Ponteland
Newcastle Upon Tyne
Northumberland
NE20 9DP
Secretary Name | Fiona Lough |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 May 2004(20 years, 11 months after company formation) |
Appointment Duration | 15 years, 5 months (closed 17 October 2019) |
Role | Company Director |
Correspondence Address | 47 Linden Way Ponteland Newcastle Northumberland NE20 9DP |
Director Name | Mr Thomas Joseph Doherty |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1991(7 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 05 May 2000) |
Role | Chartered Engineer |
Correspondence Address | 31 Laurel Grove Huyton Liverpool Merseyside L36 5UD |
Director Name | Cyril Percy Fenn |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1991(7 years, 6 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 07 May 2002) |
Role | Registered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 138 Bleakhill Road Windle St Helens Merseyside WA10 6DN |
Secretary Name | Cyril Percy Fenn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1991(7 years, 6 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 07 May 2002) |
Role | Incorporated Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 138 Bleakhill Road Windle St Helens Merseyside WA10 6DN |
Director Name | Mark William Daly |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(13 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 March 2004) |
Role | General Manager |
Correspondence Address | 52 Coppice Green Westbrook Warrington Cheshire WA5 5WA |
Director Name | David Hall |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(16 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 May 2004) |
Role | Accountant |
Country of Residence | Gb-Eng |
Correspondence Address | 16 Richmond Road Stockton On Tees Cleveland TS18 4DT |
Director Name | Mr Peter James Higham |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(16 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 May 2004) |
Role | Ops. Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodside Firs Lane Appleton Warrington Cheshire WA4 5LD |
Director Name | Leonard Walkington |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 May 2004) |
Role | Company Manager |
Correspondence Address | 33 Riverslea Stokesly TS9 5DE |
Secretary Name | Shaun Dalgarno |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(18 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 18 May 2004) |
Role | Accountant |
Correspondence Address | 4 Sorrel Close Elm Tree Stockton On Tees TS19 0UR |
Director Name | Mr Jonathan Kelsall |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2003(20 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 18 May 2004) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Green Acres Old Wrexham Road, Gresford Wrexham Clwyd LL12 8UA Wales |
Website | bntinsulation.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2586646 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 1 St James' Gate Newcastle Upon Tyne NE1 4AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
5m at £0.01 | Megastone LTD 78.03% Ordinary |
---|---|
276.3k at £0.01 | Malcolm Craddock 4.31% Ordinary A1 |
174.4k at £0.01 | Leighton Davies 2.72% Ordinary A |
- | OTHER 2.46% - |
156.3k at £0.01 | Gary Hoy 2.44% Ordinary A |
156.3k at £0.01 | Karl Darbyshire 2.44% Ordinary A |
138.1k at £0.01 | Leighton Davies 2.16% Ordinary A1 |
101k at £0.01 | Brian Hibbert 1.58% Ordinary A |
101k at £0.01 | Jamie T. Latton 1.58% Ordinary A |
55.3k at £0.01 | Brian Hibbert 0.86% Ordinary A1 |
55.3k at £0.01 | Jamie T. Latton 0.86% Ordinary A1 |
36.3k at £0.01 | Malcolm Craddock 0.57% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £324,689 |
Cash | £86,913 |
Current Liabilities | £4,353,951 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
9 December 2013 | Delivered on: 10 December 2013 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
26 January 2011 | Delivered on: 28 January 2011 Satisfied on: 24 January 2014 Persons entitled: Ge Commercial Finance Limited Classification: Composite all assets guarantee and indemnity and debenture Secured details: All monies due or to become due from the company and the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
18 May 2004 | Delivered on: 3 June 2004 Satisfied on: 26 January 2011 Persons entitled: Hertel (UK) Limited Classification: Debenture Secured details: £311,951.47 due or to become due from the company to the chargee. Particulars: The plant and machinery belonging to the company and listed in the schedule to the charge. Fully Satisfied |
23 December 1999 | Delivered on: 11 January 2000 Satisfied on: 22 March 2004 Persons entitled: Hsbc 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. See the mortgage charge document for full details. Fully Satisfied |
31 December 1996 | Delivered on: 3 January 1997 Satisfied on: 22 March 2004 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
30 September 1991 | Delivered on: 4 October 1991 Satisfied on: 22 March 2004 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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 |
22 October 1984 | Delivered on: 23 October 1984 Satisfied on: 22 March 2004 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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 |
17 October 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 November 2018 | Court order insolvency:AM24 & Court Order deferring dissolution (4 pages) |
24 October 2018 | Notice to Registrar in respect of date of dissolution (4 pages) |
26 July 2018 | Notice of move from Administration to Dissolution (15 pages) |
19 July 2018 | Administrator's progress report (19 pages) |
12 October 2017 | Notice of deemed approval of proposals (3 pages) |
12 October 2017 | Notice of deemed approval of proposals (3 pages) |
16 September 2017 | Statement of administrator's proposal (37 pages) |
16 September 2017 | Statement of administrator's proposal (37 pages) |
2 August 2017 | Registered office address changed from Unit a3 Third Avenue Tyne Tunnel Trading Estate North Shields Tyne & Wear NE29 7SW to 1 st James' Gate Newcastle upon Tyne NE1 4AD on 2 August 2017 (2 pages) |
2 August 2017 | Registered office address changed from Unit a3 Third Avenue Tyne Tunnel Trading Estate North Shields Tyne & Wear NE29 7SW to 1 st James' Gate Newcastle upon Tyne NE1 4AD on 2 August 2017 (2 pages) |
27 July 2017 | Appointment of an administrator (4 pages) |
27 July 2017 | Appointment of an administrator (4 pages) |
9 January 2017 | Confirmation statement made on 3 January 2017 with updates (6 pages) |
9 January 2017 | Confirmation statement made on 3 January 2017 with updates (6 pages) |
17 December 2016 | Statement of capital following an allotment of shares on 29 November 2016
|
17 December 2016 | Statement of capital following an allotment of shares on 29 November 2016
|
4 October 2016 | Full accounts made up to 31 March 2016 (25 pages) |
4 October 2016 | Full accounts made up to 31 March 2016 (25 pages) |
5 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
30 December 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
30 December 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
8 December 2015 | Statement of capital following an allotment of shares on 26 November 2015
|
8 December 2015 | Statement of capital following an allotment of shares on 26 November 2015
|
2 July 2015 | Registered office address changed from C/O Anglitemp Ltd Unit a3 Third Avenue Tyne Tunnel Trading Estate North Shields Tyne & Wear NE29 7SW to Unit a3 Third Avenue Tyne Tunnel Trading Estate North Shields Tyne & Wear NE29 7SW on 2 July 2015 (1 page) |
2 July 2015 | Registered office address changed from C/O Anglitemp Ltd Unit a3 Third Avenue Tyne Tunnel Trading Estate North Shields Tyne & Wear NE29 7SW to Unit a3 Third Avenue Tyne Tunnel Trading Estate North Shields Tyne & Wear NE29 7SW on 2 July 2015 (1 page) |
2 July 2015 | Registered office address changed from C/O Anglitemp Ltd Unit a3 Third Avenue Tyne Tunnel Trading Estate North Shields Tyne & Wear NE29 7SW to Unit a3 Third Avenue Tyne Tunnel Trading Estate North Shields Tyne & Wear NE29 7SW on 2 July 2015 (1 page) |
13 April 2015 | Statement of capital following an allotment of shares on 23 March 2015
|
13 April 2015 | Statement of capital following an allotment of shares on 23 March 2015
|
13 April 2015 | Resolutions
|
13 April 2015 | Resolutions
|
5 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 April 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
24 January 2014 | Satisfaction of charge 6 in full (4 pages) |
24 January 2014 | Satisfaction of charge 6 in full (4 pages) |
10 December 2013 | Registration of charge 017315100007 (28 pages) |
10 December 2013 | Registration of charge 017315100007 (28 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
1 March 2013 | Statement of capital following an allotment of shares on 21 January 2013
|
1 March 2013 | Statement of capital following an allotment of shares on 21 January 2013
|
21 February 2013 | Sub-division of shares on 21 January 2013 (5 pages) |
21 February 2013 | Sub-division of shares on 21 January 2013 (5 pages) |
21 February 2013 | Resolutions
|
21 February 2013 | Resolutions
|
9 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 January 2011 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
28 January 2011 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
27 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
27 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
17 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
1 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Director's details changed for Gordon James Lough on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Gordon James Lough on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Gordon James Lough on 1 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
2 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
2 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 January 2009 | Return made up to 03/01/09; full list of members (3 pages) |
14 January 2009 | Return made up to 03/01/09; full list of members (3 pages) |
12 February 2008 | Return made up to 03/01/08; full list of members (2 pages) |
12 February 2008 | Return made up to 03/01/08; full list of members (2 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 February 2007 | Return made up to 03/01/07; full list of members (2 pages) |
22 February 2007 | Return made up to 03/01/07; full list of members (2 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
3 January 2006 | Return made up to 03/01/06; full list of members (2 pages) |
3 January 2006 | Return made up to 03/01/06; full list of members (2 pages) |
18 January 2005 | Return made up to 03/01/05; full list of members
|
18 January 2005 | Return made up to 03/01/05; full list of members
|
30 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
30 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
28 October 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
28 October 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
11 June 2004 | Secretary resigned (1 page) |
11 June 2004 | Secretary resigned (1 page) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | New director appointed (2 pages) |
3 June 2004 | Particulars of mortgage/charge (3 pages) |
3 June 2004 | Particulars of mortgage/charge (3 pages) |
1 June 2004 | Re auditors resignation sect 394 (2 pages) |
1 June 2004 | Re auditors resignation sect 394 (1 page) |
1 June 2004 | Re auditors resignation sect 394 (2 pages) |
1 June 2004 | Re auditors resignation sect 394 (1 page) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Resolutions
|
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Ad 16/03/99--------- £ si 27500@1 (2 pages) |
25 May 2004 | Declaration of assistance for shares acquisition (6 pages) |
25 May 2004 | Resolutions
|
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Resolutions
|
25 May 2004 | New secretary appointed (2 pages) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | New secretary appointed (2 pages) |
25 May 2004 | Declaration of assistance for shares acquisition (6 pages) |
25 May 2004 | Ad 16/03/99--------- £ si 27500@1 (2 pages) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Resolutions
|
20 May 2004 | Director resigned (1 page) |
20 May 2004 | Director resigned (1 page) |
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | New director appointed (2 pages) |
22 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2004 | Return made up to 03/01/04; full list of members (8 pages) |
31 January 2004 | Return made up to 03/01/04; full list of members (8 pages) |
22 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
22 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
1 March 2003 | Return made up to 03/01/03; full list of members
|
1 March 2003 | Return made up to 03/01/03; full list of members
|
5 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
5 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
15 June 2002 | Secretary resigned;director resigned (1 page) |
15 June 2002 | New secretary appointed (2 pages) |
15 June 2002 | Secretary resigned;director resigned (1 page) |
15 June 2002 | New secretary appointed (2 pages) |
10 January 2002 | Return made up to 03/01/02; full list of members (8 pages) |
10 January 2002 | Return made up to 03/01/02; full list of members (8 pages) |
10 December 2001 | New director appointed (2 pages) |
10 December 2001 | New director appointed (2 pages) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | New director appointed (2 pages) |
15 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
15 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
8 January 2001 | Return made up to 03/01/01; full list of members (7 pages) |
8 January 2001 | Return made up to 03/01/01; full list of members (7 pages) |
18 August 2000 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
18 August 2000 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
19 April 2000 | Full accounts made up to 30 June 1999 (16 pages) |
19 April 2000 | Full accounts made up to 30 June 1999 (16 pages) |
23 February 2000 | Return made up to 03/01/00; full list of members
|
23 February 2000 | Return made up to 03/01/00; full list of members
|
11 January 2000 | Particulars of mortgage/charge (3 pages) |
11 January 2000 | Particulars of mortgage/charge (3 pages) |
5 November 1999 | Registered office changed on 05/11/99 from: unit 2 delph wood drive sherdley park industrial estate st helens merseyside WA9 5JE (1 page) |
5 November 1999 | Registered office changed on 05/11/99 from: unit 2 delph wood drive sherdley park industrial estate st helens merseyside WA9 5JE (1 page) |
20 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
20 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
18 March 1999 | Ad 04/02/99--------- £ si 1000@1=1000 £ ic 21500/22500 (2 pages) |
18 March 1999 | Ad 04/02/99--------- £ si 1000@1=1000 £ ic 21500/22500 (2 pages) |
18 January 1999 | Return made up to 03/01/99; full list of members (6 pages) |
18 January 1999 | Return made up to 03/01/99; full list of members (6 pages) |
6 January 1999 | Ad 04/12/98--------- £ si 500@1=500 £ ic 20500/21000 (2 pages) |
6 January 1999 | Ad 04/12/98--------- £ si 500@1=500 £ ic 20500/21000 (2 pages) |
6 January 1999 | Ad 16/03/98--------- £ si 500@1=500 £ ic 21000/21500 (2 pages) |
6 January 1999 | Ad 16/03/98--------- £ si 500@1=500 £ ic 21000/21500 (2 pages) |
5 February 1998 | Return made up to 03/01/98; no change of members (4 pages) |
5 February 1998 | Return made up to 03/01/98; no change of members (4 pages) |
2 September 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
2 September 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
24 June 1997 | Return made up to 03/01/97; full list of members
|
24 June 1997 | Return made up to 03/01/97; full list of members
|
4 May 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
4 May 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
8 January 1997 | Ad 01/01/97--------- £ si 500@1=500 £ ic 20000/20500 (2 pages) |
8 January 1997 | Ad 01/01/97--------- £ si 500@1=500 £ ic 20000/20500 (2 pages) |
3 January 1997 | Particulars of mortgage/charge (3 pages) |
3 January 1997 | Particulars of mortgage/charge (3 pages) |
27 December 1996 | New director appointed (2 pages) |
27 December 1996 | New director appointed (2 pages) |
9 April 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
9 April 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
18 February 1996 | Return made up to 03/01/96; full list of members (6 pages) |
18 February 1996 | Return made up to 03/01/96; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
13 June 1983 | Incorporation (16 pages) |
13 June 1983 | Incorporation (16 pages) |