Company NameC J & J J Enterprises Limited
Company StatusDissolved
Company Number01735471
CategoryPrivate Limited Company
Incorporation Date30 June 1983(40 years, 10 months ago)
Dissolution Date3 April 2012 (12 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr William Grimsey
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2007(24 years, 1 month after company formation)
Appointment Duration4 years, 8 months (closed 03 April 2012)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressTall Timbers 9 The Avenue
Radlett
Hertfordshire
WD7 7DG
Director NameMr Robert Patrick Gladwin
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2008(24 years, 9 months after company formation)
Appointment Duration3 years, 12 months (closed 03 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGawsworth House Westmere Drive
Crewe
Cheshire
CW1 6XB
Secretary NameMrs Dawn Michelle Wilkinson
NationalityBritish
StatusClosed
Appointed17 September 2008(25 years, 2 months after company formation)
Appointment Duration3 years, 6 months (closed 03 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGawsworth House
Westmere Drive
Crewe
Cheshire
CW1 6XB
Director NameThomas Christopher Morgan
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2010(26 years, 12 months after company formation)
Appointment Duration1 year, 9 months (closed 03 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGawsworth House Westmere Drive
Crewe
Cheshire
CW1 6XB
Director NameMichael Leslie Madeley
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(8 years after company formation)
Appointment Duration6 years, 4 months (resigned 31 October 1997)
RoleCompany Director
Correspondence AddressNewby Manor
Huby
Leeds
Yorkshire
LS17 0EY
Director NameMr John Edward Madeley
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(8 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1993)
RoleCompany Director
Correspondence AddressBrookside Moor Lane
Burley In Wharfedale
Ilkley
West Yorkshire
LS29 7AF
Secretary NameMichael Leslie Madeley
NationalityBritish
StatusResigned
Appointed30 June 1991(8 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1993)
RoleCompany Director
Correspondence AddressNewby Manor
Huby
Leeds
Yorkshire
LS17 0EY
Secretary NameMr Christopher Paul Booth
NationalityBritish
StatusResigned
Appointed01 April 1993(9 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 April 1994)
RoleSecretary
Correspondence Address65 Hall Ing Lane
Honley
Huddersfield
West Yorkshire
HD9 6QW
Secretary NameMark Patrick Keane
NationalityBritish
StatusResigned
Appointed01 April 1994(10 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 October 1997)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Grange Barn
Moor Lane Kirkby Overblow
Harrogate
HG3 1HU
Director NameMr Andrew Vaughan Unitt
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(14 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 August 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHollycroft 64 Main Street
Cossington
Leicester
LE74 4UU
Director NameMr Andrew Vaughan Unitt
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(14 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 August 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHollycroft 64 Main Street
Cossington
Leicester
LE74 4UU
Director NameRodney Martin Scribbins
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(14 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 August 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hemploe
Hemploe Road
Welford
Northampton
NN6 6HF
Secretary NameMr Andrew Vaughan Unitt
NationalityBritish
StatusResigned
Appointed31 October 1997(14 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 August 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHollycroft 64 Main Street
Cossington
Leicester
LE74 4UU
Director NameMr John Alexander Cohen
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1998(15 years, 1 month after company formation)
Appointment Duration1 week, 5 days (resigned 19 August 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Rectory Gardens
Wollaton
Nottingham
Nottinghamshire
NG8 2AR
Director NameDavid Charles Geoffrey Foster
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1998(15 years, 1 month after company formation)
Appointment Duration1 week, 5 days (resigned 19 August 1998)
RoleSolicitor
Correspondence Address3 Cottage Farm Close
Osgathorpe
Loughborough
Leicestershire
LE12 9UE
Director NameWilliam Ernest Archer
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1998(15 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 26 July 2007)
RoleCompany Director
Correspondence AddressThe Priory
2 Astley Close
Knutsford
Cheshire
WA16 8GJ
Director NameGeoffrey Charles Wilson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1998(15 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 26 July 2007)
RoleCompany Director
Correspondence AddressBroadoaks
237 Seabridge Lane
Newcastle Under Lyme
Staffordshire
ST5 3TB
Secretary NameGeoffrey Charles Wilson
NationalityBritish
StatusResigned
Appointed19 August 1998(15 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 01 April 2001)
RoleCompany Director
Correspondence AddressBroadoaks
237 Seabridge Lane
Newcastle Under Lyme
Staffordshire
ST5 3TB
Secretary NameMs Barbara Rimmer
NationalityBritish
StatusResigned
Appointed01 April 2001(17 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Chapel Lane
Hale Barns
Altrincham
Cheshire
WA15 0HN
Director NameMr Stephen Richard Johnson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(21 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Lower Dunsforth
York
YO26 9SA
Director NameMr David Robert Williams
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(21 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 July 2007)
RoleFinance Director Focus Div
Country of ResidenceEngland
Correspondence Address15 St Stephens Road
Prenton
Merseyside
CH42 8PP
Wales
Secretary NameMr David Robert Williams
NationalityBritish
StatusResigned
Appointed21 February 2005(21 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 St Stephens Road
Prenton
Merseyside
CH42 8PP
Wales
Director NameWilliam Hoskins
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2007(24 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 28 April 2008)
RoleChartered Accountant
Correspondence Address11 Grange Court Road
Harpenden
Hertfordshire
AL5 1BY
Secretary NameWilliam Hoskins
NationalityBritish
StatusResigned
Appointed26 July 2007(24 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 28 April 2008)
RoleChartered Accountant
Correspondence Address11 Grange Court Road
Harpenden
Hertfordshire
AL5 1BY
Director NameMr Richard Sidney Bird
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2007(24 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Wolsey Road
Northwood
Middlesex
HA6 2EH
Director NameMrs Shelley Frances Thomas
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2007(24 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 23 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside Farm Everest Road
Hyde
Cheshire
SK14 4DX
Director NameMr Gary James West
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2008(24 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMerlewood House
Russell Road
Shepperton
Middlesex
TW17 8JS
Director NamePenelope Jane Teale
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2009(25 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Weldon Rise
Off Pitcher Lane
Loughton
Milton Keynes
MK5 8BW
Director NameBrian Keith Robbins
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed26 July 2010(27 years, 1 month after company formation)
Appointment Duration7 months (resigned 27 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGawsworth House Westmere Drive
Crewe
Cheshire
CW1 6XB

Location

Registered AddressGawsworth House
Westmere Drive
Crewe
Cheshire
CW1 6XB
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Shareholders

158 at 1Do It All LTD
100.00%
Ordinary

Accounts

Latest Accounts21 February 2010 (14 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
6 December 2011Application to strike the company off the register (3 pages)
6 December 2011Application to strike the company off the register (3 pages)
20 May 2011Director's details changed for Mr William Grimsey on 13 May 2011 (3 pages)
20 May 2011Director's details changed for Mr William Grimsey on 13 May 2011 (3 pages)
11 March 2011Termination of appointment of Brian Robbins as a director (2 pages)
11 March 2011Termination of appointment of Brian Robbins as a director (2 pages)
25 October 2010Secretary's details changed for Dawn Michelle Wilkinson on 11 October 2010 (3 pages)
25 October 2010Secretary's details changed for Dawn Michelle Wilkinson on 11 October 2010 (3 pages)
18 October 2010Termination of appointment of Richard Bird as a director (2 pages)
18 October 2010Director's details changed for Thomas Christopher Morgan on 11 October 2010 (3 pages)
18 October 2010Termination of appointment of Richard Bird as a director (2 pages)
18 October 2010Director's details changed for Mr Robert Patrick Gladwin on 11 October 2010 (3 pages)
18 October 2010Director's details changed for Thomas Christopher Morgan on 11 October 2010 (3 pages)
18 October 2010Director's details changed for Mr Robert Patrick Gladwin on 11 October 2010 (3 pages)
15 October 2010Director's details changed for Brian Keith Robbins on 11 October 2010 (3 pages)
15 October 2010Director's details changed for Brian Keith Robbins on 11 October 2010 (3 pages)
20 August 2010Accounts for a dormant company made up to 21 February 2010 (7 pages)
20 August 2010Appointment of Brian Keith Robbins as a director (3 pages)
20 August 2010Appointment of Brian Keith Robbins as a director (3 pages)
20 August 2010Accounts for a dormant company made up to 21 February 2010 (7 pages)
20 July 2010Annual return made up to 30 June 2010 with a full list of shareholders
Statement of capital on 2010-07-20
  • GBP 158
(7 pages)
20 July 2010Annual return made up to 30 June 2010 with a full list of shareholders
Statement of capital on 2010-07-20
  • GBP 158
(7 pages)
5 July 2010Appointment of Thomas Christopher Morgan as a director (3 pages)
5 July 2010Appointment of Thomas Christopher Morgan as a director (3 pages)
30 June 2010Termination of appointment of Andrew Unitt as a director (2 pages)
30 June 2010Termination of appointment of Andrew Unitt as a director (2 pages)
15 March 2010Termination of appointment of Penelope Teale as a director (2 pages)
15 March 2010Termination of appointment of Penelope Teale as a director (2 pages)
30 September 2009Accounts made up to 22 February 2009 (7 pages)
30 September 2009Accounts for a dormant company made up to 22 February 2009 (7 pages)
21 July 2009Return made up to 30/06/09; full list of members (4 pages)
21 July 2009Return made up to 30/06/09; full list of members (4 pages)
20 February 2009Director appointed penny teale (2 pages)
20 February 2009Director appointed penny teale (2 pages)
12 February 2009Appointment terminated director gary west (1 page)
12 February 2009Appointment Terminated Director gary west (1 page)
29 September 2008Accounts made up to 24 February 2008 (8 pages)
29 September 2008Secretary appointed dawn michelle wilkinson (2 pages)
29 September 2008Accounts for a dormant company made up to 24 February 2008 (8 pages)
29 September 2008Appointment Terminated Director shelley thomas (1 page)
29 September 2008Appointment terminated director shelley thomas (1 page)
29 September 2008Secretary appointed dawn michelle wilkinson (2 pages)
18 July 2008Return made up to 30/06/08; full list of members (4 pages)
18 July 2008Return made up to 30/06/08; full list of members (4 pages)
18 June 2008Director appointed andrew vaughan unitt (2 pages)
18 June 2008Director appointed andrew vaughan unitt (2 pages)
9 May 2008Director appointed robert patrick gladwin (2 pages)
9 May 2008Director appointed robert patrick gladwin (2 pages)
8 May 2008Appointment Terminated Director and Secretary william hoskins (1 page)
8 May 2008Appointment terminated director and secretary william hoskins (1 page)
4 March 2008Accounts for a dormant company made up to 29 April 2007 (7 pages)
4 March 2008Accounts made up to 29 April 2007 (7 pages)
1 February 2008New director appointed (2 pages)
1 February 2008New director appointed (2 pages)
31 January 2008Accounting reference date shortened from 30/04/08 to 28/02/08 (1 page)
31 January 2008Accounting reference date shortened from 30/04/08 to 28/02/08 (1 page)
2 January 2008Accounting reference date shortened from 31/10/07 to 30/04/07 (1 page)
2 January 2008Accounting reference date shortened from 31/10/07 to 30/04/07 (1 page)
26 November 2007New director appointed (2 pages)
26 November 2007New director appointed (2 pages)
19 November 2007New director appointed (2 pages)
19 November 2007New director appointed (2 pages)
7 September 2007Accounts made up to 29 October 2006 (7 pages)
7 September 2007Accounts made up to 29 October 2006 (7 pages)
14 August 2007New director appointed (2 pages)
14 August 2007New director appointed (2 pages)
8 August 2007Director resigned (1 page)
8 August 2007Secretary resigned;director resigned (1 page)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
8 August 2007New secretary appointed;new director appointed (1 page)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
8 August 2007Secretary resigned;director resigned (1 page)
8 August 2007New secretary appointed;new director appointed (1 page)
16 July 2007Return made up to 30/06/07; full list of members (3 pages)
16 July 2007Return made up to 30/06/07; full list of members (3 pages)
6 July 2006Return made up to 30/06/06; full list of members (3 pages)
6 July 2006Return made up to 30/06/06; full list of members (3 pages)
4 April 2006Accounts made up to 30 October 2005 (7 pages)
4 April 2006Accounts made up to 30 October 2005 (7 pages)
15 July 2005Return made up to 30/06/05; full list of members (3 pages)
15 July 2005Return made up to 30/06/05; full list of members (3 pages)
2 July 2005New director appointed (2 pages)
2 July 2005New director appointed (2 pages)
24 June 2005New director appointed (2 pages)
24 June 2005New director appointed (2 pages)
16 June 2005New secretary appointed (2 pages)
16 June 2005Secretary resigned (1 page)
16 June 2005New secretary appointed (2 pages)
16 June 2005Secretary resigned (1 page)
10 February 2005Accounts made up to 31 October 2004 (7 pages)
10 February 2005Accounts made up to 31 October 2004 (7 pages)
28 September 2004Accounts made up to 26 October 2003 (8 pages)
28 September 2004Accounts made up to 26 October 2003 (8 pages)
22 July 2004Return made up to 30/06/04; full list of members (5 pages)
22 July 2004Return made up to 30/06/04; full list of members (5 pages)
11 July 2003Return made up to 30/06/03; full list of members (5 pages)
11 July 2003Return made up to 30/06/03; full list of members (5 pages)
11 June 2003Full accounts made up to 27 October 2002 (11 pages)
11 June 2003Full accounts made up to 27 October 2002 (11 pages)
22 January 2003Secretary's particulars changed (1 page)
22 January 2003Secretary's particulars changed (1 page)
16 July 2002Return made up to 30/06/02; full list of members (5 pages)
16 July 2002Return made up to 30/06/02; full list of members (5 pages)
5 June 2002Full accounts made up to 28 October 2001 (12 pages)
5 June 2002Full accounts made up to 28 October 2001 (12 pages)
15 April 2002Director's particulars changed (1 page)
15 April 2002Director's particulars changed (1 page)
14 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 August 2001Full accounts made up to 29 October 2000 (11 pages)
21 August 2001Full accounts made up to 29 October 2000 (11 pages)
31 July 2001Return made up to 30/06/01; full list of members (6 pages)
31 July 2001Return made up to 30/06/01; full list of members (6 pages)
13 July 2001New secretary appointed (2 pages)
13 July 2001Secretary resigned (1 page)
13 July 2001Secretary resigned (1 page)
13 July 2001New secretary appointed (2 pages)
28 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2000Return made up to 30/06/00; full list of members (6 pages)
24 July 2000Return made up to 30/06/00; full list of members
  • 363(287) ‐ Registered office changed on 24/07/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 May 2000Full accounts made up to 31 October 1999 (12 pages)
9 May 2000Full accounts made up to 31 October 1999 (12 pages)
3 September 1999Return made up to 30/06/99; no change of members (4 pages)
3 September 1999Return made up to 30/06/99; no change of members (4 pages)
1 September 1999Full accounts made up to 1 November 1998 (12 pages)
1 September 1999Full accounts made up to 1 November 1998 (12 pages)
1 September 1999Full accounts made up to 1 November 1998 (12 pages)
3 September 1998Particulars of mortgage/charge (19 pages)
3 September 1998Particulars of mortgage/charge (19 pages)
26 August 1998Auditor's resignation (2 pages)
26 August 1998Secretary resigned (1 page)
26 August 1998Secretary resigned (1 page)
26 August 1998Director resigned (1 page)
26 August 1998Director resigned (1 page)
26 August 1998Auditor's resignation (2 pages)
26 August 1998New director appointed (3 pages)
26 August 1998New director appointed (3 pages)
26 August 1998Director resigned (1 page)
26 August 1998New secretary appointed (2 pages)
26 August 1998Accounting reference date extended from 24/10/98 to 31/10/98 (1 page)
26 August 1998Registered office changed on 26/08/98 from: 1 thane road west nottingham NG2 3AA (1 page)
26 August 1998Director resigned (1 page)
26 August 1998Director resigned (1 page)
26 August 1998Accounting reference date extended from 24/10/98 to 31/10/98 (1 page)
26 August 1998New secretary appointed (2 pages)
26 August 1998New director appointed (3 pages)
26 August 1998Director resigned (1 page)
26 August 1998Director resigned (1 page)
26 August 1998Registered office changed on 26/08/98 from: 1 thane road west nottingham NG2 3AA (1 page)
26 August 1998New director appointed (3 pages)
26 August 1998Director resigned (1 page)
25 August 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
25 August 1998Declaration of assistance for shares acquisition (9 pages)
25 August 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
25 August 1998Declaration of assistance for shares acquisition (9 pages)
21 August 1998Full accounts made up to 24 October 1997 (10 pages)
21 August 1998Full accounts made up to 24 October 1997 (10 pages)
18 August 1998Declaration of satisfaction of mortgage/charge (1 page)
18 August 1998Declaration of satisfaction of mortgage/charge (1 page)
12 August 1998New director appointed (2 pages)
12 August 1998New director appointed (2 pages)
12 August 1998New director appointed (2 pages)
12 August 1998New director appointed (2 pages)
20 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
20 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
18 February 1998New director appointed (2 pages)
18 February 1998New secretary appointed;new director appointed (2 pages)
18 February 1998New secretary appointed;new director appointed (2 pages)
18 February 1998New director appointed (2 pages)
5 February 1998Director resigned (1 page)
5 February 1998Director resigned (1 page)
5 February 1998Secretary resigned (1 page)
5 February 1998Secretary resigned (1 page)
12 January 1998Registered office changed on 12/01/98 from: newby manor huby leeds LS17 0EY (1 page)
12 January 1998Registered office changed on 12/01/98 from: newby manor huby leeds LS17 0EY (1 page)
7 November 1997Accounting reference date shortened from 31/12/97 to 24/10/97 (1 page)
7 November 1997Accounting reference date shortened from 31/12/97 to 24/10/97 (1 page)
28 July 1997Return made up to 30/06/97; no change of members (4 pages)
28 July 1997Return made up to 30/06/97; no change of members (4 pages)
15 May 1997Full accounts made up to 31 December 1996 (15 pages)
15 May 1997Full accounts made up to 31 December 1996 (15 pages)
18 July 1996Return made up to 30/06/96; full list of members (6 pages)
18 July 1996Return made up to 30/06/96; full list of members (6 pages)
11 June 1996Full accounts made up to 31 December 1995 (12 pages)
11 June 1996Full accounts made up to 31 December 1995 (12 pages)
14 September 1995Return made up to 30/06/95; no change of members (4 pages)
14 September 1995Return made up to 30/06/95; no change of members (4 pages)
13 July 1995Full accounts made up to 31 December 1994 (10 pages)
13 July 1995Full accounts made up to 31 December 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
9 June 1983Incorporation (20 pages)
9 June 1983Incorporation (20 pages)