Allington Way
Darlington
DL1 4DY
Director Name | Mr David Henderson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2008(18 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 28 May 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Norflex House Allington Way Darlington DL1 4DY |
Director Name | Mr Richard Stephen Laker |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 2011(22 years, 2 months after company formation) |
Appointment Duration | 2 years (closed 28 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norflex House Allington Way Darlington DL1 4DY |
Director Name | Diane Jane Ireton |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 27 September 1997) |
Role | Accounts Supervisor |
Correspondence Address | 31 Milverton Green Luton Bedfordshire LU3 3XP |
Director Name | Carol Ann Ireton |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(2 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 02 September 2003) |
Role | Manager |
Correspondence Address | Leasefield Halwill Junction Beaworthy Devon EX21 5XU |
Director Name | Anthony Philip Ireton |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(3 years after company formation) |
Appointment Duration | 11 years, 6 months (resigned 02 September 2003) |
Role | Vehicle Rental |
Correspondence Address | 4 Chequers Close Lower Shelton Bedfordshire MK43 0RF |
Director Name | Peter Sydney Ireton |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(3 years after company formation) |
Appointment Duration | 11 years, 6 months (resigned 02 September 2003) |
Role | Vehicle Rental |
Correspondence Address | Leasefield Halwill Junction Beaworthy Devon EX21 5XU |
Secretary Name | Anthony Philip Ireton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(3 years after company formation) |
Appointment Duration | 11 years, 6 months (resigned 02 September 2003) |
Role | Vehicle Rental |
Correspondence Address | 4 Chequers Close Lower Shelton Bedfordshire MK43 0RF |
Director Name | Robert Peter Ireton |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(3 years, 12 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 02 September 2003) |
Role | Depot/Rental Manager |
Correspondence Address | 153 The Causeway Bassingbourn Cum Kneesworth Royston Hertfordshire SG8 5JD |
Director Name | Stephen Philip Lonsdale |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2003(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 February 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lintfort Picktree Farm Picktree Chester Le Street County Durham NE38 9HX |
Director Name | Mr Richard Metcalfe |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2003(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Dawber Delph Appley Bridge Wigan WN6 9LN |
Secretary Name | Mr David Paul Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2003(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 139 Eastern Way Darras Hall Ponteland Newcastle Upon Tyne NE20 9RH |
Director Name | Mr Dominic Palleschi |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2004(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 February 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Holdernesse Wynyard Woods Billingham TS22 5RY |
Secretary Name | Ms Elizabeth Anne Thorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(15 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 03 February 2006) |
Role | Company Director |
Correspondence Address | 2 Oakwood Lanchester County Durham DH7 0NP |
Director Name | Mr David Christopher John Applegarth |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(16 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 03 February 2006) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 31 Topcliff St Peters Riverside Sunderland SR6 0QD |
Director Name | Mr Philip James Moorhouse |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2006(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Elmtree Grove Elmfield Road Newcastle Upon Tyne NE3 4BG |
Director Name | Mr Gerard Thomas Murray |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2006(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 January 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 King Edward Road Tynemouth Tyne & Wear NE30 2RP |
Director Name | Mr Christopher James Russell Muir |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norflex House Allington Way Darlington DL1 4DY |
Registered Address | Norflex House Allington Way Darlington DL1 4DY |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Red Hall & Lingfield |
Built Up Area | Darlington |
50k at £1 | Northgate (Avr) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
28 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2013 | Application to strike the company off the register (3 pages) |
31 January 2013 | Application to strike the company off the register (3 pages) |
27 November 2012 | Statement of capital on 27 November 2012
|
27 November 2012 | Statement by directors (1 page) |
27 November 2012 | Resolutions
|
27 November 2012 | Statement by Directors (1 page) |
27 November 2012 | Solvency statement dated 05/11/12 (1 page) |
27 November 2012 | Resolutions
|
27 November 2012 | Solvency Statement dated 05/11/12 (1 page) |
27 November 2012 | Statement of capital on 27 November 2012
|
15 November 2012 | Total exemption full accounts made up to 30 April 2012 (6 pages) |
15 November 2012 | Total exemption full accounts made up to 30 April 2012 (6 pages) |
18 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Total exemption full accounts made up to 30 April 2011 (6 pages) |
26 January 2012 | Total exemption full accounts made up to 30 April 2011 (6 pages) |
24 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Termination of appointment of Christopher Muir as a director (1 page) |
23 May 2011 | Appointment of Mr Richard Stephen Laker as a director (2 pages) |
23 May 2011 | Appointment of Mr Richard Stephen Laker as a director (2 pages) |
23 May 2011 | Termination of appointment of Christopher Muir as a director (1 page) |
28 January 2011 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
28 January 2011 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
11 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Secretary's details changed for Mr David Henderson on 30 April 2010 (1 page) |
11 May 2010 | Director's details changed for Mr David Henderson on 30 April 2010 (2 pages) |
11 May 2010 | Secretary's details changed for Mr David Henderson on 30 April 2010 (1 page) |
11 May 2010 | Director's details changed for Mr David Henderson on 30 April 2010 (2 pages) |
13 April 2010 | Termination of appointment of Philip Moorhouse as a director (1 page) |
13 April 2010 | Appointment of Mr Christopher Muir as a director (2 pages) |
13 April 2010 | Appointment of Mr Christopher Muir as a director (2 pages) |
13 April 2010 | Termination of appointment of Philip Moorhouse as a director (1 page) |
23 September 2009 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
23 September 2009 | Accounts made up to 30 April 2009 (5 pages) |
12 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
12 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
13 March 2009 | Accounts for a dormant company made up to 30 April 2008 (3 pages) |
13 March 2009 | Accounts made up to 30 April 2008 (3 pages) |
13 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
13 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
8 January 2008 | New director appointed (1 page) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director's particulars changed (1 page) |
8 January 2008 | New director appointed (1 page) |
8 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | Full accounts made up to 30 April 2007 (10 pages) |
7 January 2008 | Full accounts made up to 30 April 2007 (10 pages) |
18 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
18 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
17 May 2007 | Return made up to 21/02/07; full list of members (7 pages) |
17 May 2007 | Return made up to 21/02/07; full list of members (7 pages) |
7 March 2007 | Full accounts made up to 30 April 2006 (10 pages) |
7 March 2007 | Full accounts made up to 30 April 2006 (10 pages) |
15 November 2006 | Auditor's resignation (2 pages) |
15 November 2006 | Auditor's resignation (2 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
16 May 2006 | Accounting reference date shortened from 31/12/06 to 30/04/06 (1 page) |
16 May 2006 | Accounting reference date shortened from 31/12/06 to 30/04/06 (1 page) |
27 March 2006 | Return made up to 21/02/06; full list of members (7 pages) |
27 March 2006 | Return made up to 21/02/06; full list of members
|
15 February 2006 | Director resigned (1 page) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | New director appointed (4 pages) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | Secretary resigned (1 page) |
15 February 2006 | Registered office changed on 15/02/06 from: admiral way doxford international bus park sunderland tyne & wear SR3 3XP (1 page) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | New director appointed (4 pages) |
15 February 2006 | New secretary appointed (2 pages) |
15 February 2006 | New secretary appointed (2 pages) |
15 February 2006 | Secretary resigned (1 page) |
15 February 2006 | Registered office changed on 15/02/06 from: admiral way doxford international bus park sunderland tyne & wear SR3 3XP (1 page) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | Director resigned (1 page) |
10 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2006 | New director appointed (2 pages) |
20 January 2006 | New director appointed (2 pages) |
11 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
11 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | Director resigned (1 page) |
3 March 2005 | Return made up to 21/02/05; full list of members (7 pages) |
3 March 2005 | Return made up to 21/02/05; full list of members (7 pages) |
8 February 2005 | New secretary appointed (2 pages) |
8 February 2005 | New secretary appointed (2 pages) |
3 February 2005 | Secretary resigned (1 page) |
3 February 2005 | Secretary resigned (1 page) |
14 January 2005 | Full accounts made up to 31 December 2003 (15 pages) |
14 January 2005 | Full accounts made up to 31 December 2003 (15 pages) |
17 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2004 | Director's particulars changed (1 page) |
28 July 2004 | Director's particulars changed (1 page) |
16 March 2004 | Return made up to 21/02/04; full list of members (8 pages) |
16 March 2004 | Return made up to 21/02/04; full list of members (8 pages) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | New director appointed (2 pages) |
24 December 2003 | Full accounts made up to 31 March 2003 (21 pages) |
24 December 2003 | Full accounts made up to 31 March 2003 (21 pages) |
19 September 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
19 September 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
19 September 2003 | Resolutions
|
19 September 2003 | Resolutions
|
18 September 2003 | Secretary resigned (1 page) |
18 September 2003 | Secretary resigned (1 page) |
17 September 2003 | Auditor's resignation (1 page) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | New secretary appointed (1 page) |
17 September 2003 | Auditor's resignation (1 page) |
17 September 2003 | Registered office changed on 17/09/03 from: the town house 3 park terrace manor road luton bedfordshire LU1 3HN (1 page) |
17 September 2003 | New director appointed (1 page) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | New director appointed (1 page) |
17 September 2003 | New director appointed (1 page) |
17 September 2003 | Registered office changed on 17/09/03 from: the town house 3 park terrace manor road luton bedfordshire LU1 3HN (1 page) |
17 September 2003 | New secretary appointed (1 page) |
17 September 2003 | New director appointed (1 page) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | Director resigned (1 page) |
22 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2003 | Return made up to 21/02/03; full list of members (10 pages) |
3 March 2003 | Return made up to 21/02/03; full list of members (10 pages) |
26 November 2002 | Particulars of mortgage/charge (5 pages) |
26 November 2002 | Particulars of mortgage/charge (5 pages) |
14 November 2002 | Particulars of mortgage/charge (3 pages) |
14 November 2002 | Particulars of mortgage/charge (3 pages) |
31 August 2002 | Particulars of mortgage/charge (3 pages) |
31 August 2002 | Particulars of mortgage/charge (3 pages) |
31 July 2002 | Ad 31/03/02--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages) |
31 July 2002 | Full accounts made up to 31 March 2002 (19 pages) |
31 July 2002 | Resolutions
|
31 July 2002 | Full accounts made up to 31 March 2002 (19 pages) |
31 July 2002 | Ad 31/03/02--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages) |
31 July 2002 | Resolutions
|
12 April 2002 | Particulars of mortgage/charge (3 pages) |
12 April 2002 | Particulars of mortgage/charge (3 pages) |
27 March 2002 | Return made up to 06/03/02; full list of members (8 pages) |
27 March 2002 | Return made up to 06/03/02; full list of members
|
20 March 2002 | Particulars of mortgage/charge (3 pages) |
20 March 2002 | Particulars of mortgage/charge (3 pages) |
17 January 2002 | Particulars of mortgage/charge (3 pages) |
17 January 2002 | Particulars of mortgage/charge (3 pages) |
31 August 2001 | Particulars of mortgage/charge (3 pages) |
31 August 2001 | Particulars of mortgage/charge (3 pages) |
9 July 2001 | Full accounts made up to 31 March 2001 (18 pages) |
9 July 2001 | Full accounts made up to 31 March 2001 (18 pages) |
16 May 2001 | Particulars of mortgage/charge (3 pages) |
16 May 2001 | Particulars of mortgage/charge (3 pages) |
4 April 2001 | Particulars of mortgage/charge (3 pages) |
4 April 2001 | Particulars of mortgage/charge (3 pages) |
4 April 2001 | Particulars of mortgage/charge (3 pages) |
4 April 2001 | Particulars of mortgage/charge (3 pages) |
20 March 2001 | Return made up to 06/03/01; full list of members (8 pages) |
20 March 2001 | Return made up to 06/03/01; full list of members (8 pages) |
8 January 2001 | Particulars of mortgage/charge (3 pages) |
8 January 2001 | Particulars of mortgage/charge (3 pages) |
2 August 2000 | Full accounts made up to 31 March 2000 (19 pages) |
2 August 2000 | Full accounts made up to 31 March 2000 (19 pages) |
7 March 2000 | Return made up to 06/03/00; full list of members (8 pages) |
7 March 2000 | Return made up to 06/03/00; full list of members
|
15 July 1999 | Full accounts made up to 31 March 1999 (15 pages) |
15 July 1999 | Full accounts made up to 31 March 1999 (15 pages) |
3 March 1999 | Return made up to 06/03/99; no change of members (4 pages) |
3 March 1999 | Return made up to 06/03/99; no change of members (4 pages) |
8 December 1998 | Accounts for a small company made up to 31 March 1998 (13 pages) |
8 December 1998 | Accounts for a small company made up to 31 March 1998 (13 pages) |
4 March 1998 | Return made up to 06/03/98; no change of members (4 pages) |
4 March 1998 | Return made up to 06/03/98; no change of members (4 pages) |
10 November 1997 | Registered office changed on 10/11/97 from: clifton house 65 castle street luton bedfordshire LU1 3AG (1 page) |
10 November 1997 | Director resigned (1 page) |
10 November 1997 | Director resigned (1 page) |
10 November 1997 | Registered office changed on 10/11/97 from: clifton house 65 castle street luton bedfordshire LU1 3AG (1 page) |
26 September 1997 | Particulars of mortgage/charge (7 pages) |
26 September 1997 | Particulars of mortgage/charge (7 pages) |
19 August 1997 | Full accounts made up to 31 March 1997 (13 pages) |
19 August 1997 | Full accounts made up to 31 March 1997 (13 pages) |
10 March 1997 | Return made up to 06/03/97; full list of members (8 pages) |
10 March 1997 | Return made up to 06/03/97; full list of members (8 pages) |
4 September 1996 | Full accounts made up to 31 March 1996 (13 pages) |
4 September 1996 | Full accounts made up to 31 March 1996 (13 pages) |
12 March 1996 | Return made up to 06/03/96; no change of members
|
12 March 1996 | Return made up to 06/03/96; no change of members (6 pages) |
21 July 1995 | Accounts for a small company made up to 31 March 1995 (14 pages) |
21 July 1995 | Accounts for a small company made up to 31 March 1995 (14 pages) |
5 April 1995 | Return made up to 06/03/95; no change of members (6 pages) |
5 April 1995 | New director appointed (2 pages) |
5 April 1995 | Return made up to 06/03/95; no change of members
|
1 February 1995 | Particulars of mortgage/charge (4 pages) |
1 February 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (23 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
22 August 1994 | Accounts for a small company made up to 31 March 1994 (16 pages) |
22 August 1994 | Accounts for a small company made up to 31 March 1994 (16 pages) |
19 July 1994 | Particulars of mortgage/charge (4 pages) |
19 July 1994 | Particulars of mortgage/charge (4 pages) |
25 November 1993 | Particulars of mortgage/charge (4 pages) |
25 November 1993 | Particulars of mortgage/charge (4 pages) |
28 June 1993 | Ad 14/06/93--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages) |
28 June 1993 | Resolutions
|
28 June 1993 | Ad 14/06/93--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages) |
28 June 1993 | Resolutions
|
2 March 1993 | Ad 31/12/92--------- £ si 1@1=1 £ ic 1000/1001 (2 pages) |
2 March 1993 | Ad 31/12/92--------- £ si 1@1=1 £ ic 1000/1001 (2 pages) |
14 October 1992 | Ad 23/03/92--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
14 October 1992 | Ad 23/03/92--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
16 September 1992 | Resolutions
|
16 September 1992 | Resolutions
|
18 June 1992 | Particulars of mortgage/charge (3 pages) |
18 June 1992 | Particulars of mortgage/charge (3 pages) |
9 April 1992 | Accounts for a small company made up to 31 March 1991 (3 pages) |
9 April 1992 | Accounts for a small company made up to 31 March 1991 (3 pages) |
23 December 1991 | Particulars of mortgage/charge (7 pages) |
23 December 1991 | Particulars of mortgage/charge (7 pages) |
3 December 1991 | Full accounts made up to 31 March 1990 (11 pages) |
3 December 1991 | Full accounts made up to 31 March 1990 (11 pages) |
9 April 1991 | Return made up to 30/09/90; full list of members (5 pages) |
9 April 1991 | Return made up to 30/09/90; full list of members (5 pages) |
6 March 1989 | Incorporation (12 pages) |
6 March 1989 | Incorporation (12 pages) |