Cleadon Lane
Cleadon
Sunderland
SR6 7UU
Director Name | Mr Nicholas Andrew Cottrell |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 2014(53 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 02 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor One Hood Street Newcastle Upon Tyne NE1 6JQ |
Director Name | Mr Robert Arthur Bacon |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 2016(55 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 02 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor One Hood Street Newcastle Upon Tyne NE1 6JQ |
Director Name | Mr Thomas Stephen Shields Black |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(30 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 April 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highfield Denton Ilkley West Yorkshire LS29 0HW |
Director Name | Ian Ritchie Dalrymple |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(30 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 28 February 1992) |
Role | Company Director |
Correspondence Address | 31 North View Terrace East Morton West Yorkshire BD20 5SY |
Secretary Name | Mr Christopher Sydney Sagar Kershaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(30 years, 1 month after company formation) |
Appointment Duration | 17 years, 1 month (resigned 26 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hollies Oakworth Keighley West Yorkshire BD22 7HL |
Director Name | Robert Stephen Lister |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(30 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 October 1997) |
Role | Company Director |
Correspondence Address | High Ash Farm West Morton Keighley West Yorkshire BD20 5UP |
Director Name | Neil Stuart Yewdall |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(30 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 February 1995) |
Role | Company Director |
Correspondence Address | 9 Long Meadows Bramhope Leeds West Yorkshire LS16 9DA |
Director Name | Bryan Anthony Pool |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(33 years, 5 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 15 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Limley House Main Street Kirkby Malzeard Ripon North Yorkshire HG4 3SD |
Director Name | Richard George Leivers |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(35 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 1998) |
Role | Company Director |
Correspondence Address | Lorraine House 26 Cleveland Walk Bath Somerset BA2 6JU |
Director Name | Stephen Mark Ellis |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(37 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 26 August 1999) |
Role | Company Director |
Correspondence Address | 1 Mulberry Garth Adel Leeds West Yorkshire LS16 8LQ |
Director Name | Neil Stuart Yewdall |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(37 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 27 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 St Helens Lane Adel Leeds West Yorkshire LS16 8BR |
Director Name | Mr Robert Stephen Lister |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1999(37 years, 12 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 27 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Centenary House Centenary Way Salford Manchester M50 1RF |
Director Name | Dow Peter Famulak |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 25 February 2008(46 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 June 2011) |
Role | Business Executive |
Country of Residence | Hong Kong |
Correspondence Address | House 34 Cedar Drive The Redhill Penninsula 18 Pak Pat Shan Road Tai Tam Hong Kong |
Director Name | Mr Ulf Stefan Brettschneider |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 February 2008(46 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 15 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Shelgate Road London SW11 1BA |
Secretary Name | Christopher Sydney Sagar Kershaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2009(47 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2012) |
Role | Company Director |
Correspondence Address | Centenary House Centenary Way Salford Manchester M50 1RF |
Website | pbfa.co.uk |
---|
Registered Address | Second Floor One Hood Street Newcastle Upon Tyne NE1 6JQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
1000 at £1 | Peter Black Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 February 2001 | Delivered on: 2 March 2001 Satisfied on: 26 July 2006 Persons entitled: National Westminster Bank PLC Acting Through Its Corporate Business Centre(The Security Trustee) Classification: Share pledge Secured details: All present and future obligations and liabilities of each charging company to the security trustee and the security beneficiaries (or any of them) under the facility documents (all terms as defined). Particulars: The company pledges and grants to the security trustee a continuing first priority security in 19,400 shares in the capital of lenci calzature S.P.A. see the mortgage charge document for full details. Fully Satisfied |
---|---|
15 February 2001 | Delivered on: 22 February 2001 Satisfied on: 26 July 2006 Persons entitled: National Westminster Bank PLC Classification: Deed of accession to a composite guarantee and debenture dated 15TH november 2000 Secured details: All present and future obligations and liabilities due or to become due from each charging company to the chargee as security trustee for the security beneficiaries (as defined) (the "security trustee") under the facility documents (as defined) and on any account whatsoever. Particulars: (Including trade fixtures). 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. See the mortgage charge document for full details. Fully Satisfied |
2 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 December 2017 | Final Gazette dissolved following liquidation (1 page) |
2 September 2017 | Return of final meeting in a members' voluntary winding up (18 pages) |
2 September 2017 | Return of final meeting in a members' voluntary winding up (18 pages) |
20 June 2017 | Registered office address changed from Centenary House Centenary Way Salford Manchester M50 1RF to Second Floor One Hood Street Newcastle upon Tyne NE1 6JQ on 20 June 2017 (2 pages) |
20 June 2017 | Registered office address changed from Centenary House Centenary Way Salford Manchester M50 1RF to Second Floor One Hood Street Newcastle upon Tyne NE1 6JQ on 20 June 2017 (2 pages) |
15 June 2017 | Appointment of a voluntary liquidator (1 page) |
15 June 2017 | Resolutions
|
15 June 2017 | Declaration of solvency (6 pages) |
15 June 2017 | Appointment of a voluntary liquidator (1 page) |
15 June 2017 | Resolutions
|
15 June 2017 | Declaration of solvency (6 pages) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
14 November 2016 | Termination of appointment of Robert Stephen Lister as a director on 27 October 2016 (2 pages) |
14 November 2016 | Termination of appointment of Robert Stephen Lister as a director on 27 October 2016 (2 pages) |
11 November 2016 | Appointment of Mr Robert Arthur Bacon as a director on 27 October 2016 (3 pages) |
11 November 2016 | Appointment of Mr Robert Arthur Bacon as a director on 27 October 2016 (3 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
11 July 2016 | Register inspection address has been changed to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
11 July 2016 | Register(s) moved to registered inspection location C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
11 July 2016 | Register inspection address has been changed to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
11 July 2016 | Register(s) moved to registered inspection location C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
23 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
19 August 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
19 August 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
12 August 2015 | Director's details changed for Mr Robert Stephen Lister on 29 July 2015 (3 pages) |
12 August 2015 | Director's details changed for Mr Robert Stephen Lister on 29 July 2015 (3 pages) |
24 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
3 January 2015 | Appointment of Mr Nicholas Andrew Cottrell as a director on 15 December 2014 (3 pages) |
3 January 2015 | Appointment of Mr Nicholas Andrew Cottrell as a director on 15 December 2014 (3 pages) |
3 January 2015 | Termination of appointment of Bryan Anthony Pool as a director on 15 December 2014 (2 pages) |
3 January 2015 | Termination of appointment of Ulf Stefan Brettschneider as a director on 15 December 2014 (2 pages) |
3 January 2015 | Termination of appointment of Bryan Anthony Pool as a director on 15 December 2014 (2 pages) |
3 January 2015 | Termination of appointment of Ulf Stefan Brettschneider as a director on 15 December 2014 (2 pages) |
9 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
9 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
4 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
16 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
20 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
20 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
20 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
14 February 2013 | Appointment of Robert Arthur Bacon as a secretary (3 pages) |
14 February 2013 | Termination of appointment of Christopher Kershaw as a secretary (2 pages) |
14 February 2013 | Appointment of Robert Arthur Bacon as a secretary (3 pages) |
14 February 2013 | Termination of appointment of Christopher Kershaw as a secretary (2 pages) |
14 November 2012 | Registered office address changed from Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 14 November 2012 (2 pages) |
14 November 2012 | Registered office address changed from Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 14 November 2012 (2 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
17 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
28 July 2011 | Termination of appointment of Dow Famulak as a director (2 pages) |
28 July 2011 | Termination of appointment of Dow Famulak as a director (2 pages) |
24 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
24 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
24 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
9 February 2011 | Secretary's details changed for Christopher Sydney Sagar Kershaw on 13 January 2011 (3 pages) |
9 February 2011 | Secretary's details changed for Christopher Sydney Sagar Kershaw on 13 January 2011 (3 pages) |
3 November 2010 | Resolutions
|
3 November 2010 | Resolutions
|
2 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
2 September 2010 | Secretary's details changed for Christopher Sydney Sagar Kershaw on 25 August 2010 (3 pages) |
2 September 2010 | Secretary's details changed for Christopher Sydney Sagar Kershaw on 25 August 2010 (3 pages) |
17 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Director's details changed for Bryan Anthony Pool on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Robert Stephen Lister on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Robert Stephen Lister on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Bryan Anthony Pool on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Robert Stephen Lister on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Bryan Anthony Pool on 1 October 2009 (2 pages) |
14 April 2010 | Registered office address changed from Keighley West Yorkshire BD21 3BB on 14 April 2010 (2 pages) |
14 April 2010 | Registered office address changed from Keighley West Yorkshire BD21 3BB on 14 April 2010 (2 pages) |
18 January 2010 | Director's details changed for Dow Peter Famulak on 11 January 2010 (3 pages) |
18 January 2010 | Director's details changed for Dow Peter Famulak on 11 January 2010 (3 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
1 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
1 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
1 May 2009 | Secretary appointed christopher sydney sagar kershaw (2 pages) |
1 May 2009 | Secretary appointed christopher sydney sagar kershaw (2 pages) |
24 April 2009 | Director's change of particulars / dow famulak / 01/02/2009 (1 page) |
24 April 2009 | Director's change of particulars / dow famulak / 01/02/2009 (1 page) |
4 December 2008 | Appointment terminated secretary christopher kershaw (1 page) |
4 December 2008 | Appointment terminated secretary christopher kershaw (1 page) |
5 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
5 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
23 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
23 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
27 March 2008 | Director appointed dow peter famulak (2 pages) |
27 March 2008 | Director appointed ulf brettschneider (3 pages) |
27 March 2008 | Director appointed ulf brettschneider (3 pages) |
27 March 2008 | Director appointed dow peter famulak (2 pages) |
11 December 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
11 December 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
19 November 2007 | Full accounts made up to 31 January 2007 (14 pages) |
19 November 2007 | Full accounts made up to 31 January 2007 (14 pages) |
22 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
22 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
8 December 2006 | Full accounts made up to 31 January 2006 (14 pages) |
8 December 2006 | Full accounts made up to 31 January 2006 (14 pages) |
1 August 2006 | Resolutions
|
1 August 2006 | Resolutions
|
26 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
28 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
31 March 2006 | Director resigned (1 page) |
31 March 2006 | Director resigned (1 page) |
6 December 2005 | Full accounts made up to 31 January 2005 (10 pages) |
6 December 2005 | Full accounts made up to 31 January 2005 (10 pages) |
19 July 2005 | Return made up to 31/05/05; full list of members (3 pages) |
19 July 2005 | Return made up to 31/05/05; full list of members (3 pages) |
3 December 2004 | Full accounts made up to 31 January 2004 (10 pages) |
3 December 2004 | Full accounts made up to 31 January 2004 (10 pages) |
22 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
22 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
3 December 2003 | Full accounts made up to 31 January 2003 (10 pages) |
3 December 2003 | Full accounts made up to 31 January 2003 (10 pages) |
30 June 2003 | Return made up to 31/05/03; full list of members
|
30 June 2003 | Director's particulars changed (1 page) |
30 June 2003 | Return made up to 31/05/03; full list of members
|
30 June 2003 | Director's particulars changed (1 page) |
2 December 2002 | Full accounts made up to 31 January 2002 (10 pages) |
2 December 2002 | Full accounts made up to 31 January 2002 (10 pages) |
10 September 2002 | Director's particulars changed (1 page) |
10 September 2002 | Director's particulars changed (1 page) |
28 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
28 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
20 February 2002 | Full accounts made up to 31 January 2001 (11 pages) |
20 February 2002 | Full accounts made up to 31 January 2001 (11 pages) |
8 October 2001 | Director's particulars changed (1 page) |
8 October 2001 | Director's particulars changed (1 page) |
3 July 2001 | Return made up to 31/05/01; full list of members (8 pages) |
3 July 2001 | Return made up to 31/05/01; full list of members (8 pages) |
2 April 2001 | Director's particulars changed (1 page) |
2 April 2001 | Director's particulars changed (1 page) |
6 March 2001 | Declaration of assistance for shares acquisition (13 pages) |
6 March 2001 | Declaration of assistance for shares acquisition (13 pages) |
6 March 2001 | Resolutions
|
6 March 2001 | Resolutions
|
2 March 2001 | Particulars of mortgage/charge (8 pages) |
2 March 2001 | Particulars of mortgage/charge (8 pages) |
22 February 2001 | Particulars of mortgage/charge (12 pages) |
22 February 2001 | Particulars of mortgage/charge (12 pages) |
14 December 2000 | Director's particulars changed (1 page) |
14 December 2000 | Director's particulars changed (1 page) |
14 December 2000 | Director's particulars changed (1 page) |
14 December 2000 | Director's particulars changed (1 page) |
1 December 2000 | Full accounts made up to 31 January 2000 (9 pages) |
1 December 2000 | Full accounts made up to 31 January 2000 (9 pages) |
24 July 2000 | Return made up to 31/05/00; full list of members
|
24 July 2000 | Return made up to 31/05/00; full list of members
|
26 November 1999 | Full accounts made up to 31 January 1999 (9 pages) |
26 November 1999 | Full accounts made up to 31 January 1999 (9 pages) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | Director resigned (1 page) |
28 June 1999 | Return made up to 31/05/99; full list of members (5 pages) |
28 June 1999 | Return made up to 31/05/99; full list of members (5 pages) |
2 April 1999 | Full accounts made up to 30 May 1998 (9 pages) |
2 April 1999 | Full accounts made up to 30 May 1998 (9 pages) |
13 November 1998 | New director appointed (2 pages) |
13 November 1998 | New director appointed (2 pages) |
13 November 1998 | Director resigned (1 page) |
13 November 1998 | New director appointed (2 pages) |
13 November 1998 | Director resigned (1 page) |
13 November 1998 | New director appointed (2 pages) |
5 November 1998 | Director resigned (1 page) |
5 November 1998 | Director resigned (1 page) |
21 September 1998 | Accounting reference date shortened from 31/05/99 to 31/01/99 (1 page) |
21 September 1998 | Accounting reference date shortened from 31/05/99 to 31/01/99 (1 page) |
30 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
30 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
27 March 1998 | Full accounts made up to 31 May 1997 (8 pages) |
27 March 1998 | Full accounts made up to 31 May 1997 (8 pages) |
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | New director appointed (2 pages) |
30 June 1997 | Director's particulars changed (1 page) |
30 June 1997 | Director's particulars changed (1 page) |
11 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
11 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
27 March 1997 | Accounts for a dormant company made up to 1 June 1996 (5 pages) |
27 March 1997 | Accounts for a dormant company made up to 1 June 1996 (5 pages) |
27 March 1997 | Accounts for a dormant company made up to 1 June 1996 (5 pages) |
21 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
21 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
16 June 1995 | Return made up to 31/05/95; no change of members
|
16 June 1995 | Return made up to 31/05/95; no change of members
|
7 March 1995 | New director appointed (2 pages) |
7 March 1995 | Director resigned (2 pages) |
7 March 1995 | Director resigned (2 pages) |
7 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (48 pages) |