South Shields
Tyne & Wear
NE33 3EG
Director Name | John Richard Gelston |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 1993(4 years, 11 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Westhoe Hall Westoe Village South Shields Tyne & Wear NE33 3EG |
Director Name | Robert Strother Hunter |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2000(11 years after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Westoe Hall Westoe Village South Shields Tyne & Wear NE33 3EG |
Director Name | Michael Thompson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2000(11 years after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Electronics Engineer |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge Westoe Village South Shields Tyne & Wear NE33 3EQ |
Director Name | Mary Thompson |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2006(17 years, 2 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thimble Cottage South Shields South Tyneside NE33 3EG |
Director Name | James Macartney |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2007(18 years, 1 month after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Taxi Driver |
Country of Residence | United Kingdom |
Correspondence Address | 4 Westoe Hall Westoe Village South Shields Tyne & Wear NE33 3EG |
Secretary Name | Potts Gray Management Company Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 16 March 2022(33 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month |
Correspondence Address | South Shields Business Works Henry Robson Way South Shields NE33 1RF |
Director Name | Alan George Riddle |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(3 years after company formation) |
Appointment Duration | 10 months (resigned 14 November 1992) |
Role | Company Director |
Correspondence Address | The Barn West Moor Farm Moor Lane Cleadon Sunderland Tyne And Wear SR6 7TT |
Director Name | Mr Emlyn Jones |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(3 years after company formation) |
Appointment Duration | 10 months (resigned 15 November 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 127 West Dene Drive North Shields Tyne & Wear NE30 2TA |
Director Name | Lee Marshall |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(3 years after company formation) |
Appointment Duration | 10 months (resigned 15 November 1992) |
Role | Company Director |
Correspondence Address | 233 Sunderland Road South Shields Tyne And Wear NE34 6AL |
Secretary Name | Mr Emlyn Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(3 years after company formation) |
Appointment Duration | 10 months (resigned 15 November 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 127 West Dene Drive North Shields Tyne & Wear NE30 2TA |
Director Name | Patricia Anne Fox |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1992(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 August 1997) |
Role | Company Director |
Correspondence Address | 1 Southgarth East Westoe Village South Shields Tyne & Wear NE33 3EG |
Director Name | Derek Walker |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1992(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 December 1998) |
Role | Air Forces |
Correspondence Address | The Lodge Westoe Village South Shields Tyne & Wear NE33 3EQ |
Director Name | Jane Branley |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1992(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 January 1995) |
Role | Lecturer |
Correspondence Address | 5 Westoe Hall Westoe Village South Shields Tyne & Wear NE33 3EG |
Director Name | Mrs Lee Cowdery |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1992(3 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 28 November 2002) |
Role | Teacher |
Correspondence Address | 1 Westoe Hall Westoe Village South Shields Tyne & Wear NE33 3EG |
Director Name | Donald Carter |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 January 1995) |
Role | Retired Instrument Technician |
Correspondence Address | Flat 6 Westoe Hall Westoe Village South Shields Tyne & Wear NE33 3EG |
Director Name | William Trevor Musgrove |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 January 1996) |
Role | Electrical Contractor |
Correspondence Address | The Bungalow Westoe Hall Westoe Village South Shields Tyne And Wear |
Director Name | David Ronald Falkinder |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(4 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 28 November 2002) |
Role | Sole Trader |
Correspondence Address | Flat 4 Westoe Hall Westoe Village South Shields Tyne & Wear NE33 3EG |
Director Name | Celia Karen Handy |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(4 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 31 January 1994) |
Role | Housewife |
Correspondence Address | The Coach House Westoe Hall Westoe Village South Shields Tyne And Wear NE33 3EQ |
Secretary Name | Jane Branley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1994(5 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 13 April 2005) |
Role | Lecturer |
Correspondence Address | 5 Westoe Hall Westoe Village South Shields Tyne & Wear NE33 3EG |
Director Name | Julie McKinnon |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 10 May 2001) |
Role | Personnel Director |
Correspondence Address | The Bungalow Chapel House Westoe Village South Shields Tyne & Wear NE33 3EQ |
Director Name | Audrey Carter |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1996(7 years after company formation) |
Appointment Duration | 21 years, 11 months (resigned 05 January 2018) |
Role | Retired Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | 6 Westoe Hall Westoe Village South Shields Tyne & Wear NE33 3EG |
Director Name | Enid Josephine Thirkell |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1997(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 February 2000) |
Role | Company Director |
Correspondence Address | 2 Westoe Hall Westoe Village South Shields Tyne & Wear NE33 3EQ |
Director Name | Keith Robert Thompson |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 May 2001(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 March 2006) |
Role | Self Employed |
Correspondence Address | The Bungalow Westoe Hall, Westoe Village South Shields Tyne & Wear NE33 3EG |
Director Name | Paul Proud |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 July 2003) |
Role | Surveyor |
Correspondence Address | 4 Westoe Hall Westoe Village South Shields South Tyneside NE33 3EG |
Director Name | Jean Chisholm |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2002(13 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 28 November 2006) |
Role | Company Director |
Correspondence Address | 1 Westoe Hall Westoe Village South Shields Tyne & Wear NE33 3EG |
Director Name | Richard Knowles Stephenson |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 February 2007) |
Role | Teacher |
Correspondence Address | 4 Westoe Hall South Shields Tyne & Wear NE33 3EG |
Secretary Name | Richard Knowles Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 February 2007) |
Role | Teacher |
Correspondence Address | 4 Westoe Hall South Shields Tyne & Wear NE33 3EG |
Director Name | Jane Branley |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2005(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 07 April 2010) |
Role | Company Director |
Correspondence Address | 5 Westoe Hall South Shields Tyne & Wear NE33 3EG |
Director Name | Robert Francis Keir |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2006(17 years, 10 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 18 April 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Westoe Hall Westoe Village South Shields Tyne & Wear NE33 3EG |
Secretary Name | Robert Francis Keir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2007(18 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month (resigned 21 March 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Westoe Hall Westoe Village South Shields Tyne & Wear NE33 3EG |
Director Name | David Newman Cuthbertson |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2010(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 November 2011) |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Westoe Hall Westoe Village South Shields Tyne And Wear NE33 3EG |
Telephone | 07 901928900 |
---|---|
Telephone region | Mobile |
Registered Address | South Shields Business Works Henry Robson Way South Shields NE33 1RF |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £4,565 |
Net Worth | £1,495 |
Current Liabilities | £6,884 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
22 October 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
---|---|
4 February 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
14 August 2019 | Registered office address changed from Westoe Hall Westoe Village South Shields Tyne and Wear NE33 3EG to South Shields Business Works Henry Robson Way South Shields NE33 1RF on 14 August 2019 (1 page) |
14 June 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
11 April 2019 | Confirmation statement made on 17 January 2019 with no updates (2 pages) |
10 April 2019 | Termination of appointment of Robert Francis Keir as a secretary on 21 March 2018 (2 pages) |
10 April 2019 | Termination of appointment of Robert Francis Keir as a director on 18 April 2018 (1 page) |
3 September 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
9 February 2018 | Termination of appointment of Audrey Carter as a director on 5 January 2018 (2 pages) |
26 January 2018 | Confirmation statement made on 17 January 2018 with no updates (2 pages) |
26 January 2018 | Confirmation statement made on 17 January 2018 with no updates (2 pages) |
18 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
24 February 2017 | Confirmation statement made on 17 January 2017 with updates (4 pages) |
24 February 2017 | Confirmation statement made on 17 January 2017 with updates (4 pages) |
14 July 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
14 July 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
1 February 2016 | Director's details changed for Robert Francis Keir on 17 January 2016 (2 pages) |
1 February 2016 | Director's details changed for Mary Thompson on 17 January 2016 (2 pages) |
1 February 2016 | Director's details changed for Robert Strother Hunter on 17 January 2016 (2 pages) |
1 February 2016 | Director's details changed for Robert Strother Hunter on 17 January 2016 (2 pages) |
1 February 2016 | Annual return made up to 17 January 2016 no member list (10 pages) |
1 February 2016 | Director's details changed for Mr James Robert Freeman on 17 January 2016 (2 pages) |
1 February 2016 | Director's details changed for John Richard Gelston on 17 January 2016 (2 pages) |
1 February 2016 | Director's details changed for James Macartney on 17 January 2016 (2 pages) |
1 February 2016 | Director's details changed for Mary Thompson on 17 January 2016 (2 pages) |
1 February 2016 | Director's details changed for John Richard Gelston on 17 January 2016 (2 pages) |
1 February 2016 | Director's details changed for James Macartney on 17 January 2016 (2 pages) |
1 February 2016 | Annual return made up to 17 January 2016 no member list (10 pages) |
1 February 2016 | Director's details changed for Robert Francis Keir on 17 January 2016 (2 pages) |
1 February 2016 | Director's details changed for Audrey Carter on 17 January 2016 (2 pages) |
1 February 2016 | Director's details changed for Michael Thompson on 17 January 2016 (2 pages) |
1 February 2016 | Director's details changed for Michael Thompson on 17 January 2016 (2 pages) |
1 February 2016 | Director's details changed for Audrey Carter on 17 January 2016 (2 pages) |
1 February 2016 | Director's details changed for Mr James Robert Freeman on 17 January 2016 (2 pages) |
16 July 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
16 July 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
28 January 2015 | Annual return made up to 17 January 2015 (20 pages) |
28 January 2015 | Annual return made up to 17 January 2015 (20 pages) |
29 August 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
29 August 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
21 January 2014 | Annual return made up to 17 January 2014 (18 pages) |
21 January 2014 | Annual return made up to 17 January 2014 (18 pages) |
10 September 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
10 September 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
21 January 2013 | Annual return made up to 17 January 2013 (20 pages) |
21 January 2013 | Annual return made up to 17 January 2013 (20 pages) |
28 December 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
28 December 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
28 February 2012 | Annual return made up to 17 January 2012 (23 pages) |
28 February 2012 | Annual return made up to 17 January 2012 (23 pages) |
20 January 2012 | Termination of appointment of David Cuthbertson as a director (2 pages) |
20 January 2012 | Termination of appointment of David Cuthbertson as a director (2 pages) |
4 July 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
4 July 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
20 January 2011 | Termination of appointment of Jane Branley as a director (2 pages) |
20 January 2011 | Termination of appointment of Jane Branley as a director (2 pages) |
20 January 2011 | Annual return made up to 17 January 2011 (26 pages) |
20 January 2011 | Appointment of David Newman Cuthbertson as a director (3 pages) |
20 January 2011 | Annual return made up to 17 January 2011 (26 pages) |
20 January 2011 | Appointment of David Newman Cuthbertson as a director (3 pages) |
10 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
10 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
21 January 2010 | Annual return made up to 17 January 2010 (22 pages) |
21 January 2010 | Annual return made up to 17 January 2010 (22 pages) |
7 September 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
7 September 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
29 January 2009 | Annual return made up to 17/01/09 (12 pages) |
29 January 2009 | Annual return made up to 17/01/09 (12 pages) |
5 September 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
5 September 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
14 February 2008 | Annual return made up to 17/01/08
|
14 February 2008 | Annual return made up to 17/01/08
|
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | New secretary appointed (2 pages) |
4 February 2008 | New director appointed (2 pages) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | New director appointed (2 pages) |
4 February 2008 | New secretary appointed (2 pages) |
12 November 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
12 November 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
16 March 2007 | New director appointed (2 pages) |
16 March 2007 | Annual return made up to 17/01/07
|
16 March 2007 | New director appointed (2 pages) |
16 March 2007 | Annual return made up to 17/01/07
|
18 August 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
18 August 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | Secretary resigned (1 page) |
17 May 2006 | Annual return made up to 17/01/06
|
17 May 2006 | Secretary resigned (1 page) |
17 May 2006 | Annual return made up to 17/01/06
|
24 April 2006 | New director appointed (2 pages) |
24 April 2006 | New director appointed (2 pages) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
26 January 2006 | New secretary appointed;new director appointed (2 pages) |
26 January 2006 | New secretary appointed;new director appointed (2 pages) |
21 June 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
21 June 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
11 January 2005 | Annual return made up to 17/01/05 (7 pages) |
11 January 2005 | Annual return made up to 17/01/05 (7 pages) |
6 May 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
6 May 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
22 January 2004 | New director appointed (2 pages) |
22 January 2004 | New director appointed (2 pages) |
22 January 2004 | Annual return made up to 17/01/04
|
22 January 2004 | Annual return made up to 17/01/04
|
24 May 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
24 May 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | New director appointed (2 pages) |
6 February 2003 | New director appointed (2 pages) |
6 February 2003 | New director appointed (2 pages) |
28 January 2003 | Annual return made up to 17/01/03
|
28 January 2003 | Annual return made up to 17/01/03
|
2 May 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
2 May 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
12 February 2002 | Annual return made up to 17/01/02
|
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | Annual return made up to 17/01/02
|
4 July 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
4 July 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
23 March 2001 | Annual return made up to 17/01/01
|
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | Annual return made up to 17/01/01
|
23 March 2001 | New director appointed (2 pages) |
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | New director appointed (2 pages) |
24 October 2000 | Full accounts made up to 31 March 2000 (8 pages) |
24 October 2000 | Full accounts made up to 31 March 2000 (8 pages) |
16 April 2000 | New director appointed (2 pages) |
16 April 2000 | Annual return made up to 17/01/00
|
16 April 2000 | New director appointed (2 pages) |
16 April 2000 | Annual return made up to 17/01/00
|
21 July 1999 | Full accounts made up to 31 March 1999 (9 pages) |
21 July 1999 | Full accounts made up to 31 March 1999 (9 pages) |
8 February 1999 | Annual return made up to 17/01/99 (6 pages) |
8 February 1999 | Annual return made up to 17/01/99 (6 pages) |
24 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
24 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | Annual return made up to 17/01/98
|
16 February 1998 | Annual return made up to 17/01/98
|
27 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
10 February 1997 | Annual return made up to 17/01/97 (6 pages) |
10 February 1997 | Annual return made up to 17/01/97 (6 pages) |
19 August 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
19 August 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
14 March 1996 | Director resigned;new director appointed (3 pages) |
14 March 1996 | Director resigned;new director appointed (3 pages) |
27 February 1996 | Director resigned (1 page) |
27 February 1996 | New secretary appointed (2 pages) |
27 February 1996 | Director resigned (1 page) |
27 February 1996 | Director's particulars changed (1 page) |
27 February 1996 | Director's particulars changed (1 page) |
27 February 1996 | Director's particulars changed (1 page) |
27 February 1996 | Director's particulars changed (1 page) |
27 February 1996 | Annual return made up to 17/01/96 (8 pages) |
27 February 1996 | New secretary appointed (2 pages) |
27 February 1996 | Annual return made up to 17/01/96 (8 pages) |
29 December 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
29 December 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |