Company NameTraders Fair World Shop Limited
Company StatusDissolved
Company Number03075947
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 July 1995(28 years, 9 months ago)
Dissolution Date22 March 2022 (2 years ago)
Previous NameFair Traders (Harlow) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMrs Joanne Rassell
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2007(11 years, 7 months after company formation)
Appointment Duration15 years, 1 month (closed 22 March 2022)
RoleRelationship Manager
Country of ResidenceEngland
Correspondence Address3 Pampas Close
Colchester
CO4 9ST
Director NameRev Michael Fox
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2009(13 years, 8 months after company formation)
Appointment Duration13 years (closed 22 March 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address17a Northgate Street
Colchester
Essex
CO1 1EZ
Director NameMs Helen Elizabeth Parr
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2009(13 years, 8 months after company formation)
Appointment Duration13 years (closed 22 March 2022)
RoleFundraiser
Country of ResidenceEngland
Correspondence Address31 St Augustine Mews
Colchester
Essex
CO1 2PS
Director NameTimothy James Evans
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2011(16 years, 4 months after company formation)
Appointment Duration10 years, 4 months (closed 22 March 2022)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address61 Defoe Crescent
Colchester
CO4 5LQ
Director NameMrs Pauline Maria Rook
Date of BirthOctober 1941 (Born 82 years ago)
NationalityEnglish
StatusClosed
Appointed13 November 2014(19 years, 4 months after company formation)
Appointment Duration7 years, 4 months (closed 22 March 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address17a Northgate Street
Colchester
CO1 1EZ
Director NameMrs Carol Ann Batchelor
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2016(20 years, 7 months after company formation)
Appointment Duration6 years, 1 month (closed 22 March 2022)
RoleTutor
Country of ResidenceEngland
Correspondence Address17a Northgate Street
Colchester
CO1 1EZ
Director NameJocelin Georgina Massey Lloyd
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1995(same day as company formation)
RoleTeacher
Correspondence Address7 Bentley Drive
Church Langley
Harlow
Essex
CM17 0LR
Director NamePeter William Lappin
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1995(same day as company formation)
RoleCivil Servant
Correspondence Address248 Church Leys
Harlow
Essex
CM18 6DF
Secretary NameJocelin Georgina Massey Lloyd
NationalityBritish
StatusResigned
Appointed05 July 1995(same day as company formation)
RoleShop Manager
Correspondence Address7 Bentley Drive
Church Langley
Harlow
Essex
CM17 0LR
Director NamePauline Mary Atkins
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1995(1 month, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 23 October 1998)
RoleTeacher
Correspondence Address14 Lys Hill Gardens
Bengeo
Hertford
Hertfordshire
SG14 3EH
Director NameRev Roger Bernard Lloyd
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1995(1 month, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 25 June 1999)
RoleAnglican Clergyman
Correspondence AddressThe Vicarage
17 St Nicholas Avenue
Elm Park
Essex
RM12 4PT
Director NameSusan Fox
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1995(1 month, 1 week after company formation)
Appointment Duration13 years, 6 months (resigned 23 February 2009)
RoleRetired
Correspondence Address86 Aldersbrook Road
Manor Park
London
E12 5DH
Director NameJohn Henry Bradbury
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(1 month, 4 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 February 1996)
RoleAccountant
Correspondence Address19 Stackfield
Harlow
Essex
CM20 2LA
Director NameBarbara Ann Burge
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1996(1 year, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 26 April 2003)
RoleFreelance Editor
Correspondence Address20 The Seeleys
Old Harlow
Essex
CM17 0AD
Director NamePeter Brown
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(3 years after company formation)
Appointment Duration4 years, 8 months (resigned 26 April 2003)
RoleAdministrator
Correspondence Address15 Linford Close
Harlow
Essex
CM19 4LR
Director NameMrs Pauline Maria Rook
Date of BirthOctober 1941 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed26 April 2003(7 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 January 2006)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Wat Tyler Walk
Colchester
Essex
CO1 1HJ
Director NameJohn Francis Sutcliffe
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2003(7 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 23 February 2009)
RoleLecturer
Correspondence Address50 Hugh Dickson Road
Colchester
Essex
CO4 5DE
Director NameDeborah Patricia Templeman
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2004(8 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 12 February 2005)
RoleSales Assistant
Correspondence Address554 Upper Brentwood Road
Romford
Essex
RM2 6HX
Secretary NameSusan Fox
NationalityBritish
StatusResigned
Appointed06 March 2004(8 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 February 2007)
RoleRetired
Correspondence Address86 Aldersbrook Road
Manor Park
London
E12 5DH
Director NameBrenda Margaret Basten
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2005(9 years, 7 months after company formation)
Appointment Duration2 years (resigned 24 February 2007)
RoleBook Keeper
Correspondence Address54 St. Albans Road
Colchester
CO3 3JQ
Director NameDavid William Lankshear
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2007(11 years, 7 months after company formation)
Appointment Duration2 years (resigned 23 February 2009)
RoleEducationalist
Correspondence Address22 Shrub End Road
Colchester
Essex
CO2 7XD
Director NameMs Helen Elizabeth Parr
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2007(11 years, 7 months after company formation)
Appointment Duration7 months (resigned 26 September 2007)
RoleTrust Fund Raiser
Country of ResidenceEngland
Correspondence Address31 St Augustine Mews
Colchester
Essex
CO1 2PS
Secretary NameJohn Francis Sutcliffe
NationalityBritish
StatusResigned
Appointed03 July 2007(12 years after company formation)
Appointment Duration1 year, 7 months (resigned 23 February 2009)
RoleLecturer
Correspondence Address50 Hugh Dickson Road
Colchester
Essex
CO4 5DE
Director NameMs Eliza Miranda Maurice Jones
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2007(12 years after company formation)
Appointment Duration1 year, 7 months (resigned 23 February 2009)
RoleFund Raiser
Country of ResidenceUnited Kingdom
Correspondence Address6 Albrighton Court
Colchester
Essex
CO4 9RB
Director NameRev Gillian Carol Greenslade
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2009(13 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 13 November 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address24 Quayside Court The Quay
Harwich
Essex
CO12 3HH
Secretary NameRev Gillian Carol Greenslade
NationalityBritish
StatusResigned
Appointed21 March 2009(13 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 13 November 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address24 Quayside Court The Quay
Harwich
Essex
CO12 3HH
Director NameVibhavari Patel
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2011(16 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 January 2016)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address46 John Street
Brightlingsea
Colchester
CO7 0NA

Contact

Telephone01206 790677
Telephone regionColchester

Location

Registered Address17a Northgate Street
Colchester
CO1 1EZ
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Financials

Year2014
Turnover£6,200
Gross Profit£1,359
Net Worth£3,037
Cash£1,477

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

22 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
4 January 2022First Gazette notice for voluntary strike-off (1 page)
20 December 2021Application to strike the company off the register (4 pages)
5 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
14 April 2021Total exemption full accounts made up to 31 July 2020 (6 pages)
9 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
27 March 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
16 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
23 January 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
8 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
9 January 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
9 January 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
6 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
14 February 2017Total exemption full accounts made up to 31 July 2016 (7 pages)
14 February 2017Total exemption full accounts made up to 31 July 2016 (7 pages)
9 July 2016Confirmation statement made on 5 July 2016 with updates (4 pages)
9 July 2016Confirmation statement made on 5 July 2016 with updates (4 pages)
5 July 2016Registered office address changed from The Cooperative Resource Centre the Centre Clematis Way Greenstead Colchester Essex CO4 3PX to 17a Northgate Street Colchester CO1 1EZ on 5 July 2016 (1 page)
5 July 2016Registered office address changed from The Cooperative Resource Centre the Centre Clematis Way Greenstead Colchester Essex CO4 3PX to 17a Northgate Street Colchester CO1 1EZ on 5 July 2016 (1 page)
1 March 2016Appointment of Mrs Carol Ann Batchelor as a director on 28 January 2016 (2 pages)
1 March 2016Appointment of Mrs Carol Ann Batchelor as a director on 28 January 2016 (2 pages)
29 February 2016Total exemption full accounts made up to 31 July 2015 (6 pages)
29 February 2016Total exemption full accounts made up to 31 July 2015 (6 pages)
9 February 2016Termination of appointment of Vibhavari Patel as a director on 28 January 2016 (1 page)
9 February 2016Termination of appointment of Vibhavari Patel as a director on 28 January 2016 (1 page)
14 July 2015Annual return made up to 5 July 2015 no member list (7 pages)
14 July 2015Annual return made up to 5 July 2015 no member list (7 pages)
14 July 2015Annual return made up to 5 July 2015 no member list (7 pages)
19 January 2015Total exemption full accounts made up to 31 July 2014 (6 pages)
19 January 2015Total exemption full accounts made up to 31 July 2014 (6 pages)
18 November 2014Termination of appointment of Gillian Carol Greenslade as a secretary on 13 November 2014 (1 page)
18 November 2014Appointment of Mrs Pauline Maria Rook as a director on 13 November 2014 (2 pages)
18 November 2014Appointment of Mrs Pauline Maria Rook as a director on 13 November 2014 (2 pages)
18 November 2014Termination of appointment of Gillian Carol Greenslade as a director on 13 November 2014 (1 page)
18 November 2014Termination of appointment of Gillian Carol Greenslade as a secretary on 13 November 2014 (1 page)
18 November 2014Termination of appointment of Gillian Carol Greenslade as a director on 13 November 2014 (1 page)
22 July 2014Annual return made up to 5 July 2014 no member list (8 pages)
22 July 2014Annual return made up to 5 July 2014 no member list (8 pages)
22 July 2014Annual return made up to 5 July 2014 no member list (8 pages)
8 January 2014Total exemption full accounts made up to 31 July 2013 (7 pages)
8 January 2014Total exemption full accounts made up to 31 July 2013 (7 pages)
12 July 2013Annual return made up to 5 July 2013 no member list (8 pages)
12 July 2013Annual return made up to 5 July 2013 no member list (8 pages)
12 July 2013Annual return made up to 5 July 2013 no member list (8 pages)
10 December 2012Total exemption full accounts made up to 31 July 2012 (6 pages)
10 December 2012Total exemption full accounts made up to 31 July 2012 (6 pages)
25 July 2012Annual return made up to 5 July 2012 no member list (8 pages)
25 July 2012Appointment of Timothy James Evans as a director (2 pages)
25 July 2012Appointment of Timothy James Evans as a director (2 pages)
25 July 2012Appointment of Vibhavari Patel as a director (2 pages)
25 July 2012Annual return made up to 5 July 2012 no member list (8 pages)
25 July 2012Annual return made up to 5 July 2012 no member list (8 pages)
25 July 2012Appointment of Vibhavari Patel as a director (2 pages)
1 February 2012Total exemption full accounts made up to 31 July 2011 (6 pages)
1 February 2012Total exemption full accounts made up to 31 July 2011 (6 pages)
8 July 2011Annual return made up to 5 July 2011 no member list (6 pages)
8 July 2011Annual return made up to 5 July 2011 no member list (6 pages)
12 May 2011Total exemption full accounts made up to 31 July 2010 (6 pages)
12 May 2011Total exemption full accounts made up to 31 July 2010 (6 pages)
26 July 2010Annual return made up to 5 July 2010 no member list (6 pages)
26 July 2010Annual return made up to 5 July 2010 no member list (6 pages)
26 July 2010Annual return made up to 5 July 2010 no member list (6 pages)
30 March 2010Total exemption full accounts made up to 31 July 2009 (7 pages)
30 March 2010Total exemption full accounts made up to 31 July 2009 (7 pages)
14 July 2009Annual return made up to 05/07/09 (3 pages)
14 July 2009Location of register of members (1 page)
14 July 2009Annual return made up to 05/07/09 (3 pages)
14 July 2009Location of register of members (1 page)
17 April 2009Appointment terminated director david lankshear (1 page)
17 April 2009Director appointed ms helen elizabeth parr (1 page)
17 April 2009Director appointed ms helen elizabeth parr (1 page)
17 April 2009Appointment terminated director david lankshear (1 page)
17 April 2009Appointment terminated director susan fox (1 page)
17 April 2009Appointment terminated director john sutcliffe (1 page)
17 April 2009Appointment terminated director eliza jones (1 page)
17 April 2009Director appointed rev michael john fox (1 page)
17 April 2009Director appointed rev gillian carol greenslade (1 page)
17 April 2009Director appointed rev michael john fox (1 page)
17 April 2009Appointment terminated secretary john sutcliffe (1 page)
17 April 2009Secretary appointed rev gillian carol greenslade (1 page)
17 April 2009Secretary appointed rev gillian carol greenslade (1 page)
17 April 2009Appointment terminated director john sutcliffe (1 page)
17 April 2009Director appointed rev gillian carol greenslade (1 page)
17 April 2009Appointment terminated director eliza jones (1 page)
17 April 2009Appointment terminated director susan fox (1 page)
17 April 2009Appointment terminated secretary john sutcliffe (1 page)
8 April 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
8 April 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
30 July 2008Director appointed mrs eliza miranda maurice jones (1 page)
30 July 2008Annual return made up to 05/07/08 (3 pages)
30 July 2008Annual return made up to 05/07/08 (3 pages)
30 July 2008Appointment terminated director helen parr (1 page)
30 July 2008Appointment terminated director helen parr (1 page)
30 July 2008Director appointed mrs eliza miranda maurice jones (1 page)
1 May 2008Total exemption full accounts made up to 31 July 2007 (7 pages)
1 May 2008Total exemption full accounts made up to 31 July 2007 (7 pages)
29 April 2008Registered office changed on 29/04/2008 from 17A northgate street colchester CO1 1EZ (1 page)
29 April 2008Registered office changed on 29/04/2008 from 17A northgate street colchester CO1 1EZ (1 page)
1 August 2007Annual return made up to 05/07/07 (2 pages)
1 August 2007Annual return made up to 05/07/07 (2 pages)
5 July 2007New secretary appointed (1 page)
5 July 2007New secretary appointed (1 page)
4 July 2007New director appointed (1 page)
4 July 2007New director appointed (1 page)
4 July 2007New director appointed (1 page)
4 July 2007New director appointed (1 page)
4 July 2007New director appointed (1 page)
4 July 2007New director appointed (1 page)
3 July 2007Secretary resigned (1 page)
3 July 2007Secretary resigned (1 page)
2 July 2007Director resigned (1 page)
2 July 2007Registered office changed on 02/07/07 from: 12 museum street colchester essex CO1 1TN (1 page)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
2 July 2007Registered office changed on 02/07/07 from: 12 museum street colchester essex CO1 1TN (1 page)
2 July 2007Director resigned (1 page)
29 March 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
29 March 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
21 September 2006Director's particulars changed (1 page)
21 September 2006Director's particulars changed (1 page)
31 July 2006Annual return made up to 05/07/06 (2 pages)
31 July 2006Annual return made up to 05/07/06 (2 pages)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
10 February 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
10 February 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
3 August 2005Annual return made up to 05/07/05 (2 pages)
3 August 2005Annual return made up to 05/07/05 (2 pages)
1 August 2005Secretary's particulars changed;director's particulars changed (1 page)
1 August 2005Director's particulars changed (1 page)
1 August 2005Secretary's particulars changed;director's particulars changed (1 page)
1 August 2005Director's particulars changed (1 page)
4 April 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
4 April 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
25 February 2005Director resigned (1 page)
25 February 2005New director appointed (2 pages)
25 February 2005New director appointed (2 pages)
25 February 2005Director resigned (1 page)
23 February 2005Company name changed fair traders (harlow) LIMITED\certificate issued on 23/02/05 (2 pages)
23 February 2005Company name changed fair traders (harlow) LIMITED\certificate issued on 23/02/05 (2 pages)
19 July 2004Annual return made up to 05/07/04
  • 363(287) ‐ Registered office changed on 19/07/04
(5 pages)
19 July 2004Annual return made up to 05/07/04
  • 363(287) ‐ Registered office changed on 19/07/04
(5 pages)
31 March 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
31 March 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
24 March 2004New secretary appointed (2 pages)
24 March 2004Secretary resigned (1 page)
24 March 2004Secretary resigned (1 page)
24 March 2004New secretary appointed (2 pages)
24 March 2004New director appointed (2 pages)
24 March 2004New director appointed (2 pages)
25 July 2003Annual return made up to 05/07/03 (5 pages)
25 July 2003Annual return made up to 05/07/03 (5 pages)
4 June 2003New director appointed (2 pages)
4 June 2003New director appointed (2 pages)
22 May 2003Director resigned (1 page)
22 May 2003New director appointed (2 pages)
22 May 2003Director resigned (1 page)
22 May 2003Director resigned (1 page)
22 May 2003Director resigned (1 page)
22 May 2003New director appointed (2 pages)
6 January 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
6 January 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
9 August 2002Annual return made up to 05/07/02 (5 pages)
9 August 2002Registered office changed on 09/08/02 from: tye green community centre tilegate road harlow essex CM18 6LU (1 page)
9 August 2002Registered office changed on 09/08/02 from: tye green community centre tilegate road harlow essex CM18 6LU (1 page)
9 August 2002Annual return made up to 05/07/02 (5 pages)
6 March 2002Director resigned (1 page)
6 March 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
6 March 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
6 March 2002Director resigned (1 page)
18 July 2001Annual return made up to 05/07/01 (4 pages)
18 July 2001Annual return made up to 05/07/01 (4 pages)
20 February 2001Registered office changed on 20/02/01 from: 10 high street old harlow essex CM17 0DW (1 page)
20 February 2001Registered office changed on 20/02/01 from: 10 high street old harlow essex CM17 0DW (1 page)
12 December 2000Accounts for a small company made up to 31 July 2000 (4 pages)
12 December 2000Accounts for a small company made up to 31 July 2000 (4 pages)
5 September 2000Annual return made up to 05/07/00
  • 363(288) ‐ Director resigned
(5 pages)
5 September 2000Annual return made up to 05/07/00
  • 363(288) ‐ Director resigned
(5 pages)
12 January 2000Accounts for a small company made up to 31 July 1999 (3 pages)
12 January 2000Accounts for a small company made up to 31 July 1999 (3 pages)
12 July 1999Annual return made up to 05/07/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 July 1999Annual return made up to 05/07/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 November 1998Accounts for a small company made up to 31 July 1998 (3 pages)
11 November 1998Accounts for a small company made up to 31 July 1998 (3 pages)
19 August 1998Annual return made up to 05/07/98 (6 pages)
19 August 1998Annual return made up to 05/07/98 (6 pages)
13 November 1997Accounts for a small company made up to 31 July 1997 (3 pages)
13 November 1997Accounts for a small company made up to 31 July 1997 (3 pages)
29 July 1997Annual return made up to 05/07/97 (6 pages)
29 July 1997Annual return made up to 05/07/97 (6 pages)
13 November 1996New director appointed (2 pages)
13 November 1996New director appointed (2 pages)
21 October 1996Accounts for a small company made up to 31 July 1996 (5 pages)
21 October 1996Accounts for a small company made up to 31 July 1996 (5 pages)
18 July 1996Annual return made up to 05/07/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 July 1996Annual return made up to 05/07/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 July 1996Director resigned (1 page)
18 July 1996Director resigned (1 page)
8 March 1996Accounting reference date notified as 31/07 (1 page)
8 March 1996Accounting reference date notified as 31/07 (1 page)
10 October 1995New director appointed (2 pages)
10 October 1995New director appointed (2 pages)
4 October 1995New director appointed (2 pages)
4 October 1995New director appointed (2 pages)
4 October 1995New director appointed (2 pages)
4 October 1995New director appointed (2 pages)
4 October 1995New director appointed (2 pages)
4 October 1995New director appointed (2 pages)