Newcastle Upon Tyne
NE12 8EW
Director Name | Mr James William Matthew Taylor |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 November 2020(39 years, 1 month after company formation) |
Appointment Duration | 3 months, 4 weeks (closed 23 March 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Mayborn House Balliol Business Park Newcastle Upon Tyne NE12 8EW |
Director Name | Ranjan Banerji |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1992(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 April 1995) |
Role | Company Director |
Correspondence Address | The Beeches 46 Western Way Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9AP |
Director Name | David Dunn Barker |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1992(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 24 March 1998) |
Role | Company Director |
Correspondence Address | The Dell Fulbeck Morpeth Northumberland NE61 3JY |
Director Name | Mr James Bruce Cusworth |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 November 1992(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 24 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 155 Middle Drive Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9DU |
Director Name | Mrs Uta Dorothea Russell |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 November 1992(11 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 25 November 1997) |
Role | Company Director |
Correspondence Address | South Stoke House Ousedon Newmarket Suffolk CB8 8TW |
Secretary Name | Mr James Bruce Cusworth |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 22 November 1992(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 24 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 155 Middle Drive Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9DU |
Director Name | Mr Ian Michael Hartley |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(16 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 September 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Eynsford Rise Eynsford Kent DA4 0HS |
Director Name | Hon Michael John Samuel |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(16 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 21 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Connaught Square London W2 2HL |
Secretary Name | Edward Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Brundon Avenue Whitley Bay Tyne & Wear NE26 1SE |
Secretary Name | Peter Wylie Dowson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(19 years, 7 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 15 November 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Jackel International Ltd Dudley Lane Cramlington Newcastle Upon Tyne NE23 7RH |
Director Name | Peter Wylie Dowson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(24 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 15 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Jackel International Ltd Dudley Lane Cramlington Newcastle Upon Tyne NE23 7RH |
Director Name | Mr Mark Stanworth |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(24 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 April 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Jackel International Ltd Dudley Lane Cramlington Newcastle Upon Tyne NE23 7RH |
Director Name | Mr Mark Alan Stanley Hall |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(32 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 January 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Jackel International Ltd Dudley Lane Cramlington Newcastle Upon Tyne NE23 7RH |
Website | mayborngroup.com |
---|
Registered Address | Mayborn House Balliol Business Park Newcastle Upon Tyne NE12 8EW |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
50k at £1 | Mayborn Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 March 1991 | Delivered on: 10 April 1991 Satisfied on: 29 April 2006 Persons entitled: Bank Mees & Hope Nv Classification: Trade marks mortgage Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All trade marks, applications, names and other rights and interest (see doc M141 for full details). Fully Satisfied |
---|---|
21 March 1991 | Delivered on: 10 April 1991 Satisfied on: 29 April 2006 Persons entitled: Bank Mees & Hope Nv Classification: Debenture & guarantee Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: (See doc M135 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 |
20 April 1990 | Delivered on: 3 May 1990 Satisfied on: 26 June 2010 Persons entitled: Lloyds Bank PLC Classification: Trade marks mortgage Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Trade marks listed in the second schedule to the deed. (See form 395 - ref M297 for full details). Fully Satisfied |
20 April 1990 | Delivered on: 3 May 1990 Satisfied on: 29 April 2006 Persons entitled: Hill Samuel Bank Limited Classification: Trade marks mortgage Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: The trade marks listed in the second schedule to the deed. (See form 395 - ref M294 for full details). Fully Satisfied |
20 April 1990 | Delivered on: 3 May 1990 Satisfied on: 26 June 2010 Persons entitled: Lloyds Bank PLC Classification: Debenture & guarantee Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever as defined in the deed. Particulars: (See form 395 - ref M289 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 |
20 April 1990 | Delivered on: 3 May 1990 Satisfied on: 18 August 1993 Persons entitled: Hill Samuel Bank Limited Classification: Debenture & guarantee Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever as defined in the deed. Particulars: (See form 395 - ref M280 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 |
25 February 1982 | Delivered on: 5 March 1982 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charges over the undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital together with all buildings fixtures (including trade fixtures) and fixed plant & machinery. Fully Satisfied |
23 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2020 | Application to strike the company off the register (1 page) |
21 December 2020 | Appointment of Mr James William Matthew Taylor as a director on 24 November 2020 (2 pages) |
1 December 2020 | Solvency Statement dated 24/11/20 (1 page) |
1 December 2020 | Statement of capital on 1 December 2020
|
1 December 2020 | Statement by Directors (1 page) |
1 December 2020 | Resolutions
|
19 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
6 October 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
22 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
15 May 2019 | Change of details for Mayborn Group Limited as a person with significant control on 28 September 2018 (2 pages) |
6 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
28 September 2018 | Registered office address changed from C/O Jackel International Ltd Dudley Lane Cramlington Newcastle upon Tyne NE23 7RH to Mayborn House Balliol Business Park Newcastle upon Tyne NE12 8EW on 28 September 2018 (1 page) |
22 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
16 November 2017 | Termination of appointment of Peter Wylie Dowson as a director on 15 November 2017 (1 page) |
16 November 2017 | Termination of appointment of Peter Wylie Dowson as a secretary on 15 November 2017 (1 page) |
16 November 2017 | Termination of appointment of Peter Wylie Dowson as a director on 15 November 2017 (1 page) |
16 November 2017 | Termination of appointment of Peter Wylie Dowson as a secretary on 15 November 2017 (1 page) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
17 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
9 February 2017 | Resolutions
|
9 February 2017 | Resolutions
|
19 January 2017 | Termination of appointment of Mark Alan Stanley Hall as a director on 19 January 2017 (1 page) |
19 January 2017 | Termination of appointment of Mark Alan Stanley Hall as a director on 19 January 2017 (1 page) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
1 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
2 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
31 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
4 June 2014 | Appointment of Mr Mark Alan Stanley Hall as a director (2 pages) |
4 June 2014 | Termination of appointment of Mark Stanworth as a director (1 page) |
4 June 2014 | Termination of appointment of Mark Stanworth as a director (1 page) |
4 June 2014 | Appointment of Mr Mark Alan Stanley Hall as a director (2 pages) |
19 December 2013 | Director's details changed for Stephen William Parkin on 6 November 2013 (2 pages) |
19 December 2013 | Director's details changed for Stephen William Parkin on 6 November 2013 (2 pages) |
19 December 2013 | Director's details changed for Stephen William Parkin on 6 November 2013 (2 pages) |
20 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
20 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
10 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
13 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
13 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
24 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Secretary's details changed for Peter Wylie Dowson on 4 July 2012 (1 page) |
24 July 2012 | Secretary's details changed for Peter Wylie Dowson on 4 July 2012 (1 page) |
24 July 2012 | Director's details changed for Peter Wylie Dowson on 4 July 2012 (2 pages) |
24 July 2012 | Director's details changed for Stephen William Parkin on 4 July 2012 (2 pages) |
24 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Director's details changed for Stephen William Parkin on 4 July 2012 (2 pages) |
24 July 2012 | Secretary's details changed for Peter Wylie Dowson on 4 July 2012 (1 page) |
24 July 2012 | Director's details changed for Mark Stanworth on 4 July 2012 (2 pages) |
24 July 2012 | Director's details changed for Mark Stanworth on 4 July 2012 (2 pages) |
24 July 2012 | Director's details changed for Stephen William Parkin on 4 July 2012 (2 pages) |
24 July 2012 | Director's details changed for Mark Stanworth on 4 July 2012 (2 pages) |
24 July 2012 | Director's details changed for Peter Wylie Dowson on 4 July 2012 (2 pages) |
24 July 2012 | Director's details changed for Peter Wylie Dowson on 4 July 2012 (2 pages) |
24 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
12 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
12 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
20 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (6 pages) |
20 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (6 pages) |
20 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (6 pages) |
13 August 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
13 August 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
26 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
30 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
30 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
30 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
5 August 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
5 August 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
10 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
10 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
12 September 2008 | Return made up to 05/07/08; full list of members (4 pages) |
12 September 2008 | Return made up to 05/07/08; full list of members (4 pages) |
2 September 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
2 September 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
5 September 2007 | Return made up to 05/07/07; full list of members (7 pages) |
5 September 2007 | Return made up to 05/07/07; full list of members (7 pages) |
26 July 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
26 July 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
18 September 2006 | New director appointed (2 pages) |
18 September 2006 | New director appointed (2 pages) |
18 September 2006 | New director appointed (2 pages) |
18 September 2006 | New director appointed (2 pages) |
14 September 2006 | Director resigned (1 page) |
14 September 2006 | Director resigned (1 page) |
2 August 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
2 August 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
2 August 2006 | Return made up to 05/07/06; full list of members (7 pages) |
2 August 2006 | Return made up to 05/07/06; full list of members (7 pages) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | Director resigned (1 page) |
29 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | New director appointed (2 pages) |
1 August 2005 | Return made up to 05/07/05; full list of members (7 pages) |
1 August 2005 | Return made up to 05/07/05; full list of members (7 pages) |
1 August 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
1 August 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
28 July 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
28 July 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
14 July 2004 | Return made up to 05/07/04; full list of members (7 pages) |
14 July 2004 | Return made up to 05/07/04; full list of members (7 pages) |
11 September 2003 | Return made up to 25/07/03; full list of members (7 pages) |
11 September 2003 | Return made up to 25/07/03; full list of members (7 pages) |
16 July 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
16 July 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
13 August 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
13 August 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
1 August 2002 | Return made up to 25/07/02; full list of members (7 pages) |
1 August 2002 | Return made up to 25/07/02; full list of members (7 pages) |
11 December 2001 | Return made up to 22/11/01; full list of members
|
11 December 2001 | Return made up to 22/11/01; full list of members
|
4 September 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
4 September 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
30 May 2001 | Secretary resigned (1 page) |
30 May 2001 | New secretary appointed (2 pages) |
30 May 2001 | New secretary appointed (2 pages) |
30 May 2001 | Secretary resigned (1 page) |
24 November 2000 | Return made up to 22/11/00; full list of members (6 pages) |
24 November 2000 | Return made up to 22/11/00; full list of members (6 pages) |
30 August 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
30 August 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
6 December 1999 | Return made up to 22/11/99; full list of members (6 pages) |
6 December 1999 | Return made up to 22/11/99; full list of members (6 pages) |
24 September 1999 | Secretary's particulars changed (1 page) |
24 September 1999 | Secretary's particulars changed (1 page) |
24 September 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
24 September 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
14 December 1998 | Return made up to 22/11/98; full list of members (6 pages) |
14 December 1998 | Return made up to 22/11/98; full list of members (6 pages) |
2 October 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
2 October 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
12 June 1998 | New secretary appointed (2 pages) |
12 June 1998 | New secretary appointed (2 pages) |
12 June 1998 | New secretary appointed (2 pages) |
12 June 1998 | New secretary appointed (2 pages) |
28 May 1998 | Secretary resigned;director resigned (1 page) |
28 May 1998 | Director resigned (1 page) |
28 May 1998 | Director resigned (1 page) |
28 May 1998 | Secretary resigned;director resigned (1 page) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | New director appointed (2 pages) |
4 December 1997 | Director resigned (1 page) |
4 December 1997 | Return made up to 22/11/97; no change of members (4 pages) |
4 December 1997 | Return made up to 22/11/97; no change of members (4 pages) |
4 December 1997 | Director resigned (1 page) |
30 April 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
30 April 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
11 December 1996 | Return made up to 22/11/96; no change of members (4 pages) |
11 December 1996 | Return made up to 22/11/96; no change of members (4 pages) |
19 June 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
19 June 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
31 January 1996 | Return made up to 22/11/95; full list of members (6 pages) |
31 January 1996 | Return made up to 22/11/95; full list of members (6 pages) |
19 July 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
19 July 1995 | Resolutions
|
19 July 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
19 July 1995 | Resolutions
|
23 May 1995 | Director resigned (2 pages) |
23 May 1995 | Director resigned (2 pages) |
6 April 1994 | Full accounts made up to 31 December 1993 (9 pages) |
6 April 1994 | Full accounts made up to 31 December 1993 (9 pages) |
13 December 1993 | Director's particulars changed (2 pages) |
13 December 1993 | Director's particulars changed (2 pages) |
18 August 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 1993 | Full accounts made up to 31 December 1992 (8 pages) |
5 August 1993 | Full accounts made up to 31 December 1992 (8 pages) |
21 July 1992 | Full accounts made up to 31 December 1991 (10 pages) |
21 July 1992 | Full accounts made up to 31 December 1991 (10 pages) |
21 April 1992 | Director resigned (2 pages) |
21 April 1992 | Director resigned (2 pages) |
20 January 1992 | Registered office changed on 20/01/92 from: 85 manton road earlstrees estate corby northampton NN17 2JL (1 page) |
20 January 1992 | Registered office changed on 20/01/92 from: 85 manton road earlstrees estate corby northampton NN17 2JL (1 page) |
28 November 1991 | Full accounts made up to 31 December 1990 (12 pages) |
28 November 1991 | Full accounts made up to 31 December 1990 (12 pages) |
28 April 1991 | Secretary resigned (2 pages) |
28 April 1991 | Secretary resigned (2 pages) |
10 April 1991 | Particulars of mortgage/charge (14 pages) |
10 April 1991 | Particulars of mortgage/charge (14 pages) |
27 November 1990 | Full accounts made up to 31 December 1989 (15 pages) |
27 November 1990 | Full accounts made up to 31 December 1989 (15 pages) |
3 May 1990 | Particulars of mortgage/charge (5 pages) |
3 May 1990 | Particulars of mortgage/charge (6 pages) |
3 May 1990 | Particulars of mortgage/charge (6 pages) |
3 May 1990 | Particulars of mortgage/charge (5 pages) |
3 May 1990 | Particulars of mortgage/charge (5 pages) |
3 May 1990 | Particulars of mortgage/charge (5 pages) |
3 May 1990 | Particulars of mortgage/charge (7 pages) |
3 May 1990 | Particulars of mortgage/charge (7 pages) |
24 January 1989 | Resolutions
|
24 January 1989 | Resolutions
|
12 January 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
12 January 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
9 February 1988 | Director resigned;new director appointed (2 pages) |
9 February 1988 | Director resigned;new director appointed (2 pages) |
17 March 1984 | New secretary appointed (1 page) |
17 March 1984 | New secretary appointed (1 page) |
16 March 1984 | New secretary appointed (3 pages) |
16 March 1984 | New secretary appointed (3 pages) |
15 March 1984 | New secretary appointed (1 page) |
15 March 1984 | New secretary appointed (1 page) |
10 December 1982 | Dir / sec appoint / resign (1 page) |
10 December 1982 | Dir / sec appoint / resign (1 page) |
28 April 1982 | Allotment of shares (2 pages) |
28 April 1982 | Allotment of shares (2 pages) |
15 March 1982 | Dir / sec appoint / resign (1 page) |
15 March 1982 | Dir / sec appoint / resign (1 page) |
11 November 1981 | Dir / sec appoint / resign (1 page) |
11 November 1981 | Dir / sec appoint / resign (1 page) |