Company NameD.E. Scorer Limited
DirectorGary Sayers
Company StatusLiquidation
Company Number01449421
CategoryPrivate Limited Company
Incorporation Date19 September 1979(44 years, 7 months ago)
Previous NameGomoak Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46341Wholesale of fruit and vegetable juices, mineral water and soft drinks

Directors

Secretary NameMr Robert Adamson Lye
NationalityBritish
StatusCurrent
Appointed30 November 2006(27 years, 2 months after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Ski View
Silksworth
Sunderland
Tyne And Wear
SR3 1NP
Director NameMr Gary Sayers
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2011(31 years, 6 months after company formation)
Appointment Duration13 years
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Begbies Traynor (Central) Llp, Ground Floor Po
54 New Bridge Street West
Newcastle Upon Tyne
NE1 8AP
Director NameMr Ian Anderson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(12 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 04 September 2000)
RoleProduction Director
Correspondence Address9 Coronation Avenue
Fishburn
Co Durham
TS21 4DB
Director NameMr David Edward Scoror
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1992(12 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 April 1994)
RoleManaging Director
Correspondence AddressColdwell Burn Farm
Haswell
Durham
County Durham
DH6 2XS
Secretary NameMrs Susan Scoror
NationalityBritish
StatusResigned
Appointed05 July 1992(12 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 October 1993)
RoleCompany Director
Correspondence AddressColdwell Burn Farm
Haswell
Durham
County Durham
DH6 2XS
Secretary NameBrenda Williamson
NationalityBritish
StatusResigned
Appointed15 October 1993(14 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 04 July 1995)
RoleSecretary
Correspondence AddressNorth Pesspool Farm
Pesspool Lane
Haswell
Co Durham
DH6 2AH
Director NameMichael Warren
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1994(14 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 29 June 2002)
RoleCompany Director
Correspondence Address5 Shannon Court
Kingsway Park
Newcastle Upon Tyne
NE3 2XF
Secretary NameMr Malcolm Thorpe
NationalityBritish
StatusResigned
Appointed04 July 1995(15 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 11 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Blanchland Drive
Sunderland
Tyne & Wear
SR5 1PT
Director NamePaula Winn
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2000(20 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 November 2006)
RoleManager
Correspondence Address28 Windsor Terrace
Haswell
Durham
County Durham
DH6 2DY
Secretary NameMrs Susan Scorer
NationalityBritish
StatusResigned
Appointed11 December 2000(21 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressColdwell Burn Farm
Haswell
Durham
Co Durham
DH6 2XS
Director NameAndrew Hanley
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2002(22 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 03 June 2007)
RoleBuyer
Correspondence Address2 Polden Close
Peterlee
Durham
SR8 2LQ
Director NameMr Robert Adamson Lye
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2004(24 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 November 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Ski View
Silksworth
Sunderland
Tyne And Wear
SR3 1NP
Director NameMrs Susan Scorer
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(27 years, 2 months after company formation)
Appointment Duration15 years, 6 months (resigned 31 May 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressColdwell Burn Farm
Haswell
Durham
Co Durham
DH6 2XS
Director NameMr David Edward Scorer
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2018(39 years after company formation)
Appointment Duration3 years, 7 months (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressColdwell Burn Farm
Haswell
Co Durham
DH6 2XS

Contact

Websiteholcroftsfoods.co.uk

Location

Registered AddressC/O Begbies Traynor (Central) Llp, Ground Floor Portland House
54 New Bridge Street West
Newcastle Upon Tyne
NE1 8AP
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

2.3k at £1David Edward Scorer
45.00%
Ordinary
2.3k at £1Gary Sayers
45.00%
Ordinary
500 at £1Susan Scorer
10.00%
Ordinary

Financials

Year2014
Net Worth£21,705
Cash£2,886
Current Liabilities£185,534

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Charges

23 July 1985Delivered 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 1984Delivered 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 1984Delivered 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 1980Delivered 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 1980Delivered 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 1980Delivered 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 1980Delivered 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 1980Delivered 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 1989Delivered 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 1985Delivered 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 1985Delivered 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 1980Delivered 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 2017Delivered on: 9 June 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
25 September 2014Delivered on: 2 October 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
11 November 2002Delivered 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

Filing History

5 September 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
17 May 2023Compulsory strike-off action has been discontinued (1 page)
16 May 2023Registered 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 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
10 March 2023Compulsory strike-off action has been suspended (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
31 October 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
17 October 2022Satisfaction of charge 014494210014 in full (1 page)
14 July 2022Compulsory strike-off action has been discontinued (1 page)
13 July 2022Confirmation statement made on 5 July 2022 with updates (5 pages)
6 June 2022Termination of appointment of Susan Scorer as a director on 31 May 2022 (1 page)
6 June 2022Termination of appointment of David Edward Scorer as a director on 31 May 2022 (1 page)
6 June 2022Cessation of David Edward Scorer as a person with significant control on 31 May 2022 (1 page)
6 June 2022Change of details for Mr Gary Sayers as a person with significant control on 31 May 2022 (2 pages)
1 April 2022Compulsory strike-off action has been suspended (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
4 August 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
7 July 2021Compulsory strike-off action has been discontinued (1 page)
6 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
26 June 2021Compulsory strike-off action has been suspended (1 page)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
7 July 2020Confirmation statement made on 5 July 2020 with updates (4 pages)
14 November 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
12 August 2019Confirmation statement made on 5 July 2019 with updates (4 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
9 October 2018Appointment of Mr David Edward Scorer as a director on 8 October 2018 (2 pages)
1 August 2018Confirmation statement made on 5 July 2018 with updates (4 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
20 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
9 June 2017Registration of charge 014494210015, created on 9 June 2017 (18 pages)
9 June 2017Registration of charge 014494210015, created on 9 June 2017 (18 pages)
21 April 2017Satisfaction of charge 13 in full (4 pages)
21 April 2017Satisfaction of charge 13 in full (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 5,000
(5 pages)
9 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 5,000
(5 pages)
9 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 5,000
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 October 2014Registration of charge 014494210014, created on 25 September 2014 (44 pages)
2 October 2014Registration of charge 014494210014, created on 25 September 2014 (44 pages)
22 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 5,000
(4 pages)
22 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 5,000
(4 pages)
22 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 5,000
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 5,000
(4 pages)
5 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 5,000
(4 pages)
5 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 5,000
(4 pages)
30 November 2012Registered office address changed from Coldwell Burn Farm Haswell Co.Durham DH6 2FX on 30 November 2012 (1 page)
30 November 2012Registered office address changed from Coldwell Burn Farm Haswell Co.Durham DH6 2FX on 30 November 2012 (1 page)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
31 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
31 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
14 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
18 May 2011Appointment of Mr Gary Sayers as a director (2 pages)
18 May 2011Appointment of Mr Gary Sayers as a director (2 pages)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 August 2010Director's details changed for Susan Scorer on 1 October 2009 (2 pages)
19 August 2010Director's details changed for Susan Scorer on 1 October 2009 (2 pages)
19 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
19 August 2010Director's details changed for Susan Scorer on 1 October 2009 (2 pages)
19 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
19 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
30 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 July 2009Return made up to 05/07/09; full list of members (3 pages)
16 July 2009Return made up to 05/07/09; full list of members (3 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 August 2008Return made up to 05/07/08; full list of members (3 pages)
22 August 2008Return made up to 05/07/08; full list of members (3 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 July 2007Return made up to 05/07/07; full list of members (2 pages)
12 July 2007Return made up to 05/07/07; full list of members (2 pages)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 December 2006Director resigned (1 page)
8 December 2006New secretary appointed (1 page)
8 December 2006Director resigned (1 page)
8 December 2006Director resigned (1 page)
8 December 2006Secretary resigned (1 page)
8 December 2006New director appointed (1 page)
8 December 2006New secretary appointed (1 page)
8 December 2006New director appointed (1 page)
8 December 2006Secretary resigned (1 page)
8 December 2006Director resigned (1 page)
22 August 2006Return made up to 05/07/06; full list of members (3 pages)
22 August 2006Return made up to 05/07/06; full list of members (3 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 August 2005Return made up to 05/07/05; full list of members (3 pages)
4 August 2005Return made up to 05/07/05; full list of members (3 pages)
15 December 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
15 December 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
9 August 2004Return made up to 05/07/04; full list of members (7 pages)
9 August 2004Return made up to 05/07/04; full list of members (7 pages)
8 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 March 2004New director appointed (2 pages)
6 March 2004New director appointed (2 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
5 January 2004Return made up to 05/07/03; full list of members (8 pages)
5 January 2004Return made up to 05/07/03; full list of members (8 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
15 November 2002Particulars of mortgage/charge (4 pages)
15 November 2002Particulars of mortgage/charge (4 pages)
9 October 2002Return made up to 05/07/02; full list of members (7 pages)
9 October 2002Return made up to 05/07/02; full list of members (7 pages)
2 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2002Declaration of satisfaction of mortgage/charge (1 page)
2 September 2002Declaration of satisfaction of mortgage/charge (1 page)
2 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 August 2002Declaration of satisfaction of mortgage/charge (1 page)
28 August 2002Declaration of satisfaction of mortgage/charge (1 page)
28 August 2002Declaration of satisfaction of mortgage/charge (1 page)
28 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 August 2002Declaration of satisfaction of mortgage/charge (1 page)
28 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 August 2002Declaration of satisfaction of mortgage/charge (1 page)
28 August 2002Declaration of satisfaction of mortgage/charge (1 page)
28 August 2002Declaration of satisfaction of mortgage/charge (1 page)
28 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 August 2002Declaration of satisfaction of mortgage/charge (1 page)
28 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2002Director resigned (1 page)
28 June 2002New director appointed (2 pages)
28 June 2002Director resigned (1 page)
28 June 2002New director appointed (2 pages)
3 April 2002Accounts for a small company made up to 31 March 2001 (8 pages)
3 April 2002Accounts for a small company made up to 31 March 2001 (8 pages)
21 December 2001Accounts for a small company made up to 31 March 2000 (8 pages)
21 December 2001Accounts for a small company made up to 31 March 2000 (8 pages)
4 October 2001Return made up to 05/07/01; full list of members (6 pages)
4 October 2001Return made up to 05/07/01; full list of members (6 pages)
20 December 2000New secretary appointed (2 pages)
20 December 2000Secretary resigned (1 page)
20 December 2000Secretary resigned (1 page)
20 December 2000New secretary appointed (2 pages)
12 December 2000Accounts for a small company made up to 31 March 1999 (6 pages)
12 December 2000Accounts for a small company made up to 31 March 1999 (6 pages)
11 September 2000Director resigned (1 page)
11 September 2000New director appointed (2 pages)
11 September 2000Director resigned (1 page)
11 September 2000New director appointed (2 pages)
31 August 2000Return made up to 05/07/00; full list of members (6 pages)
31 August 2000Return made up to 05/07/00; full list of members (6 pages)
17 December 1999Accounts for a small company made up to 31 March 1998 (8 pages)
17 December 1999Accounts for a small company made up to 31 March 1998 (8 pages)
12 August 1999Return made up to 05/07/99; no change of members (4 pages)
12 August 1999Return made up to 05/07/99; no change of members (4 pages)
1 February 1998Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
1 February 1998Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
22 September 1997Full accounts made up to 30 November 1996 (15 pages)
22 September 1997Full accounts made up to 30 November 1996 (15 pages)
18 July 1997Return made up to 05/07/97; no change of members (4 pages)
18 July 1997Return made up to 05/07/97; no change of members (4 pages)
3 December 1996Full accounts made up to 30 November 1995 (12 pages)
3 December 1996Full accounts made up to 30 November 1995 (12 pages)
7 August 1996Return made up to 05/07/96; full list of members (6 pages)
7 August 1996Return made up to 05/07/96; full list of members (6 pages)
22 May 1996Full accounts made up to 30 November 1994 (12 pages)
22 May 1996Full accounts made up to 30 November 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
3 October 1994Full accounts made up to 30 November 1993 (12 pages)
3 October 1994Full accounts made up to 30 November 1993 (12 pages)
13 January 1994Full accounts made up to 30 November 1992 (12 pages)
13 January 1994Full accounts made up to 30 November 1992 (12 pages)
3 December 1992Full accounts made up to 30 November 1991 (15 pages)
3 December 1992Full accounts made up to 30 November 1991 (15 pages)
14 October 1991Full accounts made up to 30 November 1990 (13 pages)
14 October 1991Full accounts made up to 30 November 1990 (13 pages)
25 February 1991Full accounts made up to 30 November 1989 (13 pages)
25 February 1991Full accounts made up to 30 November 1989 (13 pages)
14 March 1990Full accounts made up to 30 November 1988 (10 pages)
14 March 1990Full accounts made up to 30 November 1988 (10 pages)
7 June 1989Full accounts made up to 30 November 1987 (10 pages)
7 June 1989Full accounts made up to 30 November 1987 (10 pages)
10 July 1987Full accounts made up to 30 November 1985 (6 pages)
10 July 1987Full accounts made up to 30 November 1985 (6 pages)
7 January 1987Full accounts made up to 30 November 1984 (12 pages)
7 January 1987Full accounts made up to 30 November 1984 (12 pages)
19 September 1979Incorporation (13 pages)
19 September 1979Incorporation (13 pages)