Blaydon-On-Tyne
Tyne And Wear
NE21 5TE
Director Name | Mr Simon Francis Riddell |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2013(66 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Scotswood Bridge Works Blaydon-On-Tyne Tyne And Wear NE21 5TE |
Director Name | Mr Gary John Atkinson |
---|---|
Date of Birth | September 1961 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2016(69 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Scotswood Bridge Works Blaydon-On-Tyne Tyne And Wear NE21 5TE |
Director Name | Mr Martin William McGuirk |
---|---|
Date of Birth | February 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2016(69 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Projects And Sourcing Director |
Country of Residence | England |
Correspondence Address | Scotswood Bridge Works Blaydon-On-Tyne Tyne And Wear NE21 5TE |
Director Name | Mr James Leo Slater |
---|---|
Date of Birth | April 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2016(69 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | Scotswood Bridge Works Blaydon-On-Tyne Tyne And Wear NE21 5TE |
Director Name | Mr Harold Frederick Slater |
---|---|
Date of Birth | November 1920 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1947(1 year after company formation) |
Appointment Duration | 58 years, 5 months (resigned 09 May 2006) |
Role | Company Director |
Correspondence Address | 5 Nicholas Avenue Whitburn Sunderland Tyne & Wear SR6 7DB |
Director Name | Mr David Harold Slater |
---|---|
Date of Birth | May 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1967(20 years, 8 months after company formation) |
Appointment Duration | 47 years, 11 months (resigned 16 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Scotswood Bridge Works Blaydon-On-Tyne Tyne And Wear NE21 5TE |
Director Name | Mr Peter John Slater |
---|---|
Date of Birth | May 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(44 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 10 November 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Joiners Shop West Boat Warden Hexham Northumberland NE46 3SB |
Secretary Name | Peter John Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(44 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 November 1994) |
Role | Company Director |
Correspondence Address | 8 Springfield Ovington Prudhoe Northumberland NE42 6EH |
Secretary Name | Ms Fiona Margery Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1994(47 years, 11 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 19 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Scotswood Bridge Works Blaydon On Tyne Tyne & Wear NE21 5TE |
Director Name | Mr David Philip Harold Slater |
---|---|
Date of Birth | October 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(55 years, 5 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 28 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Scotswood Bridge Works Blaydon-On-Tyne Tyne And Wear NE21 5TE |
Director Name | Mr Ian Marshall |
---|---|
Date of Birth | November 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2011(65 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 11 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Scotswood Bridge Works Blaydon On Tyne Tyne & Wear NE21 5TE |
Director Name | Ms Fiona Margery Slater |
---|---|
Date of Birth | November 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2013(66 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Scotswood Bridge Works Blaydon-On-Tyne Tyne And Wear NE21 5TE |
Director Name | Mr Geoffrey Willis |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2015(68 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 12 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Scotswood Bridge Works Blaydon-On-Tyne Tyne And Wear NE21 5TE |
Secretary Name | Mr Michael Matson |
---|---|
Status | Resigned |
Appointed | 23 June 2016(69 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 2019) |
Role | Company Director |
Correspondence Address | Scotswood Bridge Works Blaydon-On-Tyne Tyne And Wear NE21 5TE |
Website | www.slaters-electricals.com |
---|---|
Email address | [email protected] |
Telephone | 0191 4142916 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Scotswood Bridge Works Blaydon-On-Tyne Tyne And Wear NE21 5TE |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Blaydon |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Turnover | £9,027,748 |
Gross Profit | £2,851,314 |
Net Worth | £5,023,862 |
Cash | £3,190,756 |
Current Liabilities | £1,556,707 |
Latest Accounts | 31 January 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2023 (7 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 26 May 2022 (10 months ago) |
---|---|
Next Return Due | 9 June 2023 (2 months, 1 week from now) |
16 February 2023 | Delivered on: 16 February 2023 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
4 March 2010 | Delivered on: 9 March 2010 Satisfied on: 9 January 2013 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re slaters electricals limited current account ac/no 83550389. Fully Satisfied |
28 October 2021 | Full accounts made up to 31 January 2021 (29 pages) |
---|---|
3 June 2021 | Confirmation statement made on 2 June 2021 with no updates (3 pages) |
18 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
9 June 2020 | Accounts for a small company made up to 31 January 2020 (13 pages) |
15 July 2019 | Termination of appointment of Geoffrey Willis as a director on 12 July 2019 (1 page) |
5 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
4 June 2019 | Accounts for a small company made up to 31 January 2019 (13 pages) |
28 March 2019 | Termination of appointment of Michael Matson as a secretary on 31 January 2019 (1 page) |
5 July 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
9 May 2018 | Accounts for a small company made up to 31 January 2018 (11 pages) |
10 July 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
10 July 2017 | Notification of Slaters Electricals Holdings Limited as a person with significant control on 10 July 2017 (1 page) |
10 July 2017 | Notification of Slaters Electricals Holdings Limited as a person with significant control on 17 August 2016 (1 page) |
10 July 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
10 July 2017 | Notification of Slaters Electricals Holdings Limited as a person with significant control on 17 August 2016 (1 page) |
7 July 2017 | Group of companies' accounts made up to 31 January 2017 (24 pages) |
7 July 2017 | Group of companies' accounts made up to 31 January 2017 (24 pages) |
19 October 2016 | Cancellation of shares. Statement of capital on 30 August 2016
|
19 October 2016 | Purchase of own shares. (3 pages) |
19 October 2016 | Cancellation of shares. Statement of capital on 30 August 2016
|
19 October 2016 | Purchase of own shares. (3 pages) |
10 October 2016 | Cancellation of shares. Statement of capital on 26 August 2016
|
10 October 2016 | Purchase of own shares. (3 pages) |
10 October 2016 | Cancellation of shares. Statement of capital on 26 August 2016
|
10 October 2016 | Purchase of own shares. (3 pages) |
4 October 2016 | Appointment of Mr Martin William Mcguirk as a director on 22 September 2016 (2 pages) |
4 October 2016 | Appointment of Mr James Leo Slater as a director on 22 September 2016 (2 pages) |
4 October 2016 | Appointment of Mr Martin William Mcguirk as a director on 22 September 2016 (2 pages) |
4 October 2016 | Appointment of Mr James Leo Slater as a director on 22 September 2016 (2 pages) |
3 October 2016 | Appointment of Mr Gary John Atkinson as a director on 22 September 2016 (2 pages) |
3 October 2016 | Appointment of Mr Gary John Atkinson as a director on 22 September 2016 (2 pages) |
7 September 2016 | Resolutions
|
7 September 2016 | Resolutions
|
31 August 2016 | Group of companies' accounts made up to 31 January 2016 (21 pages) |
31 August 2016 | Group of companies' accounts made up to 31 January 2016 (21 pages) |
23 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Appointment of Mr Michael Matson as a secretary on 23 June 2016 (2 pages) |
23 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Appointment of Mr Michael Matson as a secretary on 23 June 2016 (2 pages) |
9 October 2015 | Group of companies' accounts made up to 31 January 2015 (23 pages) |
9 October 2015 | Group of companies' accounts made up to 31 January 2015 (23 pages) |
7 July 2015 | Cancellation of shares. Statement of capital on 16 June 2015
|
7 July 2015 | Purchase of own shares. (3 pages) |
7 July 2015 | Cancellation of shares. Statement of capital on 16 June 2015
|
7 July 2015 | Purchase of own shares. (3 pages) |
24 June 2015 | Appointment of Mr Geoffrey Willis as a director on 23 June 2015 (2 pages) |
24 June 2015 | Appointment of Mr Geoffrey Willis as a director on 23 June 2015 (2 pages) |
18 June 2015 | Termination of appointment of David Harold Slater as a director on 16 June 2015 (1 page) |
18 June 2015 | Termination of appointment of Fiona Margery Slater as a director on 16 June 2015 (1 page) |
18 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Termination of appointment of David Harold Slater as a director on 16 June 2015 (1 page) |
18 June 2015 | Termination of appointment of Fiona Margery Slater as a director on 16 June 2015 (1 page) |
18 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
15 April 2015 | Termination of appointment of David Philip Harold Slater as a director on 28 February 2015 (1 page) |
15 April 2015 | Termination of appointment of David Philip Harold Slater as a director on 28 February 2015 (1 page) |
17 September 2014 | Group of companies' accounts made up to 31 January 2014 (24 pages) |
17 September 2014 | Group of companies' accounts made up to 31 January 2014 (24 pages) |
1 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
18 October 2013 | Appointment of Ms Fiona Margery Slater as a director (2 pages) |
18 October 2013 | Appointment of Ms Fiona Margery Slater as a director (2 pages) |
8 October 2013 | Group of companies' accounts made up to 31 January 2013 (23 pages) |
8 October 2013 | Group of companies' accounts made up to 31 January 2013 (23 pages) |
30 September 2013 | Appointment of Mr Simon Francis Riddell as a director (2 pages) |
30 September 2013 | Appointment of Mr Simon Francis Riddell as a director (2 pages) |
25 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Appointment of Mr Peter John Slater as a director (2 pages) |
14 June 2013 | Appointment of Mr Peter John Slater as a director (2 pages) |
19 February 2013 | Termination of appointment of Fiona Slater as a secretary (1 page) |
19 February 2013 | Termination of appointment of Fiona Slater as a director (1 page) |
19 February 2013 | Termination of appointment of Fiona Slater as a secretary (1 page) |
19 February 2013 | Termination of appointment of Fiona Slater as a director (1 page) |
30 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2013 | Group of companies' accounts made up to 31 January 2012 (24 pages) |
23 January 2013 | Group of companies' accounts made up to 31 January 2012 (24 pages) |
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Termination of appointment of Ian Marshall as a director (1 page) |
23 May 2012 | Termination of appointment of Ian Marshall as a director (1 page) |
10 January 2012 | Group of companies' accounts made up to 31 January 2011 (24 pages) |
10 January 2012 | Group of companies' accounts made up to 31 January 2011 (24 pages) |
3 January 2012 | Appointment of Mr Ian Marshall as a director (2 pages) |
3 January 2012 | Appointment of Mr Ian Marshall as a director (2 pages) |
30 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Group of companies' accounts made up to 31 January 2010 (23 pages) |
19 January 2011 | Group of companies' accounts made up to 31 January 2010 (23 pages) |
20 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
9 March 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
8 December 2009 | Director's details changed for Ms Fiona Margery Slater on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr David Philip Harold Slater on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr David Harold Slater on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Ms Fiona Margery Slater on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr David Philip Harold Slater on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr David Harold Slater on 7 December 2009 (2 pages) |
7 December 2009 | Secretary's details changed for Ms Fiona Margery Slater on 7 December 2009 (1 page) |
7 December 2009 | Secretary's details changed for Ms Fiona Margery Slater on 7 December 2009 (1 page) |
7 December 2009 | Secretary's details changed for Ms Fiona Margery Slater on 7 December 2009 (1 page) |
25 November 2009 | Accounts for a medium company made up to 31 January 2009 (20 pages) |
25 November 2009 | Accounts for a medium company made up to 31 January 2009 (20 pages) |
5 June 2009 | Return made up to 04/06/09; full list of members (5 pages) |
5 June 2009 | Return made up to 04/06/09; full list of members (5 pages) |
28 October 2008 | Full accounts made up to 31 January 2008 (33 pages) |
28 October 2008 | Full accounts made up to 31 January 2008 (33 pages) |
16 June 2008 | Return made up to 04/06/08; full list of members (5 pages) |
16 June 2008 | Return made up to 04/06/08; full list of members (5 pages) |
30 August 2007 | Accounts for a small company made up to 31 January 2007 (8 pages) |
30 August 2007 | Accounts for a small company made up to 31 January 2007 (8 pages) |
20 July 2007 | Return made up to 04/06/07; full list of members (4 pages) |
20 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 July 2007 | Return made up to 04/06/07; full list of members (4 pages) |
20 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 July 2007 | Accounts for a small company made up to 31 January 2006 (8 pages) |
19 July 2007 | Accounts for a small company made up to 31 January 2006 (8 pages) |
6 June 2006 | Return made up to 04/06/06; full list of members (4 pages) |
6 June 2006 | Return made up to 04/06/06; full list of members (4 pages) |
17 May 2006 | Director resigned (2 pages) |
17 May 2006 | Director resigned (2 pages) |
12 May 2006 | Accounts for a medium company made up to 31 January 2005 (18 pages) |
12 May 2006 | Accounts for a medium company made up to 31 January 2005 (18 pages) |
15 August 2005 | Return made up to 04/06/05; full list of members (4 pages) |
15 August 2005 | Return made up to 04/06/05; full list of members (4 pages) |
25 August 2004 | Accounts for a small company made up to 31 January 2004 (8 pages) |
25 August 2004 | Accounts for a small company made up to 31 January 2004 (8 pages) |
2 July 2004 | Return made up to 04/06/04; change of members (8 pages) |
2 July 2004 | Return made up to 04/06/04; change of members (8 pages) |
21 August 2003 | Accounts for a medium company made up to 31 January 2003 (17 pages) |
21 August 2003 | Accounts for a medium company made up to 31 January 2003 (17 pages) |
10 July 2003 | Return made up to 04/06/03; no change of members (8 pages) |
10 July 2003 | Return made up to 04/06/03; no change of members (8 pages) |
1 April 2003 | Auditor's resignation (1 page) |
1 April 2003 | Auditor's resignation (1 page) |
1 November 2002 | Accounts for a medium company made up to 31 January 2002 (24 pages) |
1 November 2002 | Accounts for a medium company made up to 31 January 2002 (24 pages) |
15 June 2002 | Director's particulars changed (1 page) |
15 June 2002 | Director's particulars changed (1 page) |
14 June 2002 | Return made up to 04/06/02; full list of members
|
14 June 2002 | New director appointed (1 page) |
14 June 2002 | Return made up to 04/06/02; full list of members
|
14 June 2002 | New director appointed (1 page) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | New director appointed (2 pages) |
12 September 2001 | Accounts for a medium company made up to 31 January 2001 (20 pages) |
12 September 2001 | Accounts for a medium company made up to 31 January 2001 (20 pages) |
27 July 2001 | Return made up to 04/06/01; full list of members (9 pages) |
27 July 2001 | Return made up to 04/06/01; full list of members (9 pages) |
4 July 2001 | New director appointed (1 page) |
4 July 2001 | New director appointed (1 page) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | New director appointed (2 pages) |
19 December 2000 | Director resigned (1 page) |
19 December 2000 | Director resigned (1 page) |
25 September 2000 | Accounts for a medium company made up to 31 January 2000 (20 pages) |
25 September 2000 | Accounts for a medium company made up to 31 January 2000 (20 pages) |
21 June 2000 | Return made up to 04/06/00; full list of members (8 pages) |
21 June 2000 | Return made up to 04/06/00; full list of members (8 pages) |
2 September 1999 | Accounts for a medium company made up to 31 January 1999 (20 pages) |
2 September 1999 | Accounts for a medium company made up to 31 January 1999 (20 pages) |
10 June 1999 | Return made up to 04/06/99; no change of members (4 pages) |
10 June 1999 | Return made up to 04/06/99; no change of members (4 pages) |
1 December 1998 | Full accounts made up to 31 January 1998 (22 pages) |
1 December 1998 | Full accounts made up to 31 January 1998 (22 pages) |
7 July 1998 | Return made up to 04/06/98; change of members (6 pages) |
7 July 1998 | Return made up to 04/06/98; change of members (6 pages) |
31 January 1998 | Director's particulars changed (1 page) |
31 January 1998 | Director's particulars changed (1 page) |
11 September 1997 | Full group accounts made up to 31 January 1997 (27 pages) |
11 September 1997 | Full group accounts made up to 31 January 1997 (27 pages) |
24 June 1997 | Return made up to 04/06/97; full list of members (6 pages) |
24 June 1997 | Return made up to 04/06/97; full list of members (6 pages) |
2 December 1996 | Full group accounts made up to 31 January 1996 (28 pages) |
2 December 1996 | Full group accounts made up to 31 January 1996 (28 pages) |
3 July 1996 | Return made up to 04/06/96; no change of members
|
3 July 1996 | Return made up to 04/06/96; no change of members
|
1 June 1996 | Director's particulars changed (1 page) |
1 June 1996 | Director's particulars changed (1 page) |
6 September 1995 | Full group accounts made up to 31 January 1995 (27 pages) |
6 September 1995 | Full group accounts made up to 31 January 1995 (27 pages) |
19 June 1995 | Return made up to 04/06/95; no change of members (4 pages) |
19 June 1995 | Return made up to 04/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |
15 November 1994 | Accounts for a small company made up to 31 January 1994 (10 pages) |
15 November 1994 | Accounts for a small company made up to 31 January 1994 (10 pages) |
14 November 1994 | Secretary resigned;new secretary appointed (2 pages) |
14 November 1994 | Secretary resigned;new secretary appointed (2 pages) |
6 July 1994 | Return made up to 04/06/94; full list of members (6 pages) |
6 July 1994 | Return made up to 04/06/94; full list of members (6 pages) |
31 August 1993 | Accounts for a small company made up to 31 January 1993 (9 pages) |
31 August 1993 | Accounts for a small company made up to 31 January 1993 (9 pages) |
22 June 1993 | Return made up to 04/06/93; no change of members (4 pages) |
22 June 1993 | Return made up to 04/06/93; no change of members (4 pages) |
8 September 1992 | Full accounts made up to 31 January 1992 (20 pages) |
8 September 1992 | Full accounts made up to 31 January 1992 (20 pages) |
23 June 1992 | Return made up to 04/06/92; no change of members
|
23 June 1992 | Return made up to 04/06/92; no change of members
|
17 September 1991 | Full accounts made up to 31 January 1991 (13 pages) |
17 September 1991 | Full accounts made up to 31 January 1991 (13 pages) |
11 June 1991 | Resolutions
|
11 June 1991 | Return made up to 04/06/91; full list of members (7 pages) |
11 June 1991 | £ ic 85700/82200 09/01/91 £ sr [email protected]=3500 (1 page) |
11 June 1991 | Return made up to 04/06/91; full list of members (7 pages) |
11 June 1991 | Resolutions
|
11 June 1991 | £ ic 85700/82200 09/01/91 £ sr [email protected]=3500 (1 page) |
14 January 1991 | Director's particulars changed (2 pages) |
14 January 1991 | Return made up to 01/08/90; full list of members (8 pages) |
14 January 1991 | Director's particulars changed (2 pages) |
14 January 1991 | Return made up to 01/08/90; full list of members (8 pages) |
17 September 1990 | Accounts for a small company made up to 31 January 1990 (5 pages) |
17 September 1990 | Accounts for a small company made up to 31 January 1990 (5 pages) |
1 August 1990 | Resolutions
|
1 August 1990 | £ ic 87600/85800 03/04/90 £ sr [email protected]=1800 (1 page) |
1 August 1990 | Resolutions
|
1 August 1990 | £ ic 87600/85800 03/04/90 £ sr [email protected]=1800 (1 page) |
27 March 1990 | £ ic 97600/87600 19/03/90 £ sr [email protected]=10000 (1 page) |
27 March 1990 | £ ic 97600/87600 19/03/90 £ sr [email protected]=10000 (1 page) |
23 March 1990 | Ad 09/03/90--------- £ si [email protected]=87850 £ ic 9750/97600 (2 pages) |
23 March 1990 | Resolutions
|
23 March 1990 | Resolutions
|
23 March 1990 | £ nc 10000/100000 09/03/90 (1 page) |
23 March 1990 | Ad 09/03/90--------- £ si [email protected]=87850 £ ic 9750/97600 (2 pages) |
23 March 1990 | Resolutions
|
23 March 1990 | £ nc 10000/100000 09/03/90 (1 page) |
23 March 1990 | Resolutions
|
16 November 1989 | Accounts for a small company made up to 31 January 1989 (6 pages) |
16 November 1989 | Accounts for a small company made up to 31 January 1989 (6 pages) |
14 July 1989 | Return made up to 30/06/89; full list of members (4 pages) |
14 July 1989 | Return made up to 30/06/89; full list of members (4 pages) |
7 April 1989 | Director resigned (2 pages) |
7 April 1989 | Director resigned (2 pages) |
30 December 1988 | Return made up to 26/08/88; no change of members (4 pages) |
30 December 1988 | Return made up to 26/08/88; no change of members (4 pages) |
14 December 1988 | Accounts for a small company made up to 31 January 1988 (6 pages) |
14 December 1988 | Accounts for a small company made up to 31 January 1988 (6 pages) |
9 March 1988 | Return made up to 14/07/87; no change of members (4 pages) |
9 March 1988 | Return made up to 14/07/87; no change of members (4 pages) |
22 January 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 1987 | Accounts for a small company made up to 31 January 1987 (6 pages) |
30 July 1987 | Accounts for a small company made up to 31 January 1987 (6 pages) |
16 September 1986 | Return made up to 25/08/86; full list of members (7 pages) |
16 September 1986 | Accounts for a small company made up to 31 January 1986 (7 pages) |
16 September 1986 | Accounts for a small company made up to 31 January 1986 (7 pages) |
16 September 1986 | Return made up to 25/08/86; full list of members (7 pages) |
4 September 1986 | Director resigned (2 pages) |
4 September 1986 | Director resigned (2 pages) |
7 September 1982 | Accounts made up to 31 January 1982 (14 pages) |
7 September 1982 | Accounts made up to 31 January 1982 (14 pages) |
2 December 1946 | Certificate of incorporation (1 page) |
2 December 1946 | Incorporation (15 pages) |
2 December 1946 | Certificate of incorporation (1 page) |
2 December 1946 | Incorporation (15 pages) |