Company NameDarlington & District Motor Club Limited
Company StatusActive
Company Number00561319
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 February 1956(68 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMrs Lesley Starkey
Date of BirthMarch 1959 (Born 65 years ago)
NationalityEnglish
StatusCurrent
Appointed28 March 2015(59 years, 1 month after company formation)
Appointment Duration9 years
RoleAdministrator
Country of ResidenceEngland
Correspondence Address77 Elizabeth Way
Hartlepool
Cleveland
TS25 2AY
Secretary NameMrs Susan Valerie Dalton
StatusCurrent
Appointed30 September 2015(59 years, 8 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Correspondence Address25 Hillary Avenue
Newcastle Upon Tyne
Tyne And Wear
NE12 9LS
Director NameMr Robert Leslie Wright
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2016(60 years, 2 months after company formation)
Appointment Duration8 years
RoleRetired
Country of ResidenceEngland
Correspondence Address17 Blackmoor Court
King Lane
Leeds
LS17 7RS
Director NameMs Cally Gent
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2024(68 years, 2 months after company formation)
Appointment Duration3 weeks, 2 days
RoleTeam Leader
Country of ResidenceEngland
Correspondence Address3 Bielby Close
Aiskew
North Yorkshire
DL8 1XB
Director NameMr Steven Thomas James Craggs
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2024(68 years, 2 months after company formation)
Appointment Duration3 weeks, 2 days
RoleSite Manager
Country of ResidenceEngland
Correspondence Address1 Skylark Close
Darlington
Co. Durham
DL1 1FR
Director NameMr Timothy John Whittington
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(36 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 08 March 2000)
RoleFreelance Journalist
Country of ResidenceEngland
Correspondence Address15 Oakdene Avenue
Darlington
County Durham
DL3 7HR
Director NameTerence Paul Wright
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(36 years, 2 months after company formation)
Appointment Duration22 years, 11 months (resigned 28 March 2015)
RolePlanning Surveyor
Country of ResidenceEngland
Correspondence Address98 Ravensdale Road
Darlington
County Durham
DL3 8DU
Director NameJohn Travis
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(36 years, 2 months after company formation)
Appointment Duration1 year (resigned 07 May 1993)
RoleSection Manager-Information Technology
Correspondence Address18 Kempston Way
Stockton On Tees
Cleveland
TS20 1RH
Director NameMr Michael George Thomas Shield
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(36 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 March 1994)
RoleFarmer
Country of ResidenceEngland
Correspondence Address1 West View
Cleasby
Darlington
County Durham
DL2 2RB
Director NameJulie Helen Shield
NationalityBritish
StatusResigned
Appointed08 April 1992(36 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 March 1995)
RoleSecretary To Bank Manager
Correspondence Address1 West View
Cleasby
Darlington
County Durham
DL2 2RB
Director NameGeorge Friend Shield
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(36 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 March 1994)
RoleFarmer
Correspondence AddressHigh House Farm
Cleasby
Darlington
County Durham
DL2 2RB
Director NameDavid Headon
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(36 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 March 1994)
RoleTool Maker
Correspondence AddressRunny Meade
South Parade Croft
Darlington
County Durham
Director NameChris Gibson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(36 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 March 1994)
RoleIndustrial Engraving
Correspondence Address26 Woborrow Road
Heysham
Morecambe
Lancashire
LA3 2PW
Director NameRobert Grant Faulkner
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(36 years, 2 months after company formation)
Appointment Duration1 year (resigned 07 May 1993)
RoleMd Ultimate Hydraulics Ltd
Correspondence AddressBrafferton Manor Brafferton
Helperby
York
YO6 2PD
Secretary NameMr Timothy John Whittington
NationalityBritish
StatusResigned
Appointed08 April 1992(36 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 08 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Oakdene Avenue
Darlington
County Durham
DL3 7HR
Director NameCarolyn Mary Corner
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1993(37 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 March 1997)
RoleCompany Director
Correspondence AddressLow Moor
West Harlsey
Northallerton
Yorkshire
DL6 2DT
Director NameYvonne Carol Wright
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1994(38 years, 1 month after company formation)
Appointment Duration2 years (resigned 21 March 1996)
RoleArchevist
Correspondence Address98 Ravensdale Road
Darlington
County Durham
DL3 8DU
Director NameJanice Elizabeth Swales
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1995(39 years, 1 month after company formation)
Appointment Duration3 years (resigned 26 March 1998)
RoleAccountant
Correspondence AddressKirkton Cottage Lumley Lane
Kirkby Fleetham
Northallerton
North Yorkshire
DL7 0SJ
Director NameStephen Clive Gibson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1996(40 years, 1 month after company formation)
Appointment Duration19 years (resigned 28 March 2015)
RoleDriver
Country of ResidenceEngland
Correspondence Address99 Windsor Road
Stockton On Tees
Cleveland
TS18 4DZ
Director NameGraham Sidney Sanderson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(41 years, 1 month after company formation)
Appointment Duration25 years, 1 month (resigned 27 April 2022)
RoleSelf Employed Engineer
Country of ResidenceEngland
Correspondence Address33 Morrison Terrace
Mainsforth
Ferryhill
County Durham
DL17 9DQ
Director NameMark Leybourne
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1998(42 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 26 June 2000)
RoleManufacturing Engineer
Correspondence Address2 Conyers Close
Mounden Park
Darlington
County Durham
DL3 9DD
Director NameDavid Kilgour Dalton
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2000(44 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 25 July 2007)
RoleRetired Design Engineer
Correspondence Address2 Geltsdale
Middlesbrough
Cleveland
TS5 8TF
Secretary NameDavid Kilgour Dalton
NationalityBritish
StatusResigned
Appointed08 March 2000(44 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 26 July 2007)
RoleRetired Design Engineer
Correspondence Address2 Geltsdale
Middlesbrough
Cleveland
TS5 8TF
Director NamePhilip Lee
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2000(44 years, 4 months after company formation)
Appointment Duration15 years, 9 months (resigned 30 March 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Castleton Road
Seaton Caren
Hartlepool
Cleveland
TS25 1EN
Director NameMr Paul Gerard Michael Griffin
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(52 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 30 September 2015)
RoleCustomer Service
Country of ResidenceEngland
Correspondence Address164 Eggleston View
Darlington
Co. Durham
DL3 9SJ
Secretary NameMr Paul Gerard Michael Griffin
NationalityBritish
StatusResigned
Appointed26 March 2008(52 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 30 September 2015)
RoleCustomer Service
Country of ResidenceEngland
Correspondence Address164 Eggleston View
Darlington
Co. Durham
DL3 9SJ
Director NameMr Craig Hope
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2015(59 years, 1 month after company formation)
Appointment Duration3 years (resigned 01 April 2018)
RolePlumber
Country of ResidenceEngland
Correspondence Address10 Sudburn Avenue
Staindrop
Darlington
County Durham
DL2 3JX
Director NameMr David Botterill
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2016(60 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Geltsdale
Acklam
Middlesbrough
Cleveland
TS5 8TF

Location

Registered Address25 Hillary Avenue
Newcastle Upon Tyne
Tyne And Wear
NE12 9LS
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardBenton
Built Up AreaTyneside

Financials

Year2014
Turnover£146,099
Net Worth£135,828
Cash£128,528
Current Liabilities£13,716

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 March 2024 (2 weeks, 6 days ago)
Next Return Due14 April 2025 (11 months, 4 weeks from now)

Filing History

28 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
4 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
23 May 2022Termination of appointment of Graham Sidney Sanderson as a director on 27 April 2022 (1 page)
28 April 2022Micro company accounts made up to 31 December 2021 (5 pages)
11 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
24 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
1 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
26 November 2020Registered office address changed from 2 Geltsdale Acklam Middlesbrough Cleveland TS5 8TF England to 25 Hillary Avenue Newcastle upon Tyne Tyne and Wear NE12 9LS on 26 November 2020 (1 page)
30 September 2020Micro company accounts made up to 31 December 2019 (5 pages)
2 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
17 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
3 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
3 April 2019Director's details changed for Mrs Lesley Starkey on 3 April 2019 (2 pages)
4 July 2018Micro company accounts made up to 31 December 2017 (5 pages)
24 May 2018Termination of appointment of Craig Hope as a director on 1 April 2018 (1 page)
24 May 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
16 March 2018Termination of appointment of David Botterill as a director on 30 December 2017 (1 page)
26 May 2017Micro company accounts made up to 31 December 2016 (4 pages)
26 May 2017Micro company accounts made up to 31 December 2016 (4 pages)
5 May 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
5 May 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
13 May 2016Annual return made up to 31 March 2016 no member list (6 pages)
13 May 2016Annual return made up to 31 March 2016 no member list (6 pages)
25 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
25 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
25 April 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
25 April 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
1 April 2016Appointment of Mr David Botterill as a director on 30 March 2016 (2 pages)
1 April 2016Appointment of Mr David Botterill as a director on 30 March 2016 (2 pages)
31 March 2016Appointment of Mr Robert Leslie Wright as a director on 30 March 2016 (2 pages)
31 March 2016Termination of appointment of Paul Gerard Michael Griffin as a secretary on 30 September 2015 (1 page)
31 March 2016Appointment of Mr Robert Leslie Wright as a director on 30 March 2016 (2 pages)
31 March 2016Termination of appointment of Paul Gerard Michael Griffin as a secretary on 30 September 2015 (1 page)
31 March 2016Termination of appointment of Philip Lee as a director on 30 March 2016 (1 page)
31 March 2016Termination of appointment of Philip Lee as a director on 30 March 2016 (1 page)
25 February 2016Appointment of Mrs Susan Valerie Dalton as a secretary on 30 September 2015 (2 pages)
25 February 2016Appointment of Mrs Susan Valerie Dalton as a secretary on 30 September 2015 (2 pages)
24 February 2016Registered office address changed from 164 Eggleston View Darlington Co. Durham DL3 9SJ to 2 Geltsdale Acklam Middlesbrough Cleveland TS5 8TF on 24 February 2016 (1 page)
24 February 2016Termination of appointment of Paul Gerard Michael Griffin as a director on 30 September 2015 (1 page)
24 February 2016Termination of appointment of Paul Gerard Michael Griffin as a director on 30 September 2015 (1 page)
24 February 2016Registered office address changed from 164 Eggleston View Darlington Co. Durham DL3 9SJ to 2 Geltsdale Acklam Middlesbrough Cleveland TS5 8TF on 24 February 2016 (1 page)
18 June 2015Termination of appointment of a director (1 page)
18 June 2015Termination of appointment of a director (1 page)
17 June 2015Appointment of Mr Craig Hope as a director on 28 March 2015 (2 pages)
17 June 2015Termination of appointment of Terence Paul Wright as a director on 28 March 2015 (1 page)
17 June 2015Termination of appointment of Stephen Clive Gibson as a director on 28 March 2015 (1 page)
17 June 2015Appointment of Mrs Lesley Starkey as a director on 28 March 2015 (2 pages)
17 June 2015Appointment of Mrs Lesley Starkey as a director on 28 March 2015 (2 pages)
17 June 2015Termination of appointment of Terence Paul Wright as a director on 28 March 2015 (1 page)
17 June 2015Termination of appointment of Stephen Clive Gibson as a director on 28 March 2015 (1 page)
17 June 2015Appointment of Mr Craig Hope as a director on 28 March 2015 (2 pages)
16 April 2015Annual return made up to 31 March 2015 no member list (7 pages)
16 April 2015Annual return made up to 31 March 2015 no member list (7 pages)
5 March 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
5 March 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
25 April 2014Annual return made up to 31 March 2014 no member list (7 pages)
25 April 2014Annual return made up to 31 March 2014 no member list (7 pages)
4 March 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
4 March 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
18 April 2013Annual return made up to 31 March 2013 no member list (7 pages)
18 April 2013Annual return made up to 31 March 2013 no member list (7 pages)
18 February 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
18 February 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
25 April 2012Annual return made up to 31 March 2012 no member list (7 pages)
25 April 2012Annual return made up to 31 March 2012 no member list (7 pages)
6 March 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
6 March 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
29 April 2011Annual return made up to 31 March 2011 no member list (7 pages)
29 April 2011Annual return made up to 31 March 2011 no member list (7 pages)
7 March 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
7 March 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
13 April 2010Director's details changed for Stephen Clive Gibson on 12 April 2010 (2 pages)
13 April 2010Director's details changed for Terence Paul Wright on 12 April 2010 (2 pages)
13 April 2010Director's details changed for Philip Lee on 12 April 2010 (2 pages)
13 April 2010Director's details changed for Graham Sidney Sanderson on 12 April 2010 (2 pages)
13 April 2010Director's details changed for Stephen Clive Gibson on 12 April 2010 (2 pages)
13 April 2010Director's details changed for Philip Lee on 12 April 2010 (2 pages)
13 April 2010Director's details changed for Mr Paul Gerard Michael Griffin on 12 April 2010 (2 pages)
13 April 2010Director's details changed for Mr Paul Gerard Michael Griffin on 12 April 2010 (2 pages)
13 April 2010Director's details changed for Terence Paul Wright on 12 April 2010 (2 pages)
13 April 2010Annual return made up to 31 March 2010 no member list (5 pages)
13 April 2010Director's details changed for Graham Sidney Sanderson on 12 April 2010 (2 pages)
13 April 2010Annual return made up to 31 March 2010 no member list (5 pages)
3 March 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
3 March 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
29 April 2009Annual return made up to 31/03/09 (3 pages)
29 April 2009Annual return made up to 31/03/09 (3 pages)
20 February 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
20 February 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
24 April 2008Director appointed mr paul gerard michael griffin (1 page)
24 April 2008Director appointed mr paul gerard michael griffin (1 page)
24 April 2008Secretary appointed mr paul gerard michael griffin (1 page)
24 April 2008Secretary appointed mr paul gerard michael griffin (1 page)
23 April 2008Appointment terminated director david dalton (1 page)
23 April 2008Location of debenture register (1 page)
23 April 2008Registered office changed on 23/04/2008 from 2 geltsdale middlesbrough cleveland TS5 8TF (1 page)
23 April 2008Appointment terminated director david dalton (1 page)
23 April 2008Location of register of members (1 page)
23 April 2008Location of debenture register (1 page)
23 April 2008Registered office changed on 23/04/2008 from 2 geltsdale middlesbrough cleveland TS5 8TF (1 page)
23 April 2008Annual return made up to 31/03/08 (3 pages)
23 April 2008Location of register of members (1 page)
23 April 2008Annual return made up to 31/03/08 (3 pages)
11 February 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
11 February 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
22 August 2007Secretary resigned (1 page)
22 August 2007Secretary resigned (1 page)
12 April 2007Annual return made up to 31/03/07 (2 pages)
12 April 2007Annual return made up to 31/03/07 (2 pages)
5 March 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
5 March 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
24 April 2006Annual return made up to 31/03/06 (2 pages)
24 April 2006Annual return made up to 31/03/06 (2 pages)
23 February 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
23 February 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
7 April 2005Annual return made up to 31/03/05 (2 pages)
7 April 2005Annual return made up to 31/03/05 (2 pages)
8 March 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
8 March 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
15 April 2004Annual return made up to 31/03/04 (5 pages)
15 April 2004Annual return made up to 31/03/04 (5 pages)
22 March 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
22 March 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
9 April 2003Annual return made up to 31/03/03 (5 pages)
9 April 2003Annual return made up to 31/03/03 (5 pages)
25 March 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
25 March 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
30 April 2002Annual return made up to 31/03/02 (4 pages)
30 April 2002Annual return made up to 31/03/02 (4 pages)
18 March 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
18 March 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
4 April 2001Annual return made up to 31/03/01
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
4 April 2001Annual return made up to 31/03/01
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
4 April 2001New director appointed (2 pages)
4 April 2001New director appointed (2 pages)
30 March 2001Full accounts made up to 31 December 2000 (11 pages)
30 March 2001Full accounts made up to 31 December 2000 (11 pages)
21 April 2000New secretary appointed;new director appointed (2 pages)
21 April 2000Annual return made up to 31/03/00
  • 363(287) ‐ Registered office changed on 21/04/00
(4 pages)
21 April 2000Annual return made up to 31/03/00
  • 363(287) ‐ Registered office changed on 21/04/00
(4 pages)
21 April 2000New secretary appointed;new director appointed (2 pages)
8 March 2000Full accounts made up to 31 December 1999 (10 pages)
8 March 2000Full accounts made up to 31 December 1999 (10 pages)
20 April 1999Full accounts made up to 31 December 1998 (11 pages)
20 April 1999Full accounts made up to 31 December 1998 (11 pages)
7 April 1999Annual return made up to 31/03/99 (6 pages)
7 April 1999Annual return made up to 31/03/99 (6 pages)
2 April 1998Full accounts made up to 31 December 1997 (9 pages)
2 April 1998Full accounts made up to 31 December 1997 (9 pages)
31 May 1997Full accounts made up to 31 December 1996 (10 pages)
31 May 1997Full accounts made up to 31 December 1996 (10 pages)
18 April 1997Annual return made up to 31/03/97
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
18 April 1997New director appointed (2 pages)
18 April 1997Annual return made up to 31/03/97
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
18 April 1997New director appointed (2 pages)
12 May 1996Full accounts made up to 31 December 1995 (9 pages)
12 May 1996Full accounts made up to 31 December 1995 (9 pages)
10 April 1996New director appointed (2 pages)
10 April 1996New director appointed (2 pages)
10 April 1996Annual return made up to 31/03/96
  • 363(287) ‐ Registered office changed on 10/04/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
10 April 1996Annual return made up to 31/03/96
  • 363(287) ‐ Registered office changed on 10/04/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
28 April 1995Accounts for a small company made up to 31 December 1994 (11 pages)
28 April 1995Accounts for a small company made up to 31 December 1994 (11 pages)