Cleveland Park
Guisborough
Cleveland
TS14 8EY
Director Name | Stephen David Horner |
---|---|
Date of Birth | September 1960 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2007(80 years, 12 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Quality Control Manager |
Country of Residence | England |
Correspondence Address | 8 Cornwallis Close Brotton Saltburn By The Sea Cleveland TS12 2GA |
Director Name | Mr Ian Arthur Robinson |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2008(81 years, 10 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Project Leader |
Country of Residence | Wales |
Correspondence Address | 11 St. Ives Close Redcar Cleveland TS10 2RP |
Secretary Name | Mr Stephen David Horner |
---|---|
Status | Current |
Appointed | 08 July 2009(82 years, 11 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Correspondence Address | 8 Cornwallis Close Brotton Saltburn-By-The-Sea Cleveland TS12 2GA |
Director Name | Peter Johnson |
---|---|
Date of Birth | October 1942 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2010(84 years, 1 month after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Masonic Hall Marine Parade Saltburn By The Sea TS12 1DZ |
Director Name | Mr Thomas Wilfred Simpson |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2013(87 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Builder |
Country of Residence | England |
Correspondence Address | The Masonic Hall Marine Parade Saltburn By The Sea TS12 1DZ |
Director Name | Mr Paul Leslie Hume |
---|---|
Date of Birth | September 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2013(87 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Builders Merchant |
Country of Residence | England |
Correspondence Address | 1 The Sidings Oldstation Yard Old Station Yard Windsor Road Saltburn-By-The-Sea Cleveland TS12 1BF |
Director Name | Mr Howard Christopher Bean |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2014(88 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Planning Engineer |
Country of Residence | England |
Correspondence Address | The Masonic Hall Marine Parade Saltburn By The Sea TS12 1DZ |
Director Name | Mr Keith Roberts |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2014(88 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 19 Grantham Road Stockton-On-Tees Cleveland TS20 1PP |
Director Name | Mr Malcolm Lawson |
---|---|
Date of Birth | July 1959 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2015(89 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 17 Cleveland View Skelton-In-Cleveland Saltburn-By-The-Sea TS12 2DL |
Director Name | Mr Patrick William Palmer |
---|---|
Date of Birth | February 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2019(92 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Masonic Hall Marine Parade Saltburn By The Sea TS12 1DZ |
Director Name | Mr Steven Patrick Golden |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2019(93 years after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Maintenance Support Technician |
Country of Residence | England |
Correspondence Address | The Masonic Hall Marine Parade Saltburn By The Sea TS12 1DZ |
Director Name | Henry Bennetts |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(65 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 01 October 1998) |
Role | Retired |
Correspondence Address | Briarwood Stanghow Lingdale Saltburn By The Sea Cleveland TS12 3LE |
Director Name | Ernest Brown |
---|---|
Date of Birth | April 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(65 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 February 1995) |
Role | Retired |
Correspondence Address | 1 Primrose Cottages Saltburn By The Sea Cleveland TS12 1BB |
Director Name | Charles Norman Dodd |
---|---|
Date of Birth | June 1904 (Born 119 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(65 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 26 November 1991) |
Role | Retired |
Correspondence Address | 9 West Park Avenue Loftus Saltburn By The Sea Cleveland TS13 4RL |
Director Name | Frederick William Eastwood |
---|---|
Date of Birth | July 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(65 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 08 January 1992) |
Role | Retired |
Correspondence Address | 15 Dulverton Way Guisborough Cleveland TS14 7BZ |
Director Name | Thomas Metcalfe Harland |
---|---|
Date of Birth | March 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(65 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 08 January 1992) |
Role | Farmer |
Correspondence Address | Orchard Cottage Newton Mulgrave Saltburn By The Sea Cleveland TS13 5HY |
Director Name | George Medd |
---|---|
Date of Birth | April 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(65 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 20 September 1994) |
Role | Retired |
Correspondence Address | 5 The Green Saltburn By The Sea Cleveland TS12 1NF |
Director Name | John Trevor Morris |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(65 years, 1 month after company formation) |
Appointment Duration | 16 years, 9 months (resigned 24 June 2008) |
Role | Retired |
Correspondence Address | 22 The Fairway Saltburn By The Sea Cleveland TS12 1NH |
Director Name | Mr George William Pearson |
---|---|
Date of Birth | March 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(65 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 15 September 1992) |
Role | Retired |
Correspondence Address | 89 Coach Road Brotton Saltburn By The Sea Cleveland TS12 2RL |
Secretary Name | Ernest Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(65 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 20 September 1994) |
Role | Company Director |
Correspondence Address | 1 Primrose Cottages Saltburn By The Sea Cleveland TS12 1BB |
Director Name | Mr Eric Beadle |
---|---|
Date of Birth | November 1924 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1992(65 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 23 January 1998) |
Role | Retired |
Correspondence Address | 22 Cedar Road Marton In Cleveland Middlesbrough Cleveland TS7 8DA |
Director Name | James Robert Crooks |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1992(65 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 September 1994) |
Role | Support Analyst |
Correspondence Address | 63 Glebe Gardens Easington Saltburn Cleveland TS13 4NN |
Director Name | Claude Victor Fleming |
---|---|
Date of Birth | March 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1992(65 years, 5 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 22 June 2004) |
Role | Retired |
Correspondence Address | 27 Walworth Close Redcar Cleveland TS10 2NA |
Director Name | Roger Henderson Oliver |
---|---|
Date of Birth | May 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(66 years, 1 month after company formation) |
Appointment Duration | 12 years, 9 months (resigned 21 June 2005) |
Role | Retired Chartered Civil Engineer |
Correspondence Address | 101 The Oval Brookfield Middlesbrough Cleveland TS5 8HR |
Secretary Name | John Prest |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1994(68 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 21 June 2005) |
Role | Teacher |
Correspondence Address | 13 Chapel Close Marske By The Sea Redcar Cleveland TS11 6DE |
Director Name | Leslie Horner |
---|---|
Date of Birth | May 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(68 years, 5 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 24 September 2010) |
Role | Ret Cd |
Correspondence Address | 22 Marton Grove Brotton Saltburn By The Sea Cleveland TS12 2RF |
Director Name | James Henry Lackenby |
---|---|
Date of Birth | February 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(68 years, 6 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 12 December 2012) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | 7 Bernaldby Avenue Guisborough Cleveland TS14 8DB |
Director Name | Bobby Rodger Hollingworth |
---|---|
Date of Birth | July 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1998(71 years, 5 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 24 September 2010) |
Role | Retired Farmer |
Correspondence Address | Hill Crest Brotton Road Carlin How Saltburn By The Sea Cleveland TS13 4EA |
Director Name | Michael Parker |
---|---|
Date of Birth | January 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(72 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 22 June 2004) |
Role | Retailer |
Correspondence Address | 202 High Street Eston Middlesbrough Cleveland TS6 9JF |
Director Name | Mr John Martin Davies |
---|---|
Date of Birth | December 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(77 years, 10 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 10 October 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Conway Road Redcar Cleveland TS10 2EN |
Director Name | Mr Barry Malcolm Parvin |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(78 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 July 2009) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | Rosehill Belmangate Guisborough Cleveland TS14 7BD |
Secretary Name | Glyn Sibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2005(78 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 September 2010) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | 1 Abercorn Close Micklesdales Redcar Cleveland TS10 2TX |
Director Name | Derek Gaunt |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2006(79 years, 11 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 10 August 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Dell The Dell, Boosbeck Saltburn-By-The-Sea Cleveland TS12 3BJ |
Director Name | Mr Robert Morris John Davidson |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2019(93 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 November 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Masonic Hall Marine Parade Saltburn By The Sea TS12 1DZ |
Telephone | 01287 622736 |
---|---|
Telephone region | Guisborough |
Registered Address | The Masonic Hall Marine Parade Saltburn By The Sea TS12 1DZ |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Parish | Saltburn, Marske and New Marske |
Ward | Saltburn |
Built Up Area | Saltburn-by-the-Sea |
Year | 2013 |
---|---|
Net Worth | £30,634 |
Cash | £14,706 |
Current Liabilities | £422 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (6 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 September 2022 (9 months ago) |
---|---|
Next Return Due | 20 September 2023 (3 months, 2 weeks from now) |
8 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
---|---|
29 September 2021 | Confirmation statement made on 6 September 2021 with no updates (3 pages) |
6 April 2021 | Director's details changed for Mr Malcolm Lawson on 5 April 2021 (2 pages) |
11 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
18 September 2020 | Confirmation statement made on 6 September 2020 with no updates (3 pages) |
6 September 2019 | Confirmation statement made on 6 September 2019 with no updates (3 pages) |
21 August 2019 | Appointment of Mr Steven Patrick Golden as a director on 10 August 2019 (2 pages) |
19 August 2019 | Termination of appointment of Derek Gaunt as a director on 10 August 2019 (1 page) |
19 August 2019 | Termination of appointment of Barrie Thompson as a director on 10 August 2019 (1 page) |
19 August 2019 | Appointment of Mr Robert Morris John Davidson as a director on 10 August 2019 (2 pages) |
11 July 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
5 June 2019 | Appointment of Mr Patrick William Palmer as a director on 25 March 2019 (2 pages) |
2 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
21 October 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
21 October 2018 | Termination of appointment of John Martin Davies as a director on 10 October 2018 (1 page) |
3 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
2 October 2016 | Confirmation statement made on 26 September 2016 with updates (4 pages) |
2 October 2016 | Confirmation statement made on 26 September 2016 with updates (4 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 November 2015 | Annual return made up to 26 September 2015 no member list (13 pages) |
17 November 2015 | Appointment of Mr Malcolm Lawson as a director on 5 November 2015 (2 pages) |
17 November 2015 | Termination of appointment of Colin Henry Atkinson Wunibald as a director on 5 November 2015 (1 page) |
17 November 2015 | Annual return made up to 26 September 2015 no member list (13 pages) |
17 November 2015 | Appointment of Mr Malcolm Lawson as a director on 5 November 2015 (2 pages) |
17 November 2015 | Termination of appointment of Colin Henry Atkinson Wunibald as a director on 5 November 2015 (1 page) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 October 2014 | Annual return made up to 26 September 2014 no member list (13 pages) |
30 October 2014 | Termination of appointment of Giles Young as a director on 16 October 2014 (1 page) |
30 October 2014 | Termination of appointment of Robin Robinson as a director on 16 October 2014 (1 page) |
30 October 2014 | Annual return made up to 26 September 2014 no member list (13 pages) |
30 October 2014 | Termination of appointment of Giles Young as a director on 16 October 2014 (1 page) |
30 October 2014 | Termination of appointment of Robin Robinson as a director on 16 October 2014 (1 page) |
29 October 2014 | Appointment of Mr Howard Christopher Bean as a director on 19 October 2014 (2 pages) |
29 October 2014 | Appointment of Mr Thomas Wilfred Simpson as a director on 19 November 2013 (2 pages) |
29 October 2014 | Appointment of Mr Keith Roberts as a director on 20 October 2014 (2 pages) |
29 October 2014 | Appointment of Mr Paul Leslie Hume as a director on 19 November 2013 (2 pages) |
29 October 2014 | Termination of appointment of Giles Young as a director on 16 October 2014 (1 page) |
29 October 2014 | Termination of appointment of Robin Robinson as a director on 16 October 2014 (1 page) |
29 October 2014 | Appointment of Mr Howard Christopher Bean as a director on 19 October 2014 (2 pages) |
29 October 2014 | Appointment of Mr Thomas Wilfred Simpson as a director on 19 November 2013 (2 pages) |
29 October 2014 | Appointment of Mr Keith Roberts as a director on 20 October 2014 (2 pages) |
29 October 2014 | Appointment of Mr Paul Leslie Hume as a director on 19 November 2013 (2 pages) |
29 October 2014 | Termination of appointment of Giles Young as a director on 16 October 2014 (1 page) |
29 October 2014 | Termination of appointment of Robin Robinson as a director on 16 October 2014 (1 page) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 October 2013 | Annual return made up to 26 September 2013 no member list (12 pages) |
23 October 2013 | Termination of appointment of Glyn Sibson as a director (1 page) |
23 October 2013 | Termination of appointment of James Lackenby as a director (1 page) |
23 October 2013 | Annual return made up to 26 September 2013 no member list (12 pages) |
23 October 2013 | Termination of appointment of Glyn Sibson as a director (1 page) |
23 October 2013 | Termination of appointment of James Lackenby as a director (1 page) |
10 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 October 2012 | Annual return made up to 26 September 2012 no member list (14 pages) |
24 October 2012 | Annual return made up to 26 September 2012 no member list (14 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 October 2011 | Annual return made up to 26 September 2011 no member list (14 pages) |
24 October 2011 | Annual return made up to 26 September 2011 no member list (14 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 November 2010 | Annual return made up to 26 September 2010 no member list (13 pages) |
22 November 2010 | Annual return made up to 26 September 2010 no member list (13 pages) |
21 November 2010 | Appointment of Giles Young as a director (2 pages) |
21 November 2010 | Director's details changed for Glyn Sibson on 24 September 2010 (2 pages) |
21 November 2010 | Appointment of Peter Johnson as a director (2 pages) |
21 November 2010 | Appointment of Robin Robinson as a director (2 pages) |
21 November 2010 | Director's details changed for Mr Ian Arthur Robinson on 24 September 2010 (2 pages) |
21 November 2010 | Director's details changed for Colin Henry Atkinson Wunibald on 24 September 2010 (2 pages) |
21 November 2010 | Director's details changed for Stephen David Horner on 24 September 2010 (2 pages) |
21 November 2010 | Director's details changed for Barrie Thompson on 24 September 2010 (2 pages) |
21 November 2010 | Termination of appointment of Leslie Horner as a director (1 page) |
21 November 2010 | Director's details changed for Colin Alexander John Reynolds on 24 September 2010 (2 pages) |
21 November 2010 | Termination of appointment of Bobby Hollingworth as a director (1 page) |
21 November 2010 | Director's details changed for James Henry Lackenby on 24 September 2010 (2 pages) |
21 November 2010 | Director's details changed for Derek Gaunt on 24 September 2010 (2 pages) |
21 November 2010 | Appointment of Giles Young as a director (2 pages) |
21 November 2010 | Appointment of Peter Johnson as a director (2 pages) |
21 November 2010 | Director's details changed for Glyn Sibson on 24 September 2010 (2 pages) |
21 November 2010 | Appointment of Robin Robinson as a director (2 pages) |
21 November 2010 | Director's details changed for Mr Ian Arthur Robinson on 24 September 2010 (2 pages) |
21 November 2010 | Director's details changed for Colin Henry Atkinson Wunibald on 24 September 2010 (2 pages) |
21 November 2010 | Director's details changed for Stephen David Horner on 24 September 2010 (2 pages) |
21 November 2010 | Director's details changed for Barrie Thompson on 24 September 2010 (2 pages) |
21 November 2010 | Termination of appointment of Leslie Horner as a director (1 page) |
21 November 2010 | Director's details changed for Colin Alexander John Reynolds on 24 September 2010 (2 pages) |
21 November 2010 | Termination of appointment of Bobby Hollingworth as a director (1 page) |
21 November 2010 | Director's details changed for James Henry Lackenby on 24 September 2010 (2 pages) |
21 November 2010 | Director's details changed for Derek Gaunt on 24 September 2010 (2 pages) |
18 November 2010 | Termination of appointment of Glyn Sibson as a secretary (1 page) |
18 November 2010 | Termination of appointment of Bobby Hollingworth as a director (1 page) |
18 November 2010 | Termination of appointment of Leslie Horner as a director (1 page) |
18 November 2010 | Termination of appointment of Glyn Sibson as a secretary (1 page) |
18 November 2010 | Termination of appointment of Bobby Hollingworth as a director (1 page) |
18 November 2010 | Termination of appointment of Leslie Horner as a director (1 page) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 October 2009 | Annual return made up to 26 September 2009 no member list (6 pages) |
29 October 2009 | Annual return made up to 26 September 2009 no member list (6 pages) |
25 October 2009 | Termination of appointment of Barry Parvin as a director (1 page) |
25 October 2009 | Appointment of Mr Stephen David Horner as a secretary (1 page) |
25 October 2009 | Termination of appointment of Barry Parvin as a director (1 page) |
25 October 2009 | Appointment of Mr Stephen David Horner as a secretary (1 page) |
19 November 2008 | Annual return made up to 26/09/08 (6 pages) |
19 November 2008 | Director appointed mr ian arthur robinson (1 page) |
19 November 2008 | Appointment terminated director john morris (1 page) |
19 November 2008 | Annual return made up to 26/09/08 (6 pages) |
19 November 2008 | Director appointed mr ian arthur robinson (1 page) |
19 November 2008 | Appointment terminated director john morris (1 page) |
14 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 January 2008 | Director's particulars changed (1 page) |
29 January 2008 | Director's particulars changed (1 page) |
30 October 2007 | Annual return made up to 26/09/07 (3 pages) |
30 October 2007 | Annual return made up to 26/09/07 (3 pages) |
29 October 2007 | New director appointed (1 page) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | New director appointed (1 page) |
29 October 2007 | Director resigned (1 page) |
11 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 October 2006 | Annual return made up to 26/09/06 (3 pages) |
23 October 2006 | Annual return made up to 26/09/06 (3 pages) |
16 October 2006 | New director appointed (1 page) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | New director appointed (1 page) |
16 October 2006 | Director resigned (1 page) |
7 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 October 2005 | Annual return made up to 26/09/05 (9 pages) |
11 October 2005 | Annual return made up to 26/09/05 (9 pages) |
11 July 2005 | Secretary resigned (1 page) |
11 July 2005 | Director resigned (1 page) |
11 July 2005 | New secretary appointed;new director appointed (2 pages) |
11 July 2005 | Secretary resigned (1 page) |
11 July 2005 | Director resigned (1 page) |
11 July 2005 | New secretary appointed;new director appointed (2 pages) |
14 December 2004 | New director appointed (2 pages) |
14 December 2004 | New director appointed (2 pages) |
4 October 2004 | Annual return made up to 26/09/04 (9 pages) |
4 October 2004 | Director resigned (1 page) |
4 October 2004 | Annual return made up to 26/09/04 (9 pages) |
4 October 2004 | Director resigned (1 page) |
19 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | New director appointed (2 pages) |
19 September 2003 | Annual return made up to 26/09/03 (9 pages) |
19 September 2003 | Annual return made up to 26/09/03 (9 pages) |
28 June 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
28 June 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
9 March 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
9 March 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
26 September 2002 | Annual return made up to 26/09/02 (9 pages) |
26 September 2002 | Annual return made up to 26/09/02 (9 pages) |
8 October 2001 | Annual return made up to 26/09/01
|
8 October 2001 | Annual return made up to 26/09/01
|
31 May 2001 | Full accounts made up to 31 March 2001 (10 pages) |
31 May 2001 | Full accounts made up to 31 March 2001 (10 pages) |
11 October 2000 | Annual return made up to 26/09/00 (7 pages) |
11 October 2000 | Annual return made up to 26/09/00 (7 pages) |
11 July 2000 | Full accounts made up to 31 March 2000 (13 pages) |
11 July 2000 | Full accounts made up to 31 March 2000 (13 pages) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | New director appointed (2 pages) |
14 October 1999 | Annual return made up to 26/09/99
|
14 October 1999 | Annual return made up to 26/09/99
|
8 September 1999 | Full accounts made up to 31 March 1999 (11 pages) |
8 September 1999 | Full accounts made up to 31 March 1999 (11 pages) |
16 October 1998 | New director appointed (2 pages) |
16 October 1998 | New director appointed (2 pages) |
16 October 1998 | Director resigned (1 page) |
16 October 1998 | Director resigned (1 page) |
16 October 1998 | New director appointed (2 pages) |
16 October 1998 | New director appointed (2 pages) |
16 October 1998 | Director resigned (1 page) |
16 October 1998 | Director resigned (1 page) |
8 October 1998 | Annual return made up to 26/09/98
|
8 October 1998 | Annual return made up to 26/09/98
|
9 September 1998 | Full accounts made up to 31 March 1998 (11 pages) |
9 September 1998 | Full accounts made up to 31 March 1998 (11 pages) |
13 February 1998 | New director appointed (2 pages) |
13 February 1998 | Director resigned (1 page) |
13 February 1998 | New director appointed (2 pages) |
13 February 1998 | Director resigned (1 page) |
17 October 1997 | Annual return made up to 26/09/97
|
17 October 1997 | Annual return made up to 26/09/97
|
17 September 1997 | Full accounts made up to 31 March 1997 (12 pages) |
17 September 1997 | Full accounts made up to 31 March 1997 (12 pages) |
23 October 1996 | Annual return made up to 26/09/96 (8 pages) |
23 October 1996 | Annual return made up to 26/09/96 (8 pages) |
8 October 1996 | Accounts for a small company made up to 31 March 1996 (12 pages) |
8 October 1996 | Accounts for a small company made up to 31 March 1996 (12 pages) |
3 October 1995 | Annual return made up to 26/09/95 (8 pages) |
3 October 1995 | Annual return made up to 26/09/95 (8 pages) |
15 September 1995 | Full accounts made up to 31 March 1995 (11 pages) |
15 September 1995 | Full accounts made up to 31 March 1995 (11 pages) |
4 August 1977 | Memorandum of association (15 pages) |
4 August 1977 | Memorandum of association (15 pages) |