Newcastle Upon Tyne
Tyne & Wear
NE15 9RT
Director Name | William Henry Wadds |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 1991(20 years after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shelley Road Newburn Industrial Estate Newcastle Upon Tyne Tyne & Wear NE15 9RT |
Director Name | Trisha Joanne Wadds |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 1997(26 years, 4 months after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shelley Road Newburn Industrial Estate Newcastle Upon Tyne Tyne & Wear NE15 9RT |
Director Name | Patricia Wadds |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 1999(27 years, 9 months after company formation) |
Appointment Duration | 25 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shelley Road Newburn Industrial Estate Newcastle Upon Tyne Tyne & Wear NE15 9RT |
Secretary Name | Mrs Trisha Joanne Wadds |
---|---|
Status | Current |
Appointed | 05 March 2010(38 years, 8 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Correspondence Address | Earl Grey House 75-85 Grey Street Newcastle Upon Tyne NE1 6EF |
Director Name | Robert MacDonald Bewick |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(20 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 23 October 1998) |
Role | Accountant |
Correspondence Address | 26 Princes Meadow Newcastle Upon Tyne Tyne & Wear NE3 4RZ |
Secretary Name | William Henry Wadds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(20 years after company formation) |
Appointment Duration | 11 years, 3 months (resigned 23 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Cragside Corbridge Northumberland NE45 5EU |
Director Name | Gary Wadds |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1997(26 years, 4 months after company formation) |
Appointment Duration | 15 years (resigned 09 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shelley Road Newburn Industrial Estate Newcastle Upon Tyne Tyne & Wear NE15 9RT |
Director Name | Stephen Christopher Wadds |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1997(26 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 December 2001) |
Role | Company Director |
Correspondence Address | 14 Northcote Avenue Chapel House Newcastle Upon Tyne NE5 5AN |
Director Name | Patricia Allison Keenan |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1999(27 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 25 June 1999) |
Role | Secretary |
Correspondence Address | 35 Castledene Court Newcastle Upon Tyne NE3 1NZ |
Director Name | Patricia Allison Keenan |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1999(27 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 24 May 2004) |
Role | Secretary |
Correspondence Address | 91 Gibside House Belvedere Gardens, Benton Newcastle Upon Tyne Tyne & Wear NE12 9PG |
Secretary Name | Patricia Allison Keenan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(31 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 May 2004) |
Role | Company Director |
Correspondence Address | 91 Gibside House Belvedere Gardens, Benton Newcastle Upon Tyne Tyne & Wear NE12 9PG |
Secretary Name | Stephen Charles Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(32 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 05 March 2010) |
Role | Chartered Accountant |
Correspondence Address | Shelley Road Newburn Industrial Estate Newcastle Upon Tyne Tyne & Wear NE15 9RT |
Registered Address | Earl Grey House 75-85 Grey Street Newcastle Upon Tyne NE1 6EF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
3.8k at £0.5 | Mr William Henry Wadds 9.05% Ordinary |
---|---|
10.9k at £0.5 | Trevor Wadds 26.00% Ordinary |
10.5k at £0.5 | Trustees Of Trisha Wadds Settlement Trust 24.99% Ordinary |
8.3k at £0.5 | Trustees Of Gary Wadds Settlement Trust 19.61% Ordinary |
8.3k at £0.5 | Trustees Of Stephen Wadds Settlement Trust 19.61% Ordinary |
300 at £0.5 | Mrs Constance Sylvia Wadds 0.71% Ordinary |
1 at £1 | Gary Wadds 0.00% Ordinary B |
1 at £1 | Patricia Allison Keenan 0.00% Ordinary A |
1 at £1 | Trevor Wadds 0.00% Ordinary D |
1 at £1 | Trisha Joanne Wadds 0.00% Ordinary C |
1 at £1 | William Henry Wadds 0.00% Ordinary E |
Year | 2014 |
---|---|
Net Worth | £1,028,258 |
Current Liabilities | £1,020,446 |
Latest Accounts | 31 October 2011 (12 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2013 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 October |
Next Return Due | 2 August 2016 (overdue) |
---|
8 May 2013 | Delivered on: 23 May 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: DG244 double headed mitre saw - serial number: 2445530453. sbz 130 cnc machine - serial number: 1300130413. SBZ130 cnc machine - serial number: 40359. notification of addition to or amendment of charge. Outstanding |
---|---|
4 October 2001 | Delivered on: 11 October 2001 Persons entitled: Barclays 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 |
18 March 1999 | Delivered on: 24 March 1999 Persons entitled: Barclays 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 and buildings on the north west side of railway street newcastle upon tyne tyne & wear t/no: TY31105. Outstanding |
7 January 1977 | Delivered on: 28 January 1977 Persons entitled: Barclays 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: Premises fronting railway st & plummer st (and carr st) newcastle upon tyne, tyne & wear. Outstanding |
6 March 1991 | Delivered on: 14 March 1991 Satisfied on: 30 September 1997 Persons entitled: William Henny Wadds Robert Mcdonald. Trevor Wadds John Mark Wadds, Classification: Floating charge Secured details: £50,000. Particulars: First floating charge over all the and goodwill. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
6 March 1986 | Delivered on: 10 March 1986 Satisfied on: 26 January 2002 Persons entitled: Norwich General Trust Limited Classification: Charge Secured details: £80,000 all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H land & buildings k/a 62 clayton street newcastle-upon-tyne title no nd 4587 and f/h land & buildings on the north west side of railway street newcastle upon-tyne. Tyne & wear title no ty 31105. Fully Satisfied |
7 January 1977 | Delivered on: 28 January 1977 Satisfied on: 30 July 1997 Persons entitled: Barclays 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: 62 clayton st, newcastle upon tyne tyne and wear. Fully Satisfied |
16 July 1976 | Delivered on: 30 July 1976 Satisfied on: 26 January 2002 Persons entitled: Norwich General Trust Limited Classification: Legal charge Secured details: £37,800. Particulars: Freehold premises fronting railway st, plummer st. Newcastle upon tyne. Fully Satisfied |
22 September 1972 | Delivered on: 25 September 1972 Satisfied on: 30 July 1997 Persons entitled: The Parcels & General Assurance Association LTD. Classification: Legal charge & mortgage Secured details: £37,500. Particulars: Freehold shop and offices at 62 clayton street newcastle-upon-tyne. Fully Satisfied |
14 June 2022 | Compulsory strike-off action has been suspended (1 page) |
---|---|
17 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2016 | Restoration by order of the court (3 pages) |
1 June 2016 | Restoration by order of the court (3 pages) |
28 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 August 2014 | Final Gazette dissolved following liquidation (1 page) |
28 August 2014 | Final Gazette dissolved following liquidation (1 page) |
23 May 2014 | Administrator's progress report to 19 May 2014 (14 pages) |
23 May 2014 | Administrator's progress report to 19 May 2014 (14 pages) |
23 May 2014 | Notice of move from Administration to Dissolution (14 pages) |
23 May 2014 | Notice of move from Administration to Dissolution (14 pages) |
16 December 2013 | Administrator's progress report to 6 December 2013 (13 pages) |
16 December 2013 | Administrator's progress report to 6 December 2013 (13 pages) |
16 December 2013 | Administrator's progress report to 6 December 2013 (13 pages) |
10 October 2013 | Statement of affairs with form 2.14B (17 pages) |
10 October 2013 | Statement of affairs with form 2.14B (17 pages) |
31 July 2013 | Notice of deemed approval of proposals (1 page) |
31 July 2013 | Notice of deemed approval of proposals (1 page) |
18 July 2013 | Statement of administrator's proposal (16 pages) |
18 July 2013 | Statement of administrator's proposal (16 pages) |
15 July 2013 | Registered office address changed from Shelley Road Newburn Industrial Estate Newcastle upon Tyne Tyne & Wear NE15 9RT United Kingdom on 15 July 2013 (2 pages) |
15 July 2013 | Registered office address changed from Shelley Road Newburn Industrial Estate Newcastle upon Tyne Tyne & Wear NE15 9RT United Kingdom on 15 July 2013 (2 pages) |
17 June 2013 | Appointment of an administrator (1 page) |
17 June 2013 | Appointment of an administrator (1 page) |
23 May 2013 | Registration of charge 010179790009 (6 pages) |
23 May 2013 | Registration of charge 010179790009 (6 pages) |
18 December 2012 | Termination of appointment of Gary Wadds as a director (1 page) |
18 December 2012 | Termination of appointment of Gary Wadds as a director (1 page) |
21 September 2012 | Annual return made up to 19 July 2012 with a full list of shareholders Statement of capital on 2012-09-21
|
21 September 2012 | Annual return made up to 19 July 2012 with a full list of shareholders Statement of capital on 2012-09-21
|
31 July 2012 | Accounts for a small company made up to 31 October 2011 (8 pages) |
31 July 2012 | Accounts for a small company made up to 31 October 2011 (8 pages) |
18 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (10 pages) |
18 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (10 pages) |
24 March 2011 | Accounts for a small company made up to 31 October 2010 (9 pages) |
24 March 2011 | Accounts for a small company made up to 31 October 2010 (9 pages) |
30 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (10 pages) |
30 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (10 pages) |
5 March 2010 | Termination of appointment of Stephen Thompson as a secretary (1 page) |
5 March 2010 | Appointment of Mrs Trisha Joanne Wadds as a secretary (1 page) |
5 March 2010 | Termination of appointment of Stephen Thompson as a secretary (1 page) |
5 March 2010 | Appointment of Mrs Trisha Joanne Wadds as a secretary (1 page) |
2 February 2010 | Accounts for a small company made up to 31 October 2009 (8 pages) |
2 February 2010 | Accounts for a small company made up to 31 October 2009 (8 pages) |
8 October 2009 | Secretary's details changed for Stephen Charles Thompson on 8 October 2009 (1 page) |
8 October 2009 | Director's details changed for William Henry Wadds on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Gary Wadds on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for William Henry Wadds on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for William Henry Wadds on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Gary Wadds on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Trevor Wadds on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Trisha Joanne Wadds on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Trisha Joanne Wadds on 8 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Stephen Charles Thompson on 8 October 2009 (1 page) |
8 October 2009 | Director's details changed for Trevor Wadds on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Trevor Wadds on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Patricia Wadds on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Gary Wadds on 8 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Stephen Charles Thompson on 8 October 2009 (1 page) |
8 October 2009 | Director's details changed for Patricia Wadds on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Patricia Wadds on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Trisha Joanne Wadds on 8 October 2009 (2 pages) |
20 July 2009 | Return made up to 19/07/09; full list of members (8 pages) |
20 July 2009 | Return made up to 19/07/09; full list of members (8 pages) |
1 May 2009 | Accounts for a small company made up to 31 October 2008 (8 pages) |
1 May 2009 | Accounts for a small company made up to 31 October 2008 (8 pages) |
16 September 2008 | Location of register of members (1 page) |
16 September 2008 | Location of debenture register (1 page) |
16 September 2008 | Return made up to 19/07/08; full list of members (8 pages) |
16 September 2008 | Location of register of members (1 page) |
16 September 2008 | Return made up to 19/07/08; full list of members (8 pages) |
16 September 2008 | Location of debenture register (1 page) |
16 September 2008 | Registered office changed on 16/09/2008 from shelley road newburn industrial estate newcastle upon tyne NE15 9RT (1 page) |
16 September 2008 | Registered office changed on 16/09/2008 from shelley road newburn industrial estate newcastle upon tyne NE15 9RT (1 page) |
9 June 2008 | Registered office changed on 09/06/2008 from architectural house plummer street newcastle upon tyne tyne & wear NE4 7AB (1 page) |
9 June 2008 | Registered office changed on 09/06/2008 from architectural house plummer street newcastle upon tyne tyne & wear NE4 7AB (1 page) |
9 June 2008 | Location of register of members (1 page) |
9 June 2008 | Location of register of members (1 page) |
4 March 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
4 March 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
23 August 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
23 August 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
1 August 2007 | Return made up to 19/07/07; full list of members (5 pages) |
1 August 2007 | Return made up to 19/07/07; full list of members (5 pages) |
20 July 2006 | Return made up to 19/07/06; full list of members (5 pages) |
20 July 2006 | Return made up to 19/07/06; full list of members (5 pages) |
15 February 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
15 February 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
25 November 2005 | Accounting reference date extended from 31/07/06 to 31/10/06 (1 page) |
25 November 2005 | Accounting reference date extended from 31/07/06 to 31/10/06 (1 page) |
2 August 2005 | Return made up to 19/07/05; full list of members (5 pages) |
2 August 2005 | Secretary's particulars changed (1 page) |
2 August 2005 | Return made up to 19/07/05; full list of members (5 pages) |
2 August 2005 | Secretary's particulars changed (1 page) |
9 April 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
9 April 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
23 August 2004 | Return made up to 19/07/04; full list of members
|
23 August 2004 | Return made up to 19/07/04; full list of members
|
3 June 2004 | Secretary resigned;director resigned (1 page) |
3 June 2004 | New secretary appointed (2 pages) |
3 June 2004 | New secretary appointed (2 pages) |
3 June 2004 | Secretary resigned;director resigned (1 page) |
2 June 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
2 June 2004 | Accounts for a small company made up to 31 July 2003 (7 pages) |
18 September 2003 | Return made up to 19/07/03; full list of members
|
18 September 2003 | Return made up to 19/07/03; full list of members
|
1 April 2003 | Amended accounts made up to 31 July 2002 (8 pages) |
1 April 2003 | Amended accounts made up to 31 July 2002 (8 pages) |
1 April 2003 | Return made up to 19/07/02; full list of members (9 pages) |
1 April 2003 | Return made up to 19/07/02; full list of members (9 pages) |
15 January 2003 | Accounts for a small company made up to 31 July 2002 (8 pages) |
15 January 2003 | Accounts for a small company made up to 31 July 2002 (8 pages) |
1 November 2002 | New secretary appointed (2 pages) |
1 November 2002 | New secretary appointed (2 pages) |
9 April 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
9 April 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
28 January 2002 | Director resigned (1 page) |
28 January 2002 | Director resigned (1 page) |
26 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 2001 | Particulars of mortgage/charge (4 pages) |
11 October 2001 | Particulars of mortgage/charge (4 pages) |
18 September 2001 | Company name changed jmw (holdings) LIMITED\certificate issued on 18/09/01 (2 pages) |
18 September 2001 | Company name changed jmw (holdings) LIMITED\certificate issued on 18/09/01 (2 pages) |
21 August 2001 | Return made up to 19/07/01; full list of members (8 pages) |
21 August 2001 | Return made up to 19/07/01; full list of members (8 pages) |
23 January 2001 | Accounts for a small company made up to 31 July 2000 (9 pages) |
23 January 2001 | Accounts for a small company made up to 31 July 2000 (9 pages) |
27 September 2000 | Return made up to 19/07/00; full list of members
|
27 September 2000 | Return made up to 19/07/00; full list of members
|
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | New director appointed (2 pages) |
23 June 2000 | £ ic 22322/21687 10/03/00 £ sr [email protected]=635 (1 page) |
23 June 2000 | £ ic 21687/21052 10/03/00 £ sr [email protected]=635 (1 page) |
23 June 2000 | £ ic 22957/22322 10/03/00 £ sr [email protected]=635 (1 page) |
23 June 2000 | £ ic 22322/21687 10/03/00 £ sr [email protected]=635 (1 page) |
23 June 2000 | £ ic 22957/22322 10/03/00 £ sr [email protected]=635 (1 page) |
23 June 2000 | £ ic 21687/21052 10/03/00 £ sr [email protected]=635 (1 page) |
17 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
17 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
18 August 1999 | Return made up to 19/07/99; no change of members
|
18 August 1999 | Return made up to 19/07/99; no change of members
|
1 June 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
1 June 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
23 May 1999 | New director appointed (2 pages) |
23 May 1999 | New director appointed (2 pages) |
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | New director appointed (2 pages) |
24 March 1999 | Particulars of mortgage/charge (3 pages) |
24 March 1999 | Particulars of mortgage/charge (3 pages) |
25 November 1998 | Director resigned (1 page) |
25 November 1998 | Director resigned (1 page) |
18 August 1998 | Return made up to 19/07/98; full list of members
|
18 August 1998 | Return made up to 19/07/98; full list of members
|
28 May 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
28 May 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
9 February 1998 | Registered office changed on 09/02/98 from: railway street newcastle upon tyne NE4 7BQ (1 page) |
9 February 1998 | Registered office changed on 09/02/98 from: railway street newcastle upon tyne NE4 7BQ (1 page) |
16 December 1997 | £ ic 37964/22957 20/10/97 £ sr [email protected]=15007 (1 page) |
16 December 1997 | £ ic 37964/22957 20/10/97 £ sr [email protected]=15007 (1 page) |
26 November 1997 | New director appointed (2 pages) |
26 November 1997 | New director appointed (2 pages) |
26 November 1997 | New director appointed (2 pages) |
26 November 1997 | New director appointed (2 pages) |
26 November 1997 | New director appointed (2 pages) |
26 November 1997 | New director appointed (2 pages) |
6 November 1997 | Memorandum and Articles of Association (25 pages) |
6 November 1997 | Memorandum and Articles of Association (25 pages) |
31 October 1997 | Resolutions
|
31 October 1997 | Resolutions
|
30 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 1997 | Company name changed john m,wadds(building and glazin g)LIMITED\certificate issued on 28/08/97 (3 pages) |
27 August 1997 | Company name changed john m,wadds(building and glazin g)LIMITED\certificate issued on 28/08/97 (3 pages) |
15 August 1997 | Return made up to 19/07/97; no change of members (4 pages) |
15 August 1997 | Return made up to 19/07/97; no change of members (4 pages) |
30 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 1997 | Full accounts made up to 31 July 1996 (17 pages) |
3 June 1997 | Full accounts made up to 31 July 1996 (17 pages) |
19 August 1996 | Return made up to 19/07/96; full list of members (6 pages) |
19 August 1996 | Return made up to 19/07/96; full list of members (6 pages) |
21 June 1996 | Director's particulars changed (1 page) |
21 June 1996 | Director's particulars changed (1 page) |
15 May 1996 | Director's particulars changed (1 page) |
15 May 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
15 May 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
15 May 1996 | Director's particulars changed (1 page) |
12 May 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
12 May 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
10 August 1995 | Return made up to 19/07/95; no change of members (4 pages) |
10 August 1995 | Return made up to 19/07/95; no change of members (4 pages) |
30 May 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
30 May 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
2 June 1994 | Accounts for a small company made up to 31 July 1993 (8 pages) |
2 June 1994 | Accounts for a small company made up to 31 July 1993 (8 pages) |
27 May 1993 | Accounts for a small company made up to 31 July 1992 (5 pages) |
27 May 1993 | Accounts for a small company made up to 31 July 1992 (5 pages) |
24 June 1992 | Accounts for a medium company made up to 31 July 1991 (14 pages) |
24 June 1992 | Accounts for a medium company made up to 31 July 1991 (14 pages) |
17 July 1991 | Group accounts for a medium company made up to 31 July 1990 (13 pages) |
17 July 1991 | Group accounts for a medium company made up to 31 July 1990 (13 pages) |
14 March 1991 | Particulars of mortgage/charge (3 pages) |
14 March 1991 | Particulars of mortgage/charge (3 pages) |
27 June 1990 | Group accounts for a small company made up to 31 July 1989 (4 pages) |
27 June 1990 | Group accounts for a small company made up to 31 July 1989 (4 pages) |
14 August 1989 | Wd 07/08/89 ad 05/07/89--------- £ si [email protected] (2 pages) |
14 August 1989 | Particulars of contract relating to shares (3 pages) |
14 August 1989 | Particulars of contract relating to shares (3 pages) |
14 August 1989 | Wd 07/08/89 ad 05/07/89--------- £ si [email protected] (2 pages) |
8 August 1989 | Accounts for a small company made up to 31 July 1988 (5 pages) |
8 August 1989 | Accounts for a small company made up to 31 July 1988 (5 pages) |
16 August 1988 | Accounts for a small company made up to 31 July 1987 (4 pages) |
16 August 1988 | Accounts for a small company made up to 31 July 1987 (4 pages) |
26 September 1987 | Full accounts made up to 31 July 1986 (13 pages) |
26 September 1987 | Full accounts made up to 31 July 1986 (13 pages) |
20 June 1986 | Accounts for a small company made up to 31 July 1985 (4 pages) |
20 June 1986 | Accounts for a small company made up to 31 July 1985 (4 pages) |
3 June 1983 | Accounts made up to 31 July 1980 (6 pages) |
3 June 1983 | Accounts made up to 31 July 1980 (6 pages) |
29 May 1981 | Accounts made up to 31 July 1979 (8 pages) |
29 May 1981 | Accounts made up to 31 July 1979 (8 pages) |
2 November 1978 | Accounts made up to 31 July 1976 (4 pages) |
2 November 1978 | Accounts made up to 31 July 1976 (4 pages) |
16 July 1971 | Incorporation (16 pages) |
16 July 1971 | Incorporation (16 pages) |
13 December 1901 | Accounts made up to 31 July 1977 (7 pages) |
13 December 1901 | Accounts made up to 31 July 1977 (7 pages) |