Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0JQ
Director Name | Leonard Bernard Barron |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(30 years, 5 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 19 January 2004) |
Role | Company Director |
Correspondence Address | 24 Marine Parade Gorleston Great Yarmouth Norfolk NR31 6DY |
Director Name | Francis Andrew Holmes |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(30 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 March 1995) |
Role | Company Director |
Correspondence Address | Lound Manor Lound Lowestoft Suffolk NR32 5LT |
Secretary Name | Michael David Futter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(30 years, 5 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 19 January 2004) |
Role | Company Director |
Correspondence Address | Broad Cottage Main Road, Filby Great Yarmouth Norfolk NR29 3AA |
Director Name | Frank Herbert Holmes |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1995(34 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 September 1997) |
Role | Company Director |
Correspondence Address | Mariawood Hulver Street Hulver Beccles Suffolk NR34 7UE |
Director Name | Bridget Suzanne Holmes |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1997(36 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 19 January 2004) |
Role | Company Director |
Correspondence Address | Lound Manor Lound Lowestoft Suffolk NR32 5LT |
Director Name | Oliver Francis Holmes |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(41 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 January 2004) |
Role | Retired |
Correspondence Address | Lound Manor The Street Lound Lowerstoft Suffolk NR32 5LT |
Director Name | Shirley Rosemary Whelan |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(43 years, 1 month after company formation) |
Appointment Duration | 13 years, 6 months (resigned 04 August 2017) |
Role | Tourist Attraction Proprietor |
Country of Residence | England |
Correspondence Address | 10 The Granary Silfield Road Wymondham NR18 9AU |
Director Name | Mr Peter James Williamson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(43 years, 1 month after company formation) |
Appointment Duration | 13 years, 6 months (resigned 04 August 2017) |
Role | Tourist Attraction Proprietor |
Country of Residence | England |
Correspondence Address | 10 The Granary Silfield Road Wymondham NR18 9AU |
Secretary Name | Mr Peter James Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(43 years, 1 month after company formation) |
Appointment Duration | 13 years, 6 months (resigned 04 August 2017) |
Role | Amusement Park Proprietor |
Country of Residence | England |
Correspondence Address | 8 Crowgate Estate Tunstead Norwich Norfolk NR12 8RE |
Website | www.merrivalemodelvillage.co.uk/index |
---|
Registered Address | B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0JQ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | Over 200 other UK companies use this postal address |
10.2k at £1 | Peter James Williamson 50.00% Ordinary |
---|---|
10.2k at £1 | Shirley Rosemary Whelan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £140,600 |
Cash | £51,040 |
Current Liabilities | £64,583 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 January |
Latest Return | 11 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (8 months from now) |
21 February 2018 | Delivered on: 13 March 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the leasehold property known as. Model village, marine parade, great yarmouth hm land registry title number(s) NK469540. Outstanding |
---|---|
8 August 2017 | Delivered on: 14 August 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the leasehold property known as model village, marine parade, great yarmouth. Hm land registry title number(s) NK334121. Outstanding |
8 August 2017 | Delivered on: 10 August 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
8 December 2005 | Delivered on: 13 December 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a l/h model village marine parade great yarmouth. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
30 June 2005 | Delivered on: 1 July 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H model village marine parade great yarmouth. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
22 March 2004 | Delivered on: 26 March 2004 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
8 May 1992 | Delivered on: 12 May 1992 Satisfied on: 12 February 2004 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the goodwill bookdebts and patents. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
23 January 1985 | Delivered on: 23 January 1985 Satisfied on: 8 October 1992 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the east side of south beach parade great yarmouth (southern part of the "wellington for gardens"). Fully Satisfied |
28 October 2023 | Total exemption full accounts made up to 31 January 2023 (6 pages) |
---|---|
8 September 2023 | Satisfaction of charge 006767080008 in full (1 page) |
8 September 2023 | Satisfaction of charge 006767080006 in full (1 page) |
8 September 2023 | Notification of Sophi Parkes as a person with significant control on 5 September 2023 (2 pages) |
8 September 2023 | Termination of appointment of Francis Newsome as a director on 5 September 2023 (1 page) |
8 September 2023 | Appointment of Sophi Parkes as a director on 5 September 2023 (2 pages) |
8 September 2023 | Appointment of Dean Gray as a director on 5 September 2023 (2 pages) |
8 September 2023 | Cessation of Grandwall Limited as a person with significant control on 5 September 2023 (1 page) |
8 September 2023 | Notification of Dean Gray as a person with significant control on 5 September 2023 (2 pages) |
23 December 2022 | Confirmation statement made on 11 December 2022 with no updates (3 pages) |
28 October 2022 | Total exemption full accounts made up to 31 January 2022 (6 pages) |
13 January 2022 | Confirmation statement made on 11 December 2021 with updates (4 pages) |
30 November 2021 | Total exemption full accounts made up to 31 January 2021 (6 pages) |
29 October 2021 | Previous accounting period shortened from 31 January 2021 to 30 January 2021 (1 page) |
23 March 2021 | Registered office address changed from 17D Back Lane Wymondham Norwich NR18 0QB England to B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JQ on 23 March 2021 (1 page) |
11 December 2020 | Confirmation statement made on 11 December 2020 with updates (5 pages) |
11 December 2020 | Registered office address changed from 10 the Granary Silfield Road Wymondham NR18 9AU England to 17D Back Lane Wymondham Norwich NR18 0QB on 11 December 2020 (1 page) |
19 August 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
1 May 2020 | Confirmation statement made on 1 May 2020 with updates (5 pages) |
28 June 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
16 May 2019 | Confirmation statement made on 1 May 2019 with updates (5 pages) |
4 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
3 July 2018 | Confirmation statement made on 1 May 2018 with updates (5 pages) |
13 March 2018 | Registration of charge 006767080008, created on 21 February 2018 (6 pages) |
6 March 2018 | Satisfaction of charge 006767080007 in full (1 page) |
12 September 2017 | Resolutions
|
12 September 2017 | Resolutions
|
11 September 2017 | Change of share class name or designation (2 pages) |
11 September 2017 | Change of share class name or designation (2 pages) |
14 August 2017 | Registration of charge 006767080007, created on 8 August 2017 (6 pages) |
14 August 2017 | Registration of charge 006767080007, created on 8 August 2017 (6 pages) |
10 August 2017 | Registration of charge 006767080006, created on 8 August 2017 (23 pages) |
10 August 2017 | Registration of charge 006767080006, created on 8 August 2017 (23 pages) |
7 August 2017 | Appointment of Mr Francis Newsome as a director on 4 August 2017 (2 pages) |
7 August 2017 | Cessation of Peter James Williamson as a person with significant control on 4 August 2017 (1 page) |
7 August 2017 | Cessation of Shirley Rosemary Whelan as a person with significant control on 4 August 2017 (1 page) |
7 August 2017 | Cessation of Peter James Williamson as a person with significant control on 4 August 2017 (1 page) |
7 August 2017 | Termination of appointment of Peter James Williamson as a director on 4 August 2017 (1 page) |
7 August 2017 | Termination of appointment of Peter James Williamson as a director on 4 August 2017 (1 page) |
7 August 2017 | Termination of appointment of Peter James Williamson as a secretary on 4 August 2017 (1 page) |
7 August 2017 | Termination of appointment of Shirley Rosemary Whelan as a director on 4 August 2017 (1 page) |
7 August 2017 | Notification of Grandwall Limited as a person with significant control on 4 August 2017 (2 pages) |
7 August 2017 | Termination of appointment of Shirley Rosemary Whelan as a director on 4 August 2017 (1 page) |
7 August 2017 | Notification of Grandwall Limited as a person with significant control on 4 August 2017 (2 pages) |
7 August 2017 | Termination of appointment of Peter James Williamson as a secretary on 4 August 2017 (1 page) |
7 August 2017 | Appointment of Mr Francis Newsome as a director on 4 August 2017 (2 pages) |
7 August 2017 | Cessation of Shirley Rosemary Whelan as a person with significant control on 4 August 2017 (1 page) |
12 May 2017 | Confirmation statement made on 1 May 2017 with updates (7 pages) |
12 May 2017 | Confirmation statement made on 1 May 2017 with updates (7 pages) |
10 May 2017 | Director's details changed for Mr Peter James Williamson on 10 May 2017 (2 pages) |
10 May 2017 | Director's details changed for Mr Peter James Williamson on 10 May 2017 (2 pages) |
10 May 2017 | Director's details changed for Shirley Rosemary Whelan on 10 May 2017 (2 pages) |
10 May 2017 | Director's details changed for Shirley Rosemary Whelan on 10 May 2017 (2 pages) |
13 April 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
13 April 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
5 September 2016 | Registered office address changed from C/O Nsba Ltd 6a Philip Ford Way, Silfield Road Wymondham Norfolk NR18 9AU to 10 the Granary Silfield Road Wymondham NR18 9AU on 5 September 2016 (1 page) |
5 September 2016 | Registered office address changed from C/O Nsba Ltd 6a Philip Ford Way, Silfield Road Wymondham Norfolk NR18 9AU to 10 the Granary Silfield Road Wymondham NR18 9AU on 5 September 2016 (1 page) |
2 September 2016 | Satisfaction of charge 3 in full (1 page) |
2 September 2016 | Satisfaction of charge 5 in full (2 pages) |
2 September 2016 | Satisfaction of charge 3 in full (1 page) |
2 September 2016 | Satisfaction of charge 4 in full (2 pages) |
2 September 2016 | Satisfaction of charge 4 in full (2 pages) |
2 September 2016 | Satisfaction of charge 5 in full (2 pages) |
23 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
6 May 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
11 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
30 July 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
8 July 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
8 July 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
3 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
4 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
5 July 2010 | Registered office address changed from No 7 Aylsham Road Business Park 181 Aylsham Road Norwich Norfolk NR3 2AD on 5 July 2010 (1 page) |
5 July 2010 | Registered office address changed from No 7 Aylsham Road Business Park 181 Aylsham Road Norwich Norfolk NR3 2AD on 5 July 2010 (1 page) |
5 July 2010 | Registered office address changed from No 7 Aylsham Road Business Park 181 Aylsham Road Norwich Norfolk NR3 2AD on 5 July 2010 (1 page) |
14 May 2010 | Director's details changed for Shirley Rosemary Whelan on 1 May 2010 (2 pages) |
14 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Director's details changed for Shirley Rosemary Whelan on 1 May 2010 (2 pages) |
14 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Director's details changed for Shirley Rosemary Whelan on 1 May 2010 (2 pages) |
14 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
6 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
6 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
8 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
8 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
9 November 2007 | Registered office changed on 09/11/07 from: model village marine parade great yarmouth norfolk NR30 3JG (1 page) |
9 November 2007 | Registered office changed on 09/11/07 from: model village marine parade great yarmouth norfolk NR30 3JG (1 page) |
8 August 2007 | Return made up to 01/05/07; full list of members (7 pages) |
8 August 2007 | Return made up to 01/05/07; full list of members (7 pages) |
24 April 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
24 April 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
6 June 2006 | Return made up to 01/05/06; full list of members (7 pages) |
6 June 2006 | Return made up to 01/05/06; full list of members (7 pages) |
13 December 2005 | Particulars of mortgage/charge (3 pages) |
13 December 2005 | Particulars of mortgage/charge (3 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
1 July 2005 | Particulars of mortgage/charge (3 pages) |
1 July 2005 | Particulars of mortgage/charge (3 pages) |
7 June 2005 | Return made up to 01/05/05; full list of members (7 pages) |
7 June 2005 | Return made up to 01/05/05; full list of members (7 pages) |
2 July 2004 | Partial exemption accounts made up to 31 January 2004 (8 pages) |
2 July 2004 | Partial exemption accounts made up to 31 January 2004 (8 pages) |
27 May 2004 | Return made up to 01/05/04; full list of members
|
27 May 2004 | Return made up to 01/05/04; full list of members
|
26 March 2004 | Particulars of mortgage/charge (3 pages) |
26 March 2004 | Particulars of mortgage/charge (3 pages) |
6 March 2004 | Director resigned (1 page) |
6 March 2004 | Director resigned (1 page) |
6 March 2004 | Secretary resigned (1 page) |
6 March 2004 | Director resigned (1 page) |
6 March 2004 | Director resigned (1 page) |
6 March 2004 | Resolutions
|
6 March 2004 | Director resigned (1 page) |
6 March 2004 | Secretary resigned (1 page) |
6 March 2004 | Resolutions
|
6 March 2004 | Director resigned (1 page) |
17 February 2004 | Ad 19/01/04--------- £ si 1@1=1 £ ic 20475/20476 (2 pages) |
17 February 2004 | New director appointed (2 pages) |
17 February 2004 | Registered office changed on 17/02/04 from: ventureforth house south denes road great yarmouth norfolk NR30 3PT (1 page) |
17 February 2004 | Ad 19/01/04--------- £ si 1@1=1 £ ic 20475/20476 (2 pages) |
17 February 2004 | New director appointed (2 pages) |
17 February 2004 | New secretary appointed;new director appointed (2 pages) |
17 February 2004 | Registered office changed on 17/02/04 from: ventureforth house south denes road great yarmouth norfolk NR30 3PT (1 page) |
17 February 2004 | New secretary appointed;new director appointed (2 pages) |
12 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2003 | Partial exemption accounts made up to 31 January 2003 (11 pages) |
21 October 2003 | Partial exemption accounts made up to 31 January 2003 (11 pages) |
20 May 2003 | Return made up to 01/05/03; full list of members (8 pages) |
20 May 2003 | Return made up to 01/05/03; full list of members (8 pages) |
4 December 2002 | Partial exemption accounts made up to 31 January 2002 (11 pages) |
4 December 2002 | Partial exemption accounts made up to 31 January 2002 (11 pages) |
19 July 2002 | New director appointed (3 pages) |
19 July 2002 | New director appointed (3 pages) |
8 May 2002 | Return made up to 01/05/02; full list of members (8 pages) |
8 May 2002 | Return made up to 01/05/02; full list of members (8 pages) |
3 December 2001 | Partial exemption accounts made up to 31 January 2001 (19 pages) |
3 December 2001 | Partial exemption accounts made up to 31 January 2001 (19 pages) |
13 June 2001 | Return made up to 01/05/01; full list of members (7 pages) |
13 June 2001 | Return made up to 01/05/01; full list of members (7 pages) |
6 October 2000 | Full accounts made up to 31 January 2000 (11 pages) |
6 October 2000 | Full accounts made up to 31 January 2000 (11 pages) |
17 May 2000 | Return made up to 01/05/00; full list of members
|
17 May 2000 | Return made up to 01/05/00; full list of members
|
29 November 1999 | Full accounts made up to 31 January 1999 (11 pages) |
29 November 1999 | Full accounts made up to 31 January 1999 (11 pages) |
2 July 1999 | Return made up to 01/05/99; no change of members (5 pages) |
2 July 1999 | Return made up to 01/05/99; no change of members (5 pages) |
3 November 1998 | Full accounts made up to 31 January 1998 (11 pages) |
3 November 1998 | Full accounts made up to 31 January 1998 (11 pages) |
13 May 1998 | Return made up to 01/05/98; no change of members (5 pages) |
13 May 1998 | Return made up to 01/05/98; no change of members (5 pages) |
18 November 1997 | Full accounts made up to 31 January 1997 (9 pages) |
18 November 1997 | Full accounts made up to 31 January 1997 (9 pages) |
1 October 1997 | New director appointed (3 pages) |
1 October 1997 | New director appointed (3 pages) |
18 September 1997 | Director resigned (1 page) |
18 September 1997 | Director resigned (1 page) |
29 May 1997 | Return made up to 01/05/97; full list of members (8 pages) |
29 May 1997 | Return made up to 01/05/97; full list of members (8 pages) |
12 November 1996 | Full accounts made up to 31 January 1996 (12 pages) |
12 November 1996 | Full accounts made up to 31 January 1996 (12 pages) |
24 May 1996 | Return made up to 01/05/96; no change of members (6 pages) |
24 May 1996 | Return made up to 01/05/96; no change of members (6 pages) |
29 November 1995 | Full accounts made up to 31 January 1995 (12 pages) |
29 November 1995 | Full accounts made up to 31 January 1995 (12 pages) |
25 July 1995 | Registered office changed on 25/07/95 from: yarmouth business park suffolk road great yarmouth norfolk NR31 0ER (1 page) |
25 July 1995 | Registered office changed on 25/07/95 from: yarmouth business park suffolk road great yarmouth norfolk NR31 0ER (1 page) |
17 May 1995 | Return made up to 01/05/95; no change of members (8 pages) |
17 May 1995 | Return made up to 01/05/95; no change of members (8 pages) |
21 March 1995 | Director resigned;new director appointed (2 pages) |
21 March 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |