Loughton
IG10 1AH
Secretary Name | Mrs Christine Elizabeth Sandland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 March 1992(4 years, 6 months after company formation) |
Appointment Duration | 31 years, 1 month (closed 07 May 2023) |
Role | Company Director |
Correspondence Address | Thorntonrones Limited 311 High Road Loughton IG10 1AH |
Director Name | Mrs Christine Elizabeth Sandland |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 2014(26 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 07 May 2023) |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | Thorntonrones Limited 311 High Road Loughton IG10 1AH |
Director Name | Raymond Hinley Jewitt |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1992(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 February 1996) |
Role | Company Director |
Correspondence Address | 168a Norsey Road Billericay Essex CM11 1BU |
Director Name | Christopher Andrew Sandland |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1992(4 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 24 October 2002) |
Role | Director & Company Secretary |
Correspondence Address | 40 Southdean Gardens London SW19 6NU |
Director Name | Christopher Andrew Sandland |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1992(4 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 24 October 2002) |
Role | Director & Company Secretary |
Correspondence Address | 40 Southdean Gardens London SW19 6NU |
Director Name | Wayne Robert Brown |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 2002) |
Role | Ops Director |
Correspondence Address | 9 Regents Place Loughton Essex IG10 4PP |
Director Name | Keith William Lewis Ward |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | 3 Limmard Way Felpham Bognor Regis West Sussex PO22 7NH |
Director Name | Mr Richard Shail |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(13 years, 4 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 11 August 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Drumochter Station Road Wickham Bishops Witham Essex CM8 3JL |
Director Name | Mrs Victoria Anne Livermore |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2016(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 August 2017) |
Role | Commercial Manager |
Country of Residence | England |
Correspondence Address | Unit 4 St James Centre East Road Harlow Essex CM20 2SX |
Director Name | Miss Lynne Elizabeth Sandland |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2016(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 August 2017) |
Role | Clients & Market Development Leader |
Country of Residence | England |
Correspondence Address | Unit 4 St James Centre East Road Harlow Essex CM20 2SX |
Director Name | Mr Mark Stephen Sandland |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2016(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 August 2017) |
Role | Systems & Planning Manager |
Country of Residence | England |
Correspondence Address | The Sms Building St James Centre East Road Harlow Essex CM20 2SX |
Website | smstl.com |
---|---|
Telephone | 01279 406000 |
Telephone region | Bishops Stortford |
Registered Address | Thorntonrones Limited 311 High Road Loughton IG10 1AH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St Mary's |
Built Up Area | Greater London |
228.5k at £1 | Stephen Sandland 35.15% Ordinary |
---|---|
226.5k at £1 | Christine Sandland 34.85% Ordinary |
65k at £1 | Lynne Sandland 10.00% Ordinary |
65k at £1 | Mark Sandland 10.00% Ordinary |
65k at £1 | Victoria Livermore 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £483,434 |
Cash | £12,516 |
Current Liabilities | £181,631 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
6 August 2015 | Delivered on: 10 August 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
13 November 2012 | Delivered on: 16 November 2012 Persons entitled: Rbs Invoice Finance Limited Classification: All assets 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
29 October 2002 | Delivered on: 31 October 2002 Satisfied on: 14 December 2012 Persons entitled: Metropolitan Factors Limited 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. Fully Satisfied |
29 October 1992 | Delivered on: 6 November 1992 Satisfied on: 30 October 1993 Persons entitled: Close Brothers Limited Classification: A credit agreement Secured details: £28383.92 due from the company to the chargee. Particulars: All its right title and interest in and to all sums payable under the insurance for full details see form 395. Fully Satisfied |
3 October 1988 | Delivered on: 13 October 1988 Satisfied on: 11 September 2015 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Please see 395 for full details). 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. Fully Satisfied |
3 October 1988 | Delivered on: 7 October 1988 Satisfied on: 30 October 1993 Persons entitled: Boc Health Care Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 30.9.88. 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. Fully Satisfied |
7 May 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 February 2023 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
7 December 2022 | Liquidators' statement of receipts and payments to 8 October 2022 (20 pages) |
15 December 2021 | Liquidators' statement of receipts and payments to 8 October 2021 (20 pages) |
27 January 2021 | Liquidators' statement of receipts and payments to 8 October 2020 (21 pages) |
28 January 2020 | Liquidators' statement of receipts and payments to 8 October 2019 (21 pages) |
12 October 2019 | Registered office address changed from Unit 4 st James Centre East Road Harlow Essex CM20 2SX to Thorntonrones Limited 311 High Road Loughton IG10 1AH on 12 October 2019 (2 pages) |
31 December 2018 | Liquidators' statement of receipts and payments to 8 October 2018 (17 pages) |
10 December 2017 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
10 December 2017 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
27 October 2017 | Statement of affairs (8 pages) |
27 October 2017 | Resolutions
|
27 October 2017 | Resolutions
|
27 October 2017 | Appointment of a voluntary liquidator (1 page) |
27 October 2017 | Appointment of a voluntary liquidator (1 page) |
27 October 2017 | Statement of affairs (8 pages) |
31 August 2017 | Termination of appointment of Richard Shail as a director on 11 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Victoria Anne Livermore as a director on 11 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Victoria Anne Livermore as a director on 11 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Richard Shail as a director on 11 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Lynne Elizabeth Sandland as a director on 11 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Lynne Elizabeth Sandland as a director on 11 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Mark Stephen Sandland as a director on 11 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Mark Stephen Sandland as a director on 11 August 2017 (1 page) |
28 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
10 February 2017 | Total exemption full accounts made up to 30 September 2016 (10 pages) |
10 February 2017 | Total exemption full accounts made up to 30 September 2016 (10 pages) |
30 June 2016 | Director's details changed for Mrs Christine Elizabeth Sandland on 29 June 2016 (2 pages) |
30 June 2016 | Director's details changed for Mr Stephen John Sandland on 29 June 2016 (2 pages) |
30 June 2016 | Director's details changed for Mr Stephen John Sandland on 29 June 2016 (2 pages) |
30 June 2016 | Director's details changed for Mr Mark Stephen Sandland on 30 June 2016 (2 pages) |
30 June 2016 | Director's details changed for Mr Mark Stephen Sandland on 30 June 2016 (2 pages) |
30 June 2016 | Director's details changed for Mrs Christine Elizabeth Sandland on 29 June 2016 (2 pages) |
31 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
2 February 2016 | Appointment of Mr Mark Stephen Sandland as a director on 20 January 2016 (2 pages) |
2 February 2016 | Appointment of Mr Mark Stephen Sandland as a director on 20 January 2016 (2 pages) |
2 February 2016 | Appointment of Miss Lynne Elizabeth Sandland as a director on 20 January 2016 (2 pages) |
2 February 2016 | Appointment of Miss Lynne Elizabeth Sandland as a director on 20 January 2016 (2 pages) |
1 February 2016 | Appointment of Mrs Victoria Anne Livermore as a director on 20 January 2016 (2 pages) |
1 February 2016 | Appointment of Mrs Victoria Anne Livermore as a director on 20 January 2016 (2 pages) |
23 December 2015 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
11 September 2015 | Satisfaction of charge 2 in full (3 pages) |
11 September 2015 | Satisfaction of charge 2 in full (3 pages) |
10 August 2015 | Registration of charge 021593500006, created on 6 August 2015 (5 pages) |
10 August 2015 | Registration of charge 021593500006, created on 6 August 2015 (5 pages) |
10 August 2015 | Registration of charge 021593500006, created on 6 August 2015 (5 pages) |
9 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
25 March 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
28 May 2014 | Appointment of Mrs Christine Elizabeth Sandland as a director (2 pages) |
28 May 2014 | Appointment of Mrs Christine Elizabeth Sandland as a director (2 pages) |
7 May 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
7 May 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
31 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
25 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
18 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
12 December 2012 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
16 November 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
16 November 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
23 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 1 October 2011 (7 pages) |
21 December 2011 | Total exemption small company accounts made up to 1 October 2011 (7 pages) |
21 December 2011 | Total exemption small company accounts made up to 1 October 2011 (7 pages) |
11 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 2 October 2010 (6 pages) |
29 November 2010 | Total exemption small company accounts made up to 2 October 2010 (6 pages) |
29 November 2010 | Total exemption small company accounts made up to 2 October 2010 (6 pages) |
14 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
18 December 2009 | Director's details changed for Mr Stephen John Sandland on 21 October 2009 (2 pages) |
18 December 2009 | Director's details changed for Mr Stephen John Sandland on 21 October 2009 (2 pages) |
18 December 2009 | Secretary's details changed for Christine Elizabeth Sandland on 21 October 2009 (1 page) |
18 December 2009 | Secretary's details changed for Christine Elizabeth Sandland on 21 October 2009 (1 page) |
7 December 2009 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
7 December 2009 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
23 September 2009 | Registered office changed on 23/09/2009 from unit 4 st james centre, east road, harlow essex CM20 2SX (1 page) |
23 September 2009 | Registered office changed on 23/09/2009 from unit 4 st james centre, east road, harlow essex CM20 2SX (1 page) |
19 March 2009 | Return made up to 17/03/09; full list of members (4 pages) |
19 March 2009 | Return made up to 17/03/09; full list of members (4 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
24 September 2008 | Resolutions
|
24 September 2008 | Resolutions
|
17 September 2008 | Resolutions
|
17 September 2008 | Resolutions
|
9 May 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
9 May 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
16 April 2008 | Return made up to 17/03/08; full list of members (4 pages) |
16 April 2008 | Return made up to 17/03/08; full list of members (4 pages) |
11 December 2007 | Registered office changed on 11/12/07 from: 11 sheraton lodge 60 wolseley road harrow london HA3 5SH (1 page) |
11 December 2007 | Registered office changed on 11/12/07 from: 11 sheraton lodge 60 wolseley road harrow london HA3 5SH (1 page) |
6 December 2007 | Registered office changed on 06/12/07 from: unit 4 st. James centre, east road, harlow essex CM20 2SX (1 page) |
6 December 2007 | Registered office changed on 06/12/07 from: unit 4 st. James centre, east road, harlow essex CM20 2SX (1 page) |
28 July 2007 | Total exemption small company accounts made up to 30 September 2006 (12 pages) |
28 July 2007 | Total exemption small company accounts made up to 30 September 2006 (12 pages) |
12 April 2007 | Return made up to 17/03/07; full list of members (2 pages) |
12 April 2007 | Return made up to 17/03/07; full list of members (2 pages) |
15 November 2006 | Nc inc already adjusted 30/09/06 (1 page) |
15 November 2006 | Ad 30/09/06--------- £ si 200000@1=200000 £ ic 450000/650000 (2 pages) |
15 November 2006 | Ad 30/09/06--------- £ si 200000@1=200000 £ ic 450000/650000 (2 pages) |
15 November 2006 | Resolutions
|
15 November 2006 | Nc inc already adjusted 30/09/06 (1 page) |
15 November 2006 | Resolutions
|
15 November 2006 | Resolutions
|
15 November 2006 | Resolutions
|
24 July 2006 | Total exemption small company accounts made up to 30 September 2005 (9 pages) |
24 July 2006 | Total exemption small company accounts made up to 30 September 2005 (9 pages) |
4 April 2006 | Return made up to 17/03/06; full list of members (2 pages) |
4 April 2006 | Return made up to 17/03/06; full list of members (2 pages) |
29 March 2006 | Registered office changed on 29/03/06 from: elizabeth house elizabeth way harlow essex, CM19 5TL (1 page) |
29 March 2006 | Registered office changed on 29/03/06 from: elizabeth house elizabeth way harlow essex, CM19 5TL (1 page) |
9 December 2005 | Resolutions
|
9 December 2005 | Ad 30/09/05--------- £ si 150000@1=150000 £ ic 300000/450000 (2 pages) |
9 December 2005 | Nc inc already adjusted 30/09/05 (1 page) |
9 December 2005 | Resolutions
|
9 December 2005 | Ad 30/09/05--------- £ si 150000@1=150000 £ ic 300000/450000 (2 pages) |
9 December 2005 | Resolutions
|
9 December 2005 | Nc inc already adjusted 30/09/05 (1 page) |
9 December 2005 | Resolutions
|
13 July 2005 | Total exemption small company accounts made up to 30 September 2004 (9 pages) |
13 July 2005 | Total exemption small company accounts made up to 30 September 2004 (9 pages) |
12 April 2005 | Return made up to 17/03/05; full list of members (3 pages) |
12 April 2005 | Return made up to 17/03/05; full list of members (3 pages) |
8 December 2004 | Nc inc already adjusted 30/09/04 (1 page) |
8 December 2004 | Resolutions
|
8 December 2004 | Resolutions
|
8 December 2004 | Nc inc already adjusted 30/09/04 (1 page) |
25 November 2004 | Ad 30/09/04--------- £ si 200000@1=200000 £ ic 100000/300000 (2 pages) |
25 November 2004 | Ad 30/09/04--------- £ si 200000@1=200000 £ ic 100000/300000 (2 pages) |
25 November 2004 | Resolutions
|
25 November 2004 | Resolutions
|
10 November 2004 | Auditor's resignation (1 page) |
10 November 2004 | Auditor's resignation (1 page) |
5 April 2004 | Return made up to 17/03/04; full list of members (7 pages) |
5 April 2004 | Return made up to 17/03/04; full list of members (7 pages) |
10 February 2004 | Accounts for a medium company made up to 30 September 2003 (17 pages) |
10 February 2004 | Accounts for a medium company made up to 30 September 2003 (17 pages) |
18 January 2004 | Director resigned (1 page) |
18 January 2004 | Director resigned (1 page) |
10 October 2003 | New director appointed (1 page) |
10 October 2003 | New director appointed (1 page) |
28 July 2003 | Accounts for a medium company made up to 30 September 2002 (19 pages) |
28 July 2003 | Accounts for a medium company made up to 30 September 2002 (19 pages) |
4 April 2003 | Return made up to 17/03/03; full list of members (7 pages) |
4 April 2003 | Return made up to 17/03/03; full list of members (7 pages) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | Director resigned (1 page) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | Director resigned (1 page) |
31 October 2002 | Particulars of mortgage/charge (4 pages) |
31 October 2002 | Particulars of mortgage/charge (4 pages) |
3 April 2002 | Return made up to 17/03/02; full list of members (7 pages) |
3 April 2002 | Return made up to 17/03/02; full list of members (7 pages) |
21 December 2001 | Accounts for a medium company made up to 30 September 2001 (18 pages) |
21 December 2001 | Accounts for a medium company made up to 30 September 2001 (18 pages) |
31 July 2001 | Full accounts made up to 30 September 2000 (18 pages) |
31 July 2001 | Full accounts made up to 30 September 2000 (18 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | New director appointed (4 pages) |
4 June 2001 | New director appointed (4 pages) |
4 June 2001 | New director appointed (2 pages) |
6 April 2001 | Return made up to 17/03/01; full list of members (6 pages) |
6 April 2001 | Return made up to 17/03/01; full list of members (6 pages) |
24 July 2000 | Full accounts made up to 30 September 1999 (19 pages) |
24 July 2000 | Full accounts made up to 30 September 1999 (19 pages) |
14 April 2000 | Return made up to 17/03/00; full list of members (6 pages) |
14 April 2000 | Return made up to 17/03/00; full list of members (6 pages) |
22 July 1999 | Full accounts made up to 30 September 1998 (17 pages) |
22 July 1999 | Full accounts made up to 30 September 1998 (17 pages) |
19 April 1999 | Company name changed sms sandland manufacturing servi ces LIMITED\certificate issued on 20/04/99 (2 pages) |
19 April 1999 | Company name changed sms sandland manufacturing servi ces LIMITED\certificate issued on 20/04/99 (2 pages) |
31 March 1999 | Return made up to 17/03/99; full list of members (6 pages) |
31 March 1999 | Return made up to 17/03/99; full list of members (6 pages) |
24 July 1998 | Full accounts made up to 30 September 1997 (18 pages) |
24 July 1998 | Full accounts made up to 30 September 1997 (18 pages) |
20 March 1998 | Return made up to 17/03/98; no change of members (4 pages) |
20 March 1998 | Return made up to 17/03/98; no change of members (4 pages) |
16 July 1997 | Full accounts made up to 30 September 1996 (18 pages) |
16 July 1997 | Full accounts made up to 30 September 1996 (18 pages) |
25 March 1997 | Return made up to 17/03/97; no change of members (4 pages) |
25 March 1997 | Return made up to 17/03/97; no change of members (4 pages) |
4 July 1996 | Full accounts made up to 30 September 1995 (17 pages) |
4 July 1996 | Full accounts made up to 30 September 1995 (17 pages) |
7 May 1996 | Return made up to 17/03/96; full list of members (7 pages) |
7 May 1996 | Return made up to 17/03/96; full list of members (7 pages) |
29 February 1996 | Director resigned (1 page) |
29 February 1996 | Director resigned (1 page) |
24 March 1995 | Return made up to 17/03/95; no change of members
|
24 March 1995 | Return made up to 17/03/95; no change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
30 October 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 1988 | Particulars of mortgage/charge (3 pages) |
13 October 1988 | Particulars of mortgage/charge (3 pages) |
7 October 1988 | Particulars of mortgage/charge (3 pages) |
7 October 1988 | Particulars of mortgage/charge (3 pages) |