Long Horsley
Northumberland
NE65 8XA
Director Name | Miss Lyn Miles |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2002(9 years, 4 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 01 March 2016) |
Role | Company Director |
Correspondence Address | Red Roof Cottage Oxhill Stanley County Durham DH9 7LG |
Director Name | Mr Peter Riddle Allan |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 2003(10 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 01 March 2016) |
Role | Company Director |
Correspondence Address | Valley View Iveston Lane Consett County Durham DH8 7TD |
Director Name | David Eric Banks |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 2003(10 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 01 March 2016) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Douelis 49 Ben Rhydding Road Ilkley West Yorkshire LS29 8RN |
Director Name | Mr David McLaren Gray |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 2003(10 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 01 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dykeneuk Butterstone Dunkeld Perthshire PH8 0HA Scotland |
Secretary Name | David Eric Banks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 October 2003(10 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 01 March 2016) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Douelis 49 Ben Rhydding Road Ilkley West Yorkshire LS29 8RN |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Director Name | Miss Lyn Miles |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1993(2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 December 1994) |
Role | Company Director |
Correspondence Address | 2 Larkspur Close Tanfield Lea Stanley County Durham DH9 9UH |
Director Name | Mr Henry Edward Swaddle |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1993(2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 24 October 2003) |
Role | Company Director |
Correspondence Address | 5 Beverley Gardens Cullercoats North Shields Tyne & Wear NE30 4NS |
Secretary Name | Miss Lyn Miles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1993(2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 24 October 2003) |
Role | Company Director |
Correspondence Address | Red Roof Cottage Oxhill Stanley County Durham DH9 7LG |
Director Name | Dr Ralph Iley |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(10 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 October 2003) |
Role | Company Director |
Correspondence Address | 14 Southlands Tynemouth Tyne And Wear NE30 2QS |
Director Name | Sir Neville Guthrie Trotter |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2003(10 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kingsland Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3AL |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1993(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Website | www.romag.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01207 500000 |
Telephone region | Consett |
Registered Address | One Trinity Gardens Broad Chare Newcastle Upon Tyne Tyne And Wear NE1 2HF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £19,726,000 |
Gross Profit | £1,831,000 |
Net Worth | £26,598,000 |
Current Liabilities | £4,169,000 |
Latest Accounts | 30 September 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 September |
1 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2015 | Application to strike the company off the register (5 pages) |
2 December 2015 | Application to strike the company off the register (5 pages) |
15 October 2015 | Notice of automatic end of Administration (25 pages) |
15 October 2015 | Notice of automatic end of Administration (25 pages) |
10 September 2015 | Administrator's progress report to 9 August 2015 (24 pages) |
10 September 2015 | Administrator's progress report to 9 August 2015 (24 pages) |
16 March 2015 | Administrator's progress report to 9 February 2015 (26 pages) |
16 March 2015 | Administrator's progress report to 9 February 2015 (26 pages) |
16 March 2015 | Administrator's progress report to 9 February 2015 (26 pages) |
19 September 2014 | Notice of extension of period of Administration (1 page) |
19 September 2014 | Administrator's progress report to 9 August 2014 (26 pages) |
19 September 2014 | Notice of extension of period of Administration (1 page) |
19 September 2014 | Administrator's progress report to 9 August 2014 (26 pages) |
19 September 2014 | Administrator's progress report to 9 August 2014 (26 pages) |
22 July 2014 | Administrator's progress report to 20 June 2014 (25 pages) |
22 July 2014 | Administrator's progress report to 20 June 2014 (25 pages) |
21 January 2014 | Administrator's progress report to 20 December 2013 (21 pages) |
21 January 2014 | Administrator's progress report to 20 December 2013 (21 pages) |
23 July 2013 | Administrator's progress report to 20 June 2013 (24 pages) |
23 July 2013 | Administrator's progress report to 20 June 2013 (24 pages) |
9 July 2013 | Notice of vacation of office by administrator (6 pages) |
9 July 2013 | Notice of vacation of office by administrator (6 pages) |
22 February 2013 | Administrator's progress report to 31 January 2013 (23 pages) |
22 February 2013 | Administrator's progress report to 31 January 2013 (23 pages) |
6 September 2012 | Administrator's progress report to 31 July 2012 (24 pages) |
6 September 2012 | Administrator's progress report to 31 July 2012 (24 pages) |
31 August 2012 | Notice of extension of period of Administration (1 page) |
31 August 2012 | Notice of extension of period of Administration (1 page) |
17 April 2012 | Administrator's progress report to 20 March 2012 (24 pages) |
17 April 2012 | Administrator's progress report to 20 March 2012 (24 pages) |
29 March 2012 | Notice of extension of period of Administration (1 page) |
29 March 2012 | Notice of extension of period of Administration (1 page) |
3 November 2011 | Administrator's progress report to 3 October 2011 (12 pages) |
3 November 2011 | Administrator's progress report to 3 October 2011 (12 pages) |
3 November 2011 | Administrator's progress report to 3 October 2011 (12 pages) |
6 June 2011 | Notice of deemed approval of proposals (1 page) |
6 June 2011 | Notice of deemed approval of proposals (1 page) |
1 June 2011 | Statement of administrator's proposal (39 pages) |
1 June 2011 | Statement of administrator's proposal (39 pages) |
20 May 2011 | Statement of administrator's proposal (41 pages) |
20 May 2011 | Statement of administrator's proposal (41 pages) |
11 May 2011 | Statement of affairs with form 2.14B (19 pages) |
11 May 2011 | Statement of affairs with form 2.14B (19 pages) |
12 April 2011 | Registered office address changed from Lope Hill Road Leadgate Industrial Estate, Lope Hil, Consett County Durham DH8 7RS on 12 April 2011 (2 pages) |
12 April 2011 | Registered office address changed from Lope Hill Road Leadgate Industrial Estate, Lope Hil, Consett County Durham DH8 7RS on 12 April 2011 (2 pages) |
11 April 2011 | Appointment of an administrator (1 page) |
11 April 2011 | Appointment of an administrator (1 page) |
21 July 2010 | Annual return made up to 21 May 2010 with bulk list of shareholders Statement of capital on 2010-07-21
|
21 July 2010 | Annual return made up to 21 May 2010 with bulk list of shareholders Statement of capital on 2010-07-21
|
12 February 2010 | Group of companies' accounts made up to 30 September 2009 (55 pages) |
12 February 2010 | Group of companies' accounts made up to 30 September 2009 (55 pages) |
9 February 2010 | Resolutions
|
9 February 2010 | Resolutions
|
20 October 2009 | Register(s) moved to registered inspection location (1 page) |
20 October 2009 | Register inspection address has been changed (1 page) |
20 October 2009 | Register(s) moved to registered inspection location (1 page) |
20 October 2009 | Register inspection address has been changed (1 page) |
8 June 2009 | Return made up to 21/05/09; bulk list available separately (7 pages) |
8 June 2009 | Return made up to 21/05/09; bulk list available separately (7 pages) |
19 February 2009 | Resolutions
|
19 February 2009 | Resolutions
|
9 February 2009 | Group of companies' accounts made up to 30 September 2008 (56 pages) |
9 February 2009 | Group of companies' accounts made up to 30 September 2008 (56 pages) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
10 June 2008 | Return made up to 21/05/08; bulk list available separately
|
10 June 2008 | Return made up to 21/05/08; bulk list available separately
|
15 February 2008 | Nc inc already adjusted 07/02/08 (2 pages) |
15 February 2008 | Resolutions
|
15 February 2008 | Resolutions
|
15 February 2008 | Nc inc already adjusted 07/02/08 (2 pages) |
30 January 2008 | Group of companies' accounts made up to 30 September 2007 (43 pages) |
30 January 2008 | Memorandum and Articles of Association (74 pages) |
30 January 2008 | Memorandum and Articles of Association (74 pages) |
30 January 2008 | Group of companies' accounts made up to 30 September 2007 (43 pages) |
2 August 2007 | Ad 23/07/07--------- £ si [email protected]=10904 £ ic 11369048/11379952 (6 pages) |
2 August 2007 | Ad 23/07/07--------- £ si [email protected]=10904 £ ic 11369048/11379952 (6 pages) |
25 June 2007 | Ad 14/06/07--------- £ si [email protected]=2500 £ ic 11366548/11369048 (2 pages) |
25 June 2007 | Ad 14/06/07--------- £ si [email protected]=2500 £ ic 11366548/11369048 (2 pages) |
11 June 2007 | Return made up to 21/05/07; bulk list available separately (9 pages) |
11 June 2007 | Return made up to 21/05/07; bulk list available separately (9 pages) |
7 March 2007 | Ad 08/02/07--------- £ si [email protected]=750 £ ic 11359048/11359798 (2 pages) |
7 March 2007 | Ad 08/02/07--------- £ si [email protected]=750 £ ic 11359048/11359798 (2 pages) |
21 February 2007 | Resolutions
|
21 February 2007 | Resolutions
|
12 February 2007 | Group of companies' accounts made up to 30 September 2006 (39 pages) |
12 February 2007 | Group of companies' accounts made up to 30 September 2006 (39 pages) |
3 July 2006 | Ad 14/06/06--------- £ si [email protected]=540383 £ ic 10818665/11359048 (2 pages) |
3 July 2006 | Ad 14/06/06--------- £ si [email protected]=540383 £ ic 10818665/11359048 (2 pages) |
22 June 2006 | Return made up to 21/05/06; bulk list available separately (9 pages) |
22 June 2006 | Return made up to 21/05/06; bulk list available separately (9 pages) |
10 March 2006 | Memorandum and Articles of Association (72 pages) |
10 March 2006 | Memorandum and Articles of Association (72 pages) |
9 March 2006 | Resolutions
|
9 March 2006 | Resolutions
|
27 February 2006 | Group of companies' accounts made up to 30 September 2005 (40 pages) |
27 February 2006 | Group of companies' accounts made up to 30 September 2005 (40 pages) |
21 October 2005 | Ad 26/09/05--------- £ si [email protected]=251500 £ ic 10556165/10807665 (3 pages) |
21 October 2005 | Ad 26/09/05--------- £ si [email protected]=251500 £ ic 10556165/10807665 (3 pages) |
22 June 2005 | Return made up to 21/05/05; bulk list available separately (8 pages) |
22 June 2005 | Return made up to 21/05/05; bulk list available separately (8 pages) |
16 March 2005 | Resolutions
|
16 March 2005 | Resolutions
|
24 February 2005 | Group of companies' accounts made up to 30 September 2004 (39 pages) |
24 February 2005 | Group of companies' accounts made up to 30 September 2004 (39 pages) |
6 August 2004 | Particulars of mortgage/charge (5 pages) |
6 August 2004 | Particulars of mortgage/charge (5 pages) |
18 June 2004 | Return made up to 21/05/04; bulk list available separately
|
18 June 2004 | Return made up to 21/05/04; bulk list available separately
|
27 April 2004 | Group of companies' accounts made up to 30 September 2003 (36 pages) |
27 April 2004 | Group of companies' accounts made up to 30 September 2003 (36 pages) |
17 March 2004 | Resolutions
|
17 March 2004 | Resolutions
|
17 March 2004 | Resolutions
|
17 March 2004 | Resolutions
|
10 December 2003 | New director appointed (3 pages) |
10 December 2003 | New director appointed (3 pages) |
17 November 2003 | Resolutions
|
17 November 2003 | Resolutions
|
11 November 2003 | Ad 06/11/03--------- £ si [email protected]=4450000 £ ic 6106165/10556165 (5 pages) |
11 November 2003 | Resolutions
|
11 November 2003 | Resolutions
|
11 November 2003 | Ad 06/11/03--------- £ si [email protected]=4450000 £ ic 6106165/10556165 (5 pages) |
30 October 2003 | Prospectus (59 pages) |
30 October 2003 | Prospectus (59 pages) |
29 October 2003 | Resolutions
|
29 October 2003 | Director resigned (1 page) |
29 October 2003 | Director resigned (1 page) |
29 October 2003 | New secretary appointed;new director appointed (2 pages) |
29 October 2003 | Director resigned (1 page) |
29 October 2003 | £ nc 6406155/15000000 17/10/03 (1 page) |
29 October 2003 | Director resigned (1 page) |
29 October 2003 | Resolutions
|
29 October 2003 | Secretary resigned (1 page) |
29 October 2003 | £ nc 6406155/15000000 17/10/03 (1 page) |
29 October 2003 | Director resigned (1 page) |
29 October 2003 | New director appointed (3 pages) |
29 October 2003 | Director resigned (1 page) |
29 October 2003 | Secretary resigned (1 page) |
29 October 2003 | New director appointed (3 pages) |
29 October 2003 | New secretary appointed;new director appointed (2 pages) |
22 October 2003 | Particulars of mortgage/charge (3 pages) |
22 October 2003 | Particulars of mortgage/charge (3 pages) |
20 October 2003 | Certificate of re-registration from Private to Public Limited Company (1 page) |
20 October 2003 | Certificate of re-registration from Private to Public Limited Company (1 page) |
20 October 2003 | Declaration on reregistration from private to PLC (1 page) |
20 October 2003 | Application for reregistration from private to PLC (1 page) |
20 October 2003 | Balance Sheet (1 page) |
20 October 2003 | Declaration on reregistration from private to PLC (1 page) |
20 October 2003 | Re-registration of Memorandum and Articles (17 pages) |
20 October 2003 | Re-registration of Memorandum and Articles (17 pages) |
20 October 2003 | Auditor's statement (1 page) |
20 October 2003 | Balance Sheet (1 page) |
20 October 2003 | Application for reregistration from private to PLC (1 page) |
20 October 2003 | Auditor's report (1 page) |
20 October 2003 | Resolutions
|
20 October 2003 | Auditor's statement (1 page) |
20 October 2003 | Auditor's report (1 page) |
20 October 2003 | Resolutions
|
30 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
30 July 2003 | Group of companies' accounts made up to 30 September 2002 (30 pages) |
30 July 2003 | Group of companies' accounts made up to 30 September 2002 (30 pages) |
20 June 2003 | Return made up to 21/05/03; full list of members (11 pages) |
20 June 2003 | Return made up to 21/05/03; full list of members (11 pages) |
11 April 2003 | Particulars of mortgage/charge (7 pages) |
11 April 2003 | Particulars of mortgage/charge (7 pages) |
25 February 2003 | Statement of affairs (30 pages) |
25 February 2003 | Ad 24/01/03--------- £ si [email protected]=24943 £ ic 6173951/6198894 (5 pages) |
25 February 2003 | Ad 03/12/02--------- £ si [email protected]=988493 £ ic 5185458/6173951 (20 pages) |
25 February 2003 | Statement of affairs (30 pages) |
25 February 2003 | Ad 24/01/03--------- £ si [email protected]=24943 £ ic 6173951/6198894 (5 pages) |
25 February 2003 | Ad 03/12/02--------- £ si [email protected]=988493 £ ic 5185458/6173951 (20 pages) |
13 January 2003 | Company name changed shk LIMITED\certificate issued on 13/01/03 (2 pages) |
13 January 2003 | Company name changed shk LIMITED\certificate issued on 13/01/03 (2 pages) |
18 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2002 | New director appointed (2 pages) |
14 October 2002 | New director appointed (2 pages) |
12 September 2002 | Ad 27/08/02--------- £ si [email protected]=92729 £ ic 5092729/5185458 (2 pages) |
12 September 2002 | Statement of affairs (3 pages) |
12 September 2002 | Ad 27/08/02--------- £ si [email protected]=92729 £ ic 5000000/5092729 (2 pages) |
12 September 2002 | Statement of affairs (3 pages) |
12 September 2002 | Ad 27/08/02--------- £ si [email protected]=92729 £ ic 5000000/5092729 (2 pages) |
12 September 2002 | Ad 27/08/02--------- £ si [email protected]=92729 £ ic 5092729/5185458 (2 pages) |
4 September 2002 | Resolutions
|
4 September 2002 | Resolutions
|
4 September 2002 | Nc inc already adjusted 27/08/02 (1 page) |
4 September 2002 | S-div 27/08/02 (1 page) |
4 September 2002 | Resolutions
|
4 September 2002 | S-div 27/08/02 (1 page) |
4 September 2002 | Nc inc already adjusted 27/08/02 (1 page) |
4 September 2002 | Resolutions
|
4 August 2002 | Registered office changed on 04/08/02 from: linden lane cottage longhorsley northumberland NE65 8XA (1 page) |
4 August 2002 | Registered office changed on 04/08/02 from: linden lane cottage longhorsley northumberland NE65 8XA (1 page) |
1 August 2002 | Group of companies' accounts made up to 30 September 2001 (27 pages) |
1 August 2002 | Group of companies' accounts made up to 30 September 2001 (27 pages) |
12 June 2002 | Return made up to 21/05/02; full list of members (7 pages) |
12 June 2002 | Return made up to 21/05/02; full list of members (7 pages) |
7 August 2001 | Group of companies' accounts made up to 30 September 2000 (27 pages) |
7 August 2001 | Group of companies' accounts made up to 30 September 2000 (27 pages) |
30 July 2001 | Memorandum and Articles of Association (25 pages) |
30 July 2001 | Memorandum and Articles of Association (25 pages) |
24 July 2001 | Nc inc already adjusted 27/06/01 (1 page) |
24 July 2001 | Resolutions
|
24 July 2001 | Nc inc already adjusted 27/06/01 (1 page) |
24 July 2001 | Resolutions
|
13 July 2001 | Ad 05/07/01--------- £ si 3000000@1=3000000 £ ic 2000000/5000000 (2 pages) |
13 July 2001 | Ad 05/07/01--------- £ si 3000000@1=3000000 £ ic 2000000/5000000 (2 pages) |
8 July 2001 | Resolutions
|
8 July 2001 | Resolutions
|
8 July 2001 | Resolutions
|
8 July 2001 | Resolutions
|
8 July 2001 | Resolutions
|
8 July 2001 | Resolutions
|
8 July 2001 | Resolutions
|
8 July 2001 | Resolutions
|
8 July 2001 | Resolutions
|
8 July 2001 | Resolutions
|
8 July 2001 | Resolutions
|
8 July 2001 | Resolutions
|
8 July 2001 | Resolutions
|
8 July 2001 | Resolutions
|
8 July 2001 | Resolutions
|
8 July 2001 | Resolutions
|
8 July 2001 | Resolutions
|
8 July 2001 | Resolutions
|
8 July 2001 | Resolutions
|
8 July 2001 | Resolutions
|
8 July 2001 | Resolutions
|
8 July 2001 | Resolutions
|
8 July 2001 | Resolutions
|
8 July 2001 | Resolutions
|
8 July 2001 | Resolutions
|
8 July 2001 | Resolutions
|
8 July 2001 | Resolutions
|
22 June 2001 | Return made up to 21/05/01; full list of members (6 pages) |
22 June 2001 | Return made up to 21/05/01; full list of members (6 pages) |
31 July 2000 | Full group accounts made up to 30 September 1999 (39 pages) |
31 July 2000 | Full group accounts made up to 30 September 1999 (39 pages) |
27 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2000 | Return made up to 21/05/00; full list of members (6 pages) |
6 June 2000 | Return made up to 21/05/00; full list of members (6 pages) |
8 May 2000 | Resolutions
|
8 May 2000 | Resolutions
|
10 March 2000 | Company name changed romag LIMITED\certificate issued on 10/03/00 (2 pages) |
10 March 2000 | Company name changed romag LIMITED\certificate issued on 10/03/00 (2 pages) |
5 February 2000 | Particulars of mortgage/charge (5 pages) |
5 February 2000 | Particulars of mortgage/charge (5 pages) |
5 February 2000 | Particulars of mortgage/charge (5 pages) |
5 February 2000 | Particulars of mortgage/charge (5 pages) |
30 July 1999 | Full group accounts made up to 30 September 1998 (28 pages) |
30 July 1999 | Full group accounts made up to 30 September 1998 (28 pages) |
28 June 1999 | Return made up to 21/05/99; no change of members (4 pages) |
28 June 1999 | Return made up to 21/05/99; no change of members (4 pages) |
15 December 1998 | Full group accounts made up to 30 September 1997 (26 pages) |
15 December 1998 | Full group accounts made up to 30 September 1997 (26 pages) |
2 June 1998 | Return made up to 21/05/98; full list of members (6 pages) |
2 June 1998 | Return made up to 21/05/98; full list of members (6 pages) |
16 March 1998 | Full group accounts made up to 31 March 1996 (26 pages) |
16 March 1998 | Full group accounts made up to 31 March 1996 (26 pages) |
12 October 1997 | Accounting reference date extended from 31/03/97 to 30/09/97 (1 page) |
12 October 1997 | Accounting reference date extended from 31/03/97 to 30/09/97 (1 page) |
23 June 1997 | Return made up to 21/05/97; no change of members
|
23 June 1997 | Return made up to 21/05/97; no change of members
|
20 June 1996 | Return made up to 21/05/96; no change of members (4 pages) |
20 June 1996 | Return made up to 21/05/96; no change of members (4 pages) |
3 April 1996 | Full group accounts made up to 31 March 1995 (26 pages) |
3 April 1996 | Full group accounts made up to 31 March 1995 (26 pages) |
19 July 1995 | Return made up to 21/05/95; full list of members (6 pages) |
19 July 1995 | Return made up to 21/05/95; full list of members (6 pages) |
30 April 1995 | Ad 05/12/94--------- £ si 999930@1 (2 pages) |
30 April 1995 | Statement of affairs (2 pages) |
30 April 1995 | Ad 05/12/94--------- £ si 999930@1 (2 pages) |
30 April 1995 | Statement of affairs (2 pages) |
15 February 1995 | Ad 05/12/94--------- £ si 999930@1=999930 £ ic 1000070/2000000 (2 pages) |
15 February 1995 | Ad 05/12/94--------- £ si 999930@1=999930 £ ic 1000070/2000000 (2 pages) |
9 August 1993 | Company name changed\certificate issued on 09/08/93 (2 pages) |
9 August 1993 | Company name changed\certificate issued on 09/08/93 (2 pages) |
21 May 1993 | Incorporation (15 pages) |
21 May 1993 | Incorporation (15 pages) |