Company NameFleetness 94 Limited
Company StatusActive
Company Number02135822
CategoryPrivate Limited Company
Incorporation Date1 June 1987(36 years, 11 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 NameGary Kirkwood
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1999(12 years, 4 months after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Tanyard Drive
Hale Barns
Cheshire
WA15 0BS
Director NameShauna Della Williams
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2005(17 years, 11 months after company formation)
Appointment Duration18 years, 12 months
RoleCommunity Support Worker
Country of ResidenceUnited Kingdom
Correspondence Address22 Hollymount Gardens
Offerton
Stockport
Cheshire
SK2 7NF
Director NameRobert Michael Tomlins
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2005(18 years, 1 month after company formation)
Appointment Duration18 years, 9 months
RoleFireman
Country of ResidenceUnited Kingdom
Correspondence Address165 Heathfield Avenue
Dover
Kent
CT16 2PD
Director NamePhilip Charles Ryan
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2008(20 years, 9 months after company formation)
Appointment Duration16 years, 2 months
RoleCarpet Fitter
Country of ResidenceUnited Kingdom
Correspondence Address41 Mayfair Court
Park Lane
Stockport
Cheshire
SK1 4JS
Director NameAnthony Underwood
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 05 February 2001)
RoleLeisure Club Steward
Correspondence Address41 Mayfair Court
Park Lane Offerton
Stockport
Cheshire
SK1 4JS
Director NameConstance Tomlins
Date of BirthOctober 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 7 months after company formation)
Appointment Duration13 years, 6 months (resigned 08 July 2005)
RoleRetired
Correspondence Address43 Mayfair Court
Park Lane Offerton
Stockport
Cheshire
SK1 4JS
Director NameMichael Thorne
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 25 April 2001)
RoleAccounntant
Correspondence AddressOlpener Strasse 405a
51109 Koeln
Germany
Director NamePhilip Stoddard
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 September 1995)
RoleComputer Operator
Correspondence Address47 Mayfair Court
Park Lane Offerton
Stockport
Cheshire
SK1 4JS
Director NameEleeen Roberts
Date of BirthMay 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 07 December 1998)
RoleRetired
Correspondence Address39 Mayfair Court
Park Lane Offerton
Stockport
Cheshire
SK1 4JS
Director NameReginald Garrett
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 June 1994)
RoleRetired
Correspondence Address45 Mayfair Court
Park Lane Offerton
Stockport
Cheshire
SK1 4JS
Secretary NameEileen Roberts
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 07 December 1998)
RoleCompany Director
Correspondence Address39 Mayfair Court
Park Lane Offerton
Stockport
Cheshire
SK1 4JS
Director NameDoreen Garrett
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1994(7 years after company formation)
Appointment Duration5 years, 5 months (resigned 06 November 1999)
RoleRetired
Correspondence Address45 Mayfair Court Park Lane
Offerton
Stockport
Cheshire
SK1 4JS
Director NameLilian Bessie Redfern
Date of BirthApril 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(8 years, 4 months after company formation)
Appointment Duration13 years, 10 months (resigned 14 August 2009)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address47 Mayfair Court
Park Lane Offerton
Stockport
Cheshire
SK1 4JS
Secretary NameConstance Tomlins
NationalityBritish
StatusResigned
Appointed08 December 1998(11 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 19 April 1999)
RoleCompany Director
Correspondence Address43 Mayfair Court
Park Lane Offerton
Stockport
Cheshire
SK1 4JS
Secretary NameMichael Thorne
NationalityBritish
StatusResigned
Appointed19 April 1999(11 years, 10 months after company formation)
Appointment Duration2 years (resigned 25 April 2001)
RoleCompany Director
Correspondence Address11 Bridgefield Close
High Lane
Stockport
Cheshire
SK6 8BW
Director NameGeorge Ditchfield
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1999(12 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 May 2004)
RoleRetired
Correspondence Address37 Park Lane Mayfair Court
Offerton
Stockport
Cheshire
SK1 4JS
Secretary NameAnthony Underwood
NationalityBritish
StatusResigned
Appointed11 September 1999(12 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 February 2001)
RoleCompany Director
Correspondence Address41 Park Lane Mayfair Court
Offerton
Stockport
Cheshire
SK1 4JS
Director NameLisa Anne Kirkwood
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1999(12 years, 4 months after company formation)
Appointment Duration20 years, 9 months (resigned 13 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Tanyard Drive
Hale Barns
Cheshire
WA15 0BS
Director NameSybil Cantwell
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1999(12 years, 5 months after company formation)
Appointment Duration20 years, 8 months (resigned 13 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Mayfair Court
Park Lane Offerton
Stockport
SK1 4JS
Director NameJoanne Holmes
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2001(13 years, 8 months after company formation)
Appointment Duration7 years (resigned 03 March 2008)
RoleClerical Officer
Correspondence Address41mayfair Court
Park Lane
Stockport
Cheshire
SK1 4JS
Director NameLee Holmes
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2001(13 years, 8 months after company formation)
Appointment Duration7 years (resigned 03 March 2008)
RoleCar Valeter
Correspondence Address41 Mayfair Court
Park Lane
Stockport
Cheshire
SK1 4JS
Secretary NameJoanne Catherine Carrington
NationalityBritish
StatusResigned
Appointed25 April 2001(13 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 August 2003)
RoleProperty Management
Country of ResidenceEngland
Correspondence Address9 Woodend Road
Woodsmoor
Stockport
Cheshire
SK3 8TG
Secretary NameJoyce Holmes
NationalityBritish
StatusResigned
Appointed23 January 2004(16 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 May 2005)
RoleClerk
Correspondence Address16 School Road
Handforth
Wilmslow
Cheshire
SK9 3EZ
Secretary NameShauna Della Williams
NationalityBritish
StatusResigned
Appointed06 May 2005(17 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 19 September 2012)
RoleCommunity Support Worker
Country of ResidenceUnited Kingdom
Correspondence Address22 Hollymount Gardens
Offerton
Stockport
Cheshire
SK2 7NF

Location

Registered AddressJones Associates Georges Court
Chestergate
Macclesfield
Cheshire
SK11 6DP
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 60 other UK companies use this postal address

Shareholders

20 at £1G. Kirkwood & L. Kirkwood
16.67%
Ordinary A
20 at £1Mrs S. Cantwell
16.67%
Ordinary A
20 at £1Philip Charles Ryan
16.67%
Ordinary A
20 at £1Philip Charles Ryan & Lee Ryan
16.67%
Ordinary A
20 at £1Robert Tomlins
16.67%
Ordinary A
20 at £1Shauna Williams
16.67%
Ordinary A

Financials

Year2014
Net Worth£54
Cash£54

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return27 February 2024 (2 months ago)
Next Return Due13 March 2025 (10 months, 2 weeks from now)

Filing History

14 July 2023Micro company accounts made up to 31 March 2023 (6 pages)
28 February 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
15 November 2022Micro company accounts made up to 31 March 2022 (6 pages)
11 March 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
26 November 2021Micro company accounts made up to 31 March 2021 (6 pages)
14 July 2021Registered office address changed from Jones Associates 116 Chestergate Macclesfield Cheshire SK11 6DU England to Jones Associates Georges Court Chestergate Macclesfield Cheshire SK11 6DP on 14 July 2021 (1 page)
24 March 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
4 March 2021Confirmation statement made on 27 February 2021 with updates (4 pages)
13 July 2020Termination of appointment of Sybil Cantwell as a director on 13 July 2020 (1 page)
13 July 2020Termination of appointment of Lisa Anne Kirkwood as a director on 13 July 2020 (1 page)
6 July 2020Registered office address changed from C/O Gort & March 308 London Road Hazel Grove Stockport Cheshire SK7 4RF to Jones Associates 116 Chestergate Macclesfield Cheshire SK11 6DU on 6 July 2020 (1 page)
27 February 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
10 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
31 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
15 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
11 April 2017Compulsory strike-off action has been discontinued (1 page)
11 April 2017Compulsory strike-off action has been discontinued (1 page)
10 April 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 April 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
11 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 120
(9 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 120
(9 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 120
(9 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 120
(9 pages)
2 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 120
(9 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 120
(9 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
21 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
18 February 2013Registered office address changed from 22 Hollymount Gardens Offerton Stockport Cheshire SK2 7NF on 18 February 2013 (1 page)
18 February 2013Registered office address changed from 22 Hollymount Gardens Offerton Stockport Cheshire SK2 7NF on 18 February 2013 (1 page)
26 September 2012Termination of appointment of Shauna Williams as a secretary (2 pages)
26 September 2012Termination of appointment of Shauna Williams as a secretary (2 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (10 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (10 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (10 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (10 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 February 2010Director's details changed for Lisa Anne Kirkwood on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Lisa Anne Kirkwood on 1 October 2009 (2 pages)
12 February 2010Termination of appointment of Lilian Redfern as a director (1 page)
12 February 2010Director's details changed for Sybil Cantwell on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Robert Michael Tomlins on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Robert Michael Tomlins on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Sybil Cantwell on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Lilian Bessie Redfern on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Philip Charles Ryan on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Shauna Della Williams on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Lilian Bessie Redfern on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Philip Charles Ryan on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Robert Michael Tomlins on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Shauna Della Williams on 1 October 2009 (2 pages)
12 February 2010Termination of appointment of Lilian Redfern as a director (1 page)
12 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (9 pages)
12 February 2010Director's details changed for Lisa Anne Kirkwood on 1 October 2009 (2 pages)
12 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (9 pages)
12 February 2010Director's details changed for Lilian Bessie Redfern on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Gary Kirkwood on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Gary Kirkwood on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Gary Kirkwood on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Shauna Della Williams on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Sybil Cantwell on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Philip Charles Ryan on 1 October 2009 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 February 2009Return made up to 31/12/08; full list of members (7 pages)
16 February 2009Return made up to 31/12/08; full list of members (7 pages)
13 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 March 2008Return made up to 31/12/07; full list of members (7 pages)
13 March 2008Return made up to 31/12/07; full list of members (7 pages)
11 March 2008Appointment terminated director joanne holmes (1 page)
11 March 2008Appointment terminated director lee holmes (1 page)
11 March 2008Appointment terminated director joanne holmes (1 page)
11 March 2008Director appointed philip charles ryan (2 pages)
11 March 2008Director appointed philip charles ryan (2 pages)
11 March 2008Appointment terminated director lee holmes (1 page)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
29 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
28 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 March 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
8 March 2006Director resigned (1 page)
8 March 2006New director appointed (2 pages)
8 March 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
8 March 2006Director resigned (1 page)
8 March 2006New director appointed (2 pages)
17 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 May 2005Secretary resigned (1 page)
17 May 2005New secretary appointed;new director appointed (2 pages)
17 May 2005New secretary appointed;new director appointed (2 pages)
17 May 2005Registered office changed on 17/05/05 from: 16 school road handforth wilmslow cheshire SK9 3EZ (1 page)
17 May 2005Secretary resigned (1 page)
17 May 2005Registered office changed on 17/05/05 from: 16 school road handforth wilmslow cheshire SK9 3EZ (1 page)
29 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 May 2004Director resigned (1 page)
28 May 2004Director resigned (1 page)
12 February 2004Return made up to 31/12/03; no change of members (10 pages)
12 February 2004Return made up to 31/12/03; no change of members (10 pages)
2 February 2004Registered office changed on 02/02/04 from: 37 37 park lane offerton stockport cheshire SK2 (1 page)
2 February 2004New secretary appointed (2 pages)
2 February 2004Registered office changed on 02/02/04 from: 37 37 park lane offerton stockport cheshire SK2 (1 page)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 February 2004New secretary appointed (2 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
1 September 2003Registered office changed on 01/09/03 from: 240 wellington road south stockport cheshire SK2 6NW (1 page)
1 September 2003Registered office changed on 01/09/03 from: 240 wellington road south stockport cheshire SK2 6NW (1 page)
1 September 2003Secretary resigned (1 page)
1 September 2003Secretary resigned (1 page)
15 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
15 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
23 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 April 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
3 April 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
25 March 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
25 March 2002Registered office changed on 25/03/02 from: clifford house 13A corporation street stalybridge cheshire SK15 2JL (1 page)
25 March 2002Registered office changed on 25/03/02 from: clifford house 13A corporation street stalybridge cheshire SK15 2JL (1 page)
25 March 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
17 September 2001New director appointed (2 pages)
17 September 2001New director appointed (2 pages)
17 September 2001New director appointed (2 pages)
17 September 2001New director appointed (2 pages)
17 September 2001New director appointed (2 pages)
17 September 2001New director appointed (2 pages)
17 September 2001New director appointed (2 pages)
17 September 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
25 June 2001Secretary resigned;director resigned (1 page)
25 June 2001Director resigned (1 page)
25 June 2001New secretary appointed (2 pages)
25 June 2001Secretary resigned;director resigned (1 page)
25 June 2001New secretary appointed (2 pages)
25 June 2001Director resigned (1 page)
25 June 2001Secretary resigned;director resigned (1 page)
25 June 2001Secretary resigned;director resigned (1 page)
21 June 2001Return made up to 31/12/00; full list of members (9 pages)
21 June 2001Return made up to 31/12/00; full list of members (9 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
1 February 2001New director appointed (2 pages)
1 February 2001New director appointed (2 pages)
1 February 2001New secretary appointed (2 pages)
1 February 2001New secretary appointed (2 pages)
13 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
13 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
27 April 1999New secretary appointed (2 pages)
27 April 1999Secretary resigned (1 page)
27 April 1999New secretary appointed (2 pages)
27 April 1999Secretary resigned (1 page)
15 March 1999New secretary appointed (2 pages)
15 March 1999New secretary appointed (2 pages)
15 March 1999Return made up to 31/12/98; full list of members (8 pages)
15 March 1999Secretary resigned;director resigned (1 page)
15 March 1999Return made up to 31/12/98; full list of members (8 pages)
15 March 1999Secretary resigned;director resigned (1 page)
17 August 1998Accounts for a small company made up to 31 March 1998 (3 pages)
17 August 1998Accounts for a small company made up to 31 March 1998 (3 pages)
19 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
19 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
16 January 1998Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 16/01/98
(6 pages)
16 January 1998Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 16/01/98
(6 pages)
8 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
8 January 1997Return made up to 31/12/96; no change of members (6 pages)
8 January 1997Return made up to 31/12/96; no change of members (6 pages)
8 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
19 January 1996Accounts for a small company made up to 31 March 1995 (3 pages)
19 January 1996Accounts for a small company made up to 31 March 1995 (3 pages)
19 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 November 1995Director resigned (2 pages)
23 November 1995Director resigned (2 pages)
17 November 1995New director appointed (2 pages)
17 November 1995New director appointed (2 pages)