Consett
Co Durham
DH8 6SZ
Director Name | Mr Steven Joyce |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2017(35 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | HR Director |
Country of Residence | England |
Correspondence Address | Unit 22 No 1 Industrial Estate Consett Co Durham DH8 6SZ |
Director Name | Mr Kenneth Alexander Inglis |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1990(9 years, 2 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 28 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 22 No 1 Industrial Estate Consett Co Durham DH8 6SZ |
Director Name | Mr Ronald Barry Phillips |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1990(9 years, 2 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 28 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 22 No 1 Industrial Estate Consett Co Durham DH8 6SZ |
Secretary Name | Mr Kenneth Alexander Inglis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1990(9 years, 2 months after company formation) |
Appointment Duration | 20 years (resigned 29 December 2010) |
Role | Company Director |
Correspondence Address | Unit 22 No 1 Industrial Estate Consett Co Durham DH8 6SZ |
Director Name | Mr Peter Mollett |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(10 years after company formation) |
Appointment Duration | 22 years, 4 months (resigned 28 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 22 No 1 Industrial Estate Consett Co Durham DH8 6SZ |
Director Name | Mr Michael Parker |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2010(28 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 December 2016) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 22 No 1 Industrial Estate Consett Co Durham DH8 6SZ |
Secretary Name | Mr Ronald Barry Phillips |
---|---|
Status | Resigned |
Appointed | 29 December 2010(29 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 February 2014) |
Role | Company Director |
Correspondence Address | Unit 22 No 1 Industrial Estate Consett Co Durham DH8 6SZ |
Director Name | Mr Stephen Michael Dicks |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 February 2014(32 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 2016) |
Role | Director Business Development |
Country of Residence | United States |
Correspondence Address | Rawdon Factory Leeds Road Rawdon Leeds LS19 6JY |
Director Name | Mr Clive Parkman |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(32 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 September 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Rawdon Factory Leeds Road Rawdon Leeds LS19 6JY |
Director Name | Mr Matthew James McBurney |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 February 2014(32 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 May 2017) |
Role | Vp Commercial Products Group |
Country of Residence | United States |
Correspondence Address | Rawdon Factory Leeds Road Rawdon Leeds LS19 6JY |
Director Name | Mr Simon Andrew Thorburn |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 February 2014(32 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 May 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Rawdon Factory Leeds Road Rawdon Leeds LS19 6JY |
Director Name | Mr Anthony Cole |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(32 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 10 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rawdon Factory Leeds Road Rawdon Leeds LS19 6JY |
Secretary Name | Mr John Eric Clegg |
---|---|
Status | Resigned |
Appointed | 28 February 2014(32 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 July 2016) |
Role | Company Director |
Correspondence Address | Rawdon Factory Leeds Road Rawdon Leeds LS19 6JY |
Director Name | Mr Scott Miller |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 May 2017(35 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 February 2021) |
Role | Company Vice President |
Country of Residence | United States |
Correspondence Address | Unit 22 No 1 Industrial Estate Consett Co Durham DH8 6SZ |
Director Name | Mr Matthew James McBurney |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2021(39 years, 4 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 29 October 2021) |
Role | Vp - Building Hvac |
Country of Residence | United States |
Correspondence Address | Unit 22 No 1 Industrial Estate Consett Co Durham DH8 6SZ |
Director Name | Mr Jonas Caino Obodoefuna |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2021(40 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 February 2024) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 22 No 1 Industrial Estate Consett Co Durham DH8 6SZ |
Website | barkell.co.uk |
---|---|
Telephone | 01207 590575 |
Telephone region | Consett |
Registered Address | Unit 22 No 1 Industrial Estate Consett Co Durham DH8 6SZ |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Consett North |
Built Up Area | Consett |
18k at £1 | Airedale Intenational Air Conditioning LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,641,750 |
Gross Profit | £2,099,156 |
Net Worth | £2,699,259 |
Cash | £78,869 |
Current Liabilities | £2,716,830 |
Latest Accounts | 31 March 2021 (3 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 29 December 2022 (1 year, 4 months ago) |
---|---|
Next Return Due | 12 January 2024 (overdue) |
5 July 2001 | Delivered on: 10 July 2001 Satisfied on: 5 March 2014 Persons entitled: Lloyds Tsb 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. Fully Satisfied |
---|---|
19 January 1987 | Delivered on: 22 January 1988 Satisfied on: 4 October 2001 Persons entitled: Investors in Industry PLC Classification: Assignment of deposit account moneys Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: £20,000 or any part of it standing to the credit of the deposit account with the mortgage and all the right little and interest of the company therein. Fully Satisfied |
19 January 1987 | Delivered on: 22 January 1988 Satisfied on: 4 October 2001 Persons entitled: Investors in Industry 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. Fully Satisfied |
30 May 1984 | Delivered on: 14 June 1984 Satisfied on: 4 October 2001 Persons entitled: The Governor and Company of the Bank Scotland 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. Fully Satisfied |
30 April 1984 | Delivered on: 16 May 1984 Satisfied on: 4 October 2001 Persons entitled: English Industrial Estates Corporation. Classification: Legal charge Secured details: All sums which english industrial estates corporation may be called upon to pay under the terms of a guarantee dated 30-4-84. Particulars: L/Hold land together with the factory & other buildings erected thereon situate at consett industrial estate, durham known as factory bt 101/22 consett industrial estate described in full on lease dated 30-4-84. Fully Satisfied |
2 April 1982 | Delivered on: 7 April 1982 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges on undertaking and all property and assets present and future including book debts & uncalled capital. Fully Satisfied |
15 February 2024 | Confirmation statement made on 29 December 2022 with updates (4 pages) |
---|---|
15 February 2024 | Termination of appointment of Jonas Caino Obodoefuna as a director on 13 February 2024 (1 page) |
17 December 2023 | Restoration by order of the court (3 pages) |
27 December 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 October 2022 | Voluntary strike-off action has been suspended (1 page) |
20 September 2022 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2022 | Application to strike the company off the register (3 pages) |
6 April 2022 | Solvency Statement dated 31/03/22 (1 page) |
6 April 2022 | Statement by Directors (1 page) |
6 April 2022 | Statement of capital on 6 April 2022
|
6 April 2022 | Resolutions
|
8 January 2022 | Confirmation statement made on 29 December 2021 with no updates (3 pages) |
4 January 2022 | Full accounts made up to 31 March 2021 (28 pages) |
23 November 2021 | Appointment of Mr Jonas Caino Obodoefuna as a director on 1 November 2021 (2 pages) |
23 November 2021 | Termination of appointment of Matthew James Mcburney as a director on 29 October 2021 (1 page) |
10 September 2021 | Termination of appointment of Anthony Cole as a director on 10 September 2021 (1 page) |
8 April 2021 | Full accounts made up to 31 March 2020 (42 pages) |
10 February 2021 | Appointment of Mr Matthew James Mcburney as a director on 1 February 2021 (2 pages) |
8 February 2021 | Termination of appointment of Scott Miller as a director on 1 February 2021 (1 page) |
8 February 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
3 January 2020 | Full accounts made up to 31 March 2019 (26 pages) |
2 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
11 March 2019 | Full accounts made up to 31 March 2018 (26 pages) |
9 January 2019 | Confirmation statement made on 29 December 2018 with updates (4 pages) |
4 September 2018 | Auditor's resignation (2 pages) |
1 February 2018 | Full accounts made up to 31 March 2017 (28 pages) |
3 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
18 May 2017 | Director's details changed for Mr Anthony Cole on 15 May 2017 (2 pages) |
18 May 2017 | Director's details changed for Mr Anthony Cole on 15 May 2017 (2 pages) |
18 May 2017 | Appointment of Mr Scott Miller as a director on 15 May 2017 (2 pages) |
18 May 2017 | Appointment of Mr Scott Miller as a director on 15 May 2017 (2 pages) |
16 May 2017 | Termination of appointment of Matthew James Mcburney as a director on 15 May 2017 (1 page) |
16 May 2017 | Termination of appointment of Matthew James Mcburney as a director on 15 May 2017 (1 page) |
16 May 2017 | Appointment of Mr Steven Joyce as a director on 15 May 2017 (2 pages) |
16 May 2017 | Termination of appointment of Simon Andrew Thorburn as a director on 15 May 2017 (1 page) |
16 May 2017 | Appointment of Mr Steven Joyce as a director on 15 May 2017 (2 pages) |
16 May 2017 | Termination of appointment of Simon Andrew Thorburn as a director on 15 May 2017 (1 page) |
13 February 2017 | Full accounts made up to 31 March 2016 (29 pages) |
13 February 2017 | Full accounts made up to 31 March 2016 (29 pages) |
11 January 2017 | Termination of appointment of Michael Parker as a director on 31 December 2016 (1 page) |
11 January 2017 | Termination of appointment of Michael Parker as a director on 31 December 2016 (1 page) |
11 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
5 October 2016 | Termination of appointment of Clive Parkman as a director on 15 September 2016 (1 page) |
5 October 2016 | Termination of appointment of Clive Parkman as a director on 15 September 2016 (1 page) |
18 July 2016 | Appointment of Mr Simon Andrew Thorburn as a secretary on 18 July 2016 (2 pages) |
18 July 2016 | Termination of appointment of Stephen Michael Dicks as a director on 30 June 2016 (1 page) |
18 July 2016 | Termination of appointment of John Eric Clegg as a secretary on 18 July 2016 (1 page) |
18 July 2016 | Termination of appointment of Stephen Michael Dicks as a director on 30 June 2016 (1 page) |
18 July 2016 | Appointment of Mr Simon Andrew Thorburn as a secretary on 18 July 2016 (2 pages) |
18 July 2016 | Termination of appointment of John Eric Clegg as a secretary on 18 July 2016 (1 page) |
4 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
3 January 2016 | Full accounts made up to 31 March 2015 (24 pages) |
3 January 2016 | Full accounts made up to 31 March 2015 (24 pages) |
12 January 2015 | Accounts for a medium company made up to 31 March 2014 (20 pages) |
12 January 2015 | Accounts for a medium company made up to 31 March 2014 (20 pages) |
5 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
6 March 2014 | Appointment of Mr Stephen Michael Dicks as a director (2 pages) |
6 March 2014 | Appointment of Mr Stephen Michael Dicks as a director (2 pages) |
5 March 2014 | Satisfaction of charge 6 in full (4 pages) |
5 March 2014 | Secretary's details changed for Mr John Eric Clegg on 28 February 2014 (1 page) |
5 March 2014 | Secretary's details changed for Mr John Eric Clegg on 28 February 2014 (1 page) |
5 March 2014 | Appointment of Mr John Eric Clegg as a secretary (2 pages) |
5 March 2014 | Termination of appointment of Ronald Phillips as a director (1 page) |
5 March 2014 | Appointment of Mr Simon Andrew Thorburn as a director (2 pages) |
5 March 2014 | Termination of appointment of Ronald Phillips as a director (1 page) |
5 March 2014 | Appointment of Mr Clive Parkman as a director (2 pages) |
5 March 2014 | Termination of appointment of Ronald Phillips as a secretary (1 page) |
5 March 2014 | Appointment of Mr Matthew James Mcburney as a director (2 pages) |
5 March 2014 | Termination of appointment of Peter Mollett as a director (1 page) |
5 March 2014 | Appointment of Mr Anthony Cole as a director (2 pages) |
5 March 2014 | Termination of appointment of Peter Mollett as a director (1 page) |
5 March 2014 | Appointment of Mr John Eric Clegg as a secretary (2 pages) |
5 March 2014 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
5 March 2014 | Appointment of Mr Anthony Cole as a director (2 pages) |
5 March 2014 | Appointment of Mr Simon Andrew Thorburn as a director (2 pages) |
5 March 2014 | Termination of appointment of Kenneth Inglis as a director (1 page) |
5 March 2014 | Appointment of Mr Clive Parkman as a director (2 pages) |
5 March 2014 | Termination of appointment of Kenneth Inglis as a director (1 page) |
5 March 2014 | Termination of appointment of Ronald Phillips as a secretary (1 page) |
5 March 2014 | Appointment of Mr Matthew James Mcburney as a director (2 pages) |
5 March 2014 | Satisfaction of charge 6 in full (4 pages) |
5 March 2014 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
14 February 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-02-14
|
8 January 2014 | Accounts for a medium company made up to 30 April 2013 (17 pages) |
8 January 2014 | Accounts for a medium company made up to 30 April 2013 (17 pages) |
30 September 2013 | Auditor's resignation (1 page) |
30 September 2013 | Auditor's resignation (1 page) |
13 February 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (6 pages) |
13 February 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (6 pages) |
6 January 2013 | Full accounts made up to 30 April 2012 (20 pages) |
6 January 2013 | Full accounts made up to 30 April 2012 (20 pages) |
1 February 2012 | Full accounts made up to 30 April 2011 (19 pages) |
1 February 2012 | Full accounts made up to 30 April 2011 (19 pages) |
27 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
27 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
13 May 2011 | Amended full accounts made up to 30 April 2010 (19 pages) |
13 May 2011 | Amended full accounts made up to 30 April 2010 (19 pages) |
24 February 2011 | Termination of appointment of Kenneth Inglis as a secretary (1 page) |
24 February 2011 | Appointment of Mr Ronald Barry Phillips as a secretary (1 page) |
24 February 2011 | Termination of appointment of Kenneth Inglis as a secretary (1 page) |
24 February 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
24 February 2011 | Appointment of Mr Ronald Barry Phillips as a secretary (1 page) |
24 February 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
3 December 2010 | Accounts for a medium company made up to 30 April 2010 (16 pages) |
3 December 2010 | Accounts for a medium company made up to 30 April 2010 (16 pages) |
9 April 2010 | Appointment of Mr Michael Parker as a director (2 pages) |
9 April 2010 | Appointment of Mr Michael Parker as a director (2 pages) |
12 January 2010 | Accounts for a medium company made up to 30 April 2009 (17 pages) |
12 January 2010 | Accounts for a medium company made up to 30 April 2009 (17 pages) |
7 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Secretary's details changed for Mr Kenneth Alexander Inglis on 8 October 2009 (1 page) |
8 October 2009 | Director's details changed for Mr Peter Mollett on 8 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Mr Kenneth Alexander Inglis on 8 October 2009 (1 page) |
8 October 2009 | Director's details changed for Mr Kenneth Alexander Inglis on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Ronald Barry Phillips on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Peter Mollett on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Kenneth Alexander Inglis on 8 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Mr Kenneth Alexander Inglis on 8 October 2009 (1 page) |
8 October 2009 | Secretary's details changed for Mr Kenneth Alexander Inglis on 8 October 2009 (1 page) |
8 October 2009 | Director's details changed for Mr Kenneth Alexander Inglis on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Ronald Barry Phillips on 8 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Mr Kenneth Alexander Inglis on 8 October 2009 (1 page) |
8 October 2009 | Director's details changed for Mr Ronald Barry Phillips on 8 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Mr Kenneth Alexander Inglis on 8 October 2009 (1 page) |
8 October 2009 | Director's details changed for Mr Peter Mollett on 8 October 2009 (2 pages) |
16 February 2009 | Accounts for a medium company made up to 30 April 2008 (17 pages) |
16 February 2009 | Accounts for a medium company made up to 30 April 2008 (17 pages) |
12 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
12 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
4 March 2008 | Accounts for a medium company made up to 30 April 2007 (17 pages) |
4 March 2008 | Accounts for a medium company made up to 30 April 2007 (17 pages) |
23 January 2008 | Registered office changed on 23/01/08 from: unit 22 1 industrial estate consett co durham DH8 6SZ (1 page) |
23 January 2008 | Registered office changed on 23/01/08 from: unit 22 1 industrial estate consett co durham DH8 6SZ (1 page) |
23 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
23 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
16 April 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
16 April 2007 | Accounts for a small company made up to 30 April 2006 (7 pages) |
19 January 2007 | Return made up to 29/12/06; full list of members
|
19 January 2007 | Return made up to 29/12/06; full list of members
|
23 January 2006 | Return made up to 29/12/05; full list of members (7 pages) |
23 January 2006 | Return made up to 29/12/05; full list of members (7 pages) |
20 December 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
20 December 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
4 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
4 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
21 December 2004 | Accounts for a medium company made up to 30 April 2004 (16 pages) |
21 December 2004 | Accounts for a medium company made up to 30 April 2004 (16 pages) |
8 February 2004 | Return made up to 29/12/03; full list of members (7 pages) |
8 February 2004 | Return made up to 29/12/03; full list of members (7 pages) |
22 December 2003 | Full accounts made up to 30 April 2003 (18 pages) |
22 December 2003 | Full accounts made up to 30 April 2003 (18 pages) |
20 December 2002 | Return made up to 29/12/02; full list of members (7 pages) |
20 December 2002 | Return made up to 29/12/02; full list of members (7 pages) |
6 December 2002 | Full accounts made up to 30 April 2002 (20 pages) |
6 December 2002 | Full accounts made up to 30 April 2002 (20 pages) |
11 February 2002 | Full accounts made up to 30 April 2001 (20 pages) |
11 February 2002 | Full accounts made up to 30 April 2001 (20 pages) |
4 January 2002 | Return made up to 29/12/01; full list of members
|
4 January 2002 | Return made up to 29/12/01; full list of members
|
4 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 July 2001 | Particulars of mortgage/charge (7 pages) |
10 July 2001 | Particulars of mortgage/charge (7 pages) |
30 January 2001 | Return made up to 29/12/00; full list of members
|
30 January 2001 | Return made up to 29/12/00; full list of members
|
10 October 2000 | Full accounts made up to 30 April 2000 (21 pages) |
10 October 2000 | Full accounts made up to 30 April 2000 (21 pages) |
2 March 2000 | Full accounts made up to 30 April 1999 (20 pages) |
2 March 2000 | Full accounts made up to 30 April 1999 (20 pages) |
27 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
27 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
21 February 1999 | Full accounts made up to 30 April 1998 (21 pages) |
21 February 1999 | Full accounts made up to 30 April 1998 (21 pages) |
21 January 1999 | Return made up to 29/12/98; no change of members (5 pages) |
21 January 1999 | Return made up to 29/12/98; no change of members (5 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (20 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (20 pages) |
27 January 1998 | Return made up to 29/12/97; no change of members (5 pages) |
27 January 1998 | Return made up to 29/12/97; no change of members (5 pages) |
2 February 1997 | Full accounts made up to 30 April 1996 (22 pages) |
2 February 1997 | Full accounts made up to 30 April 1996 (22 pages) |
25 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
25 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
25 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
26 February 1996 | Full accounts made up to 30 April 1995 (22 pages) |
26 February 1996 | Full accounts made up to 30 April 1995 (22 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
26 January 1993 | New director appointed (2 pages) |
26 January 1993 | New director appointed (2 pages) |
16 February 1992 | New director appointed (2 pages) |
16 February 1992 | New director appointed (2 pages) |
8 May 1990 | Ad 27/03/90--------- £ si 1@1=1 £ ic 18003/18004 (2 pages) |
8 May 1990 | Ad 27/03/90--------- £ si 1@1=1 £ ic 18003/18004 (2 pages) |
25 May 1988 | Return made up to 29/08/87; full list of members (5 pages) |
25 May 1988 | Return made up to 29/08/87; full list of members (5 pages) |
9 July 1987 | Return made up to 31/05/86; change of members (4 pages) |
9 July 1987 | Return made up to 31/05/86; change of members (4 pages) |
12 May 1986 | Director resigned (1 page) |
12 May 1986 | Director resigned (1 page) |
1 December 1984 | Accounts made up to 30 April 1984 (5 pages) |
1 December 1984 | Accounts made up to 30 April 1984 (5 pages) |
26 April 1984 | Accounts made up to 30 April 1983 (6 pages) |
26 April 1984 | Accounts made up to 30 April 1983 (6 pages) |
23 June 1982 | Allotment of shares (2 pages) |
23 June 1982 | Allotment of shares (2 pages) |
9 February 1982 | Company name changed\certificate issued on 09/02/82 (2 pages) |
9 February 1982 | Company name changed\certificate issued on 09/02/82 (2 pages) |
11 November 1981 | New secretary appointed (1 page) |
11 November 1981 | New secretary appointed (1 page) |
10 November 1981 | New secretary appointed (1 page) |
10 November 1981 | Dir / sec appoint / resign (1 page) |
10 November 1981 | Dir / sec appoint / resign (1 page) |
10 November 1981 | Secretary resigned (1 page) |
10 November 1981 | Secretary resigned (1 page) |
10 November 1981 | New secretary appointed (1 page) |
14 October 1981 | Incorporation (13 pages) |
14 October 1981 | Incorporation (13 pages) |
26 September 1981 | Allotment of shares (1 page) |
26 September 1981 | Allotment of shares (1 page) |