Silksworth
Sunderland
Tyne And Wear
SR3 1NP
Director Name | Mr Gary Sayers |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2011(31 years, 6 months after company formation) |
Appointment Duration | 13 years |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | C/O Begbies Traynor (Central) Llp, Ground Floor Po 54 New Bridge Street West Newcastle Upon Tyne NE1 8AP |
Director Name | Mr Ian Anderson |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1992(12 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 04 September 2000) |
Role | Production Director |
Correspondence Address | 9 Coronation Avenue Fishburn Co Durham TS21 4DB |
Director Name | Mr David Edward Scoror |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1992(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 April 1994) |
Role | Managing Director |
Correspondence Address | Coldwell Burn Farm Haswell Durham County Durham DH6 2XS |
Secretary Name | Mrs Susan Scoror |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1992(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 October 1993) |
Role | Company Director |
Correspondence Address | Coldwell Burn Farm Haswell Durham County Durham DH6 2XS |
Secretary Name | Brenda Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1993(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 July 1995) |
Role | Secretary |
Correspondence Address | North Pesspool Farm Pesspool Lane Haswell Co Durham DH6 2AH |
Director Name | Michael Warren |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1994(14 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 29 June 2002) |
Role | Company Director |
Correspondence Address | 5 Shannon Court Kingsway Park Newcastle Upon Tyne NE3 2XF |
Secretary Name | Mr Malcolm Thorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1995(15 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 11 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Blanchland Drive Sunderland Tyne & Wear SR5 1PT |
Director Name | Paula Winn |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(20 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 November 2006) |
Role | Manager |
Correspondence Address | 28 Windsor Terrace Haswell Durham County Durham DH6 2DY |
Secretary Name | Mrs Susan Scorer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(21 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coldwell Burn Farm Haswell Durham Co Durham DH6 2XS |
Director Name | Andrew Hanley |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2002(22 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 June 2007) |
Role | Buyer |
Correspondence Address | 2 Polden Close Peterlee Durham SR8 2LQ |
Director Name | Mr Robert Adamson Lye |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2004(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 November 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Ski View Silksworth Sunderland Tyne And Wear SR3 1NP |
Director Name | Mrs Susan Scorer |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(27 years, 2 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 31 May 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Coldwell Burn Farm Haswell Durham Co Durham DH6 2XS |
Director Name | Mr David Edward Scorer |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2018(39 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coldwell Burn Farm Haswell Co Durham DH6 2XS |
Website | holcroftsfoods.co.uk |
---|
Registered Address | C/O Begbies Traynor (Central) Llp, Ground Floor Portland House 54 New Bridge Street West Newcastle Upon Tyne NE1 8AP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
2.3k at £1 | David Edward Scorer 45.00% Ordinary |
---|---|
2.3k at £1 | Gary Sayers 45.00% Ordinary |
500 at £1 | Susan Scorer 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,705 |
Cash | £2,886 |
Current Liabilities | £185,534 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
23 July 1985 | Delivered on: 29 July 1985 Satisfied on: 28 August 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north side of pesspool lane, haswell, easington, durham. T/n du 114531. the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
30 November 1984 | Delivered on: 20 December 1984 Satisfied on: 2 September 2002 Persons entitled: Midland 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: Field O.S. no 9066 forming part of holy cross farm, haswell, co. Durham comprising approx 6.41 acres. Fully Satisfied |
30 April 1984 | Delivered on: 14 May 1984 Satisfied on: 28 August 2002 Persons entitled: Midland 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: F/H property and hereditaments lying to the rear of gladstone. Wingate comprising 1649 sq yards. Fully Satisfied |
10 March 1980 | Delivered on: 21 March 1980 Persons entitled: Mercantile Credit Company Limited 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 building on east side of north road wingate county durham together with the goodwill of the business title no. Du 63405 see doc m 21 for details). Fully Satisfied |
10 March 1980 | Delivered on: 21 March 1980 Persons entitled: Mercantile Credit Company Limited 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 west side of north road wingate durham together with the goodwill of the business operated therefrom (see doc m 20 for details). Fully Satisfied |
10 March 1980 | Delivered on: 21 March 1980 Persons entitled: Mercantile Credit Company Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 ravensworth villas, wrekenton, gateshead, tyne & wear together with the goodwill of the business operated therefrom. (See doc M19 for details). Fully Satisfied |
11 March 1980 | Delivered on: 20 March 1980 Satisfied on: 2 September 2002 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land and premises being west side of north road wingate durham together with all fixtures whatsoever. Fully Satisfied |
11 March 1980 | Delivered on: 20 March 1980 Satisfied on: 28 August 2002 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land and premises being east side of north road wingate durham together with all fixtures whatsoever. Fully Satisfied |
13 December 1989 | Delivered on: 15 December 1989 Satisfied on: 8 March 2004 Persons entitled: Allied Irish Banks PLC. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See doc for full details). 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. Fully Satisfied |
23 July 1985 | Delivered on: 29 July 1985 Satisfied on: 28 August 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings on west side of north road, wingate, easington, durham, t/n du 79630. and the proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 July 1985 | Delivered on: 29 July 1985 Satisfied on: 28 August 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the south of gladstone terrace, wingate easington, durham. T/n du 11812. proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 March 1980 | Delivered on: 20 March 1980 Satisfied on: 28 August 2002 Persons entitled: Midland Bank PLC Classification: Floating charge. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A floating charge over the undertaking and all property and assets present and future including book debts & uncalled capital. (See doc M16 for further details). Fully Satisfied |
9 June 2017 | Delivered on: 9 June 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
25 September 2014 | Delivered on: 2 October 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
11 November 2002 | Delivered on: 15 November 2002 Persons entitled: Yorkshire 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 |
5 September 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
---|---|
17 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2023 | Registered office address changed from C/O Michael Adamson & Co 115 Chester Road Sunderland SR4 7HG to Unit 2 Cold Heselden Industrial Estate Seaham Co. Durham SR7 8st on 16 May 2023 (1 page) |
16 May 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
10 March 2023 | Compulsory strike-off action has been suspended (1 page) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
17 October 2022 | Satisfaction of charge 014494210014 in full (1 page) |
14 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2022 | Confirmation statement made on 5 July 2022 with updates (5 pages) |
6 June 2022 | Termination of appointment of Susan Scorer as a director on 31 May 2022 (1 page) |
6 June 2022 | Termination of appointment of David Edward Scorer as a director on 31 May 2022 (1 page) |
6 June 2022 | Cessation of David Edward Scorer as a person with significant control on 31 May 2022 (1 page) |
6 June 2022 | Change of details for Mr Gary Sayers as a person with significant control on 31 May 2022 (2 pages) |
1 April 2022 | Compulsory strike-off action has been suspended (1 page) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
7 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
26 June 2021 | Compulsory strike-off action has been suspended (1 page) |
8 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2020 | Confirmation statement made on 5 July 2020 with updates (4 pages) |
14 November 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
12 August 2019 | Confirmation statement made on 5 July 2019 with updates (4 pages) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
9 October 2018 | Appointment of Mr David Edward Scorer as a director on 8 October 2018 (2 pages) |
1 August 2018 | Confirmation statement made on 5 July 2018 with updates (4 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
20 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
9 June 2017 | Registration of charge 014494210015, created on 9 June 2017 (18 pages) |
9 June 2017 | Registration of charge 014494210015, created on 9 June 2017 (18 pages) |
21 April 2017 | Satisfaction of charge 13 in full (4 pages) |
21 April 2017 | Satisfaction of charge 13 in full (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 October 2014 | Registration of charge 014494210014, created on 25 September 2014 (44 pages) |
2 October 2014 | Registration of charge 014494210014, created on 25 September 2014 (44 pages) |
22 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-07-05
|
5 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-07-05
|
5 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-07-05
|
30 November 2012 | Registered office address changed from Coldwell Burn Farm Haswell Co.Durham DH6 2FX on 30 November 2012 (1 page) |
30 November 2012 | Registered office address changed from Coldwell Burn Farm Haswell Co.Durham DH6 2FX on 30 November 2012 (1 page) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Appointment of Mr Gary Sayers as a director (2 pages) |
18 May 2011 | Appointment of Mr Gary Sayers as a director (2 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 August 2010 | Director's details changed for Susan Scorer on 1 October 2009 (2 pages) |
19 August 2010 | Director's details changed for Susan Scorer on 1 October 2009 (2 pages) |
19 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Director's details changed for Susan Scorer on 1 October 2009 (2 pages) |
19 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 July 2009 | Return made up to 05/07/09; full list of members (3 pages) |
16 July 2009 | Return made up to 05/07/09; full list of members (3 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
22 August 2008 | Return made up to 05/07/08; full list of members (3 pages) |
22 August 2008 | Return made up to 05/07/08; full list of members (3 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 July 2007 | Return made up to 05/07/07; full list of members (2 pages) |
12 July 2007 | Return made up to 05/07/07; full list of members (2 pages) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
19 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | New secretary appointed (1 page) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | Secretary resigned (1 page) |
8 December 2006 | New director appointed (1 page) |
8 December 2006 | New secretary appointed (1 page) |
8 December 2006 | New director appointed (1 page) |
8 December 2006 | Secretary resigned (1 page) |
8 December 2006 | Director resigned (1 page) |
22 August 2006 | Return made up to 05/07/06; full list of members (3 pages) |
22 August 2006 | Return made up to 05/07/06; full list of members (3 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 August 2005 | Return made up to 05/07/05; full list of members (3 pages) |
4 August 2005 | Return made up to 05/07/05; full list of members (3 pages) |
15 December 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
15 December 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
9 August 2004 | Return made up to 05/07/04; full list of members (7 pages) |
9 August 2004 | Return made up to 05/07/04; full list of members (7 pages) |
8 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 2004 | New director appointed (2 pages) |
6 March 2004 | New director appointed (2 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
5 January 2004 | Return made up to 05/07/03; full list of members (8 pages) |
5 January 2004 | Return made up to 05/07/03; full list of members (8 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
15 November 2002 | Particulars of mortgage/charge (4 pages) |
15 November 2002 | Particulars of mortgage/charge (4 pages) |
9 October 2002 | Return made up to 05/07/02; full list of members (7 pages) |
9 October 2002 | Return made up to 05/07/02; full list of members (7 pages) |
2 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 August 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | New director appointed (2 pages) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | New director appointed (2 pages) |
3 April 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
3 April 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
21 December 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
21 December 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
4 October 2001 | Return made up to 05/07/01; full list of members (6 pages) |
4 October 2001 | Return made up to 05/07/01; full list of members (6 pages) |
20 December 2000 | New secretary appointed (2 pages) |
20 December 2000 | Secretary resigned (1 page) |
20 December 2000 | Secretary resigned (1 page) |
20 December 2000 | New secretary appointed (2 pages) |
12 December 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
12 December 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | New director appointed (2 pages) |
31 August 2000 | Return made up to 05/07/00; full list of members (6 pages) |
31 August 2000 | Return made up to 05/07/00; full list of members (6 pages) |
17 December 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
17 December 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
12 August 1999 | Return made up to 05/07/99; no change of members (4 pages) |
12 August 1999 | Return made up to 05/07/99; no change of members (4 pages) |
1 February 1998 | Accounting reference date extended from 30/11/97 to 31/03/98 (1 page) |
1 February 1998 | Accounting reference date extended from 30/11/97 to 31/03/98 (1 page) |
22 September 1997 | Full accounts made up to 30 November 1996 (15 pages) |
22 September 1997 | Full accounts made up to 30 November 1996 (15 pages) |
18 July 1997 | Return made up to 05/07/97; no change of members (4 pages) |
18 July 1997 | Return made up to 05/07/97; no change of members (4 pages) |
3 December 1996 | Full accounts made up to 30 November 1995 (12 pages) |
3 December 1996 | Full accounts made up to 30 November 1995 (12 pages) |
7 August 1996 | Return made up to 05/07/96; full list of members (6 pages) |
7 August 1996 | Return made up to 05/07/96; full list of members (6 pages) |
22 May 1996 | Full accounts made up to 30 November 1994 (12 pages) |
22 May 1996 | Full accounts made up to 30 November 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
3 October 1994 | Full accounts made up to 30 November 1993 (12 pages) |
3 October 1994 | Full accounts made up to 30 November 1993 (12 pages) |
13 January 1994 | Full accounts made up to 30 November 1992 (12 pages) |
13 January 1994 | Full accounts made up to 30 November 1992 (12 pages) |
3 December 1992 | Full accounts made up to 30 November 1991 (15 pages) |
3 December 1992 | Full accounts made up to 30 November 1991 (15 pages) |
14 October 1991 | Full accounts made up to 30 November 1990 (13 pages) |
14 October 1991 | Full accounts made up to 30 November 1990 (13 pages) |
25 February 1991 | Full accounts made up to 30 November 1989 (13 pages) |
25 February 1991 | Full accounts made up to 30 November 1989 (13 pages) |
14 March 1990 | Full accounts made up to 30 November 1988 (10 pages) |
14 March 1990 | Full accounts made up to 30 November 1988 (10 pages) |
7 June 1989 | Full accounts made up to 30 November 1987 (10 pages) |
7 June 1989 | Full accounts made up to 30 November 1987 (10 pages) |
10 July 1987 | Full accounts made up to 30 November 1985 (6 pages) |
10 July 1987 | Full accounts made up to 30 November 1985 (6 pages) |
7 January 1987 | Full accounts made up to 30 November 1984 (12 pages) |
7 January 1987 | Full accounts made up to 30 November 1984 (12 pages) |
19 September 1979 | Incorporation (13 pages) |
19 September 1979 | Incorporation (13 pages) |