Hoylake
Wirral
Merseyisde
CH47 2EE
Wales
Director Name | Mr Terry Scott |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2016(17 years after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Quadrant The Quadrant Hoylake Wirral Merseyisde CH47 2EE Wales |
Director Name | Mrs Elaine Knowles |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | English |
Status | Current |
Appointed | 02 April 2016(17 years after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Quadrant The Quadrant Hoylake Wirral Merseyisde CH47 2EE Wales |
Director Name | Mrs June Dentith |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2016(17 years after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Quadrant The Quadrant Hoylake Wirral Merseyisde CH47 2EE Wales |
Director Name | Miss Emily Rowlands |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2019(20 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 16 Heathfield House 485 Pensby Road Thingwall Wirral CH61 7UQ Wales |
Director Name | Ms Ruth Cushing |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2019(20 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Quadrant The Quadrant Hoylake Wirral Merseyisde CH47 2EE Wales |
Director Name | Mrs Ethel McAndrew |
---|---|
Date of Birth | September 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(same day as company formation) |
Role | Retired Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Heathfield House Pensby Road Thingwall Wirral Merseyside CH61 7UQ Wales |
Director Name | Mr Graham Hope Western |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Heathfield House 485 Pensby Road Thingwall Wirral Merseyside CH61 7UQ Wales |
Director Name | Mr John Douglas Richardson |
---|---|
Date of Birth | December 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 9 Heathfield House Pensby Road Thingwall Wirral Merseyside CH61 7UQ Wales |
Director Name | Janet Morris |
---|---|
Date of Birth | November 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(same day as company formation) |
Role | Retired |
Correspondence Address | 4 Heathfield House Pensby Road Thingwall Wirral Merseyside CH61 7UQ Wales |
Director Name | John Sephton Lewis |
---|---|
Date of Birth | February 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(same day as company formation) |
Role | Retired |
Correspondence Address | 12 Heathfield House Pensby Road Thingwall Wirral Merseyside CH61 7UQ Wales |
Director Name | Sydney Jennings |
---|---|
Date of Birth | April 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(same day as company formation) |
Role | Retired |
Correspondence Address | Flat 1 Heathfield House 485 Pensby Road Thingwall Wirral Merseyside CH61 7UQ Wales |
Director Name | Neville Grant |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(same day as company formation) |
Role | Retired |
Correspondence Address | 18 Heathfield House Pensby Road Thingwall Wirral Merseyside CH61 7UQ Wales |
Director Name | Mrs Audrey Boardman |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7 Heathfield House Pensby Road Thingwall Wirral Merseyside CH61 7UQ Wales |
Secretary Name | Michael George Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Storeton Road Oxton Birkenhead Merseyside CH43 5TN Wales |
Director Name | Gordon Alan Fisher |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 August 2002) |
Role | Retired |
Correspondence Address | Flat 11 Heathfield House 485 Pensby Road Thingwall Merseyside CH61 7UQ Wales |
Director Name | Ronald Stanley |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 February 2006) |
Role | Rtired |
Correspondence Address | 8 Heathfield House Heswall Wirral CH61 7UQ Wales |
Director Name | Mr Edward Bankier |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(3 years, 3 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 07 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Heathfield House 485 Pensby Road Birkenhead Merseyside CH61 7UQ Wales |
Director Name | Mr Ian Murphy |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(4 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 16 December 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11 Heathfield House 485 Pensby Road Thingwall Wirral CH61 7UQ Wales |
Director Name | June Rose Denith |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2009(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 January 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 14 Heathfield House Thingwall Wirral Merseyside CH61 7UQ Wales |
Director Name | Mrs Joanne Kitchen |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 April 2016(17 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Stadium Court Stadium Road Bromborough Wirral CH62 3RP Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 5 The Quadrant The Quadrant Hoylake Wirral Merseyisde CH47 2EE Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
1 at £1 | Andrew James O'driscoll 5.56% Ordinary |
---|---|
1 at £1 | David Boardman 5.56% Ordinary |
1 at £1 | I. Murphy 5.56% Ordinary |
1 at £1 | J. Dentith 5.56% Ordinary |
1 at £1 | J. Thirsk 5.56% Ordinary |
1 at £1 | Joan Elise Cushing 5.56% Ordinary |
1 at £1 | Jones 5.56% Ordinary |
1 at £1 | Keith Andrew Birchall & Carol Louise Birchall 5.56% Ordinary |
1 at £1 | Kenneth David Howlett 5.56% Ordinary |
1 at £1 | Mabel Jennings & Mr Sydney Jennings 5.56% Ordinary |
1 at £1 | Mrs Neville Grant & Marjorie Grant 5.56% Ordinary |
1 at £1 | Norma Edwina Stanley & Mr Ronald Stanley 5.56% Ordinary |
1 at £1 | Peggy Bankier 5.56% Ordinary |
1 at £1 | Penny Lord 5.56% Ordinary |
1 at £1 | Pickavancs 5.56% Ordinary |
1 at £1 | Rex Wilson Knowles & Elaine Knowles 5.56% Ordinary |
1 at £1 | Veronica Western & Mr Graham Western 5.56% Ordinary |
1 at £1 | W. Sharkey 5.56% Ordinary |
Year | 2014 |
---|---|
Net Worth | £50,150 |
Cash | £52,812 |
Current Liabilities | £2,662 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 27 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 10 April 2024 (overdue) |
21 June 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
27 April 2023 | Confirmation statement made on 27 March 2023 with updates (5 pages) |
3 February 2023 | Termination of appointment of Christopher Paul Thomas as a secretary on 1 February 2023 (1 page) |
6 October 2022 | Registered office address changed from 10 Stadium Court Stadium Road Bromborough Wirral CH62 3RP to 5 the Quadrant the Quadrant Hoylake Wirral Merseyisde CH47 2EE on 6 October 2022 (1 page) |
11 April 2022 | Confirmation statement made on 27 March 2022 with updates (5 pages) |
2 March 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
9 April 2021 | Confirmation statement made on 27 March 2021 with updates (5 pages) |
23 February 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
8 April 2020 | Confirmation statement made on 27 March 2020 with updates (6 pages) |
19 February 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
18 February 2020 | Appointment of Miss Emily Rowlands as a director on 1 December 2019 (2 pages) |
17 December 2019 | Appointment of Ms Ruth Cushing as a director on 1 December 2019 (2 pages) |
10 December 2019 | Termination of appointment of Joanne Kitchen as a director on 30 November 2019 (1 page) |
10 December 2019 | Termination of appointment of Audrey Boardman as a director on 30 November 2019 (1 page) |
10 April 2019 | Confirmation statement made on 27 March 2019 with updates (5 pages) |
8 March 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
30 August 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
25 April 2018 | Confirmation statement made on 27 March 2018 with updates (5 pages) |
3 July 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
3 July 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
27 March 2017 | Confirmation statement made on 27 March 2017 with updates (11 pages) |
27 March 2017 | Confirmation statement made on 27 March 2017 with updates (11 pages) |
20 March 2017 | Appointment of Mrs Elaine Knowles as a director on 2 April 2016 (2 pages) |
20 March 2017 | Secretary's details changed for Mr Christopher Paul Thomas on 2 April 2016 (1 page) |
20 March 2017 | Appointment of Mr. Terry Scott as a director on 2 April 2016 (2 pages) |
20 March 2017 | Appointment of Mrs. Joanne Kitchen as a director on 2 April 2016 (2 pages) |
20 March 2017 | Appointment of Mrs. June Dentith as a director on 2 April 2016 (2 pages) |
20 March 2017 | Appointment of Mrs. Joanne Kitchen as a director on 2 April 2016 (2 pages) |
20 March 2017 | Appointment of Mrs. June Dentith as a director on 2 April 2016 (2 pages) |
20 March 2017 | Appointment of Mr. Terry Scott as a director on 2 April 2016 (2 pages) |
20 March 2017 | Secretary's details changed for Mr Christopher Paul Thomas on 2 April 2016 (1 page) |
20 March 2017 | Appointment of Mrs Elaine Knowles as a director on 2 April 2016 (2 pages) |
14 March 2017 | Termination of appointment of Edward Bankier as a director on 7 January 2017 (1 page) |
14 March 2017 | Termination of appointment of Edward Bankier as a director on 7 January 2017 (1 page) |
14 March 2017 | Termination of appointment of Graham Hope Western as a director on 31 December 2013 (1 page) |
14 March 2017 | Termination of appointment of Graham Hope Western as a director on 31 December 2013 (1 page) |
25 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
29 February 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
20 January 2016 | Termination of appointment of Ian Murphy as a director on 16 December 2015 (2 pages) |
20 January 2016 | Termination of appointment of Ian Murphy as a director on 16 December 2015 (2 pages) |
15 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
25 February 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
8 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
3 February 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 February 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
17 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (9 pages) |
17 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (9 pages) |
17 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (9 pages) |
18 March 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
18 March 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 February 2013 | Registered office address changed from Horner Downey & Co 30 Bromborough Village Road Bromborough Wirral Cheshire CH62 7ES on 19 February 2013 (1 page) |
19 February 2013 | Registered office address changed from Horner Downey & Co 30 Bromborough Village Road Bromborough Wirral Cheshire CH62 7ES on 19 February 2013 (1 page) |
25 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (9 pages) |
25 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (9 pages) |
25 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (9 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
15 June 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (9 pages) |
15 June 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (9 pages) |
15 June 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (9 pages) |
20 January 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
20 January 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
15 January 2011 | Termination of appointment of June Denith as a director (1 page) |
15 January 2011 | Termination of appointment of John Richardson as a director (1 page) |
15 January 2011 | Termination of appointment of John Richardson as a director (1 page) |
15 January 2011 | Termination of appointment of June Denith as a director (1 page) |
7 May 2010 | Appointment of June Rose Denith as a director (3 pages) |
7 May 2010 | Appointment of June Rose Denith as a director (3 pages) |
16 April 2010 | Termination of appointment of Ethel Mcandrew as a director (1 page) |
16 April 2010 | Termination of appointment of Ethel Mcandrew as a director (1 page) |
7 April 2010 | Director's details changed for John Douglas Richardson on 7 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (15 pages) |
7 April 2010 | Director's details changed for Ethel Mcandrew on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Audrey Boardman on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Graham Hope Western on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Edward Bankier on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Edward Bankier on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Graham Hope Western on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Ethel Mcandrew on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Ian Murphy on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Graham Hope Western on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Ian Murphy on 7 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (15 pages) |
7 April 2010 | Director's details changed for John Douglas Richardson on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Audrey Boardman on 7 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (15 pages) |
7 April 2010 | Director's details changed for John Douglas Richardson on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Audrey Boardman on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Ian Murphy on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Edward Bankier on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Ethel Mcandrew on 7 April 2010 (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
6 April 2009 | Return made up to 01/04/09; full list of members (13 pages) |
6 April 2009 | Return made up to 01/04/09; full list of members (13 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
7 May 2008 | Return made up to 01/04/08; full list of members (13 pages) |
7 May 2008 | Return made up to 01/04/08; full list of members (13 pages) |
26 February 2008 | Full accounts made up to 31 December 2007 (11 pages) |
26 February 2008 | Full accounts made up to 31 December 2007 (11 pages) |
16 April 2007 | Return made up to 01/04/07; full list of members (9 pages) |
16 April 2007 | Return made up to 01/04/07; full list of members (9 pages) |
6 February 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
6 February 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
20 April 2006 | Return made up to 01/04/06; full list of members (12 pages) |
20 April 2006 | Return made up to 01/04/06; full list of members (12 pages) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | Director resigned (1 page) |
16 February 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
16 February 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
29 March 2005 | Return made up to 01/04/05; no change of members (9 pages) |
29 March 2005 | Return made up to 01/04/05; no change of members (9 pages) |
17 February 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
17 February 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
20 April 2004 | Return made up to 01/04/04; no change of members (9 pages) |
20 April 2004 | Return made up to 01/04/04; no change of members (9 pages) |
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | New director appointed (2 pages) |
23 March 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
23 March 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
20 August 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
20 August 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
28 June 2003 | Director resigned (1 page) |
28 June 2003 | Director resigned (1 page) |
14 April 2003 | Return made up to 01/04/03; full list of members (9 pages) |
14 April 2003 | Return made up to 01/04/03; full list of members (9 pages) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | New director appointed (2 pages) |
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | New director appointed (2 pages) |
18 September 2002 | New secretary appointed (2 pages) |
18 September 2002 | Registered office changed on 18/09/02 from: c/o grant thornton 1ST floor royal liver building liverpool L3 1PS (1 page) |
18 September 2002 | New secretary appointed (2 pages) |
18 September 2002 | Registered office changed on 18/09/02 from: c/o grant thornton 1ST floor royal liver building liverpool L3 1PS (1 page) |
30 August 2002 | Director resigned (1 page) |
30 August 2002 | Director resigned (1 page) |
20 August 2002 | Secretary resigned (1 page) |
20 August 2002 | Secretary resigned (1 page) |
30 April 2002 | Return made up to 01/04/02; full list of members
|
30 April 2002 | Return made up to 01/04/02; full list of members
|
9 April 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
9 April 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
30 April 2001 | Full accounts made up to 31 December 2000 (10 pages) |
30 April 2001 | Full accounts made up to 31 December 2000 (10 pages) |
9 April 2001 | Return made up to 01/04/01; full list of members (12 pages) |
9 April 2001 | Return made up to 01/04/01; full list of members (12 pages) |
8 December 2000 | Director resigned (1 page) |
8 December 2000 | Director resigned (1 page) |
8 December 2000 | New director appointed (2 pages) |
8 December 2000 | Director resigned (1 page) |
8 December 2000 | Director resigned (1 page) |
8 December 2000 | Director resigned (1 page) |
8 December 2000 | Director resigned (1 page) |
8 December 2000 | New director appointed (2 pages) |
15 June 2000 | Full accounts made up to 31 December 1999 (11 pages) |
15 June 2000 | Full accounts made up to 31 December 1999 (11 pages) |
27 April 2000 | Return made up to 01/04/00; full list of members
|
27 April 2000 | Return made up to 01/04/00; full list of members
|
21 January 2000 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
21 January 2000 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
15 July 1999 | Ad 14/05/99--------- £ si 16@1=16 £ ic 2/18 (5 pages) |
15 July 1999 | Ad 14/05/99--------- £ si 16@1=16 £ ic 2/18 (5 pages) |
10 April 1999 | Secretary resigned (1 page) |
10 April 1999 | Secretary resigned (1 page) |
1 April 1999 | Incorporation (35 pages) |
1 April 1999 | Incorporation (35 pages) |