Company NameDale Court Heswall Limited
Company StatusActive
Company Number01769617
CategoryPrivate Limited Company
Incorporation Date14 November 1983(40 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Richard John Potts
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2021(37 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence Address255 Poulton Road
Wallasey
Wirral
CH44 4BT
Wales
Director NameMr Peter Alan Stockton
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2022(38 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address255 Poulton Road
Wallasey
Wirral
CH44 4BT
Wales
Director NameMr Gary Richards
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2022(38 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address255 Poulton Road
Wallasey
Wirral
CH44 4BT
Wales
Secretary NameMrs Jane Greta Mountfield
StatusCurrent
Appointed03 February 2022(38 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence Address255 Poulton Road
Wallasey
Wirral
CH44 4BT
Wales
Director NameMr Charles Rex Grieve
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(7 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 07 March 2000)
RoleTravel Agent Retired
Correspondence Address7 Dale Court
Heswall
Wirral
Merseyside
L60 7SH
Director NameMiss Frances Maude Gutteridge
Date of BirthDecember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(7 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 October 1996)
RoleRetired
Correspondence Address22 Dale Court
Heswall
Wirral
Merseyside
L60 7SH
Director NameMr John Hubert Dougal Williams
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(7 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 12 September 1995)
RoleSolicitor
Correspondence Address19 Hamilton Square
Birkenhead
Merseyside
L41 6AY
Director NameMrs Ivy Peggy Vernon
Date of BirthApril 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(7 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 12 May 1997)
RoleCompany Director
Correspondence Address9 Dale Court
Heswall
Wirral
Merseyside
L60 7SH
Director NameMiss Elsie Williams
Date of BirthNovember 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(7 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 09 May 1999)
RoleRetired
Correspondence Address20 Dale Court
Heswall
Wirral
Merseyside
L60 7SH
Secretary NameMrs Ivy Peggy Vernon
NationalityBritish
StatusResigned
Appointed28 May 1991(7 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 12 May 1997)
RoleCompany Director
Correspondence Address9 Dale Court
Heswall
Wirral
Merseyside
L60 7SH
Director NameDorothy Mary Walton
Date of BirthSeptember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1996(13 years after company formation)
Appointment Duration2 years, 5 months (resigned 09 May 1999)
RoleRetired
Correspondence Address25 Dale Court
Telegraph Road Heswall
Wirral
Merseyside
L60 7SH
Director NameGeorge Ronald Stanley Harrison
Date of BirthMarch 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1997(13 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 March 2001)
RoleRetired
Correspondence Address10 Dale Court
Telegraph Road
Heswall
Merseyside
L60 7SH
Secretary NameShiela McCarthy
NationalityBritish
StatusResigned
Appointed11 May 1997(13 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 November 2000)
RoleRetired
Correspondence Address16 Dale Court
Telegraph Road
Heswall
Merseyside
L60 7SH
Director NameAnthony Dennis George Walker
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2000(16 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 April 2002)
RoleConsultant
Correspondence Address21 Dale Court
Telegraph Road Heswall
Wirral
Merseyside
CH60 7SH
Wales
Director NameRuby May Grannell
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2000(17 years after company formation)
Appointment Duration5 years, 7 months (resigned 25 June 2006)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Dale Court
Heswall
Wirral
Merseyside
CH60 7SH
Wales
Director NameArthur Thomas Fenlon
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(17 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 July 2006)
RoleRetired Consultant
Correspondence Address15 Dale Court
Telegraph Road, Heswall
Wirral
Merseyside
CH60 7SH
Wales
Director NameKenneth George Martin
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2002(18 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 June 2006)
RoleRetired
Correspondence Address29 Dale Court
Telegraph Road
Heswall
Merseyside
CH60 7SH
Wales
Director NameIan Charles Butler
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2006(22 years, 6 months after company formation)
Appointment Duration14 years, 9 months (resigned 02 March 2021)
RolePolice Staff
Country of ResidenceUnited Kingdom
Correspondence Address26 Dale Court
Telegraph Road Heswall
Wirral
Merseyside
CH60 7SH
Wales
Director NameDesmond Anthony McCarthy
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(22 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 March 2009)
RoleRetired
Correspondence Address16 Dale Court
Telegraph Road
Heswall
Merseyside
CH60 7SH
Wales
Director NameMrs Mary Christine Hodgson
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2015(31 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 April 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address26 Dale Court Telegraph Road
Heswall
Wirral
Merseyside
CH60 7SH
Wales
Director NameMrs Jane Greta Mountfield
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2022(38 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 03 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address255 Poulton Road
Wallasey
Wirral
CH44 4BT
Wales
Secretary NameStonebridge Stewart (Corporation)
StatusResigned
Appointed22 November 2000(17 years after company formation)
Appointment Duration18 years, 5 months (resigned 24 April 2019)
Correspondence AddressDaryl House Pensby Road
Heswall
Wirral
Merseyside
CH60 7RF
Wales

Location

Registered Address255 Poulton Road
Wallasey
Wirral
CH44 4BT
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardSeacombe
Built Up AreaBirkenhead
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Mr J. Joynson
7.14%
Ordinary
2 at £1Mr S.l. Hislop
7.14%
Ordinary
1 at £1Alan Affleck
3.57%
Ordinary
1 at £1George Moody
3.57%
Ordinary
1 at £1Gladys Green
3.57%
Ordinary
1 at £1Ian Butler
3.57%
Ordinary
1 at £1John Patrick Done
3.57%
Ordinary
1 at £1Mr Binks & Mrs Binks
3.57%
Ordinary
1 at £1Mr David Tinsley & Mrs Marion Tinsley
3.57%
Ordinary
1 at £1Mr Dodd & Mrs Dodd
3.57%
Ordinary
1 at £1Mr H. Smith
3.57%
Ordinary
1 at £1Mr Ken Martin & Mrs Audrey Martin
3.57%
Ordinary
1 at £1Mr Peter Fox & Mrs Brenda Fox
3.57%
Ordinary
1 at £1Mrs Anne Lloyd
3.57%
Ordinary
1 at £1Mrs Dora Milligan
3.57%
Ordinary
1 at £1Mrs Margaret Thatcher
3.57%
Ordinary
1 at £1Mrs Marion Sothern
3.57%
Ordinary
1 at £1Mrs Olive Harvey
3.57%
Ordinary
1 at £1Mrs Ruby Grannell
3.57%
Ordinary
1 at £1Mrs Sheila Mccarthy
3.57%
Ordinary
-OTHER
21.43%
-

Financials

Year2014
Net Worth£59,558
Cash£49,713
Current Liabilities£3,755

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 May 2023 (11 months, 2 weeks ago)
Next Return Due22 May 2024 (1 month from now)

Filing History

19 July 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
22 May 2023Confirmation statement made on 8 May 2023 with updates (7 pages)
5 May 2023Termination of appointment of Jane Greta Mountfield as a secretary on 16 March 2023 (1 page)
21 July 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
8 July 2022Appointment of Mrs Jane Greta Mountfield as a secretary on 3 February 2022 (2 pages)
8 July 2022Termination of appointment of Jane Greta Mountfield as a director on 3 February 2022 (1 page)
19 May 2022Confirmation statement made on 8 May 2022 with updates (7 pages)
18 February 2022Appointment of Mrs Jane Greta Mountfield as a director on 3 February 2022 (2 pages)
18 February 2022Appointment of Mr Peter Alan Stockton as a director on 3 February 2022 (2 pages)
18 February 2022Appointment of Mr Gary Richards as a director on 3 February 2022 (2 pages)
8 September 2021Total exemption full accounts made up to 31 December 2020 (4 pages)
21 May 2021Confirmation statement made on 8 May 2021 with updates (7 pages)
11 May 2021Director's details changed for Mr Richard John Potts on 11 May 2021 (2 pages)
11 May 2021Registered office address changed from , C/O Sherlock House 6 Manor Road, Wallasey, Wirral, CH45 4JB, England to 255 Poulton Road Wallasey Wirral CH44 4BT on 11 May 2021 (1 page)
2 March 2021Termination of appointment of Ian Charles Butler as a director on 2 March 2021 (1 page)
9 February 2021Appointment of Mr Richard John Potts as a director on 9 February 2021 (2 pages)
8 June 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
18 May 2020Confirmation statement made on 8 May 2020 with updates (6 pages)
6 August 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
10 May 2019Confirmation statement made on 8 May 2019 with updates (6 pages)
24 April 2019Termination of appointment of Mary Christine Hodgson as a director on 24 April 2019 (1 page)
24 April 2019Termination of appointment of Stonebridge Stewart as a secretary on 24 April 2019 (1 page)
24 April 2019Registered office address changed from Daryl House 76a Pensby Road Heswall Wirral Merseyside CH60 7RF to C/O Sherlock House 6 Manor Road Wallasey Wirral CH45 4JB on 24 April 2019 (1 page)
24 April 2019Registered office address changed from , Daryl House, 76a Pensby Road, Heswall, Wirral Merseyside, CH60 7RF to 255 Poulton Road Wallasey Wirral CH44 4BT on 24 April 2019 (1 page)
22 May 2018Confirmation statement made on 8 May 2018 with updates (6 pages)
16 May 2018Micro company accounts made up to 31 December 2017 (2 pages)
10 May 2017Confirmation statement made on 8 May 2017 with updates (8 pages)
10 May 2017Confirmation statement made on 8 May 2017 with updates (8 pages)
3 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 28
(8 pages)
1 June 2016Secretary's details changed for Stonebridge Stewart on 1 June 2016 (1 page)
1 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 28
(8 pages)
1 June 2016Secretary's details changed for Stonebridge Stewart on 1 June 2016 (1 page)
18 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
18 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 October 2015Appointment of Mrs Mary Christine Hodgson as a director on 21 September 2015 (2 pages)
12 October 2015Termination of appointment of Ruby May Grannell as a director on 21 September 2015 (1 page)
12 October 2015Appointment of Mrs Mary Christine Hodgson as a director on 21 September 2015 (2 pages)
12 October 2015Termination of appointment of Ruby May Grannell as a director on 21 September 2015 (1 page)
27 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 28
(7 pages)
27 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 28
(7 pages)
27 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 28
(7 pages)
25 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 28
(8 pages)
5 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 28
(8 pages)
5 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 28
(8 pages)
27 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
27 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (7 pages)
4 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (7 pages)
4 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (7 pages)
4 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (7 pages)
22 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (7 pages)
22 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (7 pages)
23 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (7 pages)
17 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (7 pages)
17 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (7 pages)
7 June 2010Director's details changed for Ian Charles Butler on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Ruby May Grannell on 1 October 2009 (2 pages)
7 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (13 pages)
7 June 2010Director's details changed for Ian Charles Butler on 1 October 2009 (2 pages)
7 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (13 pages)
7 June 2010Director's details changed for Ruby May Grannell on 1 October 2009 (2 pages)
7 June 2010Secretary's details changed for Stonebridge Stewart on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Ruby May Grannell on 1 October 2009 (2 pages)
7 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (13 pages)
7 June 2010Director's details changed for Ian Charles Butler on 1 October 2009 (2 pages)
7 June 2010Secretary's details changed for Stonebridge Stewart on 1 October 2009 (2 pages)
7 June 2010Secretary's details changed for Stonebridge Stewart on 1 October 2009 (2 pages)
16 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 June 2009Director appointed ruby may grannell (2 pages)
3 June 2009Director appointed ruby may grannell (2 pages)
2 June 2009Appointment terminated director desmond mccarthy (1 page)
2 June 2009Appointment terminated director desmond mccarthy (1 page)
28 May 2009Return made up to 08/05/09; full list of members (12 pages)
28 May 2009Return made up to 08/05/09; full list of members (12 pages)
20 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
10 October 2008Return made up to 08/05/08; full list of members (12 pages)
10 October 2008Return made up to 08/05/08; full list of members (12 pages)
2 June 2008Return made up to 08/05/07; full list of members (15 pages)
2 June 2008Return made up to 08/05/07; full list of members (15 pages)
14 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
10 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
10 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
24 August 2006New director appointed (2 pages)
24 August 2006New director appointed (2 pages)
14 July 2006Director resigned (1 page)
14 July 2006Director resigned (1 page)
6 July 2006Director resigned (1 page)
6 July 2006Director resigned (1 page)
6 July 2006Director resigned (1 page)
6 July 2006Director resigned (1 page)
12 June 2006New director appointed (2 pages)
12 June 2006New director appointed (2 pages)
8 June 2006Return made up to 08/05/06; full list of members (11 pages)
8 June 2006Return made up to 08/05/06; full list of members (11 pages)
17 March 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
17 March 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
5 September 2005Return made up to 08/05/05; no change of members (7 pages)
5 September 2005Return made up to 08/05/05; no change of members (7 pages)
17 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
17 August 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
24 May 2004Return made up to 08/05/04; change of members (7 pages)
24 May 2004Return made up to 08/05/04; change of members (7 pages)
7 April 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
7 April 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
11 July 2003Return made up to 08/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 July 2003Return made up to 08/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 March 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
22 March 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
6 September 2002Return made up to 08/05/02; no change of members (7 pages)
6 September 2002Return made up to 08/05/02; no change of members (7 pages)
2 June 2002New director appointed (2 pages)
2 June 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
2 June 2002New director appointed (2 pages)
2 June 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
23 April 2002Director resigned (1 page)
23 April 2002Director resigned (1 page)
31 May 2001Return made up to 08/05/01; change of members
  • 363(287) ‐ Registered office changed on 31/05/01
(7 pages)
31 May 2001Accounts for a small company made up to 31 December 2000 (4 pages)
31 May 2001Accounts for a small company made up to 31 December 2000 (4 pages)
31 May 2001Return made up to 08/05/01; change of members
  • 363(287) ‐ Registered office changed on 31/05/01
(7 pages)
29 March 2001New director appointed (1 page)
29 March 2001New director appointed (1 page)
29 March 2001Director resigned (1 page)
29 March 2001Director resigned (1 page)
9 January 2001New secretary appointed (2 pages)
9 January 2001New secretary appointed (2 pages)
27 November 2000New director appointed (2 pages)
27 November 2000Secretary resigned (1 page)
27 November 2000Secretary resigned (1 page)
27 November 2000New director appointed (2 pages)
27 November 2000Director resigned (1 page)
27 November 2000Director resigned (1 page)
28 July 2000Full accounts made up to 31 December 1999 (7 pages)
28 July 2000Full accounts made up to 31 December 1999 (7 pages)
16 June 2000Return made up to 08/05/00; full list of members (9 pages)
16 June 2000Return made up to 08/05/00; full list of members (9 pages)
15 March 2000Director resigned (1 page)
15 March 2000New director appointed (2 pages)
15 March 2000Director resigned (1 page)
15 March 2000New director appointed (2 pages)
25 January 2000Full accounts made up to 31 December 1998 (8 pages)
25 January 2000Full accounts made up to 31 December 1998 (8 pages)
17 June 1999Return made up to 08/05/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 June 1999Return made up to 08/05/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 June 1998Full accounts made up to 31 December 1997 (6 pages)
8 June 1998Full accounts made up to 31 December 1997 (6 pages)
3 October 1997Full accounts made up to 31 December 1996 (6 pages)
3 October 1997Full accounts made up to 31 December 1996 (6 pages)
19 August 1997Return made up to 08/05/97; no change of members (6 pages)
19 August 1997Return made up to 08/05/97; no change of members (6 pages)
3 June 1997New director appointed (2 pages)
3 June 1997Secretary resigned;director resigned (1 page)
3 June 1997New director appointed (2 pages)
3 June 1997New secretary appointed (2 pages)
3 June 1997New secretary appointed (2 pages)
3 June 1997Secretary resigned;director resigned (1 page)
27 January 1997New director appointed (2 pages)
27 January 1997New director appointed (2 pages)
27 January 1997Director resigned (1 page)
27 January 1997Director resigned (1 page)
30 September 1996Return made up to 08/05/96; full list of members (8 pages)
30 September 1996Return made up to 08/05/96; full list of members (8 pages)
9 July 1996Full accounts made up to 31 December 1995 (6 pages)
9 July 1996Full accounts made up to 31 December 1995 (6 pages)
5 June 1996New director appointed (2 pages)
5 June 1996Director resigned (1 page)
5 June 1996New director appointed (2 pages)
5 June 1996Director resigned (1 page)
25 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
25 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
22 June 1995Full accounts made up to 31 December 1994 (5 pages)
22 June 1995Full accounts made up to 31 December 1994 (5 pages)