Newcastle Upon Tyne
NE1 3DX
Secretary Name | Christopher Hart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 December 2008(32 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 26 June 2012) |
Role | Managing Director |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Nicholas John Hunton |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 1995) |
Role | Salesman |
Correspondence Address | The Courtledge Horwood Newton Tracey Barnstaple Devon EX3 4PB |
Director Name | Mrs Judy Alison Hunton |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 1995) |
Role | Housewife |
Correspondence Address | The Courtledge Horwood Bideford Devon EX39 4PB |
Secretary Name | Nicholas John Hunton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | The Courtledge Horwood Newton Tracey Barnstaple Devon EX3 4PB |
Director Name | Mr Trevor Butler |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 January 1992(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 1995) |
Role | Production Engineer |
Correspondence Address | Sunnyside Green Lane Appledore Bideford Devon EX3 1QZ |
Director Name | Mr Michael Andrew Tucker |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(18 years, 9 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 24 November 1995) |
Role | Company Director |
Correspondence Address | 3 Harrod Drive Birkdale Southport Merseyside PR8 2HA |
Director Name | David Dudley Hobbs |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 March 1997) |
Role | Chief Executive |
Correspondence Address | 15 Greenside Edgcumbe Park Crowthorne Berkshire RG45 6EX |
Secretary Name | William Trevor McKay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(18 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 23 December 2005) |
Role | Company Director |
Correspondence Address | 1 West Court North Wembley Middlesex HA0 3QQ |
Director Name | Nicholas Anthony Houghton |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 March 1997) |
Role | Company Director |
Correspondence Address | 19 Highfield Drive Standish Wigan Lancashire WN6 0EJ |
Director Name | Mr Eddie Rostron |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(18 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 April 1996) |
Role | Company Director |
Correspondence Address | 12 Dorset Road Rishton Blackburn Lancashire BB1 4BW |
Director Name | Mr David Anthony Nunwick |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(18 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 April 1996) |
Role | Company Director |
Correspondence Address | 8 Ashmeadow Lane Brinscall Chorley Lancashire PR6 8JU |
Director Name | William Trevor McKay |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(18 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 25 July 2005) |
Role | Chartered Accountant |
Correspondence Address | 1 West Court North Wembley Middlesex HA0 3QQ |
Director Name | John Alexander Young |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(19 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 06 October 1997) |
Role | Sales And Marketing Director |
Correspondence Address | 32 Eastlea Avenue Garston Watford Hertfordshire WD2 4RH |
Director Name | Dr John Michael Key |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(19 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 04 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Chapmans Court Catterick Village Richmond North Yorkshire DL10 7UE |
Director Name | Mark Joseph Christopher O'Leary |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 March 1997(20 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 03 September 2004) |
Role | Chartered Accountant |
Correspondence Address | 14 Meadow View Marlow Bottom Buckinghamshire SL7 3PA |
Director Name | Olivier Georges Smadja |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 September 2004(28 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 24 March 2005) |
Role | Company Director |
Correspondence Address | 3 Rue De Planit Sainte Foy Les Lyon 69110 Foreign |
Director Name | David Michael Edwards |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2005(28 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2007) |
Role | Company Director |
Correspondence Address | 3 Highgate Durham DH1 4GA |
Director Name | Mr Stephen Robin Dawson |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2005(29 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Malita Rickmanhill Road Chipstead Surrey CR5 3LA |
Secretary Name | Mr Stephen Robin Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2005(29 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Malita Rickmanhill Road Chipstead Surrey CR5 3LA |
Director Name | Raul Pacios Gomez |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 31 January 2007(30 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 June 2008) |
Role | Ceo Autobar Packaging Group |
Correspondence Address | 8 Rue Claude Debussy Essert 90850 France |
Director Name | Eric Marcel Marie Jacques Masson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 January 2007(30 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 June 2008) |
Role | Cfo Autobar Packaging Group |
Correspondence Address | 18 Allee Du Gaillet Meyland 38240 France |
Director Name | Stephen Geoffrey Granville |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(30 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 December 2008) |
Role | Operations Director |
Correspondence Address | 27 Lunedale Avenue Tollesby Middlesbrough TS5 7LA |
Secretary Name | Stephen Geoffrey Granville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(30 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 December 2008) |
Role | Operations Director |
Correspondence Address | 27 Lunedale Avenue Tollesby Middlesbrough TS5 7LA |
Director Name | Remy Schmitt |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 June 2008(31 years, 11 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | 10 Boulevard Emile Augier, 75016 Paris France |
Director Name | Cyrille Cousergue |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 June 2008(31 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 29 August 2008) |
Role | Company Director |
Correspondence Address | 8 Rue De La Plaine, 95600 Aubonne France |
Director Name | Gilles Bernard |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 September 2008(32 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 May 2009) |
Role | Company Director |
Correspondence Address | 20 Allee De L'Enclos 38240 Meylan France |
Director Name | Thierry Tomasov |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 September 2008(32 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 November 2010) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 9 Avenue Bedoyere Garches 92380 France |
Director Name | Philipe Andre Rene Langelier |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 December 2010(34 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 May 2011) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Le Garay De La Croix Monistrol Sur Loire 43 120 France |
Director Name | Dieter Bergner |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 31 May 2011(34 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 01 December 2011) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
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 |
Latest Accounts | 3 April 2011 (13 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2012 | Application to strike the company off the register (3 pages) |
1 March 2012 | Application to strike the company off the register (3 pages) |
2 January 2012 | Accounts for a dormant company made up to 3 April 2011 (7 pages) |
2 January 2012 | Accounts for a dormant company made up to 3 April 2011 (7 pages) |
2 January 2012 | Accounts for a dormant company made up to 3 April 2011 (7 pages) |
6 December 2011 | Termination of appointment of Dieter Bergner as a director on 1 December 2011 (1 page) |
6 December 2011 | Termination of appointment of Dieter Bergner as a director (1 page) |
30 November 2011 | Registered office address changed from Veriplast International Dragonville Estate Durham Co Durham DH1 2RL on 30 November 2011 (1 page) |
30 November 2011 | Registered office address changed from Veriplast International Dragonville Estate Durham Co Durham DH1 2RL on 30 November 2011 (1 page) |
13 October 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
13 October 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
22 June 2011 | Termination of appointment of Philipe Langelier as a director (1 page) |
22 June 2011 | Appointment of Dieter Bergner as a director (2 pages) |
22 June 2011 | Termination of appointment of Philipe Langelier as a director (1 page) |
22 June 2011 | Appointment of Dieter Bergner as a director (2 pages) |
11 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders Statement of capital on 2011-04-11
|
11 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders Statement of capital on 2011-04-11
|
11 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders Statement of capital on 2011-04-11
|
7 March 2011 | Appointment of Philipe Andre Rene Langelier as a director (3 pages) |
7 March 2011 | Appointment of Philipe Andre Rene Langelier as a director (3 pages) |
3 March 2011 | Termination of appointment of Thierry Tomasov as a director (1 page) |
3 March 2011 | Termination of appointment of Thierry Tomasov as a director (1 page) |
23 December 2010 | Accounts for a dormant company made up to 28 March 2010 (7 pages) |
23 December 2010 | Accounts for a dormant company made up to 28 March 2010 (7 pages) |
23 April 2010 | Register(s) moved to registered inspection location (1 page) |
23 April 2010 | Secretary's details changed for Christopher Hart on 8 March 2010 (1 page) |
23 April 2010 | Register inspection address has been changed (1 page) |
23 April 2010 | Director's details changed for Christopher Hart on 8 March 2010 (2 pages) |
23 April 2010 | Register(s) moved to registered inspection location (1 page) |
23 April 2010 | Director's details changed for Christopher Hart on 8 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Christopher Hart on 8 March 2010 (2 pages) |
23 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Secretary's details changed for Christopher Hart on 8 March 2010 (1 page) |
23 April 2010 | Secretary's details changed for Christopher Hart on 8 March 2010 (1 page) |
23 April 2010 | Register inspection address has been changed (1 page) |
23 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
6 February 2010 | Accounts for a dormant company made up to 29 March 2009 (7 pages) |
6 February 2010 | Accounts for a dormant company made up to 29 March 2009 (7 pages) |
15 June 2009 | Appointment terminated director gilles bernard (1 page) |
15 June 2009 | Appointment Terminated Director gilles bernard (1 page) |
29 April 2009 | Accounts made up to 30 March 2008 (7 pages) |
29 April 2009 | Accounts for a dormant company made up to 30 March 2008 (7 pages) |
23 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
23 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
7 January 2009 | Director and secretary appointed christopher hart (1 page) |
7 January 2009 | Director and secretary appointed christopher hart (1 page) |
7 January 2009 | Appointment terminated director and secretary stephen granville (1 page) |
7 January 2009 | Appointment Terminated Director and Secretary stephen granville (1 page) |
10 October 2008 | Appointment terminated director cyrille cousergue (1 page) |
10 October 2008 | Director appointed gilles bernard (2 pages) |
10 October 2008 | Director appointed thierry tomasov (2 pages) |
10 October 2008 | Director appointed thierry tomasov (2 pages) |
10 October 2008 | Director appointed gilles bernard (2 pages) |
10 October 2008 | Appointment Terminated Director remy schmitt (1 page) |
10 October 2008 | Appointment Terminated Director cyrille cousergue (1 page) |
10 October 2008 | Appointment terminated director remy schmitt (1 page) |
13 June 2008 | Return made up to 08/03/08; full list of members (4 pages) |
13 June 2008 | Appointment terminated director raul gomez (1 page) |
13 June 2008 | Director appointed cyrille cousergue (2 pages) |
13 June 2008 | Appointment Terminated Director raul gomez (1 page) |
13 June 2008 | Director appointed remy schmitt (2 pages) |
13 June 2008 | Director appointed remy schmitt (2 pages) |
13 June 2008 | Appointment terminated director eric masson (1 page) |
13 June 2008 | Appointment Terminated Director eric masson (1 page) |
13 June 2008 | Director appointed cyrille cousergue (2 pages) |
13 June 2008 | Return made up to 08/03/08; full list of members (4 pages) |
2 February 2008 | Accounts for a dormant company made up to 1 April 2007 (6 pages) |
2 February 2008 | Accounts made up to 1 April 2007 (6 pages) |
2 February 2008 | Accounts for a dormant company made up to 1 April 2007 (6 pages) |
1 May 2007 | Secretary resigned;director resigned (1 page) |
1 May 2007 | New secretary appointed;new director appointed (1 page) |
1 May 2007 | Secretary resigned;director resigned (1 page) |
1 May 2007 | New secretary appointed;new director appointed (1 page) |
19 April 2007 | Return made up to 08/03/07; full list of members (3 pages) |
19 April 2007 | Return made up to 08/03/07; full list of members (3 pages) |
19 April 2007 | Location of register of members (1 page) |
19 April 2007 | Location of register of members (1 page) |
27 March 2007 | New director appointed (2 pages) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | New director appointed (2 pages) |
27 March 2007 | New director appointed (2 pages) |
27 March 2007 | New director appointed (2 pages) |
27 March 2007 | Director resigned (1 page) |
19 December 2006 | Accounts for a dormant company made up to 2 April 2006 (6 pages) |
19 December 2006 | Accounts made up to 2 April 2006 (6 pages) |
19 December 2006 | Accounts for a dormant company made up to 2 April 2006 (6 pages) |
2 June 2006 | Registered office changed on 02/06/06 from: autobar house 41-42 kew bridge road brentford middlesex TW8 0DY (1 page) |
2 June 2006 | Registered office changed on 02/06/06 from: autobar house 41-42 kew bridge road brentford middlesex TW8 0DY (1 page) |
7 April 2006 | Return made up to 08/03/06; full list of members (7 pages) |
7 April 2006 | Return made up to 08/03/06; full list of members (7 pages) |
10 January 2006 | Secretary resigned (1 page) |
10 January 2006 | New secretary appointed (1 page) |
10 January 2006 | New secretary appointed (1 page) |
10 January 2006 | Secretary resigned (1 page) |
9 August 2005 | Accounts for a dormant company made up to 3 April 2005 (7 pages) |
9 August 2005 | Accounts made up to 3 April 2005 (7 pages) |
9 August 2005 | Accounts for a dormant company made up to 3 April 2005 (7 pages) |
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | New director appointed (2 pages) |
22 April 2005 | New director appointed (1 page) |
22 April 2005 | New director appointed (1 page) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | Director resigned (1 page) |
22 March 2005 | Auditor's resignation (2 pages) |
22 March 2005 | Auditor's resignation (2 pages) |
14 March 2005 | Return made up to 08/03/05; full list of members (7 pages) |
14 March 2005 | Return made up to 08/03/05; full list of members (7 pages) |
1 October 2004 | New director appointed (3 pages) |
1 October 2004 | New director appointed (3 pages) |
14 September 2004 | Resolutions
|
14 September 2004 | Resolutions
|
13 September 2004 | Director resigned (1 page) |
13 September 2004 | Director resigned (1 page) |
15 June 2004 | Accounts made up to 28 March 2004 (6 pages) |
15 June 2004 | Accounts for a dormant company made up to 28 March 2004 (6 pages) |
29 March 2004 | Return made up to 08/03/04; full list of members (7 pages) |
29 March 2004 | Return made up to 08/03/04; full list of members
|
23 June 2003 | Accounts for a dormant company made up to 30 March 2003 (6 pages) |
23 June 2003 | Accounts made up to 30 March 2003 (6 pages) |
3 April 2003 | Return made up to 08/03/03; full list of members (7 pages) |
3 April 2003 | Return made up to 08/03/03; full list of members (7 pages) |
24 June 2002 | Accounts made up to 31 March 2002 (6 pages) |
24 June 2002 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | Director resigned (1 page) |
9 April 2002 | Return made up to 08/03/02; full list of members (7 pages) |
9 April 2002 | Return made up to 08/03/02; full list of members (7 pages) |
20 June 2001 | Accounts for a dormant company made up to 1 April 2001 (6 pages) |
20 June 2001 | Accounts made up to 1 April 2001 (6 pages) |
20 June 2001 | Accounts for a dormant company made up to 1 April 2001 (6 pages) |
28 March 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
28 March 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
16 March 2001 | Return made up to 08/03/01; full list of members (7 pages) |
16 March 2001 | Return made up to 08/03/01; full list of members (7 pages) |
22 September 2000 | Accounts for a dormant company made up to 2 July 2000 (6 pages) |
22 September 2000 | Accounts for a dormant company made up to 2 July 2000 (6 pages) |
22 September 2000 | Accounts made up to 2 July 2000 (6 pages) |
11 April 2000 | Return made up to 08/03/00; full list of members (7 pages) |
11 April 2000 | Return made up to 08/03/00; full list of members (7 pages) |
26 October 1999 | Accounts made up to 27 June 1999 (6 pages) |
26 October 1999 | Accounts for a dormant company made up to 27 June 1999 (6 pages) |
14 March 1999 | Return made up to 08/03/99; no change of members (4 pages) |
14 March 1999 | Return made up to 08/03/99; no change of members (4 pages) |
23 November 1998 | Full accounts made up to 28 June 1998 (15 pages) |
23 November 1998 | Full accounts made up to 28 June 1998 (15 pages) |
7 September 1998 | Director's particulars changed (1 page) |
7 September 1998 | Director's particulars changed (1 page) |
29 May 1998 | Company name changed polystyrene box LIMITED\certificate issued on 01/06/98 (2 pages) |
29 May 1998 | Company name changed polystyrene box LIMITED\certificate issued on 01/06/98 (2 pages) |
15 October 1997 | Director resigned (1 page) |
15 October 1997 | Director resigned (1 page) |
8 October 1997 | Full accounts made up to 29 June 1997 (22 pages) |
8 October 1997 | Full accounts made up to 29 June 1997 (22 pages) |
26 March 1997 | New director appointed (2 pages) |
26 March 1997 | New director appointed (2 pages) |
21 March 1997 | Director resigned (1 page) |
21 March 1997 | Director resigned (1 page) |
21 March 1997 | Return made up to 08/03/97; no change of members (6 pages) |
21 March 1997 | Director resigned (1 page) |
21 March 1997 | Director resigned (1 page) |
21 March 1997 | Return made up to 08/03/97; no change of members (6 pages) |
26 February 1997 | Full accounts made up to 30 June 1996 (21 pages) |
26 February 1997 | Full accounts made up to 30 June 1996 (21 pages) |
12 May 1996 | Director resigned (1 page) |
12 May 1996 | Director resigned (1 page) |
12 May 1996 | Director resigned (1 page) |
12 May 1996 | Director resigned (1 page) |
27 March 1996 | Resolutions
|
27 March 1996 | Resolutions
|
27 March 1996 | Resolutions
|
27 March 1996 | Resolutions
|
26 March 1996 | New director appointed (2 pages) |
26 March 1996 | New director appointed (2 pages) |
25 March 1996 | Return made up to 08/03/96; no change of members (6 pages) |
25 March 1996 | Return made up to 08/03/96; no change of members
|
29 December 1995 | Full accounts made up to 3 July 1995 (22 pages) |
29 December 1995 | Full accounts made up to 3 July 1995 (22 pages) |
29 December 1995 | Full accounts made up to 3 July 1995 (22 pages) |
3 November 1995 | Return made up to 05/10/95; full list of members (8 pages) |
3 November 1995 | Return made up to 05/10/95; full list of members
|
22 September 1995 | New director appointed (2 pages) |
22 September 1995 | New director appointed (2 pages) |
13 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 1995 | Resolutions
|
20 June 1995 | Resolutions
|
20 June 1995 | Nc inc already adjusted 08/06/95 (1 page) |
20 June 1995 | Nc inc already adjusted 08/06/95 (1 page) |
13 June 1995 | Accounts for a small company made up to 30 September 1994 (23 pages) |
13 June 1995 | Accounts for a small company made up to 30 September 1994 (23 pages) |
13 June 1995 | Accounting reference date shortened from 30/09 to 30/06 (1 page) |
13 June 1995 | Accounting reference date shortened from 30/09 to 30/06 (1 page) |
18 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 1995 | New director appointed (2 pages) |
3 May 1995 | New director appointed (2 pages) |
3 May 1995 | New director appointed (2 pages) |
3 May 1995 | New director appointed (2 pages) |
3 May 1995 | New director appointed (2 pages) |
3 May 1995 | New director appointed (2 pages) |
3 May 1995 | New director appointed (2 pages) |
3 May 1995 | New director appointed (2 pages) |
21 April 1995 | New secretary appointed (2 pages) |
21 April 1995 | New secretary appointed (2 pages) |
10 April 1995 | Director resigned;new director appointed (2 pages) |
10 April 1995 | Registered office changed on 10/04/95 from: unit 4 alverdiscott rd trading est bideford devon EX39 4LQ (1 page) |
10 April 1995 | Director resigned;new director appointed (2 pages) |
10 April 1995 | Registered office changed on 10/04/95 from: unit 4 alverdiscott rd trading est bideford devon EX39 4LQ (1 page) |
10 April 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
10 April 1995 | Director resigned (2 pages) |
10 April 1995 | Director resigned (2 pages) |
10 April 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
6 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |