Standard Way Business Park
Northallerton
DL6 2XQ
Director Name | Mr Richard John Owen Taylor |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 2016(32 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 06 October 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ |
Director Name | Mr David Leonard Tomlins |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1992(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 July 1995) |
Role | Managing Director |
Correspondence Address | The Shambles,Upper Green Farm Haresfield Stonehouse Gloucestershire GL10 3EG Wales |
Director Name | Mr Kevin George Burke |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1992(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 July 1996) |
Role | Company Director |
Correspondence Address | 5 Stanley Road Orpington Kent Br6 Oet |
Director Name | John Michael Stone |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(8 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 20 February 1996) |
Role | Company Director |
Correspondence Address | Bramleys Little Kingshill Great Missenden Buckinghamshire HP16 0EB |
Director Name | Mr Alan Boden |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 March 1994) |
Role | Managing Director |
Correspondence Address | Compton House St Marys Road Sunninghill Berks SL5 9JE |
Director Name | Dermot Peter O'Reilly |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(8 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 07 February 1992) |
Role | Company Director |
Correspondence Address | Artemis 11 Watlington Road Harlow Essex CM17 0DX |
Director Name | Damien Neville Murray |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(8 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 The Shambles Thorneyholme Drive Knutsford Cheshire WA16 8WS |
Director Name | Mr Roger James Cole |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(8 years, 4 months after company formation) |
Appointment Duration | -1 years, 12 months (resigned 04 February 1992) |
Role | Corporate Sales Manager |
Country of Residence | England |
Correspondence Address | 30 Tennyson Walk Northfleet Gravesend Kent DA11 8LR |
Director Name | Melvyn Joseph George Cox |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(8 years, 4 months after company formation) |
Appointment Duration | -1 years, 12 months (resigned 04 February 1992) |
Role | Company Director |
Correspondence Address | White Cottage Horseshoe Hill Upshire Essex EN9 3ST |
Director Name | Mr Roger Moore |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(8 years, 4 months after company formation) |
Appointment Duration | -1 years, 12 months (resigned 04 February 1992) |
Role | Company Director |
Correspondence Address | Hyde Farm Hyde Lane Hyde End Great Missenden Buckinghamshire HP16 0RF |
Director Name | Anthony George Gordon |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(8 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 September 1998) |
Role | Executive Director Of Trade Associations |
Correspondence Address | 55 Fentiman Road London SW8 1LH |
Secretary Name | Anthony George Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(8 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 22 September 1992) |
Role | Company Director |
Correspondence Address | 55 Fentiman Road London SW8 1LH |
Director Name | Kevin Barry Oreilly |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1992(8 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 01 February 1993) |
Role | Manager Of Meat Factory |
Correspondence Address | 45 Warren Road London E4 6QR |
Secretary Name | Christopher Joseph Gadsden |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1992(8 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 30 September 1998) |
Role | Commercial Secretary |
Correspondence Address | 18 Hallet Road Canvey Island Essex SS8 8LJ |
Director Name | Philip George Simcock |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1994(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 October 1998) |
Role | Chairman & Managing Director |
Correspondence Address | 2 Bensbury Close London SW15 3TB |
Director Name | Geoffrey Ord Manners |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1995(11 years, 5 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 02 October 2009) |
Role | Butcher |
Correspondence Address | Clifton Ridge Great North Road Clifton Morpeth Northumberland NE61 6DQ |
Director Name | Mr Christopher Joseph McCormick |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1995(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 October 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | March House Cleeve Hill Cheltenham Gloucestershire GL52 3QE Wales |
Director Name | Mr Peter Frank Godfrey |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1997(13 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Parkway London N14 6QU |
Director Name | Mr Peter Howard Allen |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1997(13 years, 5 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 02 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Four Farthings Church Road Long Itchington Warwickshire CV47 9PR |
Director Name | Christopher Edward Hector Campbell |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 February 2001) |
Role | Company Director |
Correspondence Address | 10 Learmonth Grove Edinburgh EH4 1BP Scotland |
Director Name | Richard John Bristow |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(14 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 01 October 1998) |
Role | CS |
Correspondence Address | Quantic Seymour Plain Marlow Buckinghamshire SL7 3DA |
Director Name | Leslie Norman Robson |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 March 2000) |
Role | Company Director |
Correspondence Address | 12b Brierley Avenue West Parley Ferndown Dorset BH22 8PE |
Secretary Name | Mr Keith Millard Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(15 years after company formation) |
Appointment Duration | 12 months (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | 24 Agate Road London W6 0AH |
Secretary Name | Damien Neville Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(16 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 The Shambles Thorneyholme Drive Knutsford Cheshire WA16 8WS |
Secretary Name | Christopher Joseph Gadsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(17 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 20 September 2007) |
Role | Company Director |
Correspondence Address | 18 Hallet Road Canvey Island Essex SS8 8LJ |
Director Name | Warren James Butterworth |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(17 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 September 2007) |
Role | Butcher |
Correspondence Address | High Hamsterley Farm Newcastle Northumberland NE39 1NH |
Director Name | Mr David Charles Clinton |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2007(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yew Tree Farm Rashwood Droitwich Worcestershire WR9 0BW |
Secretary Name | Elizabeth Georgina Jeannette Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2007(23 years, 11 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 11 March 2019) |
Role | Secretary |
Correspondence Address | 13 Walton Road Walnut Tree Milton Keynes Buckinghamshire MK7 7AF |
Director Name | Mr Philip Andrew Brook |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2016(32 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 224 Central Markets London Central Markets London EC1A 9LH |
Director Name | Mr Anthony John Manners |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2016(32 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 April 2017) |
Role | Butcher |
Country of Residence | United Kingdom |
Correspondence Address | 224 Central Markets London Central Markets London EC1A 9LH |
Director Name | Mr Andrew Balfour Esson |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2016(32 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 October 2018) |
Role | Head Of Operations |
Country of Residence | England |
Correspondence Address | 224 Central Markets London Central Markets London EC1A 9LH |
Director Name | Mr Doron Eliahu Krips |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2016(32 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 224 Central Markets London Central Markets London EC1A 9LH |
Director Name | Mr Christian Francesco Raggio |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2016(32 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 October 2018) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 224 Central Markets London Central Markets London EC1A 9LH |
Director Name | Mr John Robert Francis Sheppard |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2016(32 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 October 2018) |
Role | Catering Butcher |
Country of Residence | England |
Correspondence Address | 224 Central Markets London Central Markets London EC1A 9LH |
Website | nacb.co.uk |
---|---|
Telephone | 020 72481896 |
Telephone region | London |
Registered Address | York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Northallerton |
Ward | Northallerton North & Brompton |
Built Up Area | Northallerton |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £14,571 |
Cash | £14,366 |
Current Liabilities | £1,300 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 May 2020 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2020 | Application to strike the company off the register (1 page) |
21 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
8 May 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
11 March 2019 | Registered office address changed from 224 Central Markets London Central Markets London EC1A 9LH England to York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ on 11 March 2019 (1 page) |
11 March 2019 | Termination of appointment of Elizabeth Georgina Jeannette Murphy as a secretary on 11 March 2019 (1 page) |
31 January 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
15 October 2018 | Termination of appointment of Christian Francesco Raggio as a director on 15 October 2018 (1 page) |
15 October 2018 | Termination of appointment of Andrew Balfour Esson as a director on 15 October 2018 (1 page) |
15 October 2018 | Termination of appointment of John Robert Francis Sheppard as a director on 15 October 2018 (1 page) |
15 October 2018 | Termination of appointment of Doron Eliahu Krips as a director on 15 October 2018 (1 page) |
21 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
10 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
21 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
21 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
5 May 2017 | Confirmation statement made on 24 April 2017 with updates (4 pages) |
5 May 2017 | Confirmation statement made on 24 April 2017 with updates (4 pages) |
26 April 2017 | Termination of appointment of Anthony John Manners as a director on 21 April 2017 (1 page) |
26 April 2017 | Termination of appointment of Philip Andrew Brook as a director on 21 April 2017 (1 page) |
26 April 2017 | Termination of appointment of Anthony John Manners as a director on 21 April 2017 (1 page) |
26 April 2017 | Termination of appointment of Philip Andrew Brook as a director on 21 April 2017 (1 page) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
10 May 2016 | Register inspection address has been changed from London Central Markets London Central Markets London EC1A 9LH United Kingdom to 224 Central Markets London Central Markets London EC1A 9LH (1 page) |
10 May 2016 | Annual return made up to 24 April 2016 no member list (6 pages) |
10 May 2016 | Annual return made up to 24 April 2016 no member list (6 pages) |
10 May 2016 | Register inspection address has been changed from London Central Markets London Central Markets London EC1A 9LH United Kingdom to 224 Central Markets London Central Markets London EC1A 9LH (1 page) |
6 May 2016 | Termination of appointment of Nigel Jonathon Tottman as a director on 2 February 2016 (1 page) |
6 May 2016 | Termination of appointment of Nigel Jonathon Tottman as a director on 2 February 2016 (1 page) |
27 April 2016 | Termination of appointment of Peter Howard Allen as a director on 2 February 2016 (1 page) |
27 April 2016 | Termination of appointment of Peter Howard Allen as a director on 2 February 2016 (1 page) |
1 April 2016 | Appointment of Mr Iain Murdoch Brown as a director on 2 February 2016 (2 pages) |
1 April 2016 | Appointment of Mr Iain Murdoch Brown as a director on 2 February 2016 (2 pages) |
30 March 2016 | Appointment of Mr John Robert Francis Sheppard as a director on 2 February 2016 (2 pages) |
30 March 2016 | Appointment of Mr Richard John Owen Taylor as a director on 2 February 2016 (2 pages) |
30 March 2016 | Appointment of Mr Doron Eliahu Krips as a director on 2 February 2016 (2 pages) |
30 March 2016 | Appointment of Mr Christian Francesco Raggio as a director on 2 February 2016 (2 pages) |
30 March 2016 | Appointment of Mr Christian Francesco Raggio as a director on 2 February 2016 (2 pages) |
30 March 2016 | Appointment of Mr Philip Andrew Brook as a director on 2 February 2016 (2 pages) |
30 March 2016 | Appointment of Mr Andrew Balfour Esson as a director on 2 February 2016 (2 pages) |
30 March 2016 | Appointment of Mr John Robert Francis Sheppard as a director on 2 February 2016 (2 pages) |
30 March 2016 | Appointment of Mr Andrew Balfour Esson as a director on 2 February 2016 (2 pages) |
30 March 2016 | Appointment of Mr Doron Eliahu Krips as a director on 2 February 2016 (2 pages) |
30 March 2016 | Appointment of Mr Richard John Owen Taylor as a director on 2 February 2016 (2 pages) |
30 March 2016 | Appointment of Mr Philip Andrew Brook as a director on 2 February 2016 (2 pages) |
15 March 2016 | Resolutions
|
15 March 2016 | Resolutions
|
5 February 2016 | Appointment of Mr Anthony John Manners as a director on 2 February 2016 (2 pages) |
5 February 2016 | Appointment of Mr Anthony John Manners as a director on 2 February 2016 (2 pages) |
4 February 2016 | Registered office address changed from Nigel Fredericks House Carlisle Road London NW9 0HD to 224 Central Markets London Central Markets London EC1A 9LH on 4 February 2016 (1 page) |
4 February 2016 | Registered office address changed from Nigel Fredericks House Carlisle Road London NW9 0HD to 224 Central Markets London Central Markets London EC1A 9LH on 4 February 2016 (1 page) |
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
27 April 2015 | Annual return made up to 24 April 2015 no member list (4 pages) |
27 April 2015 | Annual return made up to 24 April 2015 no member list (4 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
6 May 2014 | Annual return made up to 24 April 2014 no member list (4 pages) |
6 May 2014 | Annual return made up to 24 April 2014 no member list (4 pages) |
29 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
29 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
7 June 2013 | Annual return made up to 24 April 2013 no member list (4 pages) |
7 June 2013 | Annual return made up to 24 April 2013 no member list (4 pages) |
3 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
25 April 2012 | Annual return made up to 24 April 2012 no member list (4 pages) |
25 April 2012 | Annual return made up to 24 April 2012 no member list (4 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
5 May 2011 | Director's details changed for Mr Nigel Jonathon Tottman on 5 May 2011 (2 pages) |
5 May 2011 | Director's details changed for Mr Nigel Jonathon Tottman on 5 May 2011 (2 pages) |
5 May 2011 | Annual return made up to 7 February 2011 no member list (4 pages) |
5 May 2011 | Director's details changed for Mr Nigel Jonathon Tottman on 5 May 2011 (2 pages) |
5 May 2011 | Annual return made up to 7 February 2011 no member list (4 pages) |
5 May 2011 | Annual return made up to 7 February 2011 no member list (4 pages) |
30 April 2010 | Annual return made up to 7 February 2010 no member list (4 pages) |
30 April 2010 | Register(s) moved to registered inspection location (1 page) |
30 April 2010 | Termination of appointment of Geoffrey Manners as a director (1 page) |
30 April 2010 | Director's details changed for Peter Howard Allen on 2 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Mr Nigel Jonathon Tottman on 2 October 2009 (2 pages) |
30 April 2010 | Register inspection address has been changed (1 page) |
30 April 2010 | Register inspection address has been changed (1 page) |
30 April 2010 | Annual return made up to 7 February 2010 no member list (4 pages) |
30 April 2010 | Director's details changed for Peter Howard Allen on 2 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Mr Nigel Jonathon Tottman on 2 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Mr Nigel Jonathon Tottman on 2 October 2009 (2 pages) |
30 April 2010 | Annual return made up to 7 February 2010 no member list (4 pages) |
30 April 2010 | Director's details changed for Peter Howard Allen on 2 October 2009 (2 pages) |
30 April 2010 | Register(s) moved to registered inspection location (1 page) |
30 April 2010 | Termination of appointment of Geoffrey Manners as a director (1 page) |
14 January 2010 | Termination of appointment of David Clinton as a director (2 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
14 January 2010 | Termination of appointment of David Clinton as a director (2 pages) |
19 March 2009 | Annual return made up to 07/02/09 (3 pages) |
19 March 2009 | Annual return made up to 07/02/09 (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
27 January 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
1 August 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
1 August 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
23 April 2008 | Secretary appointed elizabeth georgina jeanette murphy (1 page) |
23 April 2008 | Annual return made up to 07/02/08 (3 pages) |
23 April 2008 | Appointment terminated director warren butterworth (1 page) |
23 April 2008 | Secretary appointed elizabeth georgina jeanette murphy (1 page) |
23 April 2008 | Location of register of members (1 page) |
23 April 2008 | Director appointed mr david charles clinton (1 page) |
23 April 2008 | Director appointed mr david charles clinton (1 page) |
23 April 2008 | Appointment terminated director warren butterworth (1 page) |
23 April 2008 | Appointment terminated secretary christopher gadsden (1 page) |
23 April 2008 | Appointment terminated secretary christopher gadsden (1 page) |
23 April 2008 | Annual return made up to 07/02/08 (3 pages) |
23 April 2008 | Location of register of members (1 page) |
28 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
28 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
12 June 2007 | Annual return made up to 07/02/07 (2 pages) |
12 June 2007 | Location of register of members (1 page) |
12 June 2007 | Location of register of members (1 page) |
12 June 2007 | Annual return made up to 07/02/07 (2 pages) |
20 April 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
20 April 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
27 March 2006 | Annual return made up to 07/02/06 (5 pages) |
27 March 2006 | Annual return made up to 07/02/06 (5 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
24 February 2005 | Annual return made up to 07/02/05 (5 pages) |
24 February 2005 | Annual return made up to 07/02/05 (5 pages) |
2 June 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
2 June 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
24 May 2004 | Annual return made up to 07/02/04 (5 pages) |
24 May 2004 | Annual return made up to 07/02/04 (5 pages) |
17 July 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
17 July 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | Annual return made up to 07/02/03
|
19 June 2003 | Annual return made up to 07/02/03
|
19 June 2003 | Director resigned (1 page) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | Director resigned (1 page) |
1 August 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
1 August 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
13 February 2002 | Annual return made up to 07/02/02 (5 pages) |
13 February 2002 | Annual return made up to 07/02/02 (5 pages) |
2 January 2002 | Accounts for a small company made up to 30 September 2000 (5 pages) |
2 January 2002 | Accounts for a small company made up to 30 September 2000 (5 pages) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | New director appointed (2 pages) |
25 June 2001 | Accounts for a small company made up to 30 September 1999 (5 pages) |
25 June 2001 | Accounts for a small company made up to 30 September 1999 (5 pages) |
7 June 2001 | Annual return made up to 07/02/01
|
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Secretary resigned (1 page) |
7 June 2001 | New secretary appointed (2 pages) |
7 June 2001 | New secretary appointed (2 pages) |
7 June 2001 | Annual return made up to 07/02/01
|
7 June 2001 | Secretary resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
23 November 2000 | Director resigned (1 page) |
23 November 2000 | Director resigned (1 page) |
13 June 2000 | New secretary appointed (2 pages) |
13 June 2000 | Annual return made up to 07/02/00
|
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | Full accounts made up to 30 September 1998 (7 pages) |
13 June 2000 | Full accounts made up to 30 September 1998 (7 pages) |
13 June 2000 | New secretary appointed (2 pages) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | Annual return made up to 07/02/00
|
26 August 1999 | New secretary appointed (2 pages) |
26 August 1999 | Director resigned (1 page) |
26 August 1999 | Annual return made up to 07/02/99 (7 pages) |
26 August 1999 | Director resigned (1 page) |
26 August 1999 | Director resigned (1 page) |
26 August 1999 | Director's particulars changed (1 page) |
26 August 1999 | Director resigned (1 page) |
26 August 1999 | Director resigned (1 page) |
26 August 1999 | Director resigned (1 page) |
26 August 1999 | Director's particulars changed (1 page) |
26 August 1999 | Annual return made up to 07/02/99 (7 pages) |
26 August 1999 | New secretary appointed (2 pages) |
6 October 1998 | Director resigned (1 page) |
6 October 1998 | Secretary resigned (1 page) |
6 October 1998 | Director resigned (1 page) |
6 October 1998 | Secretary resigned (1 page) |
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | New director appointed (2 pages) |
8 May 1998 | Accounts for a small company made up to 30 September 1997 (9 pages) |
8 May 1998 | Accounts for a small company made up to 30 September 1997 (9 pages) |
11 April 1998 | Annual return made up to 07/02/98 (6 pages) |
11 April 1998 | Annual return made up to 07/02/98 (6 pages) |
22 May 1997 | New director appointed (2 pages) |
22 May 1997 | New director appointed (2 pages) |
22 May 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
22 May 1997 | New director appointed (2 pages) |
22 May 1997 | New director appointed (2 pages) |
22 May 1997 | Annual return made up to 07/02/97
|
22 May 1997 | New director appointed (2 pages) |
22 May 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
22 May 1997 | New director appointed (2 pages) |
22 May 1997 | Annual return made up to 07/02/97
|
1 April 1996 | Director resigned (2 pages) |
1 April 1996 | Director resigned (2 pages) |
1 April 1996 | Director resigned (2 pages) |
1 April 1996 | Annual return made up to 07/02/96 (8 pages) |
1 April 1996 | Full accounts made up to 30 September 1995 (8 pages) |
1 April 1996 | Director resigned (2 pages) |
1 April 1996 | Annual return made up to 07/02/96 (8 pages) |
1 April 1996 | Director resigned (2 pages) |
1 April 1996 | Director resigned (2 pages) |
1 April 1996 | Director resigned (2 pages) |
1 April 1996 | Director resigned (2 pages) |
1 April 1996 | Full accounts made up to 30 September 1995 (8 pages) |
20 April 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
20 April 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
7 April 1995 | Annual return made up to 07/02/95 (6 pages) |
7 April 1995 | New director appointed (2 pages) |
7 April 1995 | New director appointed (2 pages) |
7 April 1995 | Annual return made up to 07/02/95 (6 pages) |
7 April 1995 | New director appointed (2 pages) |
7 April 1995 | New director appointed (2 pages) |