Brentwood
Essex
CM15 9ST
Director Name | Mr Steven Green |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 2017(51 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 26 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | McColl's House Ashwells Road Brentwood Essex CM15 9ST |
Director Name | Mr Robbie Ian Bell |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2019(52 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (closed 26 March 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | McColl's House Ashwells Road Brentwood Essex CM15 9ST |
Director Name | Robert Houston Hanna |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(24 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 05 November 1991) |
Role | Company Director |
Correspondence Address | Cherry Garth Stokesheath Road Oxshott Leatherhead Surrey KT22 0PS |
Director Name | Peter Robert Michael Wyatt |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(24 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 05 November 1991) |
Role | Company Director |
Correspondence Address | Frogs Close Clayford Lane Dulverton West Somerset TA22 9RH |
Secretary Name | Philip John Graham Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(24 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 05 November 1991) |
Role | Company Director |
Correspondence Address | Cherry Tree House 19 Hill Road Haslemere Surrey GU27 2JN |
Director Name | Mr Alan Cullens |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(25 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 July 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Alexandra House Queens Hill Lodge Ascot Berkshire SL5 7EQ |
Director Name | Mr Anthony Peter Woolhouse |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(25 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 July 1995) |
Role | Company Director |
Correspondence Address | Wellbourne Vicarage Hill Farnham Surrey GU9 8HG |
Secretary Name | Michael James Gosnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(25 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 March 1996) |
Role | Company Director |
Correspondence Address | The Birches 1 Lowfield Close Lightwater Surrey GU18 5QT |
Director Name | Mr Allister Russell Cox |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1995(29 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 15 October 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Small House Mynthurst Leigh Reigate Surrey RH2 8RJ |
Director Name | Mr James Lancaster |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1995(29 years after company formation) |
Appointment Duration | 20 years, 9 months (resigned 26 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | McColl's House Ashwells Road Brentwood Essex CM15 9ST |
Secretary Name | Mr Christopher Howard Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(29 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 14 March 2003) |
Role | Company Director |
Correspondence Address | 11 Hepplewhite Close Baughurst Basingstoke Hampshire RG26 5HD |
Secretary Name | Mr Simon Jonathan Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(36 years, 8 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 22 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | McColl's House Ashwells Road Brentwood Essex CM15 9ST |
Director Name | Mr Stephen William Wilkinson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2004(38 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 27 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Martin McColl House Ashwells Road Pilgrims Hatch, Brentwood Essex CM15 9ST |
Secretary Name | Kingsley John Tedder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2004(38 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 12 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | McColl's House Ashwells Road Brentwood Essex CM15 9ST |
Director Name | Mr Martyn James Aguss |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2011(45 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | McColl's House Ashwells Road Brentwood Essex CM15 9ST |
Director Name | Mr Simon Jeremy Ian Fuller |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2016(49 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 February 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | McColl's House Ashwells Road Brentwood Essex CM15 9ST |
Secretary Name | Bernadette Clare Young |
---|---|
Status | Resigned |
Appointed | 22 August 2017(51 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 07 September 2018) |
Role | Company Director |
Correspondence Address | McColl's House Ashwells Road Brentwood Essex CM15 9ST |
Registered Address | McColl's House Ashwells Road Brentwood Essex CM15 9ST |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Pilgrims Hatch |
Latest Accounts | 26 November 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
28 November 1998 | Delivered on: 8 December 1998 Satisfied on: 14 June 2002 Persons entitled: National Westminster Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from company to the chargee (as agent and trustee for the secured parties (as therein defined) pursuant to the terms of a credit agreement (as therein defined)) under or pursuant to any of the financing documents (as therein defined). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
24 July 1995 | Delivered on: 31 July 1995 Satisfied on: 3 May 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company to the chargee as agent and trustee for the secured parties and to any of the secured parties (as defined) under or pursuant to any of the financing documents (as defined) including this guarantee and debenture. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
17 March 1982 | Delivered on: 20 March 1982 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 25 bridge street, swindon wiltshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 January 1980 | Delivered on: 4 February 1980 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 262/264 oxford road, reading, berks.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 September 1978 | Delivered on: 3 October 1978 Satisfied on: 20 July 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the companys estate or interest in all f/h or l/h property, all stocks shares or other securities, all book and other debts. Assignment of goodwill. Floating charge over the undertaking and all other property and assets present and future (see doc M31). Fully Satisfied |
26 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 March 2019 | Termination of appointment of Simon Jeremy Ian Fuller as a director on 22 February 2019 (1 page) |
12 February 2019 | Appointment of Mr Robbie Ian Bell as a director on 31 January 2019 (2 pages) |
8 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2018 | Application to strike the company off the register (3 pages) |
20 November 2018 | Director's details changed for Mr Simon Jeremy Ian Fuller on 24 October 2018 (2 pages) |
24 September 2018 | Termination of appointment of Bernadette Clare Young as a secretary on 7 September 2018 (1 page) |
30 August 2018 | Accounts for a dormant company made up to 26 November 2017 (4 pages) |
29 August 2018 | Solvency Statement dated 20/08/18 (1 page) |
29 August 2018 | Statement by Directors (1 page) |
29 August 2018 | Statement of capital on 29 August 2018
|
29 August 2018 | Resolutions
|
9 July 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
15 September 2017 | Appointment of Mr Steven Green as a director on 22 August 2017 (2 pages) |
15 September 2017 | Appointment of Mr Steven Green as a director on 22 August 2017 (2 pages) |
14 September 2017 | Termination of appointment of Simon Jonathan Miller as a secretary on 22 August 2017 (1 page) |
14 September 2017 | Appointment of Bernadette Clare Young as a secretary on 22 August 2017 (2 pages) |
14 September 2017 | Termination of appointment of Simon Jonathan Miller as a secretary on 22 August 2017 (1 page) |
14 September 2017 | Appointment of Bernadette Clare Young as a secretary on 22 August 2017 (2 pages) |
7 September 2017 | Accounts for a dormant company made up to 27 November 2016 (4 pages) |
7 September 2017 | Accounts for a dormant company made up to 27 November 2016 (4 pages) |
14 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
2 September 2016 | Amended accounts for a dormant company made up to 29 November 2015 (4 pages) |
2 September 2016 | Amended accounts for a dormant company made up to 29 November 2015 (4 pages) |
11 August 2016 | Accounts for a dormant company made up to 29 November 2015 (2 pages) |
11 August 2016 | Accounts for a dormant company made up to 29 November 2015 (2 pages) |
7 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Appointment of Mr Simon Jeremy Ian Fuller as a director on 26 April 2016 (2 pages) |
7 June 2016 | Termination of appointment of James Lancaster as a director on 26 April 2016 (1 page) |
7 June 2016 | Termination of appointment of James Lancaster as a director on 26 April 2016 (1 page) |
7 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Appointment of Mr Simon Jeremy Ian Fuller as a director on 26 April 2016 (2 pages) |
17 September 2015 | Termination of appointment of Kingsley John Tedder as a secretary on 12 August 2015 (1 page) |
17 September 2015 | Termination of appointment of Kingsley John Tedder as a secretary on 12 August 2015 (1 page) |
8 September 2015 | Accounts for a dormant company made up to 30 November 2014 (4 pages) |
8 September 2015 | Accounts for a dormant company made up to 30 November 2014 (4 pages) |
2 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
19 August 2014 | Accounts for a dormant company made up to 24 November 2013 (4 pages) |
19 August 2014 | Accounts for a dormant company made up to 24 November 2013 (4 pages) |
4 August 2014 | Termination of appointment of Martyn James Aguss as a director on 30 July 2014 (1 page) |
4 August 2014 | Termination of appointment of Martyn James Aguss as a director on 30 July 2014 (1 page) |
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
21 January 2014 | Registered office address changed from Martin Mccoll House Ashwells Road, Pilgrims Hatch, Brentwood Essex CM15 9ST on 21 January 2014 (1 page) |
21 January 2014 | Registered office address changed from Martin Mccoll House Ashwells Road, Pilgrims Hatch, Brentwood Essex CM15 9ST on 21 January 2014 (1 page) |
11 June 2013 | Accounts for a dormant company made up to 25 November 2012 (4 pages) |
11 June 2013 | Accounts for a dormant company made up to 25 November 2012 (4 pages) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
10 August 2012 | Accounts for a dormant company made up to 27 November 2011 (4 pages) |
10 August 2012 | Accounts for a dormant company made up to 27 November 2011 (4 pages) |
5 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
5 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
17 November 2011 | Termination of appointment of Stephen Wilkinson as a director (1 page) |
17 November 2011 | Appointment of Mr Martyn James Aguss as a director (2 pages) |
17 November 2011 | Termination of appointment of Stephen Wilkinson as a director (1 page) |
17 November 2011 | Appointment of Mr Martyn James Aguss as a director (2 pages) |
30 August 2011 | Accounts for a dormant company made up to 28 November 2010 (4 pages) |
30 August 2011 | Accounts for a dormant company made up to 28 November 2010 (4 pages) |
7 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
22 September 2010 | Director's details changed for Stephen William Wilkinson on 16 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Stephen William Wilkinson on 16 September 2010 (2 pages) |
24 August 2010 | Accounts for a dormant company made up to 29 November 2009 (4 pages) |
24 August 2010 | Accounts for a dormant company made up to 29 November 2009 (4 pages) |
1 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for Stephen William Wilkinson on 2 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Simon Jonathan Miller on 2 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr James Lancaster on 2 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr James Lancaster on 2 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr James Lancaster on 2 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Stephen William Wilkinson on 2 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Simon Jonathan Miller on 2 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Stephen William Wilkinson on 2 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Simon Jonathan Miller on 2 October 2009 (2 pages) |
26 October 2009 | Secretary's details changed for Simon Jonathan Miller on 2 October 2009 (1 page) |
26 October 2009 | Secretary's details changed for Kingsley John Tedder on 2 October 2009 (1 page) |
26 October 2009 | Secretary's details changed for Kingsley John Tedder on 2 October 2009 (1 page) |
26 October 2009 | Secretary's details changed for Simon Jonathan Miller on 2 October 2009 (1 page) |
26 October 2009 | Secretary's details changed for Simon Jonathan Miller on 2 October 2009 (1 page) |
26 October 2009 | Secretary's details changed for Kingsley John Tedder on 2 October 2009 (1 page) |
30 September 2009 | Accounts for a dormant company made up to 30 November 2008 (4 pages) |
30 September 2009 | Accounts for a dormant company made up to 30 November 2008 (4 pages) |
31 July 2009 | Resolutions
|
31 July 2009 | Resolutions
|
24 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
24 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
9 October 2008 | Secretary's change of particulars / kingsley tedder / 25/09/2008 (1 page) |
9 October 2008 | Secretary's change of particulars / kingsley tedder / 25/09/2008 (1 page) |
7 August 2008 | Accounts for a dormant company made up to 25 November 2007 (4 pages) |
7 August 2008 | Accounts for a dormant company made up to 25 November 2007 (4 pages) |
1 August 2008 | Director and secretary's change of particulars / simon miller / 29/07/2008 (1 page) |
1 August 2008 | Director and secretary's change of particulars / simon miller / 29/07/2008 (1 page) |
2 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
2 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
5 March 2008 | Director and secretary's change of particulars / simon miller / 28/02/2008 (1 page) |
5 March 2008 | Director and secretary's change of particulars / simon miller / 28/02/2008 (1 page) |
26 September 2007 | Accounts for a dormant company made up to 30 November 2006 (4 pages) |
26 September 2007 | Accounts for a dormant company made up to 30 November 2006 (4 pages) |
17 July 2007 | Return made up to 31/05/07; no change of members
|
17 July 2007 | Return made up to 31/05/07; no change of members
|
20 June 2006 | Accounts for a dormant company made up to 26 November 2005 (4 pages) |
20 June 2006 | Accounts for a dormant company made up to 26 November 2005 (4 pages) |
12 June 2006 | Return made up to 31/05/06; full list of members (8 pages) |
12 June 2006 | Return made up to 31/05/06; full list of members (8 pages) |
6 October 2005 | Accounts for a dormant company made up to 27 November 2004 (4 pages) |
6 October 2005 | Accounts for a dormant company made up to 27 November 2004 (4 pages) |
30 June 2005 | Return made up to 31/05/05; full list of members (8 pages) |
30 June 2005 | Return made up to 31/05/05; full list of members (8 pages) |
30 November 2004 | New secretary appointed (2 pages) |
30 November 2004 | New director appointed (2 pages) |
30 November 2004 | New secretary appointed (2 pages) |
30 November 2004 | New director appointed (2 pages) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | New director appointed (2 pages) |
29 October 2004 | New director appointed (2 pages) |
29 October 2004 | Director resigned (1 page) |
27 September 2004 | Accounts for a dormant company made up to 29 November 2003 (5 pages) |
27 September 2004 | Accounts for a dormant company made up to 29 November 2003 (5 pages) |
17 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
17 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
5 September 2003 | Accounts for a dormant company made up to 30 November 2002 (4 pages) |
5 September 2003 | Accounts for a dormant company made up to 30 November 2002 (4 pages) |
1 July 2003 | Return made up to 31/05/03; full list of members (7 pages) |
1 July 2003 | Return made up to 31/05/03; full list of members (7 pages) |
22 March 2003 | Secretary resigned (1 page) |
22 March 2003 | Secretary resigned (1 page) |
22 March 2003 | New secretary appointed (2 pages) |
22 March 2003 | New secretary appointed (2 pages) |
25 September 2002 | Accounts for a dormant company made up to 24 November 2001 (4 pages) |
25 September 2002 | Accounts for a dormant company made up to 24 November 2001 (4 pages) |
14 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
11 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
20 September 2001 | Accounts for a dormant company made up to 25 November 2000 (4 pages) |
20 September 2001 | Accounts for a dormant company made up to 25 November 2000 (4 pages) |
11 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
11 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
25 September 2000 | Accounts for a dormant company made up to 27 November 1999 (4 pages) |
25 September 2000 | Accounts for a dormant company made up to 27 November 1999 (4 pages) |
16 June 2000 | Return made up to 31/05/00; full list of members (5 pages) |
16 June 2000 | Return made up to 31/05/00; full list of members (5 pages) |
1 June 2000 | Director's particulars changed (1 page) |
1 June 2000 | Director's particulars changed (1 page) |
3 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 1999 | Registered office changed on 28/09/99 from: elizabeth house duke street woking surrey GU21 5AS (1 page) |
28 September 1999 | Accounts for a dormant company made up to 28 November 1998 (3 pages) |
28 September 1999 | Accounts for a dormant company made up to 28 November 1998 (3 pages) |
28 September 1999 | Registered office changed on 28/09/99 from: elizabeth house duke street woking surrey GU21 5AS (1 page) |
20 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
20 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
8 December 1998 | Particulars of mortgage/charge (11 pages) |
8 December 1998 | Particulars of mortgage/charge (11 pages) |
1 October 1998 | Accounts for a dormant company made up to 29 November 1997 (4 pages) |
1 October 1998 | Accounts for a dormant company made up to 29 November 1997 (4 pages) |
30 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
30 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
29 September 1997 | Accounts for a dormant company made up to 30 November 1996 (5 pages) |
29 September 1997 | Accounts for a dormant company made up to 30 November 1996 (5 pages) |
13 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
13 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
14 March 1997 | Director's particulars changed (1 page) |
14 March 1997 | Director's particulars changed (1 page) |
24 September 1996 | Accounts for a dormant company made up to 25 November 1995 (5 pages) |
24 September 1996 | Accounts for a dormant company made up to 25 November 1995 (5 pages) |
26 May 1996 | Return made up to 31/05/96; full list of members
|
26 May 1996 | Return made up to 31/05/96; full list of members
|
26 March 1996 | New secretary appointed (2 pages) |
26 March 1996 | New secretary appointed (2 pages) |
14 August 1995 | New director appointed (2 pages) |
14 August 1995 | New director appointed (2 pages) |
14 August 1995 | Director resigned (2 pages) |
14 August 1995 | Director resigned (2 pages) |
14 August 1995 | Director resigned (2 pages) |
14 August 1995 | New director appointed (2 pages) |
14 August 1995 | New director appointed (2 pages) |
14 August 1995 | Director resigned (2 pages) |
10 August 1995 | Resolutions
|
10 August 1995 | Resolutions
|
10 August 1995 | Resolutions
|
10 August 1995 | Resolutions
|
1 August 1995 | Resolutions
|
1 August 1995 | Resolutions
|
31 July 1995 | Declaration of assistance for shares acquisition (8 pages) |
31 July 1995 | Declaration of assistance for shares acquisition (8 pages) |
31 July 1995 | Particulars of mortgage/charge (11 pages) |
31 July 1995 | Particulars of mortgage/charge (11 pages) |
20 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 1995 | Return made up to 31/05/95; no change of members (4 pages) |
27 June 1995 | Accounts for a dormant company made up to 26 November 1994 (4 pages) |
27 June 1995 | Resolutions
|
27 June 1995 | Return made up to 31/05/95; no change of members (4 pages) |
27 June 1995 | Resolutions
|
27 June 1995 | Accounts for a dormant company made up to 26 November 1994 (4 pages) |
15 June 1988 | Declaration of satisfaction of mortgage/charge (5 pages) |
15 June 1988 | Declaration of satisfaction of mortgage/charge (5 pages) |
15 June 1988 | Declaration of satisfaction of mortgage/charge (5 pages) |
15 June 1988 | Declaration of satisfaction of mortgage/charge (5 pages) |
15 June 1988 | Declaration of satisfaction of mortgage/charge (5 pages) |
15 June 1988 | Declaration of satisfaction of mortgage/charge (5 pages) |
15 June 1988 | Declaration of satisfaction of mortgage/charge (5 pages) |
15 June 1988 | Declaration of satisfaction of mortgage/charge (5 pages) |
15 June 1988 | Declaration of satisfaction of mortgage/charge (5 pages) |
15 June 1988 | Declaration of satisfaction of mortgage/charge (5 pages) |
21 March 1983 | Accounts made up to 31 January 1982 (10 pages) |
21 March 1983 | Accounts made up to 31 January 1982 (10 pages) |
6 July 1966 | Incorporation (14 pages) |
6 July 1966 | Incorporation (14 pages) |