Esh Winning
County Durham
DH7 9PT
Director Name | Mr Stephen Joseph Craigen |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2023(28 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Terrace Esh Winning County Durham DH7 9PT |
Director Name | Hargreaves Corporate Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 July 2019(24 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months |
Correspondence Address | West Terrace Esh Winning Durham DH7 9PT |
Director Name | Mr Robert Young |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Townhead Farm Iveston Consett Co Durham DH8 7TD |
Secretary Name | Mr Terence Michael Hodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 9 years, 1 month (resigned 06 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Snows Green Road Shotley Bridge Consett County Durham DH8 0ER |
Director Name | Mr Bruce Stewart Shepherd |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1995(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 May 1996) |
Role | Transport Manager/Cd |
Country of Residence | England |
Correspondence Address | Parkburn Mitford Morpeth Northumberland NE61 3PZ |
Director Name | Peter Marshall Dillon |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2007) |
Role | Accountant |
Correspondence Address | Broomfield Bank Lane Upper Denby Huddersfield West Yorkshire HD8 8UT |
Director Name | Robert Brotherston |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 March 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Heath Close Gateshead Tyne & Wear NE11 9TF |
Director Name | Mr Kevin James Stewart Dougan |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(10 years, 3 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 01 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Terrace Esh Winning County Durham DH7 9PT |
Director Name | Robert Brotherston |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(11 years, 3 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 31 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Terrace Esh Winning County Durham DH7 9PT |
Director Name | Mr Iain Duncan Cockburn |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(13 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 04 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Terrace Esh Winning County Durham DH7 9PT |
Secretary Name | Mr Lloyd John Lemmon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2008(14 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 23 February 2009) |
Role | Solicitor |
Correspondence Address | 115 Warkworth Woods Gosforth Newcastle Upon Tyne NE3 5RB |
Secretary Name | Mr Stephen Nigel Macquarrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(14 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 July 2014) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | West Terrace Esh Winning County Durham DH7 9PT |
Director Name | Mr John Paul Burks |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2019(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Terrace Esh Winning County Durham DH7 9PT |
Director Name | Mr John William Young Strachan Samuel |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2020(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Terrace Esh Winning County Durham DH7 9PT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | hargreavesservices.eu |
---|
Registered Address | West Terrace Esh Winning County Durham DH7 9PT |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Parish | Esh |
Ward | Esh and Witton Gilbert |
Built Up Area | Esh Winning |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Hargreaves (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 May |
Latest Return | 29 November 2023 (5 months ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 2 weeks from now) |
17 June 2005 | Delivered on: 7 July 2005 Satisfied on: 12 April 2012 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
17 June 2005 | Delivered on: 7 July 2005 Satisfied on: 13 October 2009 Persons entitled: The Royal Bank of Scotland 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 |
17 June 2005 | Delivered on: 28 June 2005 Satisfied on: 11 April 2009 Persons entitled: Harworth Group Limited Classification: Debenture Secured details: All monies due or to become due from the purchaser to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
30 April 2004 | Delivered on: 14 May 2004 Satisfied on: 11 April 2009 Persons entitled: Bpep Management (UK) Limited Classification: Composite guarantee & debenture Secured details: All monies due or to become due from each company to the secured parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of legal mortgage all properties by way of fixed charge all equipment all debts the goodwill and uncalled capital all intellectual property by way of floating charge its undertaking property assets and rights. See the mortgage charge document for full details. Fully Satisfied |
30 April 2004 | Delivered on: 11 May 2004 Satisfied on: 13 October 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h property k/a esh winning haulage depot, west terrace, esh winning, durham t/n DU237826. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
1 December 2020 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
---|---|
2 November 2020 | Appointment of John William Young Strachan Samuel as a director on 31 October 2020 (2 pages) |
2 November 2020 | Termination of appointment of John Paul Burks as a director on 31 October 2020 (1 page) |
2 October 2020 | Accounts for a dormant company made up to 31 May 2020 (10 pages) |
10 January 2020 | Director's details changed for Mr John Paul Burks on 10 January 2020 (2 pages) |
2 December 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
31 October 2019 | Resolutions
|
10 September 2019 | Accounts for a dormant company made up to 31 May 2019 (10 pages) |
31 July 2019 | Appointment of Mr John Paul Burks as a director on 31 July 2019 (2 pages) |
31 July 2019 | Appointment of Hargreaves Corporate Director Limited as a director on 31 July 2019 (2 pages) |
31 July 2019 | Termination of appointment of Robert Brotherston as a director on 31 July 2019 (1 page) |
15 January 2019 | Accounts for a dormant company made up to 31 May 2018 (10 pages) |
4 December 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
8 February 2018 | Accounts for a dormant company made up to 31 May 2017 (10 pages) |
4 December 2017 | Termination of appointment of Kevin James Stewart Dougan as a director on 1 December 2017 (1 page) |
4 December 2017 | Termination of appointment of Kevin James Stewart Dougan as a director on 1 December 2017 (1 page) |
29 November 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
5 October 2017 | Termination of appointment of Iain Duncan Cockburn as a director on 4 October 2017 (1 page) |
5 October 2017 | Termination of appointment of Iain Duncan Cockburn as a director on 4 October 2017 (1 page) |
7 March 2017 | Accounts for a dormant company made up to 31 May 2016 (10 pages) |
7 March 2017 | Accounts for a dormant company made up to 31 May 2016 (10 pages) |
9 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
7 March 2016 | Accounts for a dormant company made up to 31 May 2015 (8 pages) |
7 March 2016 | Accounts for a dormant company made up to 31 May 2015 (8 pages) |
17 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
9 March 2015 | Full accounts made up to 31 May 2014 (9 pages) |
9 March 2015 | Full accounts made up to 31 May 2014 (9 pages) |
1 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
24 September 2014 | Aud res letter (2 pages) |
24 September 2014 | Aud res letter (2 pages) |
9 September 2014 | Auditor's resignation (2 pages) |
9 September 2014 | Auditor's resignation (2 pages) |
15 July 2014 | Termination of appointment of Stephen Nigel Macquarrie as a secretary on 1 July 2014 (1 page) |
15 July 2014 | Termination of appointment of Stephen Nigel Macquarrie as a secretary on 1 July 2014 (1 page) |
15 July 2014 | Termination of appointment of Stephen Nigel Macquarrie as a secretary on 1 July 2014 (1 page) |
6 March 2014 | Full accounts made up to 31 May 2013 (9 pages) |
6 March 2014 | Full accounts made up to 31 May 2013 (9 pages) |
29 November 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
4 March 2013 | Full accounts made up to 31 May 2012 (9 pages) |
4 March 2013 | Full accounts made up to 31 May 2012 (9 pages) |
4 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
24 February 2012 | Full accounts made up to 31 May 2011 (10 pages) |
24 February 2012 | Full accounts made up to 31 May 2011 (10 pages) |
21 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Full accounts made up to 31 May 2010 (13 pages) |
2 March 2011 | Full accounts made up to 31 May 2010 (13 pages) |
14 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (5 pages) |
14 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Full accounts made up to 31 May 2009 (16 pages) |
3 March 2010 | Full accounts made up to 31 May 2009 (16 pages) |
16 February 2010 | Director's details changed for Robert Brotherston on 11 December 2009 (2 pages) |
16 February 2010 | Director's details changed for Robert Brotherston on 11 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Robert Brotherston on 15 December 2009 (2 pages) |
15 December 2009 | Secretary's details changed for Mr Stephen Nigel Macquarrie on 15 December 2009 (1 page) |
15 December 2009 | Director's details changed for Kevin James Stewart Dougan on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Mr Gordon Frank Colenso Banham on 15 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Director's details changed for Mr Gordon Frank Colenso Banham on 15 December 2009 (2 pages) |
15 December 2009 | Secretary's details changed for Mr Stephen Nigel Macquarrie on 15 December 2009 (1 page) |
15 December 2009 | Director's details changed for Robert Brotherston on 15 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Director's details changed for Kevin James Stewart Dougan on 15 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Iain Duncan Cockburn on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Iain Duncan Cockburn on 8 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Iain Duncan Cockburn on 8 December 2009 (2 pages) |
15 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
14 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
17 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
17 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
17 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
2 April 2009 | Full accounts made up to 31 May 2008 (16 pages) |
2 April 2009 | Full accounts made up to 31 May 2008 (16 pages) |
23 February 2009 | Appointment terminated secretary lloyd lemmon (1 page) |
23 February 2009 | Secretary appointed mr stephen nigel macquarrie (1 page) |
23 February 2009 | Secretary appointed mr stephen nigel macquarrie (1 page) |
23 February 2009 | Appointment terminated secretary lloyd lemmon (1 page) |
16 December 2008 | Return made up to 29/11/08; full list of members (4 pages) |
16 December 2008 | Location of register of members (1 page) |
16 December 2008 | Secretary appointed mr lloyd john lemmon (1 page) |
16 December 2008 | Return made up to 29/11/08; full list of members (4 pages) |
16 December 2008 | Location of register of members (1 page) |
16 December 2008 | Secretary appointed mr lloyd john lemmon (1 page) |
15 December 2008 | Appointment terminated secretary stephen macquarrie (1 page) |
15 December 2008 | Appointment terminated secretary stephen macquarrie (1 page) |
12 November 2008 | Director's change of particulars / iain cockburn / 14/10/2008 (1 page) |
12 November 2008 | Director's change of particulars / iain cockburn / 14/10/2008 (1 page) |
27 March 2008 | Full accounts made up to 31 May 2007 (16 pages) |
27 March 2008 | Full accounts made up to 31 May 2007 (16 pages) |
24 January 2008 | New director appointed (2 pages) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | New director appointed (2 pages) |
7 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | Director's particulars changed (1 page) |
22 December 2007 | Return made up to 29/11/07; no change of members (8 pages) |
22 December 2007 | Return made up to 29/11/07; no change of members (8 pages) |
11 April 2007 | Full accounts made up to 31 May 2006 (16 pages) |
11 April 2007 | Full accounts made up to 31 May 2006 (16 pages) |
19 December 2006 | Return made up to 29/11/06; full list of members (8 pages) |
19 December 2006 | Return made up to 29/11/06; full list of members (8 pages) |
4 April 2006 | Full accounts made up to 31 May 2005 (14 pages) |
4 April 2006 | Auditor's resignation (2 pages) |
4 April 2006 | Auditor's resignation (2 pages) |
4 April 2006 | Full accounts made up to 31 May 2005 (14 pages) |
10 March 2006 | New director appointed (2 pages) |
10 March 2006 | New director appointed (2 pages) |
22 December 2005 | Return made up to 29/11/05; full list of members (7 pages) |
22 December 2005 | Return made up to 29/11/05; full list of members (7 pages) |
13 July 2005 | New director appointed (2 pages) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | New director appointed (2 pages) |
13 July 2005 | Director resigned (1 page) |
7 July 2005 | Particulars of mortgage/charge (11 pages) |
7 July 2005 | Particulars of mortgage/charge (7 pages) |
7 July 2005 | Particulars of mortgage/charge (11 pages) |
7 July 2005 | Particulars of mortgage/charge (7 pages) |
28 June 2005 | Particulars of mortgage/charge (6 pages) |
28 June 2005 | Particulars of mortgage/charge (6 pages) |
4 April 2005 | Full accounts made up to 31 May 2004 (14 pages) |
4 April 2005 | Full accounts made up to 31 May 2004 (14 pages) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | New director appointed (2 pages) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | New director appointed (2 pages) |
7 January 2005 | Return made up to 29/11/04; full list of members (7 pages) |
7 January 2005 | Return made up to 29/11/04; full list of members (7 pages) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | Director resigned (1 page) |
19 May 2004 | Declaration of assistance for shares acquisition (7 pages) |
19 May 2004 | Declaration of assistance for shares acquisition (7 pages) |
19 May 2004 | Resolutions
|
19 May 2004 | Resolutions
|
14 May 2004 | Particulars of mortgage/charge (7 pages) |
14 May 2004 | Particulars of mortgage/charge (7 pages) |
11 May 2004 | Particulars of mortgage/charge (3 pages) |
11 May 2004 | Particulars of mortgage/charge (3 pages) |
3 April 2004 | Accounts for a dormant company made up to 31 May 2003 (7 pages) |
3 April 2004 | Accounts for a dormant company made up to 31 May 2003 (7 pages) |
16 February 2004 | New secretary appointed (2 pages) |
16 February 2004 | New director appointed (3 pages) |
16 February 2004 | Secretary resigned (1 page) |
16 February 2004 | Secretary resigned (1 page) |
16 February 2004 | New director appointed (3 pages) |
16 February 2004 | New secretary appointed (2 pages) |
16 February 2004 | New director appointed (3 pages) |
16 February 2004 | New director appointed (3 pages) |
16 February 2004 | New director appointed (3 pages) |
16 February 2004 | New director appointed (3 pages) |
30 December 2003 | Return made up to 29/11/03; full list of members (6 pages) |
30 December 2003 | Return made up to 29/11/03; full list of members (6 pages) |
9 December 2003 | Company name changed young's haulage LIMITED\certificate issued on 09/12/03 (2 pages) |
9 December 2003 | Company name changed young's haulage LIMITED\certificate issued on 09/12/03 (2 pages) |
17 June 2003 | Return made up to 28/11/02; full list of members (6 pages) |
17 June 2003 | Return made up to 28/11/02; full list of members (6 pages) |
3 April 2003 | Full accounts made up to 31 May 2002 (7 pages) |
3 April 2003 | Full accounts made up to 31 May 2002 (7 pages) |
27 June 2002 | Auditor's resignation (1 page) |
27 June 2002 | Auditor's resignation (1 page) |
17 December 2001 | Return made up to 29/11/01; full list of members (6 pages) |
17 December 2001 | Return made up to 29/11/01; full list of members (6 pages) |
27 November 2001 | Full accounts made up to 31 May 2001 (8 pages) |
27 November 2001 | Full accounts made up to 31 May 2001 (8 pages) |
5 October 2001 | Company name changed young's distribution and warehou sing LIMITED\certificate issued on 05/10/01 (2 pages) |
5 October 2001 | Company name changed young's distribution and warehou sing LIMITED\certificate issued on 05/10/01 (2 pages) |
9 January 2001 | Return made up to 29/11/00; full list of members (6 pages) |
9 January 2001 | Return made up to 29/11/00; full list of members (6 pages) |
12 October 2000 | Full accounts made up to 31 May 2000 (8 pages) |
12 October 2000 | Full accounts made up to 31 May 2000 (8 pages) |
18 January 2000 | Full accounts made up to 31 May 1999 (10 pages) |
18 January 2000 | Full accounts made up to 31 May 1999 (10 pages) |
14 December 1999 | Return made up to 29/11/99; full list of members
|
14 December 1999 | Return made up to 29/11/99; full list of members
|
21 December 1998 | Return made up to 29/11/98; full list of members
|
21 December 1998 | Return made up to 29/11/98; full list of members
|
9 October 1998 | Full accounts made up to 31 May 1998 (9 pages) |
9 October 1998 | Full accounts made up to 31 May 1998 (9 pages) |
8 December 1997 | Return made up to 29/11/97; full list of members (6 pages) |
8 December 1997 | Return made up to 29/11/97; full list of members (6 pages) |
8 October 1997 | Full accounts made up to 31 May 1997 (12 pages) |
8 October 1997 | Full accounts made up to 31 May 1997 (12 pages) |
5 March 1997 | Full accounts made up to 31 May 1996 (11 pages) |
5 March 1997 | Full accounts made up to 31 May 1996 (11 pages) |
27 December 1996 | Return made up to 29/11/96; full list of members (6 pages) |
27 December 1996 | Return made up to 29/11/96; full list of members (6 pages) |
10 June 1996 | Director resigned (1 page) |
10 June 1996 | Director resigned (1 page) |
8 May 1996 | Full accounts made up to 27 May 1995 (9 pages) |
8 May 1996 | Full accounts made up to 27 May 1995 (9 pages) |
29 April 1996 | Return made up to 29/11/95; full list of members (8 pages) |
29 April 1996 | Return made up to 29/11/95; full list of members (8 pages) |
24 January 1995 | Ad 14/12/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 January 1995 | Ad 14/12/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 January 1995 | Company name changed largemotor LIMITED\certificate issued on 17/01/95 (2 pages) |
16 January 1995 | Company name changed largemotor LIMITED\certificate issued on 17/01/95 (2 pages) |
19 December 1994 | Memorandum and Articles of Association (8 pages) |
19 December 1994 | Memorandum and Articles of Association (8 pages) |
29 November 1994 | Incorporation (9 pages) |
29 November 1994 | Incorporation (9 pages) |