Darlington
County Durham
DL1 4DE
Director Name | Mr Kenneth William Chambers |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(7 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 04 April 1996) |
Role | Chartered Accountant |
Correspondence Address | 60 St Peters Avenue Caversham Reading Berkshire RG4 7DH |
Director Name | Barry Myers |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 February 1996) |
Role | Company Director |
Correspondence Address | Boundless Farm Park Lane Brook Godalming Surrey GU8 5LF |
Secretary Name | Brian Edward Tanner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 04 January 2000) |
Role | Company Director |
Correspondence Address | 1 Thatchers Close Horley Surrey RH6 9LE |
Director Name | Brian Edward Tanner |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1996(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 January 2000) |
Role | Secretary |
Correspondence Address | 1 Thatchers Close Horley Surrey RH6 9LE |
Director Name | Richard Charles Rutter |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1996(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 August 1997) |
Role | Company Director |
Correspondence Address | Cables Cottage Church Lane Little Witley Worcester Worcestershire WR6 6LP |
Director Name | Mr Stephen John Morton |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(15 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 04 January 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Little Roke Avenue Kenley Surrey CR8 5NG |
Director Name | Anthony Rae |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 January 2000(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 September 2002) |
Role | Company Director |
Correspondence Address | 6227 Foxfield Court Windermere Florida 34786 United States |
Director Name | Mr James Edward Child |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 December 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Forge Cottage Forest Road Binfield Berkshire RG42 4HD |
Secretary Name | Mr James Edward Child |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 December 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Forge Cottage Forest Road Binfield Berkshire RG42 4HD |
Director Name | Peter John Ladd |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 August 2002) |
Role | Company Director |
Correspondence Address | Meadow Cottage Lowthorpe, East Witton Leyburn North Yorkshire DL8 4SW |
Director Name | Michael Charles Doran |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 August 2002) |
Role | Contracts Director |
Correspondence Address | 11 Birkdale Gardens Croydon Surrey CR0 5HY |
Director Name | Lynn Day |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 August 2002) |
Role | Personnel Director |
Country of Residence | United Kingdom |
Correspondence Address | 108 Salutation Road Darlington County Durham DL3 8JP |
Director Name | Mr Derek Graham Pattle |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 February 2003) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Rannoch 2 Union Road Linlithgow EH49 7DY Scotland |
Director Name | Mr Brian Rogan |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(15 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 05 May 2010) |
Role | Contracts Director |
Country of Residence | England |
Correspondence Address | Caprican House Shotley Field Consett Co Durham DH8 9LF |
Director Name | Mr David Byron |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(15 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 31 July 2001) |
Role | Procurement Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Granville Terrace Redcar Cleveland TS10 3AP |
Director Name | Paul Pritchett |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2001(16 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 08 August 2002) |
Role | Company Director |
Correspondence Address | Stable Cottage Priory Estate, Nun Monkton York North Yorkshire YO26 8ES |
Director Name | Alan Nightingale |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 January 2002(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 October 2004) |
Role | Company Director |
Correspondence Address | 384 Coniscliffe Road Darlington County Durham DL3 8AG |
Director Name | Shekhar Dooma Shetty |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 08 August 2002(17 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 05 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Kensington West Blythe Road London W14 0JG |
Director Name | Ian William Reeves |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(18 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 October 2003) |
Role | Company Director |
Correspondence Address | Hewletts Mill Galhampton Yeovil Somerset BA22 7BG |
Secretary Name | Ian Hogarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(20 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 26 August 2005) |
Role | Engineer |
Correspondence Address | 4 Ingham Terrace Wylam NE41 8DS |
Secretary Name | David Whitehouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2005(20 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 November 2010) |
Role | Accountant |
Correspondence Address | Cleveland House PO Box 27 Yarm Road Darlington County Durham DL1 4DE |
Director Name | Dr Emad Abbas Kamil |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2010(25 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cleveland House Yarm Road Darlington County Durham DL1 4DE |
Director Name | Mr Saeed Hassan Khan |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2013(28 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 22 July 2013) |
Role | Group Internal Auditor |
Country of Residence | England |
Correspondence Address | Cleveland House Yarm Road Darlington County Durham DL1 4DE |
Website | clevelandbridge.com/ |
---|---|
Email address | [email protected] |
Telephone | 01325 381188 |
Telephone region | Darlington |
Registered Address | Cleveland House Yarm Road Darlington County Durham DL1 4DE |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Morton Palms |
Ward | Sadberge & Middleton St George |
Built Up Area | Darlington |
2 at £1 | Cleveland Bridge Dorman Long Engineering LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,348,000 |
Current Liabilities | £5,242,000 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 June 2000 | Delivered 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 2000 | Delivered 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 |
18 July 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 May 2022 | Compulsory strike-off action has been suspended (1 page) |
5 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2019 | Restoration by order of the court (3 pages) |
31 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2013 | Application to strike the company off the register (3 pages) |
4 September 2013 | Application to strike the company off the register (3 pages) |
29 July 2013 | Termination of appointment of Saeed Khan as a director (1 page) |
29 July 2013 | Termination of appointment of Saeed Khan as a director (1 page) |
29 July 2013 | Appointment of Mr Brian Rogan as a director (2 pages) |
29 July 2013 | Appointment of Mr Brian Rogan as a director (2 pages) |
5 June 2013 | Appointment of Mr Saeed Hassan Khan as a director (2 pages) |
5 June 2013 | Termination of appointment of Emad Kamil as a director (1 page) |
5 June 2013 | Termination of appointment of Emad Kamil as a director (1 page) |
5 June 2013 | Appointment of Mr Saeed Hassan Khan as a director (2 pages) |
11 March 2013 | Registered office address changed from Cleveland House Po Box 27 Yarm Road Darlington County Durham DL1 4DE on 11 March 2013 (1 page) |
11 March 2013 | Registered office address changed from Cleveland House Po Box 27 Yarm Road Darlington County Durham DL1 4DE on 11 March 2013 (1 page) |
11 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders Statement of capital on 2013-03-11
|
11 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders Statement of capital on 2013-03-11
|
23 May 2012 | Full accounts made up to 31 December 2011 (13 pages) |
23 May 2012 | Full accounts made up to 31 December 2011 (13 pages) |
5 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
15 September 2011 | Director's details changed for Dr Emad Abbas Kamil on 15 September 2011 (2 pages) |
15 September 2011 | Director's details changed for Dr Emad Abbas Kamil on 15 September 2011 (2 pages) |
9 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
9 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
28 February 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
28 February 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (3 pages) |
19 November 2010 | Termination of appointment of David Whitehouse as a secretary (1 page) |
19 November 2010 | Termination of appointment of David Whitehouse as a secretary (1 page) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
8 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
19 May 2010 | Termination of appointment of Shekhar Shetty as a director (1 page) |
19 May 2010 | Termination of appointment of Brian Rogan as a director (1 page) |
19 May 2010 | Termination of appointment of Shekhar Shetty as a director (1 page) |
19 May 2010 | Termination of appointment of Brian Rogan as a director (1 page) |
9 March 2010 | Director's details changed for Brian Rogan on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Brian Rogan on 9 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Brian Rogan on 9 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Appointment of Dr Emad Abbas Kamil as a director (2 pages) |
4 March 2010 | Appointment of Dr Emad Abbas Kamil as a director (2 pages) |
7 October 2009 | Secretary's details changed for David Whitehouse on 6 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for David Whitehouse on 6 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for David Whitehouse on 6 October 2009 (1 page) |
27 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
27 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
13 March 2009 | Full accounts made up to 31 December 2008 (13 pages) |
13 March 2009 | Full accounts made up to 31 December 2008 (13 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (13 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (13 pages) |
4 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
4 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
7 November 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
7 November 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
28 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
28 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
3 November 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
3 November 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
24 May 2006 | Auditor's resignation (1 page) |
24 May 2006 | Auditor's resignation (1 page) |
3 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
3 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
31 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
31 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
9 September 2005 | Secretary resigned (1 page) |
9 September 2005 | Secretary resigned (1 page) |
9 September 2005 | New secretary appointed (2 pages) |
9 September 2005 | New secretary appointed (2 pages) |
1 April 2005 | Full accounts made up to 31 December 2003 (17 pages) |
1 April 2005 | Full accounts made up to 31 December 2003 (17 pages) |
11 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
11 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
4 January 2005 | Secretary resigned;director resigned (1 page) |
4 January 2005 | Secretary resigned;director resigned (1 page) |
4 January 2005 | New secretary appointed (1 page) |
4 January 2005 | New secretary appointed (1 page) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | Director resigned (1 page) |
30 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
30 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
14 July 2004 | Resolutions
|
14 July 2004 | Resolutions
|
16 March 2004 | Return made up to 28/02/04; full list of members
|
16 March 2004 | Return made up to 28/02/04; full list of members
|
13 January 2004 | Full accounts made up to 31 December 2002 (19 pages) |
13 January 2004 | Full accounts made up to 31 December 2002 (19 pages) |
3 December 2003 | Director resigned (1 page) |
3 December 2003 | Director resigned (1 page) |
31 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
31 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
7 April 2003 | New director appointed (2 pages) |
7 April 2003 | Director resigned (1 page) |
7 April 2003 | Director resigned (1 page) |
7 April 2003 | New director appointed (2 pages) |
2 April 2003 | Return made up to 28/02/03; full list of members
|
2 April 2003 | Return made up to 28/02/03; full list of members
|
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Director resigned (1 page) |
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | New director appointed (2 pages) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | Director resigned (1 page) |
29 July 2002 | Group of companies' accounts made up to 31 December 2001 (20 pages) |
29 July 2002 | Group of companies' accounts made up to 31 December 2001 (20 pages) |
18 March 2002 | Director's particulars changed (1 page) |
18 March 2002 | Return made up to 28/02/02; full list of members (9 pages) |
18 March 2002 | Director's particulars changed (1 page) |
18 March 2002 | Return made up to 28/02/02; full list of members (9 pages) |
28 January 2002 | New director appointed (2 pages) |
28 January 2002 | New director appointed (2 pages) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | New director appointed (2 pages) |
1 November 2001 | Group of companies' accounts made up to 31 December 2000 (19 pages) |
1 November 2001 | Group of companies' accounts made up to 31 December 2000 (19 pages) |
23 October 2001 | Director resigned (1 page) |
23 October 2001 | Director resigned (1 page) |
12 March 2001 | Return made up to 28/02/01; full list of members
|
12 March 2001 | Return made up to 28/02/01; full list of members
|
27 December 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
27 December 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
13 September 2000 | New director appointed (2 pages) |
13 September 2000 | New director appointed (2 pages) |
13 September 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
13 September 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | New director appointed (2 pages) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | Registered office changed on 20/07/00 from: po box 27 yarm house yarm road darlington county durham DL1 4DE (1 page) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | Registered office changed on 20/07/00 from: po box 27 yarm house yarm road darlington county durham DL1 4DE (1 page) |
23 June 2000 | Particulars of mortgage/charge (11 pages) |
23 June 2000 | Particulars of mortgage/charge (11 pages) |
13 June 2000 | Particulars of mortgage/charge (15 pages) |
13 June 2000 | Particulars of mortgage/charge (15 pages) |
27 March 2000 | Return made up to 28/02/00; full list of members
|
27 March 2000 | Return made up to 28/02/00; full list of members
|
18 February 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
18 February 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
19 January 2000 | Secretary resigned;director resigned (1 page) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | New secretary appointed;new director appointed (2 pages) |
19 January 2000 | Secretary resigned;director resigned (1 page) |
19 January 2000 | Registered office changed on 19/01/00 from: maple cross house denham way, maple cross rickmansworth hertfordshire WD3 2SW (1 page) |
19 January 2000 | Registered office changed on 19/01/00 from: maple cross house denham way, maple cross rickmansworth hertfordshire WD3 2SW (1 page) |
19 January 2000 | New secretary appointed;new director appointed (2 pages) |
19 January 2000 | New director appointed (2 pages) |
19 January 2000 | New director appointed (2 pages) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | New director appointed (2 pages) |
8 November 1999 | New director appointed (2 pages) |
8 November 1999 | Director resigned (1 page) |
20 September 1999 | Director's particulars changed (1 page) |
20 September 1999 | Director's particulars changed (1 page) |
5 May 1999 | Registered office changed on 05/05/99 from: P.O. Box 27 yarm road darlington DL1 4DE (1 page) |
5 May 1999 | Registered office changed on 05/05/99 from: P.O. Box 27 yarm road darlington DL1 4DE (1 page) |
14 March 1999 | Return made up to 28/02/99; full list of members (5 pages) |
14 March 1999 | Return made up to 28/02/99; full list of members (5 pages) |
11 February 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
11 February 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
11 March 1998 | Return made up to 28/02/98; full list of members (5 pages) |
11 March 1998 | Return made up to 28/02/98; full list of members (5 pages) |
10 February 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
10 February 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
3 September 1997 | Director resigned (1 page) |
3 September 1997 | Director resigned (1 page) |
11 June 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
11 June 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
17 April 1997 | Auditor's resignation (8 pages) |
17 April 1997 | Auditor's resignation (8 pages) |
3 April 1997 | Return made up to 28/02/97; full list of members (7 pages) |
3 April 1997 | Return made up to 28/02/97; full list of members (7 pages) |
11 November 1996 | Auditor's resignation (1 page) |
11 November 1996 | Auditor's resignation (1 page) |
18 September 1996 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
18 September 1996 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
3 May 1996 | New director appointed (3 pages) |
3 May 1996 | New director appointed (3 pages) |
26 April 1996 | Director resigned (1 page) |
26 April 1996 | Director resigned (1 page) |
20 March 1996 | Return made up to 28/02/96; full list of members (6 pages) |
20 March 1996 | Return made up to 28/02/96; full list of members (6 pages) |
20 February 1996 | Director resigned;new director appointed (2 pages) |
20 February 1996 | Director resigned;new director appointed (2 pages) |
20 November 1995 | Accounts for a dormant company made up to 30 September 1995 (3 pages) |
20 November 1995 | Accounts for a dormant company made up to 30 September 1995 (3 pages) |
13 March 1995 | Return made up to 28/02/95; full list of members (12 pages) |
13 March 1995 | Return made up to 28/02/95; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
20 December 1991 | Accounts for a dormant company made up to 30 September 1991 (5 pages) |
20 December 1991 | Accounts for a dormant company made up to 30 September 1991 (5 pages) |
11 October 1984 | Certificate of incorporation (1 page) |
11 October 1984 | Certificate of incorporation (1 page) |