1 page) |
21 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
21 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
5 June 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
20 May 2016 | Annual return made up to 17 May 2016 no member list (9 pages) |
20 May 2016 | Annual return made up to 17 May 2016 no member list (9 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
25 June 2015 | Termination of appointment of Charles Eric Jones as a director on 11 June 2015 (1 page) |
25 June 2015 | Termination of appointment of Charles Eric Jones as a director on 11 June 2015 (1 page) |
20 May 2015 | Annual return made up to 17 May 2015 no member list (10 pages) |
20 May 2015 | Annual return made up to 17 May 2015 no member list (10 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
21 May 2014 | Annual return made up to 17 May 2014 no member list (10 pages) |
21 May 2014 | Annual return made up to 17 May 2014 no member list (10 pages) |
18 March 2014 | Termination of appointment of Kenneth Strefford as a director (1 page) |
18 March 2014 | Termination of appointment of Kenneth Strefford as a director (1 page) |
14 November 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
13 November 2013 | Appointment of Mr Edwin Wharton as a director (2 pages) |
13 November 2013 | Appointment of Mr Kenneth Strefford as a director (2 pages) |
13 November 2013 | Appointment of Mr Kenneth Strefford as a director (2 pages) |
13 November 2013 | Appointment of Mr Edwin Wharton as a director (2 pages) |
24 May 2013 | Annual return made up to 17 May 2013 no member list (9 pages) |
24 May 2013 | Annual return made up to 17 May 2013 no member list (9 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 September 2012 | Termination of appointment of Michael Stenhouse as a director (1 page) |
5 September 2012 | Termination of appointment of Michael Stenhouse as a director (1 page) |
24 May 2012 | Annual return made up to 17 May 2012 no member list (10 pages) |
24 May 2012 | Annual return made up to 17 May 2012 no member list (10 pages) |
18 May 2011 | Annual return made up to 17 May 2011 no member list (10 pages) |
18 May 2011 | Annual return made up to 17 May 2011 no member list (10 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 November 2010 | Appointment of Mr Alan Wheatley Lloyd as a director (2 pages) |
4 November 2010 | Appointment of Mr Alan Wheatley Lloyd as a director (2 pages) |
13 October 2010 | Appointment of Mr Anthony John Pickles as a director (2 pages) |
13 October 2010 | Appointment of Mr Michael Andrew Stenhouse as a director (2 pages) |
13 October 2010 | Appointment of Mr Anthony John Pickles as a director (2 pages) |
13 October 2010 | Appointment of Mr Martyn George Johnston as a director (2 pages) |
13 October 2010 | Appointment of Mr Martyn George Johnston as a director (2 pages) |
13 October 2010 | Appointment of Mr Michael Andrew Stenhouse as a director (2 pages) |
10 September 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
10 September 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
24 May 2010 | Annual return made up to 17 May 2010 no member list (4 pages) |
24 May 2010 | Director's details changed for Mr David Clarke Bevan on 17 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Vincent James Bowles on 17 May 2010 (2 pages) |
24 May 2010 | Annual return made up to 17 May 2010 no member list (4 pages) |
24 May 2010 | Director's details changed for Charles Eric Jones on 17 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Charles Eric Jones on 17 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Roy Jutson on 17 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Mr David Clarke Bevan on 17 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Roy Jutson on 17 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Vincent James Bowles on 17 May 2010 (2 pages) |
15 June 2009 | Total exemption full accounts made up to 31 December 2008 (4 pages) |
15 June 2009 | Total exemption full accounts made up to 31 December 2008 (4 pages) |
18 May 2009 | Annual return made up to 17/05/09 (3 pages) |
18 May 2009 | Annual return made up to 17/05/09 (3 pages) |
13 October 2008 | Total exemption full accounts made up to 31 December 2007 (3 pages) |
13 October 2008 | Total exemption full accounts made up to 31 December 2007 (3 pages) |
4 June 2008 | Appointment terminated director edward latham (1 page) |
4 June 2008 | Annual return made up to 17/05/08 (3 pages) |
4 June 2008 | Annual return made up to 17/05/08 (3 pages) |
4 June 2008 | Appointment terminated director edward latham (1 page) |
24 September 2007 | Total exemption full accounts made up to 31 December 2006 (4 pages) |
24 September 2007 | Total exemption full accounts made up to 31 December 2006 (4 pages) |
24 May 2007 | Annual return made up to 17/05/07 (2 pages) |
24 May 2007 | Annual return made up to 17/05/07 (2 pages) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Director resigned (1 page) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Director resigned (1 page) |
21 August 2006 | Total exemption full accounts made up to 31 December 2005 (3 pages) |
21 August 2006 | Total exemption full accounts made up to 31 December 2005 (3 pages) |
9 June 2006 | Annual return made up to 17/05/06 (3 pages) |
9 June 2006 | Annual return made up to 17/05/06 (3 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
26 May 2005 | Annual return made up to 17/05/05 (3 pages) |
26 May 2005 | Annual return made up to 17/05/05 (3 pages) |
11 October 2004 | Total exemption full accounts made up to 31 December 2003 (4 pages) |
11 October 2004 | Total exemption full accounts made up to 31 December 2003 (4 pages) |
9 June 2004 | Annual return made up to 17/05/04 (7 pages) |
9 June 2004 | Annual return made up to 17/05/04 (7 pages) |
9 December 2003 | New director appointed (2 pages) |
9 December 2003 | New director appointed (2 pages) |
30 September 2003 | Total exemption full accounts made up to 31 December 2002 (3 pages) |
30 September 2003 | Total exemption full accounts made up to 31 December 2002 (3 pages) |
11 June 2003 | Annual return made up to 17/05/03
|
11 June 2003 | Annual return made up to 17/05/03
|
29 August 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
29 August 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
17 June 2002 | Annual return made up to 17/05/02
|
17 June 2002 | New secretary appointed (2 pages) |
17 June 2002 | New secretary appointed (2 pages) |
17 June 2002 | Annual return made up to 17/05/02
|
28 August 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
28 August 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
14 June 2001 | Annual return made up to 17/05/01 (6 pages) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | Annual return made up to 17/05/01 (6 pages) |
14 June 2001 | New director appointed (2 pages) |
13 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
13 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
26 May 2000 | Annual return made up to 17/05/00
|
26 May 2000 | Annual return made up to 17/05/00
|
26 October 1999 | Full accounts made up to 31 December 1998 (6 pages) |
26 October 1999 | Full accounts made up to 31 December 1998 (6 pages) |
20 May 1999 | Annual return made up to 17/05/99 (6 pages) |
20 May 1999 | Annual return made up to 17/05/99 (6 pages) |
19 October 1998 | Resolutions
|
19 October 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
19 October 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
19 October 1998 | Resolutions
|
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | Annual return made up to 17/05/98 (6 pages) |
9 June 1998 | Annual return made up to 17/05/98 (6 pages) |
5 December 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
5 December 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
31 July 1997 | Annual return made up to 17/05/97
|
31 July 1997 | New director appointed (2 pages) |
31 July 1997 | New director appointed (2 pages) |
31 July 1997 | New director appointed (2 pages) |
31 July 1997 | New director appointed (2 pages) |
31 July 1997 | New director appointed (2 pages) |
31 July 1997 | Annual return made up to 17/05/97
|
31 July 1997 | New director appointed (2 pages) |
13 June 1996 | New secretary appointed;new director appointed (2 pages) |
13 June 1996 | Full accounts made up to 31 December 1995 (9 pages) |
13 June 1996 | New secretary appointed;new director appointed (2 pages) |
13 June 1996 | Annual return made up to 17/05/96
|
13 June 1996 | Full accounts made up to 31 December 1995 (9 pages) |
13 June 1996 | Annual return made up to 17/05/96
|
20 June 1995 | Full accounts made up to 31 December 1994 (1 page) |
20 June 1995 | Full accounts made up to 31 December 1994 (1 page) |
13 June 1995 | New director appointed (2 pages) |
13 June 1995 | Annual return made up to 17/05/95 (6 pages) |
13 June 1995 | New director appointed (2 pages) |
13 June 1995 | New director appointed (2 pages) |
13 June 1995 | New director appointed (2 pages) |
13 June 1995 | Annual return made up to 17/05/95 (6 pages) |