Company NameJ R C Products Limited
Company StatusDissolved
Company Number02689046
CategoryPrivate Limited Company
Incorporation Date19 February 1992(32 years, 2 months ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard Todd Sansone
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed07 April 2009(17 years, 1 month after company formation)
Appointment Duration5 years, 6 months (closed 21 October 2014)
RoleExecutive Vice President - Operations
Country of ResidenceUnited States
Correspondence Address4 Silver Brook Road
Westport
06880
Connecticut
United States
Director NameMr John Edward Capps
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed07 April 2009(17 years, 1 month after company formation)
Appointment Duration5 years, 6 months (closed 21 October 2014)
RoleExecutive Vice President - Administration, General
Country of ResidenceFlorida United States Of America
Correspondence Address1401 111 Se 8th Avenue
Fort Lauderdale
Florida
Fl 33301
Secretary NameQuayseco Limited (Corporation)
StatusClosed
Appointed01 April 2014(22 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (closed 21 October 2014)
Correspondence Address1 Glass Wharf
Bristol
BS2 0ZX
Director NameDavid Murray Rudin
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1993(1 year after company formation)
Appointment Duration7 years, 1 month (resigned 29 March 2000)
RoleCompany Director
Correspondence AddressLodge House Gay Bowers Road
Danbury
Essex
CM3 4JQ
Director NameMr Jeffrey Powell
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1993(1 year after company formation)
Appointment Duration12 years, 2 months (resigned 18 April 2005)
RoleDesigner
Correspondence AddressRooftops
5 Ryders Way
Rickingham Diss
Norfolk
IP22 1ER
Director NameWilliam Royston Jelbart
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1993(1 year after company formation)
Appointment Duration12 years, 2 months (resigned 18 April 2005)
RoleCompany Director
Correspondence Address85 Galleywood Road
Great Baddow
Chelmsford
Essex
CM2 8DN
Director NameMr John Oliver Campbell
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1993(1 year after company formation)
Appointment Duration12 years, 2 months (resigned 28 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Inchbonnie Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5GE
Secretary NameBarbara Hardiman
NationalityBritish
StatusResigned
Appointed19 February 1993(1 year after company formation)
Appointment Duration12 years, 2 months (resigned 18 April 2005)
RoleCompany Director
Correspondence Address10 Castle Close
Great Leighs
Chelmsford
Essex
CM3 1NQ
Director NameRichard Heckmann
Date of BirthDecember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed18 April 2005(13 years, 2 months after company formation)
Appointment Duration5 months (resigned 18 September 2005)
RoleCompany Director
Correspondence Address210 N. El Cielo Road
Palm Springs
California 92262
United States
Director NameJohn Joseph Rangel
Date of BirthApril 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed18 April 2005(13 years, 2 months after company formation)
Appointment Duration5 months (resigned 18 September 2005)
RoleCompany Director
Correspondence Address1297 Shorebird Lane
Carlsbad
California
92009
United States
Director NameMr John Lawrence Tomsett
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2005(13 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 03 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Monks Walk
Bridge Street
Evesham
Warwickshire
WR11 4SL
Secretary NameDiana Crawford
NationalityAmerican
StatusResigned
Appointed18 April 2005(13 years, 2 months after company formation)
Appointment Duration5 months (resigned 18 September 2005)
RoleCompany Director
Correspondence Address263 Chesterfield
Newport Beach
California Ca 92660
Secretary NameAnita Richmond
NationalityBritish
StatusResigned
Appointed26 August 2005(13 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 October 2008)
RoleFinancial Controller
Correspondence Address68 Doverdale Close
Redditch
Worcestershire
B98 7SD
Director NameMonte Holt Baier
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed28 September 2005(13 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 August 2007)
RoleCompany Director
Correspondence Address5818 El Camino Real
Carlsbad
Claifornia 92008
United States
Director NameDudley Wayne Mendenhall
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed28 September 2005(13 years, 7 months after company formation)
Appointment Duration3 years (resigned 09 October 2008)
RoleCompany Director
Correspondence Address5818 El Camino Real
Carlsbad
California 92008
United States
Director NameJohn Wayne Merck
Date of BirthMay 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed28 September 2005(13 years, 7 months after company formation)
Appointment Duration3 years (resigned 09 October 2008)
RoleCompany Director
Correspondence Address5818 El Camino Real
Carlsbad
California 92008
United States
Director NamePaul Casey
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(14 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 09 October 2008)
RoleManaging Director
Correspondence AddressThe Barn
Upper Berrow Farm Feckenham
Redditch
Worcs
B96 6QS
Secretary NamePaul Casey
NationalityBritish
StatusResigned
Appointed03 April 2006(14 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 09 October 2008)
RoleManaging Director
Correspondence AddressThe Barn
Upper Berrow Farm Feckenham
Redditch
Worcs
B96 6QS
Director NameMr Graham Thomas
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2008(16 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Thornhill Road
Heaton Mersey
Stockport
SK4 3HL
Secretary NameMr Graham Thomas
NationalityBritish
StatusResigned
Appointed17 October 2008(16 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 25 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Thornhill Road
Heaton Mersey
Stockport
SK4 3HL
Secretary NameMark Anthony Oliver
NationalityBritish
StatusResigned
Appointed25 March 2009(17 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 26 May 2013)
RoleCompany Director
Correspondence Address44 Emmerson Avenue
Stratford Upon Avon
Warwickshire
CV37 9DX
Director NameMr Alistair Michael Thorburn
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(18 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 30 June 2010)
RoleGeneral Manager/Director
Country of ResidenceUnited Kingdom
Correspondence AddressPure Fishing Intenational Dorset House 297 Kingsto
Leatherhead
Surrey
KT22 7PL
Director NameMr Alistair Michael Thorburn
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(18 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 December 2013)
RoleGenal Manager/ Director
Country of ResidenceUnited Kingdom
Correspondence AddressPure Fishing International Dorset House
Kingston Road
Leatherhead
Surrey
KT22 7PL
Secretary NameMr Gilbert Alejandro Huerta
StatusResigned
Appointed28 May 2013(21 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 April 2014)
RoleCompany Director
Correspondence AddressWillowburn Willowburn
Alnwick
Northumberland
NE66 2PF

Location

Registered AddressWillowburn
Trading Estate
Alnwick
Northumberland
NE66 2PF
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAlnwick
WardAlnwick
Built Up AreaAlnwick

Shareholders

1.1k at £1Pure Fishing (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
24 June 2014Application to strike the company off the register (3 pages)
24 June 2014Application to strike the company off the register (3 pages)
9 May 2014Registered office address changed from Willowburn Willowburn Alnwick Northumberland NE66 2PF on 9 May 2014 (1 page)
9 May 2014Registered office address changed from Willowburn Willowburn Alnwick Northumberland NE66 2PF on 9 May 2014 (1 page)
9 May 2014Registered office address changed from Willowburn Willowburn Alnwick Northumberland NE66 2PF on 9 May 2014 (1 page)
7 May 2014Director's details changed for Mr John Edward Capps on 28 April 2014 (2 pages)
7 May 2014Director's details changed for Mr John Edward Capps on 28 April 2014 (2 pages)
6 May 2014Director's details changed for Mr Richard Todd Sansone on 28 April 2014 (2 pages)
6 May 2014Director's details changed for Mr Richard Todd Sansone on 28 April 2014 (2 pages)
11 April 2014Register(s) moved to registered inspection location (2 pages)
11 April 2014Register(s) moved to registered inspection location (2 pages)
9 April 2014Termination of appointment of Gilbert Huerta as a secretary (2 pages)
9 April 2014Register inspection address has been changed (2 pages)
9 April 2014Termination of appointment of Gilbert Huerta as a secretary (2 pages)
9 April 2014Appointment of Quayseco Limited as a secretary (3 pages)
9 April 2014Appointment of Quayseco Limited as a secretary (3 pages)
9 April 2014Register inspection address has been changed (2 pages)
20 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1,125
(4 pages)
20 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1,125
(4 pages)
4 February 2014Registered office address changed from 1 Brooklands Moons Moat Drive Redditch Worcestershire B98 9DW England on 4 February 2014 (1 page)
4 February 2014Registered office address changed from 1 Brooklands Moons Moat Drive Redditch Worcestershire B98 9DW England on 4 February 2014 (1 page)
4 February 2014Registered office address changed from 1 Brooklands Moons Moat Drive Redditch Worcestershire B98 9DW England on 4 February 2014 (1 page)
13 December 2013Termination of appointment of Alistair Thorburn as a director (1 page)
13 December 2013Termination of appointment of Alistair Thorburn as a director (1 page)
20 August 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
20 August 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
10 June 2013Appointment of Mr Gilbert Alejandro Huerta as a secretary (1 page)
10 June 2013Appointment of Mr Gilbert Alejandro Huerta as a secretary (1 page)
7 June 2013Termination of appointment of Mark Oliver as a secretary (1 page)
7 June 2013Termination of appointment of Mark Oliver as a secretary (1 page)
26 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (6 pages)
26 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (6 pages)
20 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
20 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
23 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (6 pages)
23 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (6 pages)
7 April 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
7 April 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
30 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (6 pages)
30 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (6 pages)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
8 September 2010Termination of appointment of Alistair Thorburn as a director (1 page)
8 September 2010Termination of appointment of Alistair Thorburn as a director (1 page)
16 July 2010Appointment of Alistair Michael Thorburn as a director (3 pages)
16 July 2010Appointment of Alistair Michael Thorburn as a director (3 pages)
15 July 2010Appointment of Alistair Michael Thorburn as a director (4 pages)
15 July 2010Appointment of Alistair Michael Thorburn as a director (4 pages)
7 July 2010Termination of appointment of Graham Thomas as a director (1 page)
7 July 2010Termination of appointment of Graham Thomas as a director (1 page)
19 February 2010Director's details changed for Graham Thomas on 19 February 2010 (2 pages)
19 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Graham Thomas on 19 February 2010 (2 pages)
2 November 2009Registered office address changed from Po Box 1 Broad Ground Road Lakeside Redditch Worcestershire B98 8NQ on 2 November 2009 (1 page)
2 November 2009Registered office address changed from Po Box 1 Broad Ground Road Lakeside Redditch Worcestershire B98 8NQ on 2 November 2009 (1 page)
2 November 2009Registered office address changed from Po Box 1 Broad Ground Road Lakeside Redditch Worcestershire B98 8NQ on 2 November 2009 (1 page)
22 October 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
22 October 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
22 April 2009Return made up to 19/02/09; full list of members (3 pages)
22 April 2009Return made up to 19/02/09; full list of members (3 pages)
21 April 2009Return made up to 19/02/08; full list of members (5 pages)
21 April 2009Return made up to 19/02/08; full list of members (5 pages)
9 April 2009Director appointed richard todd sansone (2 pages)
9 April 2009Director appointed john edwards capps (2 pages)
9 April 2009Director appointed richard todd sansone (2 pages)
9 April 2009Director appointed john edwards capps (2 pages)
1 April 2009Appointment terminated secretary graham thomas (1 page)
1 April 2009Secretary appointed mark anthony oliver (2 pages)
1 April 2009Appointment terminated secretary graham thomas (1 page)
1 April 2009Secretary appointed mark anthony oliver (2 pages)
11 March 2009Total exemption full accounts made up to 31 December 2007 (11 pages)
11 March 2009Total exemption full accounts made up to 31 December 2007 (11 pages)
31 December 2008Secretary appointed graham thomas (2 pages)
31 December 2008Appointment terminated secretary anita richmond (1 page)
31 December 2008Secretary appointed graham thomas (2 pages)
31 December 2008Appointment terminated secretary anita richmond (1 page)
28 October 2008Total exemption full accounts made up to 31 December 2006 (18 pages)
28 October 2008Total exemption full accounts made up to 31 December 2006 (18 pages)
13 October 2008Appointment terminated director and secretary paul casey (1 page)
13 October 2008Appointment terminated director and secretary paul casey (1 page)
10 October 2008Director appointed graham thomas (2 pages)
10 October 2008Appointment terminated director dudley mendenhall (1 page)
10 October 2008Appointment terminated director john merck (1 page)
10 October 2008Director appointed graham thomas (2 pages)
10 October 2008Appointment terminated director dudley mendenhall (1 page)
10 October 2008Appointment terminated director john merck (1 page)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
26 March 2007Return made up to 19/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 March 2007Return made up to 19/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 April 2006New secretary appointed;new director appointed (2 pages)
26 April 2006New secretary appointed;new director appointed (2 pages)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
27 February 2006Return made up to 19/02/06; full list of members (8 pages)
27 February 2006Return made up to 19/02/06; full list of members (8 pages)
18 October 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
30 September 2005Secretary resigned (1 page)
30 September 2005Director resigned (1 page)
30 September 2005Secretary resigned (1 page)
30 September 2005Director resigned (1 page)
30 September 2005Director resigned (1 page)
30 September 2005Director resigned (1 page)
22 September 2005New secretary appointed (2 pages)
22 September 2005New secretary appointed (2 pages)
5 September 2005New secretary appointed (2 pages)
5 September 2005New director appointed (2 pages)
5 September 2005New director appointed (2 pages)
5 September 2005New secretary appointed (2 pages)
6 May 2005Director resigned (1 page)
6 May 2005Director resigned (1 page)
29 April 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
29 April 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
26 April 2005Return made up to 19/02/05; full list of members; amend (7 pages)
26 April 2005New director appointed (2 pages)
26 April 2005Return made up to 19/02/05; full list of members; amend (7 pages)
26 April 2005Secretary resigned (1 page)
26 April 2005Ad 30/09/02--------- £ si 5@1 (2 pages)
26 April 2005Registered office changed on 26/04/05 from: mews place, the street, hatfield peverel, essex, CM3 2EH (1 page)
26 April 2005Director resigned (1 page)
26 April 2005Secretary resigned (1 page)
26 April 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
26 April 2005New director appointed (2 pages)
26 April 2005Ad 30/09/02--------- £ si 5@1 (2 pages)
26 April 2005Director resigned (1 page)
26 April 2005Registered office changed on 26/04/05 from: mews place, the street, hatfield peverel, essex, CM3 2EH (1 page)
26 April 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
26 April 2005New director appointed (2 pages)
26 April 2005New director appointed (2 pages)
16 March 2005Return made up to 19/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 March 2005Return made up to 19/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2005Full accounts made up to 30 September 2004 (15 pages)
4 February 2005Full accounts made up to 30 September 2004 (15 pages)
28 January 2005Director's particulars changed (1 page)
28 January 2005Director's particulars changed (1 page)
20 February 2004Return made up to 19/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 February 2004Return made up to 19/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2004Full accounts made up to 30 September 2003 (15 pages)
6 February 2004Full accounts made up to 30 September 2003 (15 pages)
19 March 2003Full accounts made up to 30 September 2002 (13 pages)
19 March 2003Full accounts made up to 30 September 2002 (13 pages)
1 March 2003Return made up to 19/02/03; full list of members (7 pages)
1 March 2003Return made up to 19/02/03; full list of members (7 pages)
9 August 2002Registered office changed on 09/08/02 from: ocean house, waterloo lane, chelmsford, essex CM1 1BD (1 page)
9 August 2002Registered office changed on 09/08/02 from: ocean house, waterloo lane, chelmsford, essex CM1 1BD (1 page)
16 April 2002Accounts for a small company made up to 30 September 2001 (7 pages)
16 April 2002Accounts for a small company made up to 30 September 2001 (7 pages)
14 March 2002Return made up to 19/02/02; full list of members (7 pages)
14 March 2002Return made up to 19/02/02; full list of members (7 pages)
11 July 2001Ad 30/05/01--------- £ si 120@1=120 £ ic 1000/1120 (2 pages)
11 July 2001Nc inc already adjusted 30/05/01 (1 page)
11 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 July 2001Nc inc already adjusted 30/05/01 (1 page)
11 July 2001Ad 30/05/01--------- £ si 120@1=120 £ ic 1000/1120 (2 pages)
20 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
20 March 2001Return made up to 19/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 March 2001Return made up to 19/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 March 2001Full accounts made up to 30 September 2000 (15 pages)
19 March 2001Full accounts made up to 30 September 2000 (15 pages)
13 March 2000Return made up to 19/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
13 March 2000Return made up to 19/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
5 March 2000Full accounts made up to 30 September 1999 (14 pages)
5 March 2000Full accounts made up to 30 September 1999 (14 pages)
14 September 1999Registered office changed on 14/09/99 from: carlton house, 31-34 railway street, chelmsford, essex CM1 1NJ (1 page)
14 September 1999Registered office changed on 14/09/99 from: carlton house, 31-34 railway street, chelmsford, essex CM1 1NJ (1 page)
16 March 1999Return made up to 19/02/99; full list of members (6 pages)
16 March 1999Return made up to 19/02/99; full list of members (6 pages)
9 March 1999Full accounts made up to 30 September 1998 (14 pages)
9 March 1999Full accounts made up to 30 September 1998 (14 pages)
4 June 1998Registered office changed on 04/06/98 from: aquila house, waterloo lane, chelmsford, essex. CM1 1BN (1 page)
4 June 1998Registered office changed on 04/06/98 from: aquila house, waterloo lane, chelmsford, essex. CM1 1BN (1 page)
19 May 1998Auditor's resignation (1 page)
19 May 1998Auditor's resignation (1 page)
25 March 1998Return made up to 19/02/98; no change of members (5 pages)
25 March 1998Return made up to 19/02/98; no change of members (5 pages)
2 March 1998Accounts for a small company made up to 30 September 1997 (5 pages)
2 March 1998Accounts for a small company made up to 30 September 1997 (5 pages)
18 March 1997Location of register of members (1 page)
18 March 1997Location of register of members (1 page)
6 March 1997Accounts for a small company made up to 30 September 1996 (11 pages)
6 March 1997Accounts for a small company made up to 30 September 1996 (11 pages)
10 July 1996Full accounts made up to 30 September 1995 (11 pages)
10 July 1996Full accounts made up to 30 September 1995 (11 pages)
31 March 1996Director's particulars changed (1 page)
31 March 1996Return made up to 19/02/96; no change of members (5 pages)
31 March 1996Return made up to 19/02/96; no change of members (5 pages)
31 March 1996Director's particulars changed (1 page)
27 March 1995Full accounts made up to 30 September 1994 (10 pages)
27 March 1995Full accounts made up to 30 September 1994 (10 pages)
21 March 1995Return made up to 19/02/95; no change of members (10 pages)
21 March 1995Return made up to 19/02/95; no change of members (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
19 February 1992Incorporation (15 pages)
19 February 1992Incorporation (15 pages)