Company NameHeartesbourne Management Limited
DirectorAndrew Neil Byrne
Company StatusActive
Company Number01923435
CategoryPrivate Limited Company
Incorporation Date18 June 1985(38 years, 10 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 Andrew Neil Byrne
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2009(23 years, 9 months after company formation)
Appointment Duration15 years, 1 month
RoleOperational Manager
Country of ResidenceEngland
Correspondence Address4 Gateacre Court Gateacre Park Drive
Liverpool
Merseyside
L25 1PA
Secretary NameHHL Company Secretaries Limited (Corporation)
StatusCurrent
Appointed19 March 2015(29 years, 9 months after company formation)
Appointment Duration9 years, 1 month
Correspondence Address377 Hoylake Road
Moreton
Merseyside
CH46 0RW
Wales
Director NameMr Peter Walker
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1992(7 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 22 July 1998)
RoleEngineer
Correspondence Address2 Headbourne Court
Gateacre Park Drive
Liverpool
Merseyside
L25 1PA
Director NameMrs Miriam Ruby Lewis
Date of BirthAugust 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1992(7 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 22 July 1998)
RoleHousewife
Correspondence Address1 Gateacres Court
Gateacre Park Drive
Liverpool
Merseyside
L25 1PA
Director NameMr Kenneth Fullelove
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1992(7 years, 6 months after company formation)
Appointment Duration13 years, 6 months (resigned 06 July 2006)
RoleTeacher
Correspondence Address1 Headbourne Court
Gateacre Park Drive
Liverpool
Merseyside
L25 1PA
Secretary NameMr Kenneth Fullelove
NationalityBritish
StatusResigned
Appointed22 December 1992(7 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 July 2001)
RoleCompany Director
Correspondence Address1 Headbourne Court
Gateacre Park Drive
Liverpool
Merseyside
L25 1PA
Director NameNorma Selby Graham
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1998(13 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 31 May 2002)
RoleWp Operator
Correspondence Address6 Headbourne Court
Gateacre Park Drive
Liverpool
L25 1RW
Secretary NameMr Anthony Paul Farrell
NationalityBritish
StatusResigned
Appointed01 July 2001(16 years after company formation)
Appointment Duration5 years, 2 months (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Crofton Avenue
Timperley
Altrincham
Cheshire
WA15 6DA
Director NameHazel Ann Jeffers
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2003(18 years after company formation)
Appointment Duration3 years, 5 months (resigned 06 December 2006)
RoleTaxation Technician
Correspondence Address4 Gateacre Court
Gateacre Park Drive
Liverpool
Merseyside
L25 1PA
Director NameMr Philip Segal
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2003(18 years after company formation)
Appointment Duration8 years, 8 months (resigned 18 March 2012)
RoleDriving Instructor
Country of ResidenceEngland
Correspondence Address4 Headbourne Court
Gateacre Park Drive
Liverpool
Merseyside
L25 1RW
Director NameGeoffrey Jamas Davies
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2003(18 years after company formation)
Appointment Duration3 years, 11 months (resigned 01 June 2007)
RoleSupport Analyst
Correspondence Address73 Allerton Road
Woolton
Liverpool
Merseyside
L25 7RF
Director NameMs Bernadette Snape
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2006(20 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 19 February 2014)
RoleAccounts Asst
Country of ResidenceEngland
Correspondence Address5 Gateacre Court
Gateacre Park Drive
Liverpool
Merseyside
L25 1PA
Director NameMr Christopher Ronald Doughty
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2006(20 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 19 February 2014)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address106 Kings Drive
Woolton
Liverpool
L25 8RH
Secretary NameJohn Wood
NationalityBritish
StatusResigned
Appointed01 September 2006(21 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 April 2008)
RoleManager
Correspondence Address26 Oakwood Road
Halewood
Liverpool
Merseyside
L26 1XH
Director NameMrs Susan Lesley Kidd
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2014(28 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 May 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address377 Hoylake Road
Moreton
Merseyside
CH46 0RW
Wales
Secretary NameVenmore Management (Corporation)
StatusResigned
Appointed01 April 2008(22 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 January 2015)
Correspondence Address132 Lord Street
Southport
Merseyside
PR9 0AE
Secretary NameVenmore Hhl Ltd (Corporation)
StatusResigned
Appointed01 January 2015(29 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 19 March 2015)
Correspondence Address9 Dale Street
Liverpool
L2 2SH

Location

Registered Address377 Hoylake Road
Moreton
Merseyside
CH46 0RW
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardMoreton West and Saughall Massie
Built Up AreaBirkenhead
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Andrew Neil Byrne
5.56%
Ordinary
1 at £1Arthur Williams
5.56%
Ordinary
1 at £1Colin Coward
5.56%
Ordinary
1 at £1Daniel Austin Earle
5.56%
Ordinary
1 at £1David Birch
5.56%
Ordinary
1 at £1Joan Dwerryhouse
5.56%
Ordinary
1 at £1Josephine Sui-fung Ching
5.56%
Ordinary
1 at £1Miss B. Snape
5.56%
Ordinary
1 at £1Mr Christopher Ronald Doughty
5.56%
Ordinary
1 at £1Mr Kenneth Fullelove
5.56%
Ordinary
1 at £1Mr M.i. Davies
5.56%
Ordinary
1 at £1Mr Philip Segal
5.56%
Ordinary
1 at £1Susan Kanellos
5.56%
Ordinary
1 at £1Susan Lesley Kidd
5.56%
Ordinary
1 at £1Terence Hughes
5.56%
Ordinary
3 at £1Charles Denton
16.67%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return21 December 2023 (4 months, 1 week ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Filing History

22 January 2024Confirmation statement made on 21 December 2023 with no updates (3 pages)
21 November 2023Accounts for a dormant company made up to 30 June 2023 (7 pages)
27 February 2023Accounts for a dormant company made up to 30 June 2022 (7 pages)
21 December 2022Confirmation statement made on 21 December 2022 with updates (5 pages)
10 January 2022Confirmation statement made on 21 December 2021 with updates (5 pages)
8 October 2021Accounts for a dormant company made up to 30 June 2021 (7 pages)
8 January 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
6 November 2020Accounts for a dormant company made up to 30 June 2020 (7 pages)
6 January 2020Confirmation statement made on 21 December 2019 with updates (5 pages)
24 October 2019Accounts for a dormant company made up to 30 June 2019 (7 pages)
3 June 2019Termination of appointment of Susan Lesley Kidd as a director on 31 May 2019 (1 page)
7 January 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
20 November 2018Accounts for a dormant company made up to 30 June 2018 (7 pages)
27 February 2018Accounts for a dormant company made up to 30 June 2017 (7 pages)
22 December 2017Confirmation statement made on 21 December 2017 with updates (5 pages)
22 December 2017Confirmation statement made on 21 December 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 22 December 2016 with updates (7 pages)
11 January 2017Confirmation statement made on 22 December 2016 with updates (7 pages)
5 December 2016Accounts for a dormant company made up to 30 June 2016 (7 pages)
5 December 2016Accounts for a dormant company made up to 30 June 2016 (7 pages)
4 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 18
(6 pages)
4 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 18
(6 pages)
12 October 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
12 October 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
26 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
26 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
20 March 2015Registered 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 2015Registered 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 2015Termination of appointment of Venmore Hhl Ltd as a secretary on 19 March 2015 (1 page)
19 March 2015Termination of appointment of Venmore Hhl Ltd as a secretary on 19 March 2015 (1 page)
19 March 2015Appointment of Hhl Company Secretaries Ltd as a secretary on 19 March 2015 (2 pages)
19 March 2015Appointment of Hhl Company Secretaries Ltd as a secretary on 19 March 2015 (2 pages)
12 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 18
(6 pages)
12 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 18
(6 pages)
9 January 2015Termination of appointment of Venmore Management as a secretary on 1 January 2015 (1 page)
9 January 2015Registered 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 2015Registered 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 2015Appointment of Venmore Hhl Ltd as a secretary on 1 January 2015 (2 pages)
9 January 2015Registered 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 2015Termination of appointment of Venmore Management as a secretary on 1 January 2015 (1 page)
9 January 2015Appointment of Venmore Hhl Ltd as a secretary on 1 January 2015 (2 pages)
9 January 2015Termination of appointment of Venmore Management as a secretary on 1 January 2015 (1 page)
9 January 2015Appointment of Venmore Hhl Ltd as a secretary on 1 January 2015 (2 pages)
11 March 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
11 March 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
24 February 2014Termination of appointment of Christopher Doughty as a director (1 page)
24 February 2014Termination of appointment of Christopher Doughty as a director (1 page)
24 February 2014Appointment of Mrs Susan Lesley Kidd as a director (2 pages)
24 February 2014Termination of appointment of Bernadette Snape as a director (1 page)
24 February 2014Appointment of Mrs Susan Lesley Kidd as a director (2 pages)
24 February 2014Termination of appointment of Bernadette Snape as a director (1 page)
14 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 18
(7 pages)
14 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 18
(7 pages)
1 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
1 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
2 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (7 pages)
2 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (7 pages)
23 March 2012Termination of appointment of Philip Segal as a director (1 page)
23 March 2012Termination of appointment of Philip Segal as a director (1 page)
19 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
19 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (8 pages)
23 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (8 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
11 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (8 pages)
11 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (8 pages)
14 April 2010Total exemption full accounts made up to 30 June 2009 (6 pages)
14 April 2010Total exemption full accounts made up to 30 June 2009 (6 pages)
22 December 2009Director's details changed for Andrew Neil Byrne on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Christopher Ronald Doughty on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Andrew Neil Byrne on 1 October 2009 (2 pages)
22 December 2009Annual return made up to 22 December 2009 with a full list of shareholders (10 pages)
22 December 2009Secretary's details changed for Venmore Management on 1 October 2009 (1 page)
22 December 2009Secretary's details changed for Venmore Management on 1 October 2009 (1 page)
22 December 2009Annual return made up to 22 December 2009 with a full list of shareholders (10 pages)
22 December 2009Director's details changed for Philip Segal on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Philip Segal on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Bernadette Snape on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Christopher Ronald Doughty on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Bernadette Snape on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Christopher Ronald Doughty on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Philip Segal on 1 October 2009 (2 pages)
22 December 2009Secretary's details changed for Venmore Management on 1 October 2009 (1 page)
22 December 2009Director's details changed for Bernadette Snape on 1 October 2009 (2 pages)
22 December 2009Director's details changed for Andrew Neil Byrne on 1 October 2009 (2 pages)
6 May 2009Director appointed andrew neil byrne (2 pages)
6 May 2009Director appointed andrew neil byrne (2 pages)
2 April 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
2 April 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
6 February 2009Return made up to 22/12/08; full list of members (9 pages)
6 February 2009Return made up to 22/12/08; full list of members (9 pages)
5 February 2009Secretary's change of particulars / venmore management / 01/12/2008 (1 page)
5 February 2009Secretary's change of particulars / venmore management / 01/12/2008 (1 page)
13 January 2009Registered office changed on 13/01/2009 from venmore management 8-10 stanley street liverpool merseyside L1 6AF (1 page)
13 January 2009Registered office changed on 13/01/2009 from venmore management 8-10 stanley street liverpool merseyside L1 6AF (1 page)
2 April 2008Registered office changed on 02/04/2008 from c/o williams estate management 1ST floor 17 hatton garden liverpool L3 2HA (1 page)
2 April 2008Appointment terminated secretary john wood (1 page)
2 April 2008Registered office changed on 02/04/2008 from c/o williams estate management 1ST floor 17 hatton garden liverpool L3 2HA (1 page)
2 April 2008Appointment terminated secretary john wood (1 page)
2 April 2008Secretary appointed venmore management (2 pages)
2 April 2008Secretary appointed venmore management (2 pages)
7 January 2008Director's particulars changed (1 page)
7 January 2008Return made up to 22/12/07; full list of members (7 pages)
7 January 2008Return made up to 22/12/07; full list of members (7 pages)
7 January 2008Director's particulars changed (1 page)
4 January 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
4 January 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
10 July 2007Director resigned (1 page)
10 July 2007Director resigned (1 page)
11 March 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
11 March 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
20 February 2007Return made up to 22/12/06; full list of members
  • 363(287) ‐ Registered office changed on 20/02/07
  • 363(288) ‐ Secretary resigned
(14 pages)
20 February 2007Return made up to 22/12/06; full list of members
  • 363(287) ‐ Registered office changed on 20/02/07
  • 363(288) ‐ Secretary resigned
(14 pages)
5 February 2007Director resigned (1 page)
5 February 2007Registered office changed on 05/02/07 from: c/o dunlop heywards roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page)
5 February 2007Director resigned (1 page)
5 February 2007New secretary appointed (2 pages)
5 February 2007Registered office changed on 05/02/07 from: c/o dunlop heywards roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page)
5 February 2007New secretary appointed (2 pages)
26 July 2006Director resigned (1 page)
26 July 2006Director resigned (1 page)
4 July 2006New director appointed (2 pages)
4 July 2006New director appointed (2 pages)
31 May 2006New director appointed (2 pages)
31 May 2006New director appointed (2 pages)
6 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
6 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
9 January 2006Return made up to 22/12/05; full list of members
  • 363(287) ‐ Registered office changed on 09/01/06
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
9 January 2006Return made up to 22/12/05; full list of members
  • 363(287) ‐ Registered office changed on 09/01/06
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
28 December 2005Ad 19/12/05--------- £ si 1@1=1 £ ic 17/18 (2 pages)
28 December 2005Ad 19/12/05--------- £ si 1@1=1 £ ic 17/18 (2 pages)
19 April 2005Total exemption full accounts made up to 30 June 2004 (5 pages)
19 April 2005Total exemption full accounts made up to 30 June 2004 (5 pages)
24 December 2004Return made up to 22/12/04; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 December 2004Return made up to 22/12/04; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 July 2004Return made up to 22/12/03; no change of members (8 pages)
22 July 2004Return made up to 22/12/03; no change of members (8 pages)
4 May 2004Total exemption full accounts made up to 30 June 2003 (5 pages)
4 May 2004Total exemption full accounts made up to 30 June 2003 (5 pages)
24 November 2003New director appointed (2 pages)
24 November 2003New director appointed (2 pages)
14 October 2003Registered office changed on 14/10/03 from: c/odunlop heywood lorenz abbey house 32 booth street manchester M2 4QP (1 page)
14 October 2003Registered office changed on 14/10/03 from: c/odunlop heywood lorenz abbey house 32 booth street manchester M2 4QP (1 page)
13 October 2003New director appointed (2 pages)
13 October 2003New director appointed (2 pages)
2 September 2003New director appointed (2 pages)
2 September 2003New director appointed (2 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
28 March 2003Return made up to 22/12/02; full list of members (7 pages)
28 March 2003Director resigned (1 page)
28 March 2003Director resigned (1 page)
28 March 2003Return made up to 22/12/02; full list of members (7 pages)
26 July 2002Registered office changed on 26/07/02 from: abbey house 32 booth street manchester M2 4QP (1 page)
26 July 2002Registered office changed on 26/07/02 from: abbey house 32 booth street manchester M2 4QP (1 page)
13 May 2002Registered office changed on 13/05/02 from: c/o robert jordan & associates 8 the downs altrincham cheshire WA14 2PU (1 page)
13 May 2002Registered office changed on 13/05/02 from: c/o robert jordan & associates 8 the downs altrincham cheshire WA14 2PU (1 page)
17 April 2002Total exemption full accounts made up to 30 June 2001 (5 pages)
17 April 2002Total exemption full accounts made up to 30 June 2001 (5 pages)
15 March 2002Return made up to 22/12/01; full list of members (9 pages)
15 March 2002Return made up to 22/12/01; full list of members (9 pages)
19 July 2001Secretary resigned (1 page)
19 July 2001Secretary resigned (1 page)
19 July 2001New secretary appointed (2 pages)
19 July 2001New secretary appointed (2 pages)
17 July 2001Registered office changed on 17/07/01 from: 47/48 hamilton square birkenhead in the county of merseyside L41 5AR (1 page)
17 July 2001Registered office changed on 17/07/01 from: 47/48 hamilton square birkenhead in the county of merseyside L41 5AR (1 page)
27 February 2001Full accounts made up to 30 June 2000 (6 pages)
27 February 2001Full accounts made up to 30 June 2000 (6 pages)
19 February 2001Return made up to 22/12/00; full list of members (7 pages)
19 February 2001Return made up to 22/12/00; full list of members (7 pages)
23 January 2000Return made up to 22/12/99; full list of members (7 pages)
23 January 2000Return made up to 22/12/99; full list of members (7 pages)
14 December 1999Full accounts made up to 30 June 1999 (6 pages)
14 December 1999Full accounts made up to 30 June 1999 (6 pages)
6 February 1999Return made up to 22/12/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
6 February 1999Return made up to 22/12/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
12 August 1998Accounts for a small company made up to 30 June 1996 (5 pages)
12 August 1998Accounts for a small company made up to 30 June 1997 (5 pages)
12 August 1998Accounts for a small company made up to 30 June 1996 (5 pages)
12 August 1998Accounts for a small company made up to 30 June 1998 (5 pages)
12 August 1998Accounts for a small company made up to 30 June 1998 (5 pages)
12 August 1998Accounts for a small company made up to 30 June 1997 (5 pages)
6 May 1998Return made up to 22/12/97; full list of members (6 pages)
6 May 1998Return made up to 22/12/97; full list of members (6 pages)
30 December 1997Compulsory strike-off action has been discontinued (1 page)
30 December 1997Compulsory strike-off action has been discontinued (1 page)
22 December 1997Return made up to 22/12/96; full list of members (5 pages)
22 December 1997Return made up to 22/12/96; full list of members (5 pages)
22 December 1997Return made up to 22/12/95; full list of members (5 pages)
16 September 1997First Gazette notice for compulsory strike-off (1 page)
16 September 1997First Gazette notice for compulsory strike-off (1 page)
31 July 1995Accounts for a small company made up to 30 June 1994 (4 pages)
31 July 1995Accounts for a small company made up to 30 June 1994 (4 pages)
20 June 1995Return made up to 22/12/94; full list of members (6 pages)
20 June 1995Return made up to 22/12/94; full list of members (6 pages)
18 June 1985Incorporation (15 pages)
18 June 1985Incorporation (15 pages)