Newcastle Upon Tyne
NE1 6EE
Director Name | Mr David Allen Brown |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2011(29 years, 5 months after company formation) |
Appointment Duration | 10 years (closed 27 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street London SW1H 9NP |
Director Name | Ms Elodie Brian |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | French |
Status | Closed |
Appointed | 05 June 2019(37 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 27 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street Westminster London SW1H 9NP |
Director Name | John Thomas Wolfe |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1992(10 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 21 March 2001) |
Role | Director Of Companies |
Correspondence Address | Tall Trees, 61 Beeston Fields Drive Beeston Nottingham Nottinghamshire NG9 3DD |
Director Name | Mr Stuart Frederick Balmforth |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1992(10 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 21 March 2001) |
Role | Director Of Companies |
Country of Residence | England |
Correspondence Address | West Lodge West Drive Wentworth Estate Ascot Berkshire SL5 0LF |
Director Name | Lord Glendonbrook Cbe Michael David Bishop |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1992(10 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 21 March 2001) |
Role | Director Of Companies |
Country of Residence | England |
Correspondence Address | 52 Egerton Crescent London SW3 2ED |
Director Name | Austin Reid |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1992(10 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 21 March 2001) |
Role | Director Of Companies |
Correspondence Address | Ingleside 82 Beeston Fields Drive Bramcote Nottingham Nottinghamshire NG9 3DD |
Director Name | William McLiesh Patrick |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1992(10 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 28 February 2001) |
Role | Airport Services Company-Gener |
Correspondence Address | 47 Main Street Linton Burton On Trent Staffordshire DE12 6PZ |
Secretary Name | Stuart Frederick Balmforth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1992(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | The Croft Brown Lane Barton-In-Fabis Nottingham Nottinghamshire NG11 0AD |
Secretary Name | Mr Timothy John Bye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Duke William Mount The Park Nottingham NG7 1BH |
Director Name | Christopher Moyes |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(19 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 08 July 2006) |
Role | Company Director |
Correspondence Address | Heathcroft Potters Bank Durham City DH1 3RR |
Director Name | Ian Philip Butcher |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(19 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 July 2007) |
Role | Company Director |
Correspondence Address | Church Farm High Row Caldwell Richmond North Yorkshire DL11 7QQ |
Director Name | Martin Stanley Andrew Ballinger |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | Bolam Hall East Morpeth Northumberland NE61 3UA |
Secretary Name | Ian Philip Butcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(19 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 June 2006) |
Role | Finance Director |
Correspondence Address | Church Farm High Row Caldwell Richmond North Yorkshire DL11 7QQ |
Director Name | Mr Peter James O'Boyle |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 January 2003) |
Role | Company Director |
Correspondence Address | 2 Strood Gate North Common Road Wivelsfield Green Haywards Heath West Sussex RH17 7RY |
Director Name | Mr Richard John Hunt |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 08 February 2006) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 Rawlings Court Woburn Bedfordshire MK17 9QB |
Director Name | Mr Arthur Dodgson |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(21 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 21 October 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Eden Way Billingham Cleveland TS22 5NU |
Director Name | Mr Keith Lawrence Ludeman |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(24 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Go Ahead Group Plc 6th Floor 1 Warwick Row London SW1E 5ER |
Director Name | Mr Nicholas Swift |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(25 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Go Ahead Group Plc 6th Floor 1 Warwick Row London SW1E 5ER |
Director Name | Mr Keith Down |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2011(29 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 December 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street London SW1H 9NP |
Director Name | Mr Simon Patrick Butcher |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2016(34 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Go-Ahead Group Plc 4 Matthew Parker Street Westminster London SW1H 9NP |
Website | go-ahead.com |
---|
Registered Address | 3rd Floor 41-51 Grey Street Newcastle Upon Tyne NE1 6EE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 40 other UK companies use this postal address |
450 at £1 | Aviance Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 29 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
5 January 1993 | Delivered on: 8 January 1993 Satisfied on: 2 July 2003 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: First fixed charge on all goodwill and uncalled capital for the time being of the company. Fully Satisfied |
---|---|
5 June 1987 | Delivered on: 11 June 1987 Satisfied on: 2 July 2003 Persons entitled: Midland Bank PLC Classification: Fixed and floating 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 over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
27 April 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2021 | Application to strike the company off the register (3 pages) |
27 March 2020 | Accounts for a dormant company made up to 29 June 2019 (5 pages) |
21 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
13 February 2020 | Director's details changed for Elodie Brian on 5 June 2019 (2 pages) |
14 June 2019 | Appointment of Elodie Brian as a director on 5 June 2019 (2 pages) |
15 April 2019 | Confirmation statement made on 15 April 2019 with updates (3 pages) |
21 March 2019 | Accounts for a dormant company made up to 30 June 2018 (5 pages) |
30 November 2018 | Termination of appointment of Simon Patrick Butcher as a director on 30 November 2018 (1 page) |
30 April 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
8 February 2018 | Accounts for a dormant company made up to 1 July 2017 (5 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with no updates (3 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with no updates (3 pages) |
17 March 2017 | Accounts for a dormant company made up to 2 July 2016 (5 pages) |
17 March 2017 | Accounts for a dormant company made up to 2 July 2016 (5 pages) |
31 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
30 March 2016 | Appointment of Mr Simon Patrick Butcher as a director on 14 March 2016 (2 pages) |
30 March 2016 | Appointment of Mr Simon Patrick Butcher as a director on 14 March 2016 (2 pages) |
10 March 2016 | Accounts for a dormant company made up to 27 June 2015 (5 pages) |
10 March 2016 | Accounts for a dormant company made up to 27 June 2015 (5 pages) |
7 December 2015 | Termination of appointment of Keith Down as a director on 6 December 2015 (1 page) |
7 December 2015 | Termination of appointment of Keith Down as a director on 6 December 2015 (1 page) |
7 December 2015 | Termination of appointment of Keith Down as a director on 6 December 2015 (1 page) |
2 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
4 March 2015 | Accounts for a dormant company made up to 28 June 2014 (5 pages) |
4 March 2015 | Accounts for a dormant company made up to 28 June 2014 (5 pages) |
6 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
1 October 2014 | Statement of company's objects (2 pages) |
1 October 2014 | Statement of company's objects (2 pages) |
30 December 2013 | Accounts for a dormant company made up to 29 June 2013 (5 pages) |
30 December 2013 | Accounts for a dormant company made up to 29 June 2013 (5 pages) |
8 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
14 May 2013 | Secretary's details changed for Carolyn Sephton on 13 May 2013 (1 page) |
14 May 2013 | Secretary's details changed for Carolyn Sephton on 13 May 2013 (1 page) |
30 January 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
30 January 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
13 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Director's details changed for Mr Keith Down on 24 September 2012 (2 pages) |
11 October 2012 | Director's details changed for Mr Keith Down on 24 September 2012 (2 pages) |
8 October 2012 | Director's details changed for Mr David Allen Brown on 24 September 2012 (2 pages) |
8 October 2012 | Director's details changed for Mr David Allen Brown on 24 September 2012 (2 pages) |
25 January 2012 | Accounts for a dormant company made up to 2 July 2011 (5 pages) |
25 January 2012 | Accounts for a dormant company made up to 2 July 2011 (5 pages) |
25 January 2012 | Accounts for a dormant company made up to 2 July 2011 (5 pages) |
31 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Termination of appointment of Keith Ludeman as a director (1 page) |
4 July 2011 | Termination of appointment of Keith Ludeman as a director (1 page) |
11 April 2011 | Appointment of David Allen Brown as a director (3 pages) |
11 April 2011 | Appointment of David Allen Brown as a director (3 pages) |
24 March 2011 | Appointment of Keith Down as a director (3 pages) |
24 March 2011 | Appointment of Keith Down as a director (3 pages) |
8 March 2011 | Termination of appointment of Nicholas Swift as a director (1 page) |
8 March 2011 | Termination of appointment of Nicholas Swift as a director (1 page) |
4 March 2011 | Accounts for a dormant company made up to 3 July 2010 (5 pages) |
4 March 2011 | Accounts for a dormant company made up to 3 July 2010 (5 pages) |
4 March 2011 | Accounts for a dormant company made up to 3 July 2010 (5 pages) |
10 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (5 pages) |
10 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Resolutions
|
26 April 2010 | Resolutions
|
14 January 2010 | Accounts for a dormant company made up to 27 June 2009 (5 pages) |
14 January 2010 | Accounts for a dormant company made up to 27 June 2009 (5 pages) |
9 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
14 October 2009 | Secretary's details changed for Carolyn Sephton on 5 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Keith Lawrence Ludeman on 5 October 2009 (3 pages) |
14 October 2009 | Secretary's details changed for Carolyn Sephton on 5 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Keith Lawrence Ludeman on 5 October 2009 (3 pages) |
14 October 2009 | Director's details changed for Keith Lawrence Ludeman on 5 October 2009 (3 pages) |
14 October 2009 | Secretary's details changed for Carolyn Sephton on 5 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Nicholas Swift on 5 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Nicholas Swift on 5 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Nicholas Swift on 5 October 2009 (3 pages) |
4 December 2008 | Accounts for a dormant company made up to 28 June 2008 (5 pages) |
4 December 2008 | Accounts for a dormant company made up to 28 June 2008 (5 pages) |
14 November 2008 | Appointment terminated director arthur dodgson (1 page) |
14 November 2008 | Appointment terminated director arthur dodgson (1 page) |
11 November 2008 | Return made up to 19/10/08; full list of members (4 pages) |
11 November 2008 | Return made up to 19/10/08; full list of members (4 pages) |
25 April 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
25 April 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
8 April 2008 | Return made up to 19/10/05; full list of members; amend (8 pages) |
8 April 2008 | Return made up to 19/10/06; full list of members; amend (7 pages) |
8 April 2008 | Return made up to 19/10/05; full list of members; amend (8 pages) |
8 April 2008 | Return made up to 19/10/07; full list of members; amend (7 pages) |
8 April 2008 | Return made up to 19/10/07; full list of members; amend (7 pages) |
8 April 2008 | Return made up to 19/10/06; full list of members; amend (7 pages) |
14 November 2007 | Return made up to 19/10/07; full list of members (3 pages) |
14 November 2007 | Return made up to 19/10/07; full list of members (3 pages) |
26 July 2007 | New director appointed (9 pages) |
26 July 2007 | New director appointed (9 pages) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Director resigned (1 page) |
9 May 2007 | Accounts for a dormant company made up to 1 July 2006 (5 pages) |
9 May 2007 | Accounts for a dormant company made up to 1 July 2006 (5 pages) |
9 May 2007 | Accounts for a dormant company made up to 1 July 2006 (5 pages) |
22 November 2006 | Return made up to 19/10/06; full list of members (6 pages) |
22 November 2006 | Return made up to 19/10/06; full list of members (6 pages) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | New director appointed (2 pages) |
18 July 2006 | New secretary appointed (2 pages) |
18 July 2006 | Secretary resigned (1 page) |
18 July 2006 | Secretary resigned (1 page) |
18 July 2006 | New secretary appointed (2 pages) |
3 May 2006 | Accounts for a dormant company made up to 2 July 2005 (5 pages) |
3 May 2006 | Accounts for a dormant company made up to 2 July 2005 (5 pages) |
3 May 2006 | Accounts for a dormant company made up to 2 July 2005 (5 pages) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Director resigned (1 page) |
21 November 2005 | Return made up to 19/10/05; full list of members (6 pages) |
21 November 2005 | Return made up to 19/10/05; full list of members (6 pages) |
3 May 2005 | Full accounts made up to 3 July 2004 (15 pages) |
3 May 2005 | Full accounts made up to 3 July 2004 (15 pages) |
3 May 2005 | Full accounts made up to 3 July 2004 (15 pages) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
16 November 2004 | Return made up to 19/10/04; full list of members (7 pages) |
16 November 2004 | Return made up to 19/10/04; full list of members (7 pages) |
28 April 2004 | Full accounts made up to 28 June 2003 (16 pages) |
28 April 2004 | Full accounts made up to 28 June 2003 (16 pages) |
19 November 2003 | Return made up to 19/10/03; full list of members (7 pages) |
19 November 2003 | Return made up to 19/10/03; full list of members (7 pages) |
2 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2003 | Full accounts made up to 29 June 2002 (21 pages) |
3 May 2003 | Full accounts made up to 29 June 2002 (21 pages) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | Director resigned (1 page) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | New director appointed (2 pages) |
9 December 2002 | Resolutions
|
9 December 2002 | Resolutions
|
18 November 2002 | Return made up to 19/10/02; full list of members (6 pages) |
18 November 2002 | Return made up to 19/10/02; full list of members (6 pages) |
1 August 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
1 August 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
30 April 2002 | Full accounts made up to 30 June 2001 (19 pages) |
30 April 2002 | Full accounts made up to 30 June 2001 (19 pages) |
14 November 2001 | Return made up to 19/10/01; full list of members (6 pages) |
14 November 2001 | Return made up to 19/10/01; full list of members (6 pages) |
25 October 2001 | Resolutions
|
25 October 2001 | Resolutions
|
6 September 2001 | Return made up to 10/08/01; full list of members (6 pages) |
6 September 2001 | Return made up to 10/08/01; full list of members (6 pages) |
8 July 2001 | Registered office changed on 08/07/01 from: level 16 cale cross house pilgrim street newcastle upon tyne NE1 6SU (1 page) |
8 July 2001 | Registered office changed on 08/07/01 from: level 16 cale cross house pilgrim street newcastle upon tyne NE1 6SU (1 page) |
13 April 2001 | New director appointed (2 pages) |
13 April 2001 | New director appointed (2 pages) |
11 April 2001 | Registered office changed on 11/04/01 from: donnington castle donnington derby DE7 2SB (1 page) |
11 April 2001 | Registered office changed on 11/04/01 from: donnington castle donnington derby DE7 2SB (1 page) |
6 April 2001 | Resolutions
|
6 April 2001 | Secretary resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Resolutions
|
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Secretary resigned (1 page) |
2 April 2001 | Resolutions
|
2 April 2001 | Resolutions
|
2 April 2001 | Declaration of assistance for shares acquisition (7 pages) |
2 April 2001 | Declaration of assistance for shares acquisition (7 pages) |
27 March 2001 | New director appointed (4 pages) |
27 March 2001 | New secretary appointed;new director appointed (4 pages) |
27 March 2001 | New director appointed (5 pages) |
27 March 2001 | New secretary appointed;new director appointed (4 pages) |
27 March 2001 | New director appointed (5 pages) |
27 March 2001 | New director appointed (4 pages) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | Director resigned (1 page) |
25 January 2001 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
25 January 2001 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
7 September 2000 | Full accounts made up to 31 December 1999 (16 pages) |
7 September 2000 | Return made up to 10/08/00; full list of members (11 pages) |
7 September 2000 | Full accounts made up to 31 December 1999 (16 pages) |
7 September 2000 | Return made up to 10/08/00; full list of members (11 pages) |
8 May 2000 | Director's particulars changed (1 page) |
8 May 2000 | Director's particulars changed (1 page) |
3 September 1999 | Full accounts made up to 31 December 1998 (16 pages) |
3 September 1999 | Return made up to 10/08/99; full list of members (10 pages) |
3 September 1999 | Full accounts made up to 31 December 1998 (16 pages) |
3 September 1999 | Return made up to 10/08/99; full list of members (10 pages) |
5 February 1999 | Secretary's particulars changed (1 page) |
5 February 1999 | Secretary's particulars changed (1 page) |
8 October 1998 | Director's particulars changed (1 page) |
8 October 1998 | Director's particulars changed (1 page) |
19 August 1998 | Full accounts made up to 31 December 1997 (16 pages) |
19 August 1998 | Return made up to 10/08/98; no change of members (11 pages) |
19 August 1998 | Return made up to 10/08/98; no change of members (11 pages) |
19 August 1998 | Full accounts made up to 31 December 1997 (16 pages) |
29 August 1997 | Return made up to 10/08/97; full list of members (11 pages) |
29 August 1997 | Return made up to 10/08/97; full list of members (11 pages) |
29 August 1997 | Full accounts made up to 31 December 1996 (17 pages) |
29 August 1997 | Full accounts made up to 31 December 1996 (17 pages) |
2 September 1996 | Return made up to 10/08/96; no change of members (9 pages) |
2 September 1996 | Return made up to 10/08/96; no change of members (9 pages) |
29 August 1995 | Return made up to 10/08/95; no change of members (16 pages) |
29 August 1995 | Return made up to 10/08/95; no change of members (16 pages) |
11 July 1995 | Full accounts made up to 31 December 1994 (17 pages) |
11 July 1995 | Full accounts made up to 31 December 1994 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
8 January 1993 | Particulars of mortgage/charge (3 pages) |
8 January 1993 | Particulars of mortgage/charge (3 pages) |
3 December 1990 | Resolutions
|
3 December 1990 | Resolutions
|
22 August 1989 | Resolutions
|
22 August 1989 | Resolutions
|
11 June 1987 | Particulars of mortgage/charge (3 pages) |
11 June 1987 | Particulars of mortgage/charge (3 pages) |