Cowling
Keighley
BD22 0NA
Director Name | Mr Graham Anthony Bertrand |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2001(18 years, 9 months after company formation) |
Appointment Duration | 14 years, 5 months (closed 13 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York Cottage Chiltern Hill, Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9TJ |
Director Name | Mr Fergus Craig William Ahern |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2002(19 years, 10 months after company formation) |
Appointment Duration | 13 years, 4 months (closed 13 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grazebrook Theydon Mount Epping Essex EM16 7PW |
Director Name | John Vaughan Liquorish |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(10 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 28 October 1999) |
Role | Company Director |
Correspondence Address | 8 Willow Way Sutton In Craven Keighley West Yorkshire BD20 7BL |
Director Name | Yvonne Medley |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(10 years, 3 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 31 May 2009) |
Role | Company Director |
Correspondence Address | Reedshaw Farm Cowling Keighley West Yorkshire BD22 0NA |
Secretary Name | Michael John Medley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(10 years, 3 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 20 December 2004) |
Role | Company Director |
Correspondence Address | Reedshaw Farm Cowling Keighley BD22 0NA |
Director Name | Paul House |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | 187 North Dene Road Keighley West Yorkshire BD22 6QT |
Director Name | Mr William Mark Turner |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1999(17 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 03 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rosedale Hawthorne Road Burnley Lancashire BB11 2JR |
Director Name | Mrs Carolyn Mary Bertrand |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(18 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York Cottage Chiltern Hill, Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9TJ |
Director Name | Mr Martin Alastair Wild |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(18 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 September 2008) |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | Castlebergh View 4 Chapel Square Settle North Yorkshire BD24 9HR |
Director Name | Barry John Cronin |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(19 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 February 2003) |
Role | Company Director |
Correspondence Address | 63 Green Dragon Lane Winchmore Hill London N21 2LB |
Secretary Name | Mr Martin Alastair Wild |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(22 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 September 2008) |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | Castlebergh View 4 Chapel Square Settle North Yorkshire BD24 9HR |
Director Name | Mrs Sarah Louise Watts |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(23 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Goose Lane Farmhouse Chilton Polden Bridgwater Somerset TA7 9ED |
Secretary Name | Mr Michael John Medley |
---|---|
Status | Resigned |
Appointed | 01 October 2008(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 February 2010) |
Role | Company Director |
Correspondence Address | Reedshaw Farm Cowling Keighley Yorkshire BD22 0NA |
Secretary Name | Mr Bryan Martin Stevens |
---|---|
Status | Resigned |
Appointed | 25 February 2010(27 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 02 January 2011) |
Role | Company Director |
Correspondence Address | Lindens House 16 Copse Wood Way Northwood Middlesex HA6 2UE |
Website | www.homefitnessdirect.co.uk |
---|
Registered Address | Astute House Wilmslow Road Handforth Cheshire SK9 3HP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
95.9k at £0.1 | Graham Anthony Bertrand 3.24% Ordinary |
---|---|
638.6k at £0.1 | Carolyn Mary Bertrand & Graham Anthony Bertrand 21.58% Ordinary |
60.5k at £0.1 | Paul House 2.04% Ordinary Non Voting |
574.5k at £0.1 | Sarah Louise Watts 19.41% Ordinary |
477.7k at £0.1 | Fergus Craig William Ahern 16.14% Ordinary |
367.3k at £0.1 | Michael John Medley 12.41% Ordinary |
367.3k at £0.1 | Yvonne Medley 12.41% Ordinary |
351.2k at £0.1 | M.j. Medley & G.a. Bertrand 11.87% Ordinary |
15k at £0.1 | Jacqueline Dobbs 0.51% Ordinary Non Voting |
5k at £0.1 | Thomas Halstead 0.17% Ordinary Non Voting |
4k at £0.1 | Richard Guymer 0.14% Ordinary Non Voting |
2.5k at £0.1 | Rachel Palfreman 0.08% Ordinary Non Voting |
Year | 2014 |
---|---|
Turnover | £5,840,619 |
Gross Profit | £1,732,822 |
Net Worth | £773,716 |
Cash | £62,771 |
Current Liabilities | £1,149,304 |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 May |
13 October 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 October 2015 | Final Gazette dissolved following liquidation (1 page) |
13 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 July 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
13 July 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
9 May 2014 | Liquidators' statement of receipts and payments to 5 March 2014 (10 pages) |
9 May 2014 | Liquidators statement of receipts and payments to 5 March 2014 (10 pages) |
9 May 2014 | Liquidators statement of receipts and payments to 5 March 2014 (10 pages) |
9 May 2014 | Liquidators' statement of receipts and payments to 5 March 2014 (10 pages) |
17 June 2013 | Appointment of a voluntary liquidator (1 page) |
17 June 2013 | Appointment of a voluntary liquidator (1 page) |
14 May 2013 | Liquidators statement of receipts and payments to 5 March 2013 (9 pages) |
14 May 2013 | Liquidators' statement of receipts and payments to 5 March 2013 (9 pages) |
14 May 2013 | Liquidators' statement of receipts and payments to 5 March 2013 (9 pages) |
14 May 2013 | Liquidators statement of receipts and payments to 5 March 2013 (9 pages) |
5 April 2012 | Administrator's progress report to 3 March 2012 (10 pages) |
5 April 2012 | Administrator's progress report to 3 March 2012 (10 pages) |
5 April 2012 | Administrator's progress report to 3 March 2012 (10 pages) |
6 March 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
6 March 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
12 October 2011 | Administrator's progress report to 17 September 2011 (12 pages) |
12 October 2011 | Administrator's progress report to 17 September 2011 (12 pages) |
3 June 2011 | Result of meeting of creditors (96 pages) |
3 June 2011 | Result of meeting of creditors (96 pages) |
18 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
18 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
13 May 2011 | Statement of affairs with form 2.15B (20 pages) |
13 May 2011 | Statement of affairs with form 2.15B (20 pages) |
6 May 2011 | Registered office address changed from Lindens House 16 Copse Wood Way Northwood Middlesex HA6 2UE on 6 May 2011 (2 pages) |
6 May 2011 | Registered office address changed from Lindens House 16 Copse Wood Way Northwood Middlesex HA6 2UE on 6 May 2011 (2 pages) |
6 May 2011 | Registered office address changed from Lindens House 16 Copse Wood Way Northwood Middlesex HA6 2UE on 6 May 2011 (2 pages) |
30 March 2011 | Appointment of an administrator (1 page) |
30 March 2011 | Appointment of an administrator (1 page) |
15 February 2011 | Termination of appointment of Sarah Watts as a director (1 page) |
15 February 2011 | Termination of appointment of Bryan Stevens as a secretary (1 page) |
15 February 2011 | Termination of appointment of Bryan Stevens as a secretary (1 page) |
15 February 2011 | Termination of appointment of Sarah Watts as a director (1 page) |
7 January 2011 | Annual return made up to 5 November 2010 with a full list of shareholders Statement of capital on 2011-01-07
|
7 January 2011 | Annual return made up to 5 November 2010 with a full list of shareholders Statement of capital on 2011-01-07
|
7 January 2011 | Annual return made up to 5 November 2010 with a full list of shareholders Statement of capital on 2011-01-07
|
15 March 2010 | Appointment of Mr Bryan Martin Stevens as a secretary (1 page) |
15 March 2010 | Termination of appointment of Michael Medley as a secretary (1 page) |
15 March 2010 | Appointment of Mr Bryan Martin Stevens as a secretary (1 page) |
15 March 2010 | Termination of appointment of Michael Medley as a secretary (1 page) |
3 March 2010 | Accounts for a medium company made up to 31 May 2009 (24 pages) |
3 March 2010 | Accounts for a medium company made up to 31 May 2009 (24 pages) |
25 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (10 pages) |
25 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (10 pages) |
25 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (10 pages) |
29 August 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
29 August 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
1 June 2009 | Appointment terminated director carolyn bertrand (1 page) |
1 June 2009 | Appointment terminated director carolyn bertrand (1 page) |
1 June 2009 | Appointment terminated director yvonne medley (1 page) |
1 June 2009 | Appointment terminated director yvonne medley (1 page) |
27 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
27 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
18 April 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
18 April 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
17 April 2009 | Gbp ic 303184/296934\27/03/09\gbp sr [email protected]=6250\ (1 page) |
17 April 2009 | Gbp ic 303184/296934\27/03/09\gbp sr [email protected]=6250\ (1 page) |
11 March 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 7 (1 page) |
11 March 2009 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 7 (1 page) |
12 February 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 7 (1 page) |
12 February 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 7 (1 page) |
6 January 2009 | Resolutions
|
6 January 2009 | Re-registration of Memorandum and Articles (7 pages) |
6 January 2009 | Re-registration cert (1 page) |
6 January 2009 | Re-registration cert (1 page) |
6 January 2009 | Re-registration of Memorandum and Articles (7 pages) |
6 January 2009 | Resolutions
|
6 January 2009 | Application for reregistration from PLC to private (1 page) |
6 January 2009 | Application for reregistration from PLC to private (1 page) |
30 December 2008 | Full accounts made up to 31 May 2008 (22 pages) |
30 December 2008 | Full accounts made up to 31 May 2008 (22 pages) |
11 November 2008 | Director's change of particulars / michael medley / 11/11/2008 (1 page) |
11 November 2008 | Director's change of particulars / michael medley / 11/11/2008 (1 page) |
11 November 2008 | Return made up to 05/11/08; full list of members (9 pages) |
11 November 2008 | Secretary appointed mr michael john medley (1 page) |
11 November 2008 | Return made up to 05/11/08; full list of members (9 pages) |
11 November 2008 | Secretary appointed mr michael john medley (1 page) |
15 October 2008 | Appointment terminated secretary martin wild (1 page) |
15 October 2008 | Appointment terminated secretary martin wild (1 page) |
2 October 2008 | Appointment terminated director martin wild (1 page) |
2 October 2008 | Appointment terminated director martin wild (1 page) |
1 April 2008 | Return made up to 05/11/07; full list of members (9 pages) |
1 April 2008 | Return made up to 05/11/07; full list of members (9 pages) |
31 March 2008 | Full accounts made up to 31 May 2007 (22 pages) |
31 March 2008 | Full accounts made up to 31 May 2007 (22 pages) |
25 October 2007 | Declaration of mortgage charge released/ceased (2 pages) |
25 October 2007 | Declaration of mortgage charge released/ceased (2 pages) |
27 June 2007 | Return made up to 03/11/06; full list of members (7 pages) |
27 June 2007 | Return made up to 03/11/06; full list of members (7 pages) |
26 June 2007 | Director's particulars changed (1 page) |
26 June 2007 | Secretary's particulars changed (1 page) |
26 June 2007 | Director's particulars changed (1 page) |
26 June 2007 | Secretary's particulars changed (1 page) |
8 January 2007 | Full accounts made up to 31 May 2006 (23 pages) |
8 January 2007 | Full accounts made up to 31 May 2006 (23 pages) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | New director appointed (2 pages) |
9 May 2006 | Particulars of mortgage/charge (3 pages) |
9 May 2006 | Particulars of mortgage/charge (3 pages) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 January 2006 | Full accounts made up to 31 May 2005 (24 pages) |
4 January 2006 | Full accounts made up to 31 May 2005 (24 pages) |
22 November 2005 | Director's particulars changed (1 page) |
22 November 2005 | Director's particulars changed (1 page) |
22 November 2005 | Return made up to 05/11/05; full list of members (6 pages) |
22 November 2005 | Return made up to 05/11/05; full list of members (6 pages) |
22 November 2005 | Director's particulars changed (1 page) |
22 November 2005 | Director's particulars changed (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: 17 bishops avenue, northwood, middlesex HA6 3DQ (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: 17 bishops avenue, northwood, middlesex HA6 3DQ (1 page) |
9 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2005 | Full accounts made up to 31 May 2004 (24 pages) |
5 April 2005 | Full accounts made up to 31 May 2004 (24 pages) |
13 January 2005 | Secretary resigned (1 page) |
13 January 2005 | New secretary appointed (1 page) |
13 January 2005 | Secretary resigned (1 page) |
13 January 2005 | New secretary appointed (1 page) |
17 November 2004 | Return made up to 05/11/04; full list of members (11 pages) |
17 November 2004 | Return made up to 05/11/04; full list of members (11 pages) |
7 January 2004 | Full accounts made up to 31 May 2003 (23 pages) |
7 January 2004 | Full accounts made up to 31 May 2003 (23 pages) |
11 December 2003 | Return made up to 05/11/03; no change of members (9 pages) |
11 December 2003 | Return made up to 05/11/03; no change of members (9 pages) |
14 February 2003 | Director resigned (1 page) |
14 February 2003 | Director resigned (1 page) |
8 February 2003 | Return made up to 05/11/02; change of members (9 pages) |
8 February 2003 | Return made up to 05/11/02; change of members (9 pages) |
5 February 2003 | Ad 01/07/02--------- £ si [email protected]=17284 £ ic 285900/303184 (2 pages) |
5 February 2003 | Ad 01/07/02--------- £ si [email protected]=17284 £ ic 285900/303184 (2 pages) |
3 February 2003 | Resolutions
|
3 February 2003 | Nc inc already adjusted 09/06/02 (1 page) |
3 February 2003 | Nc inc already adjusted 09/06/02 (1 page) |
3 February 2003 | New director appointed (2 pages) |
3 February 2003 | Resolutions
|
3 February 2003 | New director appointed (2 pages) |
2 January 2003 | Full accounts made up to 31 May 2002 (24 pages) |
2 January 2003 | Full accounts made up to 31 May 2002 (24 pages) |
9 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 2002 | Particulars of mortgage/charge (3 pages) |
5 September 2002 | Particulars of mortgage/charge (3 pages) |
5 September 2002 | Particulars of mortgage/charge (3 pages) |
5 September 2002 | Particulars of mortgage/charge (3 pages) |
4 September 2002 | Particulars of mortgage/charge (3 pages) |
4 September 2002 | Particulars of mortgage/charge (3 pages) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
31 May 2002 | New director appointed (2 pages) |
31 May 2002 | New director appointed (2 pages) |
5 April 2002 | Ad 30/04/01--------- £ si [email protected] (2 pages) |
5 April 2002 | Ad 30/04/01--------- £ si [email protected] (2 pages) |
26 February 2002 | Return made up to 05/11/01; full list of members (10 pages) |
26 February 2002 | Return made up to 05/11/01; full list of members (10 pages) |
20 February 2002 | Accounts for a small company made up to 31 May 2001 (9 pages) |
20 February 2002 | Accounts for a small company made up to 31 May 2001 (9 pages) |
10 January 2002 | Application for reregistration from private to PLC (1 page) |
10 January 2002 | Auditor's statement (1 page) |
10 January 2002 | Re-registration of Memorandum and Articles (8 pages) |
10 January 2002 | Balance Sheet (1 page) |
10 January 2002 | Auditor's statement (1 page) |
10 January 2002 | Declaration on reregistration from private to PLC (1 page) |
10 January 2002 | Certificate of re-registration from Private to Public Limited Company (1 page) |
10 January 2002 | Resolutions
|
10 January 2002 | Resolutions
|
10 January 2002 | Application for reregistration from private to PLC (1 page) |
10 January 2002 | Certificate of re-registration from Private to Public Limited Company (1 page) |
10 January 2002 | Auditor's report (1 page) |
10 January 2002 | Declaration on reregistration from private to PLC (1 page) |
10 January 2002 | Balance Sheet (1 page) |
10 January 2002 | Auditor's report (1 page) |
10 January 2002 | Re-registration of Memorandum and Articles (8 pages) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
5 July 2001 | Registered office changed on 05/07/01 from: 4 bradford road, idle, bradford, west yorkshire BD10 9PP (1 page) |
5 July 2001 | Registered office changed on 05/07/01 from: 4 bradford road, idle, bradford, west yorkshire BD10 9PP (1 page) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | Ad 30/04/01--------- £ si [email protected]=118750 £ ic 150000/268750 (2 pages) |
5 June 2001 | Ad 30/04/01--------- £ si [email protected]=118750 £ ic 150000/268750 (2 pages) |
5 June 2001 | New director appointed (2 pages) |
10 May 2001 | Resolutions
|
10 May 2001 | Resolutions
|
13 April 2001 | Resolutions
|
13 April 2001 | Nc inc already adjusted 02/04/01 (2 pages) |
13 April 2001 | Nc inc already adjusted 02/04/01 (2 pages) |
13 April 2001 | Resolutions
|
29 March 2001 | Registered office changed on 29/03/01 from: 12 high street, bradford, BD10 8NN (1 page) |
29 March 2001 | Registered office changed on 29/03/01 from: 12 high street, bradford, BD10 8NN (1 page) |
18 December 2000 | Return made up to 05/11/00; full list of members (7 pages) |
18 December 2000 | Return made up to 05/11/00; full list of members (7 pages) |
9 November 2000 | Accounts for a small company made up to 31 May 2000 (8 pages) |
9 November 2000 | Accounts for a small company made up to 31 May 2000 (8 pages) |
2 March 2000 | Accounts for a small company made up to 31 May 1999 (8 pages) |
2 March 2000 | Accounts for a small company made up to 31 May 1999 (8 pages) |
22 November 1999 | Return made up to 05/11/99; full list of members (8 pages) |
22 November 1999 | Return made up to 05/11/99; full list of members (8 pages) |
10 November 1999 | New director appointed (2 pages) |
10 November 1999 | Director resigned (1 page) |
10 November 1999 | New director appointed (2 pages) |
10 November 1999 | Director resigned (1 page) |
14 December 1998 | Accounts for a small company made up to 31 May 1998 (8 pages) |
14 December 1998 | Accounts for a small company made up to 31 May 1998 (8 pages) |
27 November 1998 | Return made up to 05/11/98; full list of members (7 pages) |
27 November 1998 | Return made up to 05/11/98; full list of members (7 pages) |
9 March 1998 | Ad 12/02/98--------- £ si [email protected]=145000 £ ic 5000/150000 (2 pages) |
9 March 1998 | £ nc 20000/200000 12/02/98 (2 pages) |
9 March 1998 | Conve 16/02/98 (2 pages) |
9 March 1998 | £ nc 20000/200000 12/02/98 (2 pages) |
9 March 1998 | Conve 16/02/98 (2 pages) |
9 March 1998 | Resolutions
|
9 March 1998 | Ad 12/02/98--------- £ si [email protected]=145000 £ ic 5000/150000 (2 pages) |
9 March 1998 | Resolutions
|
26 January 1998 | Director's particulars changed (1 page) |
26 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
26 January 1998 | Return made up to 05/11/97; full list of members (7 pages) |
26 January 1998 | Return made up to 05/11/97; full list of members (7 pages) |
26 January 1998 | Director's particulars changed (1 page) |
26 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
25 November 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
25 November 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
30 July 1997 | Particulars of mortgage/charge (3 pages) |
30 July 1997 | Particulars of mortgage/charge (3 pages) |
15 January 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
15 January 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
12 November 1996 | Return made up to 05/11/96; full list of members (7 pages) |
12 November 1996 | Return made up to 05/11/96; full list of members (7 pages) |
8 March 1996 | Accounts for a small company made up to 31 May 1995 (11 pages) |
8 March 1996 | Accounts for a small company made up to 31 May 1995 (11 pages) |
20 February 1996 | Director resigned (2 pages) |
20 February 1996 | Director resigned (2 pages) |
17 February 1996 | Return made up to 05/11/95; full list of members (7 pages) |
17 February 1996 | Return made up to 05/11/95; full list of members (7 pages) |
22 June 1993 | Ad 01/06/93--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
22 June 1993 | Ad 01/06/93--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |