Company NameCleveland Bridge & Engineering Company Limited
Company StatusDissolved
Company Number01854759
CategoryPrivate Limited Company
Incorporation Date11 October 1984(39 years, 6 months ago)
Dissolution Date18 July 2023 (9 months, 1 week ago)
Previous NamesPoetstyle Limited and Cleveland Redpath Offshore Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Brian Rogan
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2013(28 years, 9 months after company formation)
Appointment Duration10 years (closed 18 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCleveland House Yarm Road
Darlington
County Durham
DL1 4DE
Director NameMr Kenneth William Chambers
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(7 years, 5 months after company formation)
Appointment Duration4 years (resigned 04 April 1996)
RoleChartered Accountant
Correspondence Address60 St Peters Avenue
Caversham
Reading
Berkshire
RG4 7DH
Director NameBarry Myers
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(7 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 February 1996)
RoleCompany Director
Correspondence AddressBoundless Farm Park Lane
Brook
Godalming
Surrey
GU8 5LF
Secretary NameBrian Edward Tanner
NationalityBritish
StatusResigned
Appointed31 March 1992(7 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 04 January 2000)
RoleCompany Director
Correspondence Address1 Thatchers Close
Horley
Surrey
RH6 9LE
Director NameBrian Edward Tanner
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1996(11 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 January 2000)
RoleSecretary
Correspondence Address1 Thatchers Close
Horley
Surrey
RH6 9LE
Director NameRichard Charles Rutter
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1996(11 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 August 1997)
RoleCompany Director
Correspondence AddressCables Cottage Church Lane
Little Witley
Worcester
Worcestershire
WR6 6LP
Director NameMr Stephen John Morton
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1999(15 years after company formation)
Appointment Duration2 months, 1 week (resigned 04 January 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38
Little Roke Avenue
Kenley
Surrey
CR8 5NG
Director NameAnthony Rae
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed04 January 2000(15 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 September 2002)
RoleCompany Director
Correspondence Address6227 Foxfield Court
Windermere
Florida 34786
United States
Director NameMr James Edward Child
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(15 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 December 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressForge Cottage
Forest Road
Binfield
Berkshire
RG42 4HD
Secretary NameMr James Edward Child
NationalityBritish
StatusResigned
Appointed04 January 2000(15 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 December 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressForge Cottage
Forest Road
Binfield
Berkshire
RG42 4HD
Director NamePeter John Ladd
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2000(15 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 August 2002)
RoleCompany Director
Correspondence AddressMeadow Cottage
Lowthorpe, East Witton
Leyburn
North Yorkshire
DL8 4SW
Director NameMichael Charles Doran
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2000(15 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 August 2002)
RoleContracts Director
Correspondence Address11 Birkdale Gardens
Croydon
Surrey
CR0 5HY
Director NameLynn Day
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2000(15 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 August 2002)
RolePersonnel Director
Country of ResidenceUnited Kingdom
Correspondence Address108 Salutation Road
Darlington
County Durham
DL3 8JP
Director NameMr Derek Graham Pattle
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2000(15 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 February 2003)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressRannoch
2 Union Road
Linlithgow
EH49 7DY
Scotland
Director NameMr Brian Rogan
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2000(15 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 05 May 2010)
RoleContracts Director
Country of ResidenceEngland
Correspondence AddressCaprican House
Shotley Field
Consett
Co Durham
DH8 9LF
Director NameMr David Byron
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(15 years, 10 months after company formation)
Appointment Duration11 months (resigned 31 July 2001)
RoleProcurement Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Granville Terrace
Redcar
Cleveland
TS10 3AP
Director NamePaul Pritchett
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2001(16 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 08 August 2002)
RoleCompany Director
Correspondence AddressStable Cottage
Priory Estate, Nun Monkton
York
North Yorkshire
YO26 8ES
Director NameAlan Nightingale
Date of BirthDecember 1953 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed01 January 2002(17 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 October 2004)
RoleCompany Director
Correspondence Address384 Coniscliffe Road
Darlington
County Durham
DL3 8AG
Director NameShekhar Dooma Shetty
Date of BirthJuly 1948 (Born 75 years ago)
NationalityIndian
StatusResigned
Appointed08 August 2002(17 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 05 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Kensington West
Blythe Road
London
W14 0JG
Director NameIan William Reeves
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(18 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 October 2003)
RoleCompany Director
Correspondence AddressHewletts Mill
Galhampton
Yeovil
Somerset
BA22 7BG
Secretary NameIan Hogarth
NationalityBritish
StatusResigned
Appointed21 December 2004(20 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 26 August 2005)
RoleEngineer
Correspondence Address4 Ingham Terrace
Wylam
NE41 8DS
Secretary NameDavid Whitehouse
NationalityBritish
StatusResigned
Appointed26 August 2005(20 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 11 November 2010)
RoleAccountant
Correspondence AddressCleveland House
PO Box 27 Yarm Road
Darlington
County Durham
DL1 4DE
Director NameDr Emad Abbas Kamil
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2010(25 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCleveland House Yarm Road
Darlington
County Durham
DL1 4DE
Director NameMr Saeed Hassan Khan
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2013(28 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 22 July 2013)
RoleGroup Internal Auditor
Country of ResidenceEngland
Correspondence AddressCleveland House Yarm Road
Darlington
County Durham
DL1 4DE

Contact

Websiteclevelandbridge.com/
Email address[email protected]
Telephone01325 381188
Telephone regionDarlington

Location

Registered AddressCleveland House
Yarm Road
Darlington
County Durham
DL1 4DE
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishMorton Palms
WardSadberge & Middleton St George
Built Up AreaDarlington

Shareholders

2 at £1Cleveland Bridge Dorman Long Engineering LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,348,000
Current Liabilities£5,242,000

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

6 June 2000Delivered on: 23 June 2000
Satisfied on: 29 October 2010
Persons entitled: Continental Casualty Company

Classification: Debenture
Secured details: All indebtedness,liabilities and obligations due or to become due from the company under this deed or the indemnity or by any group member (as defined) 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
6 June 2000Delivered on: 13 June 2000
Persons entitled: Barclays Bank PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to the facilities letter (as defined).
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.
Outstanding

Filing History

18 July 2023Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2022Compulsory strike-off action has been suspended (1 page)
5 April 2022First Gazette notice for compulsory strike-off (1 page)
15 January 2019Restoration by order of the court (3 pages)
31 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2013First Gazette notice for voluntary strike-off (1 page)
17 September 2013First Gazette notice for voluntary strike-off (1 page)
4 September 2013Application to strike the company off the register (3 pages)
4 September 2013Application to strike the company off the register (3 pages)
29 July 2013Termination of appointment of Saeed Khan as a director (1 page)
29 July 2013Termination of appointment of Saeed Khan as a director (1 page)
29 July 2013Appointment of Mr Brian Rogan as a director (2 pages)
29 July 2013Appointment of Mr Brian Rogan as a director (2 pages)
5 June 2013Appointment of Mr Saeed Hassan Khan as a director (2 pages)
5 June 2013Termination of appointment of Emad Kamil as a director (1 page)
5 June 2013Termination of appointment of Emad Kamil as a director (1 page)
5 June 2013Appointment of Mr Saeed Hassan Khan as a director (2 pages)
11 March 2013Registered office address changed from Cleveland House Po Box 27 Yarm Road Darlington County Durham DL1 4DE on 11 March 2013 (1 page)
11 March 2013Registered office address changed from Cleveland House Po Box 27 Yarm Road Darlington County Durham DL1 4DE on 11 March 2013 (1 page)
11 March 2013Annual return made up to 28 February 2013 with a full list of shareholders
Statement of capital on 2013-03-11
  • GBP 2
(3 pages)
11 March 2013Annual return made up to 28 February 2013 with a full list of shareholders
Statement of capital on 2013-03-11
  • GBP 2
(3 pages)
23 May 2012Full accounts made up to 31 December 2011 (13 pages)
23 May 2012Full accounts made up to 31 December 2011 (13 pages)
5 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
5 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
15 September 2011Director's details changed for Dr Emad Abbas Kamil on 15 September 2011 (2 pages)
15 September 2011Director's details changed for Dr Emad Abbas Kamil on 15 September 2011 (2 pages)
9 September 2011Full accounts made up to 31 December 2010 (14 pages)
9 September 2011Full accounts made up to 31 December 2010 (14 pages)
28 February 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
28 February 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
19 November 2010Termination of appointment of David Whitehouse as a secretary (1 page)
19 November 2010Termination of appointment of David Whitehouse as a secretary (1 page)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 October 2010Full accounts made up to 31 December 2009 (13 pages)
8 October 2010Full accounts made up to 31 December 2009 (13 pages)
19 May 2010Termination of appointment of Shekhar Shetty as a director (1 page)
19 May 2010Termination of appointment of Brian Rogan as a director (1 page)
19 May 2010Termination of appointment of Shekhar Shetty as a director (1 page)
19 May 2010Termination of appointment of Brian Rogan as a director (1 page)
9 March 2010Director's details changed for Brian Rogan on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Brian Rogan on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Brian Rogan on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
4 March 2010Appointment of Dr Emad Abbas Kamil as a director (2 pages)
4 March 2010Appointment of Dr Emad Abbas Kamil as a director (2 pages)
7 October 2009Secretary's details changed for David Whitehouse on 6 October 2009 (1 page)
7 October 2009Secretary's details changed for David Whitehouse on 6 October 2009 (1 page)
7 October 2009Secretary's details changed for David Whitehouse on 6 October 2009 (1 page)
27 March 2009Return made up to 28/02/09; full list of members (3 pages)
27 March 2009Return made up to 28/02/09; full list of members (3 pages)
13 March 2009Full accounts made up to 31 December 2008 (13 pages)
13 March 2009Full accounts made up to 31 December 2008 (13 pages)
2 November 2008Full accounts made up to 31 December 2007 (13 pages)
2 November 2008Full accounts made up to 31 December 2007 (13 pages)
4 March 2008Return made up to 28/02/08; full list of members (3 pages)
4 March 2008Return made up to 28/02/08; full list of members (3 pages)
7 November 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
7 November 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
28 March 2007Return made up to 28/02/07; full list of members (2 pages)
28 March 2007Return made up to 28/02/07; full list of members (2 pages)
3 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
3 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
24 May 2006Auditor's resignation (1 page)
24 May 2006Auditor's resignation (1 page)
3 March 2006Return made up to 28/02/06; full list of members (2 pages)
3 March 2006Return made up to 28/02/06; full list of members (2 pages)
31 October 2005Full accounts made up to 31 December 2004 (15 pages)
31 October 2005Full accounts made up to 31 December 2004 (15 pages)
9 September 2005Secretary resigned (1 page)
9 September 2005Secretary resigned (1 page)
9 September 2005New secretary appointed (2 pages)
9 September 2005New secretary appointed (2 pages)
1 April 2005Full accounts made up to 31 December 2003 (17 pages)
1 April 2005Full accounts made up to 31 December 2003 (17 pages)
11 March 2005Return made up to 28/02/05; full list of members (7 pages)
11 March 2005Return made up to 28/02/05; full list of members (7 pages)
4 January 2005Secretary resigned;director resigned (1 page)
4 January 2005Secretary resigned;director resigned (1 page)
4 January 2005New secretary appointed (1 page)
4 January 2005New secretary appointed (1 page)
9 November 2004Director resigned (1 page)
9 November 2004Director resigned (1 page)
30 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
30 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
14 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 March 2004Return made up to 28/02/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
16 March 2004Return made up to 28/02/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
13 January 2004Full accounts made up to 31 December 2002 (19 pages)
13 January 2004Full accounts made up to 31 December 2002 (19 pages)
3 December 2003Director resigned (1 page)
3 December 2003Director resigned (1 page)
31 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
31 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
7 April 2003New director appointed (2 pages)
7 April 2003Director resigned (1 page)
7 April 2003Director resigned (1 page)
7 April 2003New director appointed (2 pages)
2 April 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
2 April 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
10 September 2002Director resigned (1 page)
10 September 2002Director resigned (1 page)
9 September 2002New director appointed (2 pages)
9 September 2002New director appointed (2 pages)
3 September 2002Director resigned (1 page)
3 September 2002Director resigned (1 page)
3 September 2002Director resigned (1 page)
3 September 2002Director resigned (1 page)
3 September 2002Director resigned (1 page)
3 September 2002Director resigned (1 page)
3 September 2002Director resigned (1 page)
3 September 2002Director resigned (1 page)
29 July 2002Group of companies' accounts made up to 31 December 2001 (20 pages)
29 July 2002Group of companies' accounts made up to 31 December 2001 (20 pages)
18 March 2002Director's particulars changed (1 page)
18 March 2002Return made up to 28/02/02; full list of members (9 pages)
18 March 2002Director's particulars changed (1 page)
18 March 2002Return made up to 28/02/02; full list of members (9 pages)
28 January 2002New director appointed (2 pages)
28 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
1 November 2001Group of companies' accounts made up to 31 December 2000 (19 pages)
1 November 2001Group of companies' accounts made up to 31 December 2000 (19 pages)
23 October 2001Director resigned (1 page)
23 October 2001Director resigned (1 page)
12 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
12 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
27 December 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
27 December 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
13 September 2000New director appointed (2 pages)
13 September 2000New director appointed (2 pages)
13 September 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
13 September 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
3 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
20 July 2000Registered office changed on 20/07/00 from: po box 27 yarm house yarm road darlington county durham DL1 4DE (1 page)
20 July 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
20 July 2000Registered office changed on 20/07/00 from: po box 27 yarm house yarm road darlington county durham DL1 4DE (1 page)
23 June 2000Particulars of mortgage/charge (11 pages)
23 June 2000Particulars of mortgage/charge (11 pages)
13 June 2000Particulars of mortgage/charge (15 pages)
13 June 2000Particulars of mortgage/charge (15 pages)
27 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 February 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
18 February 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
19 January 2000Secretary resigned;director resigned (1 page)
19 January 2000Director resigned (1 page)
19 January 2000Director resigned (1 page)
19 January 2000New secretary appointed;new director appointed (2 pages)
19 January 2000Secretary resigned;director resigned (1 page)
19 January 2000Registered office changed on 19/01/00 from: maple cross house denham way, maple cross rickmansworth hertfordshire WD3 2SW (1 page)
19 January 2000Registered office changed on 19/01/00 from: maple cross house denham way, maple cross rickmansworth hertfordshire WD3 2SW (1 page)
19 January 2000New secretary appointed;new director appointed (2 pages)
19 January 2000New director appointed (2 pages)
19 January 2000New director appointed (2 pages)
8 November 1999Director resigned (1 page)
8 November 1999New director appointed (2 pages)
8 November 1999New director appointed (2 pages)
8 November 1999Director resigned (1 page)
20 September 1999Director's particulars changed (1 page)
20 September 1999Director's particulars changed (1 page)
5 May 1999Registered office changed on 05/05/99 from: P.O. Box 27 yarm road darlington DL1 4DE (1 page)
5 May 1999Registered office changed on 05/05/99 from: P.O. Box 27 yarm road darlington DL1 4DE (1 page)
14 March 1999Return made up to 28/02/99; full list of members (5 pages)
14 March 1999Return made up to 28/02/99; full list of members (5 pages)
11 February 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
11 February 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
11 March 1998Return made up to 28/02/98; full list of members (5 pages)
11 March 1998Return made up to 28/02/98; full list of members (5 pages)
10 February 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
10 February 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
3 September 1997Director resigned (1 page)
3 September 1997Director resigned (1 page)
11 June 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
11 June 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
17 April 1997Auditor's resignation (8 pages)
17 April 1997Auditor's resignation (8 pages)
3 April 1997Return made up to 28/02/97; full list of members (7 pages)
3 April 1997Return made up to 28/02/97; full list of members (7 pages)
11 November 1996Auditor's resignation (1 page)
11 November 1996Auditor's resignation (1 page)
18 September 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
18 September 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
3 May 1996New director appointed (3 pages)
3 May 1996New director appointed (3 pages)
26 April 1996Director resigned (1 page)
26 April 1996Director resigned (1 page)
20 March 1996Return made up to 28/02/96; full list of members (6 pages)
20 March 1996Return made up to 28/02/96; full list of members (6 pages)
20 February 1996Director resigned;new director appointed (2 pages)
20 February 1996Director resigned;new director appointed (2 pages)
20 November 1995Accounts for a dormant company made up to 30 September 1995 (3 pages)
20 November 1995Accounts for a dormant company made up to 30 September 1995 (3 pages)
13 March 1995Return made up to 28/02/95; full list of members (12 pages)
13 March 1995Return made up to 28/02/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
20 December 1991Accounts for a dormant company made up to 30 September 1991 (5 pages)
20 December 1991Accounts for a dormant company made up to 30 September 1991 (5 pages)
11 October 1984Certificate of incorporation (1 page)
11 October 1984Certificate of incorporation (1 page)