Middleton Tyas
Richmond
North Yorkshire
DL10 6RB
Secretary Name | Mr Ralph Congreve |
---|---|
Status | Current |
Appointed | 25 July 2017(37 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Correspondence Address | Murky Hill Offices Cow Lane Middleton Tyas Richmond N Yorkshire DL10 6RW |
Director Name | Robert Guy Speir |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(11 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 April 2000) |
Role | Company Director |
Correspondence Address | 26 Oppidans Road London NW3 3AG |
Director Name | Mr Mark Christopher Tellwright |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(11 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Eaton Place London SW1X 8AT |
Secretary Name | Ralph Congreve |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(11 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | 108 Fulham Palace Road London W6 9PL |
Secretary Name | Mark Christopher Tellwright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(11 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | 27 Caroline Terrace London SW1W 8JT |
Director Name | Mr Adrian John Speir |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(14 years, 10 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 25 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Melsonby Richmond North Yorkshire DL10 5NF |
Secretary Name | Mr Adrian John Speir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(14 years, 10 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 25 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Melsonby Richmond North Yorkshire DL10 5NF |
Director Name | Mr Edward Francis Speir |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2015(35 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Murky Hill Offices Cow Lane Middleton Tyas Richmond N Yorkshire DL10 6RW |
Registered Address | Murky Hill Offices Cow Lane Middleton Tyas Richmond N Yorkshire DL10 6RW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Middleton Tyas |
Ward | Middleton Tyas |
Address Matches | 5 other UK companies use this postal address |
50 at £1 | Adrian John Speir 50.00% Ordinary |
---|---|
50 at £1 | Ralph Congreve 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £253,797 |
Current Liabilities | £163,445 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 25 September 2023 (7 months ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 2 weeks from now) |
24 August 1981 | Delivered on: 10 September 1981 Satisfied on: 22 November 2000 Persons entitled: Governor & Company of the Bank of Scotland. Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies due or owing present and future to the co. Under or by virtue of the contracts:- 1 may 1981 contract for sale and purchase. 1 may 1981 bank guarantee for £55,000. 8 may 1981. counterpart lease together with the benefit of all securities for the same. (See doc m 21 for full details). Fully Satisfied |
---|---|
19 June 1981 | Delivered on: 30 June 1981 Satisfied on: 22 November 2000 Persons entitled: Governor & Company of the Bank of Scotland. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold, 19 castletown road, london, W14 title no. Ln 149501. Fully Satisfied |
19 June 1981 | Delivered on: 25 June 1981 Satisfied on: 22 November 2000 Persons entitled: Governor & Company of the Bak of Scotland Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 58 west cromwell rd, kensington & chelsea, SW5. Ln 142537. Fully Satisfied |
19 June 1981 | Delivered on: 25 June 1981 Satisfied on: 22 November 2000 Persons entitled: Governor & Company of the Bank of Scotland Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 20 longridge rd, kensington & chelsea, ln 241304. Fully Satisfied |
4 December 1980 | Delivered on: 12 December 1980 Satisfied on: 22 November 2000 Persons entitled: Rossminster Limited. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8, hannington road, london SW4.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 September 1980 | Delivered on: 6 September 1980 Satisfied on: 22 November 2000 Persons entitled: Governor and Company of the Bank of Scotland 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 179 & 181 vauxhall bridge road and 27 & 29 tachbrook street, SW1. Title no:- 87518. Fully Satisfied |
8 August 1980 | Delivered on: 26 August 1980 Satisfied on: 22 November 2000 Persons entitled: Rossminster Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 20 roland gardens london SW7. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 August 1980 | Delivered on: 20 August 1980 Satisfied on: 22 November 2000 Persons entitled: Rossminster Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 comeragh road, W14, and floating charge on all plant, machinery, fittings. Fully Satisfied |
15 May 2003 | Delivered on: 16 May 2003 Satisfied on: 27 January 2016 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 112 and 114 fulham palace road london SW6 title absolute t/n NGL665592, all its uncalled capital, all book and other debts, by way of floating charge all the undertaking and goodwill. See the mortgage charge document for full details. Fully Satisfied |
20 October 2000 | Delivered on: 24 October 2000 Satisfied on: 3 June 2003 Persons entitled: Close Brothers Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First floating charge all the undertaking and assets of the company whatsoever and wheresoever both present and future. Fully Satisfied |
31 October 1991 | Delivered on: 1 November 1991 Satisfied on: 19 February 2013 Persons entitled: Close Brothers Limited Classification: Legal mortgage 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 south east side of navigation rd., Burslem, stoke on trent, staffordshire. (For full details of charge see form 395). floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 October 1991 | Delivered on: 2 October 1991 Satisfied on: 19 February 2013 Persons entitled: Close Brothers Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5-15 dovecot shreet stockton-on-tees, cleveland title no. Ce 92483. fixed charge over all the benefit and the right to enforce all contracts and agreements (see form 395 for details). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 April 1991 | Delivered on: 9 April 1991 Satisfied on: 19 February 2013 Persons entitled: Close Bothers Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 112 and 114 palace road london t/n-ngl 665592. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 September 1988 | Delivered on: 22 September 1988 Satisfied on: 12 February 2013 Persons entitled: Close Brothers Limited. 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 k/a 60/62 fulham palace road london W6 and by first specific charge all rental income received from that property. Fully Satisfied |
24 June 1987 | Delivered on: 6 July 1987 Persons entitled: Close Brothers Limited. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 63 cambridge street london SW1, title no 236521 and/or the proceeds of sale, together with all buildings fixtures (inc trade fixtures) fixed plant and machinery. Floating charge over undertaking property assets including uncalled capital. Fully Satisfied |
24 August 1981 | Delivered on: 10 September 1981 Satisfied on: 27 March 1993 Persons entitled: Governor & Company of the Bank of Scotland. Classification: Letter of charge Secured details: All monies due or to become due from city & commercial property management limited and/or city & commercial property investment limited and/or city commercial property holdings limited. Particulars: All monies present future standing to the credit of any account or accounts of the co in the bank's books. Fully Satisfied |
19 August 1980 | Delivered on: 20 August 1980 Satisfied on: 22 November 2000 Persons entitled: Rossminster Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 rainville road, london, W6 and floating charge on all plant machinery fittings. Fully Satisfied |
9 November 2022 | Delivered on: 10 November 2022 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: 5-15 (odd) dovecot street. Stockton on tees. TS18 1LN. Outstanding |
7 March 2016 | Delivered on: 14 March 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: F/H 5-15 (odd) dovecot street stockton-on-tees t/no CE92483. Outstanding |
2 March 2016 | Delivered on: 4 March 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
15 May 2003 | Delivered on: 16 May 2003 Persons entitled: Abbey National PLC Classification: Deed of assignment of rental income Secured details: All monies due or to become due from the company to the chargee. Particulars: The f/h property k/a 112 and 114 fulham palace road london SW6 t/n NGL665592 and 5-15 (odd) dovecot street stockton on tees cleveland t/n CE92483. See the mortgage charge document for full details. Outstanding |
15 May 2003 | Delivered on: 16 May 2003 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 5-15 dovecot street stockton on tees cleveland title absolute t/n CE92483, all its uncalled capital, all book and other debts, by ay of floating charge all the undertaking and goodwill. See the mortgage charge document for full details. Outstanding |
2 December 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
---|---|
26 October 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
11 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
19 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
27 November 2018 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
20 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
2 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
21 November 2017 | Total exemption full accounts made up to 31 October 2016 (4 pages) |
21 November 2017 | Total exemption full accounts made up to 31 October 2016 (4 pages) |
28 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2017 | Appointment of Mr Ralph Congreve as a secretary on 25 July 2017 (2 pages) |
25 July 2017 | Termination of appointment of Edward Francis Speir as a director on 25 July 2017 (1 page) |
25 July 2017 | Termination of appointment of Edward Francis Speir as a director on 25 July 2017 (1 page) |
25 July 2017 | Termination of appointment of Adrian John Speir as a secretary on 25 July 2017 (1 page) |
25 July 2017 | Termination of appointment of Adrian John Speir as a secretary on 25 July 2017 (1 page) |
25 July 2017 | Appointment of Mr Ralph Congreve as a secretary on 25 July 2017 (2 pages) |
25 July 2017 | Termination of appointment of Adrian John Speir as a director on 25 July 2017 (1 page) |
25 July 2017 | Termination of appointment of Adrian John Speir as a director on 25 July 2017 (1 page) |
30 November 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
30 November 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
15 March 2016 | Satisfaction of charge 18 in full (1 page) |
15 March 2016 | Satisfaction of charge 18 in full (1 page) |
15 March 2016 | Satisfaction of charge 19 in full (1 page) |
15 March 2016 | Satisfaction of charge 19 in full (1 page) |
14 March 2016 | Registration of charge 014740560021, created on 7 March 2016 (9 pages) |
14 March 2016 | Registration of charge 014740560021, created on 7 March 2016 (9 pages) |
4 March 2016 | Registration of charge 014740560020, created on 2 March 2016 (8 pages) |
4 March 2016 | Registration of charge 014740560020, created on 2 March 2016 (8 pages) |
27 January 2016 | Satisfaction of charge 17 in full (1 page) |
27 January 2016 | Satisfaction of charge 17 in full (1 page) |
4 December 2015 | Appointment of Mr Edward Francis Speir as a director on 4 December 2015 (2 pages) |
4 December 2015 | Appointment of Mr Edward Francis Speir as a director on 4 December 2015 (2 pages) |
4 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
9 November 2015 | Previous accounting period shortened from 30 November 2015 to 31 October 2015 (1 page) |
9 November 2015 | Previous accounting period shortened from 30 November 2015 to 31 October 2015 (1 page) |
4 November 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
4 November 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
7 November 2014 | Total exemption full accounts made up to 30 November 2013 (9 pages) |
7 November 2014 | Total exemption full accounts made up to 30 November 2013 (9 pages) |
3 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
29 August 2013 | Total exemption full accounts made up to 30 November 2012 (9 pages) |
29 August 2013 | Total exemption full accounts made up to 30 November 2012 (9 pages) |
21 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
21 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
21 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
21 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
21 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
21 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
15 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
15 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
17 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Total exemption full accounts made up to 30 November 2011 (10 pages) |
1 May 2012 | Total exemption full accounts made up to 30 November 2011 (10 pages) |
21 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
21 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
10 August 2011 | Total exemption full accounts made up to 30 November 2010 (12 pages) |
10 August 2011 | Total exemption full accounts made up to 30 November 2010 (12 pages) |
11 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
11 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Total exemption full accounts made up to 30 November 2009 (11 pages) |
23 March 2010 | Total exemption full accounts made up to 30 November 2009 (11 pages) |
4 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
4 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
27 August 2009 | Total exemption full accounts made up to 30 November 2008 (11 pages) |
27 August 2009 | Total exemption full accounts made up to 30 November 2008 (11 pages) |
15 January 2009 | Total exemption full accounts made up to 30 November 2007 (11 pages) |
15 January 2009 | Total exemption full accounts made up to 30 November 2007 (11 pages) |
3 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
3 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
28 April 2008 | Total exemption full accounts made up to 30 November 2006 (11 pages) |
28 April 2008 | Total exemption full accounts made up to 30 November 2006 (11 pages) |
20 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
20 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
25 May 2007 | Registered office changed on 25/05/07 from: morton house morton road darlington durham DL1 4PT (1 page) |
25 May 2007 | Registered office changed on 25/05/07 from: morton house morton road darlington durham DL1 4PT (1 page) |
18 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
18 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
5 September 2006 | Total exemption full accounts made up to 30 November 2005 (11 pages) |
5 September 2006 | Total exemption full accounts made up to 30 November 2005 (11 pages) |
10 January 2006 | Return made up to 30/11/05; full list of members
|
10 January 2006 | Return made up to 30/11/05; full list of members
|
6 October 2005 | Total exemption full accounts made up to 30 November 2004 (11 pages) |
6 October 2005 | Total exemption full accounts made up to 30 November 2004 (11 pages) |
14 September 2005 | Registered office changed on 14/09/05 from: 108A fulham palace road london W6 9PL (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: 108A fulham palace road london W6 9PL (1 page) |
10 January 2005 | Return made up to 30/11/04; full list of members (8 pages) |
10 January 2005 | Return made up to 30/11/04; full list of members (8 pages) |
15 November 2004 | Full accounts made up to 30 November 2003 (10 pages) |
15 November 2004 | Full accounts made up to 30 November 2003 (10 pages) |
23 December 2003 | Return made up to 30/11/03; full list of members
|
23 December 2003 | Return made up to 30/11/03; full list of members
|
28 November 2003 | Total exemption full accounts made up to 30 November 2002 (9 pages) |
28 November 2003 | Total exemption full accounts made up to 30 November 2002 (9 pages) |
3 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2003 | Particulars of mortgage/charge (3 pages) |
16 May 2003 | Particulars of mortgage/charge (3 pages) |
16 May 2003 | Particulars of mortgage/charge (3 pages) |
16 May 2003 | Particulars of mortgage/charge (3 pages) |
16 May 2003 | Particulars of mortgage/charge (3 pages) |
16 May 2003 | Particulars of mortgage/charge (3 pages) |
23 December 2002 | Return made up to 30/11/02; full list of members (8 pages) |
23 December 2002 | Return made up to 30/11/02; full list of members (8 pages) |
8 July 2002 | Total exemption full accounts made up to 30 November 2001 (10 pages) |
8 July 2002 | Total exemption full accounts made up to 30 November 2001 (10 pages) |
18 December 2001 | Return made up to 30/11/01; full list of members
|
18 December 2001 | Return made up to 30/11/01; full list of members
|
4 October 2001 | Total exemption full accounts made up to 30 November 2000 (12 pages) |
4 October 2001 | Total exemption full accounts made up to 30 November 2000 (12 pages) |
8 January 2001 | Return made up to 30/11/00; full list of members (6 pages) |
8 January 2001 | Return made up to 30/11/00; full list of members (6 pages) |
22 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2000 | Resolutions
|
31 October 2000 | Resolutions
|
24 October 2000 | Particulars of mortgage/charge (3 pages) |
24 October 2000 | Particulars of mortgage/charge (3 pages) |
28 September 2000 | Full accounts made up to 30 November 1999 (12 pages) |
28 September 2000 | Full accounts made up to 30 November 1999 (12 pages) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | Director resigned (1 page) |
24 December 1999 | Return made up to 30/11/99; full list of members
|
24 December 1999 | Return made up to 30/11/99; full list of members
|
7 December 1999 | Full accounts made up to 30 November 1998 (11 pages) |
7 December 1999 | Full accounts made up to 30 November 1998 (11 pages) |
20 November 1998 | Return made up to 30/11/98; full list of members
|
20 November 1998 | Return made up to 30/11/98; full list of members
|
23 April 1998 | Full accounts made up to 30 November 1997 (11 pages) |
23 April 1998 | Full accounts made up to 30 November 1997 (11 pages) |
23 January 1998 | Return made up to 30/11/97; no change of members (4 pages) |
23 January 1998 | Return made up to 30/11/97; no change of members (4 pages) |
4 March 1997 | Full accounts made up to 30 November 1996 (12 pages) |
4 March 1997 | Full accounts made up to 30 November 1996 (12 pages) |
16 December 1996 | Return made up to 30/11/96; full list of members
|
16 December 1996 | Return made up to 30/11/96; full list of members
|
2 March 1996 | Full accounts made up to 30 November 1995 (13 pages) |
2 March 1996 | Full accounts made up to 30 November 1995 (13 pages) |
27 November 1995 | Return made up to 30/11/95; full list of members (14 pages) |
27 November 1995 | Return made up to 30/11/95; full list of members (14 pages) |
23 March 1995 | Full accounts made up to 30 November 1994 (13 pages) |
23 March 1995 | Full accounts made up to 30 November 1994 (13 pages) |
1 November 1991 | Particulars of mortgage/charge (7 pages) |
1 November 1991 | Particulars of mortgage/charge (7 pages) |