Astmoor
Runcorn
Cheshire
WA7 1PH
Secretary Name | Karen Michelle Leay |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 February 2003(14 years, 7 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Dee Park Road Gayton Wirral CH60 3RQ Wales |
Director Name | Karen Michelle Leay |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2003(14 years, 7 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Dee Park Road Gayton Wirral CH60 3RQ Wales |
Director Name | Mr Stephen Clifford O'Connor |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2003(14 years, 7 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ffordd Deg Off Mountain Road Caerphilly Mid Glamorgan CF83 1HZ Wales |
Director Name | Mr Redmond McEvoy |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 14 February 2013(24 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Dcc House Brewery Road Stillorgan Blackrock Co Dublin Ireland |
Director Name | Mr John Paul Meredith Wardell |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 August 1991(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 November 1993) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Old Pockford Vann Lane Chiddingfold Surrey GU8 4XU |
Director Name | Clement Verey Dennison Wardell |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 August 1991(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 November 1993) |
Role | Co Director |
Correspondence Address | Bellowstown House Bellowstown County Meath Irish |
Director Name | John Martin Orourke |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 August 1991(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 42 Dartmouth Square Dublin Irish |
Director Name | Kenneth John Peare |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 August 1991(3 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 12 August 1998) |
Role | Company Director |
Correspondence Address | 144 Silchester Park Glenageary Dublin Irish |
Secretary Name | Robert Thomas Keogh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(3 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 01 September 1995) |
Role | Company Director |
Correspondence Address | 51 Moyville Rathfarnham Dublin 16 Irish |
Director Name | Morgan John Crowe |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 March 1995(6 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 14 December 2004) |
Role | Company Director |
Correspondence Address | Little Grange Kendalstown Rise Delgany County Wicklow Irish |
Director Name | James Francis Flavin |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 March 1995(6 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 24 April 2003) |
Role | Company Director |
Correspondence Address | Ker Yves Eaton Brae Shankill Co Dublin Irish |
Director Name | Mr David Patrick Sharpe |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 March 1995(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 August 1998) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Cloghernagh Glenamuck Road Carrickmines Dublin 18 Ireland Irish |
Secretary Name | John Martin O'Rourke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 42 Dartmouth Square Dublin 6 Irish |
Director Name | Patrick Finbarr Keenan |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 August 1997(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 September 2000) |
Role | Company Director |
Correspondence Address | 9 Acre Fold Addingham Ilkley West Yorkshire LS29 0TH |
Secretary Name | Patrick Finbarr Keenan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 07 August 1997(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 September 2000) |
Role | Company Director |
Correspondence Address | 9 Acre Fold Addingham Ilkley West Yorkshire LS29 0TH |
Director Name | Mr Colman O'Keeffe |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 September 2000(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 February 2003) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Knockavilla Upper Strand Road Malahide Co Dublin Irish |
Secretary Name | Geraldine Ann Ray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 March 2002) |
Role | Company Director |
Correspondence Address | 33 Haigh Wood Road Leeds West Yorkshire LS16 6PD |
Secretary Name | Cheryl Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2002(13 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 05 February 2003) |
Role | Accountant |
Correspondence Address | 12 Bradshaw Lane Grappenhall Warrington Cheshire WA4 2NJ |
Director Name | Mr Kevin Murray |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 December 2004(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2006) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | Avalon 8 Belgrave Road Monkstown Co Dublin Irish |
Director Name | Keiran Conlon |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 September 2006(18 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 29 June 2007) |
Role | Chartered Accountant |
Correspondence Address | 80 Eagle Valley Powerscourt Demesne Enniskerry County Wicklow Ie |
Director Name | Mr Ian O'Donovan |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 January 2008(19 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 23 January 2013) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | 14 College Square Wainsfort Manor Drive Terenure Dublin 6w Irish |
Website | wardrobestores.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01274 714753 |
Telephone region | Bradford |
Registered Address | 9-11 Hardwick Road Astmoor Runcorn Cheshire WA7 1PH |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Halton Castle |
Built Up Area | Runcorn |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £782,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 8 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 4 weeks from now) |
25 October 1993 | Delivered on: 29 October 1993 Persons entitled: Dcc Limited Classification: Composite guarantee and debenture Secured details: All monies due from oare PLC to the chargee under the terms of the instrument dated 18.2.93 constituting the 15% secured loan notes 1999-2003 (as defined). Particulars: See form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
17 August 1993 | Delivered on: 23 August 1993 Satisfied on: 22 April 1996 Persons entitled: Ulster Investment Bank Limited Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the facility letters dated 17TH february 1993 and this deed. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
17 August 1993 | Delivered on: 23 August 1993 Satisfied on: 22 April 1996 Persons entitled: The Govenor and Company of the Bank of Ireland Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the facility letter dated 17TH february 1993 and this deed. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
11 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
---|---|
3 December 2019 | Full accounts made up to 31 March 2019 (16 pages) |
10 September 2019 | Second filing of Confirmation Statement dated 07/08/2019 (4 pages) |
10 September 2019 | Second filing of Confirmation Statement dated 06/08/2019 (4 pages) |
22 August 2019 | Confirmation statement made on 8 August 2019 with updates (4 pages) |
16 August 2019 | Confirmation statement made on 7 August 2019 with updates
|
15 August 2019 | Confirmation statement made on 6 August 2019 with updates
|
30 November 2018 | Full accounts made up to 31 March 2018 (16 pages) |
8 August 2018 | Confirmation statement made on 8 August 2018 with updates (4 pages) |
26 February 2018 | Statement of capital on 26 February 2018
|
26 February 2018 | Resolutions
|
26 February 2018 | Solvency Statement dated 13/02/18 (1 page) |
26 February 2018 | Statement by Directors (1 page) |
20 December 2017 | Full accounts made up to 31 March 2017 (15 pages) |
20 December 2017 | Full accounts made up to 31 March 2017 (15 pages) |
10 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
10 April 2017 | Director's details changed for Mr Conor Francis Costigan on 1 April 2017 (2 pages) |
10 April 2017 | Director's details changed for Mr Conor Francis Costigan on 1 April 2017 (2 pages) |
17 January 2017 | Director's details changed for Mr Redmond Mcevoy on 16 January 2017 (2 pages) |
17 January 2017 | Director's details changed for Mr Redmond Mcevoy on 16 January 2017 (2 pages) |
22 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
13 July 2016 | Full accounts made up to 31 March 2016 (15 pages) |
13 July 2016 | Full accounts made up to 31 March 2016 (15 pages) |
26 August 2015 | Auditor's resignation (2 pages) |
26 August 2015 | Auditor's resignation (2 pages) |
25 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
20 August 2015 | Section 519 (1 page) |
20 August 2015 | Section 519 (1 page) |
14 August 2015 | Full accounts made up to 31 March 2015 (13 pages) |
14 August 2015 | Full accounts made up to 31 March 2015 (13 pages) |
7 October 2014 | Full accounts made up to 31 March 2014 (13 pages) |
7 October 2014 | Full accounts made up to 31 March 2014 (13 pages) |
3 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
30 October 2013 | Full accounts made up to 31 March 2013 (12 pages) |
30 October 2013 | Full accounts made up to 31 March 2013 (12 pages) |
30 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
14 February 2013 | Appointment of Mr Redmond Mcevoy as a director (2 pages) |
14 February 2013 | Termination of appointment of Ian O'donovan as a director (1 page) |
14 February 2013 | Appointment of Mr Redmond Mcevoy as a director (2 pages) |
14 February 2013 | Termination of appointment of Ian O'donovan as a director (1 page) |
13 December 2012 | Full accounts made up to 31 March 2012 (12 pages) |
13 December 2012 | Full accounts made up to 31 March 2012 (12 pages) |
14 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (7 pages) |
14 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (7 pages) |
14 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (7 pages) |
21 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
21 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
16 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (7 pages) |
16 August 2011 | Director's details changed for Mr Ian O'donovan on 8 August 2011 (2 pages) |
16 August 2011 | Director's details changed for Mr Ian O'donovan on 8 August 2011 (2 pages) |
16 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (7 pages) |
16 August 2011 | Director's details changed for Mr Ian O'donovan on 8 August 2011 (2 pages) |
16 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (7 pages) |
2 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
2 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
20 August 2010 | Director's details changed for Mr Ian O'donovan on 20 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Mr Ian O'donovan on 20 August 2010 (2 pages) |
19 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (7 pages) |
19 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (7 pages) |
19 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (7 pages) |
15 February 2010 | Director's details changed for Mr Ian O'donovan on 30 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Ian O'donovan on 30 January 2010 (2 pages) |
3 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
3 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
21 August 2009 | Director's change of particulars / conor costigan / 08/08/2009 (1 page) |
21 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
21 August 2009 | Director's change of particulars / conor costigan / 08/08/2009 (1 page) |
21 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
26 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
26 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
18 August 2008 | Return made up to 08/08/08; full list of members (4 pages) |
18 August 2008 | Return made up to 08/08/08; full list of members (4 pages) |
12 June 2008 | Director's change of particulars / ian o'donovan / 27/05/2008 (2 pages) |
12 June 2008 | Director's change of particulars / ian o'donovan / 27/05/2008 (2 pages) |
22 January 2008 | Full accounts made up to 31 March 2007 (12 pages) |
22 January 2008 | Full accounts made up to 31 March 2007 (12 pages) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | New director appointed (1 page) |
11 September 2007 | Return made up to 08/08/07; no change of members (7 pages) |
11 September 2007 | Return made up to 08/08/07; no change of members (7 pages) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
31 January 2007 | Full accounts made up to 31 March 2006 (12 pages) |
31 January 2007 | Full accounts made up to 31 March 2006 (12 pages) |
26 October 2006 | Return made up to 08/08/06; full list of members (9 pages) |
26 October 2006 | Return made up to 08/08/06; full list of members (9 pages) |
28 September 2006 | New director appointed (4 pages) |
28 September 2006 | New director appointed (4 pages) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | Director resigned (1 page) |
19 January 2006 | Full accounts made up to 31 March 2005 (12 pages) |
19 January 2006 | Full accounts made up to 31 March 2005 (12 pages) |
26 August 2005 | Return made up to 08/08/05; full list of members
|
26 August 2005 | Return made up to 08/08/05; full list of members
|
26 January 2005 | Full accounts made up to 31 March 2004 (11 pages) |
26 January 2005 | Full accounts made up to 31 March 2004 (11 pages) |
12 January 2005 | New director appointed (6 pages) |
12 January 2005 | New director appointed (6 pages) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | Director resigned (1 page) |
26 August 2004 | Return made up to 08/08/04; full list of members (8 pages) |
26 August 2004 | Return made up to 08/08/04; full list of members (8 pages) |
19 December 2003 | Full accounts made up to 31 March 2003 (11 pages) |
19 December 2003 | Full accounts made up to 31 March 2003 (11 pages) |
3 September 2003 | Return made up to 08/08/03; full list of members (8 pages) |
3 September 2003 | Return made up to 08/08/03; full list of members (8 pages) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Director resigned (1 page) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | Auditor's resignation (2 pages) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | Auditor's resignation (2 pages) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | New director appointed (2 pages) |
17 March 2003 | New secretary appointed (2 pages) |
17 March 2003 | Secretary resigned (1 page) |
17 March 2003 | New secretary appointed (2 pages) |
17 March 2003 | Secretary resigned (1 page) |
20 January 2003 | Registered office changed on 20/01/03 from: 1 priory court wellfield preston brook runcorn cheshire WA7 3FT (2 pages) |
20 January 2003 | Registered office changed on 20/01/03 from: 1 priory court wellfield preston brook runcorn cheshire WA7 3FT (2 pages) |
28 August 2002 | Return made up to 08/08/02; full list of members (8 pages) |
28 August 2002 | Return made up to 08/08/02; full list of members (8 pages) |
5 June 2002 | Full accounts made up to 31 March 2002 (11 pages) |
5 June 2002 | Full accounts made up to 31 March 2002 (11 pages) |
18 March 2002 | Secretary resigned (1 page) |
18 March 2002 | New secretary appointed (2 pages) |
18 March 2002 | Secretary resigned (1 page) |
18 March 2002 | New secretary appointed (2 pages) |
14 December 2001 | Registered office changed on 14/12/01 from: charlestown house baildon shipley west yorkshire BD17 7JS (1 page) |
14 December 2001 | Registered office changed on 14/12/01 from: charlestown house baildon shipley west yorkshire BD17 7JS (1 page) |
8 November 2001 | New director appointed (3 pages) |
8 November 2001 | New director appointed (3 pages) |
31 August 2001 | Full accounts made up to 31 March 2001 (11 pages) |
31 August 2001 | Full accounts made up to 31 March 2001 (11 pages) |
23 August 2001 | Return made up to 08/08/01; full list of members (7 pages) |
23 August 2001 | Return made up to 08/08/01; full list of members (7 pages) |
8 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
8 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
5 January 2001 | Resolutions
|
5 January 2001 | Resolutions
|
5 January 2001 | Resolutions
|
5 January 2001 | Resolutions
|
25 October 2000 | Secretary resigned;director resigned (1 page) |
25 October 2000 | Secretary resigned;director resigned (1 page) |
25 October 2000 | New secretary appointed (2 pages) |
25 October 2000 | New secretary appointed (2 pages) |
17 October 2000 | New director appointed (4 pages) |
17 October 2000 | New director appointed (4 pages) |
21 August 2000 | Return made up to 08/08/00; full list of members
|
21 August 2000 | Return made up to 08/08/00; full list of members
|
21 December 1999 | Full accounts made up to 31 March 1999 (12 pages) |
21 December 1999 | Full accounts made up to 31 March 1999 (12 pages) |
8 September 1999 | Return made up to 08/08/99; no change of members
|
8 September 1999 | Return made up to 08/08/99; no change of members
|
19 April 1999 | Full accounts made up to 31 March 1998 (11 pages) |
19 April 1999 | Full accounts made up to 31 March 1998 (11 pages) |
18 August 1998 | Return made up to 08/08/98; no change of members (6 pages) |
18 August 1998 | Return made up to 08/08/98; no change of members (6 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
27 November 1997 | Return made up to 08/08/97; full list of members (8 pages) |
27 November 1997 | Return made up to 08/08/97; full list of members (8 pages) |
26 August 1997 | New secretary appointed;new director appointed (2 pages) |
26 August 1997 | New secretary appointed;new director appointed (2 pages) |
15 August 1997 | Secretary resigned;director resigned (1 page) |
15 August 1997 | Secretary resigned;director resigned (1 page) |
19 November 1996 | Return made up to 08/08/96; no change of members
|
19 November 1996 | Return made up to 08/08/96; no change of members
|
9 May 1996 | Full accounts made up to 31 March 1996 (11 pages) |
9 May 1996 | Full accounts made up to 31 March 1996 (11 pages) |
22 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 1995 | Resolutions
|
23 November 1995 | Return made up to 08/08/95; no change of members (22 pages) |
23 November 1995 | £ nc 10000/3410000 10/03/94 (1 page) |
23 November 1995 | £ nc 10000/3410000 10/03/94 (1 page) |
23 November 1995 | Return made up to 08/08/95; no change of members (22 pages) |
23 November 1995 | Resolutions
|
10 July 1995 | Full accounts made up to 31 March 1995 (11 pages) |
10 July 1995 | Full accounts made up to 31 March 1995 (11 pages) |
24 April 1995 | New director appointed (4 pages) |
24 April 1995 | New director appointed (4 pages) |
24 April 1995 | New director appointed (2 pages) |
24 April 1995 | New director appointed (2 pages) |
24 April 1995 | New director appointed (4 pages) |
24 April 1995 | New director appointed (4 pages) |
7 July 1988 | Incorporation (13 pages) |
7 July 1988 | Incorporation (13 pages) |