Coast Road
Newcastle Upon Tyne
NE6 5TP
Director Name | Mr Richard Roger Errington |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 2002(9 years, 11 months after company formation) |
Appointment Duration | 19 years, 6 months (closed 22 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 5 Coast Road Newcastle Upon Tyne NE6 5TP |
Director Name | Mr Kevin Cornelius Clifford |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 November 2009(17 years after company formation) |
Appointment Duration | 12 years, 4 months (closed 22 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 5 Coast Road Newcastle Upon Tyne NE6 5TP |
Secretary Name | Mr Kevin Cornelius Clifford |
---|---|
Status | Closed |
Appointed | 26 January 2010(17 years, 3 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 22 March 2022) |
Role | Company Director |
Correspondence Address | PO Box 5 Coast Road Newcastle Upon Tyne NE6 5TP |
Director Name | Mark Jonathan Mitchell |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1993(1 year after company formation) |
Appointment Duration | 8 years, 11 months (resigned 16 September 2002) |
Role | Company Director |
Correspondence Address | 9 Portman Court Bawtry Doncaster DN10 6RX |
Director Name | Mr Paul Gregory Mitchell |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1993(1 year after company formation) |
Appointment Duration | 8 years, 11 months (resigned 16 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rands House Thorne Road Blaxton Doncaster DN9 3AX |
Secretary Name | Jacqueline Carla Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1993(1 year after company formation) |
Appointment Duration | 8 years, 11 months (resigned 16 September 2002) |
Role | Company Director |
Correspondence Address | Rands House Thorne Road, Blaxton Doncaster South Yorkshire DN9 3AX |
Director Name | Graham Pickering |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 July 2002) |
Role | Sales Director |
Correspondence Address | Graylyn Kirton Lane, Stainforth Doncaster DN7 5BT |
Director Name | Annette Margaret Johnson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 16 September 2002) |
Role | Secretary |
Correspondence Address | 19 Longfield Drive Edenfield Doncaster South Yorkshire DN3 2RG |
Director Name | Peter Johnson |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 16 September 2002) |
Role | Wharehouse Manager |
Correspondence Address | 19 Longfield Drive Edenthorpe Doncaster South Yorkshire DN3 2RG |
Director Name | Mr Roger Errington |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2002(9 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 25 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 5 Coast Road Newcastle Upon Tyne NE6 5TP |
Director Name | Mr Roland Lyons |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2002(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 March 2005) |
Role | Company Director |
Correspondence Address | 14 Conniscliffe Road Hexham Northumberland NE46 2LW |
Director Name | Lewis Arthur Walton |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2002(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 28 January 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Southfields Dudley Cramlington Northumberland NE23 7HU |
Secretary Name | Lewis Arthur Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2002(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 26 January 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Southfields Dudley Cramlington Northumberland NE23 7HU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | crossling.co.uk |
---|---|
Telephone | 0191 2654166 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | PO Box 5 Coast Road Newcastle Upon Tyne NE6 5TP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Heaton |
Built Up Area | Tyneside |
5k at £1 | Crossling LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 July 2000 | Delivered on: 25 July 2000 Satisfied on: 3 October 2002 Persons entitled: Euro Sales Finance PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a barnby dun road long sandall doncaster south yorkshire t/n SYK418368. Fully Satisfied |
---|---|
13 March 2000 | Delivered on: 14 March 2000 Satisfied on: 3 October 2002 Persons entitled: Euro Sales Finance PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge all book and other debts both present and future and the benefit of all contracts and policies of insurance in relation to such book and other debts, by way of first floating charge the undertaking and all property assets and rights of the company whatsoever and wheresoever both present and future including the assets comprised in the fixed charges to the extent that such fixed charges shall for any reason be ineffective. Fully Satisfied |
27 January 1999 | Delivered on: 30 January 1999 Satisfied on: 12 April 2000 Persons entitled: Confidential Invoice Discounting Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 October 1997 | Delivered on: 1 November 1997 Satisfied on: 12 April 2000 Persons entitled: Confidential Invoice Discounting Limited Classification: Fixed charge on discounted debts and a floating charge on the receipts of other debts Secured details: All monies due or to become due from the company to the chargee under an invoice discounting agreement or otherwise. Particulars: Fixed charge on all debts and all rights related to such debts. Floating charge over such monies received. Fully Satisfied |
22 June 1995 | Delivered on: 4 July 1995 Satisfied on: 29 January 2000 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
10 February 2000 | Delivered on: 17 February 2000 Persons entitled: Norwich & Peterborough Building Society Classification: Mortgage Secured details: £390,000 due or to become due from the company to the chargee. Particulars: F/H property k/a unit 3 barnby dun road doncaster DN2 4QL. Outstanding |
10 February 2000 | Delivered on: 17 February 2000 Persons entitled: Norwich & Peterborough Building Society Classification: Floating charge Secured details: £390,000 due or to become due from the company to the chargee. Particulars: And rights. Undertaking and all property and assets. Outstanding |
17 December 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
---|---|
20 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
11 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
2 October 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
19 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
2 October 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
12 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
10 October 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
10 October 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
21 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
14 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
13 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
24 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
24 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
4 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
8 August 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
8 August 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
6 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Termination of appointment of Roger Errington as a director (1 page) |
6 November 2012 | Termination of appointment of Roger Errington as a director (1 page) |
6 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
31 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
5 November 2010 | Director's details changed for Charles Peter Hodnett Errington on 10 October 2010 (2 pages) |
5 November 2010 | Director's details changed for Charles Peter Hodnett Errington on 10 October 2010 (2 pages) |
4 November 2010 | Director's details changed for Mr Roger Errington on 10 October 2010 (2 pages) |
4 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Director's details changed for Mr Richard Roger Errington on 10 October 2010 (2 pages) |
4 November 2010 | Director's details changed for Mr Roger Errington on 10 October 2010 (2 pages) |
4 November 2010 | Director's details changed for Mr Richard Roger Errington on 10 October 2010 (2 pages) |
4 November 2010 | Director's details changed for Kevin Cornelius Clifford on 10 October 2010 (2 pages) |
4 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Director's details changed for Kevin Cornelius Clifford on 10 October 2010 (2 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
23 July 2010 | Termination of appointment of Lewis Walton as a director (1 page) |
23 July 2010 | Termination of appointment of Lewis Walton as a director (1 page) |
26 January 2010 | Appointment of Mr Kevin Cornelius Clifford as a secretary (1 page) |
26 January 2010 | Termination of appointment of Lewis Walton as a secretary (1 page) |
26 January 2010 | Appointment of Mr Kevin Cornelius Clifford as a secretary (1 page) |
26 January 2010 | Termination of appointment of Lewis Walton as a secretary (1 page) |
11 November 2009 | Appointment of Kevin Cornelius Clifford as a director (3 pages) |
11 November 2009 | Appointment of Kevin Cornelius Clifford as a director (3 pages) |
15 October 2009 | Director's details changed for Lewis Arthur Walton on 1 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Director's details changed for Mr Roger Errington on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Charles Peter Hodnett Errington on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Lewis Arthur Walton on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Roger Errington on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Richard Roger Errington on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Richard Roger Errington on 1 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Director's details changed for Mr Roger Errington on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Richard Roger Errington on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Charles Peter Hodnett Errington on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Lewis Arthur Walton on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Charles Peter Hodnett Errington on 1 October 2009 (2 pages) |
29 September 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
29 September 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
28 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
28 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
18 September 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
18 September 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
29 October 2007 | Return made up to 10/10/07; full list of members (3 pages) |
29 October 2007 | Return made up to 10/10/07; full list of members (3 pages) |
21 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
21 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
17 October 2006 | Return made up to 10/10/06; full list of members (3 pages) |
17 October 2006 | Return made up to 10/10/06; full list of members (3 pages) |
4 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
4 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
10 October 2005 | Return made up to 10/10/05; full list of members (3 pages) |
10 October 2005 | Return made up to 10/10/05; full list of members (3 pages) |
30 August 2005 | Full accounts made up to 31 December 2004 (16 pages) |
30 August 2005 | Full accounts made up to 31 December 2004 (16 pages) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
18 October 2004 | Return made up to 10/10/04; full list of members (8 pages) |
18 October 2004 | Return made up to 10/10/04; full list of members (8 pages) |
27 September 2004 | Full accounts made up to 31 December 2003 (16 pages) |
27 September 2004 | Full accounts made up to 31 December 2003 (16 pages) |
16 October 2003 | Return made up to 10/10/03; full list of members (8 pages) |
16 October 2003 | Return made up to 10/10/03; full list of members (8 pages) |
9 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
9 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
31 October 2002 | Registered office changed on 31/10/02 from: po box 5 coast road newcastle upon tyne NE6 5TP (1 page) |
31 October 2002 | Registered office changed on 31/10/02 from: po box 5 coast road newcastle upon tyne NE6 5TP (1 page) |
27 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
27 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
26 October 2002 | Return made up to 10/10/02; full list of members
|
26 October 2002 | Return made up to 10/10/02; full list of members
|
25 October 2002 | New director appointed (2 pages) |
25 October 2002 | New director appointed (2 pages) |
24 October 2002 | Company name changed mitchells plumbing supplies limi ted\certificate issued on 24/10/02 (2 pages) |
24 October 2002 | Company name changed mitchells plumbing supplies limi ted\certificate issued on 24/10/02 (2 pages) |
23 October 2002 | Director resigned (1 page) |
23 October 2002 | Director resigned (1 page) |
23 October 2002 | Director resigned (1 page) |
23 October 2002 | Secretary resigned (1 page) |
23 October 2002 | New director appointed (3 pages) |
23 October 2002 | Director resigned (1 page) |
23 October 2002 | Secretary resigned (1 page) |
23 October 2002 | New director appointed (2 pages) |
23 October 2002 | New director appointed (2 pages) |
23 October 2002 | Director resigned (1 page) |
23 October 2002 | Director resigned (1 page) |
23 October 2002 | New secretary appointed;new director appointed (2 pages) |
23 October 2002 | New director appointed (3 pages) |
23 October 2002 | Director resigned (1 page) |
23 October 2002 | Director resigned (1 page) |
23 October 2002 | New secretary appointed;new director appointed (2 pages) |
23 October 2002 | New director appointed (3 pages) |
23 October 2002 | New director appointed (3 pages) |
3 October 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2002 | Director resigned (1 page) |
13 September 2002 | Director resigned (1 page) |
1 July 2002 | £ ic 75000/5000 20/12/01 £ sr 70000@1=70000 (1 page) |
1 July 2002 | £ ic 75000/5000 20/12/01 £ sr 70000@1=70000 (1 page) |
2 November 2001 | Return made up to 10/10/01; full list of members
|
2 November 2001 | Return made up to 10/10/01; full list of members
|
29 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
29 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
23 November 2000 | Return made up to 10/10/00; full list of members
|
23 November 2000 | Return made up to 10/10/00; full list of members
|
11 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
11 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
25 July 2000 | Particulars of mortgage/charge (3 pages) |
25 July 2000 | Particulars of mortgage/charge (3 pages) |
12 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 April 2000 | Registered office changed on 10/04/00 from: unit 1 meadow view ind est rands lane armthorpe doncaster s yorks DN3 3DY (1 page) |
10 April 2000 | Registered office changed on 10/04/00 from: unit 1 meadow view ind est rands lane armthorpe doncaster s yorks DN3 3DY (1 page) |
10 April 2000 | Return made up to 10/10/99; full list of members
|
10 April 2000 | Return made up to 10/10/99; full list of members
|
14 March 2000 | Particulars of mortgage/charge (3 pages) |
14 March 2000 | Particulars of mortgage/charge (3 pages) |
17 February 2000 | Particulars of mortgage/charge (3 pages) |
17 February 2000 | Particulars of mortgage/charge (3 pages) |
17 February 2000 | Particulars of mortgage/charge (3 pages) |
17 February 2000 | Particulars of mortgage/charge (3 pages) |
29 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
26 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
30 January 1999 | Particulars of mortgage/charge (3 pages) |
30 January 1999 | Particulars of mortgage/charge (3 pages) |
27 November 1998 | Return made up to 10/10/98; no change of members (6 pages) |
27 November 1998 | Return made up to 10/10/98; no change of members (6 pages) |
28 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
28 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
11 December 1997 | Return made up to 10/10/97; full list of members
|
11 December 1997 | Return made up to 10/10/97; full list of members
|
1 November 1997 | Particulars of mortgage/charge (3 pages) |
1 November 1997 | Particulars of mortgage/charge (3 pages) |
29 August 1997 | Accounts for a medium company made up to 31 December 1996 (7 pages) |
29 August 1997 | Accounts for a medium company made up to 31 December 1996 (7 pages) |
7 November 1996 | Return made up to 10/10/96; no change of members (6 pages) |
7 November 1996 | Return made up to 10/10/96; no change of members (6 pages) |
6 June 1996 | New director appointed (2 pages) |
6 June 1996 | New director appointed (2 pages) |
6 June 1996 | New director appointed (2 pages) |
6 June 1996 | New director appointed (2 pages) |
17 May 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
17 May 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
18 January 1996 | Ad 01/12/95--------- £ si 70000@1=70000 £ ic 5000/75000 (2 pages) |
18 January 1996 | Nc inc already adjusted 30/11/95 (1 page) |
18 January 1996 | Ad 01/12/95--------- £ si 70000@1=70000 £ ic 5000/75000 (2 pages) |
18 January 1996 | Nc inc already adjusted 30/11/95 (1 page) |
29 December 1995 | Resolutions
|
29 December 1995 | New director appointed (2 pages) |
29 December 1995 | Resolutions
|
29 December 1995 | New director appointed (2 pages) |
13 November 1995 | Return made up to 10/10/95; full list of members
|
13 November 1995 | Return made up to 10/10/95; full list of members
|
4 July 1995 | Particulars of mortgage/charge (4 pages) |
4 July 1995 | Particulars of mortgage/charge (4 pages) |
20 March 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
20 March 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
8 March 1994 | Accounts for a small company made up to 31 December 1993 (7 pages) |
8 March 1994 | (7 pages) |
20 October 1992 | Incorporation (14 pages) |
20 October 1992 | Incorporation (14 pages) |