Macclesfield
SK11 8HF
Director Name | Mr Brett Alexander Jarman |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(31 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Armoury Towers Macclesfield SK11 8HF |
Secretary Name | Mr Brett Alexander Jarman |
---|---|
Status | Current |
Appointed | 01 October 2021(31 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | Flat 7 Barracks Square Macclesfield Cheshire SK11 8HF |
Director Name | Mr Neville John Fogg |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(2 years after company formation) |
Appointment Duration | 11 months (resigned 25 March 1993) |
Role | Legal Executive |
Correspondence Address | 35 Church Street Macclesfield Cheshire SK11 6LB |
Director Name | Mr Alan Bradley |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(2 years after company formation) |
Appointment Duration | 11 months (resigned 25 March 1993) |
Role | Solicitor |
Correspondence Address | 1 Cartmel Close Macclesfield Cheshire SK10 3PE |
Secretary Name | Mr Neville John Fogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(2 years after company formation) |
Appointment Duration | 11 months (resigned 25 March 1993) |
Role | Company Director |
Correspondence Address | 35 Church Street Macclesfield Cheshire SK11 6LB |
Director Name | Mr Peter Philip Taylor |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 June 1998) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 12 Ascot Close Congleton Cheshire CW12 1LL |
Secretary Name | Mr Peter Philip Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 June 1998) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 12 Ascot Close Congleton Cheshire CW12 1LL |
Director Name | Mr Stuart Barrie Wall |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(8 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Acres Well Bank Lane Over Peover Knutsford Cheshire WA16 8UN |
Secretary Name | Richard David Tweepace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1998(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 January 2000) |
Role | Manager |
Correspondence Address | 21 Claude Road Chorlton Manchester G.M.C. M21 8BZ |
Director Name | Wayne David Williams |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(9 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 10 May 2009) |
Role | Editor |
Correspondence Address | 8 Armoury Towers Macclesfield SK11 8HF |
Secretary Name | Stephen Neumayer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 January 2002) |
Role | Company Director |
Correspondence Address | 7 Armoury Towers Barracks Square Macclesfield Cheshire SK11 8HF |
Secretary Name | Lynn Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(11 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 22 April 2009) |
Role | Property Consultant |
Correspondence Address | 8 Armoury Towers Barracks Square Macclesfield Cheshire SK11 8HF |
Director Name | Mr Alexander Richard Whetham |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2009(19 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 February 2013) |
Role | Promotions |
Country of Residence | England |
Correspondence Address | 2 Armoury Towers Barracks Square Macclesfield Cheshire SK11 6BS |
Secretary Name | Mrs Hilda Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2009(19 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 February 2013) |
Role | Retired |
Correspondence Address | 2 Armoury Towers Barracks Square Macclesfield Cheshire SK11 8HF |
Director Name | Miss Tina Louise Gadsby |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2013(22 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 14 July 2020) |
Role | Public Relations |
Country of Residence | England |
Correspondence Address | Flat 5 Barracks Square Armoury Towers Macclesfield Cheshire SK11 8HF |
Director Name | Mrs Gail Wright |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2013(22 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 14 July 2020) |
Role | Social Care Assessor |
Country of Residence | England |
Correspondence Address | 9 Vine Street Bollington Macclesfield Cheshire SK10 5QB |
Director Name | Mr Steven Brian Herd |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2013(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 May 2014) |
Role | School Teacher |
Country of Residence | England |
Correspondence Address | Flat 8 Barracks Square Armoury Towers Macclesfield Cheshire SK11 8HF |
Director Name | Mr Michael Bishop |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2013(22 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 June 2021) |
Role | Driving Instructor |
Country of Residence | England |
Correspondence Address | 7 Armoury Towers Barracks Square Macclesfield Cheshire SK11 8HF |
Secretary Name | Mr Gerald Tootell |
---|---|
Status | Resigned |
Appointed | 12 February 2013(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 2015) |
Role | Company Director |
Correspondence Address | Hillside Barn Chunal Lane Glossop Derbyshire SK13 6JY |
Secretary Name | Mr Gerald Tootell |
---|---|
Status | Resigned |
Appointed | 12 February 2013(22 years, 10 months after company formation) |
Appointment Duration | 1 day (resigned 13 February 2013) |
Role | Company Director |
Correspondence Address | Hillside Barn Chunal Lane Glossop Derbyshire SK13 6JY |
Director Name | Mrs Julie Williams |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2020(30 years, 2 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 14 July 2020) |
Role | Client Liaison Manager |
Country of Residence | England |
Correspondence Address | Flat 6 Armoury Towers, Barracks Square, Macclesfie Macclesfield SK11 8HF |
Secretary Name | Mrs Julie Williams |
---|---|
Status | Resigned |
Appointed | 01 June 2021(31 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 22 September 2021) |
Role | Company Director |
Correspondence Address | 6 Armoury Towers Barracks Square Macclesfield SK11 8HF |
Director Name | Diantha Limited (Corporation) |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Status | Resigned |
Appointed | 25 March 1993(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 June 1998) |
Correspondence Address | 11 Market Place Chapel-En-Le-Frith Macclesfield Cheshire SK10 1EB |
Registered Address | Heywood Shepherd 1, Park Street Macclesfield Cheshire SK11 6SR |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | 3 other UK companies use this postal address |
1 at £10 | Alex Whetham 12.50% Ordinary |
---|---|
1 at £10 | Andrew James Collins 12.50% Ordinary |
1 at £10 | Emma Shaw 12.50% Ordinary |
1 at £10 | Gareth Tootell 12.50% Ordinary |
1 at £10 | Michael Bishop & Claire Hicks 12.50% Ordinary |
1 at £10 | Nicola Wright 12.50% Ordinary |
1 at £10 | Tina Gasdbury 12.50% Ordinary |
1 at £10 | William Seymour Dixon 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,603 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 10 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 April 2024 (3 weeks, 4 days from now) |
15 July 2020 | Termination of appointment of Gail Wright as a director on 14 July 2020 (1 page) |
---|---|
15 July 2020 | Termination of appointment of Tina Louise Gadsby as a director on 14 July 2020 (1 page) |
15 July 2020 | Notification of a person with significant control statement (2 pages) |
15 July 2020 | Termination of appointment of Julie Williams as a director on 14 July 2020 (1 page) |
26 June 2020 | Cessation of Gail Wright as a person with significant control on 25 June 2020 (1 page) |
26 June 2020 | Appointment of Mrs Julie Williams as a director on 25 June 2020 (2 pages) |
27 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
22 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
17 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
16 May 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 July 2015 | Termination of appointment of Gerald Tootell as a secretary on 30 June 2015 (1 page) |
11 July 2015 | Termination of appointment of Gerald Tootell as a secretary on 30 June 2015 (1 page) |
13 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 May 2014 | Termination of appointment of Steven Herd as a director (1 page) |
6 May 2014 | Termination of appointment of Steven Herd as a director (1 page) |
10 April 2014 | Registered office address changed from Flat 8 Armoury Towers Barracks Square Macclesfield Cheshire SK11 8HF United Kingdom on 10 April 2014 (1 page) |
10 April 2014 | Registered office address changed from Flat 8 Armoury Towers Barracks Square Macclesfield Cheshire SK11 8HF United Kingdom on 10 April 2014 (1 page) |
10 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
28 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (8 pages) |
29 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (8 pages) |
18 February 2013 | Registered office address changed from Armoury Tower S 8 Armoury Towers Barracks Square Macclesfield Cheshire SK11 6BS United Kingdom on 18 February 2013 (1 page) |
18 February 2013 | Registered office address changed from Armoury Tower S 8 Armoury Towers Barracks Square Macclesfield Cheshire SK11 6BS United Kingdom on 18 February 2013 (1 page) |
14 February 2013 | Registered office address changed from 2 Armoury Towers Barracks Square Macclesfield Cheshire SK11 6BS on 14 February 2013 (1 page) |
14 February 2013 | Registered office address changed from 2 Armoury Towers Barracks Square Macclesfield Cheshire SK11 6BS on 14 February 2013 (1 page) |
13 February 2013 | Appointment of Mr Gerald Tootell as a secretary (2 pages) |
13 February 2013 | Termination of appointment of Alex Whetham as a director (1 page) |
13 February 2013 | Termination of appointment of Gerald Tootell as a secretary (1 page) |
13 February 2013 | Termination of appointment of Hilda Dixon as a secretary (1 page) |
13 February 2013 | Termination of appointment of Hilda Dixon as a secretary (1 page) |
13 February 2013 | Appointment of Mr Steven Brian Herd as a director (2 pages) |
13 February 2013 | Termination of appointment of Gerald Tootell as a secretary (1 page) |
13 February 2013 | Appointment of Mrs Gail Wright as a director (2 pages) |
13 February 2013 | Appointment of Mrs Gail Wright as a director (2 pages) |
13 February 2013 | Appointment of Mr Steven Brian Herd as a director (2 pages) |
13 February 2013 | Appointment of Mr Michael Bishop as a director (2 pages) |
13 February 2013 | Termination of appointment of Alex Whetham as a director (1 page) |
13 February 2013 | Appointment of Mr Gerald Tootell as a secretary (2 pages) |
13 February 2013 | Appointment of Miss Tina Louise Gadsby as a director (2 pages) |
13 February 2013 | Appointment of Mr Gerald Tootell as a secretary (2 pages) |
13 February 2013 | Appointment of Mr Gerald Tootell as a secretary (2 pages) |
13 February 2013 | Appointment of Mr Michael Bishop as a director (2 pages) |
13 February 2013 | Appointment of Miss Tina Louise Gadsby as a director (2 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 June 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
8 May 2010 | Director's details changed for Mr Alex Whetham on 1 April 2010 (2 pages) |
8 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (6 pages) |
8 May 2010 | Director's details changed for Mr Alex Whetham on 1 April 2010 (2 pages) |
8 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (6 pages) |
8 May 2010 | Director's details changed for Mr Alex Whetham on 1 April 2010 (2 pages) |
18 August 2009 | Registered office changed on 18/08/2009 from 8 armoury towers barracks square macclesfield cheshire SK11 8HF (1 page) |
18 August 2009 | Registered office changed on 18/08/2009 from 8 armoury towers barracks square macclesfield cheshire SK11 8HF (1 page) |
17 August 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
11 May 2009 | Director appointed mr alex whetham (1 page) |
11 May 2009 | Secretary appointed mrs hilda dixon (1 page) |
11 May 2009 | Appointment terminated director wayne williams (1 page) |
11 May 2009 | Secretary appointed mrs hilda dixon (1 page) |
11 May 2009 | Director appointed mr alex whetham (1 page) |
11 May 2009 | Appointment terminated director wayne williams (1 page) |
23 April 2009 | Return made up to 15/04/09; full list of members (6 pages) |
23 April 2009 | Return made up to 15/04/09; full list of members (6 pages) |
23 April 2009 | Appointment terminated secretary lynn williams (1 page) |
23 April 2009 | Appointment terminated secretary lynn williams (1 page) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
12 May 2008 | Return made up to 15/04/08; full list of members (5 pages) |
12 May 2008 | Return made up to 15/04/08; full list of members (5 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
18 May 2007 | Return made up to 15/04/07; change of members
|
18 May 2007 | Return made up to 15/04/07; change of members
|
25 July 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
25 July 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
16 May 2006 | Return made up to 15/04/06; full list of members (9 pages) |
16 May 2006 | Return made up to 15/04/06; full list of members (9 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
10 May 2005 | Return made up to 15/04/05; full list of members (9 pages) |
10 May 2005 | Return made up to 15/04/05; full list of members (9 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
7 June 2004 | Return made up to 15/04/04; full list of members (8 pages) |
7 June 2004 | Return made up to 15/04/04; full list of members (8 pages) |
9 June 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
9 June 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
8 May 2003 | Return made up to 15/04/03; full list of members (8 pages) |
8 May 2003 | Return made up to 15/04/03; full list of members (8 pages) |
23 April 2002 | Return made up to 15/04/02; full list of members (8 pages) |
23 April 2002 | Return made up to 15/04/02; full list of members (8 pages) |
23 April 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
23 April 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
7 January 2002 | New secretary appointed (2 pages) |
7 January 2002 | Secretary resigned (1 page) |
7 January 2002 | New secretary appointed (2 pages) |
7 January 2002 | Secretary resigned (1 page) |
21 December 2001 | Registered office changed on 21/12/01 from: 7 armoury towers barracks square macclesfield cheshire SK11 8HF (1 page) |
21 December 2001 | Registered office changed on 21/12/01 from: 7 armoury towers barracks square macclesfield cheshire SK11 8HF (1 page) |
6 June 2001 | Accounts for a small company made up to 31 March 2001 (3 pages) |
6 June 2001 | Accounts for a small company made up to 31 March 2001 (3 pages) |
23 May 2001 | Return made up to 24/04/01; full list of members (8 pages) |
23 May 2001 | Return made up to 24/04/01; full list of members (8 pages) |
19 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
19 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
8 June 2000 | New secretary appointed (2 pages) |
8 June 2000 | New secretary appointed (2 pages) |
19 May 2000 | Return made up to 24/04/00; full list of members
|
19 May 2000 | Return made up to 24/04/00; full list of members
|
18 February 2000 | Return made up to 24/04/99; full list of members (7 pages) |
18 February 2000 | Return made up to 24/04/99; full list of members (7 pages) |
27 October 1999 | Registered office changed on 27/10/99 from: opal court mosley road fallowfiled manchester M14 6ZT (1 page) |
27 October 1999 | Registered office changed on 27/10/99 from: opal court mosley road fallowfiled manchester M14 6ZT (1 page) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | New director appointed (2 pages) |
30 September 1999 | New secretary appointed (2 pages) |
30 September 1999 | New secretary appointed (2 pages) |
15 June 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
15 June 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
16 April 1999 | Accounting reference date shortened from 24/04/99 to 31/03/99 (1 page) |
16 April 1999 | Accounting reference date shortened from 24/04/99 to 31/03/99 (1 page) |
6 August 1998 | Accounts for a dormant company made up to 24 April 1998 (2 pages) |
6 August 1998 | Resolutions
|
6 August 1998 | Resolutions
|
6 August 1998 | Accounts for a dormant company made up to 24 April 1998 (2 pages) |
16 July 1998 | Director resigned (1 page) |
16 July 1998 | Director resigned (1 page) |
10 July 1998 | Registered office changed on 10/07/98 from: 11 market place chapel-en-le-frith stockport SK12 6EN (1 page) |
10 July 1998 | Registered office changed on 10/07/98 from: 11 market place chapel-en-le-frith stockport SK12 6EN (1 page) |
10 July 1998 | Secretary resigned;director resigned (1 page) |
10 July 1998 | Secretary resigned;director resigned (1 page) |
10 July 1998 | New secretary appointed (2 pages) |
10 July 1998 | New secretary appointed (2 pages) |
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | New director appointed (2 pages) |
29 April 1998 | Return made up to 24/04/98; no change of members (4 pages) |
29 April 1998 | Return made up to 24/04/98; no change of members (4 pages) |
10 December 1997 | Resolutions
|
10 December 1997 | Resolutions
|
10 December 1997 | Accounts for a dormant company made up to 24 April 1997 (2 pages) |
10 December 1997 | Accounts for a dormant company made up to 24 April 1997 (2 pages) |
6 May 1997 | Return made up to 24/04/97; full list of members (6 pages) |
6 May 1997 | Return made up to 24/04/97; full list of members (6 pages) |
12 March 1997 | Accounts for a dormant company made up to 24 April 1996 (2 pages) |
12 March 1997 | Resolutions
|
12 March 1997 | Resolutions
|
12 March 1997 | Accounts for a dormant company made up to 24 April 1996 (2 pages) |
15 May 1996 | Return made up to 24/04/96; no change of members (4 pages) |
15 May 1996 | Return made up to 24/04/96; no change of members (4 pages) |
10 October 1995 | Accounts for a dormant company made up to 24 April 1995 (2 pages) |
10 October 1995 | Resolutions
|
10 October 1995 | Resolutions
|
10 October 1995 | Accounts for a dormant company made up to 24 April 1995 (2 pages) |
2 June 1995 | Return made up to 24/04/95; no change of members (4 pages) |
2 June 1995 | Return made up to 24/04/95; no change of members (4 pages) |
10 March 1995 | Accounts for a dormant company made up to 24 April 1994 (2 pages) |
10 March 1995 | Accounts for a dormant company made up to 24 April 1994 (2 pages) |