Sudbury
Suffolk
CO10 7JT
Director Name | Mr Ian Francis Cass |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2013(23 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 17 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Guithavon Street Witham Essex CM8 1BJ |
Director Name | Mr Christopher William Siddall |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 2015(25 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 17 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Priors Way Coggeshall Colchester Essex CO6 1TW |
Director Name | Mr Robert Godfrey Scudamore Mitchell |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2017(27 years, 8 months after company formation) |
Appointment Duration | 2 years (closed 17 September 2019) |
Role | Police Staff |
Country of Residence | England |
Correspondence Address | The Maltings Rosemary Lane Halstead Essex CO9 1HZ |
Director Name | Mr Peter John Russell Turner |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(2 years after company formation) |
Appointment Duration | 12 years (resigned 26 December 2003) |
Role | Project Leader |
Correspondence Address | 117 The Street Black Notley Braintree Essex CM7 8LL |
Director Name | Mr Robert William Russell Smith |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(2 years after company formation) |
Appointment Duration | 23 years, 6 months (resigned 30 June 2015) |
Role | Solicitor |
Correspondence Address | The Maltings Rosemary Lane Halstead Essex CO9 1HZ |
Director Name | Mr Michael Anthony Robinson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(2 years after company formation) |
Appointment Duration | 20 years, 3 months (resigned 31 March 2012) |
Role | Chartered Quantity Surveyor |
Correspondence Address | Maple Field Ashes Road Cressing Braintree Essex CM7 8DW |
Director Name | Mr Brian William Palmer |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(2 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 03 September 1997) |
Role | Electrical Engineer |
Correspondence Address | Homelea Stapleford Road Stapleford Abbotts Essex RM4 1EJ |
Director Name | Mr Malachy Colin Hanley |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(2 years after company formation) |
Appointment Duration | 20 years, 3 months (resigned 31 March 2012) |
Role | Financial Consultant |
Correspondence Address | Millfields Water Hall Lane Shalford Braintree Essex CM7 5HT |
Secretary Name | Mr Robert William Russell Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(2 years after company formation) |
Appointment Duration | 10 years, 10 months (resigned 06 November 2002) |
Role | Company Director |
Correspondence Address | Hylands House Church Road Bradwell Braintree Essex CM77 8EP |
Director Name | Ann Tanner |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1994(4 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 19 November 1997) |
Role | Managing Director |
Correspondence Address | Washlands Farm Sible Hedingham Halstead Essex CO9 3LE |
Director Name | Jacqueline Cooper |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2002(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 August 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Magnolia Tree House Back Lane Monks Leigh Suffolk IP7 7BA |
Secretary Name | Jacqueline Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2002(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 August 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Magnolia Tree House Back Lane Monks Leigh Suffolk IP7 7BA |
Director Name | Mr Michael Charles Moore Lager |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2003(13 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 07 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Chipping Hill Witham Essex CM8 2JT |
Secretary Name | Mary Anne Shelley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2005(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 May 2009) |
Role | Company Director |
Correspondence Address | 2 Margaret Woods Farmhouse Chelmsford Essex CM3 1DZ |
Director Name | Mr Andrew John Halfacre |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2012(22 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 10 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Springwood Drive Springwood Industrial Estate Braintree Essex CM7 2YN |
Director Name | Mr John Tasker McKee |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(22 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 London Road Braintree Essex CM7 2LG |
Director Name | Mr Sean Rickard Milbank |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2013(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Maltings Rosemary Lane Halstead Essex CO9 1HZ |
Director Name | Mrs Elisabeth Jane Storey |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2013(23 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Maltings Rosemary Lane Halstead Essex CO9 1HZ |
Director Name | Mr Tom Glencairn Cunningham |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2016(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 January 2018) |
Role | Political Campaign Manager |
Country of Residence | England |
Correspondence Address | 35 Malyon Close Braintree Essex CM7 2QZ |
Director Name | Mr Roger Glyn Walters |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2016(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 May 2017) |
Role | County Councillor |
Country of Residence | England |
Correspondence Address | Puddle Cottage 44 Clay Pits Braintree Essex CM7 3LA |
Director Name | Miss Claire Vassalli Hunt |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2016(26 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 14 July 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | C/O Birkett Long Llp Essex House 42 Crouch Street Colchester Essex CO3 3HH |
Director Name | Mrs Alison Jane Andreas |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2016(26 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 January 2018) |
Role | College Principal |
Country of Residence | England |
Correspondence Address | Ignite House,Braintree Enterprise Centre 46-48 Spr Springwood Industrial Estate Braintree Essex CM7 2YN |
Director Name | Essex County Council (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1991(2 years after company formation) |
Appointment Duration | 24 years, 2 months (resigned 29 February 2016) |
Correspondence Address | PO Box 6 County Hall Chelmsford Essex CM1 1LB |
Director Name | Braintree District Council (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2004(14 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 29 February 2016) |
Correspondence Address | Causeway House Bocking End Braintree Essex CM7 9HB |
Website | ignitebusiness.org |
---|
Registered Address | The Maltings Rosemary Lane Halstead Essex CO9 1HZ |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Halstead |
Ward | Halstead Trinity |
Built Up Area | Halstead |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £258,429 |
Cash | £131,682 |
Current Liabilities | £41,872 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
9 August 1994 | Delivered on: 16 August 1994 Satisfied on: 8 January 2004 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
---|---|
9 August 1994 | Delivered on: 10 August 1994 Persons entitled: Midland 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: Land at springwood drive, springwood industrial estate, braintree, essex. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
17 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2019 | Application to strike the company off the register (3 pages) |
31 January 2019 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
13 December 2018 | Previous accounting period extended from 31 March 2018 to 30 June 2018 (1 page) |
28 March 2018 | Accounts for a small company made up to 31 March 2017 (9 pages) |
8 February 2018 | Termination of appointment of Alison Jane Andreas as a director on 22 January 2018 (1 page) |
8 February 2018 | Termination of appointment of Tom Glencairn Cunningham as a director on 22 January 2018 (1 page) |
21 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
15 September 2017 | Appointment of Mr Robert Godfrey Scudamore Mitchell as a director on 1 September 2017 (2 pages) |
15 September 2017 | Appointment of Mr Robert Godfrey Scudamore Mitchell as a director on 1 September 2017 (2 pages) |
11 July 2017 | Termination of appointment of Elisabeth Jane Storey as a director on 31 May 2017 (1 page) |
11 July 2017 | Termination of appointment of Roger Glyn Walters as a director on 4 May 2017 (1 page) |
11 July 2017 | Termination of appointment of Elisabeth Jane Storey as a director on 31 May 2017 (1 page) |
11 July 2017 | Termination of appointment of Roger Glyn Walters as a director on 4 May 2017 (1 page) |
23 March 2017 | Appointment of Mrs Alison Jane Andreas as a director on 20 September 2016 (2 pages) |
23 March 2017 | Appointment of Mrs Alison Jane Andreas as a director on 20 September 2016 (2 pages) |
23 December 2016 | Confirmation statement made on 21 December 2016 with updates (4 pages) |
23 December 2016 | Confirmation statement made on 21 December 2016 with updates (4 pages) |
18 November 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
18 November 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
22 September 2016 | Termination of appointment of Claire Vassalli Hunt as a director on 14 July 2016 (1 page) |
22 September 2016 | Termination of appointment of Claire Vassalli Hunt as a director on 14 July 2016 (1 page) |
22 September 2016 | Termination of appointment of Braintree District Council as a director on 29 February 2016 (1 page) |
22 September 2016 | Termination of appointment of Essex County Council as a director on 29 February 2016 (1 page) |
22 September 2016 | Termination of appointment of Braintree District Council as a director on 29 February 2016 (1 page) |
22 September 2016 | Termination of appointment of Essex County Council as a director on 29 February 2016 (1 page) |
22 September 2016 | Termination of appointment of John Tasker Mckee as a director on 14 June 2016 (1 page) |
22 September 2016 | Termination of appointment of John Tasker Mckee as a director on 14 June 2016 (1 page) |
4 July 2016 | Satisfaction of charge 1 in full (6 pages) |
4 July 2016 | Satisfaction of charge 1 in full (6 pages) |
27 April 2016 | Appointment of Mr Tom Glencairn Cunningham as a director on 29 February 2016 (2 pages) |
27 April 2016 | Appointment of Mr Tom Glencairn Cunningham as a director on 29 February 2016 (2 pages) |
26 April 2016 | Appointment of Mr Roger Glyn Walters as a director on 29 February 2016 (2 pages) |
26 April 2016 | Appointment of Mr Roger Glyn Walters as a director on 29 February 2016 (2 pages) |
26 April 2016 | Appointment of Miss Claire Vassalli Hunt as a director on 29 February 2016 (2 pages) |
26 April 2016 | Appointment of Miss Claire Vassalli Hunt as a director on 29 February 2016 (2 pages) |
10 March 2016 | Resolutions
|
10 March 2016 | Resolutions
|
15 January 2016 | Annual return made up to 21 December 2015 no member list (8 pages) |
15 January 2016 | Annual return made up to 21 December 2015 no member list (8 pages) |
14 November 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
14 November 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
3 November 2015 | Termination of appointment of Robert William Russell Smith as a director on 30 June 2015 (1 page) |
3 November 2015 | Termination of appointment of Robert William Russell Smith as a director on 30 June 2015 (1 page) |
3 July 2015 | Appointment of Mr Christopher William Siddall as a director on 13 May 2015 (3 pages) |
3 July 2015 | Appointment of Mr Christopher William Siddall as a director on 13 May 2015 (3 pages) |
12 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
12 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
8 January 2015 | Annual return made up to 21 December 2014 no member list (8 pages) |
8 January 2015 | Annual return made up to 21 December 2014 no member list (8 pages) |
14 November 2014 | Termination of appointment of Sean Rickard Milbank as a director on 5 November 2014 (1 page) |
14 November 2014 | Termination of appointment of Sean Rickard Milbank as a director on 5 November 2014 (1 page) |
14 November 2014 | Termination of appointment of Sean Rickard Milbank as a director on 5 November 2014 (1 page) |
12 November 2014 | Director's details changed for Mr Robert William Russell Smith on 12 November 2014 (2 pages) |
12 November 2014 | Director's details changed for Mr Robert William Russell Smith on 12 November 2014 (2 pages) |
15 January 2014 | Annual return made up to 21 December 2013 no member list (9 pages) |
15 January 2014 | Annual return made up to 21 December 2013 no member list (9 pages) |
4 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
4 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
25 November 2013 | Appointment of Mrs Elisabeth Jane Storey as a director (2 pages) |
25 November 2013 | Appointment of Mr Sean Rickard Milbank as a director (2 pages) |
25 November 2013 | Appointment of Mr Ian Francis Cass as a director (2 pages) |
25 November 2013 | Appointment of Mr Sean Rickard Milbank as a director (2 pages) |
25 November 2013 | Appointment of Mr Ian Francis Cass as a director (2 pages) |
25 November 2013 | Appointment of Mrs Elisabeth Jane Storey as a director (2 pages) |
5 July 2013 | Termination of appointment of Andrew Halfacre as a director (1 page) |
5 July 2013 | Termination of appointment of Andrew Halfacre as a director (1 page) |
11 April 2013 | Registered office address changed from Baverstocks Chartered Accountants Dickens House Guithavon Street Witham Essex CM8 1BJ on 11 April 2013 (1 page) |
11 April 2013 | Registered office address changed from Baverstocks Chartered Accountants Dickens House Guithavon Street Witham Essex CM8 1BJ on 11 April 2013 (1 page) |
26 February 2013 | Annual return made up to 21 December 2012 no member list (7 pages) |
26 February 2013 | Appointment of Mr John Tasker Mckee as a director (2 pages) |
26 February 2013 | Appointment of Mr John Tasker Mckee as a director (2 pages) |
26 February 2013 | Annual return made up to 21 December 2012 no member list (7 pages) |
20 February 2013 | Appointment of Mr Nigel Richard Henry Osborne Harley as a director (2 pages) |
20 February 2013 | Appointment of Mr Nigel Richard Henry Osborne Harley as a director (2 pages) |
21 December 2012 | Accounts made up to 31 March 2012 (10 pages) |
21 December 2012 | Accounts made up to 31 March 2012 (10 pages) |
7 November 2012 | Company name changed braintree enterprise acorn units LIMITED\certificate issued on 07/11/12
|
7 November 2012 | Company name changed braintree enterprise acorn units LIMITED\certificate issued on 07/11/12
|
29 May 2012 | Appointment of Mr Andrew John Halfacre as a director (3 pages) |
29 May 2012 | Appointment of Mr Andrew John Halfacre as a director (3 pages) |
24 April 2012 | Termination of appointment of Michael Robinson as a director (1 page) |
24 April 2012 | Termination of appointment of Malachy Hanley as a director (1 page) |
24 April 2012 | Termination of appointment of Malachy Hanley as a director (1 page) |
24 April 2012 | Termination of appointment of Michael Robinson as a director (1 page) |
30 December 2011 | Accounts made up to 31 March 2011 (10 pages) |
30 December 2011 | Accounts made up to 31 March 2011 (10 pages) |
21 December 2011 | Annual return made up to 21 December 2011 no member list (6 pages) |
21 December 2011 | Annual return made up to 21 December 2011 no member list (6 pages) |
21 December 2010 | Annual return made up to 21 December 2010 no member list (6 pages) |
21 December 2010 | Annual return made up to 21 December 2010 no member list (6 pages) |
13 December 2010 | Accounts made up to 31 March 2010 (10 pages) |
13 December 2010 | Accounts made up to 31 March 2010 (10 pages) |
4 February 2010 | Annual return made up to 21 December 2009 no member list (5 pages) |
4 February 2010 | Annual return made up to 21 December 2009 no member list (5 pages) |
3 December 2009 | Accounts made up to 31 March 2009 (10 pages) |
3 December 2009 | Accounts made up to 31 March 2009 (10 pages) |
9 July 2009 | Appointment terminated secretary mary shelley (2 pages) |
9 July 2009 | Appointment terminated secretary mary shelley (2 pages) |
6 February 2009 | Annual return made up to 21/12/08 (3 pages) |
6 February 2009 | Annual return made up to 21/12/08 (3 pages) |
30 December 2008 | Accounts made up to 31 March 2008 (15 pages) |
30 December 2008 | Accounts made up to 31 March 2008 (15 pages) |
18 August 2008 | Annual return made up to 21/12/07 (3 pages) |
18 August 2008 | Annual return made up to 21/12/07 (3 pages) |
19 December 2007 | Accounts made up to 31 March 2007 (10 pages) |
19 December 2007 | Accounts made up to 31 March 2007 (10 pages) |
3 February 2007 | Accounts made up to 31 March 2006 (10 pages) |
3 February 2007 | Accounts made up to 31 March 2006 (10 pages) |
12 January 2007 | Annual return made up to 21/12/06 (5 pages) |
12 January 2007 | Annual return made up to 21/12/06 (5 pages) |
18 January 2006 | Accounts made up to 31 March 2005 (10 pages) |
18 January 2006 | Accounts made up to 31 March 2005 (10 pages) |
16 January 2006 | Annual return made up to 21/12/05 (5 pages) |
16 January 2006 | Annual return made up to 21/12/05 (5 pages) |
26 August 2005 | Secretary resigned;director resigned (1 page) |
26 August 2005 | New secretary appointed (2 pages) |
26 August 2005 | Secretary resigned;director resigned (1 page) |
26 August 2005 | New secretary appointed (2 pages) |
23 March 2005 | Resolutions
|
23 March 2005 | Resolutions
|
17 March 2005 | Annual return made up to 21/12/04 (5 pages) |
17 March 2005 | Annual return made up to 21/12/04 (5 pages) |
24 January 2005 | New director appointed (2 pages) |
24 January 2005 | New director appointed (2 pages) |
24 January 2005 | Accounts made up to 31 March 2004 (10 pages) |
24 January 2005 | Accounts made up to 31 March 2004 (10 pages) |
8 December 2004 | Resolutions
|
8 December 2004 | Resolutions
|
4 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
4 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | Director resigned (1 page) |
8 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2004 | Annual return made up to 21/12/03
|
7 January 2004 | New director appointed (2 pages) |
7 January 2004 | New director appointed (2 pages) |
7 January 2004 | Annual return made up to 21/12/03
|
12 December 2003 | Accounts made up to 31 March 2003 (11 pages) |
12 December 2003 | Accounts made up to 31 March 2003 (11 pages) |
18 March 2003 | Annual return made up to 21/12/02 (6 pages) |
18 March 2003 | Annual return made up to 21/12/02 (6 pages) |
17 March 2003 | Secretary resigned (1 page) |
17 March 2003 | Secretary resigned (1 page) |
3 February 2003 | Accounts made up to 31 March 2002 (10 pages) |
3 February 2003 | Accounts made up to 31 March 2002 (10 pages) |
18 December 2002 | Registered office changed on 18/12/02 from: gordon house 22 rayne road braintree essex CM7 2QW (1 page) |
18 December 2002 | Registered office changed on 18/12/02 from: gordon house 22 rayne road braintree essex CM7 2QW (1 page) |
13 November 2002 | New secretary appointed;new director appointed (2 pages) |
13 November 2002 | New secretary appointed;new director appointed (2 pages) |
7 January 2002 | Annual return made up to 21/12/01 (4 pages) |
7 January 2002 | Annual return made up to 21/12/01 (4 pages) |
1 October 2001 | Accounts made up to 31 March 2001 (11 pages) |
1 October 2001 | Accounts made up to 31 March 2001 (11 pages) |
15 January 2001 | Accounts made up to 31 March 2000 (10 pages) |
15 January 2001 | Accounts made up to 31 March 2000 (10 pages) |
29 December 2000 | Annual return made up to 21/12/00 (4 pages) |
29 December 2000 | Annual return made up to 21/12/00 (4 pages) |
20 January 2000 | Annual return made up to 21/12/99 (4 pages) |
20 January 2000 | Annual return made up to 21/12/99 (4 pages) |
5 November 1999 | Accounts made up to 31 March 1999 (11 pages) |
5 November 1999 | Accounts made up to 31 March 1999 (11 pages) |
30 December 1998 | Accounts made up to 31 March 1998 (11 pages) |
30 December 1998 | Annual return made up to 21/12/98 (6 pages) |
30 December 1998 | Annual return made up to 21/12/98 (6 pages) |
30 December 1998 | Accounts made up to 31 March 1998 (11 pages) |
9 January 1998 | Director resigned (1 page) |
9 January 1998 | Director resigned (1 page) |
2 January 1998 | Annual return made up to 21/12/97
|
2 January 1998 | Annual return made up to 21/12/97
|
16 December 1997 | Accounts made up to 31 March 1997 (10 pages) |
16 December 1997 | Accounts made up to 31 March 1997 (10 pages) |
3 October 1997 | Director resigned (1 page) |
3 October 1997 | Director resigned (1 page) |
8 January 1997 | Accounts made up to 31 March 1996 (11 pages) |
8 January 1997 | Accounts made up to 31 March 1996 (11 pages) |
24 December 1996 | Annual return made up to 21/12/96 (6 pages) |
24 December 1996 | Annual return made up to 21/12/96 (6 pages) |
27 December 1995 | Annual return made up to 21/12/95
|
27 December 1995 | Annual return made up to 21/12/95
|
2 November 1995 | Accounts made up to 31 March 1995 (10 pages) |
2 November 1995 | Accounts made up to 31 March 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
21 December 1989 | Incorporation (24 pages) |
21 December 1989 | Incorporation (24 pages) |