Little Waltham Road
Chelmsford
Essex
CM1 7TG
Director Name | Mr Sampson Peter Marriage |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2003(90 years, 5 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Miller |
Country of Residence | United Kingdom |
Correspondence Address | Broomfield Mill Broomfield Chelmsford Essex CM1 7BQ |
Director Name | Mr Richard Seymour Porter |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2003(90 years, 5 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Tamarisk House 22, St. Peters Road West Mersea Colchester CO5 8LJ |
Director Name | Mr Christopher Peter Jacobs |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2005(92 years, 5 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Rewsalls Farm East Mersea Colchester Essex CO5 8SX |
Director Name | Mr Neil Bruce Edwards |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2018(105 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Island House Moor Road Chesham HP5 1WA |
Secretary Name | Mr Neil Bruce Edwards |
---|---|
Status | Current |
Appointed | 21 December 2018(105 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Correspondence Address | Island House Moor Road Chesham HP5 1WA |
Director Name | Henry Perry Marriage |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(77 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 26 September 2002) |
Role | Farmer & Miller |
Country of Residence | United Kingdom |
Correspondence Address | Golden Wells Good Easter Chelmsford Essex CM1 4SQ |
Director Name | William John Spall |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(77 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 26 September 2002) |
Role | Secretary & Director |
Correspondence Address | 1 The Ryle Writtle Chelmsford Essex CM1 3JQ |
Director Name | Mr Richard Seymour Porter |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(77 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 07 August 2001) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Hollies 2 Cambridge Road Colchester Essex CO3 3NS |
Director Name | Mr Simon Henry Marriage |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(77 years, 9 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 18 December 2003) |
Role | Farmer & Miller |
Country of Residence | England |
Correspondence Address | Bedfords Farm Good Easter Chelmsford Essex CM1 4SQ |
Director Name | Anthony Michael St John Cramphorn |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(77 years, 9 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 18 December 2003) |
Role | Financial Consultant |
Correspondence Address | 10 Bradford Street Braintree Essex CM7 6AS |
Secretary Name | William John Spall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(77 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | 1 The Ryle Writtle Chelmsford Essex CM1 3JQ |
Secretary Name | Keith George Frederick Moodey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(85 years after company formation) |
Appointment Duration | 5 years (resigned 04 August 2003) |
Role | Company Director |
Correspondence Address | St Marys New House Avenue Wickford Essex SS12 0JY |
Director Name | Mr Richard Charles St John Percy |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2003(89 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 18 December 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sandhills Farm Wethersfield Braintree CM7 4AG |
Secretary Name | William Francis Marriage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(90 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 20 February 2004) |
Role | Company Director |
Correspondence Address | 18 Longshots Close Chelmsford Essex CM1 7DX |
Director Name | David John Marriage |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2003(90 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 July 2006) |
Role | Retired |
Correspondence Address | Great Green Farmhouse The Rye Eaton Bray Dunstable Bedfordshire LU6 2BQ |
Director Name | Hugh Robert Pearson Turner |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2003(90 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2004) |
Role | Managing Director |
Correspondence Address | Croft End Cottage Sudbury Road Bures Suffolk CO8 5JN |
Secretary Name | Christopher Neil Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2004(90 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 07 December 2004) |
Role | Operations Manager |
Correspondence Address | The Lock House Paper Mill Lock Little Baddow Chelmsford Essex CM3 4BS |
Secretary Name | Mr Richard Seymour Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2005(91 years, 6 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 21 December 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Hollies 2 Cambridge Road Colchester Essex CO3 3NS |
Website | papermilllock.co.uk |
---|---|
Telephone | 023 58767627 |
Telephone region | Southampton / Portsmouth |
Registered Address | The Navigation Office Paper Mill Lock North Hill, Little Baddow Chelmsford Essex CM3 4BS |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Little Baddow |
Ward | Little Baddow, Danbury and Sandon |
Built Up Area | Danbury |
Address Matches | 2 other UK companies use this postal address |
51 at £100 | Richard Seymour Porter 8.50% Ordinary |
---|---|
44 at £100 | Mr S.h. Marriage 7.33% Ordinary |
38 at £100 | Mr S. Peter Marriage 6.33% Ordinary |
23 at £100 | Mrs Patricia Lingnood 3.83% Ordinary |
21 at £100 | Pamela June Spall 3.50% Ordinary |
18 at £100 | Ms Lucy Andrea Moy 3.00% Ordinary |
17 at £100 | Mr Anthony M. St. J. Cramphorn 2.83% Ordinary |
16 at £100 | Mr David Charles Austin 2.67% Ordinary |
16 at £100 | Mrs Sheila C. Edwards 2.67% Ordinary |
12 at £100 | Mr Micheal John Austin 2.00% Ordinary |
- | OTHER 17.50% - |
92 at £100 | W.f. Marriage 15.33% Ordinary |
73 at £100 | Mr H.p. Marriage 12.17% Ordinary |
10 at £100 | Christopher Peter Jacobs 1.67% Ordinary |
10 at £100 | Edward William Porter 1.67% Ordinary |
10 at £100 | James Thomas Jacobs 1.67% Ordinary |
10 at £100 | Jonathan Charles Jacobs 1.67% Ordinary |
10 at £100 | Rachael Elizabeth Tarleton 1.67% Ordinary |
8 at £100 | Essex Waterways LTD 1.33% Ordinary |
8 at £100 | Mr David John Marriage 1.33% Ordinary |
8 at £100 | Mrs J.c. Burrill 1.33% Ordinary |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 12 April 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 26 April 2025 (1 year from now) |
10 January 2001 | Delivered on: 11 January 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as shop & office units springfield basin wharf road chelmsford essex. Outstanding |
---|---|
10 January 2001 | Delivered on: 11 January 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as navigation cottage heybridge basin maldon essex. Outstanding |
5 June 2000 | Delivered on: 14 June 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H lock keepers cottage paper mill little baddow chelmsford essex. Outstanding |
12 December 1997 | Delivered on: 31 December 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The old ship public house,colliers reach,heybridge basin,maldon,essex. Outstanding |
27 January 1976 | Delivered on: 30 January 1976 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at little buddow and boveham essex. Outstanding |
13 October 2020 | Accounts for a dormant company made up to 30 April 2020 (11 pages) |
---|---|
18 April 2020 | Confirmation statement made on 12 April 2020 with updates (8 pages) |
19 December 2019 | Accounts for a dormant company made up to 30 April 2019 (11 pages) |
24 April 2019 | Confirmation statement made on 12 April 2019 with updates (7 pages) |
23 January 2019 | Accounts for a dormant company made up to 30 April 2018 (10 pages) |
3 January 2019 | Termination of appointment of Richard Seymour Porter as a secretary on 21 December 2018 (1 page) |
3 January 2019 | Appointment of Mr Neil Bruce Edwards as a secretary on 21 December 2018 (2 pages) |
3 January 2019 | Director's details changed for Mr Richard Seymour Porter on 21 December 2018 (2 pages) |
3 January 2019 | Registered office address changed from The Hollies 2 Cambridge Road Colchester Essex CO3 3NS to Island House Moor Road Chesham HP5 1WA on 3 January 2019 (1 page) |
3 January 2019 | Appointment of Mr Neil Bruce Edwards as a director on 21 December 2018 (2 pages) |
3 January 2019 | Director's details changed for Mr Richard Seymour Porter on 21 December 2018 (2 pages) |
9 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2018 | Accounts for a dormant company made up to 30 April 2017 (11 pages) |
10 June 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
10 June 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
20 January 2017 | Accounts for a dormant company made up to 30 April 2016 (10 pages) |
20 January 2017 | Accounts for a dormant company made up to 30 April 2016 (10 pages) |
13 June 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
6 January 2016 | Accounts for a dormant company made up to 30 April 2015 (10 pages) |
6 January 2016 | Accounts for a dormant company made up to 30 April 2015 (10 pages) |
7 July 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
10 February 2015 | Accounts for a dormant company made up to 30 April 2014 (10 pages) |
10 February 2015 | Accounts for a dormant company made up to 30 April 2014 (10 pages) |
28 June 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-06-28
|
28 June 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-06-28
|
20 January 2014 | Accounts for a dormant company made up to 30 April 2013 (9 pages) |
20 January 2014 | Accounts for a dormant company made up to 30 April 2013 (9 pages) |
11 June 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (11 pages) |
11 June 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (11 pages) |
29 January 2013 | Total exemption full accounts made up to 30 April 2012 (12 pages) |
29 January 2013 | Total exemption full accounts made up to 30 April 2012 (12 pages) |
27 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (11 pages) |
27 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (11 pages) |
9 January 2012 | Total exemption full accounts made up to 30 April 2011 (11 pages) |
9 January 2012 | Total exemption full accounts made up to 30 April 2011 (11 pages) |
29 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (11 pages) |
29 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (11 pages) |
19 January 2011 | Notice of completion of voluntary arrangement (11 pages) |
19 January 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 January 2011 (2 pages) |
19 January 2011 | Notice of completion of voluntary arrangement (11 pages) |
19 January 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 January 2011 (2 pages) |
19 January 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 January 2011 (2 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
29 June 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (24 pages) |
29 June 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (24 pages) |
22 January 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
22 January 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
1 December 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 November 2009 (2 pages) |
1 December 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 November 2009 (2 pages) |
21 July 2009 | Return made up to 12/04/09; full list of members (26 pages) |
21 July 2009 | Return made up to 12/04/09; full list of members (26 pages) |
12 January 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
12 January 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
6 January 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 November 2008 (7 pages) |
6 January 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 November 2008 (7 pages) |
17 December 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 November 2008 (2 pages) |
17 December 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 November 2008 (2 pages) |
9 July 2008 | Return made up to 12/04/08; no change of members (8 pages) |
9 July 2008 | Return made up to 12/04/08; no change of members (8 pages) |
29 March 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
29 March 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
21 January 2008 | Registered office changed on 21/01/08 from: 90 saint faiths lane norwich norfolk NR1 1NE (1 page) |
21 January 2008 | Registered office changed on 21/01/08 from: 90 saint faiths lane norwich norfolk NR1 1NE (1 page) |
7 January 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 November 2007 (8 pages) |
7 January 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 November 2007 (8 pages) |
20 November 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 November 2007 (2 pages) |
20 November 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 November 2007 (2 pages) |
25 July 2007 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
25 July 2007 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
25 July 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
25 July 2007 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
25 July 2007 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
25 July 2007 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
25 July 2007 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
25 July 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
17 July 2007 | Return made up to 12/04/05; full list of members (12 pages) |
17 July 2007 | Return made up to 12/04/05; full list of members (12 pages) |
17 July 2007 | Return made up to 12/04/06; full list of members (14 pages) |
18 June 2007 | Return made up to 12/04/04; change of members (8 pages) |
18 June 2007 | Return made up to 12/04/04; change of members (8 pages) |
18 June 2007 | Return made up to 12/04/07; full list of members (16 pages) |
12 March 2007 | Director resigned (1 page) |
12 March 2007 | Director resigned (1 page) |
1 February 2007 | Notice of discharge of Administration Order (3 pages) |
1 February 2007 | Notice of discharge of Administration Order (3 pages) |
11 January 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 November 2006 (8 pages) |
11 January 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 November 2006 (8 pages) |
20 June 2006 | New director appointed (2 pages) |
20 June 2006 | New director appointed (2 pages) |
13 March 2006 | Notice of variation of an Administration Order (3 pages) |
13 March 2006 | Notice of variation of an Administration Order (3 pages) |
16 January 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 November 2005 (5 pages) |
16 January 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 November 2005 (5 pages) |
17 November 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 November 2005 (2 pages) |
17 November 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 November 2005 (2 pages) |
10 October 2005 | Administrator's abstract of receipts and payments (2 pages) |
10 October 2005 | Administrator's abstract of receipts and payments (2 pages) |
24 March 2005 | Administrator's abstract of receipts and payments (2 pages) |
24 March 2005 | Administrator's abstract of receipts and payments (2 pages) |
23 February 2005 | Director resigned (1 page) |
23 February 2005 | Director resigned (1 page) |
17 February 2005 | Director resigned (2 pages) |
17 February 2005 | New secretary appointed (2 pages) |
17 February 2005 | New secretary appointed (2 pages) |
17 February 2005 | Director resigned (2 pages) |
16 December 2004 | Secretary resigned (1 page) |
16 December 2004 | Secretary resigned (1 page) |
10 December 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 November 2004 (8 pages) |
10 December 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 November 2004 (8 pages) |
26 October 2004 | Director's particulars changed (1 page) |
26 October 2004 | Director's particulars changed (1 page) |
12 October 2004 | Administrator's abstract of receipts and payments (2 pages) |
12 October 2004 | Administrator's abstract of receipts and payments (2 pages) |
1 June 2004 | Director's particulars changed (1 page) |
1 June 2004 | Director's particulars changed (1 page) |
27 April 2004 | Administrator's abstract of receipts and payments (2 pages) |
27 April 2004 | Administrator's abstract of receipts and payments (2 pages) |
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | New director appointed (2 pages) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | New director appointed (2 pages) |
2 March 2004 | New secretary appointed (2 pages) |
2 March 2004 | Secretary resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Secretary resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | New secretary appointed (2 pages) |
20 February 2004 | Form 2.13-const. Creditors cttee (1 page) |
20 February 2004 | Form 2.13-const. Creditors cttee (1 page) |
15 December 2003 | Statement of administrator's proposal (6 pages) |
15 December 2003 | Statement of administrator's proposal (6 pages) |
24 November 2003 | Notice of result of meeting of creditors (3 pages) |
24 November 2003 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
24 November 2003 | Notice of result of meeting of creditors (3 pages) |
24 November 2003 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
25 September 2003 | Secretary resigned (1 page) |
25 September 2003 | New secretary appointed (2 pages) |
25 September 2003 | Secretary resigned (1 page) |
25 September 2003 | New secretary appointed (2 pages) |
15 September 2003 | Registered office changed on 15/09/03 from: paper mill lock little baddow chelmsford essex CM3 4BS (1 page) |
15 September 2003 | Registered office changed on 15/09/03 from: paper mill lock little baddow chelmsford essex CM3 4BS (1 page) |
2 September 2003 | Administration Order (4 pages) |
2 September 2003 | Notice of Administration Order (1 page) |
2 September 2003 | Notice of Administration Order (1 page) |
2 September 2003 | Administration Order (4 pages) |
25 July 2003 | New director appointed (2 pages) |
25 July 2003 | New director appointed (2 pages) |
16 July 2003 | Auditor's resignation (1 page) |
16 July 2003 | Auditor's resignation (1 page) |
9 July 2003 | Accounting reference date extended from 30/11/02 to 30/04/03 (1 page) |
9 July 2003 | Accounting reference date extended from 30/11/02 to 30/04/03 (1 page) |
7 July 2003 | Return made up to 12/04/03; change of members
|
7 July 2003 | Return made up to 12/04/03; change of members
|
25 October 2002 | Director resigned (1 page) |
25 October 2002 | Director resigned (1 page) |
1 October 2002 | Full accounts made up to 30 November 2001 (12 pages) |
1 October 2002 | Full accounts made up to 30 November 2001 (12 pages) |
29 April 2002 | Return made up to 12/04/02; full list of members (19 pages) |
29 April 2002 | Return made up to 12/04/02; full list of members (19 pages) |
27 September 2001 | Director resigned (1 page) |
27 September 2001 | Director resigned (1 page) |
21 September 2001 | Director resigned (1 page) |
21 September 2001 | Director resigned (1 page) |
10 August 2001 | Full accounts made up to 30 November 2000 (13 pages) |
10 August 2001 | Full accounts made up to 30 November 2000 (13 pages) |
11 January 2001 | Particulars of mortgage/charge (3 pages) |
11 January 2001 | Particulars of mortgage/charge (3 pages) |
11 January 2001 | Particulars of mortgage/charge (3 pages) |
11 January 2001 | Particulars of mortgage/charge (3 pages) |
24 July 2000 | Return made up to 12/04/00; change of members
|
24 July 2000 | Return made up to 12/04/00; change of members
|
13 July 2000 | Full accounts made up to 30 November 1999 (14 pages) |
13 July 2000 | Full accounts made up to 30 November 1999 (14 pages) |
14 June 2000 | Particulars of mortgage/charge (3 pages) |
14 June 2000 | Particulars of mortgage/charge (3 pages) |
18 May 1999 | Return made up to 12/04/99; change of members
|
18 May 1999 | Return made up to 12/04/99; change of members
|
26 March 1999 | Full accounts made up to 30 November 1998 (16 pages) |
26 March 1999 | Full accounts made up to 30 November 1998 (16 pages) |
27 July 1998 | Secretary resigned (1 page) |
27 July 1998 | New secretary appointed (2 pages) |
27 July 1998 | New secretary appointed (2 pages) |
27 July 1998 | Secretary resigned (1 page) |
10 May 1998 | Return made up to 12/04/98; full list of members (13 pages) |
10 May 1998 | Return made up to 12/04/98; full list of members (13 pages) |
10 May 1998 | New director appointed (2 pages) |
10 May 1998 | New director appointed (2 pages) |
27 April 1998 | Full accounts made up to 30 November 1997 (15 pages) |
27 April 1998 | Full accounts made up to 30 November 1997 (15 pages) |
31 December 1997 | Particulars of mortgage/charge (3 pages) |
31 December 1997 | Particulars of mortgage/charge (3 pages) |
27 April 1997 | Full accounts made up to 30 November 1996 (15 pages) |
27 April 1997 | Return made up to 12/04/97; change of members (8 pages) |
27 April 1997 | Full accounts made up to 30 November 1996 (15 pages) |
27 April 1997 | Return made up to 12/04/97; change of members (8 pages) |
14 May 1996 | Return made up to 12/04/96; full list of members (11 pages) |
14 May 1996 | Return made up to 12/04/96; full list of members (11 pages) |
12 April 1996 | Full accounts made up to 30 November 1995 (15 pages) |
12 April 1996 | Full accounts made up to 30 November 1995 (15 pages) |
18 April 1995 | Accounts for a small company made up to 30 November 1994 (15 pages) |
18 April 1995 | Accounts for a small company made up to 30 November 1994 (15 pages) |
18 April 1995 | Return made up to 12/04/95; change of members (22 pages) |
18 April 1995 | Return made up to 12/04/95; change of members (22 pages) |
1 August 1913 | Certificate of incorporation (1 page) |
1 August 1913 | Incorporation (62 pages) |
1 August 1913 | Certificate of incorporation (1 page) |
1 August 1913 | Incorporation (62 pages) |