Chelmsford
Essex
CM1 1GU
Director Name | Mr David William Thompson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 2006(25 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 01 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
Secretary Name | Mr David William Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 October 2006(25 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 01 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
Director Name | Mrs Brenda Mary Hayden |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(11 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 13 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 361 Birchanger Lane Birchanger Bishops Stortford Hertfordshire CM23 5QR |
Director Name | Mr Harry Hayden |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(11 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 13 August 2001) |
Role | Director Of Above |
Correspondence Address | 361 Birchanger Lane Birchamber Bishops Stortford Herts CM23 5QR |
Secretary Name | Mrs Ann Caroline Dorsett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(11 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | The Firs Harlow Common Harlow Essex CM17 9NE |
Secretary Name | Mr Harry Hayden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 August 2001) |
Role | Company Director |
Correspondence Address | 361 Birchanger Lane Birchanger Bishops Stortford Hertfordshire CM23 5QR |
Director Name | John Huke |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2001(20 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 September 2004) |
Role | Company Director |
Correspondence Address | Wing House Epping Road, North Weald Epping Essex CM16 6BJ |
Director Name | Hayley Merritt |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2001(20 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 February 2006) |
Role | Company Director |
Correspondence Address | 1 Theydon Priory Coopersdale Road Theydon Garnow Essex CM16 6DX |
Secretary Name | Hayley Merritt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2001(20 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 September 2004) |
Role | Secretary |
Correspondence Address | 1 Theydon Priory Coopersdale Road Theydon Garnow Essex CM16 6DX |
Secretary Name | Hazel Merritt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2004(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 February 2006) |
Role | Company Director |
Correspondence Address | 24 Hampden Close North Weald Essex CM16 6JX |
Director Name | Kevin Scott |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2006(25 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 19 October 2006) |
Role | Transport Manager |
Correspondence Address | 56 Lorne Gardens Wanstead London E11 2BZ |
Director Name | Nicholas Christopher Thompson |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2006(25 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 22 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW |
Secretary Name | Rosewood Finance Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2006(25 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 19 October 2006) |
Correspondence Address | 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Website | gbnservicesharlow.co.uk |
---|
Registered Address | Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Address Matches | Over 100 other UK companies use this postal address |
75k at £1 | Gbn Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 June 2007 | Delivered on: 26 June 2007 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Outstanding |
---|---|
21 July 2003 | Delivered on: 29 July 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property the threshers hastingwood road hastingwood epping forest essex t/no EX547500. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
24 June 2003 | Delivered on: 26 June 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
20 October 2006 | Delivered on: 26 October 2006 Satisfied on: 31 December 2009 Persons entitled: John Huke & Hayley Merritt Classification: Legal charge Secured details: £300,000.00 due or to become due from the company to. Particulars: T/No EX652589 f/h being land adjoining 'threshers' hasting wood road, hasting wood, harlow, essex. T/no EX547500 f/h being land adjoining 'threshers' hasting wood road, hasting wood, harlow, essex. Fully Satisfied |
18 December 1995 | Delivered on: 29 December 1995 Satisfied on: 20 November 2006 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: Threshers, hastingwood road, hastingwood, harlow, essex t/no. EX311201. Fully Satisfied |
1 May 1984 | Delivered on: 9 May 1984 Satisfied on: 20 November 2006 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 threshers, hastingwood rd; hastingwood, harlow, essex. Fully Satisfied |
4 June 1982 | Delivered on: 14 June 1982 Satisfied on: 1 December 2006 Persons entitled: Barclays Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, book debts uncalled capital, with all buildings fixtures, fixed plant and machinery. Fully Satisfied |
1 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2018 | Application to strike the company off the register (3 pages) |
25 October 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
25 October 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
20 March 2017 | Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 20 March 2017 (1 page) |
20 March 2017 | Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 20 March 2017 (1 page) |
17 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
16 December 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
16 December 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
27 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
14 October 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
14 October 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
28 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
15 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
15 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
30 May 2014 | Termination of appointment of Nicholas Thompson as a director (1 page) |
30 May 2014 | Termination of appointment of Nicholas Thompson as a director (1 page) |
28 January 2014 | Director's details changed for Mr Garry Martin Hobson on 20 December 2013 (2 pages) |
28 January 2014 | Director's details changed for Nicholas Christopher Thompson on 20 December 2013 (2 pages) |
28 January 2014 | Secretary's details changed for Mr. David William Thompson on 20 December 2013 (1 page) |
28 January 2014 | Director's details changed for Mr Garry Martin Hobson on 20 December 2013 (2 pages) |
28 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Director's details changed for Mr. David William Thompson on 20 December 2013 (2 pages) |
28 January 2014 | Secretary's details changed for Mr. David William Thompson on 20 December 2013 (1 page) |
28 January 2014 | Director's details changed for Mr. David William Thompson on 20 December 2013 (2 pages) |
28 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Director's details changed for Nicholas Christopher Thompson on 20 December 2013 (2 pages) |
17 December 2013 | Full accounts made up to 31 March 2013 (11 pages) |
17 December 2013 | Full accounts made up to 31 March 2013 (11 pages) |
4 March 2013 | Registered office address changed from 103 High Street Waltham Cross Herts EN8 7AN on 4 March 2013 (1 page) |
4 March 2013 | Registered office address changed from 103 High Street Waltham Cross Herts EN8 7AN on 4 March 2013 (1 page) |
4 March 2013 | Registered office address changed from 103 High Street Waltham Cross Herts EN8 7AN on 4 March 2013 (1 page) |
18 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (6 pages) |
18 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (6 pages) |
18 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (2 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (2 pages) |
23 January 2012 | Director's details changed for Mr Gary Martin Hobson on 1 January 2012 (3 pages) |
23 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (6 pages) |
23 January 2012 | Director's details changed for Mr Gary Martin Hobson on 1 January 2012 (3 pages) |
23 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (6 pages) |
23 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (6 pages) |
23 January 2012 | Director's details changed for Mr Gary Martin Hobson on 1 January 2012 (3 pages) |
22 January 2012 | Secretary's details changed for Mr David William Thompson on 1 January 2012 (2 pages) |
22 January 2012 | Director's details changed for Nicholas Christopher Thompson on 1 January 2012 (2 pages) |
22 January 2012 | Secretary's details changed for Mr David William Thompson on 1 January 2012 (2 pages) |
22 January 2012 | Director's details changed for Nicholas Christopher Thompson on 1 January 2012 (2 pages) |
22 January 2012 | Director's details changed for Mr David William Thompson on 1 January 2012 (2 pages) |
22 January 2012 | Secretary's details changed for Mr David William Thompson on 1 January 2012 (2 pages) |
22 January 2012 | Director's details changed for Nicholas Christopher Thompson on 1 January 2012 (2 pages) |
22 January 2012 | Director's details changed for Mr David William Thompson on 1 January 2012 (2 pages) |
22 January 2012 | Director's details changed for Mr David William Thompson on 1 January 2012 (2 pages) |
2 January 2012 | Total exemption full accounts made up to 31 March 2011 (17 pages) |
2 January 2012 | Total exemption full accounts made up to 31 March 2011 (17 pages) |
27 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (6 pages) |
27 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (6 pages) |
27 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (6 pages) |
15 December 2010 | Full accounts made up to 31 March 2010 (20 pages) |
15 December 2010 | Full accounts made up to 31 March 2010 (20 pages) |
3 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Nicholas Christopher Thompson on 3 January 2010 (2 pages) |
3 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Nicholas Christopher Thompson on 3 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Nicholas Christopher Thompson on 3 January 2010 (2 pages) |
3 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Full accounts made up to 31 March 2009 (21 pages) |
25 January 2010 | Full accounts made up to 31 March 2009 (21 pages) |
8 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
8 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
28 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
28 January 2009 | Director and secretary's change of particulars / david thompson / 28/01/2009 (1 page) |
28 January 2009 | Director and secretary's change of particulars / david thompson / 28/01/2009 (1 page) |
28 January 2009 | Director's change of particulars / nicholas thompson / 28/01/2009 (1 page) |
28 January 2009 | Director's change of particulars / nicholas thompson / 28/01/2009 (1 page) |
28 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
23 December 2008 | Full accounts made up to 31 March 2008 (22 pages) |
23 December 2008 | Full accounts made up to 31 March 2008 (22 pages) |
17 November 2008 | Return made up to 24/07/08; full list of members (4 pages) |
17 November 2008 | Return made up to 24/07/08; full list of members (4 pages) |
1 March 2008 | Return made up to 03/01/08; full list of members (4 pages) |
1 March 2008 | Return made up to 03/01/08; full list of members (4 pages) |
29 January 2008 | Full accounts made up to 31 March 2007 (21 pages) |
29 January 2008 | Full accounts made up to 31 March 2007 (21 pages) |
5 September 2007 | Return made up to 24/07/07; full list of members (3 pages) |
5 September 2007 | Return made up to 24/07/07; full list of members (3 pages) |
26 June 2007 | Particulars of mortgage/charge (3 pages) |
26 June 2007 | Particulars of mortgage/charge (3 pages) |
6 January 2007 | Registered office changed on 06/01/07 from: the threshers hastingwood road harlow essex CM17 9JT (1 page) |
6 January 2007 | Registered office changed on 06/01/07 from: the threshers hastingwood road harlow essex CM17 9JT (1 page) |
15 December 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
15 December 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
1 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2006 | New director appointed (2 pages) |
24 November 2006 | Director resigned (1 page) |
24 November 2006 | New secretary appointed;new director appointed (2 pages) |
24 November 2006 | New secretary appointed;new director appointed (2 pages) |
24 November 2006 | New director appointed (2 pages) |
24 November 2006 | New director appointed (1 page) |
24 November 2006 | Director resigned (1 page) |
24 November 2006 | New director appointed (1 page) |
24 November 2006 | Secretary resigned (1 page) |
24 November 2006 | Secretary resigned (1 page) |
20 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 2006 | Particulars of mortgage/charge (3 pages) |
26 October 2006 | Particulars of mortgage/charge (3 pages) |
11 October 2006 | Return made up to 24/07/06; full list of members (6 pages) |
11 October 2006 | Return made up to 24/07/06; full list of members (6 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
23 February 2006 | New secretary appointed (2 pages) |
23 February 2006 | New secretary appointed (2 pages) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | Secretary resigned (1 page) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | Secretary resigned (1 page) |
15 February 2006 | New director appointed (2 pages) |
22 August 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
22 August 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
19 August 2005 | Return made up to 24/07/05; full list of members (6 pages) |
19 August 2005 | Return made up to 24/07/05; full list of members (6 pages) |
5 November 2004 | New secretary appointed (2 pages) |
5 November 2004 | New secretary appointed (2 pages) |
5 November 2004 | Director resigned (1 page) |
5 November 2004 | Director resigned (1 page) |
4 November 2004 | Secretary resigned (1 page) |
4 November 2004 | Secretary resigned (1 page) |
18 August 2004 | Return made up to 24/07/04; full list of members (7 pages) |
18 August 2004 | Return made up to 24/07/04; full list of members (7 pages) |
18 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
18 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
1 September 2003 | Return made up to 24/07/03; full list of members (7 pages) |
1 September 2003 | Return made up to 24/07/03; full list of members (7 pages) |
31 August 2003 | Full accounts made up to 31 December 2002 (12 pages) |
31 August 2003 | Full accounts made up to 31 December 2002 (12 pages) |
29 July 2003 | Particulars of mortgage/charge (3 pages) |
29 July 2003 | Particulars of mortgage/charge (3 pages) |
26 June 2003 | Particulars of mortgage/charge (3 pages) |
26 June 2003 | Particulars of mortgage/charge (3 pages) |
4 September 2002 | Return made up to 24/07/02; full list of members (7 pages) |
4 September 2002 | Return made up to 24/07/02; full list of members (7 pages) |
13 June 2002 | Full accounts made up to 31 December 2001 (12 pages) |
13 June 2002 | Full accounts made up to 31 December 2001 (12 pages) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | Secretary resigned (1 page) |
19 September 2001 | Secretary resigned (1 page) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | Director resigned (1 page) |
17 September 2001 | Return made up to 24/07/01; full list of members (6 pages) |
17 September 2001 | Return made up to 24/07/01; full list of members (6 pages) |
17 August 2001 | New secretary appointed (2 pages) |
17 August 2001 | New secretary appointed (2 pages) |
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | New director appointed (2 pages) |
4 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
4 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
19 September 2000 | Return made up to 24/07/00; full list of members (6 pages) |
19 September 2000 | Return made up to 24/07/00; full list of members (6 pages) |
23 August 2000 | Full accounts made up to 31 December 1999 (11 pages) |
23 August 2000 | Full accounts made up to 31 December 1999 (11 pages) |
6 October 1999 | Return made up to 24/07/99; full list of members (6 pages) |
6 October 1999 | Return made up to 24/07/99; full list of members (6 pages) |
1 July 1999 | Full accounts made up to 31 December 1998 (11 pages) |
1 July 1999 | Full accounts made up to 31 December 1998 (11 pages) |
9 April 1999 | New secretary appointed (2 pages) |
9 April 1999 | Secretary resigned (1 page) |
9 April 1999 | New secretary appointed (2 pages) |
9 April 1999 | Secretary resigned (1 page) |
21 September 1998 | Return made up to 24/07/98; no change of members (4 pages) |
21 September 1998 | Return made up to 24/07/98; no change of members (4 pages) |
11 May 1998 | Full accounts made up to 31 December 1997 (11 pages) |
11 May 1998 | Full accounts made up to 31 December 1997 (11 pages) |
24 September 1997 | Return made up to 24/07/97; no change of members (4 pages) |
24 September 1997 | Return made up to 24/07/97; no change of members (4 pages) |
12 June 1997 | Full accounts made up to 31 December 1996 (11 pages) |
12 June 1997 | Full accounts made up to 31 December 1996 (11 pages) |
12 September 1996 | Return made up to 24/07/96; full list of members (6 pages) |
12 September 1996 | Return made up to 24/07/96; full list of members (6 pages) |
10 June 1996 | Full accounts made up to 31 December 1995 (13 pages) |
10 June 1996 | Full accounts made up to 31 December 1995 (13 pages) |
29 December 1995 | Particulars of mortgage/charge (3 pages) |
29 December 1995 | Particulars of mortgage/charge (3 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (9 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (9 pages) |
10 October 1995 | Return made up to 24/07/95; no change of members (4 pages) |
10 October 1995 | Return made up to 24/07/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
6 July 1981 | Company name changed\certificate issued on 06/07/81 (2 pages) |
6 July 1981 | Company name changed\certificate issued on 06/07/81 (2 pages) |
14 November 1980 | Certificate of incorporation (1 page) |
14 November 1980 | Incorporation (14 pages) |
14 November 1980 | Certificate of incorporation (1 page) |
14 November 1980 | Incorporation (14 pages) |