Park Lea
Airdrie
Glasgow
ML6 0HY
Scotland
Director Name | Mr Henry Welsh |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 2006(60 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 19 June 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Hedgerows Hawarden CH5 3LY Wales |
Director Name | Mr Frank Stanley |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2008(62 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 19 June 2012) |
Role | Cer Network Manager |
Country of Residence | England |
Correspondence Address | Highbank Billet Hill Ash Sevenoaks Kent TN15 7HG |
Director Name | Mr Ronald Michael Lynch |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2009(63 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 19 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Webb Close Chelmer Village Chelmsford Essex CM2 6GQ |
Director Name | Mr Terence Anthony Conneely |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2010(64 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 19 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Webb Close Chelmer Village Chelmsford Essex CM2 6GQ |
Director Name | Mr Richard Pryce Mitchell |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2010(64 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 19 June 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Webb Close Chelmer Village Chelmsford Essex CM2 6GQ |
Director Name | Anthony Francis Doherty |
---|---|
Date of Birth | January 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 2011(65 years, 6 months after company formation) |
Appointment Duration | 8 months (closed 19 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Webb Close Chelmer Village Chelmsford Essex CM2 6GQ |
Director Name | Michael Gerald Gallagher |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 2011(65 years, 6 months after company formation) |
Appointment Duration | 8 months (closed 19 June 2012) |
Role | Retired Banker |
Country of Residence | Fleet Hampshire England |
Correspondence Address | 9 Westbury Close Fleet Hampshire GU51 3HR |
Director Name | Charles McCluskey |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 2011(65 years, 6 months after company formation) |
Appointment Duration | 8 months (closed 19 June 2012) |
Role | Post Office Manager |
Country of Residence | Scotland |
Correspondence Address | 11 Webb Close Chelmer Village Chelmsford Essex CM2 6GQ |
Secretary Name | Anthony Francis Doherty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 October 2011(65 years, 6 months after company formation) |
Appointment Duration | 8 months (closed 19 June 2012) |
Role | Company Director |
Correspondence Address | 11 Webb Close Chelmer Village Chelmsford Essex CM2 6GQ |
Director Name | Mr Walter James Jansen |
---|---|
Date of Birth | May 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(45 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 November 1995) |
Role | Certified Accountant/Chartered Secretary |
Correspondence Address | 9 Ophir Road Worthing West Sussex BN11 2SR |
Director Name | Mr Anthony Ronald Bateman |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(45 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 December 1993) |
Role | Towerdom Technician |
Correspondence Address | 83 Churchill Road Bentley Walsall West Midlands WS2 0AW |
Secretary Name | Mr Francis Joseph Scally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(45 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 1993) |
Role | Company Director |
Correspondence Address | 4 Woodlands Place Coatbridge Lanarkshire ML5 1LD Scotland |
Secretary Name | Mr Francis Joseph Redmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1993(47 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 December 1996) |
Role | Company Director |
Correspondence Address | 31 Rathbone Road Wavertree Liverpool Merseyside L15 4HG |
Director Name | Ronald Arthur Hare |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1993(47 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 1995) |
Role | Self Employed Financial Consul |
Correspondence Address | 426 St Johns Road Kettering Northamptonshire NN15 5HF |
Director Name | Edwin Anthony Britten |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1993(47 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 June 1997) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 278a York Road Leeds West Yorks LS9 9DN |
Director Name | John Kenneth Hargreaves |
---|---|
Date of Birth | April 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1995(49 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 April 2000) |
Role | Company Director |
Correspondence Address | 31 Northumberland Avenue Blackpool Lancashire FY2 9BA |
Director Name | Edward Alcock |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1995(49 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 January 1998) |
Role | Retired |
Correspondence Address | 5 Elms Drive Chelmsford Essex CM1 1RH |
Director Name | Terence Joseph Crowther |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1996(50 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 January 1998) |
Role | Local Government Officer |
Correspondence Address | 38 Wigan Road Deane Bolton Lancashire BL3 5PZ |
Secretary Name | Mr Richard Pryce Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1996(50 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 03 December 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 62 Tiverton Road Loughborough Leicestershire LE11 2RY |
Director Name | Simon Eric Bartlett |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1997(51 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 April 2000) |
Role | Accountant |
Correspondence Address | 29 Bartle Gill Drive Baildon Shipley West Yorkshire BD17 6UE |
Director Name | Christopher John Allman |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 December 1999(53 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 July 2002) |
Role | Certified Accountant |
Correspondence Address | 34 Beechwood Avenue South Harrow Middlesex HA2 8BY |
Director Name | William Anthony Ellis |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1999(53 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 April 2005) |
Role | Retired |
Correspondence Address | 23 Westholme Road Withington Manchester Lancashire M20 3QZ |
Secretary Name | Christopher John Allman |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 03 December 1999(53 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 July 2002) |
Role | Certified Accountant |
Correspondence Address | 34 Beechwood Avenue South Harrow Middlesex HA2 8BY |
Director Name | Anthony Francis Doherty |
---|---|
Date of Birth | January 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(54 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 April 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Webb Close Chelmsford Essex CM2 6GQ |
Secretary Name | Anthony Francis Doherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2002(56 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 January 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Webb Close Chelmsford Essex CM2 6GQ |
Director Name | William Gerrard Gallagher |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2002(56 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 April 2005) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 60a Wimbledon Park Road Wandsworth London SW18 5SH |
Director Name | Bertie Grogan |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 October 2005(59 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 31 October 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 96 Birket Close Norwood Green Middlesex WB2 5HT |
Director Name | Edward Alcock |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2006(60 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 October 2011) |
Role | Retired |
Correspondence Address | 5 Elms Drive Chelmsford Essex CM1 1RH |
Director Name | John Doran |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2007(60 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 October 2011) |
Role | Retired |
Correspondence Address | 97 Rannerdale Drive Whitehaven Cumbria CA28 6JZ |
Secretary Name | Edward Alcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2007(60 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 October 2011) |
Role | Company Director |
Correspondence Address | 5 Elms Drive Chelmsford Essex CM1 1RH |
Director Name | Hugh Leo Edwin Carroll |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2009(63 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 23 October 2011) |
Role | Inland Revenue |
Country of Residence | United Kingdom |
Correspondence Address | 29 Banks Street Willenhall West Midlands WV13 1SP |
Registered Address | 11 Webb Close Chelmer Village Chelmsford Essex CM2 6GQ |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Parish | Springfield |
Ward | Chelmer Village and Beaulieu Park |
Built Up Area | Chelmsford |
95 at £1 | A.f. Doherty 10.00% Ordinary |
---|---|
95 at £1 | Charles Mccluskey 10.00% Ordinary |
95 at £1 | Frank Stanley 10.00% Ordinary |
95 at £1 | Henry Welsh 10.00% Ordinary |
95 at £1 | J.j. Mcdonagh 10.00% Ordinary |
95 at £1 | Michael Gallagher 10.00% Ordinary |
95 at £1 | R.p. Mitchell 10.00% Ordinary |
95 at £1 | Ronald Michael Lynch 10.00% Ordinary |
95 at £1 | Terence Anthony Conneely 10.00% Ordinary |
95 at £1 | W.e. Gallagher 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£407,280 |
Latest Accounts | 31 March 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2012 | Application to strike the company off the register (4 pages) |
22 February 2012 | Application to strike the company off the register (4 pages) |
22 December 2011 | Director's details changed for Frank Stanley on 22 December 2011 (2 pages) |
22 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders Statement of capital on 2011-12-22
|
22 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders Statement of capital on 2011-12-22
|
22 December 2011 | Director's details changed for Frank Stanley on 22 December 2011 (2 pages) |
15 December 2011 | Termination of appointment of Edward Alcock as a director on 23 October 2011 (1 page) |
15 December 2011 | Appointment of Anthony Francis Doherty as a director on 23 October 2011 (2 pages) |
15 December 2011 | Appointment of Anthony Francis Doherty as a director (2 pages) |
15 December 2011 | Termination of appointment of Edward Alcock as a director (1 page) |
15 December 2011 | Appointment of Charles Mccluskey as a director (2 pages) |
15 December 2011 | Appointment of Charles Mccluskey as a director on 23 October 2011 (2 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (1 page) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (1 page) |
2 December 2011 | Registered office address changed from 5 Elms Drive Chelmsford Essex CM1 1RH on 2 December 2011 (2 pages) |
2 December 2011 | Appointment of Michael Gerald Gallagher as a director on 23 October 2011 (2 pages) |
2 December 2011 | Appointment of Anthony Francis Doherty as a secretary on 23 October 2011 (2 pages) |
2 December 2011 | Termination of appointment of Hugh Leo Edwin Carroll as a director on 23 October 2011 (1 page) |
2 December 2011 | Termination of appointment of John Doran as a director (1 page) |
2 December 2011 | Termination of appointment of Edward Alcock as a secretary (1 page) |
2 December 2011 | Termination of appointment of Edward Alcock as a secretary on 23 October 2011 (1 page) |
2 December 2011 | Appointment of Michael Gerald Gallagher as a director (2 pages) |
2 December 2011 | Termination of appointment of Edward Alcock as a secretary (1 page) |
2 December 2011 | Termination of appointment of John Doran as a director on 23 October 2011 (1 page) |
2 December 2011 | Appointment of Anthony Francis Doherty as a secretary (2 pages) |
2 December 2011 | Registered office address changed from 5 Elms Drive Chelmsford Essex CM1 1RH on 2 December 2011 (2 pages) |
2 December 2011 | Termination of appointment of Hugh Carroll as a director (1 page) |
2 December 2011 | Termination of appointment of Edward Alcock as a secretary on 23 October 2011 (1 page) |
2 December 2011 | Registered office address changed from 5 Elms Drive Chelmsford Essex CM1 1RH on 2 December 2011 (2 pages) |
11 February 2011 | Appointment of William Gerrard Gallagher as a director (2 pages) |
11 February 2011 | Appointment of William Gerrard Gallagher as a director (2 pages) |
3 February 2011 | Annual return made up to 25 December 2010 with a full list of shareholders (19 pages) |
3 February 2011 | Annual return made up to 25 December 2010 with a full list of shareholders (19 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
17 January 2011 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
13 January 2011 | Termination of appointment of Bertie Grogan as a director (1 page) |
13 January 2011 | Appointment of Mr Terence Anthony Conneely as a director (2 pages) |
13 January 2011 | Termination of appointment of Bertie Grogan as a director (1 page) |
13 January 2011 | Appointment of Mr Terence Anthony Conneely as a director (2 pages) |
13 January 2011 | Termination of appointment of Peter Mcgarry as a director (1 page) |
13 January 2011 | Appointment of Richard Pryce Mitchell as a director (2 pages) |
13 January 2011 | Termination of appointment of Peter Mcgarry as a director (1 page) |
13 January 2011 | Appointment of Richard Pryce Mitchell as a director (2 pages) |
12 March 2010 | Appointment of Bertie Grogan as a director (2 pages) |
12 March 2010 | Appointment of Bertie Grogan as a director (2 pages) |
1 March 2010 | Appointment of Peter Mcgarry as a director (2 pages) |
1 March 2010 | Appointment of Henry Welsh as a director (2 pages) |
1 March 2010 | Appointment of Henry Welsh as a director (2 pages) |
1 March 2010 | Appointment of John Joseph Mcdonagh as a director (2 pages) |
1 March 2010 | Appointment of Hugh Leo Edwin Carroll as a director (1 page) |
1 March 2010 | Appointment of Hugh Leo Edwin Carroll as a director (1 page) |
1 March 2010 | Appointment of John Joseph Mcdonagh as a director (2 pages) |
1 March 2010 | Appointment of Peter Mcgarry as a director (2 pages) |
25 February 2010 | Appointment of Mr Ronald Michael Lynch as a director (2 pages) |
25 February 2010 | Appointment of Mr Ronald Michael Lynch as a director (2 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (1 page) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (1 page) |
7 January 2010 | Annual return made up to 25 October 2009 with a full list of shareholders (21 pages) |
7 January 2010 | Annual return made up to 25 October 2009 with a full list of shareholders (21 pages) |
17 February 2009 | Director Appointed Frank Stanley Logged Form (4 pages) |
17 February 2009 | Return made up to 21/12/08; full list of members (16 pages) |
17 February 2009 | Return made up to 21/12/08; full list of members (16 pages) |
17 February 2009 | Director appointed edward arthur alcock (2 pages) |
17 February 2009 | Director appointed edward arthur alcock (2 pages) |
17 February 2009 | Director appointed frank stanley logged form (4 pages) |
9 February 2009 | Total exemption small company accounts made up to 31 March 2008 (1 page) |
9 February 2009 | Total exemption small company accounts made up to 31 March 2008 (1 page) |
31 January 2009 | Director appointed frank stanley (2 pages) |
31 January 2009 | Director appointed frank stanley (2 pages) |
18 June 2008 | Return made up to 21/12/07; change of members (6 pages) |
18 June 2008 | Return made up to 21/12/07; change of members (6 pages) |
29 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
29 January 2008 | Accounts made up to 31 March 2007 (4 pages) |
27 January 2007 | New director appointed (2 pages) |
27 January 2007 | Director resigned (1 page) |
27 January 2007 | Director resigned (1 page) |
27 January 2007 | Secretary resigned (1 page) |
27 January 2007 | New director appointed (2 pages) |
27 January 2007 | New secretary appointed (2 pages) |
27 January 2007 | Secretary resigned (1 page) |
27 January 2007 | New secretary appointed (2 pages) |
18 January 2007 | Registered office changed on 18/01/07 from: 11 webb close chancellor park chelmsford essex CM2 6GQ (1 page) |
18 January 2007 | Registered office changed on 18/01/07 from: 11 webb close chancellor park chelmsford essex CM2 6GQ (1 page) |
18 January 2007 | Return made up to 21/12/06; full list of members (9 pages) |
18 January 2007 | Return made up to 21/12/06; full list of members (9 pages) |
31 October 2006 | Accounts made up to 31 March 2006 (4 pages) |
31 October 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
17 January 2006 | Return made up to 21/12/05; full list of members (9 pages) |
17 January 2006 | Return made up to 21/12/05; full list of members (9 pages) |
6 December 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
6 December 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
7 November 2005 | Director resigned (1 page) |
7 November 2005 | Director resigned (1 page) |
7 November 2005 | Director resigned (1 page) |
7 November 2005 | Director resigned (1 page) |
7 November 2005 | Director resigned (1 page) |
7 November 2005 | Director resigned (1 page) |
14 January 2005 | Return made up to 21/12/04; full list of members
|
14 January 2005 | Return made up to 21/12/04; full list of members (11 pages) |
30 November 2004 | Registered office changed on 30/11/04 from: the headway hotel marine road east promenade morecambe lancashire LA4 5AW (1 page) |
30 November 2004 | Registered office changed on 30/11/04 from: the headway hotel marine road east promenade morecambe lancashire LA4 5AW (1 page) |
10 November 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
10 November 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
20 January 2004 | Return made up to 21/12/03; full list of members (11 pages) |
20 January 2004 | Return made up to 21/12/03; full list of members (11 pages) |
27 November 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
27 November 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | New director appointed (2 pages) |
16 January 2003 | Return made up to 21/12/02; full list of members (13 pages) |
16 January 2003 | Return made up to 21/12/02; full list of members (13 pages) |
25 September 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
25 September 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
11 September 2002 | New secretary appointed (2 pages) |
11 September 2002 | Secretary resigned;director resigned (1 page) |
11 September 2002 | Secretary resigned;director resigned (1 page) |
11 September 2002 | New secretary appointed (2 pages) |
4 March 2002 | Return made up to 21/12/01; full list of members (13 pages) |
4 March 2002 | Return made up to 21/12/01; full list of members
|
14 August 2001 | Full accounts made up to 31 March 2001 (14 pages) |
14 August 2001 | Full accounts made up to 31 March 2001 (14 pages) |
28 February 2001 | Return made up to 21/12/00; full list of members (13 pages) |
28 February 2001 | Return made up to 21/12/00; full list of members (13 pages) |
11 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
11 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | Director resigned (1 page) |
16 June 2000 | Director resigned (1 page) |
16 June 2000 | Director resigned (1 page) |
16 June 2000 | Director resigned (1 page) |
16 June 2000 | New director appointed (2 pages) |
29 February 2000 | Return made up to 21/12/99; full list of members (13 pages) |
29 February 2000 | Return made up to 21/12/99; full list of members (13 pages) |
29 February 2000 | Location of register of members (1 page) |
29 February 2000 | Location of register of members (1 page) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
26 January 2000 | Director resigned (1 page) |
26 January 2000 | Director resigned (1 page) |
26 January 2000 | New secretary appointed;new director appointed (2 pages) |
26 January 2000 | Secretary resigned (1 page) |
26 January 2000 | New director appointed (2 pages) |
26 January 2000 | New director appointed (2 pages) |
26 January 2000 | Director resigned (1 page) |
26 January 2000 | Secretary resigned (1 page) |
26 January 2000 | Director resigned (1 page) |
26 January 2000 | New director appointed (2 pages) |
26 January 2000 | New director appointed (2 pages) |
26 January 2000 | New secretary appointed;new director appointed (2 pages) |
9 May 1999 | Return made up to 21/12/98; change of members (9 pages) |
9 May 1999 | Return made up to 21/12/98; change of members (9 pages) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | Director resigned (1 page) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
24 February 1998 | Return made up to 21/12/97; full list of members
|
24 February 1998 | Director resigned (1 page) |
24 February 1998 | New director appointed (2 pages) |
24 February 1998 | Director resigned (1 page) |
24 February 1998 | New director appointed (2 pages) |
24 February 1998 | Director resigned (1 page) |
24 February 1998 | Director resigned (1 page) |
24 February 1998 | Return made up to 21/12/97; full list of members (9 pages) |
31 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
31 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
2 February 1997 | New director appointed (2 pages) |
2 February 1997 | New director appointed (2 pages) |
2 February 1997 | New secretary appointed (2 pages) |
2 February 1997 | Return made up to 21/12/96; no change of members (5 pages) |
2 February 1997 | Secretary resigned (1 page) |
2 February 1997 | Return made up to 21/12/96; no change of members (5 pages) |
2 February 1997 | New director appointed (2 pages) |
2 February 1997 | New secretary appointed (2 pages) |
2 February 1997 | New director appointed (2 pages) |
2 February 1997 | Secretary resigned (1 page) |
22 January 1997 | Particulars of mortgage/charge (4 pages) |
22 January 1997 | Particulars of mortgage/charge (4 pages) |
7 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
7 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
20 March 1996 | New director appointed (2 pages) |
20 March 1996 | Return made up to 21/12/95; full list of members
|
20 March 1996 | Return made up to 21/12/95; full list of members (9 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
12 December 1995 | Director resigned (2 pages) |
12 December 1995 | Registered office changed on 12/12/95 from: headway hotel marine road, east promenade, morcambe lancashire.. LA4 5AW (1 page) |
12 December 1995 | New director appointed (2 pages) |
12 December 1995 | New director appointed (2 pages) |
12 December 1995 | Director resigned (2 pages) |
12 December 1995 | Director resigned (2 pages) |
12 December 1995 | Director resigned (2 pages) |
12 December 1995 | Registered office changed on 12/12/95 from: headway hotel marine road, east promenade, morcambe lancashire.. LA4 5AW (1 page) |
12 December 1995 | New director appointed (2 pages) |
12 December 1995 | Director resigned (2 pages) |
12 December 1995 | Director resigned (2 pages) |
14 September 1995 | Director resigned (2 pages) |
14 September 1995 | Director resigned (2 pages) |