Plungebrook
Rainow
Macclesfield
SK10 5TD
Director Name | Mr Colin Steele Dixon |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2000(21 years, 5 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | The Old Post House Woodmancote Winchester Hampshire SO21 3BL |
Director Name | Ms Jennifer Margaret Smallwood |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2016(37 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Business Director |
Country of Residence | England |
Correspondence Address | Lowerhouse Mills Bollington Macclesfield Cheshire SK10 5HW |
Director Name | Mr James Michael Braddock |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2016(37 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | 199 Hurdsfield Road Macclesfield SK10 2PX |
Director Name | Mr Christopher Hehir |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2018(38 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Lowerhouse Mills Bollington Macclesfield Cheshire SK10 5HW |
Director Name | Mr David Cazalet |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2018(38 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Lowerhouse Mill Albert Road Bollington Macclesfield Cheshire SK10 5HW |
Secretary Name | Mr David Cazalet |
---|---|
Status | Current |
Appointed | 16 May 2018(38 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Correspondence Address | Lowerhouse Mills Bollington Macclesfield Cheshire SK10 5HW |
Director Name | Mrs Patricia Holden |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(12 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 August 2000) |
Role | Company Director |
Correspondence Address | 2 Bentgate Close Milnrow Rochdale Lancashire OL16 4NB |
Director Name | Mr Edward Holden |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(12 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 August 2000) |
Role | Company Director |
Correspondence Address | 2 Bentgate Close Milnrow Rochdale Lancashire OL16 4NB |
Secretary Name | Miss Lesley Anne Gibbons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 January 1997) |
Role | Company Director |
Correspondence Address | Latchford Cottage Wickenberry Fold Meadowbottom Todmorden Lancashire OL14 8DF |
Secretary Name | Mrs Patricia Holden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 August 2000) |
Role | Company Director |
Correspondence Address | 2 Bentgate Close Milnrow Rochdale Lancashire OL16 4NB |
Secretary Name | Mrs Patricia Holden |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 August 2000) |
Role | Company Director |
Correspondence Address | 2 Bentgate Close Milnrow Rochdale Lancashire OL16 4NB |
Director Name | Ronald Joseph Jones |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1999(19 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 29 November 1999) |
Role | Business Manager |
Correspondence Address | 22 Jefferson Way Rochdale Lancashire OL12 0BX |
Director Name | Barry Knight |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1999(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 May 2000) |
Role | Works Manager |
Correspondence Address | 10 Healdwood Drive Burnley Lancashire BB12 0EA |
Director Name | Mr Timothy George Hughes |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(21 years, 3 months after company formation) |
Appointment Duration | 18 years (resigned 31 August 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 Peterhouse Road Sutton Macclesfield SK11 0EN |
Secretary Name | Mr Timothy George Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(21 years, 3 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 16 May 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 Peterhouse Road Sutton Macclesfield SK11 0EN |
Director Name | James Slattery |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(24 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 September 2003) |
Role | Corporate |
Correspondence Address | 28 Queens Road Leytonstone E11 1BB |
Director Name | Carl Smallwood |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(27 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 December 2015) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 6 Back Lane Congleton Cheshire CW12 4PP |
Director Name | Mr John David Hyde |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2010(31 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Southlands Close Leek Staffordshire ST13 8DF |
Director Name | Mr Nicholas Charles Murphy |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(37 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 2020) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 3 Berry Close Wilmslow SK9 1LR |
Website | webmasterltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01625 578977 |
Telephone region | Macclesfield |
Registered Address | Lowerhouse Mills Bollington Macclesfield Cheshire SK10 5HW |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Bollington |
Ward | Bollington |
Built Up Area | Macclesfield |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | L.s. Dixon Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £861,718 |
Cash | £6,825 |
Current Liabilities | £322,384 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 16 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 30 October 2024 (6 months, 1 week from now) |
17 August 2006 | Delivered on: 18 August 2006 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
2 October 2000 | Delivered on: 3 October 2000 Persons entitled: Lombard Natwest Discounting Limited Classification: Fixed charge and floating charge Secured details: All monies due or to become due from the company to the chargee whether arising under a discounting arrangement or otherwise. Particulars: By way of fixed equitable charge all receivables which fail to vest; all other debts and the benefit of all guarantees etc. see the mortgage charge document for full details. Outstanding |
21 September 2000 | Delivered on: 26 September 2000 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. Outstanding |
14 February 2000 | Delivered on: 17 February 2000 Satisfied on: 18 September 2001 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee under an agreement for the purchase of debts. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to the agreement (including the associated rights as defined in the agreement) which fail to vest effectively or absolutely in the security holder for any reason. Fully Satisfied |
9 December 1996 | Delivered on: 12 December 1996 Satisfied on: 18 September 2001 Persons entitled: Midland Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Kroenert reco ii 1 metre coater with modifications machine machine NUMBER20090. Fully Satisfied |
28 October 1996 | Delivered on: 31 October 1996 Satisfied on: 18 September 2001 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. See the mortgage charge document for full details. Fully Satisfied |
28 August 1990 | Delivered on: 3 September 1990 Satisfied on: 18 September 2001 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 |
17 January 2024 | Satisfaction of charge 6 in full (1 page) |
---|---|
17 October 2023 | Confirmation statement made on 16 October 2023 with no updates (3 pages) |
13 June 2023 | Accounts for a small company made up to 31 December 2022 (11 pages) |
17 October 2022 | Confirmation statement made on 16 October 2022 with no updates (3 pages) |
6 September 2022 | Accounts for a small company made up to 31 December 2021 (11 pages) |
18 October 2021 | Confirmation statement made on 16 October 2021 with no updates (3 pages) |
16 September 2021 | Cessation of Colin Steele Dixon as a person with significant control on 16 September 2021 (1 page) |
16 September 2021 | Notification of L.S. Dixon Group Limited as a person with significant control on 16 September 2021 (2 pages) |
31 July 2021 | Accounts for a small company made up to 31 December 2020 (11 pages) |
4 December 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
19 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
31 March 2020 | Termination of appointment of Nicholas Charles Murphy as a director on 31 March 2020 (1 page) |
17 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
30 August 2019 | Director's details changed for Ms Jennifer Margaret Smallwood on 25 January 2019 (2 pages) |
7 June 2019 | Second filing for the appointment of David Cazalet as a director (6 pages) |
5 June 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
19 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
19 September 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
3 September 2018 | Termination of appointment of Timothy George Hughes as a director on 31 August 2018 (1 page) |
4 June 2018 | Appointment of Mr David Cazalet as a secretary on 16 May 2018 (2 pages) |
4 June 2018 | Appointment of Mr David Cazalet as a director on 16 May 2018 (2 pages) |
4 June 2018 | Termination of appointment of Timothy George Hughes as a secretary on 16 May 2018 (1 page) |
9 February 2018 | Appointment of Mr Christopher Hehir as a director on 17 January 2018 (2 pages) |
26 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
24 August 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
24 August 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
18 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
23 August 2016 | Appointment of Mr Nicholas Charles Murphy as a director on 1 July 2016 (2 pages) |
23 August 2016 | Termination of appointment of John David Hyde as a director on 28 July 2016 (1 page) |
23 August 2016 | Appointment of Mrs Jennifer Margaret Smallwood as a director on 1 July 2016 (2 pages) |
23 August 2016 | Appointment of Mr James Michael Braddock as a director on 1 July 2016 (2 pages) |
23 August 2016 | Termination of appointment of John David Hyde as a director on 28 July 2016 (1 page) |
23 August 2016 | Appointment of Mrs Jennifer Margaret Smallwood as a director on 1 July 2016 (2 pages) |
23 August 2016 | Appointment of Mr James Michael Braddock as a director on 1 July 2016 (2 pages) |
23 August 2016 | Appointment of Mr Nicholas Charles Murphy as a director on 1 July 2016 (2 pages) |
15 June 2016 | Full accounts made up to 31 December 2015 (19 pages) |
15 June 2016 | Full accounts made up to 31 December 2015 (19 pages) |
22 January 2016 | Termination of appointment of Carl Smallwood as a director on 31 December 2015 (1 page) |
22 January 2016 | Termination of appointment of Carl Smallwood as a director on 31 December 2015 (1 page) |
19 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
12 June 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
12 June 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
27 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
18 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
18 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
22 July 2014 | Auditor's resignation (1 page) |
22 July 2014 | Auditor's resignation (1 page) |
12 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
1 May 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
1 May 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
29 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (8 pages) |
29 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (8 pages) |
22 May 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
22 May 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
21 December 2011 | Section 519 (1 page) |
21 December 2011 | Section 519 (1 page) |
10 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (8 pages) |
10 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (8 pages) |
13 June 2011 | Full accounts made up to 31 December 2010 (18 pages) |
13 June 2011 | Full accounts made up to 31 December 2010 (18 pages) |
5 November 2010 | Appointment of Mr John David Hyde as a director (2 pages) |
5 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (7 pages) |
5 November 2010 | Appointment of Mr John David Hyde as a director (2 pages) |
5 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (7 pages) |
24 May 2010 | Full accounts made up to 31 December 2009 (20 pages) |
24 May 2010 | Full accounts made up to 31 December 2009 (20 pages) |
12 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (6 pages) |
25 July 2009 | Full accounts made up to 31 December 2008 (20 pages) |
25 July 2009 | Full accounts made up to 31 December 2008 (20 pages) |
11 November 2008 | Return made up to 16/10/08; full list of members (4 pages) |
11 November 2008 | Return made up to 16/10/08; full list of members (4 pages) |
15 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
15 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
14 November 2007 | Return made up to 16/10/07; full list of members (2 pages) |
14 November 2007 | Return made up to 16/10/07; full list of members (2 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
9 November 2006 | Return made up to 16/10/06; full list of members (2 pages) |
9 November 2006 | New director appointed (1 page) |
9 November 2006 | New director appointed (1 page) |
9 November 2006 | Return made up to 16/10/06; full list of members (2 pages) |
31 August 2006 | Full accounts made up to 31 December 2005 (18 pages) |
31 August 2006 | Full accounts made up to 31 December 2005 (18 pages) |
18 August 2006 | Particulars of mortgage/charge (5 pages) |
18 August 2006 | Particulars of mortgage/charge (5 pages) |
10 November 2005 | Return made up to 16/10/05; full list of members (2 pages) |
10 November 2005 | Return made up to 16/10/05; full list of members (2 pages) |
20 October 2005 | Full accounts made up to 31 December 2004 (20 pages) |
20 October 2005 | Full accounts made up to 31 December 2004 (20 pages) |
17 November 2004 | Return made up to 16/10/04; full list of members (7 pages) |
17 November 2004 | Return made up to 16/10/04; full list of members (7 pages) |
29 July 2004 | Full accounts made up to 31 December 2003 (17 pages) |
29 July 2004 | Full accounts made up to 31 December 2003 (17 pages) |
18 December 2003 | Director resigned (1 page) |
18 December 2003 | Director resigned (1 page) |
11 November 2003 | Return made up to 16/10/03; full list of members
|
11 November 2003 | Return made up to 16/10/03; full list of members
|
21 September 2003 | New director appointed (2 pages) |
21 September 2003 | New director appointed (2 pages) |
10 August 2003 | Full accounts made up to 31 December 2002 (17 pages) |
10 August 2003 | Full accounts made up to 31 December 2002 (17 pages) |
16 November 2002 | Return made up to 16/10/02; full list of members (7 pages) |
16 November 2002 | Return made up to 16/10/02; full list of members (7 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
16 June 2002 | Auditor's resignation (1 page) |
16 June 2002 | Auditor's resignation (1 page) |
8 November 2001 | Return made up to 16/10/01; full list of members (7 pages) |
8 November 2001 | Return made up to 16/10/01; full list of members (7 pages) |
15 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
15 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
18 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2001 | New director appointed (2 pages) |
26 January 2001 | New director appointed (2 pages) |
9 January 2001 | Return made up to 13/12/00; full list of members (6 pages) |
9 January 2001 | Return made up to 13/12/00; full list of members (6 pages) |
27 October 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
27 October 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
3 October 2000 | Particulars of mortgage/charge (3 pages) |
3 October 2000 | Particulars of mortgage/charge (3 pages) |
26 September 2000 | Particulars of mortgage/charge (3 pages) |
26 September 2000 | Particulars of mortgage/charge (3 pages) |
26 September 2000 | Registered office changed on 26/09/00 from: unit 5 astra industrial centre royle barn road rochdale OL11 3DT (1 page) |
26 September 2000 | Registered office changed on 26/09/00 from: unit 5 astra industrial centre royle barn road rochdale OL11 3DT (1 page) |
8 September 2000 | Secretary resigned;director resigned (1 page) |
8 September 2000 | Director resigned (1 page) |
8 September 2000 | Secretary resigned;director resigned (1 page) |
8 September 2000 | New director appointed (2 pages) |
8 September 2000 | New secretary appointed;new director appointed (2 pages) |
8 September 2000 | Director resigned (1 page) |
8 September 2000 | New secretary appointed;new director appointed (2 pages) |
8 September 2000 | New director appointed (2 pages) |
2 August 2000 | Ad 22/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 August 2000 | Ad 22/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
28 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
27 July 2000 | Director resigned (1 page) |
27 July 2000 | Director resigned (1 page) |
17 February 2000 | Particulars of mortgage/charge (3 pages) |
17 February 2000 | Particulars of mortgage/charge (3 pages) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | Return made up to 13/12/99; full list of members (7 pages) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | Return made up to 13/12/99; full list of members (7 pages) |
11 March 1999 | New director appointed (2 pages) |
11 March 1999 | New director appointed (2 pages) |
11 March 1999 | New director appointed (2 pages) |
11 March 1999 | New director appointed (2 pages) |
27 January 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
27 January 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
20 January 1999 | Return made up to 24/12/98; full list of members (6 pages) |
20 January 1999 | Return made up to 24/12/98; full list of members (6 pages) |
24 February 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
24 February 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
21 January 1998 | Return made up to 24/12/97; no change of members (4 pages) |
21 January 1998 | Return made up to 24/12/97; no change of members (4 pages) |
1 August 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
1 August 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
22 April 1997 | New secretary appointed (2 pages) |
22 April 1997 | New secretary appointed (2 pages) |
10 March 1997 | Return made up to 24/12/96; no change of members (4 pages) |
10 March 1997 | Return made up to 24/12/96; no change of members (4 pages) |
4 February 1997 | Secretary resigned (1 page) |
4 February 1997 | Secretary resigned (1 page) |
12 December 1996 | Particulars of mortgage/charge (3 pages) |
12 December 1996 | Particulars of mortgage/charge (3 pages) |
10 December 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
10 December 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
31 October 1996 | Particulars of mortgage/charge (3 pages) |
31 October 1996 | Particulars of mortgage/charge (3 pages) |
14 October 1996 | Return made up to 24/12/95; full list of members
|
14 October 1996 | Return made up to 24/12/95; full list of members
|
11 July 1995 | Return made up to 24/12/94; full list of members (6 pages) |
11 July 1995 | Accounts for a small company made up to 30 September 1994 (4 pages) |
11 July 1995 | Return made up to 24/12/94; full list of members (6 pages) |
11 July 1995 | Accounts for a small company made up to 30 September 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
3 November 1983 | Memorandum and Articles of Association (13 pages) |
3 November 1983 | Memorandum and Articles of Association (13 pages) |
18 October 1979 | Memorandum and Articles of Association (7 pages) |
18 October 1979 | Memorandum and Articles of Association (7 pages) |