Frodsham
Warrington
Cheshire
WA6 7RU
Secretary Name | Mr Robert Charles Hodson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 1997(10 years, 1 month after company formation) |
Appointment Duration | 16 years, 3 months (closed 11 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Fairways Frodsham Warrington Cheshire WA6 7RU |
Director Name | Prof Desmond James Hickie |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 November 2004(17 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (closed 11 March 2014) |
Role | University Lecturer |
Correspondence Address | 5 Littleton Lane Littleton Chester Cheshire CH3 7DJ Wales |
Director Name | Mr Peter Grant Bulmer |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2005(17 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 11 March 2014) |
Role | Local Government |
Country of Residence | United Kingdom |
Correspondence Address | 59 Thackeray Drive Vicars Cross Chester Cheshire CH3 5LP Wales |
Director Name | Mr John Stark |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1990(2 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 13 September 1991) |
Role | Company Director |
Correspondence Address | 111 Vincent Drive Chester Cheshire CH4 7RL Wales |
Director Name | Mr Stuart Michael Shipley |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1990(2 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 09 October 1997) |
Role | Economic Adviser |
Correspondence Address | Bridge Farm Cottage Linksway Chester Cheshire CH2 1EA Wales |
Director Name | David Barrie Priestley |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1990(2 years, 11 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 31 January 2008) |
Role | Business Executive |
Correspondence Address | Llys Annwyl 19 Bryn Estyn Road Wrexham Clwyd LL13 9ND Wales |
Director Name | Mrs Barbara Mary Statham Mothershaw |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1990(2 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 13 May 2002) |
Role | Economic Development Officer |
Correspondence Address | 32 Bramhall Park Road Bramhall Stockport Cheshire SK7 3JN |
Director Name | Mr Keith Brian Mather |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1990(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 13 June 1995) |
Role | Solicitor |
Correspondence Address | Vine House Sherrington Lane Broxton Chester Cheshire CH3 9LA Wales |
Director Name | Mr Roger Stephen Manley |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1990(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 May 1992) |
Role | Banker |
Country of Residence | England |
Correspondence Address | The Dunes 2 Badgers Rake Formby Merseyside L37 1XU |
Director Name | Mr Brian Holmes |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1990(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 September 1992) |
Role | Public Affairs Manager |
Correspondence Address | 4 Hampton Croft Hampton Heath Malpas Cheshire SY14 8JZ Wales |
Secretary Name | Richard Holt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1990(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | The Grannary Honkley Barns Stringers Lane Rossett Wrexham Clwyd LL12 0AJ Wales |
Director Name | Frederick Richard Bass |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 July 1993) |
Role | Director Chester On Wales Chamber Of Commerce |
Correspondence Address | 1 The Bridleway Chester Cheshire CH2 1BB Wales |
Director Name | Anthony Warwick Brindle |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(3 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 August 1991) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Westgate Close Whitley Bay Tyne & Wear NE25 9HT |
Director Name | Mr John Barry Price |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 September 1994) |
Role | Bt Engineer |
Correspondence Address | 10 Lynwood Road Blacon Chester Cheshire CH1 5DX Wales |
Director Name | Mr Albert Elliott |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1991(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 April 1993) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 7 Home Park Mollington Chester Cheshire CH1 6NW Wales |
Director Name | Mr David Faulkner |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(4 years, 6 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 21 February 2005) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Serpentine Curzon Park North Chester Cheshire CH4 8AF Wales |
Director Name | Mrs Brenda Ann Harvey |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1993(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 04 November 1999) |
Role | Local Government Officer |
Country of Residence | Wales |
Correspondence Address | Hillside Cottage Off School Lane Greenfield Holywell Clwyd CH8 7HT Wales |
Director Name | Lawrence Ralph Pugh |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1993(5 years, 12 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 10 May 2003) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Springfield Afonwen Clwyd CH7 5UW Wales |
Director Name | Brian John Moffett |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1994(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 August 1997) |
Role | Public Affairs Manager |
Correspondence Address | Laurel Bank The High Street Farndon Cheshire CH3 6PU Wales |
Director Name | Stuart Mellodew |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(6 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 10 November 2003) |
Role | Retired Bank Manager |
Correspondence Address | 11 Hunters Hill Kingsley Warrington Cheshire WA6 8DE |
Secretary Name | Richard James Winfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1994(6 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 31 December 1994) |
Role | General Manager |
Correspondence Address | York Cottage 82 Broad Lane Stapeley Nantwich Cheshire CW5 7QL |
Secretary Name | Mr Stuart Michael Shipley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 October 1997) |
Role | Local Government Officer |
Correspondence Address | Bridge Farm Cottage Linksway Chester Cheshire CH2 1EA Wales |
Director Name | Mr Robert Gordon Mackenzie |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1999(12 years after company formation) |
Appointment Duration | 6 years (resigned 14 November 2005) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 30 Hillfield Frodsham Cheshire WA6 6DA |
Director Name | Mr Roger Lowe |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2000(13 years after company formation) |
Appointment Duration | 10 months (resigned 31 August 2001) |
Role | Local Government Officer |
Correspondence Address | 3 Abbots Park Chester CH1 4AW Wales |
Director Name | Sally Anne Gosmore |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(13 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 31 March 2007) |
Role | Manager |
Country of Residence | Wales |
Correspondence Address | Plas Grono Farm Erddig Wrexham LL13 0YS Wales |
Director Name | Mark William Herbert Pembleton |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2001(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 January 2005) |
Role | Local Government Officer |
Correspondence Address | 22 Egerton Drive Upton Chester Cheshire CH2 2JE Wales |
Director Name | Judith Angela Bell |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2001(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 08 November 2004) |
Role | Bank Manager |
Correspondence Address | 44 Bessancourt Holmes Chaple Crewe Cheshire CW4 7NR |
Director Name | William David Eric Major |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2001(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 08 November 2004) |
Role | He Lecturer |
Correspondence Address | 44 Appleton Road Upton By Chester Chester Cheshire CH2 1JJ Wales |
Director Name | Dr Carsten Kressel |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 April 2002(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 February 2004) |
Role | Econ Dev Manager |
Country of Residence | England |
Correspondence Address | 387 Wellfield Street Warrington Cheshire WA5 1PX |
Director Name | Edward Stanley Cleaveley |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 August 2005) |
Role | Local Government Officer |
Correspondence Address | Rosedene Bronygarth Road Weston Rhyn Oswestry Shropshire SY10 7RQ Wales |
Director Name | Charlie Macpherson |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(15 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 14 November 2005) |
Role | Glass Designer |
Correspondence Address | 29 Liverpool Road Neston Cheshire CH64 3RB Wales |
Director Name | Philip John Gray |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2005(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 June 2006) |
Role | Bank Manager |
Correspondence Address | Dale Lodge 145 Bradwall Road Sandbach Cheshire Cw11 1a |
Director Name | Mr Stephen John Hoy |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(17 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 September 2009) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Herriotts London Road, Woore Crewe Cheshire CW3 9SF |
Director Name | Cllr Ivor Gwyn Jones |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 July 2007) |
Role | Retired |
Correspondence Address | 79 Windways Little Sutton Ellesmere Port Wirral CH66 1JQ Wales |
Registered Address | Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ Wales |
---|---|
Region | North West |
Constituency | Ellesmere Port and Neston |
County | Cheshire |
Ward | Whitby |
Built Up Area | Birkenhead |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,123 |
Current Liabilities | £5 |
Latest Accounts | 31 July 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
11 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2013 | Application to strike the company off the register (4 pages) |
18 November 2013 | Application to strike the company off the register (4 pages) |
12 September 2013 | Previous accounting period extended from 31 March 2013 to 31 July 2013 (1 page) |
12 September 2013 | Previous accounting period extended from 31 March 2013 to 31 July 2013 (1 page) |
12 September 2013 | Total exemption small company accounts made up to 31 July 2013 (13 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 July 2013 (13 pages) |
1 November 2012 | Annual return made up to 26 September 2012 no member list (5 pages) |
1 November 2012 | Annual return made up to 26 September 2012 no member list (5 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 November 2011 | Annual return made up to 26 September 2011 no member list (5 pages) |
14 November 2011 | Annual return made up to 26 September 2011 no member list (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 October 2010 | Annual return made up to 26 September 2010 no member list (5 pages) |
15 October 2010 | Annual return made up to 26 September 2010 no member list (5 pages) |
27 July 2010 | Registered office address changed from C/O Morris and Co Chartered Accountants 1 Heritage Court Lower Bridgestreet Chester Cheshire CH1 1RD on 27 July 2010 (1 page) |
27 July 2010 | Registered office address changed from C/O Morris and Co Chartered Accountants 1 Heritage Court Lower Bridgestreet Chester Cheshire CH1 1rd on 27 July 2010 (1 page) |
22 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 October 2009 | Annual return made up to 26 September 2009 no member list (3 pages) |
14 October 2009 | Annual return made up to 26 September 2009 no member list (3 pages) |
12 October 2009 | Termination of appointment of Stephen Hoy as a director (1 page) |
12 October 2009 | Termination of appointment of Stephen Hoy as a director (1 page) |
22 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 December 2008 | Annual return made up to 26/09/08 (3 pages) |
5 December 2008 | Annual return made up to 26/09/08 (3 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 June 2008 | Appointment terminated director david priestley (1 page) |
19 June 2008 | Appointment Terminated Director david priestley (1 page) |
6 November 2007 | Registered office changed on 06/11/07 from: chester enterprise centre hoole bridge chester CH2 3NE (1 page) |
6 November 2007 | Registered office changed on 06/11/07 from: chester enterprise centre hoole bridge chester CH2 3NE (1 page) |
26 September 2007 | Annual return made up to 26/09/07 (2 pages) |
26 September 2007 | Annual return made up to 26/09/07 (2 pages) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Director resigned (1 page) |
14 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | Director resigned (1 page) |
23 November 2006 | Director's particulars changed (1 page) |
23 November 2006 | Director's particulars changed (1 page) |
23 November 2006 | Annual return made up to 26/09/06 (3 pages) |
23 November 2006 | Annual return made up to 26/09/06 (3 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | Director resigned (1 page) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | New director appointed (2 pages) |
24 November 2005 | Director resigned (1 page) |
24 November 2005 | Director resigned (1 page) |
24 November 2005 | Director resigned (1 page) |
24 November 2005 | Director resigned (1 page) |
28 October 2005 | New director appointed (2 pages) |
28 October 2005 | New director appointed (2 pages) |
28 October 2005 | Annual return made up to 26/09/05 (7 pages) |
28 October 2005 | Annual return made up to 26/09/05 (7 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | Director resigned (1 page) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | New director appointed (2 pages) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | New director appointed (2 pages) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | New director appointed (2 pages) |
11 March 2005 | Director resigned (1 page) |
8 February 2005 | New director appointed (2 pages) |
8 February 2005 | New director appointed (2 pages) |
26 January 2005 | New director appointed (2 pages) |
26 January 2005 | New director appointed (2 pages) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | Director resigned (1 page) |
1 October 2004 | Annual return made up to 26/09/04
|
1 October 2004 | Annual return made up to 26/09/04 (9 pages) |
23 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 October 2003 | Annual return made up to 26/09/03 (10 pages) |
7 October 2003 | Annual return made up to 26/09/03
|
5 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
5 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
22 December 2002 | New director appointed (2 pages) |
22 December 2002 | New director appointed (2 pages) |
6 October 2002 | Annual return made up to 26/09/02
|
6 October 2002 | Annual return made up to 26/09/02 (11 pages) |
10 September 2002 | New director appointed (2 pages) |
10 September 2002 | New director appointed (2 pages) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | New director appointed (2 pages) |
14 June 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
14 June 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | New director appointed (2 pages) |
14 January 2002 | New director appointed (2 pages) |
14 January 2002 | New director appointed (2 pages) |
14 January 2002 | New director appointed (2 pages) |
14 January 2002 | New director appointed (2 pages) |
3 November 2001 | Annual return made up to 26/09/01 (6 pages) |
3 November 2001 | Annual return made up to 26/09/01
|
27 September 2001 | New director appointed (2 pages) |
27 September 2001 | New director appointed (2 pages) |
11 June 2001 | Accounts for a small company made up to 25 March 2001 (5 pages) |
11 June 2001 | Accounts for a small company made up to 25 March 2001 (5 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
15 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
15 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
13 December 2000 | Annual return made up to 26/09/00
|
13 December 2000 | New director appointed (2 pages) |
13 December 2000 | Annual return made up to 26/09/00 (6 pages) |
13 December 2000 | New director appointed (2 pages) |
26 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
26 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
25 November 1999 | New director appointed (2 pages) |
25 November 1999 | New director appointed (2 pages) |
5 October 1999 | Annual return made up to 26/09/99 (6 pages) |
5 October 1999 | Annual return made up to 26/09/99 (6 pages) |
24 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
24 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
14 October 1998 | Annual return made up to 26/09/98
|
14 October 1998 | Annual return made up to 26/09/98 (6 pages) |
19 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
19 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
30 December 1997 | New secretary appointed (4 pages) |
30 December 1997 | New secretary appointed (2 pages) |
16 December 1997 | Annual return made up to 26/09/97
|
16 December 1997 | Annual return made up to 26/09/97 (6 pages) |
3 October 1996 | Annual return made up to 26/09/96 (6 pages) |
3 October 1996 | Full accounts made up to 31 March 1996 (7 pages) |
3 October 1996 | Full accounts made up to 31 March 1996 (7 pages) |
3 October 1996 | Annual return made up to 26/09/96
|
10 November 1995 | Annual return made up to 26/09/95
|
10 November 1995 | Annual return made up to 26/09/95 (9 pages) |
10 July 1995 | Full accounts made up to 31 March 1995 (9 pages) |
10 July 1995 | Full accounts made up to 31 March 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |