Jewells
Australia
Director Name | Mrs Bernadette Thornton |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | English |
Status | Current |
Appointed | 02 November 2011(24 years, 8 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 St Nicholas Drive Richmond North Yorkshire DL10 7DY |
Director Name | Mr Kevin Michael Anthony Thornton |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | English |
Status | Current |
Appointed | 02 November 2011(24 years, 8 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 St Nicholas Drive Richmond North Yorkshire DL10 7DY |
Director Name | Miss Amanda Grace White |
---|---|
Date of Birth | October 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2019(32 years, 1 month after company formation) |
Appointment Duration | 5 years |
Role | Business Change Analyst |
Country of Residence | England |
Correspondence Address | 15 St. Nicholas Close Richmond North Yorkshire DL10 7SP |
Secretary Name | Mr Kevin Michael Antony Thornton |
---|---|
Status | Current |
Appointed | 15 April 2019(32 years, 1 month after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Correspondence Address | 8 St. Nicholas Drive Richmond North Yorkshire DL10 7DY |
Director Name | Albert Edward Bohanan |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(4 years, 3 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 02 November 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 11 St Nicholas Close Richmond North Yorkshire DL10 7SP |
Director Name | Christine Ann Bohanan |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 June 1991(4 years, 3 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 02 November 2011) |
Role | Pharmacy Technician |
Country of Residence | United Kingdom |
Correspondence Address | 11 St Nicholas Close Richmond North Yorkshire DL10 7SP |
Director Name | Linda Joy Elvidge |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(4 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 18 November 2002) |
Role | Teacher |
Correspondence Address | 9 St Nicholas Close Richmond North Yorkshire DL10 7SP |
Director Name | Carol McKay |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(4 years, 3 months after company formation) |
Appointment Duration | 27 years, 9 months (resigned 05 April 2019) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 25 Crofts Avenue Richmond DL10 4AZ |
Director Name | Mr Louis Millar McKay |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 March 1993) |
Role | Publican |
Correspondence Address | 15 St Nicholas Close Richmond North Yorkshire DL10 7SP |
Director Name | Mr Matthew Southern |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 07 June 1998) |
Role | Helicopter Pilot |
Correspondence Address | 17 St Nicholas Close Richmond North Yorks DL10 7SP |
Secretary Name | Linda Joy Elvidge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 June 1994) |
Role | Company Director |
Correspondence Address | 9 St Nicholas Close Richmond North Yorkshire DL10 7SP |
Secretary Name | Albert Edward Bohanan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(7 years, 3 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 02 November 2011) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 11 St Nicholas Close Richmond North Yorkshire DL10 7SP |
Director Name | Samantha Jane Cleminson |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1998(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 September 2002) |
Role | Secretary |
Correspondence Address | 17 St Nicholas Close Richmond North Yorkshire DL10 7SP |
Director Name | John Derek Ward |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1998(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 September 2002) |
Role | Pts Ambulance Driver |
Correspondence Address | 17 St Nicholas Close Richmond North Yorkshire DL10 7SP |
Director Name | Louisa Garside |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2002(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 February 2004) |
Role | Hairdresser |
Correspondence Address | 17 Saint Nicholas Close Richmond North Yorkshire DL10 7SP |
Director Name | Craig Haxell |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(15 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 13 August 2007) |
Role | Factory Supervisor |
Correspondence Address | 2 The Avenue Richmond North Yorkshire DL10 7AZ |
Director Name | Carl Haxell |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(15 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 13 August 2007) |
Role | Serviceman Raf |
Correspondence Address | 9 Saint Nicholas Close Richmond North Yorkshire DL10 7SP |
Director Name | Gwendoline Sanders |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2004(16 years, 11 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 01 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 St Nicholas Close Richmond North Yorkshire DL10 7SP |
Director Name | Mr David Barry Heap |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2011(24 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 05 April 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 25 Crofts Avenue Richmond DL10 4AZ |
Secretary Name | Mr David Barry Heap |
---|---|
Status | Resigned |
Appointed | 02 November 2011(24 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 05 April 2019) |
Role | Company Director |
Correspondence Address | 25 Crofts Avenue Richmond DL10 4AZ |
Director Name | Mrs Bernadette Thornton |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 November 2011(24 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 16 April 2019) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 8 St. Nicholas Drive Richmond DL10 7DY |
Registered Address | 8 St Nicholas Drive Richmond North Yorkshire DL10 7DY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Richmond |
Ward | Richmond East |
Built Up Area | Richmond |
1 at £1 | B. Thornton & K.m.a. Thornton 25.00% Ordinary |
---|---|
1 at £1 | C. Mckay 25.00% Ordinary |
1 at £1 | Gwendoline Sanders 25.00% Ordinary |
1 at £1 | Mr Stephen Benjamin William Gibbons 25.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 17 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 1 July 2024 (2 months, 1 week from now) |
24 June 2023 | Confirmation statement made on 17 June 2023 with no updates (3 pages) |
---|---|
3 April 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
17 June 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
5 April 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
18 June 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
1 April 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
17 June 2020 | Confirmation statement made on 17 June 2020 with updates (4 pages) |
1 April 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
1 April 2020 | Termination of appointment of Gwendoline Sanders as a director on 1 April 2020 (1 page) |
23 June 2019 | Confirmation statement made on 17 June 2019 with updates (4 pages) |
15 May 2019 | Appointment of Mr Kevin Michael Anthony Thornton as a director on 14 May 2019 (2 pages) |
9 May 2019 | Registered office address changed from 25 Crofts Avenue Richmond DL10 4AZ England to 8 st Nicholas Drive Richmond North Yorkshire DL10 7DY on 9 May 2019 (1 page) |
9 May 2019 | Elect to keep the directors' residential address register information on the public register (1 page) |
16 April 2019 | Director's details changed for Mrs Bernadette Thornton on 16 April 2019 (2 pages) |
16 April 2019 | Termination of appointment of Bernadette Thornton as a director on 16 April 2019 (1 page) |
15 April 2019 | Appointment of Mr Kevin Michael Antony Thornton as a secretary on 15 April 2019 (2 pages) |
10 April 2019 | Appointment of Miss Amanda Grace White as a director on 5 April 2019 (2 pages) |
6 April 2019 | Termination of appointment of Carol Mckay as a director on 5 April 2019 (1 page) |
6 April 2019 | Termination of appointment of David Barry Heap as a director on 5 April 2019 (1 page) |
6 April 2019 | Termination of appointment of David Barry Heap as a secretary on 5 April 2019 (1 page) |
1 April 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
18 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
4 April 2018 | Appointment of Mrs Bernadette Thornton as a director on 3 November 2011 (2 pages) |
3 April 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
17 June 2017 | Secretary's details changed for Mr David Barry Heap on 13 June 2017 (1 page) |
17 June 2017 | Director's details changed for Carol Mckay on 13 June 2017 (2 pages) |
17 June 2017 | Registered office address changed from , 15 st. Nicholas Close, Richmond, North Yorkshire, DL10 7SP to 25 Crofts Avenue Richmond DL10 4AZ on 17 June 2017 (1 page) |
17 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
17 June 2017 | Director's details changed for Carol Mckay on 13 June 2017 (2 pages) |
17 June 2017 | Registered office address changed from 15 st. Nicholas Close Richmond North Yorkshire DL10 7SP to 25 Crofts Avenue Richmond DL10 4AZ on 17 June 2017 (1 page) |
17 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
17 June 2017 | Secretary's details changed for Mr David Barry Heap on 13 June 2017 (1 page) |
3 April 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
3 April 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
4 April 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
4 April 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
17 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
3 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
3 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
19 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
1 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
1 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
24 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (9 pages) |
24 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (9 pages) |
2 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
2 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
15 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
15 January 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
19 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (9 pages) |
19 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (9 pages) |
3 November 2011 | Appointment of Mr David Barry Heap as a director (2 pages) |
3 November 2011 | Appointment of Mr David Barry Heap as a director (2 pages) |
3 November 2011 | Appointment of Mr Kevin Michael Anthony Thornton as a director (2 pages) |
3 November 2011 | Appointment of Mrs Bernadette Thornton as a director (2 pages) |
3 November 2011 | Appointment of Mr Kevin Michael Anthony Thornton as a director (2 pages) |
3 November 2011 | Appointment of Mrs Bernadette Thornton as a director (2 pages) |
2 November 2011 | Termination of appointment of Albert Bohanan as a secretary (1 page) |
2 November 2011 | Termination of appointment of Albert Bohanan as a secretary (1 page) |
2 November 2011 | Appointment of Mr David Barry Heap as a secretary (1 page) |
2 November 2011 | Termination of appointment of Christine Bohanan as a director (1 page) |
2 November 2011 | Termination of appointment of Albert Bohanan as a director (1 page) |
2 November 2011 | Termination of appointment of Albert Bohanan as a director (1 page) |
2 November 2011 | Termination of appointment of Christine Bohanan as a director (1 page) |
2 November 2011 | Appointment of Mr David Barry Heap as a secretary (1 page) |
31 October 2011 | Registered office address changed from 11 St Nicholas Close Richmond North Yorkshire DL10 7SP on 31 October 2011 (1 page) |
31 October 2011 | Registered office address changed from , 11 st Nicholas Close, Richmond, North Yorkshire, DL10 7SP on 31 October 2011 (1 page) |
28 September 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
1 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (9 pages) |
1 July 2011 | Director's details changed for Carol Mckay on 1 July 2011 (2 pages) |
1 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (9 pages) |
1 July 2011 | Director's details changed for Albert Edward Bohanan on 1 July 2011 (2 pages) |
1 July 2011 | Director's details changed for Carol Mckay on 1 July 2011 (2 pages) |
1 July 2011 | Director's details changed for Carol Mckay on 1 July 2011 (2 pages) |
1 July 2011 | Director's details changed for Albert Edward Bohanan on 1 July 2011 (2 pages) |
1 July 2011 | Director's details changed for Albert Edward Bohanan on 1 July 2011 (2 pages) |
30 November 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
30 November 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
29 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (7 pages) |
29 June 2010 | Director's details changed for Albert Bohanan on 17 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Albert Bohanan on 17 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (7 pages) |
28 June 2010 | Director's details changed for Stephen Benjamin William Gibbons on 17 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Stephen Benjamin William Gibbons on 17 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Carol Mckay on 17 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Gwendoline Sanders on 17 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Christine Ann Bohanan on 17 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Christine Ann Bohanan on 17 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Gwendoline Sanders on 17 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Carol Mckay on 17 June 2010 (2 pages) |
12 October 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
12 October 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
24 June 2009 | Return made up to 17/06/09; full list of members (5 pages) |
24 June 2009 | Location of register of members (1 page) |
24 June 2009 | Return made up to 17/06/09; full list of members (5 pages) |
24 June 2009 | Location of register of members (1 page) |
30 December 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
30 December 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
3 July 2008 | Return made up to 17/06/08; change of members (8 pages) |
3 July 2008 | Return made up to 17/06/08; change of members (8 pages) |
7 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
7 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
19 September 2007 | New director appointed (2 pages) |
19 September 2007 | New director appointed (2 pages) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | Director resigned (1 page) |
10 July 2007 | Return made up to 17/06/07; no change of members (9 pages) |
10 July 2007 | Return made up to 17/06/07; no change of members (9 pages) |
7 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
7 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
21 July 2006 | Return made up to 17/06/06; full list of members (10 pages) |
21 July 2006 | Return made up to 17/06/06; full list of members (10 pages) |
29 December 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
29 December 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
28 June 2005 | Return made up to 17/06/05; full list of members (10 pages) |
28 June 2005 | Return made up to 17/06/05; full list of members (10 pages) |
14 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
14 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
9 July 2004 | Return made up to 17/06/04; full list of members (10 pages) |
9 July 2004 | Return made up to 17/06/04; full list of members (10 pages) |
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | New director appointed (2 pages) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | Director resigned (1 page) |
23 December 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
23 December 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
26 June 2003 | Return made up to 17/06/03; full list of members
|
26 June 2003 | Return made up to 17/06/03; full list of members
|
28 February 2003 | Director resigned (1 page) |
28 February 2003 | Director resigned (1 page) |
17 February 2003 | New director appointed (1 page) |
17 February 2003 | New director appointed (1 page) |
17 February 2003 | New director appointed (1 page) |
17 February 2003 | New director appointed (1 page) |
8 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
8 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
11 December 2002 | New director appointed (2 pages) |
11 December 2002 | New director appointed (2 pages) |
22 November 2002 | Director resigned (1 page) |
22 November 2002 | Director resigned (1 page) |
22 November 2002 | Director resigned (1 page) |
22 November 2002 | Director resigned (1 page) |
28 June 2002 | Return made up to 17/06/02; full list of members (10 pages) |
28 June 2002 | Return made up to 17/06/02; full list of members (10 pages) |
8 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
8 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
22 June 2001 | Return made up to 17/06/01; full list of members (9 pages) |
22 June 2001 | Return made up to 17/06/01; full list of members (9 pages) |
4 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
4 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
23 June 2000 | Return made up to 17/06/00; full list of members
|
23 June 2000 | Return made up to 17/06/00; full list of members
|
22 December 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
22 December 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
2 July 1999 | Return made up to 17/06/99; full list of members (8 pages) |
2 July 1999 | Return made up to 17/06/99; full list of members (8 pages) |
6 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
6 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
18 June 1998 | Return made up to 17/06/98; full list of members
|
18 June 1998 | Return made up to 17/06/98; full list of members
|
16 June 1998 | Director resigned (1 page) |
16 June 1998 | Director resigned (1 page) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
31 December 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
31 December 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
6 July 1997 | Return made up to 17/06/97; no change of members
|
6 July 1997 | Return made up to 17/06/97; no change of members
|
18 December 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
18 December 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
2 July 1996 | Return made up to 17/06/96; full list of members
|
2 July 1996 | Return made up to 17/06/96; full list of members
|
10 January 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
10 January 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
28 June 1995 | Return made up to 17/06/95; full list of members
|
28 June 1995 | Return made up to 17/06/95; full list of members
|