12 New Bridge Street West
Newcastle Upon Tyne
Tyne &Wear
NE1 8AS
Director Name | Ronald Ralph Bowey |
---|---|
Date of Birth | July 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(45 years, 4 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 31 December 2013) |
Role | Managing Director |
Correspondence Address | 144 Runnymede Road Ponteland Newcastle Upon Tyne NE20 9HN |
Director Name | Malcolm Richard Bowey |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(45 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 15 November 1999) |
Role | Company Director |
Correspondence Address | 49 Station Road Stannington Morpeth Northumberland NE61 6NH |
Director Name | Frederick Leonard Clark |
---|---|
Date of Birth | December 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(45 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 15 November 1999) |
Role | Company Director |
Correspondence Address | 6 Ashbury Whitley Bay Tyne & Wear NE25 9XW |
Director Name | Andrew John Fielder |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(45 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 15 November 1999) |
Role | Marketing Director |
Correspondence Address | Newton Low Hall Newton On The Moor Felton Morpeth Northumberland NE65 9JU |
Director Name | John William Linton |
---|---|
Date of Birth | January 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(45 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 May 1996) |
Role | Company Director |
Correspondence Address | 18 Brabazon Drive Marske Redcar Cleveland TS11 6NL |
Director Name | Alan Stephenson |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(45 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 December 1993) |
Role | Company Director |
Correspondence Address | 22a Duchy Road Harrogate North Yorkshire HG1 2ER |
Director Name | John Tate |
---|---|
Date of Birth | May 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(45 years, 4 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 02 August 2006) |
Role | Accountant |
Correspondence Address | 36 Eastern Way Darras Hall Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9PF |
Director Name | John Leslie Wyatt |
---|---|
Date of Birth | January 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(45 years, 4 months after company formation) |
Appointment Duration | 4 weeks (resigned 30 April 1992) |
Role | Chief Executive-Currently Unemployed |
Country of Residence | England |
Correspondence Address | 6 College Road Bromsgrove Worcestershire B60 2NE |
Secretary Name | John Tate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(45 years, 4 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 02 August 2006) |
Role | Company Director |
Correspondence Address | 36 Eastern Way Darras Hall Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9PF |
Director Name | Mr John Leslie Wyatt |
---|---|
Date of Birth | January 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1993(46 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 June 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 College Road Bromsgrove Worcestershire B60 2NE |
Director Name | Christopher Charles Robert Mack |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(47 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 March 1998) |
Role | Non Executive Director |
Correspondence Address | 18 Oakley Park Bolton Lancashire BL1 5XL |
Director Name | Mr Peter David Holliday |
---|---|
Date of Birth | July 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1999(52 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dundry Water End Road Potten End Berkhamsted Hertfordshire HP4 2SG |
Director Name | Peter William Gregory |
---|---|
Date of Birth | October 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(53 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 March 2002) |
Role | Civil Engineer |
Correspondence Address | Target House Hexham Northumberland NE46 4LD |
Director Name | Andrew John Fielder |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2004(57 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Barn South Birks Longhorsley Northumberland NE65 8RD |
Registered Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2005 |
---|---|
Net Worth | £53,487 |
Cash | £38,225 |
Current Liabilities | £71,318 |
Latest Accounts | 31 October 2005 (17 years, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2007 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 October |
Next Return Due | 16 April 2017 (overdue) |
---|
25 January 2016 | Restoration by order of the court (4 pages) |
---|---|
25 January 2016 | Restoration by order of the court (4 pages) |
14 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 December 2014 | Termination of appointment of Andrew John Fielder as a director on 31 December 2013 (1 page) |
11 December 2014 | Termination of appointment of Ronald Ralph Bowey as a director on 31 December 2013 (1 page) |
11 December 2014 | Termination of appointment of Andrew John Fielder as a director on 31 December 2013 (1 page) |
11 December 2014 | Termination of appointment of Ronald Ralph Bowey as a director on 31 December 2013 (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2013 | Compulsory strike-off action has been suspended (1 page) |
25 September 2013 | Compulsory strike-off action has been suspended (1 page) |
13 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2012 | Restoration by order of the court (3 pages) |
1 June 2012 | Restoration by order of the court (3 pages) |
8 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2009 | Order of court - dissolution void (4 pages) |
20 July 2009 | Order of court - dissolution void (4 pages) |
22 October 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 October 2008 | Final Gazette dissolved following liquidation (1 page) |
22 October 2008 | Final Gazette dissolved following liquidation (1 page) |
22 July 2008 | Liquidators statement of receipts and payments to 15 July 2008 (6 pages) |
22 July 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 July 2008 | Liquidators' statement of receipts and payments to 15 July 2008 (6 pages) |
22 July 2008 | Liquidators' statement of receipts and payments to 15 July 2008 (6 pages) |
22 July 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
17 June 2008 | Liquidators statement of receipts and payments to 5 December 2008 (5 pages) |
17 June 2008 | Liquidators statement of receipts and payments to 5 December 2008 (5 pages) |
17 June 2008 | Liquidators' statement of receipts and payments to 5 December 2008 (5 pages) |
17 June 2008 | Liquidators' statement of receipts and payments to 5 December 2008 (5 pages) |
13 December 2007 | Liquidators statement of receipts and payments (5 pages) |
13 December 2007 | Liquidators' statement of receipts and payments (5 pages) |
13 December 2007 | Liquidators' statement of receipts and payments (5 pages) |
19 December 2006 | Statement of affairs (6 pages) |
19 December 2006 | Resolutions
|
19 December 2006 | Appointment of a voluntary liquidator (1 page) |
19 December 2006 | Statement of affairs (6 pages) |
19 December 2006 | Resolutions
|
19 December 2006 | Appointment of a voluntary liquidator (1 page) |
29 November 2006 | Registered office changed on 29/11/06 from: norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page) |
29 November 2006 | Registered office changed on 29/11/06 from: norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page) |
7 November 2006 | Auditor's resignation (1 page) |
7 November 2006 | Auditor's resignation (1 page) |
25 August 2006 | Ad 02/08/06--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
25 August 2006 | Nc inc already adjusted 02/08/06 (2 pages) |
25 August 2006 | Resolutions
|
25 August 2006 | Ad 02/08/06--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
25 August 2006 | Nc inc already adjusted 02/08/06 (2 pages) |
25 August 2006 | Resolutions
|
14 August 2006 | Registered office changed on 14/08/06 from: teamvale house queensway south, team valley gateshead tyne & wear NE11 0SD (1 page) |
14 August 2006 | Secretary resigned;director resigned (1 page) |
14 August 2006 | New secretary appointed (2 pages) |
14 August 2006 | Resolutions
|
14 August 2006 | Registered office changed on 14/08/06 from: teamvale house queensway south, team valley gateshead tyne & wear NE11 0SD (1 page) |
14 August 2006 | Secretary resigned;director resigned (1 page) |
14 August 2006 | New secretary appointed (2 pages) |
14 August 2006 | Resolutions
|
8 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2006 | Return made up to 02/04/05; full list of members; amend (10 pages) |
27 July 2006 | Return made up to 02/04/05; full list of members; amend (10 pages) |
12 May 2006 | Nc dec already adjusted 11/11/04 (1 page) |
12 May 2006 | Return made up to 02/04/06; full list of members (7 pages) |
12 May 2006 | Nc dec already adjusted 11/11/04 (1 page) |
12 May 2006 | Return made up to 02/04/06; full list of members (7 pages) |
2 February 2006 | Full accounts made up to 31 October 2005 (15 pages) |
2 February 2006 | Full accounts made up to 31 October 2005 (15 pages) |
11 May 2005 | Group of companies' accounts made up to 31 October 2004 (28 pages) |
11 May 2005 | Group of companies' accounts made up to 31 October 2004 (28 pages) |
27 April 2005 | Return made up to 02/04/05; full list of members (7 pages) |
27 April 2005 | Return made up to 02/04/05; full list of members (7 pages) |
9 March 2005 | Resolutions
|
9 March 2005 | Resolutions
|
11 January 2005 | Particulars of mortgage/charge (9 pages) |
11 January 2005 | Particulars of mortgage/charge (9 pages) |
29 December 2004 | Director resigned (1 page) |
29 December 2004 | Director resigned (1 page) |
20 December 2004 | Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve (1 page) |
20 December 2004 | Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve (1 page) |
16 December 2004 | Resolutions
|
16 December 2004 | Resolutions
|
11 December 2004 | Red.cap+cancel sh/P.acc+cap R.re (3 pages) |
11 December 2004 | Red.cap+cancel sh/P.acc+cap R.re (3 pages) |
8 December 2004 | Director's particulars changed (1 page) |
8 December 2004 | Director's particulars changed (1 page) |
25 November 2004 | Resolutions
|
25 November 2004 | Resolutions
|
23 November 2004 | Resolutions
|
23 November 2004 | Resolutions
|
17 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 October 2004 | Memorandum and Articles of Association (20 pages) |
21 October 2004 | Memorandum and Articles of Association (20 pages) |
28 September 2004 | Return made up to 02/04/04; full list of members; amend (11 pages) |
28 September 2004 | Return made up to 02/04/04; full list of members; amend (11 pages) |
30 April 2004 | Group of companies' accounts made up to 31 October 2003 (30 pages) |
30 April 2004 | Return made up to 02/04/04; full list of members (11 pages) |
30 April 2004 | Group of companies' accounts made up to 31 October 2003 (30 pages) |
30 April 2004 | Return made up to 02/04/04; full list of members (11 pages) |
28 January 2004 | New director appointed (2 pages) |
28 January 2004 | New director appointed (2 pages) |
17 July 2003 | £ ic 288434/234730 16/06/03 £ sr [email protected]=53704 (1 page) |
17 July 2003 | £ ic 288434/234730 16/06/03 £ sr [email protected]=53704 (1 page) |
3 July 2003 | Resolutions
|
3 July 2003 | Resolutions
|
25 June 2003 | Resolutions
|
25 June 2003 | Resolutions
|
25 June 2003 | Resolutions
|
25 June 2003 | Resolutions
|
20 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2003 | Group of companies' accounts made up to 31 October 2002 (29 pages) |
3 May 2003 | Return made up to 02/04/03; change of members (7 pages) |
3 May 2003 | Group of companies' accounts made up to 31 October 2002 (29 pages) |
3 May 2003 | Return made up to 02/04/03; change of members (7 pages) |
21 May 2002 | £ ic 292934/290934 02/04/02 £ sr [email protected]=2000 (1 page) |
21 May 2002 | £ ic 292934/290934 02/04/02 £ sr [email protected]=2000 (1 page) |
10 May 2002 | Resolutions
|
10 May 2002 | Resolutions
|
30 April 2002 | Group of companies' accounts made up to 31 October 2001 (29 pages) |
30 April 2002 | Return made up to 27/03/02; change of members (7 pages) |
30 April 2002 | Group of companies' accounts made up to 31 October 2001 (29 pages) |
30 April 2002 | Return made up to 27/03/02; change of members (7 pages) |
19 April 2002 | Particulars of mortgage/charge (3 pages) |
19 April 2002 | Particulars of mortgage/charge (3 pages) |
17 April 2002 | Particulars of mortgage/charge (3 pages) |
17 April 2002 | Particulars of mortgage/charge (3 pages) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | Registered office changed on 04/04/02 from: albany court, monarch road, newcastle business park, newcastle upon tyne.NE4 7YB. (1 page) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | Registered office changed on 04/04/02 from: albany court, monarch road, newcastle business park, newcastle upon tyne.NE4 7YB. (1 page) |
30 March 2002 | Particulars of property mortgage/charge (3 pages) |
30 March 2002 | Particulars of mortgage/charge (3 pages) |
30 March 2002 | Particulars of property mortgage/charge (3 pages) |
30 March 2002 | Particulars of mortgage/charge (3 pages) |
26 April 2001 | Full group accounts made up to 31 October 2000 (30 pages) |
26 April 2001 | Return made up to 02/04/01; full list of members (12 pages) |
26 April 2001 | Full group accounts made up to 31 October 2000 (30 pages) |
26 April 2001 | Return made up to 02/04/01; full list of members (12 pages) |
12 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 June 2000 | Resolutions
|
5 June 2000 | Resolutions
|
11 May 2000 | Full group accounts made up to 30 September 1999 (28 pages) |
11 May 2000 | Return made up to 02/04/00; full list of members (12 pages) |
11 May 2000 | Full group accounts made up to 30 September 1999 (28 pages) |
11 May 2000 | Return made up to 02/04/00; full list of members (12 pages) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | New director appointed (2 pages) |
21 December 1999 | Resolutions
|
21 December 1999 | Resolutions
|
11 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 1999 | Particulars of mortgage/charge (3 pages) |
10 December 1999 | Particulars of mortgage/charge (3 pages) |
3 December 1999 | Director resigned (1 page) |
3 December 1999 | Director resigned (1 page) |
3 December 1999 | Director resigned (1 page) |
3 December 1999 | Director resigned (1 page) |
3 December 1999 | Director resigned (1 page) |
3 December 1999 | Director resigned (1 page) |
24 November 1999 | Accounting reference date extended from 30/09/00 to 31/10/00 (1 page) |
24 November 1999 | Accounting reference date extended from 30/09/00 to 31/10/00 (1 page) |
14 November 1999 | Full group accounts made up to 30 September 1998 (27 pages) |
14 November 1999 | Full group accounts made up to 30 September 1998 (27 pages) |
28 June 1999 | Director resigned (1 page) |
28 June 1999 | Director resigned (1 page) |
28 April 1999 | Return made up to 02/04/99; full list of members (11 pages) |
28 April 1999 | Return made up to 02/04/99; full list of members (11 pages) |
31 March 1999 | New director appointed (2 pages) |
31 March 1999 | New director appointed (2 pages) |
29 April 1998 | Full group accounts made up to 30 September 1997 (27 pages) |
29 April 1998 | Return made up to 02/04/98; no change of members (7 pages) |
29 April 1998 | Full group accounts made up to 30 September 1997 (27 pages) |
29 April 1998 | Return made up to 02/04/98; no change of members (7 pages) |
16 March 1998 | Director resigned (1 page) |
16 March 1998 | Director resigned (1 page) |
13 January 1998 | Particulars of mortgage/charge (3 pages) |
13 January 1998 | Particulars of mortgage/charge (3 pages) |
1 May 1997 | Full group accounts made up to 30 September 1996 (29 pages) |
1 May 1997 | Return made up to 02/04/97; no change of members (9 pages) |
1 May 1997 | Full group accounts made up to 30 September 1996 (29 pages) |
1 May 1997 | Return made up to 02/04/97; no change of members (9 pages) |
12 February 1997 | Particulars of mortgage/charge (4 pages) |
12 February 1997 | Particulars of mortgage/charge (4 pages) |
17 May 1996 | Director resigned (1 page) |
17 May 1996 | Director resigned (1 page) |
3 May 1996 | Full group accounts made up to 30 September 1995 (28 pages) |
3 May 1996 | Return made up to 02/04/96; full list of members (11 pages) |
3 May 1996 | Full group accounts made up to 30 September 1995 (28 pages) |
3 May 1996 | Return made up to 02/04/96; full list of members (11 pages) |
30 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 1995 | Full group accounts made up to 30 September 1994 (29 pages) |
28 April 1995 | Return made up to 02/04/95; change of members
|
28 April 1995 | Full group accounts made up to 30 September 1994 (29 pages) |
28 April 1995 | Return made up to 02/04/95; change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (116 pages) |
25 August 1994 | Ad 16/08/94--------- £ si [email protected]=53704 £ si [email protected]=12500 £ ic 233730/299934 (2 pages) |
25 August 1994 | Nc dec already adjusted 16/08/94 (1 page) |
25 August 1994 | Nc inc already adjusted 16/08/94 (1 page) |
25 August 1994 | Resolutions
|
25 August 1994 | Ad 16/08/94--------- £ si [email protected]=53704 £ si [email protected]=12500 £ ic 233730/299934 (2 pages) |
25 August 1994 | Nc dec already adjusted 16/08/94 (1 page) |
25 August 1994 | Nc inc already adjusted 16/08/94 (1 page) |
25 August 1994 | Resolutions
|
26 April 1994 | Full group accounts made up to 30 September 1993 (28 pages) |
26 April 1994 | Return made up to 02/04/94; change of members (10 pages) |
26 April 1994 | Full group accounts made up to 30 September 1993 (28 pages) |
26 April 1994 | Return made up to 02/04/94; change of members (10 pages) |
2 April 1993 | Full group accounts made up to 30 September 1992 (27 pages) |
2 April 1993 | Return made up to 02/04/93; full list of members
|
2 April 1993 | Full group accounts made up to 30 September 1992 (27 pages) |
2 April 1993 | Return made up to 02/04/93; full list of members
|
23 April 1992 | Return made up to 02/04/92; no change of members (10 pages) |
23 April 1992 | Return made up to 02/04/92; no change of members (10 pages) |
14 April 1992 | Full group accounts made up to 30 September 1991 (28 pages) |
14 April 1992 | Full group accounts made up to 30 September 1991 (28 pages) |
1 May 1991 | Full group accounts made up to 30 September 1990 (27 pages) |
1 May 1991 | Return made up to 02/04/91; change of members (10 pages) |
1 May 1991 | Full group accounts made up to 30 September 1990 (27 pages) |
1 May 1991 | Return made up to 02/04/91; change of members (10 pages) |
1 June 1990 | Full group accounts made up to 30 September 1989 (26 pages) |
1 June 1990 | Return made up to 02/04/90; full list of members (14 pages) |
1 June 1990 | Full group accounts made up to 30 September 1989 (26 pages) |
1 June 1990 | Return made up to 02/04/90; full list of members (14 pages) |
2 March 1990 | Memorandum and Articles of Association (8 pages) |
2 March 1990 | Memorandum and Articles of Association (8 pages) |
11 July 1989 | Return made up to 03/07/89; full list of members (9 pages) |
11 July 1989 | Full group accounts made up to 30 September 1988 (25 pages) |
11 July 1989 | Return made up to 03/07/89; full list of members (9 pages) |
11 July 1989 | Full group accounts made up to 30 September 1988 (25 pages) |
8 August 1988 | Full group accounts made up to 30 September 1987 (26 pages) |
8 August 1988 | Full group accounts made up to 30 September 1987 (26 pages) |
20 August 1987 | Return made up to 24/07/87; full list of members (8 pages) |
20 August 1987 | Full group accounts made up to 30 September 1986 (22 pages) |
20 August 1987 | Return made up to 24/07/87; full list of members (8 pages) |
20 August 1987 | Full group accounts made up to 30 September 1986 (22 pages) |
1 August 1986 | Group of companies' accounts made up to 30 September 1985 (22 pages) |
1 August 1986 | Group of companies' accounts made up to 30 September 1985 (22 pages) |
16 August 1982 | Annual return made up to 26/07/82 (7 pages) |
16 August 1982 | Annual return made up to 26/07/82 (7 pages) |
9 September 1981 | Annual return made up to 27/07/81 (8 pages) |
9 September 1981 | Annual return made up to 27/07/81 (8 pages) |
7 August 1980 | Annual return made up to 25/07/80 (7 pages) |
7 August 1980 | Annual return made up to 25/07/80 (7 pages) |
10 January 1972 | Company name changed\certificate issued on 10/01/72 (2 pages) |
10 January 1972 | Company name changed\certificate issued on 10/01/72 (2 pages) |
25 November 1946 | Incorporation (18 pages) |
25 November 1946 | Incorporation (18 pages) |