Manor Park
Runcorn
Cheshire
WA7 1TT
Director Name | Stuart Edward Rose |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1990(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 January 1992) |
Role | Works Director |
Correspondence Address | 60 The Fairway Huddersfield West Yorkshire HD2 2HU |
Director Name | Mr Ian Frank Pickering |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1990(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 June 1993) |
Role | Sales Director |
Correspondence Address | 5 Ellesmere Close Dukinfield Cheshire SK16 5JQ |
Director Name | Allan Brooks |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1990(15 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 20 July 2001) |
Role | Financial Director |
Correspondence Address | 36 Moor Lane Kirkburton Huddersfield West Yorkshire HD8 0QS |
Director Name | Mrs Rose Jagger |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1990(15 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 11 September 2001) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Springwood 26 Hullen Edge Road Elland West Yorkshire HX5 0QY |
Director Name | Allan Jagger |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1990(15 years, 8 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 31 March 2004) |
Role | Metal Fabricator |
Country of Residence | United Kingdom |
Correspondence Address | Springwood 26 Hullen Edge Road Elland West Yorkshire HX5 0QY |
Secretary Name | Mrs Rose Jagger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1990(15 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 11 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springwood 26 Hullen Edge Road Elland West Yorkshire HX5 0QY |
Director Name | Mr James Douglas Daniels |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(17 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 December 2000) |
Role | Chemical Engineer |
Correspondence Address | The Old Inn Flush House Holmbridge Huddersfield West Midlands HD7 1QD |
Director Name | William Ernest Godfrey |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(18 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 05 February 1995) |
Role | Company Director |
Correspondence Address | 9 Geilston Park Cardross Dumbarton Dunbartonshire G82 5ND Scotland |
Director Name | David Taylor |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(19 years, 1 month after company formation) |
Appointment Duration | 13 years, 10 months (resigned 11 March 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Thistle Hill Avenue Lascelles Hall Huddersfield West Yorkshire HD5 0AX |
Director Name | Graeme Murray |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1995(20 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 22 May 1998) |
Role | Sales Director |
Correspondence Address | 10 Sheepwalk Lane Castleford West Yorkshire WF10 3HP |
Director Name | Keith William Taylor |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2001(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2004) |
Role | Chartered Accountant |
Correspondence Address | 12 Elmwood Grove Horbury Wakefield West Yorkshire WF4 5JJ |
Secretary Name | Mr Keith William Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2001(26 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 11 March 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 11 Gagewell Lane Horbury Wakefield West Yorkshire WF4 6BQ |
Director Name | Gerard Anthony Fallon |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(27 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 11 March 2008) |
Role | Company Director |
Correspondence Address | 202 Cliffe Lane Gomersal Cleckheaton West Yorkshire BD19 4SE |
Director Name | Mr Keith William Taylor |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(29 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 March 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 11 Gagewell Lane Horbury Wakefield West Yorkshire WF4 6BQ |
Director Name | Mr Nicholas William Catt |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2008(32 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Eaves 6 Farquhar Street Hertford Hertfordshire SG14 3BP |
Secretary Name | Ms Kathryn Louise Woods |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2008(32 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 September 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Ash Grove 17 Royles Head Lane Langwood Huddersfield West Yorkshire HD3 4TU |
Director Name | Mr Cameron Joseph Varley |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2011(36 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ardeth Engineering Limited Dewsbury Road Elland HX5 9AZ |
Director Name | Mr Andrew James Priestley |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(37 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Perseverence Works Dewsbury Road Elland HX5 9AZ |
Registered Address | 5-7 Grosvenor Court Ref Se Jlc Ard11 1 Foregate Street Chester Cheshire CH1 1HG Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Year | 2012 |
---|---|
Turnover | £10,060,203 |
Net Worth | £2,059,173 |
Cash | £5,394 |
Current Liabilities | £2,589,351 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
17 August 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 May 2021 | Return of final meeting in a creditors' voluntary winding up (39 pages) |
30 March 2021 | Liquidators' statement of receipts and payments to 16 December 2020 (39 pages) |
18 February 2020 | Liquidators' statement of receipts and payments to 16 December 2019 (29 pages) |
25 February 2019 | Liquidators' statement of receipts and payments to 16 December 2018 (34 pages) |
27 February 2018 | Liquidators' statement of receipts and payments to 16 December 2017 (27 pages) |
24 February 2017 | Liquidators' statement of receipts and payments to 16 December 2016 (17 pages) |
24 February 2017 | Liquidators' statement of receipts and payments to 16 December 2016 (17 pages) |
24 February 2017 | Liquidators' statement of receipts and payments to 16 December 2016 (17 pages) |
24 February 2017 | Liquidators' statement of receipts and payments to 16 December 2016 (17 pages) |
1 March 2016 | Liquidators' statement of receipts and payments to 16 December 2015 (12 pages) |
1 March 2016 | Liquidators statement of receipts and payments to 16 December 2015 (12 pages) |
1 March 2016 | Liquidators' statement of receipts and payments to 16 December 2015 (12 pages) |
19 January 2015 | Administrator's progress report to 17 December 2014 (17 pages) |
19 January 2015 | Administrator's progress report to 17 December 2014 (17 pages) |
7 January 2015 | Appointment of a voluntary liquidator (2 pages) |
7 January 2015 | Appointment of a voluntary liquidator (2 pages) |
19 December 2014 | Administrator's progress report to 2 August 2014 (14 pages) |
19 December 2014 | Administrator's progress report to 2 August 2014 (14 pages) |
19 December 2014 | Administrator's progress report to 2 August 2014 (14 pages) |
17 December 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
17 December 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
21 May 2014 | Notice of deemed approval of proposals (1 page) |
21 May 2014 | Notice of deemed approval of proposals (1 page) |
9 April 2014 | Statement of administrator's proposal (34 pages) |
9 April 2014 | Statement of administrator's proposal (34 pages) |
12 March 2014 | Statement of affairs with form 2.14B/2.15B (17 pages) |
12 March 2014 | Statement of affairs with form 2.14B/2.15B (17 pages) |
20 February 2014 | Notice of completion of voluntary arrangement (18 pages) |
20 February 2014 | Notice of completion of voluntary arrangement (18 pages) |
7 February 2014 | Registered office address changed from Dewsbury Road Elland West Yorkshire HX5 9AZ on 7 February 2014 (2 pages) |
7 February 2014 | Registered office address changed from Dewsbury Road Elland West Yorkshire HX5 9AZ on 7 February 2014 (2 pages) |
7 February 2014 | Registered office address changed from Dewsbury Road Elland West Yorkshire HX5 9AZ on 7 February 2014 (2 pages) |
6 February 2014 | Appointment of an administrator (1 page) |
6 February 2014 | Appointment of an administrator (1 page) |
3 February 2014 | Termination of appointment of Andy Priestley as a director (1 page) |
3 February 2014 | Termination of appointment of Andy Priestley as a director (1 page) |
3 February 2014 | Termination of appointment of Nicholas Catt as a director (1 page) |
3 February 2014 | Termination of appointment of Nicholas Catt as a director (1 page) |
10 July 2013 | Registration of charge 012058880016 (26 pages) |
10 July 2013 | Registration of charge 012058880016 (26 pages) |
20 May 2013 | Appointment of Leslie Arthur O'hare as a director (3 pages) |
20 May 2013 | Appointment of Leslie Arthur O'hare as a director (3 pages) |
2 May 2013 | Notice to Registrar of companies voluntary arrangement taking effect (10 pages) |
2 May 2013 | Notice to Registrar of companies voluntary arrangement taking effect (10 pages) |
5 March 2013 | Appointment of Mr Andy Priestley as a director (2 pages) |
5 March 2013 | Appointment of Mr Andy Priestley as a director (2 pages) |
5 March 2013 | Full accounts made up to 31 March 2012 (18 pages) |
5 March 2013 | Full accounts made up to 31 March 2012 (18 pages) |
7 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders Statement of capital on 2012-12-07
|
7 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders Statement of capital on 2012-12-07
|
7 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders Statement of capital on 2012-12-07
|
23 October 2012 | Termination of appointment of Cameron Varley as a director (2 pages) |
23 October 2012 | Termination of appointment of Cameron Varley as a director (2 pages) |
23 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
23 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
23 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Full accounts made up to 31 March 2011 (16 pages) |
30 August 2011 | Full accounts made up to 31 March 2011 (16 pages) |
24 August 2011 | Appointment of Mr Cameron Joseph Varley as a director (2 pages) |
24 August 2011 | Appointment of Mr Cameron Joseph Varley as a director (2 pages) |
14 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (3 pages) |
14 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (3 pages) |
14 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (3 pages) |
12 August 2010 | Full accounts made up to 31 March 2010 (17 pages) |
12 August 2010 | Full accounts made up to 31 March 2010 (17 pages) |
5 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
15 September 2009 | Appointment terminated secretary kathryn woods (1 page) |
15 September 2009 | Appointment terminated secretary kathryn woods (1 page) |
5 August 2009 | Accounts for a medium company made up to 31 March 2009 (20 pages) |
5 August 2009 | Accounts for a medium company made up to 31 March 2009 (20 pages) |
10 December 2008 | Return made up to 04/12/08; full list of members (3 pages) |
10 December 2008 | Secretary's change of particulars / kathryn woods / 10/12/2008 (1 page) |
10 December 2008 | Secretary's change of particulars / kathryn woods / 10/12/2008 (1 page) |
10 December 2008 | Return made up to 04/12/08; full list of members (3 pages) |
10 October 2008 | Auditor's resignation (1 page) |
10 October 2008 | Auditor's resignation (1 page) |
14 July 2008 | Full accounts made up to 30 November 2007 (22 pages) |
14 July 2008 | Full accounts made up to 30 November 2007 (22 pages) |
29 May 2008 | Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page) |
29 May 2008 | Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page) |
8 May 2008 | Declaration of assistance for shares acquisition (9 pages) |
8 May 2008 | Declaration of assistance for shares acquisition (9 pages) |
9 April 2008 | Resolutions
|
9 April 2008 | Resolutions
|
9 April 2008 | Memorandum and Articles of Association (7 pages) |
9 April 2008 | Memorandum and Articles of Association (7 pages) |
9 April 2008 | Resolutions
|
9 April 2008 | Resolutions
|
28 March 2008 | Appointment terminated director and secretary keith taylor (1 page) |
28 March 2008 | Appointment terminated director and secretary keith taylor (1 page) |
28 March 2008 | Secretary appointed kathryn louise woods (2 pages) |
28 March 2008 | Secretary appointed kathryn louise woods (2 pages) |
28 March 2008 | Appointment terminated director david taylor (1 page) |
28 March 2008 | Appointment terminated director gerard fallon (1 page) |
28 March 2008 | Appointment terminated director gerard fallon (1 page) |
28 March 2008 | Director appointed nicholas william catt (2 pages) |
28 March 2008 | Appointment terminated director david taylor (1 page) |
28 March 2008 | Director appointed nicholas william catt (2 pages) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
18 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
12 December 2007 | Return made up to 04/12/07; full list of members (2 pages) |
12 December 2007 | Return made up to 04/12/07; full list of members (2 pages) |
20 September 2007 | Accounts for a medium company made up to 30 November 2006 (20 pages) |
20 September 2007 | Accounts for a medium company made up to 30 November 2006 (20 pages) |
23 April 2007 | Accounting reference date shortened from 30/04/07 to 30/11/06 (1 page) |
23 April 2007 | Accounting reference date shortened from 30/04/07 to 30/11/06 (1 page) |
3 January 2007 | Return made up to 04/12/06; full list of members (2 pages) |
3 January 2007 | Return made up to 04/12/06; full list of members (2 pages) |
29 August 2006 | Accounts for a medium company made up to 30 April 2006 (21 pages) |
29 August 2006 | Accounts for a medium company made up to 30 April 2006 (21 pages) |
16 March 2006 | Return made up to 04/12/05; full list of members (2 pages) |
16 March 2006 | Return made up to 04/12/05; full list of members (2 pages) |
6 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
6 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
10 November 2005 | Accounts for a medium company made up to 30 April 2005 (19 pages) |
10 November 2005 | Accounts for a medium company made up to 30 April 2005 (19 pages) |
24 December 2004 | Return made up to 04/12/04; full list of members
|
24 December 2004 | Return made up to 04/12/04; full list of members
|
30 September 2004 | Accounts for a medium company made up to 30 April 2004 (19 pages) |
30 September 2004 | Accounts for a medium company made up to 30 April 2004 (19 pages) |
29 July 2004 | Director's particulars changed (1 page) |
29 July 2004 | Director's particulars changed (1 page) |
27 May 2004 | New director appointed (2 pages) |
27 May 2004 | New director appointed (2 pages) |
26 April 2004 | Declaration of assistance for shares acquisition (4 pages) |
26 April 2004 | Declaration of assistance for shares acquisition (4 pages) |
26 April 2004 | Resolutions
|
26 April 2004 | Resolutions
|
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
31 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 2004 | Auditor's resignation (1 page) |
12 March 2004 | Auditor's resignation (1 page) |
3 March 2004 | Amended accounts made up to 30 April 2003 (18 pages) |
3 March 2004 | Amended accounts made up to 30 April 2003 (18 pages) |
16 December 2003 | Return made up to 04/12/03; full list of members (8 pages) |
16 December 2003 | Return made up to 04/12/03; full list of members (8 pages) |
14 November 2003 | Accounts for a medium company made up to 30 April 2003 (18 pages) |
14 November 2003 | Accounts for a medium company made up to 30 April 2003 (18 pages) |
9 March 2003 | Accounts for a medium company made up to 30 April 2002 (19 pages) |
9 March 2003 | Accounts for a medium company made up to 30 April 2002 (19 pages) |
30 December 2002 | Return made up to 04/12/02; full list of members (9 pages) |
30 December 2002 | Return made up to 04/12/02; full list of members (9 pages) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | New director appointed (2 pages) |
1 March 2002 | Full accounts made up to 30 April 2001 (15 pages) |
1 March 2002 | Full accounts made up to 30 April 2001 (15 pages) |
10 January 2002 | Return made up to 04/12/01; full list of members
|
10 January 2002 | Return made up to 04/12/01; full list of members
|
26 November 2001 | Secretary resigned;director resigned (1 page) |
26 November 2001 | New secretary appointed;new director appointed (1 page) |
26 November 2001 | New secretary appointed;new director appointed (1 page) |
26 November 2001 | Secretary resigned;director resigned (1 page) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | Director resigned (1 page) |
20 February 2001 | Full accounts made up to 30 April 2000 (17 pages) |
20 February 2001 | Full accounts made up to 30 April 2000 (17 pages) |
3 January 2001 | Ad 05/05/99--------- £ si 77@1 (2 pages) |
3 January 2001 | Return made up to 04/12/00; full list of members (8 pages) |
3 January 2001 | Return made up to 04/12/00; full list of members (8 pages) |
3 January 2001 | Ad 05/05/99--------- £ si 77@1 (2 pages) |
10 February 2000 | Full accounts made up to 30 April 1999 (17 pages) |
10 February 2000 | Full accounts made up to 30 April 1999 (17 pages) |
4 January 2000 | Return made up to 04/12/99; full list of members (7 pages) |
4 January 2000 | Return made up to 04/12/99; full list of members (7 pages) |
29 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 1999 | Full accounts made up to 30 April 1998 (17 pages) |
26 January 1999 | Full accounts made up to 30 April 1998 (17 pages) |
14 December 1998 | Return made up to 04/12/98; full list of members
|
14 December 1998 | Return made up to 04/12/98; full list of members
|
4 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 1998 | Full accounts made up to 30 April 1997 (17 pages) |
1 February 1998 | Full accounts made up to 30 April 1997 (17 pages) |
31 December 1997 | Return made up to 04/12/97; no change of members (6 pages) |
31 December 1997 | Return made up to 04/12/97; no change of members (6 pages) |
17 December 1997 | Particulars of mortgage/charge (3 pages) |
17 December 1997 | Particulars of mortgage/charge (3 pages) |
17 December 1997 | Particulars of mortgage/charge (3 pages) |
17 December 1997 | Particulars of mortgage/charge (3 pages) |
12 December 1997 | Particulars of mortgage/charge (3 pages) |
12 December 1997 | Particulars of mortgage/charge (3 pages) |
15 August 1997 | Particulars of mortgage/charge (3 pages) |
15 August 1997 | Particulars of mortgage/charge (3 pages) |
15 January 1997 | Full accounts made up to 30 April 1996 (16 pages) |
15 January 1997 | Full accounts made up to 30 April 1996 (16 pages) |
15 December 1996 | Return made up to 04/12/96; no change of members (6 pages) |
15 December 1996 | Return made up to 04/12/96; no change of members (6 pages) |
11 April 1996 | Particulars of mortgage/charge (41 pages) |
11 April 1996 | Particulars of mortgage/charge (41 pages) |
20 March 1996 | Full accounts made up to 30 April 1995 (16 pages) |
20 March 1996 | Full accounts made up to 30 April 1995 (16 pages) |
22 December 1995 | Return made up to 04/12/95; full list of members
|
22 December 1995 | Return made up to 04/12/95; full list of members
|
1 June 1995 | Director resigned;new director appointed (2 pages) |
1 June 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (48 pages) |
1 July 1988 | Memorandum and Articles of Association (14 pages) |
1 July 1988 | Memorandum and Articles of Association (14 pages) |
1 July 1988 | Resolutions
|
1 July 1988 | Resolutions
|
8 December 1987 | Full accounts made up to 30 April 1987 (13 pages) |
8 December 1987 | Full accounts made up to 30 April 1987 (13 pages) |
11 February 1987 | Full accounts made up to 30 April 1986 (10 pages) |
11 February 1987 | Full accounts made up to 30 April 1986 (10 pages) |
3 April 1975 | Certificate of incorporation (1 page) |
3 April 1975 | Certificate of incorporation (1 page) |