Manitowoc
Wisconsin 54220
United States
Director Name | Adrian David Gray |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2009(46 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 15 April 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne Tyne And Wear NE1 3DX |
Director Name | Mr Graham Philip Brisley Veal |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2010(47 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 15 April 2014) |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 March 2009(45 years, 9 months after company formation) |
Appointment Duration | 5 years (closed 15 April 2014) |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Terence Harry Fitzgibbon Stewart |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(28 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 April 1994) |
Role | Managing Director |
Correspondence Address | 83 Canford Cliffs Road Branksome Park Poole Dorset BH13 7AH |
Director Name | Mr David Crabb |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(28 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 17 February 1992) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Kings Road Berkhamsted Hertfordshire HP4 3BJ |
Secretary Name | Michael David Hampson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(28 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 17 August 1992) |
Role | Company Director |
Correspondence Address | 58 Chestnut Avenue Esher Surrey KT10 8JF |
Director Name | David John Coldwell |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1992(28 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 19 October 1992) |
Role | Chartered Accountant |
Correspondence Address | Oakleys Farmhouse Maiden Street Weston Hitchin Hertfordshire SG4 7DQ |
Secretary Name | Nicola Jane Fenton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(29 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 19 October 1992) |
Role | Company Director |
Correspondence Address | Flat 1 56 Rosslyn Hill Hampstead London NW3 1ND |
Director Name | Russell Fairhurst |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1992(29 years, 3 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 19 October 1992) |
Role | Solicitor |
Correspondence Address | 137 Colworth Road Leytonstone London E11 1JE |
Director Name | Mr Kim Hartley |
---|---|
Date of Birth | November 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 February 1994) |
Role | Quality Assurance Director |
Correspondence Address | 48 Lulworth Avenue Hamworthy Poole Dorset BH15 4DJ |
Director Name | Geoffrey Ian Bell |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(29 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 August 1995) |
Role | Design & Development Director |
Correspondence Address | 10 Cellars Farm Road Bournemouth Dorset BH6 4DL |
Director Name | Mr Robert William Corbett |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(29 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 10 July 2000) |
Role | Sales And Marketing Director |
Correspondence Address | 9 Jupiter Way Corfe Mullen Wimborne Dorset BH21 3XG |
Secretary Name | Mr Alan Herbert Eldred |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(29 years, 4 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 30 October 1992) |
Role | Production Director |
Correspondence Address | 20 Broadway Gardens Peterborough Cambridgeshire PE1 4DU |
Director Name | Mr Julian Richard Wiseman |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(29 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 31 October 1997) |
Role | Finance Director |
Correspondence Address | 37 Elms Avenue Lilliput Poole Dorset BH14 8EE |
Secretary Name | Mr Julian Richard Wiseman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(29 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 31 October 1997) |
Role | Financial Controller |
Correspondence Address | 37 Elms Avenue Lilliput Poole Dorset BH14 8EE |
Director Name | Ieuan Davies |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1993(30 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 10 July 2000) |
Role | Company Director |
Correspondence Address | 38b Vicarage Road Verwood Dorset BH31 7DP |
Secretary Name | Mr Graham Charles Wayman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(34 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 16 December 1997) |
Role | Company Director |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | Rose Cottage Newtown, Witchampton Wimborne Dorset BH21 5AU |
Director Name | Graham Frederick Cook |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1997(34 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 July 2000) |
Role | Accountant |
Correspondence Address | Graythorn Pinley Claverdon Warwick Warwickshire CV35 8NA |
Director Name | Michael John De St Paer |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1997(34 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | Highway Farm Great Staughton St. Neots Cambridgeshire PE19 5BG |
Secretary Name | Graham Frederick Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1997(34 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 July 2000) |
Role | Accountant |
Correspondence Address | Graythorn Pinley Claverdon Warwick Warwickshire CV35 8NA |
Director Name | Richard John Lee |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(37 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 14 November 2000) |
Role | Chartered Accountant |
Correspondence Address | The Gables Ledbury Road, Eastnor Ledbury Herefordshire HR8 1EL Wales |
Director Name | Peter David Spencer |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(37 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 August 2001) |
Role | Managing Director |
Correspondence Address | The White House Broome Lane Blakedown Kidderminster Worcestershire DY10 3LP |
Secretary Name | Rosemary Anne Burrowes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(37 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 22 January 2001) |
Role | Company Director |
Correspondence Address | 108c Bramley Road Oakwood London N14 4HT |
Secretary Name | Rhonda Sneddon Syms |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(37 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 20 March 2009) |
Role | Company Director |
Correspondence Address | 2 Swallow Rise Knaphill Woking Surrey GU21 2LG |
Director Name | David Ross Hooper |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2008(44 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 January 2009) |
Role | Secretary |
Correspondence Address | 6 Millbank Mill Road Marlow Buckinghamshire SL7 1UA |
Director Name | Kevin Nicholas Blades |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(45 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hatch Farm Bossingham Road Stelling Minnis Kent CT4 6AQ |
Director Name | Mr Thomas Doerr |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 January 2009(45 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 01 October 2009) |
Role | Solicitor |
Correspondence Address | Newleigh House Hillborow Road Esher Surrey KT10 9UD |
Director Name | Michael James Kachmer |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 January 2009(45 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 April 2013) |
Role | Company Director |
Country of Residence | United States Of America Illinois |
Correspondence Address | 14 Marywood Trail Wheaton Illinois 60187 |
Director Name | Berisford (Overseas) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2000(37 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 21 April 2008) |
Correspondence Address | The Place 175 High Holborn London WC1V 7AA |
Director Name | S & W Berisford Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2000(37 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 January 2009) |
Correspondence Address | The Place 175 High Holborn London WC1V 7AA |
Registered Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
1.5m at £1 | Homark Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2013 | Application to strike the company off the register (4 pages) |
19 December 2013 | Application to strike the company off the register (4 pages) |
15 October 2013 | Statement of capital on 15 October 2013
|
15 October 2013 | Solvency statement dated 07/10/13 (2 pages) |
15 October 2013 | Resolutions
|
15 October 2013 | Statement by Directors (3 pages) |
15 October 2013 | Solvency Statement dated 07/10/13 (2 pages) |
15 October 2013 | Statement by directors (3 pages) |
15 October 2013 | Statement of capital on 15 October 2013
|
15 October 2013 | Resolutions
|
31 July 2013 | Annual return made up to 31 July 2013 with a full list of shareholders (6 pages) |
31 July 2013 | Annual return made up to 31 July 2013 with a full list of shareholders (6 pages) |
23 April 2013 | Termination of appointment of Michael James Kachmer as a director on 3 April 2013 (1 page) |
23 April 2013 | Termination of appointment of Michael Kachmer as a director (1 page) |
17 April 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
17 April 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
9 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (7 pages) |
9 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (7 pages) |
11 April 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
11 April 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
4 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (7 pages) |
4 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (7 pages) |
11 October 2010 | Appointment of Graham Philip Brisley Veal as a director (3 pages) |
11 October 2010 | Appointment of Graham Philip Brisley Veal as a director (3 pages) |
6 October 2010 | Termination of appointment of Kevin Blades as a director (1 page) |
6 October 2010 | Termination of appointment of Kevin Blades as a director (1 page) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
11 August 2010 | Secretary's details changed for Prima Secretary Limited on 31 July 2010 (2 pages) |
11 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (7 pages) |
11 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (7 pages) |
11 August 2010 | Secretary's details changed for Prima Secretary Limited on 31 July 2010 (2 pages) |
22 October 2009 | Accounts for a dormant company made up to 31 December 2008 (10 pages) |
22 October 2009 | Accounts for a dormant company made up to 31 December 2008 (10 pages) |
20 October 2009 | Appointment of Adrian David Gray as a director (3 pages) |
20 October 2009 | Appointment of Adrian David Gray as a director (3 pages) |
19 October 2009 | Termination of appointment of Thomas Doerr as a director (1 page) |
19 October 2009 | Termination of appointment of Thomas Doerr as a director (1 page) |
4 August 2009 | Location of debenture register (1 page) |
4 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
4 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
4 August 2009 | Location of debenture register (1 page) |
3 August 2009 | Director's change of particulars / maurice jones / 30/01/2009 (1 page) |
3 August 2009 | Director's Change of Particulars / maurice jones / 30/01/2009 / (1 page) |
3 August 2009 | Location of register of members (1 page) |
3 August 2009 | Location of register of members (1 page) |
16 May 2009 | Director appointed thomas doerr (3 pages) |
16 May 2009 | Director appointed thomas doerr (3 pages) |
8 May 2009 | Registered office changed on 08/05/2009 from c/o whitlenge drink equip LTD chancel way halesowen ind park halesowen west midlands B62 8SE (1 page) |
8 May 2009 | Registered office changed on 08/05/2009 from c/o whitlenge drink equip LTD chancel way halesowen ind park halesowen west midlands B62 8SE (1 page) |
30 March 2009 | Appointment terminated secretary rhonda syms (1 page) |
30 March 2009 | Secretary appointed prima secretary LIMITED (1 page) |
30 March 2009 | Appointment Terminated Secretary rhonda syms (1 page) |
30 March 2009 | Secretary appointed prima secretary LIMITED (1 page) |
4 March 2009 | Director appointed maurice delon jones (1 page) |
4 March 2009 | Director appointed maurice delon jones (1 page) |
26 February 2009 | Appointment Terminated Director david hooper (1 page) |
26 February 2009 | Appointment Terminated Director s & w berisford LIMITED (1 page) |
26 February 2009 | Appointment terminated director david hooper (1 page) |
26 February 2009 | Appointment terminated director s & w berisford LIMITED (1 page) |
25 February 2009 | Director appointed michael james kachmer (3 pages) |
25 February 2009 | Director appointed michael james kachmer (3 pages) |
24 February 2009 | Director appointed kevin nicholas blades (1 page) |
24 February 2009 | Director appointed kevin nicholas blades (1 page) |
6 November 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
6 November 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
30 October 2008 | Director's change of particulars / david hooper / 27/10/2008 (1 page) |
30 October 2008 | Director's Change of Particulars / david hooper / 27/10/2008 / HouseName/Number was: , now: 6 millbank; Street was: long mynd burchetts green lane, now: mill road; Area was: burchetts green, now: ; Post Town was: maidenhead, now: marlow; Region was: berkshire, now: buckinghamshire; Post Code was: SL6 3QW, now: SL7 1UA (1 page) |
5 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
5 August 2008 | Location of register of members (1 page) |
5 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
5 August 2008 | Location of register of members (1 page) |
31 July 2008 | Accounts made up to 29 September 2007 (10 pages) |
31 July 2008 | Accounts for a dormant company made up to 29 September 2007 (10 pages) |
28 April 2008 | Director appointed david ross hooper (1 page) |
28 April 2008 | Appointment Terminated Director berisford (overseas) LIMITED (1 page) |
28 April 2008 | Appointment terminated director berisford (overseas) LIMITED (1 page) |
28 April 2008 | Director appointed david ross hooper (1 page) |
5 September 2007 | Director's particulars changed (1 page) |
5 September 2007 | Director's particulars changed (1 page) |
5 September 2007 | Director's particulars changed (1 page) |
5 September 2007 | Director's particulars changed (1 page) |
1 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
1 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
23 July 2007 | Accounts for a dormant company made up to 30 September 2006 (10 pages) |
23 July 2007 | Accounts made up to 30 September 2006 (10 pages) |
31 July 2006 | Return made up to 31/07/06; full list of members (2 pages) |
31 July 2006 | Return made up to 31/07/06; full list of members (2 pages) |
3 July 2006 | Accounts made up to 30 September 2005 (10 pages) |
3 July 2006 | Accounts for a dormant company made up to 30 September 2005 (10 pages) |
8 August 2005 | Return made up to 31/07/05; full list of members (2 pages) |
8 August 2005 | Return made up to 31/07/05; full list of members (2 pages) |
4 August 2005 | Accounts made up to 2 October 2004 (10 pages) |
4 August 2005 | Accounts for a dormant company made up to 2 October 2004 (10 pages) |
4 August 2005 | Accounts for a dormant company made up to 2 October 2004 (10 pages) |
1 March 2005 | Declaration of satisfaction of mortgage/charge (4 pages) |
1 March 2005 | Declaration of satisfaction of mortgage/charge (4 pages) |
1 March 2005 | Declaration of satisfaction of mortgage/charge (4 pages) |
1 March 2005 | Declaration of satisfaction of mortgage/charge (4 pages) |
1 March 2005 | Declaration of satisfaction of mortgage/charge (4 pages) |
1 March 2005 | Declaration of satisfaction of mortgage/charge (4 pages) |
31 August 2004 | Return made up to 31/07/04; full list of members (5 pages) |
31 August 2004 | Return made up to 31/07/04; full list of members (5 pages) |
23 July 2004 | Accounts made up to 27 September 2003 (11 pages) |
23 July 2004 | Accounts for a dormant company made up to 27 September 2003 (11 pages) |
6 August 2003 | Return made up to 31/07/03; no change of members (5 pages) |
6 August 2003 | Return made up to 31/07/03; no change of members (5 pages) |
4 August 2003 | Full accounts made up to 28 September 2002 (13 pages) |
4 August 2003 | Full accounts made up to 28 September 2002 (13 pages) |
10 August 2002 | Return made up to 31/07/02; full list of members (5 pages) |
10 August 2002 | Return made up to 31/07/02; full list of members (5 pages) |
2 August 2002 | Full accounts made up to 29 September 2001 (15 pages) |
2 August 2002 | Full accounts made up to 29 September 2001 (15 pages) |
25 April 2002 | Particulars of mortgage/charge (25 pages) |
25 April 2002 | Particulars of mortgage/charge (25 pages) |
8 March 2002 | Particulars of mortgage/charge (25 pages) |
8 March 2002 | Particulars of mortgage/charge (25 pages) |
30 November 2001 | Particulars of mortgage/charge (11 pages) |
30 November 2001 | Particulars of mortgage/charge (11 pages) |
28 November 2001 | Full accounts made up to 30 September 2000 (17 pages) |
28 November 2001 | Full accounts made up to 30 September 2000 (17 pages) |
28 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2001 | Return made up to 31/07/01; no change of members (5 pages) |
5 September 2001 | Director's particulars changed (1 page) |
5 September 2001 | Location of register of members (1 page) |
5 September 2001 | Location of register of members (1 page) |
5 September 2001 | Director's particulars changed (1 page) |
5 September 2001 | Return made up to 31/07/01; no change of members (5 pages) |
5 September 2001 | Director's particulars changed (1 page) |
5 September 2001 | Director's particulars changed (1 page) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | Director resigned (1 page) |
12 February 2001 | Secretary resigned (1 page) |
12 February 2001 | Secretary resigned (1 page) |
12 February 2001 | New secretary appointed (2 pages) |
12 February 2001 | New secretary appointed (2 pages) |
23 November 2000 | Director resigned (1 page) |
23 November 2000 | Director resigned (1 page) |
31 October 2000 | Full accounts made up to 2 October 1999 (15 pages) |
31 October 2000 | Full accounts made up to 2 October 1999 (15 pages) |
31 October 2000 | Full accounts made up to 2 October 1999 (15 pages) |
5 October 2000 | Director resigned (1 page) |
5 October 2000 | Director resigned (1 page) |
24 August 2000 | Return made up to 31/07/00; full list of members (13 pages) |
24 August 2000 | Director's particulars changed (1 page) |
24 August 2000 | Return made up to 31/07/00; full list of members (13 pages) |
24 August 2000 | Director's particulars changed (1 page) |
16 August 2000 | Director's particulars changed (1 page) |
16 August 2000 | Director's particulars changed (1 page) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | New director appointed (2 pages) |
17 July 2000 | New secretary appointed (2 pages) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | New secretary appointed (2 pages) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | New director appointed (4 pages) |
17 July 2000 | New director appointed (4 pages) |
17 July 2000 | Secretary resigned (1 page) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | New director appointed (4 pages) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | New director appointed (4 pages) |
17 July 2000 | Secretary resigned (1 page) |
1 November 1999 | Full accounts made up to 31 December 1998 (16 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (16 pages) |
16 September 1999 | Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page) |
16 September 1999 | Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page) |
15 September 1999 | Return made up to 31/07/99; no change of members (6 pages) |
15 September 1999 | Return made up to 31/07/99; no change of members (6 pages) |
1 February 1999 | Full accounts made up to 28 February 1998 (15 pages) |
1 February 1999 | Full accounts made up to 28 February 1998 (15 pages) |
17 December 1998 | Accounting reference date shortened from 01/03/99 to 31/12/98 (1 page) |
17 December 1998 | Accounting reference date shortened from 01/03/99 to 31/12/98 (1 page) |
28 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
28 August 1998 | Return made up to 31/07/98; full list of members
|
13 February 1998 | Registered office changed on 13/02/98 from: pottery road parkstone poole dorset BH14 8RB (1 page) |
13 February 1998 | Registered office changed on 13/02/98 from: pottery road parkstone poole dorset BH14 8RB (1 page) |
6 January 1998 | Full accounts made up to 1 March 1997 (20 pages) |
6 January 1998 | Full accounts made up to 1 March 1997 (20 pages) |
6 January 1998 | Full accounts made up to 1 March 1997 (20 pages) |
23 December 1997 | New secretary appointed;new director appointed (2 pages) |
23 December 1997 | Secretary resigned (1 page) |
23 December 1997 | New director appointed (2 pages) |
23 December 1997 | New director appointed (2 pages) |
23 December 1997 | New secretary appointed;new director appointed (2 pages) |
23 December 1997 | Secretary resigned (1 page) |
8 December 1997 | Auditor's resignation (1 page) |
8 December 1997 | Auditor's resignation (1 page) |
8 December 1997 | Auditor's resignation (1 page) |
8 December 1997 | Auditor's resignation (1 page) |
26 November 1997 | New secretary appointed (2 pages) |
26 November 1997 | Secretary resigned;director resigned (1 page) |
26 November 1997 | Secretary resigned;director resigned (1 page) |
26 November 1997 | New secretary appointed (2 pages) |
31 October 1997 | Return made up to 31/07/97; no change of members (4 pages) |
31 October 1997 | Return made up to 31/07/97; no change of members (4 pages) |
25 March 1997 | Return made up to 31/07/96; no change of members (4 pages) |
25 March 1997 | Return made up to 31/07/96; no change of members
|
2 January 1997 | Full accounts made up to 2 March 1996 (15 pages) |
2 January 1997 | Full accounts made up to 2 March 1996 (15 pages) |
2 January 1997 | Full accounts made up to 2 March 1996 (15 pages) |
19 December 1995 | Full accounts made up to 25 February 1995 (15 pages) |
19 December 1995 | Full accounts made up to 25 February 1995 (15 pages) |
19 July 1995 | Return made up to 31/07/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (65 pages) |