Liverpool
Merseyside
L25 1PA
Secretary Name | HHL Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 March 2015(29 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month |
Correspondence Address | 377 Hoylake Road Moreton Merseyside CH46 0RW Wales |
Director Name | Mr Peter Walker |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1992(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 22 July 1998) |
Role | Engineer |
Correspondence Address | 2 Headbourne Court Gateacre Park Drive Liverpool Merseyside L25 1PA |
Director Name | Mrs Miriam Ruby Lewis |
---|---|
Date of Birth | August 1905 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1992(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 22 July 1998) |
Role | Housewife |
Correspondence Address | 1 Gateacres Court Gateacre Park Drive Liverpool Merseyside L25 1PA |
Director Name | Mr Kenneth Fullelove |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1992(7 years, 6 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 06 July 2006) |
Role | Teacher |
Correspondence Address | 1 Headbourne Court Gateacre Park Drive Liverpool Merseyside L25 1PA |
Secretary Name | Mr Kenneth Fullelove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1992(7 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 July 2001) |
Role | Company Director |
Correspondence Address | 1 Headbourne Court Gateacre Park Drive Liverpool Merseyside L25 1PA |
Director Name | Norma Selby Graham |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1998(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 May 2002) |
Role | Wp Operator |
Correspondence Address | 6 Headbourne Court Gateacre Park Drive Liverpool L25 1RW |
Secretary Name | Mr Anthony Paul Farrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(16 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Crofton Avenue Timperley Altrincham Cheshire WA15 6DA |
Director Name | Hazel Ann Jeffers |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2003(18 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 December 2006) |
Role | Taxation Technician |
Correspondence Address | 4 Gateacre Court Gateacre Park Drive Liverpool Merseyside L25 1PA |
Director Name | Mr Philip Segal |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2003(18 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 18 March 2012) |
Role | Driving Instructor |
Country of Residence | England |
Correspondence Address | 4 Headbourne Court Gateacre Park Drive Liverpool Merseyside L25 1RW |
Director Name | Geoffrey Jamas Davies |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2003(18 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 June 2007) |
Role | Support Analyst |
Correspondence Address | 73 Allerton Road Woolton Liverpool Merseyside L25 7RF |
Director Name | Ms Bernadette Snape |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2006(20 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 19 February 2014) |
Role | Accounts Asst |
Country of Residence | England |
Correspondence Address | 5 Gateacre Court Gateacre Park Drive Liverpool Merseyside L25 1PA |
Director Name | Mr Christopher Ronald Doughty |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2006(20 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 19 February 2014) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 106 Kings Drive Woolton Liverpool L25 8RH |
Secretary Name | John Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 April 2008) |
Role | Manager |
Correspondence Address | 26 Oakwood Road Halewood Liverpool Merseyside L26 1XH |
Director Name | Mrs Susan Lesley Kidd |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2014(28 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 May 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 377 Hoylake Road Moreton Merseyside CH46 0RW Wales |
Secretary Name | Venmore Management (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2008(22 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 January 2015) |
Correspondence Address | 132 Lord Street Southport Merseyside PR9 0AE |
Secretary Name | Venmore Hhl Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2015(29 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 19 March 2015) |
Correspondence Address | 9 Dale Street Liverpool L2 2SH |
Registered Address | 377 Hoylake Road Moreton Merseyside CH46 0RW Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Moreton West and Saughall Massie |
Built Up Area | Birkenhead |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Andrew Neil Byrne 5.56% Ordinary |
---|---|
1 at £1 | Arthur Williams 5.56% Ordinary |
1 at £1 | Colin Coward 5.56% Ordinary |
1 at £1 | Daniel Austin Earle 5.56% Ordinary |
1 at £1 | David Birch 5.56% Ordinary |
1 at £1 | Joan Dwerryhouse 5.56% Ordinary |
1 at £1 | Josephine Sui-fung Ching 5.56% Ordinary |
1 at £1 | Miss B. Snape 5.56% Ordinary |
1 at £1 | Mr Christopher Ronald Doughty 5.56% Ordinary |
1 at £1 | Mr Kenneth Fullelove 5.56% Ordinary |
1 at £1 | Mr M.i. Davies 5.56% Ordinary |
1 at £1 | Mr Philip Segal 5.56% Ordinary |
1 at £1 | Susan Kanellos 5.56% Ordinary |
1 at £1 | Susan Lesley Kidd 5.56% Ordinary |
1 at £1 | Terence Hughes 5.56% Ordinary |
3 at £1 | Charles Denton 16.67% Ordinary |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 21 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 1 week from now) |
22 January 2024 | Confirmation statement made on 21 December 2023 with no updates (3 pages) |
---|---|
21 November 2023 | Accounts for a dormant company made up to 30 June 2023 (7 pages) |
27 February 2023 | Accounts for a dormant company made up to 30 June 2022 (7 pages) |
21 December 2022 | Confirmation statement made on 21 December 2022 with updates (5 pages) |
10 January 2022 | Confirmation statement made on 21 December 2021 with updates (5 pages) |
8 October 2021 | Accounts for a dormant company made up to 30 June 2021 (7 pages) |
8 January 2021 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
6 November 2020 | Accounts for a dormant company made up to 30 June 2020 (7 pages) |
6 January 2020 | Confirmation statement made on 21 December 2019 with updates (5 pages) |
24 October 2019 | Accounts for a dormant company made up to 30 June 2019 (7 pages) |
3 June 2019 | Termination of appointment of Susan Lesley Kidd as a director on 31 May 2019 (1 page) |
7 January 2019 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
20 November 2018 | Accounts for a dormant company made up to 30 June 2018 (7 pages) |
27 February 2018 | Accounts for a dormant company made up to 30 June 2017 (7 pages) |
22 December 2017 | Confirmation statement made on 21 December 2017 with updates (5 pages) |
22 December 2017 | Confirmation statement made on 21 December 2017 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 22 December 2016 with updates (7 pages) |
11 January 2017 | Confirmation statement made on 22 December 2016 with updates (7 pages) |
5 December 2016 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
5 December 2016 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
4 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
12 October 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
12 October 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
26 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
26 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
20 March 2015 | Registered office address changed from 9 Dale Street Liverpool L2 2SH to 377 Hoylake Road Moreton Merseyside CH46 0RW on 20 March 2015 (1 page) |
20 March 2015 | Registered office address changed from 9 Dale Street Liverpool L2 2SH to 377 Hoylake Road Moreton Merseyside CH46 0RW on 20 March 2015 (1 page) |
19 March 2015 | Termination of appointment of Venmore Hhl Ltd as a secretary on 19 March 2015 (1 page) |
19 March 2015 | Termination of appointment of Venmore Hhl Ltd as a secretary on 19 March 2015 (1 page) |
19 March 2015 | Appointment of Hhl Company Secretaries Ltd as a secretary on 19 March 2015 (2 pages) |
19 March 2015 | Appointment of Hhl Company Secretaries Ltd as a secretary on 19 March 2015 (2 pages) |
12 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
9 January 2015 | Termination of appointment of Venmore Management as a secretary on 1 January 2015 (1 page) |
9 January 2015 | Registered office address changed from C/O Ball & Percival 132 Lord Street Southport Merseyside PR9 0AE to 9 Dale Street Liverpool L2 2SH on 9 January 2015 (1 page) |
9 January 2015 | Registered office address changed from C/O Ball & Percival 132 Lord Street Southport Merseyside PR9 0AE to 9 Dale Street Liverpool L2 2SH on 9 January 2015 (1 page) |
9 January 2015 | Appointment of Venmore Hhl Ltd as a secretary on 1 January 2015 (2 pages) |
9 January 2015 | Registered office address changed from C/O Ball & Percival 132 Lord Street Southport Merseyside PR9 0AE to 9 Dale Street Liverpool L2 2SH on 9 January 2015 (1 page) |
9 January 2015 | Termination of appointment of Venmore Management as a secretary on 1 January 2015 (1 page) |
9 January 2015 | Appointment of Venmore Hhl Ltd as a secretary on 1 January 2015 (2 pages) |
9 January 2015 | Termination of appointment of Venmore Management as a secretary on 1 January 2015 (1 page) |
9 January 2015 | Appointment of Venmore Hhl Ltd as a secretary on 1 January 2015 (2 pages) |
11 March 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
11 March 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
24 February 2014 | Termination of appointment of Christopher Doughty as a director (1 page) |
24 February 2014 | Termination of appointment of Christopher Doughty as a director (1 page) |
24 February 2014 | Appointment of Mrs Susan Lesley Kidd as a director (2 pages) |
24 February 2014 | Termination of appointment of Bernadette Snape as a director (1 page) |
24 February 2014 | Appointment of Mrs Susan Lesley Kidd as a director (2 pages) |
24 February 2014 | Termination of appointment of Bernadette Snape as a director (1 page) |
14 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
1 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
1 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
2 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (7 pages) |
2 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (7 pages) |
23 March 2012 | Termination of appointment of Philip Segal as a director (1 page) |
23 March 2012 | Termination of appointment of Philip Segal as a director (1 page) |
19 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
23 December 2011 | Annual return made up to 22 December 2011 with a full list of shareholders (8 pages) |
23 December 2011 | Annual return made up to 22 December 2011 with a full list of shareholders (8 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
11 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (8 pages) |
11 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (8 pages) |
14 April 2010 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
14 April 2010 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
22 December 2009 | Director's details changed for Andrew Neil Byrne on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Christopher Ronald Doughty on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Andrew Neil Byrne on 1 October 2009 (2 pages) |
22 December 2009 | Annual return made up to 22 December 2009 with a full list of shareholders (10 pages) |
22 December 2009 | Secretary's details changed for Venmore Management on 1 October 2009 (1 page) |
22 December 2009 | Secretary's details changed for Venmore Management on 1 October 2009 (1 page) |
22 December 2009 | Annual return made up to 22 December 2009 with a full list of shareholders (10 pages) |
22 December 2009 | Director's details changed for Philip Segal on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Philip Segal on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Bernadette Snape on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Christopher Ronald Doughty on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Bernadette Snape on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Christopher Ronald Doughty on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Philip Segal on 1 October 2009 (2 pages) |
22 December 2009 | Secretary's details changed for Venmore Management on 1 October 2009 (1 page) |
22 December 2009 | Director's details changed for Bernadette Snape on 1 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Andrew Neil Byrne on 1 October 2009 (2 pages) |
6 May 2009 | Director appointed andrew neil byrne (2 pages) |
6 May 2009 | Director appointed andrew neil byrne (2 pages) |
2 April 2009 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
2 April 2009 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
6 February 2009 | Return made up to 22/12/08; full list of members (9 pages) |
6 February 2009 | Return made up to 22/12/08; full list of members (9 pages) |
5 February 2009 | Secretary's change of particulars / venmore management / 01/12/2008 (1 page) |
5 February 2009 | Secretary's change of particulars / venmore management / 01/12/2008 (1 page) |
13 January 2009 | Registered office changed on 13/01/2009 from venmore management 8-10 stanley street liverpool merseyside L1 6AF (1 page) |
13 January 2009 | Registered office changed on 13/01/2009 from venmore management 8-10 stanley street liverpool merseyside L1 6AF (1 page) |
2 April 2008 | Registered office changed on 02/04/2008 from c/o williams estate management 1ST floor 17 hatton garden liverpool L3 2HA (1 page) |
2 April 2008 | Appointment terminated secretary john wood (1 page) |
2 April 2008 | Registered office changed on 02/04/2008 from c/o williams estate management 1ST floor 17 hatton garden liverpool L3 2HA (1 page) |
2 April 2008 | Appointment terminated secretary john wood (1 page) |
2 April 2008 | Secretary appointed venmore management (2 pages) |
2 April 2008 | Secretary appointed venmore management (2 pages) |
7 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | Return made up to 22/12/07; full list of members (7 pages) |
7 January 2008 | Return made up to 22/12/07; full list of members (7 pages) |
7 January 2008 | Director's particulars changed (1 page) |
4 January 2008 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
4 January 2008 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | Director resigned (1 page) |
11 March 2007 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
11 March 2007 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
20 February 2007 | Return made up to 22/12/06; full list of members
|
20 February 2007 | Return made up to 22/12/06; full list of members
|
5 February 2007 | Director resigned (1 page) |
5 February 2007 | Registered office changed on 05/02/07 from: c/o dunlop heywards roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page) |
5 February 2007 | Director resigned (1 page) |
5 February 2007 | New secretary appointed (2 pages) |
5 February 2007 | Registered office changed on 05/02/07 from: c/o dunlop heywards roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page) |
5 February 2007 | New secretary appointed (2 pages) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | Director resigned (1 page) |
4 July 2006 | New director appointed (2 pages) |
4 July 2006 | New director appointed (2 pages) |
31 May 2006 | New director appointed (2 pages) |
31 May 2006 | New director appointed (2 pages) |
6 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
6 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
9 January 2006 | Return made up to 22/12/05; full list of members
|
9 January 2006 | Return made up to 22/12/05; full list of members
|
28 December 2005 | Ad 19/12/05--------- £ si 1@1=1 £ ic 17/18 (2 pages) |
28 December 2005 | Ad 19/12/05--------- £ si 1@1=1 £ ic 17/18 (2 pages) |
19 April 2005 | Total exemption full accounts made up to 30 June 2004 (5 pages) |
19 April 2005 | Total exemption full accounts made up to 30 June 2004 (5 pages) |
24 December 2004 | Return made up to 22/12/04; no change of members
|
24 December 2004 | Return made up to 22/12/04; no change of members
|
22 July 2004 | Return made up to 22/12/03; no change of members (8 pages) |
22 July 2004 | Return made up to 22/12/03; no change of members (8 pages) |
4 May 2004 | Total exemption full accounts made up to 30 June 2003 (5 pages) |
4 May 2004 | Total exemption full accounts made up to 30 June 2003 (5 pages) |
24 November 2003 | New director appointed (2 pages) |
24 November 2003 | New director appointed (2 pages) |
14 October 2003 | Registered office changed on 14/10/03 from: c/odunlop heywood lorenz abbey house 32 booth street manchester M2 4QP (1 page) |
14 October 2003 | Registered office changed on 14/10/03 from: c/odunlop heywood lorenz abbey house 32 booth street manchester M2 4QP (1 page) |
13 October 2003 | New director appointed (2 pages) |
13 October 2003 | New director appointed (2 pages) |
2 September 2003 | New director appointed (2 pages) |
2 September 2003 | New director appointed (2 pages) |
3 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
3 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
28 March 2003 | Return made up to 22/12/02; full list of members (7 pages) |
28 March 2003 | Director resigned (1 page) |
28 March 2003 | Director resigned (1 page) |
28 March 2003 | Return made up to 22/12/02; full list of members (7 pages) |
26 July 2002 | Registered office changed on 26/07/02 from: abbey house 32 booth street manchester M2 4QP (1 page) |
26 July 2002 | Registered office changed on 26/07/02 from: abbey house 32 booth street manchester M2 4QP (1 page) |
13 May 2002 | Registered office changed on 13/05/02 from: c/o robert jordan & associates 8 the downs altrincham cheshire WA14 2PU (1 page) |
13 May 2002 | Registered office changed on 13/05/02 from: c/o robert jordan & associates 8 the downs altrincham cheshire WA14 2PU (1 page) |
17 April 2002 | Total exemption full accounts made up to 30 June 2001 (5 pages) |
17 April 2002 | Total exemption full accounts made up to 30 June 2001 (5 pages) |
15 March 2002 | Return made up to 22/12/01; full list of members (9 pages) |
15 March 2002 | Return made up to 22/12/01; full list of members (9 pages) |
19 July 2001 | Secretary resigned (1 page) |
19 July 2001 | Secretary resigned (1 page) |
19 July 2001 | New secretary appointed (2 pages) |
19 July 2001 | New secretary appointed (2 pages) |
17 July 2001 | Registered office changed on 17/07/01 from: 47/48 hamilton square birkenhead in the county of merseyside L41 5AR (1 page) |
17 July 2001 | Registered office changed on 17/07/01 from: 47/48 hamilton square birkenhead in the county of merseyside L41 5AR (1 page) |
27 February 2001 | Full accounts made up to 30 June 2000 (6 pages) |
27 February 2001 | Full accounts made up to 30 June 2000 (6 pages) |
19 February 2001 | Return made up to 22/12/00; full list of members (7 pages) |
19 February 2001 | Return made up to 22/12/00; full list of members (7 pages) |
23 January 2000 | Return made up to 22/12/99; full list of members (7 pages) |
23 January 2000 | Return made up to 22/12/99; full list of members (7 pages) |
14 December 1999 | Full accounts made up to 30 June 1999 (6 pages) |
14 December 1999 | Full accounts made up to 30 June 1999 (6 pages) |
6 February 1999 | Return made up to 22/12/98; no change of members
|
6 February 1999 | Return made up to 22/12/98; no change of members
|
12 August 1998 | Accounts for a small company made up to 30 June 1996 (5 pages) |
12 August 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
12 August 1998 | Accounts for a small company made up to 30 June 1996 (5 pages) |
12 August 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
12 August 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
12 August 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
6 May 1998 | Return made up to 22/12/97; full list of members (6 pages) |
6 May 1998 | Return made up to 22/12/97; full list of members (6 pages) |
30 December 1997 | Compulsory strike-off action has been discontinued (1 page) |
30 December 1997 | Compulsory strike-off action has been discontinued (1 page) |
22 December 1997 | Return made up to 22/12/96; full list of members (5 pages) |
22 December 1997 | Return made up to 22/12/96; full list of members (5 pages) |
22 December 1997 | Return made up to 22/12/95; full list of members (5 pages) |
16 September 1997 | First Gazette notice for compulsory strike-off (1 page) |
16 September 1997 | First Gazette notice for compulsory strike-off (1 page) |
31 July 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |
31 July 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |
20 June 1995 | Return made up to 22/12/94; full list of members (6 pages) |
20 June 1995 | Return made up to 22/12/94; full list of members (6 pages) |
18 June 1985 | Incorporation (15 pages) |
18 June 1985 | Incorporation (15 pages) |