Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director Name | Ms Patricia Ada Rice |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2015(29 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 21 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Director Name | Mr Paul Victor Young |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2015(29 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 21 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Secretary Name | Patricia Ada Rice |
---|---|
Status | Closed |
Appointed | 30 June 2015(29 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 21 February 2017) |
Role | Company Director |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Director Name | Mr Peter Alexander Stephens |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(6 years, 7 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 05 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apt 12 Douglas Bay Apartments King Edward Close Onchan Isle Of Man IM3 2AF |
Director Name | Mrs Valerie Mary Stephens |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(6 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | Highfield Capon Tree Road Brampton Cumbria CA8 1QL |
Secretary Name | Mrs Valerie Mary Stephens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(6 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | Highfield Capon Tree Road Brampton Cumbria CA8 1QL |
Director Name | Ian Stewart Corson |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 September 1997) |
Role | General Manager |
Correspondence Address | Fairways 7 Whitaside Langholm Dumfriesshire DG13 0JS Scotland |
Director Name | Mr James Alexander Stephens |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(16 years after company formation) |
Appointment Duration | 13 years, 10 months (resigned 28 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hulleys 29 Orgreave Drive Handsworth Sheffield South Yorkshire S13 9NR |
Secretary Name | James Alexander Stephens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(16 years after company formation) |
Appointment Duration | 9 years, 5 months (resigned 05 January 2011) |
Role | Company Director |
Correspondence Address | Apartment 4 Old Vicarage Court 273 Clifton Drive South Lytham St. Annes FY8 1HW |
Director Name | Mr John Andrew Hulley |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2011(25 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hulleys 29 Orgreave Drive Handsworth Sheffield South Yorkshire S13 9NR |
Director Name | Mr Simon Charles Hulley |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2011(25 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hulleys 29 Orgreave Drive Handsworth Sheffield South Yorkshire S13 9NR |
Secretary Name | John Andrew Hulley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2011(25 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 June 2015) |
Role | Company Director |
Correspondence Address | Hulleys 29 Orgreave Drive Handsworth Sheffield South Yorkshire S13 9NR |
Website | www.hulleysfrozen.co.uk |
---|
Registered Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Chirton |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £123 |
Cash | £23 |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
16 February 2011 | Delivered on: 17 February 2011 Satisfied on: 3 July 2015 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
5 January 2011 | Delivered on: 12 January 2011 Satisfied on: 12 October 2013 Persons entitled: Peter Alexander Stephens, James Alexander Stephens Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that land lying to the west of freckleton road, kirkham t/no LA823158 and all that units 4A and 4B, burgh road industrial estate, newtown, carlisle t/no's CU45798 and CU38132. Fully Satisfied |
25 April 2007 | Delivered on: 9 May 2007 Satisfied on: 12 November 2010 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 November 2001 | Delivered on: 6 December 2001 Satisfied on: 12 November 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
23 December 1998 | Delivered on: 6 January 1999 Satisfied on: 14 January 2011 Persons entitled: Girobank 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. Fully Satisfied |
26 January 1990 | Delivered on: 13 February 1990 Satisfied on: 12 November 2010 Persons entitled: Tsb Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
26 January 1990 | Delivered on: 13 February 1990 Satisfied on: 11 September 1999 Persons entitled: Tsb Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Site 4A (title no cu 45798) and site 4B title no cu 38132) burgh road industrial estate newton, carlisle, cumbria. Fully Satisfied |
28 July 1989 | Delivered on: 12 August 1989 Satisfied on: 21 November 1990 Persons entitled: Jamba Holdings Limited Classification: Legal charge Secured details: £70,000 and all other monies due or to become due from the company to the chargee. Under the terms of the charge. Particulars: Site 4A burgh road, industrial estate, newtown, carlisle, cumbria title no cu 45798. site 4B burgh road (as above): title no. Cu 38132. Fully Satisfied |
24 February 2011 | Delivered on: 26 February 2011 Satisfied on: 23 January 2014 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Site 4A & 4B burgh road industrial estate newtown carlisle t/no's CU38132 and CU45798 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
23 February 2011 | Delivered on: 25 February 2011 Satisfied on: 23 January 2014 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the west of freckleton road kirkham t/no LA823158; with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
9 August 1988 | Delivered on: 17 August 1988 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
21 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 December 2016 | Accounts for a dormant company made up to 30 April 2016 (8 pages) |
21 December 2016 | Accounts for a dormant company made up to 30 April 2016 (8 pages) |
6 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2016 | Application to strike the company off the register (3 pages) |
23 November 2016 | Application to strike the company off the register (3 pages) |
17 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
15 July 2015 | Termination of appointment of Simon Charles Hulley as a director on 30 June 2015 (2 pages) |
15 July 2015 | Termination of appointment of John Andrew Hulley as a director on 30 June 2015 (2 pages) |
15 July 2015 | Termination of appointment of John Andrew Hulley as a director on 30 June 2015 (2 pages) |
15 July 2015 | Termination of appointment of Simon Charles Hulley as a director on 30 June 2015 (2 pages) |
14 July 2015 | Appointment of Director David Leonard Brind as a director on 30 June 2015 (3 pages) |
14 July 2015 | Appointment of Patricia Ada Rice as a secretary on 30 June 2015 (3 pages) |
14 July 2015 | Appointment of Mr Paul Victor Young as a director on 30 June 2015 (3 pages) |
14 July 2015 | Appointment of Ms Patricia Ada Rice as a director on 30 June 2015 (3 pages) |
14 July 2015 | Current accounting period extended from 31 December 2015 to 30 April 2016 (3 pages) |
14 July 2015 | Termination of appointment of John Andrew Hulley as a secretary on 30 June 2015 (2 pages) |
14 July 2015 | Current accounting period extended from 31 December 2015 to 30 April 2016 (3 pages) |
14 July 2015 | Termination of appointment of John Andrew Hulley as a secretary on 30 June 2015 (2 pages) |
14 July 2015 | Appointment of Ms Patricia Ada Rice as a director on 30 June 2015 (3 pages) |
14 July 2015 | Appointment of Director David Leonard Brind as a director on 30 June 2015 (3 pages) |
14 July 2015 | Registered office address changed from Hulleys 29 Orgreave Drive Handsworth Sheffield South Yorkshire S13 9NR to Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on 14 July 2015 (2 pages) |
14 July 2015 | Appointment of Mr Paul Victor Young as a director on 30 June 2015 (3 pages) |
14 July 2015 | Registered office address changed from Hulleys 29 Orgreave Drive Handsworth Sheffield South Yorkshire S13 9NR to Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on 14 July 2015 (2 pages) |
14 July 2015 | Appointment of Patricia Ada Rice as a secretary on 30 June 2015 (3 pages) |
8 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
8 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
3 July 2015 | Satisfaction of charge 9 in full (1 page) |
3 July 2015 | Satisfaction of charge 9 in full (1 page) |
5 June 2015 | Termination of appointment of James Alexander Stephens as a director on 28 May 2015 (1 page) |
5 June 2015 | Termination of appointment of James Alexander Stephens as a director on 28 May 2015 (1 page) |
12 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 May 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
12 May 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
4 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
23 January 2014 | Satisfaction of charge 11 in full (4 pages) |
23 January 2014 | Satisfaction of charge 11 in full (4 pages) |
23 January 2014 | Satisfaction of charge 10 in full (4 pages) |
23 January 2014 | Satisfaction of charge 10 in full (4 pages) |
12 October 2013 | Satisfaction of charge 8 in full (5 pages) |
12 October 2013 | Satisfaction of charge 8 in full (5 pages) |
30 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
30 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
28 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (6 pages) |
28 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (6 pages) |
6 August 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
6 August 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
23 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (6 pages) |
23 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (6 pages) |
23 August 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
23 August 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
4 March 2011 | Director's details changed for James Alexander Stephens on 21 February 2011 (2 pages) |
4 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (6 pages) |
4 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (6 pages) |
4 March 2011 | Director's details changed for James Alexander Stephens on 21 February 2011 (2 pages) |
26 February 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
26 February 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
25 February 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
25 February 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
17 February 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
17 February 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
20 January 2011 | Auditor's resiganation (1 page) |
20 January 2011 | Auditor's resiganation (1 page) |
18 January 2011 | Resolutions
|
18 January 2011 | Resolutions
|
17 January 2011 | Appointment of Mr John Andrew Hulley as a director (3 pages) |
17 January 2011 | Appointment of Mr Simon Charles Hulley as a director (3 pages) |
17 January 2011 | Termination of appointment of Peter Stephens as a director (2 pages) |
17 January 2011 | Termination of appointment of Peter Stephens as a director (2 pages) |
17 January 2011 | Termination of appointment of James Stephens as a secretary (2 pages) |
17 January 2011 | Appointment of John Andrew Hulley as a secretary (3 pages) |
17 January 2011 | Registered office address changed from Hulleys 29 Orgreave Drive Sheffield South Yorkshire S13 9NR on 17 January 2011 (2 pages) |
17 January 2011 | Appointment of John Andrew Hulley as a secretary (3 pages) |
17 January 2011 | Appointment of Mr Simon Charles Hulley as a director (3 pages) |
17 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
17 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
17 January 2011 | Registered office address changed from Hulleys 29 Orgreave Drive Sheffield South Yorkshire S13 9NR on 17 January 2011 (2 pages) |
17 January 2011 | Termination of appointment of James Stephens as a secretary (2 pages) |
17 January 2011 | Appointment of Mr John Andrew Hulley as a director (3 pages) |
12 January 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
12 January 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
15 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
15 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
15 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
15 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
7 July 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
7 July 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
22 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
1 November 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
1 November 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
24 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
24 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
23 July 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
23 July 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
7 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
7 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
8 September 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
8 September 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
9 May 2007 | Particulars of mortgage/charge (3 pages) |
9 May 2007 | Particulars of mortgage/charge (3 pages) |
20 March 2007 | Return made up to 27/02/07; full list of members (3 pages) |
20 March 2007 | Return made up to 27/02/07; full list of members (3 pages) |
17 October 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
17 October 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
24 March 2006 | Return made up to 27/02/06; full list of members (3 pages) |
24 March 2006 | Return made up to 27/02/06; full list of members (3 pages) |
8 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
8 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
3 April 2005 | Return made up to 27/02/05; full list of members
|
3 April 2005 | Return made up to 27/02/05; full list of members
|
11 October 2004 | Accounts for a medium company made up to 31 December 2003 (17 pages) |
11 October 2004 | Accounts for a medium company made up to 31 December 2003 (17 pages) |
23 March 2004 | Return made up to 27/02/04; full list of members
|
23 March 2004 | Return made up to 27/02/04; full list of members
|
18 August 2003 | Accounts for a medium company made up to 31 December 2002 (17 pages) |
18 August 2003 | Accounts for a medium company made up to 31 December 2002 (17 pages) |
20 March 2003 | Return made up to 27/02/03; full list of members (7 pages) |
20 March 2003 | Return made up to 27/02/03; full list of members (7 pages) |
3 January 2003 | Accounts for a medium company made up to 31 December 2001 (14 pages) |
3 January 2003 | Accounts for a medium company made up to 31 December 2001 (14 pages) |
12 August 2002 | Return made up to 27/02/02; full list of members (7 pages) |
12 August 2002 | Return made up to 27/02/02; full list of members (7 pages) |
29 May 2002 | Secretary resigned;director resigned (1 page) |
29 May 2002 | New secretary appointed;new director appointed (2 pages) |
29 May 2002 | New secretary appointed;new director appointed (2 pages) |
29 May 2002 | Secretary resigned;director resigned (1 page) |
6 December 2001 | Particulars of mortgage/charge (7 pages) |
6 December 2001 | Particulars of mortgage/charge (7 pages) |
1 August 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
1 August 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
27 March 2001 | Return made up to 27/02/01; full list of members (6 pages) |
27 March 2001 | Return made up to 27/02/01; full list of members (6 pages) |
27 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
27 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
6 April 2000 | Return made up to 27/02/00; full list of members (6 pages) |
6 April 2000 | Return made up to 27/02/00; full list of members (6 pages) |
12 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
12 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
11 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 1999 | Return made up to 27/02/99; no change of members (4 pages) |
30 March 1999 | Return made up to 27/02/99; no change of members (4 pages) |
6 January 1999 | Particulars of mortgage/charge (7 pages) |
6 January 1999 | Particulars of mortgage/charge (7 pages) |
20 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
20 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
14 May 1998 | Return made up to 27/02/98; no change of members
|
14 May 1998 | Return made up to 27/02/98; no change of members
|
30 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
30 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
6 March 1997 | Return made up to 27/02/97; full list of members (6 pages) |
6 March 1997 | Return made up to 27/02/97; full list of members (6 pages) |
9 July 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
9 July 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
25 February 1996 | Return made up to 27/02/96; no change of members (4 pages) |
25 February 1996 | Return made up to 27/02/96; no change of members (4 pages) |
23 May 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
23 May 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (15 pages) |
10 March 1994 | Return made up to 27/02/94; full list of members (5 pages) |
10 March 1994 | Return made up to 27/02/94; full list of members (5 pages) |
8 May 1991 | Return made up to 14/01/91; full list of members (9 pages) |
8 May 1991 | Return made up to 14/01/91; full list of members (9 pages) |
5 March 1991 | Company name changed\certificate issued on 05/03/91 (2 pages) |
5 March 1991 | Company name changed\certificate issued on 05/03/91 (2 pages) |
10 December 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
10 December 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
21 November 1990 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 1990 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 1990 | Return made up to 17/01/90; full list of members (4 pages) |
19 October 1990 | Return made up to 17/01/90; full list of members (4 pages) |
13 February 1990 | Particulars of mortgage/charge (3 pages) |
13 February 1990 | Particulars of mortgage/charge (3 pages) |
2 February 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 1989 | Particulars of mortgage/charge (3 pages) |
12 August 1989 | Particulars of mortgage/charge (3 pages) |
12 December 1988 | Director resigned;new director appointed (2 pages) |
12 December 1988 | Director resigned;new director appointed (2 pages) |
17 August 1988 | Particulars of mortgage/charge (3 pages) |
17 August 1988 | Particulars of mortgage/charge (3 pages) |
11 February 1988 | Return made up to 14/01/88; full list of members (4 pages) |
11 February 1988 | Return made up to 14/01/88; full list of members (4 pages) |
12 September 1986 | Return made up to 02/09/86; full list of members (4 pages) |
12 September 1986 | Return made up to 02/09/86; full list of members (4 pages) |
12 May 1986 | Allotment of shares (2 pages) |
12 May 1986 | Allotment of shares (2 pages) |
14 February 1986 | Alter mem and arts (1 page) |
14 February 1986 | Memorandum and Articles of Association (10 pages) |
14 February 1986 | Memorandum and Articles of Association (10 pages) |
14 February 1986 | Alter mem and arts (1 page) |
13 February 1986 | New secretary appointed (1 page) |
13 February 1986 | New secretary appointed (1 page) |
11 July 1985 | Incorporation (16 pages) |
11 July 1985 | Incorporation (16 pages) |