Westcliff-On-Sea
Essex
SS0 8NL
Director Name | Mr Richard Gareth Jones |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2011(91 years, 10 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Alleyn Place Westcliff-On-Sea Essex SS0 8AT |
Director Name | Mr Julian Williams |
---|---|
Date of Birth | April 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2014(94 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Stock Broker |
Country of Residence | United Kingdom |
Correspondence Address | 3 Abbots Walk Shoebury Essex Ss3 8aj SS3 8AJ |
Secretary Name | Mr Richard Gareth Jones |
---|---|
Status | Current |
Appointed | 28 November 2014(94 years, 11 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Correspondence Address | 12 Alleyn Place Westcliff-On-Sea Essex SS0 8AT |
Director Name | Mr George Dowding |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(99 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 61 Mount Avenue Westcliff On Sea Essex SS0 8PS |
Director Name | Mrs Maureen Clark |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(99 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 21, Imperial Ave Westcliff On Sea Essex SS0 8NE |
Director Name | Mr Edward Henry Ayres |
---|---|
Date of Birth | December 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(71 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 1993) |
Role | Retired |
Correspondence Address | 28 Ladram Road Thorpe Bay Southend On Sea Essex SS1 3PY |
Director Name | Mr Alan Ronald Barker |
---|---|
Date of Birth | January 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(71 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 1993) |
Role | Steward |
Correspondence Address | 11 Lapwater Court London Road Leigh On Sea Essex SS9 2UE |
Director Name | Mr Norman John Bowler |
---|---|
Date of Birth | October 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(71 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 25 March 2000) |
Role | Retired |
Correspondence Address | 93 Tattersall Gardens Leigh On Sea Essex SS9 2QZ |
Director Name | Mr Charles Freedman |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(71 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 March 1997) |
Role | Retired |
Correspondence Address | 10 Cliff Avenue Leigh On Sea Essex SS9 1HF |
Director Name | Mr Michael Noel Smith |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(71 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 March 1997) |
Role | Retired |
Correspondence Address | 24 Dale Road Leigh On Sea Essex SS9 2RQ |
Secretary Name | Mr Norman John Bowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(71 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 05 June 1995) |
Role | Retired |
Correspondence Address | 93 Tattersall Gardens Leigh On Sea Essex SS9 2QZ |
Secretary Name | Mr Norman John Bowler |
---|---|
Date of Birth | October 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(71 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 05 June 1995) |
Role | Retired |
Correspondence Address | 93 Tattersall Gardens Leigh On Sea Essex SS9 2QZ |
Director Name | Mr Dennis Stanley Butler |
---|---|
Date of Birth | April 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1993(73 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 1997) |
Role | Retired |
Correspondence Address | 263 Prittlewell Chase Westcliff On Sea Essex SS0 0PW |
Director Name | Mr Eric Leslie Hastings |
---|---|
Date of Birth | May 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1993(73 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 25 March 2000) |
Role | Retired |
Correspondence Address | 39 Fairfield Road Leigh On Sea Essex SS9 5RZ |
Secretary Name | Mr Dennis Stanley Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1995(75 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 1997) |
Role | Retired |
Correspondence Address | 263 Prittlewell Chase Westcliff On Sea Essex SS0 0PW |
Director Name | Stanley Earnest Towler |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1997(77 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 February 2003) |
Role | Retired |
Correspondence Address | 65a Church Road Rayleigh Essex SS6 8PL |
Director Name | Samuel Pollard |
---|---|
Date of Birth | June 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1997(77 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 25 March 2000) |
Role | Retired |
Correspondence Address | 23 Leigh Road Leigh On Sea Essex SS9 1JP |
Director Name | Ronald Mendle Stock |
---|---|
Date of Birth | January 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1997(77 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 17 May 2005) |
Role | Retired |
Correspondence Address | 16a Cliff Parade Leigh On Sea Essex SS9 1AS |
Director Name | Kenneth Chapman |
---|---|
Date of Birth | January 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2000(80 years, 3 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 06 November 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 31 Sutherland Boulevard Leigh On Sea Essex SS9 3PT |
Director Name | Michael John Cecil Ebsworth |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2000(80 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2003) |
Role | Retired |
Correspondence Address | 4 Mayflower Close Southend On Sea Essex SS2 6XP |
Director Name | Richard Paul Brooks |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2000(80 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 12 June 2007) |
Role | Retired |
Correspondence Address | 29a Marine Parade Leigh On Sea Essex SS9 2NA |
Secretary Name | Michael John Cecil Ebsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2000(80 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2003) |
Role | Retired |
Correspondence Address | 4 Mayflower Close Southend On Sea Essex SS2 6XP |
Director Name | Mr Morris King |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2003(83 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 October 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 16 Galton Road Westcliff On Sea Essex SS0 8LE |
Secretary Name | Richard Paul Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(84 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 June 2007) |
Role | Retired |
Correspondence Address | 29a Marine Parade Leigh On Sea Essex SS9 2NA |
Director Name | Mr William Buchanan Semple Todd |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2004(84 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 October 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Apt 45 Aragon Court 133-147 Church Road Hadleigh Benfleet Essex SS7 2GB |
Director Name | Mr Joseph Peter Wilks |
---|---|
Date of Birth | April 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(85 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 20 August 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 23 Petworth Gardens Southend On Sea Essex SS2 4TG |
Director Name | David William Johnson |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(87 years, 5 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 May 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 57 Thames Drive Leigh On Sea Essex SS9 2XQ |
Secretary Name | Kenneth Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(87 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 28 November 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 31 Sutherland Boulevard Leigh On Sea Essex SS9 3PT |
Director Name | Mr Neil Jackson |
---|---|
Date of Birth | January 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2014(94 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 May 2019) |
Role | Compliance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 112 The Grove Southend-On-Sea SS2 4DA |
Website | www.essexcountybowlsclub.com |
---|
Registered Address | 21, Imperial Ave Westcliff On Sea Essex SS0 8NE |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Chalkwell |
Built Up Area | Southend-on-Sea |
200 at £1 | David William Johnson 20.00% Ordinary |
---|---|
200 at £1 | Julian Williams 20.00% Ordinary |
200 at £1 | Neil Jackson 20.00% Ordinary |
200 at £1 | Nigel Robinson 20.00% Ordinary |
200 at £1 | Richard Jones 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,517 |
Current Liabilities | £52 |
Latest Accounts | 31 December 2021 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (4 weeks, 1 day from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 28 May 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 11 June 2024 (6 months, 1 week from now) |
20 November 1967 | Delivered on: 6 December 1967 Persons entitled: Barclays Bank PLC Classification: Charge for securing Secured details: All monies now due etc. Particulars: Land having frontage to imperial avenue, westcliff on sea essex of 150 o r thereabouts. Outstanding |
---|---|
6 February 1947 | Delivered on: 27 December 1967 Persons entitled: Barclays Bank PLC Classification: Deposit of deeds Secured details: All moneys due etc. Particulars: Land & buildings in imperial avenue westcliffe on sea, essex. Fully Satisfied |
1 June 2020 | Confirmation statement made on 28 May 2020 with updates (5 pages) |
---|---|
25 March 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
20 June 2019 | Confirmation statement made on 28 May 2019 with updates (5 pages) |
5 June 2019 | Director's details changed for Mr George Dowding on 5 June 2019 (2 pages) |
29 May 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
9 May 2019 | Appointment of Mr George Dowding as a director on 1 May 2019 (2 pages) |
9 May 2019 | Termination of appointment of David William Johnson as a director on 1 May 2019 (1 page) |
9 May 2019 | Appointment of Mrs Maureen Clark as a director on 1 May 2019 (2 pages) |
9 May 2019 | Termination of appointment of Neil Jackson as a director on 1 May 2019 (1 page) |
26 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
2 June 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
20 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
20 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
5 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
22 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
14 June 2016 | Total exemption small company accounts made up to 31 December 2015 (2 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 December 2015 (2 pages) |
27 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-27
|
27 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-27
|
22 June 2015 | Total exemption small company accounts made up to 31 December 2014 (2 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 December 2014 (2 pages) |
1 December 2014 | Appointment of Mr Richard Gareth Jones as a secretary on 28 November 2014 (2 pages) |
1 December 2014 | Appointment of Mr Richard Gareth Jones as a secretary on 28 November 2014 (2 pages) |
28 November 2014 | Termination of appointment of Kenneth Chapman as a secretary on 28 November 2014 (1 page) |
28 November 2014 | Termination of appointment of Kenneth Chapman as a secretary on 28 November 2014 (1 page) |
28 November 2014 | Appointment of Mr Neil Jackson as a director on 6 November 2014 (2 pages) |
28 November 2014 | Termination of appointment of Kenneth Chapman as a director on 6 November 2014 (1 page) |
28 November 2014 | Termination of appointment of Kenneth Chapman as a director on 6 November 2014 (1 page) |
28 November 2014 | Termination of appointment of Kenneth Chapman as a director on 6 November 2014 (1 page) |
28 November 2014 | Appointment of Mr Neil Jackson as a director on 6 November 2014 (2 pages) |
28 November 2014 | Appointment of Mr Neil Jackson as a director on 6 November 2014 (2 pages) |
25 November 2014 | Appointment of Mr Julian Williams as a director on 14 October 2014 (2 pages) |
25 November 2014 | Appointment of Mr Julian Williams as a director on 14 October 2014 (2 pages) |
2 October 2014 | Termination of appointment of Joseph Peter Wilks as a director on 20 August 2014 (1 page) |
2 October 2014 | Termination of appointment of Joseph Peter Wilks as a director on 20 August 2014 (1 page) |
27 June 2014 | Total exemption small company accounts made up to 31 December 2013 (2 pages) |
27 June 2014 | Total exemption small company accounts made up to 31 December 2013 (2 pages) |
3 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
12 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
28 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (9 pages) |
28 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (9 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
6 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (9 pages) |
6 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (9 pages) |
7 December 2011 | Appointment of Mr Richard Gareth Jones as a director (2 pages) |
7 December 2011 | Appointment of Mr Richard Gareth Jones as a director (2 pages) |
7 December 2011 | Appointment of Mr Nigel Robinson as a director (2 pages) |
7 December 2011 | Appointment of Mr Nigel Robinson as a director (2 pages) |
22 November 2011 | Termination of appointment of Morris King as a director (1 page) |
22 November 2011 | Termination of appointment of William Todd as a director (1 page) |
22 November 2011 | Termination of appointment of Morris King as a director (1 page) |
22 November 2011 | Termination of appointment of William Todd as a director (1 page) |
20 July 2011 | Total exemption small company accounts made up to 31 December 2010 (2 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 December 2010 (2 pages) |
6 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (9 pages) |
6 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (9 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 December 2009 (2 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 December 2009 (2 pages) |
2 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (7 pages) |
2 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (7 pages) |
29 May 2010 | Director's details changed for David William Johnson on 28 May 2010 (2 pages) |
29 May 2010 | Director's details changed for Kenneth Chapman on 28 May 2010 (2 pages) |
29 May 2010 | Director's details changed for Mr William Buchanan Semple Todd on 28 May 2010 (2 pages) |
29 May 2010 | Director's details changed for Morris King on 28 May 2010 (2 pages) |
29 May 2010 | Director's details changed for Joseph Peter Wilks on 28 May 2010 (2 pages) |
29 May 2010 | Director's details changed for Joseph Peter Wilks on 28 May 2010 (2 pages) |
29 May 2010 | Director's details changed for Morris King on 28 May 2010 (2 pages) |
29 May 2010 | Director's details changed for Mr William Buchanan Semple Todd on 28 May 2010 (2 pages) |
29 May 2010 | Director's details changed for Kenneth Chapman on 28 May 2010 (2 pages) |
29 May 2010 | Director's details changed for David William Johnson on 28 May 2010 (2 pages) |
24 July 2009 | Total exemption small company accounts made up to 31 December 2008 (2 pages) |
24 July 2009 | Total exemption small company accounts made up to 31 December 2008 (2 pages) |
2 June 2009 | Return made up to 28/05/09; full list of members (5 pages) |
2 June 2009 | Return made up to 28/05/09; full list of members (5 pages) |
17 July 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
17 July 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
13 June 2008 | Director's change of particulars / william todd / 28/02/2008 (2 pages) |
13 June 2008 | Director's change of particulars / william todd / 28/02/2008 (2 pages) |
13 June 2008 | Return made up to 28/05/08; full list of members (6 pages) |
13 June 2008 | Return made up to 28/05/08; full list of members (6 pages) |
26 June 2007 | New secretary appointed (2 pages) |
26 June 2007 | Return made up to 28/05/07; no change of members (8 pages) |
26 June 2007 | Secretary resigned;director resigned (1 page) |
26 June 2007 | Secretary resigned;director resigned (1 page) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | New secretary appointed (2 pages) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | Return made up to 28/05/07; no change of members (8 pages) |
25 June 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
25 June 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
19 June 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
19 June 2006 | Return made up to 28/05/06; no change of members (8 pages) |
19 June 2006 | Return made up to 28/05/06; no change of members (8 pages) |
19 June 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
30 June 2005 | Return made up to 28/05/05; full list of members (9 pages) |
30 June 2005 | Return made up to 28/05/05; full list of members (9 pages) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
20 June 2005 | New director appointed (2 pages) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
20 June 2005 | New director appointed (2 pages) |
5 July 2004 | New director appointed (2 pages) |
5 July 2004 | New director appointed (2 pages) |
22 June 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
22 June 2004 | Return made up to 28/05/04; change of members (8 pages) |
22 June 2004 | Return made up to 28/05/04; change of members (8 pages) |
22 June 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
14 February 2004 | New secretary appointed (2 pages) |
14 February 2004 | Secretary resigned;director resigned (1 page) |
14 February 2004 | New secretary appointed (2 pages) |
14 February 2004 | Secretary resigned;director resigned (1 page) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Return made up to 28/05/03; full list of members
|
24 June 2003 | Return made up to 28/05/03; full list of members
|
24 June 2003 | New director appointed (2 pages) |
24 June 2003 | New director appointed (2 pages) |
24 June 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
15 June 2002 | Return made up to 28/05/02; full list of members
|
15 June 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
15 June 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
15 June 2002 | Return made up to 28/05/02; full list of members
|
12 June 2001 | Return made up to 28/05/01; full list of members (8 pages) |
12 June 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
12 June 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
12 June 2001 | Return made up to 28/05/01; full list of members (8 pages) |
22 September 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
22 September 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
31 May 2000 | Return made up to 28/05/00; full list of members (8 pages) |
31 May 2000 | Return made up to 28/05/00; full list of members (8 pages) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | Secretary resigned;director resigned (1 page) |
16 May 2000 | New secretary appointed;new director appointed (2 pages) |
16 May 2000 | New secretary appointed;new director appointed (2 pages) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | Secretary resigned;director resigned (1 page) |
14 June 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
14 June 1999 | Return made up to 28/05/99; full list of members (8 pages) |
14 June 1999 | Return made up to 28/05/99; full list of members (8 pages) |
14 June 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
15 June 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
15 June 1998 | Return made up to 28/05/98; no change of members (8 pages) |
15 June 1998 | Return made up to 28/05/98; no change of members (8 pages) |
15 June 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
2 July 1997 | New secretary appointed;new director appointed (2 pages) |
2 July 1997 | Return made up to 28/05/97; full list of members
|
2 July 1997 | Return made up to 28/05/97; full list of members
|
2 July 1997 | New secretary appointed;new director appointed (2 pages) |
18 June 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
18 June 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
30 April 1997 | Director resigned (1 page) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | Director resigned (1 page) |
30 April 1997 | Director resigned (1 page) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | Director resigned (1 page) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | New secretary appointed (2 pages) |
30 April 1997 | New secretary appointed (2 pages) |
30 April 1997 | Secretary resigned (1 page) |
30 April 1997 | Secretary resigned (1 page) |
24 May 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
24 May 1996 | Return made up to 28/05/96; full list of members
|
24 May 1996 | Return made up to 28/05/96; full list of members
|
24 May 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
13 June 1995 | New secretary appointed (2 pages) |
13 June 1995 | Return made up to 28/05/95; no change of members
|
13 June 1995 | New secretary appointed (2 pages) |
13 June 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
13 June 1995 | Return made up to 28/05/95; no change of members
|
13 June 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
5 June 1981 | Accounts made up to 31 December 1980 (4 pages) |
5 June 1981 | Accounts made up to 31 December 1980 (4 pages) |
9 January 1920 | Incorporation (19 pages) |
9 January 1920 | Incorporation (19 pages) |