Cleadon Lane
Cleadon
Sunderland
SR6 7UU
Director Name | Mr Robert Arthur Bacon |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 November 2014(44 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 06 February 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
Director Name | Mr Nicholas Andrew Cottrell |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 November 2014(44 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 06 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
Director Name | Mukesh Kumar Sehgal |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 March 1994) |
Role | Wholesale Draper |
Country of Residence | United Kingdom |
Correspondence Address | Seghal Villa Denehurst Jesmond Park East Newcastle Upon Tyne Tyne & Wear NE7 7BT |
Director Name | Mrs Promila Sehgal |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 March 1994) |
Role | Retail Draper |
Country of Residence | United Kingdom |
Correspondence Address | Sehgal Villa Denehurst Jesmond Park East Newcastle Upon Tyne NE7 7BT |
Director Name | Sardari Lal Sehgal |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 March 1994) |
Role | Wholesale Draper |
Correspondence Address | Kismet Melberry Road Jesmond Park Newcastle Upon Tyne Ne7 |
Secretary Name | Mr Thomas Parkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(21 years, 6 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 18 May 2006) |
Role | Company Director |
Correspondence Address | 57 Twizell Avenue Blaydon Tyne & Wear NE21 4EX |
Director Name | Mr Robert Arthur Bacon |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(23 years, 4 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 25 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mill House East Farm Cleadon Lane Cleadon Sunderland SR6 7UU |
Director Name | Mr Rakesh Kumar Sehgal |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(24 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 1997) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Sheldon Grove Kenton Newcastle Upon Tyne Tyne & Wear NE3 4JP |
Director Name | Mr Steven Lee Grayson |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(32 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Briar Avenue Whitley Bay Tyne And Wear NE26 1RU |
Director Name | Mr Raj Kumar Sehgal |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(32 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 25 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Seghal Villa Denehurst Jesmond Park East Newcastle Upon Tyne Tyne & Wear NE7 7BT |
Director Name | Mr Douglas Stewart |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(32 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 February 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 45 Montgomery Crescent Dunblane Perthshire FK15 9FB Scotland |
Director Name | Sanjeev Mehan |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(35 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ross Gables 8 Hill Top Hale Cheshire WA15 0NH |
Secretary Name | Mr Robert Arthur Bacon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2006(36 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 07 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mill House East Farm Cleadon Lane Cleadon Sunderland SR6 7UU |
Director Name | Mr Robert Stephen Lister |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(40 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 05 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Briery Wood Hebers Ghyll Drive Ilkley West Yorkshire LS29 9QQ |
Director Name | Mr Ulf Stefan Brettschneider |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 February 2010(40 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 05 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Shelgate Road London SW11 1BA |
Director Name | Spencer Theodore Fung |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(40 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 June 2011) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Woolworth House 242-246 Marylebone Road London NW1 6JQ |
Secretary Name | Christopher Sydney Sagar Kershaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2010(40 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2012) |
Role | Company Director |
Correspondence Address | Centenary House Centenary Way Salford Manchester M50 1RF |
Registered Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Visage Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 February 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 February 2016 | Final Gazette dissolved following liquidation (1 page) |
6 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 November 2015 | Return of final meeting in a members' voluntary winding up (13 pages) |
6 November 2015 | Return of final meeting in a members' voluntary winding up (13 pages) |
8 May 2015 | Registered office address changed from Centenary House Centenary Way Salford Manchester M50 1RF to C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 8 May 2015 (2 pages) |
8 May 2015 | Registered office address changed from Centenary House Centenary Way Salford Manchester M50 1RF to C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 8 May 2015 (2 pages) |
8 May 2015 | Registered office address changed from Centenary House Centenary Way Salford Manchester M50 1RF to C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 8 May 2015 (2 pages) |
7 May 2015 | Resolutions
|
7 May 2015 | Declaration of solvency (3 pages) |
7 May 2015 | Appointment of a voluntary liquidator (1 page) |
7 May 2015 | Declaration of solvency (3 pages) |
7 May 2015 | Appointment of a voluntary liquidator (1 page) |
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
|
27 November 2014 | Termination of appointment of Robert Stephen Lister as a director on 5 November 2014 (2 pages) |
27 November 2014 | Appointment of Robert Arthur Bacon as a director on 4 November 2014 (3 pages) |
27 November 2014 | Termination of appointment of Ulf Stefan Brettschneider as a director on 5 November 2014 (2 pages) |
27 November 2014 | Termination of appointment of Ulf Stefan Brettschneider as a director on 5 November 2014 (2 pages) |
27 November 2014 | Appointment of Mr Nicholas Andrew Cottrell as a director on 4 November 2014 (3 pages) |
27 November 2014 | Appointment of Robert Arthur Bacon as a director on 4 November 2014 (3 pages) |
27 November 2014 | Appointment of Robert Arthur Bacon as a director on 4 November 2014 (3 pages) |
27 November 2014 | Termination of appointment of Ulf Stefan Brettschneider as a director on 5 November 2014 (2 pages) |
27 November 2014 | Appointment of Mr Nicholas Andrew Cottrell as a director on 4 November 2014 (3 pages) |
27 November 2014 | Appointment of Mr Nicholas Andrew Cottrell as a director on 4 November 2014 (3 pages) |
27 November 2014 | Termination of appointment of Robert Stephen Lister as a director on 5 November 2014 (2 pages) |
27 November 2014 | Termination of appointment of Robert Stephen Lister as a director on 5 November 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) |
5 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
20 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Appointment of Robert Arthur Bacon as a secretary (3 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 | 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) |
11 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
11 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
20 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
19 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
19 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
28 July 2011 | Termination of appointment of Spencer Fung as a director (2 pages) |
28 July 2011 | Termination of appointment of Spencer Fung as a director (2 pages) |
25 February 2011 | Director's details changed for Spencer Theodore Fung on 25 February 2010 (2 pages) |
25 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Director's details changed for Ulf Stefan Brettschneider on 25 February 2010 (2 pages) |
25 February 2011 | Director's details changed for Ulf Stefan Brettschneider on 25 February 2010 (2 pages) |
25 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Director's details changed for Spencer Theodore Fung on 25 February 2010 (2 pages) |
24 February 2011 | Director's details changed for Spencer Theodore Fung on 9 February 2011 (3 pages) |
24 February 2011 | Director's details changed for Spencer Theodore Fung on 9 February 2011 (3 pages) |
24 February 2011 | Director's details changed for Spencer Theodore Fung on 9 February 2011 (3 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) |
28 January 2011 | Director's details changed for Spencer Theodore Fung on 25 May 2010 (3 pages) |
28 January 2011 | Director's details changed for Spencer Theodore Fung on 25 May 2010 (3 pages) |
3 November 2010 | Resolutions
|
3 November 2010 | Resolutions
|
27 October 2010 | Accounts for a dormant company made up to 31 January 2010 (6 pages) |
27 October 2010 | Accounts for a dormant company made up to 31 January 2010 (6 pages) |
2 September 2010 | Director's details changed for Ulf Stefan Brettschneider on 3 August 2010 (3 pages) |
2 September 2010 | Director's details changed for Ulf Stefan Brettschneider on 3 August 2010 (3 pages) |
2 September 2010 | Director's details changed for Spencer Theodore Fung on 3 August 2010 (3 pages) |
2 September 2010 | Director's details changed for Spencer Theodore Fung on 3 August 2010 (3 pages) |
2 September 2010 | Director's details changed for Spencer Theodore Fung on 3 August 2010 (3 pages) |
2 September 2010 | Secretary's details changed for Christopher Sydney Sagar Kershaw on 27 August 2010 (3 pages) |
2 September 2010 | Director's details changed for Ulf Stefan Brettschneider on 3 August 2010 (3 pages) |
2 September 2010 | Secretary's details changed for Christopher Sydney Sagar Kershaw on 27 August 2010 (3 pages) |
29 June 2010 | Appointment of Christopher Sydney Sagar Kershaw as a secretary (3 pages) |
29 June 2010 | Registered office address changed from Visage House Shaftsbury Avenue South Shields Tyne and Wear NE34 9PH on 29 June 2010 (2 pages) |
29 June 2010 | Termination of appointment of Robert Bacon as a secretary (2 pages) |
29 June 2010 | Appointment of Christopher Sydney Sagar Kershaw as a secretary (3 pages) |
29 June 2010 | Termination of appointment of Robert Bacon as a secretary (2 pages) |
29 June 2010 | Registered office address changed from Visage House Shaftsbury Avenue South Shields Tyne and Wear NE34 9PH on 29 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Director's details changed for Spencer Theodore Fung on 25 May 2010 (3 pages) |
27 May 2010 | Director's details changed for Spencer Theodore Fung on 25 May 2010 (3 pages) |
10 May 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages) |
10 May 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages) |
19 March 2010 | Appointment of Robert Stephen Lister as a director (3 pages) |
19 March 2010 | Appointment of Robert Stephen Lister as a director (3 pages) |
17 March 2010 | Appointment of Spencer Theodore Fung as a director (3 pages) |
17 March 2010 | Appointment of Spencer Theodore Fung as a director (3 pages) |
10 March 2010 | Termination of appointment of Sanjeev Mehan as a director (2 pages) |
10 March 2010 | Appointment of Ulf Stefan Brettschneider as a director (3 pages) |
10 March 2010 | Termination of appointment of Robert Bacon as a director (2 pages) |
10 March 2010 | Termination of appointment of Raj Sehgal as a director (2 pages) |
10 March 2010 | Termination of appointment of Robert Bacon as a director (2 pages) |
10 March 2010 | Termination of appointment of Sanjeev Mehan as a director (2 pages) |
10 March 2010 | Termination of appointment of Raj Sehgal as a director (2 pages) |
10 March 2010 | Appointment of Ulf Stefan Brettschneider as a director (3 pages) |
20 November 2009 | Accounts for a dormant company made up to 31 January 2009 (6 pages) |
20 November 2009 | Accounts for a dormant company made up to 31 January 2009 (6 pages) |
21 September 2009 | Location of register of members (1 page) |
21 September 2009 | Location of register of members (1 page) |
12 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
12 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
2 December 2008 | Accounts for a dormant company made up to 31 January 2008 (6 pages) |
2 December 2008 | Accounts for a dormant company made up to 31 January 2008 (6 pages) |
11 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
11 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
28 November 2007 | Accounts for a dormant company made up to 31 January 2007 (6 pages) |
28 November 2007 | Accounts for a dormant company made up to 31 January 2007 (6 pages) |
19 June 2007 | Return made up to 07/06/07; full list of members (2 pages) |
19 June 2007 | Return made up to 07/06/07; full list of members (2 pages) |
30 November 2006 | Full accounts made up to 31 January 2006 (13 pages) |
30 November 2006 | Full accounts made up to 31 January 2006 (13 pages) |
25 July 2006 | Return made up to 07/06/06; full list of members (2 pages) |
25 July 2006 | Return made up to 07/06/06; full list of members (2 pages) |
27 June 2006 | New secretary appointed (1 page) |
27 June 2006 | New secretary appointed (1 page) |
27 June 2006 | Secretary resigned (1 page) |
27 June 2006 | Secretary resigned (1 page) |
10 January 2006 | Full accounts made up to 31 January 2005 (14 pages) |
10 January 2006 | Full accounts made up to 31 January 2005 (14 pages) |
20 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2005 | New director appointed (2 pages) |
28 September 2005 | New director appointed (2 pages) |
13 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2005 | Return made up to 07/06/05; full list of members (2 pages) |
14 June 2005 | Return made up to 07/06/05; full list of members (2 pages) |
23 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2005 | Accounts for a small company made up to 31 January 2004 (6 pages) |
23 February 2005 | Accounts for a small company made up to 31 January 2004 (6 pages) |
16 July 2004 | Return made up to 07/06/04; full list of members
|
16 July 2004 | Return made up to 07/06/04; full list of members
|
16 July 2004 | Director resigned (1 page) |
16 July 2004 | Director resigned (1 page) |
16 July 2004 | Director resigned (1 page) |
16 July 2004 | Director resigned (1 page) |
4 November 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
4 November 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
24 June 2003 | Return made up to 07/06/03; full list of members (8 pages) |
24 June 2003 | Return made up to 07/06/03; full list of members (8 pages) |
31 May 2003 | Particulars of mortgage/charge (3 pages) |
31 May 2003 | Particulars of mortgage/charge (3 pages) |
15 November 2002 | Accounts for a dormant company made up to 31 January 2002 (4 pages) |
15 November 2002 | Accounts for a dormant company made up to 31 January 2002 (4 pages) |
27 July 2002 | Particulars of mortgage/charge (3 pages) |
27 July 2002 | Particulars of mortgage/charge (3 pages) |
10 July 2002 | Return made up to 07/06/02; full list of members (8 pages) |
10 July 2002 | Return made up to 07/06/02; full list of members (8 pages) |
27 January 2002 | New director appointed (2 pages) |
27 January 2002 | New director appointed (2 pages) |
27 January 2002 | New director appointed (2 pages) |
27 January 2002 | New director appointed (2 pages) |
27 January 2002 | New director appointed (2 pages) |
27 January 2002 | New director appointed (2 pages) |
17 December 2001 | Company name changed visage properties LIMITED\certificate issued on 17/12/01 (2 pages) |
17 December 2001 | Company name changed visage properties LIMITED\certificate issued on 17/12/01 (2 pages) |
19 November 2001 | Accounts for a dormant company made up to 31 January 2001 (4 pages) |
19 November 2001 | Accounts for a dormant company made up to 31 January 2001 (4 pages) |
19 June 2001 | Return made up to 07/06/01; full list of members (6 pages) |
19 June 2001 | Return made up to 07/06/01; full list of members (6 pages) |
26 October 2000 | Accounts for a dormant company made up to 31 January 2000 (4 pages) |
26 October 2000 | Accounts for a dormant company made up to 31 January 2000 (4 pages) |
26 June 2000 | Return made up to 07/06/00; full list of members (6 pages) |
26 June 2000 | Return made up to 07/06/00; full list of members (6 pages) |
28 October 1999 | Accounts for a dormant company made up to 31 January 1999 (4 pages) |
28 October 1999 | Accounts for a dormant company made up to 31 January 1999 (4 pages) |
28 June 1999 | Return made up to 07/06/99; full list of members (6 pages) |
28 June 1999 | Return made up to 07/06/99; full list of members (6 pages) |
22 September 1998 | Accounts for a dormant company made up to 31 January 1998 (4 pages) |
22 September 1998 | Accounts for a dormant company made up to 31 January 1998 (4 pages) |
8 July 1998 | Return made up to 07/06/98; no change of members (4 pages) |
8 July 1998 | Return made up to 07/06/98; no change of members (4 pages) |
1 December 1997 | Accounts for a dormant company made up to 31 January 1997 (6 pages) |
1 December 1997 | Accounts for a dormant company made up to 31 January 1997 (6 pages) |
10 June 1997 | Return made up to 07/06/97; no change of members (4 pages) |
10 June 1997 | Return made up to 07/06/97; no change of members (4 pages) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | Director resigned (1 page) |
3 December 1996 | Full accounts made up to 31 January 1996 (11 pages) |
3 December 1996 | Full accounts made up to 31 January 1996 (11 pages) |
23 July 1996 | Return made up to 07/06/96; full list of members
|
23 July 1996 | Return made up to 07/06/96; full list of members
|
13 July 1995 | Return made up to 07/06/95; no change of members
|
13 July 1995 | Return made up to 07/06/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
21 January 1993 | Particulars of mortgage/charge (3 pages) |
21 January 1993 | Particulars of mortgage/charge (3 pages) |
15 May 1992 | Particulars of mortgage/charge (3 pages) |
15 May 1992 | Particulars of mortgage/charge (3 pages) |
9 May 1991 | Resolutions
|
9 May 1991 | Resolutions
|
9 December 1969 | Incorporation (16 pages) |
9 December 1969 | Incorporation (16 pages) |