Smokehall Lane
Winsford
Cheshire
CW7 3BE
Director Name | Mr Christopher Archdale Smee |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2005(31 years, 1 month after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Smee Holdings Limited Smokehall Lane Winsford Cheshire CW7 3BE |
Director Name | Mr Alan West Jenkins |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(18 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 July 1998) |
Role | Timber Importer |
Correspondence Address | Prestbury House Castle Hill Prestbury Cheshire SK10 4AR |
Director Name | Michael Archdale Smee |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(18 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 July 2002) |
Role | Timber Importer |
Country of Residence | United Kingdom |
Correspondence Address | Gosland Green Farm Birds Lane Bunbury Cheshire CW6 9PY |
Secretary Name | Stewart Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(18 years, 3 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Eaton Place Hartford Northwich Cheshire CW8 2PW |
Director Name | Stewart Williams |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1997(23 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 15 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Eaton Place Hartford Northwich Cheshire CW8 2PW |
Director Name | Michael Anthony Collins |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(24 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 04 November 2005) |
Role | Company Director |
Correspondence Address | 185 Queens Drive Liverpool L15 6XU |
Director Name | Natalie Lloyd-Smee |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(24 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 10 March 2006) |
Role | Co Director |
Correspondence Address | 4 Ardenbrook Rise Prestbury Macclesfield Cheshire SK10 4GD |
Director Name | Ronald Malcolm Taylor |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(24 years after company formation) |
Appointment Duration | 6 years (resigned 31 July 2004) |
Role | Company Director |
Correspondence Address | Spen Green Farm Spen Green Smallwood Sandbach Cheshire CW11 2UZ |
Telephone | 01606 558245 |
---|---|
Telephone region | Northwich |
Registered Address | Smee Holdings Limited Smokehall Lane Winsford Cheshire CW7 3BE |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Winsford |
Ward | Winsford Wharton |
Built Up Area | Winsford (Cheshire West and Chester) |
Year | 2013 |
---|---|
Net Worth | £1,902,294 |
Cash | £785,131 |
Current Liabilities | £365,933 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 July |
Latest Return | 12 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (7 months from now) |
9 May 1990 | Delivered on: 15 May 1990 Satisfied on: 21 August 2002 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 plot of land on the north side of deakins road wharton green winsford cheshire together with the buildings erected thereon or on some part thereof, title no ch 261018 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
9 May 1990 | Delivered on: 15 May 1990 Satisfied on: 21 August 2002 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 plot of land situate on the west side of smoke hall lane wharton winsford in the county of chester title no ch 290045 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 May 1990 | Delivered on: 15 May 1990 Satisfied on: 29 August 2002 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 plots of land & buildings erected thereon containing 3305 acres & 4.245 acres or thereabouts respectively fronting smoke hall lane winsford in the county of chester and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 May 1990 | Delivered on: 10 May 1990 Satisfied on: 21 August 2002 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
16 February 1989 | Delivered on: 24 February 1989 Satisfied on: 10 April 1991 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or joseph gardner & sons LTD 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 |
24 February 1988 | Delivered on: 1 March 1988 Satisfied on: 10 April 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that plot of land fronting smoke hall lane, wharton, winsford in the county of chester. Fully Satisfied |
17 June 1986 | Delivered on: 24 June 1986 Satisfied on: 10 April 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1.7 acres land fronting deakins road, wharton, green, winsford, cheshire. Fully Satisfied |
7 March 1985 | Delivered on: 13 March 1985 Satisfied on: 10 April 1991 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 September 2009 | Delivered on: 15 September 2009 Satisfied on: 5 February 2013 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Fully Satisfied |
1 February 2001 | Delivered on: 2 February 2001 Satisfied on: 18 March 2008 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 land on the north side of deakins road wharton green - land on west side of smoke hall lane wharton winsford - land and buildings fronting smoke hall lane winsford t/nos CH321044 CH261018 CH290045. 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. Fully Satisfied |
5 February 1992 | Delivered on: 10 February 1992 Satisfied on: 21 August 2002 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: Land lying on the north side of deakins road winsford vale royal cheshire t/n ch 321044 andor the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 March 1980 | Delivered on: 1 April 1980 Persons entitled: Lloyds 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 & floating charge over the undertaking and all property and assets present and future including goodwill uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
21 September 2009 | Delivered on: 23 September 2009 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
15 October 2023 | Change of details for Mr Michael Archdale Smee as a person with significant control on 16 March 2023 (2 pages) |
---|---|
15 October 2023 | Confirmation statement made on 12 October 2023 with updates (4 pages) |
15 October 2023 | Change of details for Mr Christopher Archdale Smee as a person with significant control on 1 March 2023 (2 pages) |
19 April 2023 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
12 October 2022 | Confirmation statement made on 12 October 2022 with no updates (3 pages) |
12 June 2022 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
29 April 2022 | Previous accounting period shortened from 31 July 2021 to 30 July 2021 (1 page) |
4 January 2022 | Change of details for Mr Christopher Archdale Smee as a person with significant control on 4 January 2022 (2 pages) |
4 January 2022 | Director's details changed for Christopher Archdale Smee on 4 January 2022 (2 pages) |
12 October 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
27 April 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
19 February 2021 | Satisfaction of charge 13 in full (1 page) |
12 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
1 May 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
23 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
22 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
17 May 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
17 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
20 October 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
20 October 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
12 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
24 March 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
24 March 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
14 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
15 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
15 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
25 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
22 January 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
22 January 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
21 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (3 pages) |
21 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
9 November 2011 | Termination of appointment of Stewart Williams as a secretary (1 page) |
9 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (3 pages) |
9 November 2011 | Termination of appointment of Stewart Williams as a secretary (1 page) |
9 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (3 pages) |
8 November 2011 | Termination of appointment of Stewart Williams as a secretary (1 page) |
8 November 2011 | Termination of appointment of Stewart Williams as a secretary (1 page) |
8 November 2011 | Director's details changed for Christopher Archdale Smee on 1 January 2011 (2 pages) |
8 November 2011 | Director's details changed for Michael Archdale Smee on 1 January 2011 (2 pages) |
8 November 2011 | Director's details changed for Christopher Archdale Smee on 1 January 2011 (2 pages) |
8 November 2011 | Director's details changed for Michael Archdale Smee on 1 January 2011 (2 pages) |
8 November 2011 | Director's details changed for Michael Archdale Smee on 1 January 2011 (2 pages) |
8 November 2011 | Director's details changed for Christopher Archdale Smee on 1 January 2011 (2 pages) |
5 May 2011 | Group of companies' accounts made up to 31 July 2010 (22 pages) |
5 May 2011 | Group of companies' accounts made up to 31 July 2010 (22 pages) |
15 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Group of companies' accounts made up to 31 July 2009 (20 pages) |
5 May 2010 | Group of companies' accounts made up to 31 July 2009 (20 pages) |
19 November 2009 | Director's details changed for Michael Archdale Smee on 19 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Director's details changed for Christopher Archdale Smee on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Michael Archdale Smee on 19 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Director's details changed for Christopher Archdale Smee on 19 November 2009 (2 pages) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 13 (4 pages) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 13 (4 pages) |
15 September 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
15 September 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
21 May 2009 | Group of companies' accounts made up to 31 July 2008 (23 pages) |
21 May 2009 | Group of companies' accounts made up to 31 July 2008 (23 pages) |
22 October 2008 | Return made up to 12/10/08; full list of members (4 pages) |
22 October 2008 | Return made up to 12/10/08; full list of members (4 pages) |
14 April 2008 | Group of companies' accounts made up to 31 July 2007 (18 pages) |
14 April 2008 | Group of companies' accounts made up to 31 July 2007 (18 pages) |
21 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
21 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
18 October 2007 | Director's particulars changed (1 page) |
18 October 2007 | Return made up to 12/10/07; full list of members (3 pages) |
18 October 2007 | Return made up to 12/10/07; full list of members (3 pages) |
18 October 2007 | Director's particulars changed (1 page) |
8 June 2007 | Group of companies' accounts made up to 31 July 2006 (19 pages) |
8 June 2007 | Group of companies' accounts made up to 31 July 2006 (19 pages) |
7 November 2006 | Return made up to 12/10/06; full list of members (3 pages) |
7 November 2006 | Return made up to 12/10/06; full list of members (3 pages) |
14 July 2006 | £ sr 200000@1 31/01/05 (1 page) |
14 July 2006 | £ sr 200000@1 31/01/05 (1 page) |
1 June 2006 | Group of companies' accounts made up to 31 July 2005 (19 pages) |
1 June 2006 | Group of companies' accounts made up to 31 July 2005 (19 pages) |
26 May 2006 | Resolutions
|
26 May 2006 | Resolutions
|
26 May 2006 | Resolutions
|
26 May 2006 | Resolutions
|
21 March 2006 | Director resigned (1 page) |
21 March 2006 | Director resigned (1 page) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | Director resigned (1 page) |
13 October 2005 | Location of debenture register (1 page) |
13 October 2005 | Return made up to 12/10/05; full list of members (3 pages) |
13 October 2005 | Registered office changed on 13/10/05 from: smoke hall lane winsford cheshire CW7 3BE (1 page) |
13 October 2005 | Registered office changed on 13/10/05 from: harold sharp, holland house 1- 5 oakfield sale cheshire M33 6TT (1 page) |
13 October 2005 | Return made up to 12/10/05; full list of members (3 pages) |
13 October 2005 | Location of register of members (1 page) |
13 October 2005 | Registered office changed on 13/10/05 from: harold sharp, holland house 1- 5 oakfield sale cheshire M33 6TT (1 page) |
13 October 2005 | Registered office changed on 13/10/05 from: smoke hall lane winsford cheshire CW7 3BE (1 page) |
13 October 2005 | Location of register of members (1 page) |
13 October 2005 | Location of debenture register (1 page) |
15 August 2005 | New director appointed (2 pages) |
15 August 2005 | New director appointed (2 pages) |
26 January 2005 | Group of companies' accounts made up to 31 July 2004 (18 pages) |
26 January 2005 | Group of companies' accounts made up to 31 July 2004 (18 pages) |
8 November 2004 | Resolutions
|
8 November 2004 | New director appointed (2 pages) |
8 November 2004 | Resolutions
|
8 November 2004 | New director appointed (2 pages) |
20 October 2004 | Return made up to 12/10/04; full list of members (7 pages) |
20 October 2004 | Return made up to 12/10/04; full list of members (7 pages) |
6 October 2004 | Director resigned (1 page) |
6 October 2004 | Director resigned (1 page) |
18 February 2004 | Group of companies' accounts made up to 31 July 2003 (19 pages) |
18 February 2004 | Group of companies' accounts made up to 31 July 2003 (19 pages) |
6 February 2004 | Amending 169 dated 20/05/2003 (1 page) |
6 February 2004 | Amending res dated 19/05/2003 (2 pages) |
6 February 2004 | Amending res dated 19/05/2003 (2 pages) |
6 February 2004 | Amending 169 dated 20/05/2003 (1 page) |
25 January 2004 | Director resigned (1 page) |
25 January 2004 | Director resigned (1 page) |
5 January 2004 | Return made up to 12/10/03; full list of members
|
5 January 2004 | Return made up to 12/10/03; full list of members
|
4 June 2003 | Resolutions
|
4 June 2003 | Resolutions
|
28 May 2003 | £ ic 975000/735000 20/05/03 £ sr 240000@1=240000 (1 page) |
28 May 2003 | £ ic 975000/735000 20/05/03 £ sr 240000@1=240000 (1 page) |
22 January 2003 | Group of companies' accounts made up to 31 July 2002 (19 pages) |
22 January 2003 | Group of companies' accounts made up to 31 July 2002 (19 pages) |
21 October 2002 | Return made up to 12/10/02; full list of members
|
21 October 2002 | Return made up to 12/10/02; full list of members
|
29 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2002 | Resolutions
|
10 August 2002 | Resolutions
|
8 August 2002 | Director resigned (1 page) |
8 August 2002 | Director resigned (1 page) |
11 April 2002 | Memorandum and Articles of Association (15 pages) |
11 April 2002 | Memorandum and Articles of Association (15 pages) |
11 April 2002 | Resolutions
|
11 April 2002 | Conve 03/01/02 (3 pages) |
11 April 2002 | Resolutions
|
11 April 2002 | Conve 03/01/02 (3 pages) |
8 April 2002 | Group of companies' accounts made up to 31 July 2001 (20 pages) |
8 April 2002 | Group of companies' accounts made up to 31 July 2001 (20 pages) |
28 February 2002 | Group of companies' accounts made up to 31 July 2000 (17 pages) |
28 February 2002 | Group of companies' accounts made up to 31 July 2000 (17 pages) |
11 October 2001 | Return made up to 12/10/01; full list of members (8 pages) |
11 October 2001 | Return made up to 12/10/01; full list of members (8 pages) |
2 February 2001 | Particulars of mortgage/charge (3 pages) |
2 February 2001 | Particulars of mortgage/charge (3 pages) |
18 October 2000 | Return made up to 12/10/00; full list of members (8 pages) |
18 October 2000 | Return made up to 12/10/00; full list of members (8 pages) |
23 January 2000 | Full group accounts made up to 31 July 1999 (17 pages) |
23 January 2000 | Full group accounts made up to 31 July 1999 (17 pages) |
28 October 1999 | Return made up to 12/10/99; full list of members
|
28 October 1999 | Return made up to 12/10/99; full list of members
|
12 May 1999 | Full group accounts made up to 31 July 1998 (16 pages) |
12 May 1999 | Full group accounts made up to 31 July 1998 (16 pages) |
26 October 1998 | Return made up to 12/10/98; full list of members (8 pages) |
26 October 1998 | Return made up to 12/10/98; full list of members (8 pages) |
18 September 1998 | New director appointed (2 pages) |
18 September 1998 | New director appointed (2 pages) |
18 September 1998 | New director appointed (2 pages) |
18 September 1998 | Director resigned (1 page) |
18 September 1998 | Director resigned (1 page) |
18 September 1998 | New director appointed (2 pages) |
18 September 1998 | New director appointed (2 pages) |
18 September 1998 | New director appointed (2 pages) |
11 June 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
11 June 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
12 March 1998 | Full group accounts made up to 31 July 1997 (16 pages) |
12 March 1998 | Full group accounts made up to 31 July 1997 (16 pages) |
16 December 1997 | New director appointed (2 pages) |
16 December 1997 | New director appointed (2 pages) |
17 October 1997 | Return made up to 12/10/97; no change of members (4 pages) |
17 October 1997 | Return made up to 12/10/97; no change of members (4 pages) |
18 February 1997 | Full group accounts made up to 31 July 1996 (16 pages) |
18 February 1997 | Full group accounts made up to 31 July 1996 (16 pages) |
6 November 1996 | Return made up to 12/10/96; full list of members (6 pages) |
6 November 1996 | Return made up to 12/10/96; full list of members (6 pages) |
17 January 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
17 January 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (49 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (86 pages) |
10 October 1990 | Company name changed\certificate issued on 10/10/90 (2 pages) |
10 October 1990 | Company name changed\certificate issued on 10/10/90 (2 pages) |